The Airline Software Company Ltd

General information

Name:

The Airline Software Company Limited

Office Address:

Court House 148 Ringwood Road Totton SO40 8DZ Southampton

Number: 05970262

Incorporation date: 2006-10-18

Dissolution date: 2021-01-12

End of financial year: 29 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named The Airline Software Company was founded on 2006-10-18 as a private limited company. The enterprise headquarters was based in Southampton on Court House 148 Ringwood Road, Totton. This place post code is SO40 8DZ. The office registration number for The Airline Software Company Ltd was 05970262. The Airline Software Company Ltd had been in business for 15 years until 2021-01-12. The firm has a history in business name changing. In the past, this company had three different names. Up to 2011 this company was prospering as Ras Software and before that the official company name was The 257 Group.

This specific business was directed by a single managing director: Jeremy D., who was designated to this position 18 years ago.

Jeremy D. was the individual who controlled this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • The Airline Software Company Ltd 2011-07-20
  • Ras Software Ltd 2011-03-17
  • The 257 Group Ltd 2007-08-31
  • J & K Properties (sussex) Limited 2006-10-18

Financial data based on annual reports

Company staff

Jeremy D.

Role: Director

Appointed: 18 October 2006

Latest update: 1 April 2023

People with significant control

Jeremy D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence

Accounts Documents

Account next due date 29 December 2020
Account last made up date 29 December 2018
Confirmation statement next due date 11 November 2020
Confirmation statement last made up date 30 September 2019
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 December 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 6 November 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 6 November 2013
Annual Accounts 11 September 2017
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, January 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

HQ address,
2013

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

HQ address,
2014

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 70100 : Activities of head offices
14
Company Age

Similar companies nearby

Closest companies