ADVANCED SHARPOWL SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

ADVANCED SHARPOWL SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04130566

Incorporation date

22/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LLCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2000)
dot icon06/11/2024
Final Gazette dissolved following liquidation
dot icon06/08/2024
Return of final meeting in a members' voluntary winding up
dot icon03/03/2024
Liquidators' statement of receipts and payments to 2023-12-27
dot icon07/03/2023
Liquidators' statement of receipts and payments to 2022-12-27
dot icon18/07/2022
Change of details for Computer Software Holdings Limited as a person with significant control on 2022-07-15
dot icon26/03/2022
Liquidators' statement of receipts and payments to 2021-12-27
dot icon02/02/2022
Termination of appointment of Andrew William Hicks as a director on 2022-02-01
dot icon20/01/2021
Appointment of a voluntary liquidator
dot icon20/01/2021
Resolutions
dot icon20/01/2021
Declaration of solvency
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon03/09/2020
Director's details changed for Mr Andrew William Hicks on 2020-09-01
dot icon02/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon02/10/2018
Appointment of Natalie Amanda Shaw as a secretary on 2018-10-01
dot icon24/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon16/11/2016
Full accounts made up to 2016-02-29
dot icon17/12/2015
Termination of appointment of Bret Richard Bolin as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Andrew William Hicks as a director on 2015-12-17
dot icon24/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon06/11/2015
Auditor's resignation
dot icon29/10/2015
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2015-10-29
dot icon23/10/2015
Auditor's resignation
dot icon24/09/2015
Full accounts made up to 2015-02-28
dot icon10/09/2015
Termination of appointment of Paul David Gibson as a director on 2015-09-09
dot icon10/09/2015
Appointment of Gordon James Wilson as a director on 2015-09-09
dot icon25/06/2015
Appointment of Mr Bret Bolin as a director on 2015-06-24
dot icon11/06/2015
Termination of appointment of Denise Williams as a secretary on 2015-06-11
dot icon01/06/2015
Termination of appointment of Vinodka Murria as a director on 2015-05-18
dot icon02/04/2015
Termination of appointment of Barbara Ann Firth as a director on 2015-03-31
dot icon24/02/2015
Statement of capital on 2015-02-24
dot icon20/02/2015
Statement by Directors
dot icon20/02/2015
Solvency Statement dated 09/02/15
dot icon20/02/2015
Resolutions
dot icon16/12/2014
Director's details changed for Ms Vinodka Murria on 2014-12-06
dot icon28/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2014-02-28
dot icon25/02/2014
Miscellaneous
dot icon21/02/2014
Miscellaneous
dot icon18/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2013-02-28
dot icon19/04/2013
Auditor's resignation
dot icon03/04/2013
Certificate of change of name
dot icon26/03/2013
Appointment of Ms Vinodka Murria as a director
dot icon26/03/2013
Appointment of Denise Williams as a secretary
dot icon25/03/2013
Appointment of Mrs Barbara Ann Firth as a director
dot icon25/03/2013
Appointment of Mr Paul David Gibson as a director
dot icon25/03/2013
Termination of appointment of Neal Roberts as a director
dot icon25/03/2013
Termination of appointment of Neal Roberts as a secretary
dot icon25/03/2013
Termination of appointment of Richard Preedy as a director
dot icon25/03/2013
Termination of appointment of Kerry Crompton as a director
dot icon25/03/2013
Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 2013-03-25
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/03/2013
Previous accounting period shortened from 2013-04-30 to 2013-02-28
dot icon22/03/2013
Change of name notice
dot icon28/01/2013
Full accounts made up to 2012-04-30
dot icon28/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon06/09/2012
Director's details changed for Richard Ian Preedy on 2012-08-16
dot icon17/08/2012
Appointment of Richard Ian Preedy as a director
dot icon17/05/2012
Director's details changed for Mr Neal Anthony Roberts on 2012-05-16
dot icon17/05/2012
Director's details changed for Ms Kerry Jane Crompton on 2012-05-16
dot icon14/05/2012
Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on 2012-05-14
dot icon10/02/2012
Memorandum and Articles of Association
dot icon10/02/2012
Resolutions
dot icon06/02/2012
Duplicate mortgage certificatecharge no:5
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/12/2011
Full accounts made up to 2011-04-30
dot icon29/11/2011
Resolutions
dot icon24/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon22/03/2011
Certificate of change of name
dot icon08/03/2011
Termination of appointment of Martin Leuw as a director
dot icon08/03/2011
Appointment of Miss Kerry Jane Crompton as a director
dot icon14/01/2011
Full accounts made up to 2010-04-30
dot icon14/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon06/01/2011
Termination of appointment of Luca Velussi as a director
dot icon26/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Martin Philip Leuw on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr Luca Velussi on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr Neal Anthony Roberts on 2010-01-26
dot icon26/01/2010
Secretary's details changed for Mr Neal Anthony Roberts on 2010-01-26
dot icon07/12/2009
Full accounts made up to 2009-04-30
