Background WavePink WaveYellow Wave

CANFORD SOFTWARE CONSULTANCY LIMITED (03571310)

CANFORD SOFTWARE CONSULTANCY LIMITED (03571310) is an active UK company. incorporated on 28 May 1998. with registered office in Wimborne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CANFORD SOFTWARE CONSULTANCY LIMITED has been registered for 27 years. Current directors include HARTLEY, Georgina Elizabeth, HARTLEY, Martin Robert.

Company Number
03571310
Status
active
Type
ltd
Incorporated
28 May 1998
Age
27 years
Address
20a Park Homer Drive, Wimborne, BH21 2SR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARTLEY, Georgina Elizabeth, HARTLEY, Martin Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANFORD SOFTWARE CONSULTANCY LIMITED

CANFORD SOFTWARE CONSULTANCY LIMITED is an active company incorporated on 28 May 1998 with the registered office located in Wimborne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CANFORD SOFTWARE CONSULTANCY LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03571310

LTD Company

Age

27 Years

Incorporated 28 May 1998

Size

N/A

Accounts

ARD: 28/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 May 2026
Period: 1 June 2024 - 28 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 1 June 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

20a Park Homer Drive Wimborne, BH21 2SR,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
May 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARTLEY, Martin Robert

Active
Park Homer Drive, WimborneBH21 2SR
Secretary
Appointed 28 May 1998

HARTLEY, Georgina Elizabeth

Active
Park Homer Drive, WimborneBH21 2SR
Born July 1974
Director
Appointed 20 Mar 2002

HARTLEY, Martin Robert

Active
Park Homer Drive, WimborneBH21 2SR
Born March 1970
Director
Appointed 28 May 1998

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 28 May 1998
Resigned 28 May 1998

HOUSE, Andrew James

Resigned
30 Woodpecker Drive, PooleBH17 7SY
Born November 1968
Director
Appointed 28 May 1998
Resigned 22 Feb 2002

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 28 May 1998
Resigned 28 May 1998

Persons with significant control

2

Mr Martin Robert Hartley

Active
Park Homer Drive, WimborneBH21 2SR
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2017

Mrs Georgina Elizabeth Hartley

Active
Park Homer Drive, WimborneBH21 2SR
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2017
Fundings
Financials
Latest Activities

Filing History

70

Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Legacy
3 June 2008
288cChange of Particulars
Legacy
3 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 1999
AAAnnual Accounts
Resolution
8 October 1999
RESOLUTIONSResolutions
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
287Change of Registered Office
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Incorporation Company
28 May 1998
NEWINCIncorporation