Background WavePink WaveYellow Wave

NEXTRASOFT LIMITED (04516649)

NEXTRASOFT LIMITED (04516649) is an active UK company. incorporated on 21 August 2002. with registered office in Hertford. The company operates in the Information and Communication sector, engaged in business and domestic software development. NEXTRASOFT LIMITED has been registered for 23 years.

Company Number
04516649
Status
active
Type
ltd
Incorporated
21 August 2002
Age
23 years
Address
2nd Floor 10 Bull Plain, Hertford, SG14 1DT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXTRASOFT LIMITED

NEXTRASOFT LIMITED is an active company incorporated on 21 August 2002 with the registered office located in Hertford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NEXTRASOFT LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04516649

LTD Company

Age

23 Years

Incorporated 21 August 2002

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

AVAILABLE 4 COMMUNICATIONS LIMITED
From: 8 July 2005To: 4 January 2013
CALL4.INFO LIMITED
From: 15 November 2004To: 8 July 2005
33221 LIMITED
From: 21 August 2002To: 15 November 2004
Contact
Address

2nd Floor 10 Bull Plain Hertford, SG14 1DT,

Previous Addresses

11 Laura Place Bath Somerset BA2 4BL
From: 5 November 2009To: 12 September 2023
Cleveland House Sydney Road Bath Somerset BA2 6NR
From: 21 August 2002To: 5 November 2009
Timeline

58 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Feb 11
Funding Round
Mar 11
Capital Reduction
Jun 11
Share Buyback
Jun 11
Funding Round
Oct 11
Director Joined
May 12
Director Joined
May 12
Funding Round
Jun 12
Share Issue
Jun 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jul 13
Funding Round
Jul 13
Loan Secured
Feb 14
Director Left
May 14
Director Left
May 14
Funding Round
Jun 14
Funding Round
Jun 15
Funding Round
Aug 17
Capital Reduction
Feb 18
Share Buyback
Feb 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Cleared
Jan 19
Loan Cleared
Aug 19
Loan Secured
Jul 20
Director Joined
Oct 20
Director Left
Jun 21
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
May 22
Funding Round
Aug 23
Loan Cleared
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
May 24
Funding Round
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Funding Round
Sept 25
Funding Round
Dec 25
25
Funding
16
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

159

Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Memorandum Articles
12 September 2025
MAMA
Legacy
5 September 2025
RP04SH01RP04SH01
Resolution
5 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2024
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Resolution
13 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
6 December 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 November 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
6 November 2023
RP04SH01RP04SH01
Memorandum Articles
29 September 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
4 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
4 September 2023
RESOLUTIONSResolutions
Resolution
4 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Resolution
10 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Capital Cancellation Shares
7 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 February 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Resolution
21 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Certificate Change Of Name Company
4 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
2 January 2013
SH01Allotment of Shares
Capital Allotment Shares
2 January 2013
SH01Allotment of Shares
Capital Allotment Shares
2 January 2013
SH01Allotment of Shares
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Resolution
3 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Resolution
16 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 June 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Capital Cancellation Shares
10 June 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 June 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Capital Allotment Shares
16 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 July 2008
AAAnnual Accounts
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2007
AAAnnual Accounts
Legacy
6 December 2006
88(2)R88(2)R
Legacy
6 December 2006
88(2)R88(2)R
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
6 December 2004
AAAnnual Accounts
Certificate Change Of Name Company
15 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
287Change of Registered Office
Incorporation Company
21 August 2002
NEWINCIncorporation