CHARITYSOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CHARITYSOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02887401

Incorporation date

13/01/1994

Size

Small

Contacts

Registered address

Registered address

Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LLCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1994)
dot icon06/11/2024
Final Gazette dissolved following liquidation
dot icon06/08/2024
Return of final meeting in a members' voluntary winding up
dot icon02/03/2024
Liquidators' statement of receipts and payments to 2023-12-27
dot icon07/03/2023
Liquidators' statement of receipts and payments to 2022-12-27
dot icon26/03/2022
Liquidators' statement of receipts and payments to 2021-12-27
dot icon02/02/2022
Termination of appointment of Andrew William Hicks as a director on 2022-02-01
dot icon20/01/2021
Appointment of a voluntary liquidator
dot icon20/01/2021
Resolutions
dot icon20/01/2021
Declaration of solvency
dot icon24/12/2020
Confirmation statement made on 2020-12-24 with no updates
dot icon03/09/2020
Director's details changed for Mr Andrew William Hicks on 2020-09-01
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon05/12/2019
Accounts for a small company made up to 2019-02-28
dot icon11/10/2019
Satisfaction of charge 028874010005 in full
dot icon11/10/2019
Satisfaction of charge 028874010006 in full
dot icon03/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon02/10/2018
Appointment of Natalie Amanda Shaw as a secretary on 2018-10-01
dot icon16/08/2018
Accounts for a small company made up to 2018-02-28
dot icon13/06/2018
Registration of charge 028874010006, created on 2018-06-08
dot icon27/12/2017
Confirmation statement made on 2017-12-24 with no updates
dot icon27/12/2017
Full accounts made up to 2017-02-28
dot icon05/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon16/11/2016
Full accounts made up to 2016-02-29
dot icon05/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon18/12/2015
Termination of appointment of Bret Richard Bolin as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Andrew William Hicks as a director on 2015-12-17
dot icon06/11/2015
Auditor's resignation
dot icon29/10/2015
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2015-10-29
dot icon23/10/2015
Auditor's resignation
dot icon24/09/2015
Full accounts made up to 2015-02-28
dot icon10/09/2015
Termination of appointment of Paul David Gibson as a director on 2015-09-09
dot icon10/09/2015
Appointment of Gordon James Wilson as a director on 2015-09-09
dot icon06/07/2015
Registration of charge 028874010005, created on 2015-06-18
dot icon30/06/2015
Resolutions
dot icon24/06/2015
Director's details changed for Mr Bret Bolin on 2015-06-24
dot icon18/06/2015
Appointment of Mr Bret Bolin as a director on 2015-06-18
dot icon11/06/2015
Termination of appointment of Denise Williams as a secretary on 2015-06-11
dot icon01/06/2015
Termination of appointment of Vinodka Murria as a director on 2015-05-18
dot icon18/05/2015
Satisfaction of charge 4 in full
dot icon07/04/2015
Termination of appointment of Barbara Ann Firth as a director on 2015-03-31
dot icon06/03/2015
Statement by Directors
dot icon06/03/2015
Statement of capital on 2015-03-06
dot icon06/03/2015
Solvency Statement dated 09/02/15
dot icon06/03/2015
Resolutions
dot icon05/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon16/12/2014
Director's details changed for Ms Vinodka Murria on 2014-12-06
dot icon08/07/2014
Full accounts made up to 2014-02-28
dot icon25/02/2014
Miscellaneous
dot icon21/02/2014
Miscellaneous
dot icon13/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon09/07/2013
Full accounts made up to 2013-02-28
dot icon19/04/2013
Auditor's resignation
dot icon26/03/2013
Appointment of Denise Williams as a secretary
dot icon26/03/2013
Appointment of Ms Vinodka Murria as a director
dot icon25/03/2013
Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 2013-03-25
dot icon25/03/2013
Termination of appointment of Kerry Crompton as a director
