About

Registered Number: 01701233
Date of Incorporation: 22/02/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Meadway House, 17 Brighton Road, Surbiton, Surrey, KT6 5LR

 

Windowmaker Software Ltd was registered on 22 February 1983 and are based in Surbiton in Surrey, it's status in the Companies House registry is set to "Active". The companies directors are listed as Jones, Gorim, Jones, Goronwy Nicholas, Singh, Rima, Hockey, Christopher, Westlake, Philip Stephen. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Gorim 17 September 2016 - 1
JONES, Goronwy Nicholas N/A - 1
SINGH, Rima 17 March 1992 - 1
HOCKEY, Christopher N/A 06 March 2002 1
WESTLAKE, Philip Stephen 17 March 1992 08 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 09 August 2019
MR05 - N/A 09 May 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 17 August 2018
PSC01 - N/A 17 August 2018
AAMD - Amended Accounts 22 January 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 20 August 2017
AAMD - Amended Accounts 12 April 2017
AA - Annual Accounts 31 December 2016
AP01 - Appointment of director 17 September 2016
CS01 - N/A 17 September 2016
AAMD - Amended Accounts 04 May 2016
AAMD - Amended Accounts 07 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 08 August 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 02 February 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 23 September 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 24 June 2005
RESOLUTIONS - N/A 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
123 - Notice of increase in nominal capital 29 March 2005
288b - Notice of resignation of directors or secretaries 31 August 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 03 February 2004
288a - Notice of appointment of directors or secretaries 15 October 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 17 September 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
AA - Annual Accounts 30 January 2000
395 - Particulars of a mortgage or charge 10 September 1999
363s - Annual Return 25 August 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 17 July 1997
363s - Annual Return 31 July 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 02 August 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 01 August 1994
288 - N/A 14 March 1994
363s - Annual Return 23 August 1993
AA - Annual Accounts 16 June 1993
AUD - Auditor's letter of resignation 13 April 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 18 August 1992
288 - N/A 20 March 1992
288 - N/A 20 March 1992
AA - Annual Accounts 09 September 1991
363b - Annual Return 22 August 1991
288 - N/A 01 August 1991
363 - Annual Return 31 August 1990
AA - Annual Accounts 22 August 1990
CERTNM - Change of name certificate 11 June 1990
AA - Annual Accounts 23 October 1989
363 - Annual Return 13 September 1989
288 - N/A 12 April 1989
363 - Annual Return 04 July 1988
AA - Annual Accounts 10 June 1988
287 - Change in situation or address of Registered Office 01 March 1988
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987
288 - N/A 08 October 1986
287 - Change in situation or address of Registered Office 08 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.