dot icon19/10/2009
Termination of appointment of Barbara Firth as a director
dot icon23/03/2009
Secretary appointed neal anthony roberts
dot icon20/03/2009
Appointment terminated secretary sara challinger
dot icon16/02/2009
Full accounts made up to 2008-04-30
dot icon07/01/2009
Return made up to 22/12/08; full list of members
dot icon07/11/2008
Registered office changed on 07/11/2008 from integra house 138-140 alexandra road london SW19 7JY
dot icon30/07/2008
Accounting reference date extended from 28/02/2008 to 30/04/2008
dot icon30/04/2008
Director appointed luca velussi
dot icon25/04/2008
Return made up to 22/12/07; full list of members
dot icon15/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Resolutions
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Resolutions
dot icon27/09/2007
Full accounts made up to 2007-02-28
dot icon18/08/2007
New secretary appointed
dot icon17/08/2007
Secretary resigned
dot icon27/07/2007
Director resigned
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon26/06/2007
Auditor's resignation
dot icon09/06/2007
Declaration of satisfaction of mortgage/charge
dot icon28/02/2007
Full accounts made up to 2006-04-30
dot icon19/01/2007
Accounting reference date shortened from 30/04/07 to 28/02/07
dot icon09/01/2007
Return made up to 22/12/06; full list of members
dot icon02/11/2006
Particulars of mortgage/charge
dot icon30/10/2006
Declaration of assistance for shares acquisition
dot icon30/10/2006
Resolutions
dot icon25/10/2006
Miscellaneous
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Secretary resigned;director resigned
dot icon11/05/2006
New secretary appointed;new director appointed
dot icon11/05/2006
Registered office changed on 11/05/06 from: victoria house derringham street hull north humberside HU3 1EL
dot icon11/05/2006
Director resigned
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
Full accounts made up to 2005-04-30
dot icon04/01/2006
Return made up to 22/12/05; full list of members
dot icon25/01/2005
Return made up to 22/12/04; full list of members
dot icon02/11/2004
Director resigned
dot icon01/11/2004
Secretary resigned
dot icon11/08/2004
Full accounts made up to 2004-04-30
dot icon19/02/2004
Return made up to 22/12/03; full list of members
dot icon29/12/2003
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon12/11/2003
Declaration of assistance for shares acquisition
dot icon04/11/2003
New secretary appointed
dot icon04/11/2003
Secretary resigned;director resigned
dot icon31/10/2003
Declaration of satisfaction of mortgage/charge
dot icon29/10/2003
Registered office changed on 29/10/03 from: whiting house whiting road norwich NR4 6DN
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Secretary resigned
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New secretary appointed;new director appointed
dot icon28/10/2003
Particulars of mortgage/charge
dot icon20/10/2003
Secretary resigned;director resigned
dot icon20/10/2003
New secretary appointed
dot icon01/08/2003
Memorandum and Articles of Association
dot icon30/05/2003
Full accounts made up to 2002-12-31
dot icon11/02/2003
Director resigned
dot icon24/01/2003
Return made up to 22/12/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon14/10/2002
Director resigned
dot icon23/05/2002
Resolutions
dot icon03/05/2002
Particulars of mortgage/charge
dot icon30/04/2002
Director resigned
dot icon23/04/2002
New director appointed
dot icon08/04/2002
Director resigned
dot icon08/04/2002
Director resigned
dot icon17/01/2002
Return made up to 22/12/01; full list of members
dot icon21/06/2001
Statement of affairs
dot icon21/06/2001
Ad 08/05/01--------- £ si [email protected]=762 £ ic 76/838
dot icon04/06/2001
New director appointed
dot icon04/06/2001
New director appointed
dot icon25/05/2001
Ad 08/05/01--------- £ si [email protected]=75 £ ic 1/76
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon12/03/2001
New director appointed
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Registered office changed on 12/03/01 from: francis house 3-7 redwell street norwich NR2 4TJ
dot icon12/03/2001
Secretary resigned
dot icon12/03/2001
New secretary appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon22/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
24/11/2021
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, David Stewart
Director
22/12/2000 - 19/03/2002
41
Wilson, Gordon James
Director
09/09/2015 - Present
102
Gibson, Paul David
Director
07/03/2013 - 09/09/2015
104
Fairey, Michael Craig
Director
22/10/2003 - 27/04/2006
35
Firth, Barbara Ann
Director
07/03/2013 - 31/03/2015
137

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED SHARPOWL SOFTWARE LIMITED

ADVANCED SHARPOWL SOFTWARE LIMITED is an(a) Dissolved company incorporated on 22/12/2000 with the registered office located at Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED SHARPOWL SOFTWARE LIMITED?

toggle

ADVANCED SHARPOWL SOFTWARE LIMITED is currently Dissolved. It was registered on 22/12/2000 and dissolved on 06/11/2024.

Where is ADVANCED SHARPOWL SOFTWARE LIMITED located?

toggle

ADVANCED SHARPOWL SOFTWARE LIMITED is registered at Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LL.

What does ADVANCED SHARPOWL SOFTWARE LIMITED do?

toggle

ADVANCED SHARPOWL SOFTWARE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADVANCED SHARPOWL SOFTWARE LIMITED?

toggle

The latest filing was on 06/11/2024: Final Gazette dissolved following liquidation.