General information

Name:

Dewesoft Uk Limited

Office Address:

1 Appley Court Appley Wood Corner Haynes MK45 3QQ Bedford

Number: 03414092

Incorporation date: 1997-08-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 03414092 27 years ago, Dewesoft Uk Ltd is a Private Limited Company. The company's present registration address is 1 Appley Court Appley Wood Corner, Haynes Bedford. This company has a history in registered name changing. Up till now this firm had two different names. Up to 2015 this firm was run under the name of Dewetron U.k and up to that point its company name was Versig. This firm's classified under the NACE and SIC code 46140: Agents involved in the sale of machinery, industrial equipment, ships and aircraft. Dewesoft Uk Limited filed its latest accounts for the period up to 2022-12-31. The company's most recent annual confirmation statement was released on 2023-07-07.

Right now, this particular company is managed by one director: Andrew H., who was assigned this position 7 years ago. For 21 years Barry T., had been responsible for a variety of tasks within this company up to the moment of the resignation in February 2018.

  • Previous company's names
  • Dewesoft Uk Ltd 2015-04-14
  • Dewetron U.k. Limited 1998-10-26
  • Versig Limited 1997-08-04

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Appointed: 10 October 2017

Latest update: 24 April 2024

People with significant control

The companies with significant control over this firm include: Dewesoft D.O.O. has substantial control or influence over the company owns over 3/4 of company shares. This business can be reached in Trbovlje at Gabrsko, Si 1420 and was registered as a PSC under the reg no 1580850.

Dewesoft D.O.O.
Address: 11a Gabrsko, Si 1420, Trbovlje, Slovenia
Legal authority Slovenia
Legal form Limited Liability Company
Country registered Slovenia
Place registered Ljubljana
Registration number 1580850
Notified on 19 May 2017
Nature of control:
substantial control or influence
over 3/4 of shares
Barry T.
Notified on 1 May 2016
Ceased on 31 December 2017
Nature of control:
1/2 or less of shares
Jennifer T.
Notified on 1 May 2016
Ceased on 30 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Small company accounts made up to 31st December 2022 (AA)
filed on: 13th, April 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
26
Company Age

Closest Companies - by postcode