General information

Name:

Objectsoft Ltd

Office Address:

10 The Triangle NG2 1AE Nottingham

Number: 03545206

Incorporation date: 1998-04-14

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Objectsoft came into being in 1998 as a company enlisted under no 03545206, located at NG2 1AE Nottingham at 10 The Triangle. The company has been in business for 26 years and its last known status is active. Even though lately it's been operating under the name of Objectsoft Limited, it had the name changed. The company was known as Objectsoft until Mon, 15th Jan 2001, when the company name was changed to Notus Key. The definitive change took place on Mon, 19th Aug 2002. The company's SIC and NACE codes are 62020 and has the NACE code: Information technology consultancy activities. Objectsoft Ltd released its account information for the period up to 2022-10-31. Its latest annual confirmation statement was submitted on 2023-06-09.

As found in this company's executives list, since Sun, 1st Apr 2007 there have been two directors: Ian W. and Patrick M.. In addition, the director's assignments are constantly supported by a secretary - Patrick M., who joined the following business in 2011.

  • Previous company's names
  • Objectsoft Limited 2002-08-19
  • Notus Key Limited 2001-01-15
  • Objectsoft Ltd 1998-04-14

Financial data based on annual reports

Company staff

Patrick M.

Role: Secretary

Appointed: 22 February 2011

Latest update: 20 March 2024

Ian W.

Role: Director

Appointed: 01 April 2007

Latest update: 20 March 2024

Patrick M.

Role: Director

Appointed: 16 April 1998

Latest update: 20 March 2024

People with significant control

Patrick M. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Patrick M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts 12 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 12 July 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 21 July 2015
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 8 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 25 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 25 July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018 (AA)
filed on: 28th, February 2019
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Lathkill House, The Id Centre The Rtc Business Park London Road

Post code:

DE24 8UP

City / Town:

Derby

HQ address,
2013

Address:

Lathkill House, The Id Centre The Rtc Business Park London Road

Post code:

DE24 8UP

City / Town:

Derby

HQ address,
2014

Address:

Lathkill House, The Id Centre The Rtc Business Park London Road

Post code:

DE24 8UP

City / Town:

Derby

HQ address,
2015

Address:

Lathkill House, The Id Centre The Rtc Business Park London Road

Post code:

DE24 8UP

City / Town:

Derby

HQ address,
2016

Address:

H5 Ash Tree Court Nottingham Business Park

Post code:

NG8 6PY

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
  • 62090 : Other information technology service activities
26
Company Age

Closest Companies - by postcode