AMADEUS SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

AMADEUS SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02618399

Incorporation date

07/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

John Eccles House, Robert Robinson Avenue, Oxford OX4 4GPCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1991)
dot icon21/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon12/01/2026
Director's details changed for Mr Philip Joseph Walters on 2025-01-17
dot icon12/01/2026
Director's details changed for Mr Michael Philip Walters on 2025-01-17
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Memorandum and Articles of Association
dot icon25/03/2025
Resolutions
dot icon20/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon17/01/2025
Registered office address changed from The Old School Hall 11 Wesley Walk Witney Oxfordshire OX28 6ZJ England to John Eccles House Robert Robinson Avenue Oxford OX4 4GP on 2025-01-17
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/01/2024
Director's details changed for Mr Philip Joseph Walters on 2024-01-01
dot icon25/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/03/2023
Confirmation statement made on 2023-01-13 with updates
dot icon06/02/2023
Director's details changed for Mr Philip Joseph Walters on 2023-01-25
dot icon25/01/2023
Director's details changed for Mr Michael Philip Walters on 2023-01-25
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/08/2022
Statement of capital following an allotment of shares on 2022-08-03
dot icon24/08/2022
Sub-division of shares on 2022-08-03
dot icon22/08/2022
Particulars of variation of rights attached to shares
dot icon22/08/2022
Change of share class name or designation
dot icon17/08/2022
Memorandum and Articles of Association
dot icon17/08/2022
Memorandum and Articles of Association
dot icon17/08/2022
Resolutions
dot icon09/02/2022
Confirmation statement made on 2022-01-13 with updates
dot icon16/09/2021
Satisfaction of charge 026183990009 in full
dot icon02/09/2021
Notification of Wintervest Capital 1 Limited as a person with significant control on 2021-08-26
dot icon02/09/2021
Cessation of Tracey Christine Morris as a person with significant control on 2021-08-26
dot icon02/09/2021
Appointment of Mr Michael Philip Walters as a director on 2021-08-26
dot icon02/09/2021
Cessation of Daniel Morris as a person with significant control on 2021-08-26
dot icon02/09/2021
Appointment of Mr Philip Joseph Walters as a director on 2021-08-26
dot icon02/09/2021
Termination of appointment of Tracey Christine Morris as a director on 2021-08-26
dot icon02/09/2021
Termination of appointment of Daniel Morris as a director on 2021-08-26
dot icon02/09/2021
Termination of appointment of Tracey Christine Morris as a secretary on 2021-08-26
dot icon06/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2020
Satisfaction of charge 026183990006 in full
dot icon03/02/2020
Satisfaction of charge 026183990008 in full
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon22/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-06-07 with updates
dot icon17/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Registered office address changed from Mulberry House 9 Church Green Witney Oxon OX28 4AZ to The Old School Hall 11 Wesley Walk Witney Oxfordshire OX28 6ZJ on 2018-07-23
dot icon12/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon19/10/2017
Satisfaction of charge 5 in full
dot icon11/08/2017
Registration of charge 026183990009, created on 2017-07-28
dot icon01/08/2017
Registration of charge 026183990008, created on 2017-07-28
dot icon21/07/2017
Registration of charge 026183990007, created on 2017-07-20
dot icon16/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon08/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Appointment of Mrs Tracey Christine Morris as a director on 2016-05-17
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon09/03/2015
Change of share class name or designation
dot icon09/03/2015
Resolutions
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon02/01/2014
Registration of charge 026183990006
dot icon22/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon21/06/2010
Director's details changed for Daniel Morris on 2010-06-07
dot icon12/05/2010
Registered office address changed from Mulberry House 9 Church Green Witney Oxfordshire OX28 4AZ on 2010-05-12
dot icon29/04/2010
Registered office address changed from Orchard Farm Witney Lane, Leafield Witney Oxfordshire OX29 9PG on 2010-04-29
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon31/12/2009
Particulars of contract relating to shares
dot icon31/12/2009
Statement of capital following an allotment of shares on 2009-09-11
dot icon31/12/2009
Resolutions
dot icon11/12/2009
Miscellaneous
dot icon11/12/2009
Resolutions
dot icon11/12/2009
Resolutions
dot icon11/12/2009
Resolutions
dot icon11/12/2009
Resolutions
dot icon09/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/07/2009
Return made up to 07/06/09; full list of members
dot icon19/06/2008
Return made up to 07/06/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon05/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
Return made up to 07/06/07; full list of members
dot icon12/10/2006
Accounts for a small company made up to 2006-03-31
dot icon20/07/2006
Return made up to 07/06/06; full list of members
dot icon06/01/2006
Accounts for a small company made up to 2005-03-31
dot icon16/06/2005
Return made up to 07/06/05; full list of members
dot icon14/01/2005
Accounts for a small company made up to 2004-03-31
dot icon04/06/2004
Return made up to 07/06/04; full list of members
dot icon24/12/2003
Accounts for a small company made up to 2003-03-31
dot icon11/07/2003
Return made up to 07/06/03; full list of members
dot icon19/07/2002
Accounts for a small company made up to 2002-03-31
dot icon04/07/2002
Return made up to 07/06/02; full list of members
dot icon01/06/2002
Particulars of mortgage/charge
dot icon27/03/2002
Declaration of satisfaction of mortgage/charge
dot icon27/03/2002
Declaration of satisfaction of mortgage/charge
dot icon08/09/2001
Particulars of mortgage/charge
dot icon19/06/2001
Accounts for a small company made up to 2001-03-31
dot icon18/06/2001
Return made up to 07/06/01; full list of members
dot icon21/07/2000
Accounts for a small company made up to 2000-03-31
dot icon30/06/2000
Return made up to 07/06/00; full list of members
dot icon30/06/2000
Registered office changed on 30/06/00 from: 13 corn street witney oxford OX6 7DB
dot icon21/03/2000
Particulars of mortgage/charge
dot icon21/03/2000
Particulars of mortgage/charge
dot icon15/07/1999
Accounts for a small company made up to 1999-03-31
dot icon14/06/1999
Return made up to 07/06/99; no change of members
dot icon17/08/1998
Accounts for a small company made up to 1998-03-31
dot icon08/07/1998
Return made up to 07/06/98; full list of members
dot icon15/09/1997
Accounts for a small company made up to 1997-03-31
dot icon30/06/1997
Return made up to 07/06/97; no change of members
dot icon06/08/1996
Accounts for a small company made up to 1996-03-31
dot icon01/07/1996
Return made up to 07/06/96; no change of members
dot icon25/01/1996
Certificate of change of name
dot icon20/12/1995
Accounts for a small company made up to 1995-03-31
dot icon01/12/1995
Auditor's resignation
dot icon01/12/1995
Registered office changed on 01/12/95 from: 8 king edward street, oxford, OX1 4HL.
dot icon28/06/1995
Return made up to 07/06/95; full list of members
dot icon20/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Return made up to 07/06/94; no change of members
dot icon23/07/1993
Accounts for a small company made up to 1993-03-31
dot icon23/07/1993
Return made up to 07/06/93; no change of members
dot icon10/02/1993
Accounts for a small company made up to 1992-03-31
dot icon11/09/1992
Resolutions
dot icon11/09/1992
Resolutions
dot icon11/09/1992
Resolutions
dot icon11/09/1992
Resolutions
dot icon11/09/1992
Return made up to 07/06/92; full list of members
dot icon29/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon16/02/1992
Accounting reference date notified as 31/03
dot icon08/11/1991
Registered office changed on 08/11/91 from: 34 high street woodstock oxon
dot icon15/08/1991
Director resigned;new director appointed
dot icon15/08/1991
Secretary resigned;new director appointed
dot icon15/08/1991
New secretary appointed
dot icon15/08/1991
Registered office changed on 15/08/91 from: 90 whitchurch road cardiff CF4 3LY
dot icon07/06/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

