Background WavePink WaveYellow Wave

ALL THE PROPERTIES AND ITS SOFTWARE LTD (12512069)

ALL THE PROPERTIES AND ITS SOFTWARE LTD (12512069) is an active UK company. incorporated on 11 March 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. ALL THE PROPERTIES AND ITS SOFTWARE LTD has been registered for 6 years. Current directors include ALLITT, Kevin Charles, CHARNOCK, Gary James, LEVER, Gary Thomas.

Company Number
12512069
Status
active
Type
ltd
Incorporated
11 March 2020
Age
6 years
Address
11-12 Old Bond Street, London, W1S 4PN
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
ALLITT, Kevin Charles, CHARNOCK, Gary James, LEVER, Gary Thomas
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL THE PROPERTIES AND ITS SOFTWARE LTD

ALL THE PROPERTIES AND ITS SOFTWARE LTD is an active company incorporated on 11 March 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. ALL THE PROPERTIES AND ITS SOFTWARE LTD was registered 6 years ago.(SIC: 58290)

Status

active

Active since 6 years ago

Company No

12512069

LTD Company

Age

6 Years

Incorporated 11 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

ALL THE PROPERTY AND SOFTWARE LIMITED
From: 23 November 2020To: 27 November 2020
POWERLED ESCALATORS LIMITED
From: 11 March 2020To: 23 November 2020
Contact
Address

11-12 Old Bond Street London, W1S 4PN,

Previous Addresses

2 Hopkins Mead Chelmsford Essex CM2 6SS United Kingdom
From: 11 March 2020To: 5 August 2025
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Director Joined
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
New Owner
Jul 25
Owner Exit
Jul 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALLITT, Kevin Charles

Active
Old Bond Street, LondonW1S 4PN
Born April 1952
Director
Appointed 14 Jan 2025

CHARNOCK, Gary James

Active
Bulk Road, LancasterLA1 1DL
Born December 1996
Director
Appointed 28 May 2025

LEVER, Gary Thomas

Active
Old Bond Street, LondonW1S 4PN
Born February 1955
Director
Appointed 11 Nov 2020

BROOKS, Richard Clive

Resigned
West Strand, PrestonPR1 8UR
Born July 1934
Director
Appointed 11 Nov 2020
Resigned 28 May 2025

PROSSER, Terry John

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Born March 1976
Director
Appointed 11 Mar 2020
Resigned 11 Nov 2020

Persons with significant control

3

1 Active
2 Ceased

Ms Dawn Morgan

Active
Old Bond Street, LondonW1S 4PN
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2025

Mr Richard Clive Brooks

Ceased
West Strand, PrestonPR1 8UR
Born July 1934

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2020
Ceased 25 Jul 2025
Hopkins Mead, Chelmsford

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2020
Ceased 11 Nov 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
31 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Resolution
27 November 2020
RESOLUTIONSResolutions
Resolution
23 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Incorporation Company
11 March 2020
NEWINCIncorporation