Company NameCecil Software Design Ltd
Company StatusDissolved
Company Number10781403
CategoryPrivate Limited Company
Incorporation Date20 May 2017(6 years, 11 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Samuel Jeffrey Levy
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Syddal Green
Bramhall
Stockport
SK7 1HP
Director NameMr William Gregory
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2017(same day as company formation)
RoleClaims Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAdamson House Towers Business Park
Didsbury
Manchester
M20 2YY

Location

Registered Address6 Syddal Green
Bramhall
Stockport
SK7 1HP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 October 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
4 September 2020Change of details for Mr Samuel Wolf as a person with significant control on 5 March 2019 (2 pages)
3 September 2020Director's details changed for Mr Samuel Wolf on 5 March 2019 (2 pages)
25 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
31 July 2019Registered office address changed from Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom to 12 Hazelwood Road Hale Altrincham WA15 9AX on 31 July 2019 (1 page)
31 July 2019Change of details for Mr Samuel Wolf as a person with significant control on 31 July 2019 (2 pages)
31 July 2019Director's details changed for Mr Samuel Wolf on 31 July 2019 (2 pages)
31 July 2019Registered office address changed from 12 Hazelwood Road Hale Altrincham WA15 9AX England to 6 Syddal Green Bramhall Stockport SK7 1HP on 31 July 2019 (1 page)
29 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
6 February 2019Termination of appointment of William Gregory as a director on 6 February 2019 (1 page)
6 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
6 February 2019Appointment of Mr Samuel Wolf as a director on 6 February 2019 (2 pages)
6 February 2019Cessation of William Gregory as a person with significant control on 6 February 2019 (1 page)
6 February 2019Notification of Samuel Wolf as a person with significant control on 6 February 2019 (2 pages)
29 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
20 May 2017Incorporation
Statement of capital on 2017-05-20
  • GBP 100
(30 pages)
20 May 2017Incorporation
Statement of capital on 2017-05-20
  • GBP 100
(30 pages)