Software Vendor Solutions Limited

General information

Name:

Software Vendor Solutions Ltd

Office Address:

C/o Currie Young Limited Alexander House Campbell Road Waters Edge Business Park ST4 4DB Stoke On Trent

Number: 08457213

Incorporation date: 2013-03-22

Dissolution date: 2021-07-08

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was based in Stoke On Trent under the following Company Registration No.: 08457213. The company was started in 2013. The office of the firm was located at C/o Currie Young Limited Alexander House Campbell Road Waters Edge Business Park. The area code for this place is ST4 4DB. This company was officially closed on 2021-07-08, which means it had been in business for 8 years.

The firm was managed by 1 managing director: John U. who was managing it for eight years.

Executives who had significant control over the firm were: John U. had substantial control or influence over the company. Horizon Corporation Limited owned 1/2 or less of company shares. This company could have been reached in Guernsey at Le Bordage, St Peter Pirt, GY1 4DB and was registered as a PSC under the reg no 12505.

Financial data based on annual reports

Company staff

John U.

Role: Director

Appointed: 01 July 2013

Latest update: 31 October 2023

People with significant control

John U.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Horizon Corporation Limited
Address: First Floor, Tudor House Le Bordage, St Peter Pirt, Guernsey, GY1 4DB, Guernsey
Legal authority Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey Registry
Registration number 12505
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 14 April 2018
Confirmation statement last made up date 31 March 2017
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 22 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

C/o Christian Douglass Llp 2 Jordan Street

Post code:

M15 4PY

City / Town:

Manchester

HQ address,
2015

Address:

5300 Daresbury Park

Post code:

WA4 4GE

City / Town:

Warrington

HQ address,
2015

Address:

5300 Daresbury Park

Post code:

WA4 4GE

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
8
Company Age

Closest Companies - by postcode