General information

Name:

Extrasoft Limited

Office Address:

C/o Wheeler Brown 9 Axium Centre Dorchester Road BH16 6FE Lytchett Minster

Number: 06428884

Incorporation date: 2007-11-16

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Extrasoft Ltd, a Private Limited Company, registered in C/o Wheeler Brown 9 Axium Centre, Dorchester Road, Lytchett Minster. The head office's zip code is BH16 6FE. The firm has been prospering 17 years on the local market. The firm's Companies House Reg No. is 06428884. The firm's principal business activity number is 62020 and has the NACE code: Information technology consultancy activities. The firm's most recent annual accounts were submitted for the period up to 2023-03-31 and the latest annual confirmation statement was filed on 2022-11-16.

The corporation's trademark number is UK00003051124. They filed a trademark application on Fri, 11th Apr 2014 and it was printed in the journal number 2014-022.

John B. is this company's solitary managing director, who was arranged to perform management duties in 2007. For three years Lee J., had been fulfilling assigned duties for the following company until the resignation eight years ago. To help the directors in their tasks, the company has been using the skills of John B. as a secretary for the last eight years.

Trade marks

Trademark UK00003051124
Trademark image:Trademark UK00003051124 image
Status:Application Published
Filing date:2014-04-11
Owner name:Extrasoft Ltd
Owner address:The Wheeler Brown Partnership Ltd, 9 The Axium Centre, Dorchester Road, Lytchett Minster, POOLE, United Kingdom, BH16 6FE

Financial data based on annual reports

Company staff

John B.

Role: Secretary

Appointed: 25 April 2016

Latest update: 4 March 2024

John B.

Role: Director

Appointed: 16 November 2007

Latest update: 4 March 2024

People with significant control

John B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

John B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Lee J.
Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control:
1/2 or less of voting rights
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 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 May 2016
Annual Accounts 16 August 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 16 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31/03/2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31/03/2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31/03/2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31/03/2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31/03/2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31/03/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 18th, April 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
16
Company Age

Similar companies nearby

Closest companies