ALBANY SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

ALBANY SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02366012

Incorporation date

29/03/1989

Size

Dormant

Contacts

Registered address

Registered address

1600 Arlington Business Park, Theale, Reading RG7 4SACopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1989)
dot icon19/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon07/08/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon01/11/2024
Termination of appointment of Philip Auld as a director on 2024-11-01
dot icon20/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon01/07/2024
Termination of appointment of Jane Mary Ann Newman as a director on 2024-07-01
dot icon01/07/2024
Appointment of Mr Julian Ross Chapman as a director on 2024-07-01
dot icon03/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon01/02/2023
Termination of appointment of Harpaul Dharwar as a director on 2023-02-01
dot icon01/02/2023
Appointment of Mrs Jane Mary Ann Newman as a director on 2023-02-01
dot icon16/11/2022
Statement of company's objects
dot icon16/11/2022
Memorandum and Articles of Association
dot icon15/11/2022
Resolutions
dot icon18/10/2022
Accounts for a dormant company made up to 2022-06-30
dot icon07/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon30/05/2022
Termination of appointment of Adam Bruce Bowden as a director on 2022-05-27
dot icon10/02/2022
Appointment of Mr Adam Bruce Bowden as a director on 2022-01-20
dot icon10/02/2022
Appointment of Mr Philip Auld as a director on 2022-01-20
dot icon10/02/2022
Termination of appointment of Danielle Sheer as a director on 2022-01-01
dot icon04/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon09/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon15/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon08/04/2021
Termination of appointment of Nigel Kevin Savory as a director on 2021-03-25
dot icon08/04/2021
Appointment of Ms Danielle Sheer as a director on 2020-12-30
dot icon01/12/2020
Termination of appointment of Robert Eberle as a director on 2020-03-06
dot icon10/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon28/11/2019
Registered office address changed from 115 Chatham Street Reading Berkshire RG1 7JX to 1600 Arlington Business Park Theale Reading RG7 4SA on 2019-11-28
dot icon13/09/2019
Accounts for a dormant company made up to 2019-06-30
dot icon10/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon27/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon05/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon21/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon08/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon30/06/2015
Termination of appointment of Kevin Michael Donovan as a director on 2015-06-30
dot icon15/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon07/03/2014
Full accounts made up to 2013-06-30
dot icon26/02/2014
Director's details changed for Mr Paul Dharwar on 2012-09-11
dot icon24/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon24/07/2013
Registered office address changed from Albany House Omega Park Alton Hampshire GU34 2QE on 2013-07-24
dot icon17/06/2013
Auditor's resignation
dot icon17/06/2013
Full accounts made up to 2012-09-11
dot icon20/09/2012
Current accounting period shortened from 2013-09-11 to 2013-06-30
dot icon20/09/2012
Previous accounting period shortened from 2012-12-31 to 2012-09-11
dot icon14/09/2012
Appointment of Mr Kevin Michael Donovan as a director
dot icon14/09/2012
Appointment of Mr Nigel Kevin Savory as a director
dot icon14/09/2012
Appointment of Mr Robert Eberle as a director
dot icon13/09/2012
Termination of appointment of Adrian Stafford-Jones as a director
dot icon13/09/2012
Appointment of Mr Paul Dharwar as a director
dot icon13/09/2012
Termination of appointment of Christina Stafford Jones as a secretary
dot icon27/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon03/04/2012
Purchase of own shares.
dot icon12/03/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-06-30
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon14/10/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon16/10/2009
Director's details changed for Adrian Stafford-Jones on 2009-10-16
dot icon16/10/2009
Secretary's details changed for Christina Carolyn Stafford Jones on 2009-10-16
dot icon03/09/2009
Full accounts made up to 2008-12-31
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 30/06/08; full list of members
dot icon10/03/2008
Registered office changed on 10/03/2008 from, albany house, 7 oriel court, omega park alton, hampshire, GU34 2YT
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Return made up to 30/06/07; no change of members
dot icon04/08/2006
Return made up to 30/06/06; full list of members
dot icon08/06/2006
Full accounts made up to 2005-12-31
dot icon11/10/2005
Accounts for a small company made up to 2004-12-31
dot icon29/07/2005
Return made up to 30/06/05; full list of members
dot icon30/09/2004
Accounts for a small company made up to 2003-12-31
