Software Automation International Ltd

General information

Name:

Software Automation International Limited

Office Address:

30 Minster Close Bishops Cleeve GL52 8YU Cheltenham

Number: 04870048

Incorporation date: 2003-08-18

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Software Automation International came into being in 2003 as a company enlisted under no 04870048, located at GL52 8YU Cheltenham at 30 Minster Close. The firm has been in business for 21 years and its current state is active. The firm's classified under the NACE and SIC code 62020 meaning Information technology consultancy activities. The company's latest accounts describe the period up to 2022-08-31 and the most recent annual confirmation statement was filed on 2023-08-18.

Currently, we have a single managing director in the company: Matthew R. (since 2003-09-18). Since December 2015 Roger B., had performed assigned duties for the firm up until the resignation in February 2020. What is more another director, including Clive H. gave up the position in June 2018. In order to find professional help with legal documentation, this particular firm has been utilizing the skillset of Matthew R. as a secretary since the appointment on 2006-09-02.

Matthew R. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Matthew R.

Role: Secretary

Appointed: 02 September 2006

Latest update: 3 March 2024

Matthew R.

Role: Director

Appointed: 18 September 2003

Latest update: 3 March 2024

People with significant control

Matthew R.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
International Corporation Services Ltd
Address: Awesome View, 5 Lower Mongmery, St Andrew, Kingston, Jamaica
Legal authority The Companies Law Of The Cayman Islands
Legal form Limited Company
Country registered Cayman Islands
Place registered Cayman Islands
Registration number 9260
Notified on 1 July 2016
Ceased on 4 February 2020
Nature of control:
1/2 or less of shares
Roger B.
Notified on 30 August 2018
Ceased on 4 February 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 15 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 15 May 2015
Annual Accounts 20 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 20 May 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 April 2017
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
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 28 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 May 2013
Annual Accounts 27 May 2014
Date Approval Accounts 27 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023 (AA)
filed on: 15th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

11 Laura Place

Post code:

BA2 4BL

City / Town:

Bath

HQ address,
2013

Address:

11 Laura Place

Post code:

BA2 4BL

City / Town:

Bath

HQ address,
2014

Address:

11 Laura Place

Post code:

BA2 4BL

City / Town:

Bath

Accountant/Auditor,
2016

Name:

Adm Accountancy Services Ltd

Address:

Chartered Management Accountants Unit 5 Tarlings Yard Bishops Cleeve

Post code:

GL52 8RN

City / Town:

Cheltenham

Accountant/Auditor,
2015

Name:

Adm Accountancy Services Ltd

Address:

Chartered Management Accountant Unit 5 Tarlings Yard Bishops Cleeve

Post code:

GL52 8RN

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
20
Company Age

Similar companies nearby

Closest companies