CHANNELVIEW SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CHANNELVIEW SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02756492

Incorporation date

16/10/1992

Size

Micro Entity

Contacts

Registered address

Registered address

63 Barley Close, Wallingford OX10 9BXCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1992)
dot icon09/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon08/07/2025
Micro company accounts made up to 2024-10-31
dot icon21/03/2025
Cessation of Daniel Neil Mcdermott as a person with significant control on 2025-03-20
dot icon19/03/2025
Registered office address changed from 3 Villa Close Cholsey Wallingford OX10 9FJ England to 63 Barley Close Wallingford OX10 9BX on 2025-03-19
dot icon19/03/2025
Director's details changed for Mr Daniel Neil Mcdermott on 2025-03-19
dot icon02/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon09/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon22/11/2023
Registered office address changed from 5 Barley Close Wallingford Oxfordshire OX10 9BX to 3 Villa Close Cholsey Wallingford OX10 9FJ on 2023-11-22
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon05/01/2023
Compulsory strike-off action has been discontinued
dot icon05/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon04/01/2023
Unaudited abridged accounts made up to 2021-10-31
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon06/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon30/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon26/02/2021
Total exemption full accounts made up to 2019-10-31
dot icon08/01/2021
Compulsory strike-off action has been discontinued
dot icon07/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon07/01/2020
Confirmation statement made on 2019-12-30 with updates
dot icon29/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon07/01/2019
Confirmation statement made on 2018-12-30 with updates
dot icon30/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon09/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon28/12/2017
Notification of Daniel Neil Mcdermott as a person with significant control on 2016-04-06
dot icon16/10/2017
Total exemption small company accounts made up to 2016-10-30
dot icon28/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon27/02/2017
Confirmation statement made on 2016-12-30 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/02/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/03/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon20/08/2011
Compulsory strike-off action has been discontinued
dot icon17/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/08/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon16/08/2011
Director's details changed for Daniel Neil Mcdermott on 2011-04-12
dot icon16/08/2011
Termination of appointment of Kathryn Mcdermott as a secretary
dot icon26/04/2011
Director's details changed for Daniel Neil Mcdermott on 2011-04-26
dot icon26/04/2011
Registered office address changed from 15 Mcmullan Close Wallingford Oxfordshire OX10 0LQ on 2011-04-26
dot icon26/04/2011
First Gazette notice for compulsory strike-off
dot icon18/01/2011
Total exemption small company accounts made up to 2009-10-31
dot icon02/11/2010
First Gazette notice for compulsory strike-off
dot icon27/04/2010
Compulsory strike-off action has been discontinued
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon25/04/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon25/04/2010
Director's details changed for Daniel Neil Mcdermott on 2009-12-30
dot icon14/12/2009
Annual return made up to 2008-12-30 with full list of shareholders
dot icon05/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/03/2009
Compulsory strike-off action has been discontinued
dot icon11/03/2009
Return made up to 30/12/07; full list of members
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon03/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon23/02/2007
Return made up to 30/12/06; full list of members
dot icon15/08/2006
Return made up to 30/12/05; full list of members
dot icon13/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon18/05/2006
Return made up to 30/12/04; full list of members
dot icon25/05/2005
Total exemption full accounts made up to 2004-10-31
dot icon11/10/2004
Total exemption full accounts made up to 2003-10-31
dot icon11/03/2004
Return made up to 30/12/03; full list of members
dot icon04/03/2003
Total exemption full accounts made up to 2002-10-31
dot icon07/01/2003
Return made up to 30/12/02; full list of members
dot icon11/01/2002
Return made up to 01/01/02; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-10-31
dot icon17/04/2001
Full accounts made up to 2000-10-31
dot icon08/02/2000
Full accounts made up to 1999-10-31
dot icon30/01/2000
Return made up to 01/01/00; full list of members
dot icon10/03/1999
Full accounts made up to 1998-10-31
dot icon26/01/1999
Return made up to 01/01/99; no change of members
dot icon20/08/1998
Secretary's particulars changed
dot icon20/08/1998
Director's particulars changed
dot icon20/08/1998
Registered office changed on 20/08/98 from: 10 frys hill oxford oxfordshire OX4 5GN
dot icon26/02/1998
Secretary's particulars changed
dot icon26/02/1998
Director's particulars changed
dot icon26/02/1998
Registered office changed on 26/02/98 from: 17 upsons way kesgrave ipswich suffolk IP5 7XS
dot icon26/02/1998
Full accounts made up to 1997-10-31
dot icon23/01/1998
Return made up to 01/01/98; no change of members
dot icon25/06/1997
Secretary's particulars changed
dot icon18/03/1997
Secretary resigned
dot icon18/03/1997
New secretary appointed
dot icon18/03/1997
Full accounts made up to 1996-10-31
dot icon24/01/1997
Return made up to 01/01/97; full list of members
dot icon10/10/1996
Director's particulars changed
dot icon10/10/1996
Registered office changed on 10/10/96 from: 93 belvedere road ipswich suffolk IP4 4AD
dot icon11/03/1996
Full accounts made up to 1995-10-31
dot icon01/02/1996
Return made up to 01/01/96; no change of members
dot icon28/04/1995
Registered office changed on 28/04/95 from: 4 dover street reading berkshire RG1 6AX
dot icon26/04/1995
Director's particulars changed
dot icon05/02/1995
Full accounts made up to 1994-10-31
dot icon31/01/1995
Return made up to 01/01/95; no change of members
dot icon23/05/1994
Accounts for a small company made up to 1993-10-31
dot icon16/01/1994
Return made up to 01/01/94; full list of members
dot icon23/11/1993
Return made up to 16/10/93; full list of members
dot icon14/12/1992
Resolutions
dot icon14/12/1992
Resolutions
dot icon14/12/1992
Resolutions
dot icon11/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/11/1992
Registered office changed on 08/11/92 from: waterlow company services classic house 174-180 old street london EC1V 9BP
dot icon16/10/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+12.73 % *

* during past year

Cash in Bank

£127,140.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
75.84K
-
0.00
112.78K
-
2022
1
103.14K
-
0.00
127.14K
-
2022
1
103.14K
-
0.00
127.14K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

103.14K £Ascended36.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.14K £Ascended12.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdermott, Daniel Neil
Director
28/10/1992 - Present
-

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 CHANNELVIEW SOFTWARE LIMITED

CHANNELVIEW SOFTWARE LIMITED is an(a) Active company incorporated on 16/10/1992 with the registered office located at 63 Barley Close, Wallingford OX10 9BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNELVIEW SOFTWARE LIMITED?

toggle

CHANNELVIEW SOFTWARE LIMITED is currently Active. It was registered on 16/10/1992 .

Where is CHANNELVIEW SOFTWARE LIMITED located?

toggle

CHANNELVIEW SOFTWARE LIMITED is registered at 63 Barley Close, Wallingford OX10 9BX.

What does CHANNELVIEW SOFTWARE LIMITED do?

toggle

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

How many employees does CHANNELVIEW SOFTWARE LIMITED have?

toggle

CHANNELVIEW SOFTWARE LIMITED had 1 employees in 2022.

What is the latest filing for CHANNELVIEW SOFTWARE LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-30 with no updates.