General information

Name:

Softnotes Ltd

Office Address:

4 Warren Yard Wolverton Mill MK12 5NW Milton Keynes

Number: 03344763

Incorporation date: 1997-04-03

Dissolution date: 2021-07-13

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Softnotes started conducting its business in 1997 as a Private Limited Company under the ID 03344763. This company's office was located in Milton Keynes at 4 Warren Yard. This Softnotes Limited firm had been operating offering its services for at least twenty four years. The business name of this business got changed in the year 1999 to Softnotes Limited. The company previous business name was Softnotes Consulting.

Elizabeth H., Mathilda J. and Carel J. were listed as company's directors and were running the firm from 2012 to 2021.

Executives who had control over the firm were as follows: Carel J. owned over 1/2 to 3/4 of company shares . Mathilda J. owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Softnotes Limited 1999-08-09
  • Softnotes Consulting Limited 1997-04-03

Company staff

Elizabeth H.

Role: Director

Appointed: 12 April 2012

Latest update: 29 March 2024

Mathilda J.

Role: Director

Appointed: 20 November 2009

Latest update: 29 March 2024

Mathilda J.

Role: Secretary

Appointed: 04 April 1997

Latest update: 29 March 2024

Carel J.

Role: Director

Appointed: 04 April 1997

Latest update: 29 March 2024

People with significant control

Carel J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Mathilda J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 17 April 2022
Confirmation statement last made up date 03 April 2021
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 13 October 2016
Called Up Share Capital 2
Creditors Due Within One Year 9,681
Number Shares Allotted 2
Value Shares Allotted 2
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
Creditors 9,681
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Creditors 10,783
Average Number Employees During Period 3
Annual Accounts
End Date For Period Covered By Report 30 September 2017
Creditors 9,944

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2018/09/30 (AA)
filed on: 5th, December 2018
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
24
Company Age

Similar companies nearby

Closest companies