St. George Software Solutions Ltd

General information

Name:

St. George Software Solutions Limited

Office Address:

Office 9, Dalton House 60 Windsor Avenue SW19 2RR London

Number: 07325776

Incorporation date: 2010-07-26

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 marks the start of St. George Software Solutions Ltd, the company registered at Office 9, Dalton House, 60 Windsor Avenue, London. This means it's been 14 years St. George Software Solutions has prospered in the UK, as it was registered on Monday 26th July 2010. The firm Companies House Reg No. is 07325776 and the zip code is SW19 2RR. This enterprise's Standard Industrial Classification Code is 62020, that means Information technology consultancy activities. Its most recent filed accounts documents describe the period up to 2022-07-31 and the most current confirmation statement was filed on 2023-09-16.

The info we posses about this specific enterprise's executives reveals there are two directors: Jenny B. and Ashraf E. who became members of the Management Board on Monday 25th January 2016 and Monday 26th July 2010. In order to find professional help with legal documentation, the company has been utilizing the expertise of Jenny B. as a secretary since July 2010.

Financial data based on annual reports

Company staff

Jenny B.

Role: Director

Appointed: 25 January 2016

Latest update: 27 February 2024

Jenny B.

Role: Secretary

Appointed: 26 July 2010

Latest update: 27 February 2024

Ashraf E.

Role: Director

Appointed: 26 July 2010

Latest update: 27 February 2024

People with significant control

Executives who control the firm include: Jenny B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ashraf E. has substantial control or influence over the company.

Jenny B.
Notified on 15 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ashraf E.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 21 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 21 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 1 May 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 1 May 2013
Annual Accounts 9 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 9 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New registered office address Suite 3, the Oast House, 5 Mead Lane 5 Mead Lane Farnham Surrey GU9 7DY. Change occurred on 2024-02-09. Company's previous address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom. (AD01)
filed on: 9th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Hawthorn Lodge Oak Avenue

Post code:

TW12 3QD

City / Town:

Hampton

HQ address,
2013

Address:

Hawthorn Lodge Oak Avenue

Post code:

TW12 3QD

City / Town:

Hampton

HQ address,
2014

Address:

Hawthorn Lodge Oak Avenue

Post code:

TW12 3QD

City / Town:

Hampton

HQ address,
2015

Address:

Hawthorn Lodge Oak Avenue

Post code:

TW12 3QD

City / Town:

Hampton

HQ address,
2016

Address:

Hawthorn Lodge Oak Avenue

Post code:

TW12 3QD

City / Town:

Hampton

Accountant/Auditor,
2014 - 2015

Name:

Accountancy And Business Improvement Ltd

Address:

The Oast House Suite 5b 5 Mead Lane

Post code:

GU9 7DY

City / Town:

Farnham

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Closest Companies - by postcode