Company NameSoftco (U.K)
DirectorAnton Scott
Company StatusActive
Company Number03379190
CategoryPrivate Unlimited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Previous NameSoftco (U.K) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameAnton Scott
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2024(26 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCEO
Country of ResidenceIreland
Correspondence AddressDigital World Centre 1 Lowry Plaza
Manchester
M50 3UB
Secretary NameYuri Mikhalev
StatusCurrent
Appointed01 March 2024(26 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressKeensight Capital The Caxton
1 Brewers Green
London
SW1H 0RH
Director NameJoanie Darcy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RolePersonnel Assistant
Correspondence Address16 Thomas Moore Road
Walkinstown
Dublin 12
Irish
Director NamePaula Horan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address46 Glasnevin Avenue
Glasnevin North
Dublin 11
Irish
Director NameJim Coffey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDigital World Centre 1 Lowry Plaza
Manchester
M50 3UB
Director NameSusan Spence
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDivette Gordon Avenue
Foxrock
Dublin
18
Irish
Secretary NameJim Coffey
NationalityIrish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSoftco Uk Ltd Central Boulevard
Blythe Valley Park, Shirley
Solihull
West Midlands
B90 8AG
Secretary NamePaula Horan
NationalityIrish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address46 Glasnevin Avenue
Glasnevin North
Dublin 11
Irish
Director NameJohn Cullen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2003)
RoleAccountant
Correspondence Address37 Rathmichael Manor
Loughlinstown
Dublin
Irish
Director NameRobert Packington
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(9 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 October 2006)
RoleSales Consultant
Correspondence Address158 Clarence Road
Four Oaks Sutton Coldfield
Birmingham
B74 4LB
Director NameAnton Scott
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBedrock
Priory Road
Delgany
County Wicklow
Irish
Director NameColin Kaye
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2008)
RoleCompany Director
Correspondence Address245 Heath Road
Leighton Buzzard
Bedfordshire
LU7 3AG
Director NameMr Alan Kilduff
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed05 October 2007(10 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressClonlee
Church Lane
Greystones
County Wicklow
Irish
Secretary NameAnton Scott
StatusResigned
Appointed30 March 2011(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2012)
RoleCompany Director
Correspondence AddressSoftco Uk Ltd Central Boulevard
Blythe Valley Park, Shirley
Solihull
West Midlands
B90 8AG
Director NameMr Ted Laverty
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2011(14 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSoftco Ltd South County Business Pk
Leopardstown
Dublin
Dublin 18
Ireland
Secretary NameMr Jim Coffey
StatusResigned
Appointed09 May 2012(14 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 March 2024)
RoleCompany Director
Correspondence AddressDigital World Centre 1 Lowry Plaza
Manchester
M50 3UB

Contact

Websitesoftco.com
Telephone0121 2880768
Telephone regionBirmingham

Location

Registered AddressDigital World Centre
1 Lowry Plaza
Manchester
M50 3UB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Softco Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£38,398
Cash£582,099
Current Liabilities£708,212

