ALBACORE SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

ALBACORE SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02741617

Incorporation date

20/08/1992

Size

Micro Entity

Contacts

Registered address

Registered address

The Mill Yard Nursling Street, Nursling, Southampton SO16 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1992)
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon05/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon06/06/2023
Previous accounting period extended from 2022-09-30 to 2023-03-31
dot icon06/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon20/05/2021
Micro company accounts made up to 2020-09-30
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/08/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/11/2011
Registered office address changed from Royal Mail House Terminus Terrace Southampton SO14 3FD on 2011-11-10
dot icon22/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon23/09/2010
Director's details changed for Andrew John Puntis on 2010-08-20
dot icon23/09/2010
Director's details changed for Clifford Gerald Atkinson on 2010-08-28
dot icon23/09/2010
Secretary's details changed for Andrew John Puntis on 2010-08-28
dot icon21/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/09/2009
Return made up to 28/08/09; full list of members
dot icon21/09/2009
Director and secretary's change of particulars / andrew puntis / 15/05/2009
dot icon08/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/09/2008
Return made up to 28/08/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/09/2007
Return made up to 28/08/07; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/08/2006
Return made up to 28/08/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/09/2005
Return made up to 28/08/05; full list of members
dot icon19/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/09/2004
Return made up to 28/08/04; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/09/2003
Return made up to 28/08/03; full list of members
dot icon29/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/09/2002
Return made up to 28/08/02; full list of members
dot icon25/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/09/2001
Return made up to 20/08/01; full list of members
dot icon29/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon05/09/2000
Return made up to 20/08/00; full list of members
dot icon21/07/2000
Accounts for a small company made up to 1999-09-30
dot icon05/10/1999
Certificate of change of name
dot icon17/09/1999
Return made up to 20/08/99; no change of members
dot icon25/11/1998
Secretary resigned;director resigned
dot icon25/11/1998
Director resigned
dot icon25/11/1998
New secretary appointed
dot icon25/11/1998
Registered office changed on 25/11/98 from: charlton house dour st dover kent CT16 1BL
dot icon23/11/1998
Accounts for a small company made up to 1998-09-30
dot icon15/09/1998
Return made up to 20/08/98; no change of members
dot icon02/04/1998
Accounts for a small company made up to 1997-09-30
dot icon13/10/1997
Director's particulars changed
dot icon24/09/1997
Return made up to 20/08/97; full list of members
dot icon25/02/1997
Accounts for a small company made up to 1996-09-30
dot icon13/09/1996
Return made up to 20/08/96; full list of members
dot icon28/06/1996
Accounts for a small company made up to 1995-09-30
dot icon18/10/1995
Director's particulars changed
dot icon22/09/1995
Return made up to 20/08/95; full list of members
dot icon03/05/1995
Accounts for a small company made up to 1994-09-30
dot icon05/10/1994
Return made up to 20/08/94; full list of members
dot icon08/06/1994
Accounts for a small company made up to 1993-09-30
dot icon21/09/1993
Return made up to 20/08/93; full list of members
dot icon22/10/1992
Ad 29/09/92--------- £ si 98@1=98 £ ic 2/100
dot icon22/10/1992
Accounting reference date notified as 30/09
dot icon16/09/1992
Registered office changed on 16/09/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon16/09/1992
New director appointed
dot icon16/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/09/1992
Secretary resigned;director resigned;new director appointed
dot icon20/08/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.67K
-
0.00
5.07K
-
2023
2
100.00
-
0.00
-
-
2023
2
100.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puntis, Andrew John
Director
20/08/1992 - Present
2
Atkinson, Clifford Gerald
Director
20/08/1992 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALBACORE SOFTWARE LIMITED

ALBACORE SOFTWARE LIMITED is an(a) Active company incorporated on 20/08/1992 with the registered office located at The Mill Yard Nursling Street, Nursling, Southampton SO16 0AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBACORE SOFTWARE LIMITED?

toggle

ALBACORE SOFTWARE LIMITED is currently Active. It was registered on 20/08/1992 .

Where is ALBACORE SOFTWARE LIMITED located?

toggle

ALBACORE SOFTWARE LIMITED is registered at The Mill Yard Nursling Street, Nursling, Southampton SO16 0AJ.

What does ALBACORE SOFTWARE LIMITED do?

toggle

ALBACORE SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ALBACORE SOFTWARE LIMITED have?

toggle

ALBACORE SOFTWARE LIMITED had 2 employees in 2023.

What is the latest filing for ALBACORE SOFTWARE LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-03-31.