Company NameVersita Software Ltd
Company StatusDissolved
Company Number12222091
CategoryPrivate Limited Company
Incorporation Date23 September 2019(4 years, 7 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)
Previous NameRandom Apps Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Calvin Lee Evans
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2019(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Williamson & Croft Llp York House
20 York Street
Manchester
M2 3BB
Director NameMr Luke Anthony Grimes
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2020(10 months after company formation)
Appointment Duration2 years, 12 months (closed 18 July 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressC/O Williamson & Croft Llp York House
20 York Street
Manchester
M2 3BB
Director NameMr Andrew Edward Michael Shand
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2019(2 months after company formation)
Appointment Duration3 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 6 2 Hanover Street
Manchester
M4 4BB

Location

Registered AddressC/O Williamson & Croft Llp York House
20 York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Filing History

25 February 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
1 December 2020Statement of capital following an allotment of shares on 26 November 2020
  • GBP 10.52
(3 pages)
26 September 2020Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to C/O Williamson & Croft 81 King Street Manchester M2 4AH on 26 September 2020 (1 page)
16 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-14
(3 pages)
23 July 2020Appointment of Mr Luke Anthony Grimes as a director on 23 July 2020 (2 pages)
24 February 2020Notification of Luke Anthony Grimes as a person with significant control on 24 February 2020 (2 pages)
24 February 2020Termination of appointment of Andrew Edward Michael Shand as a director on 24 February 2020 (1 page)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
24 February 2020Cessation of Andrew Edward Michael Shand as a person with significant control on 24 February 2020 (1 page)
6 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
6 December 2019Notification of Andrew Edward Michael Shand as a person with significant control on 6 December 2019 (2 pages)
6 December 2019Change of details for Mr Calvin Lee Evans as a person with significant control on 6 December 2019 (2 pages)
6 December 2019Appointment of Mr Andrew Edward Michael Shand as a director on 23 November 2019 (2 pages)
6 December 2019Registered office address changed from International House Mosley Street Mosley Street Manchester M2 3HZ England to International House 61 Mosley Street Manchester M2 3HZ on 6 December 2019 (1 page)
23 September 2019Incorporation
Statement of capital on 2019-09-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)