220 Soft Limited

General information

Name:

220 Soft Ltd

Office Address:

111 Kingsleigh Road Heaton Mersey SK4 3PH Stockport

Number: 04512738

Incorporation date: 2002-08-15

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Websites

www.220soft.co.uk
www.220Soft.eu

Description

Data updated on:

220 Soft Limited may be found at 111 Kingsleigh Road, Heaton Mersey in Stockport. The company's area code is SK4 3PH. 220 Soft has been operating on the British market since it was established in 2002. The company's registration number is 04512738. This firm's principal business activity number is 62012 which stands for Business and domestic software development. 220 Soft Ltd filed its account information for the period that ended on 2022-08-31. The company's latest confirmation statement was released on 2023-08-21.

We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 12 transactions from worth at least 500 pounds each, amounting to £9,310 in total. The company also worked with the Cornwall Council (4 transactions worth £6,560 in total) and the Solihull Metropolitan Borough Council (3 transactions worth £4,250 in total). 220 Soft was the service provided to the Cornwall Council Council covering the following areas: 41330-reference, Library Books and Reference was also the service provided to the Derby City Council Council covering the following areas: Supplies And Services, Fees And Charges, Education and Equipment, Furniture & Materials.

With regards to this business, a variety of director's tasks have so far been performed by Peter D. who was selected to lead the company in 2002 in August. In order to help the directors in their tasks, the abovementioned business has been utilizing the skillset of Anne D. as a secretary since the appointment on 2008/08/15.

Financial data based on annual reports

Company staff

Anne D.

Role: Secretary

Appointed: 15 August 2008

Latest update: 28 March 2024

Peter D.

Role: Director

Appointed: 16 August 2002

Latest update: 28 March 2024

People with significant control

Peter D. is the individual who controls this firm, owns over 3/4 of company shares.

Peter D.
Notified on 10 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 04 September 2024
Confirmation statement last made up date 21 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 6th May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 6th May 2015
Annual Accounts 18th April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 18th April 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
End Date For Period Covered By Report 31 August 2015
Annual Accounts 20th May 2014
Date Approval Accounts 20th May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 2022-08-31 (AA)
filed on: 26th, April 2023
accounts
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Cornwall Council 1 £ 3 000.00
2015-04-23 1258615 £ 3 000.00 41330-reference
2014 Derby City Council 2 £ 1 400.00
2014-09-05 2076176 £ 900.00 Supplies And Services
2014 London Borough of Hillingdon 1 £ 1 125.00
2014-03-10 2014-03-10_1 £ 1 125.00 Libraries Book Fund
2014 Middlesbrough Council 1 £ 2 250.00
2014-06-03 03/06/2014_2 £ 2 250.00 Computer Costs
2014 Newcastle City Council 1 £ 2 250.00
2014-09-23 6367299 £ 2 250.00 Library Admin
2014 Solihull Metropolitan Borough Council 1 £ 3 000.00
2014-03-18 26519119 £ 3 000.00 Cultural & Related Services
2013 Barnet London Borough 3 £ 3 250.00
2013-11-14 9400021613 £ 2 250.00 Books-cds-audio-video
2013 Derby City Council 4 £ 3 950.00
2013-08-02 1805825 £ 1 500.00 Supplies And Services
2013 Newcastle City Council 1 £ 960.00
2013-04-04 5823279 £ 960.00 Libraries/galaxy Payments
2012 Cornwall Council 1 £ 550.00
2012-05-14 32276 £ 550.00 41330-reference
2012 Derby City Council 2 £ 1 250.00
2012-09-21 1589607 £ 750.00 Education
2012 Derbyshire County Council 1 £ 650.00
2012-04-04 1900000067 £ 650.00 Books
2011 Barnet London Borough 1 £ 500.00
2011-12-20 5000328342 £ 500.00 Books-cd-aud-vid
2011 Cornwall Council 1 £ 660.00
2011-05-17 217704-1180269 £ 660.00 Library Books
2011 Derby City Council 3 £ 2 210.00
2011-08-19 1303892 £ 960.00 Supplies & Services
2011 Derbyshire County Council 1 £ 650.00
2011-08-10 1900210645 £ 650.00 Books
2011 London Borough of Hillingdon 1 £ 1 125.00
2011-09-26 2011-09-26_2 £ 1 125.00 Libraries Book Fund
2011 Solihull Metropolitan Borough Council 1 £ 750.00
2011-12-30 11473546 £ 750.00 Cultural & Related Services
2010 Redbridge 1 £ 2 000.00
2010-05-17 60111370 £ 2 000.00 Supplies And Services / Miscellaneous Expenses
2010 Cornwall Council 1 £ 2 350.00
2010-11-03 202047-1053330 £ 2 350.00 Reference
2010 Derby City Council 1 £ 500.00
2010-08-10 1016500 £ 500.00 Supplies & Services
2010 Solihull Metropolitan Borough Council 1 £ 500.00
2010-12-17 2857562 £ 500.00 Cultural & Related Services

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 58290 : Other software publishing
  • 85590 : Other education not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies