CGI SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CGI SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04599784

Incorporation date

25/11/2002

Size

Dormant

Contacts

Registered address

Registered address

Saffron House, 6-10 Kirby Street, London EC1N 8TSCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2002)
dot icon30/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon08/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon13/10/2025
Appointment of Ms Linda Tracy Ford as a director on 2025-09-30
dot icon13/10/2025
Termination of appointment of Sara Kaye Drake as a director on 2025-09-30
dot icon28/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon21/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon12/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon09/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon17/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon19/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon19/01/2022
Change of details for Cgi Nominees Limited as a person with significant control on 2021-07-07
dot icon20/12/2021
Change of details for Cgi Nominees Limited as a person with significant control on 2021-07-07
dot icon29/11/2021
Change of details for Ukriat Nominees Limited as a person with significant control on 2021-07-26
dot icon02/08/2021
Director's details changed for Mrs Cynthia Mora Spencer on 2021-08-01
dot icon02/08/2021
Appointment of Mrs Cynthia Mora Spencer as a director on 2021-08-01
dot icon02/08/2021
Termination of appointment of Robert Graham Ing as a director on 2021-07-30
dot icon20/07/2021
Resolutions
dot icon22/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon05/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon30/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon01/07/2019
Termination of appointment of Simon Kingsley Osborne as a director on 2019-06-26
dot icon11/04/2019
Appointment of Mrs Sara Kaye Drake as a director on 2019-04-03
dot icon13/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon14/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon30/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon24/02/2017
Appointment of Mrs Cynthia Mora Spencer as a secretary on 2017-02-23
dot icon24/02/2017
Appointment of Mr Robert Graham Ing as a director on 2017-02-23
dot icon25/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon09/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon24/06/2016
Current accounting period shortened from 2016-07-31 to 2016-06-30
dot icon22/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon17/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon30/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon01/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon07/11/2014
Termination of appointment of Russell Martin Morrice as a secretary on 2014-11-07
dot icon24/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon24/03/2014
Registered office address changed from Icsa 16 Park Crescent London W1B 1AH on 2014-03-24
dot icon13/01/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon29/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon11/02/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon14/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon10/01/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon06/12/2011
Appointment of Simon Osborne as a director
dot icon13/09/2011
Termination of appointment of David Wilson as a director
dot icon29/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon02/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon22/06/2010
Accounts for a dormant company made up to 2009-07-31
dot icon19/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon17/12/2009
Appointment of David Wilson as a director
dot icon17/12/2009
Termination of appointment of Roger Dickinson as a director
dot icon05/11/2009
Annual return made up to 2008-11-25 with full list of shareholders
dot icon18/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon13/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon13/05/2008
Return made up to 25/11/07; full list of members
dot icon29/11/2007
Director resigned
dot icon29/11/2007
New director appointed
dot icon18/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon06/01/2007
Return made up to 25/11/06; full list of members
dot icon25/04/2006
Accounts for a dormant company made up to 2005-07-31
dot icon07/12/2005
Return made up to 25/11/05; full list of members
dot icon30/06/2005
Accounts for a dormant company made up to 2004-07-31
dot icon04/01/2005
Return made up to 25/11/04; full list of members
dot icon29/03/2004
Accounts for a dormant company made up to 2003-07-31
dot icon02/03/2004
Resolutions
dot icon02/03/2004
Resolutions
dot icon02/03/2004
Resolutions
dot icon02/03/2004
Accounting reference date shortened from 30/11/03 to 31/07/03
dot icon02/03/2004
Director resigned
dot icon02/03/2004
Director resigned
dot icon02/03/2004
Registered office changed on 02/03/04 from: 16 park crescent london W1N 4AH
dot icon03/02/2004
Return made up to 25/11/03; full list of members
dot icon18/02/2003
Certificate of change of name
dot icon31/12/2002
Registered office changed on 31/12/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon31/12/2002
New secretary appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Secretary resigned
dot icon25/11/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drake, Sara Kaye
Director
03/04/2019 - 30/09/2025
27
Mora-Spencer, Cynthia
Director
01/08/2021 - Present
10
Ford, Linda Tracy
Director
30/09/2025 - Present
17

Persons with Significant Control

0

No PSC data available.

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 CGI SOFTWARE LIMITED

CGI SOFTWARE LIMITED is an(a) Active company incorporated on 25/11/2002 with the registered office located at Saffron House, 6-10 Kirby Street, London EC1N 8TS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CGI SOFTWARE LIMITED?

toggle

CGI SOFTWARE LIMITED is currently Active. It was registered on 25/11/2002 .

Where is CGI SOFTWARE LIMITED located?

toggle

CGI SOFTWARE LIMITED is registered at Saffron House, 6-10 Kirby Street, London EC1N 8TS.

What does CGI SOFTWARE LIMITED do?

toggle

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

What is the latest filing for CGI SOFTWARE LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a dormant company made up to 2025-06-30.