45
2023
change arrow icon+7.88 % *

* during past year

Cash in Bank

£909,634.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
36
-
-
0.00
452.22K
-
2022
37
-
-
0.00
843.18K
-
2023
45
-
-
0.00
909.63K
-
2023
45
-
-
0.00
909.63K
-

Employees

2023

Employees

45 Ascended22 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

909.63K £Ascended7.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters, Philip Joseph
Director
26/08/2021 - Present
9
Harrison, Irene Lesley
Nominee Secretary
07/06/1991 - 14/06/1991
3811
Mr Daniel Morris
Director
14/06/1991 - 26/08/2021
2
Mrs Tracey Christine Morris
Director
17/05/2016 - 26/08/2021
-
Business Information Research & Reporting Limited
Nominee Director
07/06/1991 - 14/06/1991
5082

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AMADEUS SOFTWARE LIMITED

AMADEUS SOFTWARE LIMITED is an(a) Active company incorporated on 07/06/1991 with the registered office located at John Eccles House, Robert Robinson Avenue, Oxford OX4 4GP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of AMADEUS SOFTWARE LIMITED?

toggle

AMADEUS SOFTWARE LIMITED is currently Active. It was registered on 07/06/1991 .

Where is AMADEUS SOFTWARE LIMITED located?

toggle

AMADEUS SOFTWARE LIMITED is registered at John Eccles House, Robert Robinson Avenue, Oxford OX4 4GP.

What does AMADEUS SOFTWARE LIMITED do?

toggle

AMADEUS SOFTWARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does AMADEUS SOFTWARE LIMITED have?

toggle

AMADEUS SOFTWARE LIMITED had 45 employees in 2023.

What is the latest filing for AMADEUS SOFTWARE LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-13 with no updates.