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

19 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 September 2019Registered office address changed from 1 Lowry Plaza the Quays Salford M50 3UB England to Digital World Centre 1 Lowry Plaza Manchester M50 3UB on 26 September 2019 (2 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
16 February 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
15 February 2018Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 1 Lowry Plaza the Quays Salford M50 3UB on 15 February 2018 (1 page)
10 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 April 2016Registered office address changed from No. 1 Poultry London EC2R 8JR to 68 Lombard Street London EC3V 9LJ on 14 April 2016 (1 page)
14 April 2016Registered office address changed from No. 1 Poultry London EC2R 8JR to 68 Lombard Street London EC3V 9LJ on 14 April 2016 (1 page)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 November 2014Amended accounts for a small company made up to 31 December 2013 (8 pages)
13 November 2014Amended accounts for a small company made up to 31 December 2013 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
31 July 2013Sect 519 (1 page)
31 July 2013Sect 519 (1 page)
2 May 2013Registered office address changed from Softco Uk Ltd Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AG United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Softco Uk Ltd Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AG United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Softco Uk Ltd Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AG United Kingdom on 2 May 2013 (1 page)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
11 May 2012Termination of appointment of Ted Laverty as a director (1 page)
11 May 2012Termination of appointment of Alan Kilduff as a director (1 page)
11 May 2012Termination of appointment of Anton Scott as a secretary (1 page)
11 May 2012Termination of appointment of Anton Scott as a director (1 page)
11 May 2012Appointment of Mr Jim Coffey as a secretary (1 page)
11 May 2012Termination of appointment of Ted Laverty as a director (1 page)
11 May 2012Appointment of Mr Jim Coffey as a secretary (1 page)
11 May 2012Termination of appointment of Anton Scott as a secretary (1 page)
11 May 2012Termination of appointment of Alan Kilduff as a director (1 page)
11 May 2012Termination of appointment of Anton Scott as a director (1 page)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 September 2011Appointment of Mr Ted Laverty as a director (2 pages)
5 September 2011Appointment of Mr Ted Laverty as a director (2 pages)
30 March 2011Termination of appointment of Jim Coffey as a secretary (1 page)
30 March 2011Appointment of Anton Scott as a secretary (1 page)
30 March 2011Appointment of Anton Scott as a secretary (1 page)
30 March 2011Termination of appointment of Jim Coffey as a secretary (1 page)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
5 January 2010Director's details changed for Jim Coffey on 21 December 2009 (2 pages)
5 January 2010Secretary's details changed for Jim Coffey on 21 December 2009 (1 page)
5 January 2010Secretary's details changed for Jim Coffey on 21 December 2009 (1 page)
5 January 2010Director's details changed for Jim Coffey on 21 December 2009 (2 pages)
5 January 2010Secretary's details changed for Jim Coffey on 21 December 2009 (1 page)
5 January 2010Secretary's details changed for Jim Coffey on 21 December 2009 (1 page)
6 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
6 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
30 October 2009Registered office address changed from Aspen Farm, Sheep Lane Woburn Bedfordshire MK17 9HD on 30 October 2009 (1 page)
30 October 2009Registered office address changed from Aspen Farm, Sheep Lane Woburn Bedfordshire MK17 9HD on 30 October 2009 (1 page)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 June 2009Director's change of particulars / susan spence / 12/06/2009 (1 page)
12 June 2009Director's change of particulars / susan spence / 12/06/2009 (1 page)
18 December 2008Appointment terminated director colin kaye (1 page)
18 December 2008Appointment terminated director colin kaye (1 page)
2 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
10 October 2008Return made up to 30/09/08; full list of members (4 pages)
10 October 2008Return made up to 30/09/08; full list of members (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
26 October 2007Return made up to 30/09/07; full list of members (3 pages)
26 October 2007Return made up to 30/09/07; full list of members (3 pages)
5 October 2007Registered office changed on 05/10/07 from: 245 heath road leighton buzzard bedfordshire LU7 3AG (1 page)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
5 October 2007Registered office changed on 05/10/07 from: 245 heath road leighton buzzard bedfordshire LU7 3AG (1 page)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
15 May 2007Registered office changed on 15/05/07 from: blythe valley innovation centre blythe valley park solihull B90 8AJ (1 page)
15 May 2007Registered office changed on 15/05/07 from: blythe valley innovation centre blythe valley park solihull B90 8AJ (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
9 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
9 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
9 October 2006Return made up to 30/09/06; full list of members (7 pages)
9 October 2006Return made up to 30/09/06; full list of members (7 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
23 May 2006Registered office changed on 23/05/06 from: warwick innovation centre warwick technology park gallows hill warwick CV34 6UW (1 page)
23 May 2006Registered office changed on 23/05/06 from: warwick innovation centre warwick technology park gallows hill warwick CV34 6UW (1 page)
28 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
21 October 2005Return made up to 30/09/05; full list of members (7 pages)
21 October 2005Return made up to 30/09/05; full list of members (7 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
7 October 2004Return made up to 30/09/04; full list of members (9 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
7 October 2004Return made up to 30/09/04; full list of members (9 pages)
28 October 2003Secretary's particulars changed;director's particulars changed (1 page)
28 October 2003Secretary's particulars changed;director's particulars changed (1 page)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
14 August 2003Accounts for a small company made up to 31 December 2002 (10 pages)
14 August 2003Accounts for a small company made up to 31 December 2002 (10 pages)
12 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Registered office changed on 21/05/03 from: unit 13 innovation centre cranfield technology park cranfield bedfordshire MK43 0BT (1 page)
21 May 2003Registered office changed on 21/05/03 from: unit 13 innovation centre cranfield technology park cranfield bedfordshire MK43 0BT (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: unit 13 cranfield innovation centre cranfield technology park cranfield bedfordshire MK43 0BT (1 page)
17 February 2003Registered office changed on 17/02/03 from: unit 13 cranfield innovation centre cranfield technology park cranfield bedfordshire MK43 0BT (1 page)
6 October 2002Secretary's particulars changed;director's particulars changed (1 page)
6 October 2002Secretary's particulars changed;director's particulars changed (1 page)
18 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
8 September 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/02
(7 pages)
8 September 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/02
(7 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
20 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
20 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
11 April 2001Return made up to 21/05/00; full list of members (7 pages)
11 April 2001Return made up to 21/05/00; full list of members (7 pages)
15 March 2001Registered office changed on 15/03/01 from: c/o hopkins o'halloran grant 50 new bond street london W1Y 9HA (1 page)
15 March 2001Registered office changed on 15/03/01 from: c/o hopkins o'halloran grant 50 new bond street london W1Y 9HA (1 page)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 June 2000Return made up to 30/05/00; full list of members (6 pages)
28 June 2000Return made up to 30/05/00; full list of members (6 pages)
18 October 1999Full accounts made up to 31 December 1998 (9 pages)
18 October 1999Full accounts made up to 31 December 1998 (9 pages)
7 September 1999Return made up to 30/05/99; full list of members (8 pages)
7 September 1999Return made up to 30/05/99; full list of members (8 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 August 1998Return made up to 30/05/98; full list of members
  • 363(287) ‐ Registered office changed on 11/08/98
(6 pages)
11 August 1998Return made up to 30/05/98; full list of members
  • 363(287) ‐ Registered office changed on 11/08/98
(6 pages)
18 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
18 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
18 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997Secretary resigned;director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned;director resigned (1 page)
30 May 1997Incorporation (17 pages)
30 May 1997Incorporation (17 pages)