Software Management Tools Uk Ltd

General information

Name:

Software Management Tools Uk Limited

Office Address:

07846530 - Companies House Default Address CF14 8LH Cardiff

Number: 07846530

Incorporation date: 2011-11-14

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Software Management Tools Uk Ltd has been prospering in the UK for at least 13 years. Started with registration number 07846530 in 2011, it is based at 07846530 - Companies House Default Address, Cardiff CF14 8LH. The company began under the business name Love 2 Eat Cake, however for the last five years has operated under the business name Software Management Tools Uk Ltd. This enterprise's principal business activity number is 56290 and their NACE code stands for Other food services. The latest annual accounts were submitted for the period up to 2021-05-31 and the most recent confirmation statement was filed on 2021-11-04.

Taking into consideration the following enterprise's size, it became unavoidable to appoint other company leaders: Paul M. and Nathan S. who have been participating in joint efforts since 2017-09-14 to exercise independent judgement of this business.

Nathan S. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Software Management Tools Uk Ltd 2019-01-29
  • Love 2 Eat Cake Ltd 2011-11-14

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 14 September 2017

Latest update: 22 January 2024

Nathan S.

Role: Director

Appointed: 14 September 2017

Latest update: 22 January 2024

People with significant control

Nathan S.
Notified on 14 September 2017
Nature of control:
over 3/4 of shares
Kerrie R.
Notified on 6 April 2016
Ceased on 14 September 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 18 November 2022
Confirmation statement last made up date 04 November 2021
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 31st, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

43 Caxton Court Wymbush

Post code:

MK8 8DD

City / Town:

Milton Keynes

HQ address,
2016

Address:

43 Caxton Court Wymbush

Post code:

MK8 8DD

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
  • 62090 : Other information technology service activities
12
Company Age