Background WavePink WaveYellow Wave

ALBANY SOFTWARE LIMITED (02366012)

ALBANY SOFTWARE LIMITED (02366012) is an active UK company. incorporated on 29 March 1989. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALBANY SOFTWARE LIMITED has been registered for 36 years. Current directors include CHAPMAN, Julian Ross.

Company Number
02366012
Status
active
Type
ltd
Incorporated
29 March 1989
Age
36 years
Address
1600 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHAPMAN, Julian Ross
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANY SOFTWARE LIMITED

ALBANY SOFTWARE LIMITED is an active company incorporated on 29 March 1989 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALBANY SOFTWARE LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02366012

LTD Company

Age

36 Years

Incorporated 29 March 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

ALBANY COMPUTERS LIMITED
From: 16 June 1989To: 4 January 1994
HALON COMPUTERS LIMITED
From: 18 April 1989To: 16 June 1989
GOODWING COMPUTERS LIMITED
From: 29 March 1989To: 18 April 1989
Contact
Address

1600 Arlington Business Park Theale Reading, RG7 4SA,

Previous Addresses

115 Chatham Street Reading Berkshire RG1 7JX
From: 24 July 2013To: 28 November 2019
Albany House Omega Park Alton Hampshire GU34 2QE
From: 29 March 1989To: 24 July 2013
Timeline

20 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Mar 89
Share Buyback
Apr 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jun 15
Director Left
Nov 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 24
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

CHAPMAN, Julian Ross

Active
Arlington Business Park, ReadingRG7 4SA
Born August 1970
Director
Appointed 01 Jul 2024

BOWESMAN, Antony Dermot

Resigned
Bridge Cottage, AndoverSP11 9BH
Secretary
Appointed 04 Aug 1992
Resigned 30 Jun 1996

STAFFORD JONES, Christina Carolyn

Resigned
Omega Park, AltonGU34 2QE
Secretary
Appointed 15 Mar 1996
Resigned 11 Sept 2012

STAFFORD-JONES, Adrian

Resigned
1 Greenfield Road, FarnhamGU9 8TN
Secretary
Appointed N/A
Resigned 06 Aug 1992

AULD, Philip

Resigned
Arlington Business Park, ReadingRG7 4SA
Born September 1975
Director
Appointed 20 Jan 2022
Resigned 01 Nov 2024

BOWDEN, Adam Bruce

Resigned
325 Corporate Drive, PortsmouthNH 03801
Born March 1969
Director
Appointed 20 Jan 2022
Resigned 27 May 2022

BOWESMAN, Antony Dermot

Resigned
Bridge Cottage, AndoverSP11 9BH
Born May 1962
Director
Appointed N/A
Resigned 15 Mar 1996

DHARWAR, Harpaul

Resigned
Arlington Business Park, ReadingRG7 4SA
Born March 1973
Director
Appointed 11 Sept 2012
Resigned 01 Feb 2023

DONOVAN, Kevin Michael

Resigned
Chatham Street, ReadingRG1 7JX
Born April 1970
Director
Appointed 11 Sept 2012
Resigned 30 Jun 2015

EBERLE, Robert

Resigned
Arlington Business Park, ReadingRG7 4SA
Born November 1960
Director
Appointed 11 Sept 2012
Resigned 06 Mar 2020

NEWMAN, Jane Mary Ann

Resigned
Arlington Business Park, ReadingRG7 4SA
Born May 1957
Director
Appointed 01 Feb 2023
Resigned 01 Jul 2024

SAVORY, Nigel Kevin

Resigned
Arlington Business Park, ReadingRG7 4SA
Born December 1966
Director
Appointed 11 Sept 2012
Resigned 25 Mar 2021

SHEER, Danielle

Resigned
PO BOX 640, DoverMA 02030
Born January 1981
Director
Appointed 30 Dec 2020
Resigned 01 Jan 2022

STAFFORD-JONES, Adrian Shaun

Resigned
Omega Park, AltonGU34 2QE
Born March 1959
Director
Appointed N/A
Resigned 11 Sept 2012

WILLIAMS, Trevor Matthews

Resigned
60 Albany Road, FleetGU51 3PT
Born May 1942
Director
Appointed N/A
Resigned 31 Jul 1992

Persons with significant control

1

Corporate Drive, Portsmouth

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Memorandum Articles
16 November 2022
MAMA
Statement Of Companys Objects
16 November 2022
CC04CC04
Resolution
15 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Auditors Resignation Company
17 June 2013
AUDAUD
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 September 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Capital Return Purchase Own Shares
3 April 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 January 2012
RP04RP04
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
10 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Accounts With Accounts Type Small
11 October 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 April 2000
AAAnnual Accounts
Legacy
4 August 1999
363aAnnual Return
Legacy
5 June 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 February 1999
AAAnnual Accounts
Legacy
22 July 1998
363aAnnual Return
Accounts With Accounts Type Small
13 February 1998
AAAnnual Accounts
Legacy
10 July 1997
363aAnnual Return
Accounts With Accounts Type Small
30 May 1997
AAAnnual Accounts
Legacy
1 April 1997
287Change of Registered Office
Legacy
23 July 1996
363aAnnual Return
Legacy
12 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Legacy
9 April 1996
169169
Accounts With Accounts Type Small
4 April 1996
AAAnnual Accounts
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Resolution
25 March 1996
RESOLUTIONSResolutions
Legacy
5 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
8 May 1994
AUDAUD
Legacy
28 March 1994
225(1)225(1)
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Certificate Change Of Name Company
4 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1993
363sAnnual Return (shuttle)
Legacy
21 August 1993
403aParticulars of Charge Subject to s859A
Legacy
21 August 1993
403aParticulars of Charge Subject to s859A
Legacy
21 August 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
8 December 1992
287Change of Registered Office
Legacy
9 September 1992
363sAnnual Return (shuttle)
Legacy
9 September 1992
288288
Legacy
25 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
3 September 1991
363aAnnual Return
Auditors Resignation Company
20 May 1991
AUDAUD
Legacy
14 May 1991
88(2)R88(2)R
Resolution
14 May 1991
RESOLUTIONSResolutions
Legacy
14 May 1991
123Notice of Increase in Nominal Capital
Legacy
10 April 1991
225(1)225(1)
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
15 March 1991
363aAnnual Return
Legacy
15 March 1991
287Change of Registered Office
Legacy
6 June 1990
288288
Legacy
7 March 1990
395Particulars of Mortgage or Charge
Legacy
10 January 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 June 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 April 1989
MEM/ARTSMEM/ARTS
Resolution
20 April 1989
RESOLUTIONSResolutions
Legacy
19 April 1989
287Change of Registered Office
Legacy
19 April 1989
288288
Certificate Change Of Name Company
17 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 April 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 1989
NEWINCIncorporation