Manchester
M50 3UB
Secretary Name | Yuri Mikhalev |
---|---|
Status | Current |
Appointed | 01 March 2024(26 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | Keensight Capital The Caxton 1 Brewers Green London SW1H 0RH |
Director Name | Joanie Darcy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Personnel Assistant |
Correspondence Address | 16 Thomas Moore Road Walkinstown Dublin 12 Irish |
Director Name | Paula Horan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Glasnevin Avenue Glasnevin North Dublin 11 Irish |
Director Name | Jim Coffey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Digital World Centre 1 Lowry Plaza Manchester M50 3UB |
Director Name | Susan Spence |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Divette Gordon Avenue Foxrock Dublin 18 Irish |
Secretary Name | Jim Coffey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Softco Uk Ltd Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AG |
Secretary Name | Paula Horan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Glasnevin Avenue Glasnevin North Dublin 11 Irish |
Director Name | John Cullen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 2003) |
Role | Accountant |
Correspondence Address | 37 Rathmichael Manor Loughlinstown Dublin Irish |
Director Name | Robert Packington |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(9 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 October 2006) |
Role | Sales Consultant |
Correspondence Address | 158 Clarence Road Four Oaks Sutton Coldfield Birmingham B74 4LB |
Director Name | Anton Scott |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bedrock Priory Road Delgany County Wicklow Irish |
Director Name | Colin Kaye |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2008) |
Role | Company Director |
Correspondence Address | 245 Heath Road Leighton Buzzard Bedfordshire LU7 3AG |
Director Name | Mr Alan Kilduff |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 2007(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Clonlee Church Lane Greystones County Wicklow Irish |
Secretary Name | Anton Scott |
---|---|
Status | Resigned |
Appointed | 30 March 2011(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2012) |
Role | Company Director |
Correspondence Address | Softco Uk Ltd Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AG |
Director Name | Mr Ted Laverty |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2011(14 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Softco Ltd South County Business Pk Leopardstown Dublin Dublin 18 Ireland |
Secretary Name | Mr Jim Coffey |
---|---|
Status | Resigned |
Appointed | 09 May 2012(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 March 2024) |
Role | Company Director |
Correspondence Address | Digital World Centre 1 Lowry Plaza Manchester M50 3UB |
Website | softco.com |
---|---|
Telephone | 0121 2880768 |
Telephone region | Birmingham |
Registered Address | Digital World Centre 1 Lowry Plaza Manchester M50 3UB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Softco Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,398 |
Cash | £582,099 |
Current Liabilities | £708,212 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
19 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
26 September 2019 | Registered 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 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
16 February 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
15 February 2018 | Registered 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 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 April 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 November 2014 | Amended accounts for a small company made up to 31 December 2013 (8 pages) |
13 November 2014 | Amended accounts for a small company made up to 31 December 2013 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
31 July 2013 | Sect 519 (1 page) |
31 July 2013 | Sect 519 (1 page) |
2 May 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 May 2012 | Termination of appointment of Ted Laverty as a director (1 page) |
11 May 2012 | Termination of appointment of Alan Kilduff as a director (1 page) |
11 May 2012 | Termination of appointment of Anton Scott as a secretary (1 page) |
11 May 2012 | Termination of appointment of Anton Scott as a director (1 page) |
11 May 2012 | Appointment of Mr Jim Coffey as a secretary (1 page) |
11 May 2012 | Termination of appointment of Ted Laverty as a director (1 page) |
11 May 2012 | Appointment of Mr Jim Coffey as a secretary (1 page) |
11 May 2012 | Termination of appointment of Anton Scott as a secretary (1 page) |
11 May 2012 | Termination of appointment of Alan Kilduff as a director (1 page) |
11 May 2012 | Termination of appointment of Anton Scott as a director (1 page) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 September 2011 | Appointment of Mr Ted Laverty as a director (2 pages) |
5 September 2011 | Appointment of Mr Ted Laverty as a director (2 pages) |
30 March 2011 | Termination of appointment of Jim Coffey as a secretary (1 page) |
30 March 2011 | Appointment of Anton Scott as a secretary (1 page) |
30 March 2011 | Appointment of Anton Scott as a secretary (1 page) |
30 March 2011 | Termination of appointment of Jim Coffey as a secretary (1 page) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
5 January 2010 | Director's details changed for Jim Coffey on 21 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Jim Coffey on 21 December 2009 (1 page) |
5 January 2010 | Secretary's details changed for Jim Coffey on 21 December 2009 (1 page) |
5 January 2010 | Director's details changed for Jim Coffey on 21 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Jim Coffey on 21 December 2009 (1 page) |
5 January 2010 | Secretary's details changed for Jim Coffey on 21 December 2009 (1 page) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
30 October 2009 | Registered office address changed from Aspen Farm, Sheep Lane Woburn Bedfordshire MK17 9HD on 30 October 2009 (1 page) |
30 October 2009 | Registered office address changed from Aspen Farm, Sheep Lane Woburn Bedfordshire MK17 9HD on 30 October 2009 (1 page) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
12 June 2009 | Director's change of particulars / susan spence / 12/06/2009 (1 page) |
12 June 2009 | Director's change of particulars / susan spence / 12/06/2009 (1 page) |
18 December 2008 | Appointment terminated director colin kaye (1 page) |
18 December 2008 | Appointment terminated director colin kaye (1 page) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
26 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
26 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 245 heath road leighton buzzard bedfordshire LU7 3AG (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 245 heath road leighton buzzard bedfordshire LU7 3AG (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: blythe valley innovation centre blythe valley park solihull B90 8AJ (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: blythe valley innovation centre blythe valley park solihull B90 8AJ (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
9 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
9 October 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: warwick innovation centre warwick technology park gallows hill warwick CV34 6UW (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: warwick innovation centre warwick technology park gallows hill warwick CV34 6UW (1 page) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
28 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
14 August 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
14 August 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
12 July 2003 | Return made up to 30/05/03; full list of members
|
12 July 2003 | Return made up to 30/05/03; full list of members
|
21 May 2003 | Registered office changed on 21/05/03 from: unit 13 innovation centre cranfield technology park cranfield bedfordshire MK43 0BT (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: unit 13 innovation centre cranfield technology park cranfield bedfordshire MK43 0BT (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: unit 13 cranfield innovation centre cranfield technology park cranfield bedfordshire MK43 0BT (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: unit 13 cranfield innovation centre cranfield technology park cranfield bedfordshire MK43 0BT (1 page) |
6 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
18 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
8 September 2002 | Return made up to 30/05/02; full list of members
|
8 September 2002 | Return made up to 30/05/02; full list of members
|
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 30/05/01; full list of members
|
20 June 2001 | Return made up to 30/05/01; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
11 April 2001 | Return made up to 21/05/00; full list of members (7 pages) |
11 April 2001 | Return made up to 21/05/00; full list of members (7 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: c/o hopkins o'halloran grant 50 new bond street london W1Y 9HA (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: c/o hopkins o'halloran grant 50 new bond street london W1Y 9HA (1 page) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 September 1999 | Return made up to 30/05/99; full list of members (8 pages) |
7 September 1999 | Return made up to 30/05/99; full list of members (8 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 August 1998 | Return made up to 30/05/98; full list of members
|
11 August 1998 | Return made up to 30/05/98; full list of members
|
18 July 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
18 July 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
18 July 1997 | New secretary appointed;new director appointed (2 pages) |
18 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | Secretary resigned;director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned;director resigned (1 page) |
30 May 1997 | Incorporation (17 pages) |
30 May 1997 | Incorporation (17 pages) |