About

Registered Number: 05330495
Date of Incorporation: 12/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: The Exchange, Station Parade, Harrogate, North Yorkshire, HG1 1TS

 

Based in Harrogate in North Yorkshire, Welcom Software Holdings Ltd was setup in 2005. Welch, Karen June, Brook, Martin, Crowley, Susan, Stones, Christopher John are listed as the directors of this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELCH, Karen June 31 March 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BROOK, Martin 01 June 2017 08 February 2019 1
CROWLEY, Susan 11 October 2010 21 September 2012 1
STONES, Christopher John 11 February 2019 31 January 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 31 January 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 16 December 2019
AP03 - Appointment of secretary 19 February 2019
TM02 - Termination of appointment of secretary 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 25 July 2017
AP03 - Appointment of secretary 25 July 2017
CS01 - N/A 19 January 2017
AP01 - Appointment of director 05 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 05 January 2013
TM02 - Termination of appointment of secretary 24 September 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 18 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 24 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
AA - Annual Accounts 03 November 2010
AP03 - Appointment of secretary 02 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
AP01 - Appointment of director 08 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 20 August 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
AA - Annual Accounts 02 December 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
363a - Annual Return 22 January 2008
225 - Change of Accounting Reference Date 21 June 2007
AA - Annual Accounts 01 June 2007
395 - Particulars of a mortgage or charge 05 May 2007
363s - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2006
AA - Annual Accounts 16 June 2006
225 - Change of Accounting Reference Date 14 February 2006
363s - Annual Return 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
SA - Shares agreement 27 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
395 - Particulars of a mortgage or charge 28 May 2005
395 - Particulars of a mortgage or charge 25 May 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
287 - Change in situation or address of Registered Office 15 February 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2007 Outstanding

N/A

Guarantee & debenture 20 May 2005 Fully Satisfied

N/A

Debenture 20 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.