Background WavePink WaveYellow Wave

FREIGHT SOFTWARE GROUP LIMITED (09064458)

FREIGHT SOFTWARE GROUP LIMITED (09064458) is a liquidation UK company. incorporated on 30 May 2014. with registered office in Taunton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FREIGHT SOFTWARE GROUP LIMITED has been registered for 11 years. Current directors include HEWLETT, Christopher James, NEWLANDS, Andrew John.

Company Number
09064458
Status
liquidation
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
Suite B, Blackdown House, Taunton, TA1 2PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEWLETT, Christopher James, NEWLANDS, Andrew John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREIGHT SOFTWARE GROUP LIMITED

FREIGHT SOFTWARE GROUP LIMITED is an liquidation company incorporated on 30 May 2014 with the registered office located in Taunton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FREIGHT SOFTWARE GROUP LIMITED was registered 11 years ago.(SIC: 64209)

Status

liquidation

Active since 11 years ago

Company No

09064458

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 1 July 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 30 May 2024 (1 year ago)
Submitted on 30 May 2024 (1 year ago)

Next Due

Due by 13 June 2025
For period ending 30 May 2025

Previous Company Names

BOXTOP TECHNOLOGIES HOLDINGS LIMITED
From: 30 May 2014To: 19 December 2018
Contact
Address

Suite B, Blackdown House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

2 the Crescent Taunton Somerset TA1 4EA
From: 1 October 2024To: 6 February 2025
Providence House River Street Windsor Berkshire SL4 1QT
From: 18 February 2015To: 1 October 2024
C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB
From: 30 May 2014To: 18 February 2015
Timeline

5 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
May 14
Funding Round
Nov 14
Director Joined
Feb 15
Funding Round
Aug 19
Share Issue
Aug 19
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HEWLETT, Christopher James

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born June 1957
Director
Appointed 30 May 2014

NEWLANDS, Andrew John

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born January 1971
Director
Appointed 18 Feb 2015

Persons with significant control

3

Mr Christopher James Hewlett

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Avril Suzan Hewlett

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew John Newlands

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 October 2025
LIQ03LIQ03
Liquidation Voluntary Resignation Liquidator
23 June 2025
LIQ06LIQ06
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
1 October 2024
600600
Resolution
1 October 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
1 October 2024
LIQ01LIQ01
Change To A Person With Significant Control
13 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Resolution
1 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 October 2019
RP04SH01RP04SH01
Capital Alter Shares Subdivision
23 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Resolution
21 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Resolution
19 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 September 2015
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
24 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Incorporation Company
30 May 2014
NEWINCIncorporation