Company NameStrategic Software Consulting Limited
DirectorChristopher John Mellodew Ball
Company StatusActive
Company Number05325582
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74100Specialised design activities

Directors

Director NameMr Christopher John Mellodew Ball
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Tunstead Farm Tunstead Lane
Greenfield
Oldham
Lancs
OL3 7NX
Secretary NameMrs Nicola Ruth Ball
NationalityBritish
StatusCurrent
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHigher Tunstead Farm Tunstead Lane
Greenfield
Oldham
Lancs
OL3 7NX

Contact

Websitewww.greenloo.co.uk
Telephone0845 2074422
Telephone regionUnknown

Location

Registered AddressUnit 1 Mount Pleasant Street
Oldham
Lancs
OL4 1HH
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£11,908
Cash£1,653
Current Liabilities£43,075

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

5 February 2008Delivered on: 6 February 2008
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
5 March 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
21 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
26 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
7 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
15 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 February 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
10 October 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 102
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 102
(3 pages)
28 July 2017Registered office address changed from Unit 18 Boarshurst Park Greenfield Oldham Lancashire OL7 7ER to Unit 1 Mount Pleasant Street Oldham Lancs OL4 1HH on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Unit 18 Boarshurst Park Greenfield Oldham Lancashire OL7 7ER to Unit 1 Mount Pleasant Street Oldham Lancs OL4 1HH on 28 July 2017 (1 page)
11 July 2017Memorandum and Articles of Association (19 pages)
11 July 2017Memorandum and Articles of Association (19 pages)
26 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(4 pages)
17 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(4 pages)
17 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 October 2009Director's details changed for Christopher John Mellodew Ball on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Christopher John Mellodew Ball on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Nicola Ruth Ball on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Nicola Ruth Ball on 27 October 2009 (2 pages)
13 March 2009Return made up to 06/01/09; full list of members (3 pages)
13 March 2009Return made up to 06/01/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 February 2008Amended accounts made up to 31 January 2007 (6 pages)
18 February 2008Amended accounts made up to 31 January 2007 (6 pages)
7 February 2008Return made up to 06/01/08; full list of members (3 pages)
7 February 2008Return made up to 06/01/08; full list of members (3 pages)
6 February 2008Particulars of mortgage/charge (7 pages)
6 February 2008Particulars of mortgage/charge (7 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 January 2007Return made up to 06/01/07; full list of members (2 pages)
16 January 2007Return made up to 06/01/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 February 2006Return made up to 06/01/06; full list of members (2 pages)
2 February 2006Return made up to 06/01/06; full list of members (2 pages)
10 October 2005Ad 06/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2005Ad 06/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2005Registered office changed on 29/01/05 from: unit 6, boarshurst business park greenfield oldham lancashire OL3 7ER (1 page)
29 January 2005Registered office changed on 29/01/05 from: unit 6, boarshurst business park greenfield oldham lancashire OL3 7ER (1 page)
6 January 2005Incorporation (16 pages)
6 January 2005Incorporation (16 pages)