General information

Name:

Softica Limited.

Office Address:

Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton CB3 0QH Cambridge

Number: 06331544

Incorporation date: 2007-08-02

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • contact@softica.co.uk
  • jobs@softica.co.uk

Website

www.softica.co.uk

Description

Data updated on:

06331544 is the registration number assigned to Softica Ltd.. It was registered as a Private Limited Company on 2007-08-02. It has existed in this business for the last 17 years. The company may be contacted at Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton in Cambridge. It's area code assigned to this address is CB3 0QH. The company's SIC code is 27900 which stands for Manufacture of other electrical equipment. 31st August 2022 is the last time the company accounts were reported.

The enterprise's trademark is "W&W ASTRO". They applied to register it on 2013-05-09 and their IPO granted it three months later. The trademark expires on 2023-05-09.

The details related to this particular firm's personnel indicates the existence of two directors: Milosz W. and Barbara W. who were appointed to their positions on 2014-11-17 and 2007-08-02.

Barbara W. 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.

Trade marks

Trademark UK00003005201
Trademark image:-
Trademark name:W&W ASTRO
Status:Registered
Filing date:2013-05-09
Date of entry in register:2013-08-16
Renewal date:2023-05-09
Owner name:Softica Limited
Owner address:CPC1 Capital Park, Fulbourn, Cambridge, United Kingdom, CB21 5XE

Financial data based on annual reports

Company staff

Milosz W.

Role: Director

Appointed: 17 November 2014

Latest update: 17 January 2024

Barbara W.

Role: Director

Appointed: 02 August 2007

Latest update: 17 January 2024

People with significant control

Barbara W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 28 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 28 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 28 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 May 2013
Annual Accounts 22 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 22 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates August 2, 2023 (CS01)
filed on: 8th, August 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

C/o Staffords Cpc1 Fulbourn

Post code:

CB21 5XE

City / Town:

Cambridge

HQ address,
2013

Address:

C/o Staffords Cpc1 Fulbourn

Post code:

CB21 5XE

City / Town:

Cambridge

HQ address,
2014

Address:

C/o Staffords Cpc1 Fulbourn

Post code:

CB21 5XE

City / Town:

Cambridge

HQ address,
2015

Address:

C/o Staffords Cpc1 Fulbourn

Post code:

CB21 5XE

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
  • 27320 : Manufacture of other electronic and electric wires and cables
16
Company Age

Similar companies nearby

Closest companies