Background WavePink WaveYellow Wave

PRODUCTIVITY THROUGH SOFTWARE (HOLDINGS) LIMITED (04057917)

PRODUCTIVITY THROUGH SOFTWARE (HOLDINGS) LIMITED (04057917) is an active UK company. incorporated on 22 August 2000. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRODUCTIVITY THROUGH SOFTWARE (HOLDINGS) LIMITED has been registered for 25 years. Current directors include ROWLINSON, John.

Company Number
04057917
Status
active
Type
ltd
Incorporated
22 August 2000
Age
25 years
Address
96a Wilderspool Causeway, Warrington, WA4 6PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROWLINSON, John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODUCTIVITY THROUGH SOFTWARE (HOLDINGS) LIMITED

PRODUCTIVITY THROUGH SOFTWARE (HOLDINGS) LIMITED is an active company incorporated on 22 August 2000 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRODUCTIVITY THROUGH SOFTWARE (HOLDINGS) LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04057917

LTD Company

Age

25 Years

Incorporated 22 August 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

M M & S (2707) LIMITED
From: 22 August 2000To: 20 July 2001
Contact
Address

96a Wilderspool Causeway Warrington, WA4 6PU,

Previous Addresses

69a Wilderspool Causeway Warrington Cheshire WA4 6PU England
From: 17 August 2020To: 22 March 2024
Daresbury Point Green Wood Drive Manor Park Cheshire WA7 1UP
From: 22 August 2000To: 17 August 2020
Timeline

2 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Mar 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ROWLINSON, John

Active
WarringtonWA4 6PU
Secretary
Appointed 20 Sept 2021

ROWLINSON, John

Active
WarringtonWA4 6PU
Born January 1961
Director
Appointed 10 Jul 2001

BARTON, Joan Mary

Resigned
Wilderspool Causeway, WarringtonWA4 6PU
Secretary
Appointed 10 Jul 2001
Resigned 20 Sept 2021

MACLAY MURRAY & SPENS

Resigned
10 Foster Lane, LondonEC2V 6HH
Corporate secretary
Appointed 22 Aug 2000
Resigned 10 Jul 2001

BARTON, Joan Mary

Resigned
Wilderspool Causeway, WarringtonWA4 6PU
Born October 1956
Director
Appointed 01 Oct 2003
Resigned 20 Sept 2021

CAMPBELL, Alastair David

Resigned
Flat 33 Shapley Court, ManchesterM20 6QX
Born September 1974
Director
Appointed 01 Oct 2003
Resigned 28 Jan 2004

HILL, Simon Peter

Resigned
Loft 608, ManchesterM15 4NU
Born August 1971
Director
Appointed 01 Oct 2003
Resigned 28 Jan 2004

ROWLINSON, Sheila

Resigned
Lindenlea, HattonWA5 4NV
Born October 1931
Director
Appointed 10 Jul 2001
Resigned 22 Jun 2006

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 22 Aug 2000
Resigned 10 Jul 2001

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 22 Aug 2000
Resigned 10 Jul 2001

Persons with significant control

1

Mr John Rowlinson

Active
WarringtonWA4 6PU
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Unaudited Abridged
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
25 June 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
29 June 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Group
29 June 2011
AAAnnual Accounts
Accounts With Accounts Type Group
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Sail Address Company
12 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Legacy
13 May 2009
288cChange of Particulars
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Accounts With Accounts Type Group
9 November 2007
AAAnnual Accounts
Legacy
17 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 April 2007
AAAnnual Accounts
Legacy
31 October 2006
287Change of Registered Office
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 April 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 June 2004
AAAnnual Accounts
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
19 October 2003
288aAppointment of Director or Secretary
Legacy
19 October 2003
288aAppointment of Director or Secretary
Legacy
19 October 2003
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Group
18 September 2003
AAMDAAMD
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Auditors Resignation Company
27 February 2003
AUDAUD
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 May 2002
AAAnnual Accounts
Resolution
8 October 2001
RESOLUTIONSResolutions
Statement Of Affairs
8 October 2001
SASA
Legacy
8 October 2001
88(2)R88(2)R
Legacy
19 September 2001
363sAnnual Return (shuttle)
Memorandum Articles
28 July 2001
MEM/ARTSMEM/ARTS
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Resolution
25 July 2001
RESOLUTIONSResolutions
Resolution
25 July 2001
RESOLUTIONSResolutions
Resolution
25 July 2001
RESOLUTIONSResolutions
Resolution
25 July 2001
RESOLUTIONSResolutions
Resolution
25 July 2001
RESOLUTIONSResolutions
Legacy
25 July 2001
123Notice of Increase in Nominal Capital
Legacy
24 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2001
122122
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
225Change of Accounting Reference Date
Legacy
17 July 2001
287Change of Registered Office
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Incorporation Company
22 August 2000
NEWINCIncorporation