Background WavePink WaveYellow Wave

SOFTDESIGN SERVICES LIMITED (03308447)

SOFTDESIGN SERVICES LIMITED (03308447) is an active UK company. incorporated on 28 January 1997. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOFTDESIGN SERVICES LIMITED has been registered for 29 years. Current directors include ALLEN, Mark David, SMITH, Phil Julian.

Company Number
03308447
Status
active
Type
ltd
Incorporated
28 January 1997
Age
29 years
Address
30-32 Hanover House, Manchester, M1 4FD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLEN, Mark David, SMITH, Phil Julian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTDESIGN SERVICES LIMITED

SOFTDESIGN SERVICES LIMITED is an active company incorporated on 28 January 1997 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOFTDESIGN SERVICES LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03308447

LTD Company

Age

29 Years

Incorporated 28 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

30-32 Hanover House Charlotte Street Manchester, M1 4FD,

Previous Addresses

Unit 10, Clock Court, Campbell Way Dinnington Sheffield S25 3QD England
From: 10 May 2022To: 19 November 2024
C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom
From: 5 January 2022To: 10 May 2022
1st Floor 42-44 Bishopsgate London EC2N 4AH England
From: 30 May 2019To: 5 January 2022
2nd Floor 28 Throgmorton Street London EC2N 2AN
From: 30 May 2014To: 30 May 2019
4Th Floor 28 Throgmorton Street London EC2N 2AN
From: 11 October 2011To: 30 May 2014
11 Albemarle Street (4Th Floor) London W1S 4HH
From: 1 March 2010To: 11 October 2011
11 Albemarle Street London W1S 4HH England
From: 9 October 2009To: 1 March 2010
Meridian House Suite 1 Royal Hill Greenwich London SE10 8RT
From: 28 January 1997To: 9 October 2009
Timeline

8 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Apr 14
Director Left
Feb 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Loan Secured
Mar 24
Loan Secured
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ALLEN, Mark David

Active
Hanover House, ManchesterM1 4FD
Born May 1975
Director
Appointed 29 Dec 2021

SMITH, Phil Julian

Active
Hanover House, ManchesterM1 4FD
Born September 1973
Director
Appointed 29 Dec 2021

MIRALLES, Christoph

Resigned
130 C Coleraine Road, LondonSE3 7NU
Secretary
Appointed 28 Jan 1997
Resigned 01 Feb 1999

TINKLER, Rupert James Maxim

Resigned
42-44 Bishopsgate, LondonEC2N 4AH
Secretary
Appointed 08 Dec 2008
Resigned 29 Dec 2021

CM MANAGEMENT INTERNATIONAL LIMITED

Resigned
Meridian House Suite 1 Royal Hill, LondonSE10 8RT
Corporate secretary
Appointed 01 Feb 1999
Resigned 08 Dec 2008

KEITH, Robert Napier

Resigned
20 Charles Street, LondonW1X 7HD
Born November 1954
Director
Appointed 08 Dec 2008
Resigned 03 Feb 2020

MIRALLES, Christoph

Resigned
Meridian House, LondonSE10 8RT
Born March 1965
Director
Appointed 28 Jan 1997
Resigned 08 Dec 2008

TINKLER, Rupert James Maxim

Resigned
42-44 Bishopsgate, LondonEC2N 4AH
Born April 1979
Director
Appointed 08 Dec 2008
Resigned 29 Dec 2021

WARNER, Robert Stanley

Resigned
Birchdale, SidcupDA14 4QW
Born January 1970
Director
Appointed 28 Jan 1997
Resigned 06 Mar 2014

Persons with significant control

1

Campbell Way, SheffieldS25 3QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Resolution
12 March 2024
RESOLUTIONSResolutions
Memorandum Articles
12 March 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Legacy
25 February 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
6 February 1999
363sAnnual Return (shuttle)
Legacy
6 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 November 1998
AAAnnual Accounts
Legacy
6 July 1998
287Change of Registered Office
Legacy
13 February 1998
363sAnnual Return (shuttle)
Legacy
24 April 1997
225Change of Accounting Reference Date
Incorporation Company
28 January 1997
NEWINCIncorporation