dot icon25/03/2013
Termination of appointment of Neal Roberts as a director
dot icon25/03/2013
Termination of appointment of a director
dot icon25/03/2013
Termination of appointment of Richard Preedy as a director
dot icon25/03/2013
Appointment of Mr Paul David Gibson as a director
dot icon25/03/2013
Appointment of Mrs Barbara Ann Firth as a director
dot icon25/03/2013
Termination of appointment of Neal Roberts as a secretary
dot icon25/03/2013
Resolutions
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/03/2013
Previous accounting period shortened from 2013-04-30 to 2013-02-28
dot icon19/03/2013
Resolutions
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon28/01/2013
Full accounts made up to 2012-04-30
dot icon02/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon06/09/2012
Director's details changed for Richard Ian Preedy on 2012-08-16
dot icon17/08/2012
Appointment of Richard Ian Preedy as a director
dot icon16/05/2012
Director's details changed for Mr Neal Anthony Roberts on 2012-05-16
dot icon16/05/2012
Director's details changed for Ms Kerry Jane Crompton on 2012-05-16
dot icon16/05/2012
Secretary's details changed for Mr Neal Anthony Roberts on 2012-05-16
dot icon14/05/2012
Registered office address changed from Riding Court House Riding Court Road Datchet Berkshire SL3 9JT on 2012-05-14
dot icon09/02/2012
Memorandum and Articles of Association
dot icon09/02/2012
Resolutions
dot icon06/02/2012
Duplicate mortgage certificatecharge no:3
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon19/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/12/2011
Full accounts made up to 2011-04-30
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/03/2011
Termination of appointment of Martin Leuw as a director
dot icon07/03/2011
Appointment of Miss Kerry Jane Crompton as a director
dot icon27/01/2011
Full accounts made up to 2010-04-30
dot icon14/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon06/01/2011
Termination of appointment of Luca Velussi as a director
dot icon28/05/2010
Resolutions
dot icon26/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon07/12/2009
Full accounts made up to 2009-04-30
dot icon03/11/2009
Director's details changed for Mr Neal Anthony Roberts on 2009-10-19
dot icon03/11/2009
Director's details changed for Mr Martin Philip Leuw on 2009-10-19
dot icon03/11/2009
Secretary's details changed for Mr Neal Anthony Roberts on 2009-10-19
dot icon22/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/09/2009
Resolutions
dot icon16/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/03/2009
Secretary appointed neal anthony roberts
dot icon20/03/2009
Appointment terminated secretary sara challinger
dot icon17/02/2009
Return made up to 24/12/08; full list of members
dot icon08/01/2009
Director appointed luca velussi
dot icon08/10/2008
Registered office changed on 08/10/2008 from B8 the brewery pill bristol avon BS20 0DH
dot icon08/10/2008
Appointment terminated secretary pinstripe LIMITED
dot icon08/10/2008
Appointment terminated director jonathan air
dot icon08/10/2008
Secretary appointed sara challinger
dot icon08/10/2008
Director appointed martin philip leuw
dot icon08/10/2008
Director appointed neal anthony roberts
dot icon02/10/2008
Ad 26/09/08-26/09/08\gbp si 12@1=12\gbp ic 1285/1297\
dot icon22/07/2008
Ad 22/04/08-22/04/08\gbp si 35@1=35\gbp ic 1250/1285\
dot icon27/02/2008
Accounts for a small company made up to 2007-04-30
dot icon04/02/2008
Return made up to 24/12/07; full list of members
dot icon17/07/2007
Director's particulars changed
dot icon21/05/2007
Nc inc already adjusted 25/04/07
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon02/05/2007
New secretary appointed
dot icon02/05/2007
Secretary resigned
dot icon11/01/2007
Return made up to 24/12/06; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/04/2006
Ad 29/04/05--------- £ si 250@250=62500
dot icon20/02/2006
Return made up to 24/12/05; full list of members
