General information

Name:

Software Brands Ltd

Office Address:

Centre Block, 4th Floor Central Court BR6 0JA Knoll Rise

Number: 05624662

Incorporation date: 2005-11-16

End of financial year: 30 November

Category: Private Limited Company

Status: Liquidation

Contact information

Emails:

  • accounts@softwarebrands.co.uk
  • sales@softwarebrands.co.uk
  • web@softwarebrands.co.uk

Website

www.softwarebrands.co.uk

Description

Data updated on:

05624662 - reg. no. assigned to Software Brands Limited. The firm was registered as a Private Limited Company on Wednesday 16th November 2005. The firm has existed on the market for the last 19 years. This enterprise can be found at Centre Block, 4th Floor Central Court in Knoll Rise. The office's postal code assigned to this address is BR6 0JA. This enterprise's declared SIC number is 46180 which stands for Agents specialized in the sale of other particular products. Its most recent accounts cover the period up to 2018-11-30 and the latest confirmation statement was filed on 2019-09-04.

Financial data based on annual reports

Company staff

Amit P.

Role: Director

Appointed: 16 November 2005

Latest update: 9 February 2024

Daksha P.

Role: Secretary

Appointed: 16 November 2005

Latest update: 9 February 2024

People with significant control

Amit P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 16 October 2020
Confirmation statement last made up date 04 September 2019
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 September 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 August 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 August 2013
Annual Accounts 22 November 2017
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 22 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

6 Wynchgate Harrow Weald

Post code:

HA3 6BN

City / Town:

Harrow

HQ address,
2013

Address:

35-37 Lowlands Road

Post code:

HA1 3AW

City / Town:

Harrow

HQ address,
2014

Address:

35-37 Lowlands Road

Post code:

HA1 3AW

City / Town:

Harrow

Accountant/Auditor,
2014 - 2013

Name:

Cameron & Associates Limited

Address:

35/37 Lowlands Road

Post code:

HA1 3AW

City / Town:

Harrow On The Hill

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
18
Company Age

Closest Companies - by postcode