dot icon01/09/2004
Return made up to 30/06/04; full list of members
dot icon05/09/2003
Accounts for a small company made up to 2002-12-31
dot icon04/08/2003
Return made up to 30/06/03; full list of members
dot icon30/07/2002
Accounts for a small company made up to 2001-12-31
dot icon26/07/2002
Return made up to 30/06/02; full list of members
dot icon21/09/2001
Accounts for a small company made up to 2000-12-31
dot icon24/07/2001
Return made up to 30/06/01; full list of members
dot icon10/07/2000
Return made up to 30/06/00; full list of members
dot icon10/04/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon10/04/2000
Accounts for a small company made up to 1999-07-31
dot icon04/08/1999
Return made up to 30/06/99; full list of members
dot icon05/06/1999
Declaration of satisfaction of mortgage/charge
dot icon05/02/1999
Accounts for a small company made up to 1998-07-31
dot icon22/07/1998
Return made up to 30/06/98; no change of members
dot icon13/02/1998
Accounts for a small company made up to 1997-07-31
dot icon10/07/1997
Return made up to 30/06/97; no change of members
dot icon30/05/1997
Accounts for a small company made up to 1996-07-31
dot icon01/04/1997
Registered office changed on 01/04/97 from: waverley house, farnham business park, farnham, surrey GU9 8QT
dot icon23/07/1996
Return made up to 30/06/96; full list of members
dot icon12/06/1996
Particulars of mortgage/charge
dot icon05/06/1996
Accounts for a small company made up to 1995-07-31
dot icon09/04/1996
£ ic 600/400 15/03/96 £ sr 200@1=200
dot icon04/04/1996
Accounts for a small company made up to 1994-07-31
dot icon25/03/1996
Director resigned
dot icon25/03/1996
New secretary appointed
dot icon25/03/1996
Resolutions
dot icon05/09/1995
Return made up to 08/08/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 08/08/94; no change of members
dot icon08/05/1994
Auditor's resignation
dot icon28/03/1994
Accounting reference date extended from 30/04 to 31/07
dot icon15/02/1994
Full accounts made up to 1993-04-30
dot icon04/01/1994
Certificate of change of name
dot icon26/08/1993
Return made up to 08/08/93; full list of members
dot icon21/08/1993
Declaration of satisfaction of mortgage/charge
dot icon21/08/1993
Declaration of satisfaction of mortgage/charge
dot icon21/08/1993
Declaration of satisfaction of mortgage/charge
dot icon09/12/1992
Full accounts made up to 1992-04-30
dot icon08/12/1992
Registered office changed on 08/12/92 from: albany computers LIMITED, 32 - 34 albert street, fleet, hampshire. GU13 9RL
dot icon09/09/1992
Return made up to 08/08/92; no change of members
dot icon09/09/1992
New secretary appointed;director resigned
dot icon25/08/1992
Particulars of mortgage/charge
dot icon06/11/1991
Full accounts made up to 1991-04-30
dot icon03/09/1991
Return made up to 08/08/91; full list of members
dot icon20/05/1991
Auditor's resignation
dot icon14/05/1991
Ad 26/04/91--------- £ si 998@1=998 £ ic 2/1000
dot icon14/05/1991
Resolutions
dot icon14/05/1991
£ nc 100/5000 26/04/91
dot icon10/04/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon10/04/1991
Full accounts made up to 1990-04-30
dot icon15/03/1991
Return made up to 19/02/91; full list of members
dot icon15/03/1991
Registered office changed on 15/03/91 from: 60 albany road, fleet, hants GU13 9PT
dot icon06/06/1990
New director appointed
dot icon07/03/1990
Particulars of mortgage/charge
dot icon10/01/1990
Particulars of mortgage/charge
dot icon15/06/1989
Certificate of change of name
dot icon15/06/1989
Certificate of change of name
dot icon20/04/1989
Memorandum and Articles of Association
dot icon20/04/1989
Resolutions
dot icon19/04/1989
Registered office changed on 19/04/89 from: temple hse 20 holywell row london EC2A 4JB
dot icon19/04/1989
Director resigned;new director appointed
dot icon17/04/1989
Certificate of change of name
dot icon17/04/1989
Certificate of change of name
dot icon29/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dharwar, Harpaul
Director
10/09/2012 - 31/01/2023
24
Savory, Nigel Kevin
Director
11/09/2012 - 25/03/2021
30
Auld, Philip
Director
20/01/2022 - 01/11/2024
14
Eberle, Robert
Director
10/09/2012 - 05/03/2020
16
Bowden, Adam Bruce
Director
19/01/2022 - 26/05/2022
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBANY SOFTWARE LIMITED

ALBANY SOFTWARE LIMITED is an(a) Active company incorporated on 29/03/1989 with the registered office located at 1600 Arlington Business Park, Theale, Reading RG7 4SA. 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 ALBANY SOFTWARE LIMITED?

toggle

ALBANY SOFTWARE LIMITED is currently Active. It was registered on 29/03/1989 .

Where is ALBANY SOFTWARE LIMITED located?

toggle

ALBANY SOFTWARE LIMITED is registered at 1600 Arlington Business Park, Theale, Reading RG7 4SA.

What does ALBANY SOFTWARE LIMITED do?

toggle

ALBANY SOFTWARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALBANY SOFTWARE LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a dormant company made up to 2025-06-30.