General information

Name:

Fraser Software Ltd

Office Address:

Sterling Ford, Centurion Court 83 Camp Road AL1 5JN St. Albans

Number: 06209213

Incorporation date: 2007-04-11

Dissolution date: 2023-02-28

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Fraser Software came into being in 2007 as a company enlisted under no 06209213, located at AL1 5JN St. Albans at Sterling Ford, Centurion Court. Its last known status was dissolved. Fraser Software had been operating offering its services for at least sixteen years.

Steven F. was the company's managing director, appointed in 2007.

Steven F. was the individual who had control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jean F.

Role: Secretary

Appointed: 10 July 2020

Latest update: 14 July 2023

Louise C.

Role: Secretary

Appointed: 12 April 2007

Latest update: 14 July 2023

Steven F.

Role: Director

Appointed: 12 April 2007

Latest update: 14 July 2023

People with significant control

Steven F.
Notified on 25 April 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 25 April 2022
Confirmation statement last made up date 11 April 2021
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 25 November 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 22 December 2015
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 10 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 7 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 7 January 2013
Annual Accounts 16 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 16 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: 2021/09/22. New Address: Sterling Ford, Centurion Court 83 Camp Road St. Albans Herts AL1 5JN. Previous address: Flat 7 1 Parkhill Road Camden London NW3 2YJ (AD01)
filed on: 22nd, September 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Flat 7, 1 Parkhill Road

Post code:

NW3 2YJ

City / Town:

Camden

HQ address,
2013

Address:

Flat 7, 1 Parkhill Road

Post code:

NW3 2YJ

City / Town:

Camden

HQ address,
2014

Address:

Flat 7, 1 Parkhill Road

Post code:

NW3 2YJ

City / Town:

Camden

HQ address,
2015

Address:

Flat 7, 1 Parkhill Road

Post code:

NW3 2YJ

City / Town:

Camden

HQ address,
2016

Address:

Flat 7, 1 Parkhill Road

Post code:

NW3 2YJ

City / Town:

Camden

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
15
Company Age

Closest Companies - by postcode