Company NameDENE Software Testing Limited
DirectorSteven Moore
Company StatusActive
Company Number08654773
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Steven Moore
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dene Bank
Bolton
BL2 3EA

Location

Registered AddressArchwood House 46/48 Long Street
Middleton
Manchester
M24 6UQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Steven Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£5,002
Cash£11,627
Current Liabilities£11,600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 October 2023Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
19 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
1 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
23 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
8 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
11 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
17 October 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
16 October 2018Cessation of Steven Moore as a person with significant control on 31 August 2017 (1 page)
16 October 2018Change of details for Emma Moore as a person with significant control on 31 August 2017 (2 pages)
16 October 2018Notification of Steven Moore as a person with significant control on 31 August 2017 (2 pages)
15 October 2018Statement of capital following an allotment of shares on 31 August 2017
  • GBP 20
(3 pages)
23 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
23 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
6 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
14 March 2017Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to Archwood House 46/48 Long Street Middleton Manchester M24 6UQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to Archwood House 46/48 Long Street Middleton Manchester M24 6UQ on 14 March 2017 (1 page)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
21 May 2015Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 21 May 2015 (1 page)
21 May 2015Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 21 May 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 1
(22 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 1
(22 pages)