General Software Engineering Ltd

General information

Name:

General Software Engineering Limited

Office Address:

82 Ashcombe Road RH4 1NA Dorking

Number: 09527226

Incorporation date: 2015-04-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

General Software Engineering came into being in 2015 as a company enlisted under no 09527226, located at RH4 1NA Dorking at 82 Ashcombe Road. The firm has been in business for nine years and its state is active. Created as Explosion Technologies, this business used the name up till 2015/06/15, at which point it was changed to General Software Engineering Ltd. The firm's SIC and NACE codes are 62012 : Business and domestic software development. General Software Engineering Limited filed its account information for the financial year up to 2023-03-31. The company's most recent confirmation statement was submitted on 2023-06-29.

There is a solitary managing director at the current moment overseeing the company, namely Stephen C. who's been utilizing the director's duties for nine years. This company had been guided by John C. up until 2015. To support the directors in their duties, the company has been using the skills of Sophia C. as a secretary since 2015.

  • Previous company's names
  • General Software Engineering Ltd 2015-06-15
  • Explosion Technologies Limited 2015-04-07

Financial data based on annual reports

Company staff

Sophia C.

Role: Secretary

Appointed: 15 June 2015

Latest update: 12 March 2024

Stephen C.

Role: Director

Appointed: 30 April 2015

Latest update: 12 March 2024

People with significant control

Executives with significant control over the firm are: Sophia C. owns 1/2 or less of company shares. Stephen C. has substantial control or influence over the company owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights.

Sophia C.
Notified on 16 April 2016
Nature of control:
1/2 or less of shares
Stephen C.
Notified on 7 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 07 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 2nd, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Musker & Garrett Limited

Address:

Edward House North Mersey Business Centre Knowsley Industrial Park

Post code:

L33 7UY

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
9
Company Age

Similar companies nearby

Closest companies