General information

Name:

Generalsoft Ltd

Office Address:

2nd Floor 2nd Floor 3-5 Rickmansworth Road WD18 0GX Watford

Number: 04285561

Incorporation date: 2001-09-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@smart-systems.co.uk

Websites

www.generalsoft.co.uk
www.smart-systems.co.uk

Description

Data updated on:

04285561 - registration number of Generalsoft Limited. It was registered as a Private Limited Company on 2001/09/11. It has existed on the British market for twenty three years. The enterprise can be reached at 2nd Floor 2nd Floor 3-5 Rickmansworth Road in Watford. It's zip code assigned to this location is WD18 0GX. The company's classified under the NACE and SIC code 62012 : Business and domestic software development. 2022-12-31 is the last time company accounts were filed.

Our data describing this specific company's management implies the existence of two directors: Richard T. and Karol K. who were appointed on 2017/02/01 and 2001/09/11.

The companies that control this firm are: Articad Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Kings Langley at Bridge Road, Hunton Bridge, WD4 8SZ, Hertfordshire and was registered as a PSC under the registration number 05202658.

Financial data based on annual reports

Company staff

Richard T.

Role: Director

Appointed: 01 February 2017

Latest update: 27 February 2024

Karol K.

Role: Director

Appointed: 11 September 2001

Latest update: 27 February 2024

People with significant control

Articad Holdings Limited
Address: The Old School House Bridge Road, Hunton Bridge, Kings Langley, Hertfordshire, WD4 8SZ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05202658
Notified on 30 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adrian W.
Notified on 6 April 2016
Ceased on 30 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karol K.
Notified on 6 April 2016
Ceased on 30 December 2016
Nature of control:
1/2 or less of voting rights
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 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 22 October 2014
Annual Accounts 16 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 16 January 2016
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 3 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 3 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to December 31, 2022 (AA)
filed on: 2nd, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

North Street

Post code:

SL4 4TE

City / Town:

Winkfield

HQ address,
2014

Address:

Suite 13 Silwood Business Centre Buckhurst Road

Post code:

SL5 7PW

City / Town:

Ascot

HQ address,
2015

Address:

Suite 13 Silwood Business Centre Buckhurst Road

Post code:

SL5 7PW

City / Town:

Ascot

HQ address,
2016

Address:

Suite 13 Silwood Business Centre Buckhurst Road

Post code:

SL5 7PW

City / Town:

Ascot

Accountant/Auditor,
2013 - 2015

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
22
Company Age

Closest Companies - by postcode