General information

Name:

Tudor Software Limited

Office Address:

Bank Gallery High Street CV8 1LY Kenilworth

Number: 07420527

Incorporation date: 2010-10-27

Dissolution date: 2023-06-15

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the year of the launching of Tudor Software Ltd, a company located at Bank Gallery, High Street, Kenilworth. The company was started on Wednesday 27th October 2010. The firm registration number was 07420527 and the company post code was CV8 1LY. This company had been active in this business for approximately thirteen years up until Thursday 15th June 2023.

The directors included: Paulette C. appointed in 2014 in October and Gerard C. appointed in 2010.

Gerard C. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Paulette C.

Role: Director

Appointed: 20 October 2014

Latest update: 15 April 2023

Gerard C.

Role: Director

Appointed: 27 October 2010

Latest update: 15 April 2023

People with significant control

Gerard C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Paulette C.
Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 10 November 2021
Confirmation statement last made up date 27 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 July 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 16 March 2016
Annual Accounts 13 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 13 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 30 April 2021
Annual Accounts 14 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 14 May 2013
Annual Accounts 18 June 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 18 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
12
Company Age

Similar companies nearby

Closest companies