dot icon20/02/2006
New secretary appointed
dot icon13/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/12/2005
Registered office changed on 28/12/05 from: 303B dean road bristol avon BS11 8AT
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon30/11/2005
Secretary resigned
dot icon25/05/2005
Ad 29/04/05--------- £ si 250@1=250 £ ic 1000/1250
dot icon09/05/2005
Nc inc already adjusted 15/04/05
dot icon09/05/2005
Resolutions
dot icon09/05/2005
Resolutions
dot icon06/05/2005
Ad 22/04/05--------- £ si 900@1=900 £ ic 100/1000
dot icon06/01/2005
Return made up to 24/12/04; full list of members
dot icon11/06/2004
Total exemption full accounts made up to 2004-04-30
dot icon28/04/2004
Registered office changed on 28/04/04 from: 29B worlebury hill road weston super mare somerset BS22 9SQ
dot icon20/01/2004
Return made up to 13/01/04; full list of members
dot icon22/07/2003
Particulars of mortgage/charge
dot icon17/07/2003
Total exemption full accounts made up to 2003-04-30
dot icon23/01/2003
Return made up to 13/01/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon16/09/2002
Director resigned
dot icon29/05/2002
Registered office changed on 29/05/02 from: 4 manor valley weston super mare avon BS23 2SY
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New secretary appointed
dot icon29/05/2002
Secretary resigned
dot icon25/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon25/01/2002
Return made up to 13/01/02; full list of members
dot icon26/02/2001
Full accounts made up to 2000-04-30
dot icon10/01/2001
Return made up to 13/01/01; full list of members
dot icon17/02/2000
Full accounts made up to 1999-04-30
dot icon01/02/2000
Return made up to 13/01/00; full list of members
dot icon08/02/1999
Accounts for a small company made up to 1998-04-30
dot icon08/02/1999
Return made up to 13/01/99; no change of members
dot icon04/02/1998
Return made up to 13/01/98; full list of members
dot icon04/02/1998
Accounts for a small company made up to 1997-04-30
dot icon05/02/1997
Accounts for a small company made up to 1996-04-30
dot icon05/02/1997
Return made up to 13/01/97; no change of members
dot icon01/02/1996
Return made up to 13/01/96; no change of members
dot icon24/08/1995
Accounts for a small company made up to 1995-04-30
dot icon09/02/1995
Return made up to 13/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/02/1994
Ad 19/01/94--------- £ si 100@1=100 £ ic 2/102
dot icon03/02/1994
Accounting reference date notified as 30/04
dot icon03/02/1994
Director resigned;new director appointed
dot icon03/02/1994
Secretary resigned;new secretary appointed
dot icon03/02/1994
Registered office changed on 03/02/94 from: 43 lawrence road hove east sussex BN3 5QE
dot icon13/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
24/12/2021
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Air, Jonathan Mortimer Cummings
Director
16/05/2002 - 02/10/2008
10
Murria, Vinodka
Director
06/03/2013 - 17/05/2015
183
BRIGHTON SECRETARY LIMITED
Nominee Secretary
12/01/1994 - 17/01/1994
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
12/01/1994 - 17/01/1994
9606
PINSTRIPE LIMITED
Corporate Secretary
11/04/2007 - 02/10/2008
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARITYSOFTWARE LIMITED

CHARITYSOFTWARE LIMITED is an(a) Dissolved company incorporated on 13/01/1994 with the registered office located at Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LL. 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 CHARITYSOFTWARE LIMITED?

toggle

CHARITYSOFTWARE LIMITED is currently Dissolved. It was registered on 13/01/1994 and dissolved on 06/11/2024.

Where is CHARITYSOFTWARE LIMITED located?

toggle

CHARITYSOFTWARE LIMITED is registered at Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LL.

What does CHARITYSOFTWARE LIMITED do?

toggle

CHARITYSOFTWARE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHARITYSOFTWARE LIMITED?

toggle

The latest filing was on 06/11/2024: Final Gazette dissolved following liquidation.