Segfault Software Limited

General information

Name:

Segfault Software Ltd

Office Address:

Fourth Floor Toronto Square Toronto Street LS1 2HJ Leeds

Number: 08404035

Incorporation date: 2013-02-14

Dissolution date: 2021-06-26

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the date that marks the beginning of Segfault Software Limited, the company located at Fourth Floor Toronto Square, Toronto Street in Leeds. It was established on 2013-02-14. The Companies House Reg No. was 08404035 and the company zip code was LS1 2HJ. The firm had been present on the market for 8 years until 2021-06-26.

Cameron E. was this specific enterprise's director, selected to lead the company 11 years ago.

Executives who had control over the firm were as follows: Rosemary D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Cameron E. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Cameron E.

Role: Director

Appointed: 14 February 2013

Latest update: 15 October 2023

People with significant control

Rosemary D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cameron E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 28 March 2021
Confirmation statement last made up date 14 February 2020
Annual Accounts
Start Date For Period Covered By Report 14 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 18 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 29 May 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 29 May 2014
Annual Accounts 3 November 2015
Date Approval Accounts 3 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Templeman House C1 The Point Office Park Weaver Road

Post code:

LN6 3QN

City / Town:

Lincoln

HQ address,
2015

Address:

Templeman House C1 The Point Office Park Weaver Road

Post code:

LN6 3QN

City / Town:

Lincoln

HQ address,
2016

Address:

Templeman House C1 The Point Office Park Weaver Road

Post code:

LN6 3QN

City / Town:

Lincoln

Accountant/Auditor,
2014 - 2016

Name:

Templeman Financial Limited

Address:

Templeman House C1 The Point Office Park Weaver Road

Post code:

LN6 3QN

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
8
Company Age

Closest Companies - by postcode