Introduction
Watch Company
Y
YORKSHIRE SOFTWARE LIMITED
YORKSHIRE SOFTWARE LIMITED is an active company incorporated on 5 October 2008 with the registered office located in Leeds. YORKSHIRE SOFTWARE LIMITED was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
06715612
LTD Company
Age
17 Years
Incorporated 5 October 2008
Size
N/A
Confirmation
Submitted
Dated 5 October 2022 (3 years)
Next confirmation dated 5 October 2023
Due by 19 October 2023 (2 years remaining)
Accounts
Submitted
Dated 5 October 2022 (3 years)
Due by 19 October 2023 (2 years remaining)
Address
York Place Builings 6-8 York Place Leeds, LS1 2DS,
Timeline
13 key events • 2008 - 2021
Funding Officers Ownership
Company Founded
Oct 08
Incorporation Company
Accounts Filed
Mar 10
Accounts With Accounts Type Dormant
Accounts Filed
Jan 11
Accounts With Accounts Type Total Exempt...
Accounts Filed
Mar 12
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 13
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 14
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 15
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 16
Accounts With Accounts Type Total Exempt...
Accounts Filed
Oct 17
Accounts With Accounts Type Micro Entity
Accounts Filed
Sept 18
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 19
Accounts With Accounts Type Unaudited Ab...
Accounts Filed
Jul 20
Accounts With Accounts Type Unaudited Ab...
Accounts Filed
Sept 21
Accounts With Accounts Type Unaudited Ab...
0
Funding
0
Officers
0
Ownership
12
Accounts
Capital Table
People
Officers
3
1 Active
2 Resigned
Name
Role
Appointed
Status
HITCHEN, Christopher
ActiveDirector
Appointed 19 January 2009
HITCHEN, Christopher
Director
19 January 2009
Active
NORTHERN APARTMENTS LTD
ResignedCorporate secretary
Appointed 5 October 2008
Resigned 16 October 2009
NORTHERN APARTMENTS LTD
Corporate secretary
5 October 2008
Resigned 16 October 2009
Resigned
ELLERBY, Philip David
ResignedDirector
Appointed 5 October 2008
Resigned 20 January 2009
ELLERBY, Philip David
Director
5 October 2008
Resigned 20 January 2009
Resigned
Persons with significant control
1
Name
Address
Nature of Control
Notified
Mr Christopher Hitchen
Leeds, LS10 4GY
Nature of Control
Ownership of shares 75 to 100 percent
Notified 5 April 2016
Mr Christopher Hitchen
Leeds, LS10 4GY
Ownership of shares 75 to 100 percent
5 April 2016
Fundings
Financials
Latest Activities
Filing History
34
Description
Type
Date Filed
Document
5 December 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
AA01Change of Accounting Reference Date
5 December 2011
Change Person Director Company With Change Date
CH01Change of Director Details
11 January 2010