CHARTERED SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CHARTERED SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022711

Incorporation date

17/05/1989

Size

Micro Entity

Contacts

Registered address

Registered address

13 Ardcaien, Culmore Road, Londonderry BT48 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1989)
dot icon16/02/2026
Registered office address changed from College View 110 Strand Road (Houstons F/W Ground Floor Unit) Derry BT48 7NR Northern Ireland to 13 Ardcaien Culmore Road Londonderry BT48 8AF on 2026-02-16
dot icon20/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon18/06/2025
Micro company accounts made up to 2024-09-30
dot icon16/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-09-30
dot icon19/03/2024
Registered office address changed from Unit 5 Hyde Business Park Pennyburn Industrial Estate Londonderry Co Londonderry BT48 0LU to College View 110 Strand Road (Houstons F/W Ground Floor Unit) Derry BT48 7NR on 2024-03-19
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon04/05/2023
Micro company accounts made up to 2022-09-30
dot icon17/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon13/07/2022
Micro company accounts made up to 2021-09-30
dot icon17/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon17/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-09-30
dot icon22/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon14/06/2019
Micro company accounts made up to 2018-09-30
dot icon22/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon06/06/2018
Micro company accounts made up to 2017-09-30
dot icon25/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/08/2010
Director's details changed for Terence G Houston on 2010-08-14
dot icon20/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon19/08/2010
Director's details changed for Lorraine Houston on 2010-08-14
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/09/2009
14/08/09
dot icon04/06/2009
30/09/08 annual accts
dot icon16/09/2008
14/08/08 annual return shuttle
dot icon03/07/2008
30/09/07 annual accts
dot icon28/08/2007
14/08/07 annual return shuttle
dot icon06/08/2007
30/09/06 annual accts
dot icon08/10/2006
14/08/06 annual return shuttle
dot icon18/08/2006
30/09/05 annual accts
dot icon30/09/2005
14/08/05 annual return shuttle
dot icon16/08/2005
30/09/04 annual accts
dot icon17/09/2004
14/08/04 annual return shuttle
dot icon06/08/2004
30/09/03 annual accts
dot icon06/10/2003
30/09/02 annual accts
dot icon07/09/2003
14/08/03 annual return shuttle
dot icon02/10/2002
14/08/02 annual return shuttle
dot icon03/08/2002
30/09/01 annual accts
dot icon24/09/2001
14/08/01 annual return shuttle
dot icon31/07/2001
30/09/00 annual accts
dot icon05/09/2000
14/08/00 annual return shuttle
dot icon27/07/2000
30/09/99 annual accts
dot icon14/09/1999
14/08/99 annual return shuttle
dot icon14/08/1999
30/09/98 annual accts
dot icon26/08/1998
14/08/98 annual return shuttle
dot icon17/07/1998
30/09/97 annual accts
dot icon22/06/1998
Change in sit reg add
dot icon18/09/1997
14/08/97 annual return shuttle
dot icon28/07/1997
30/09/96 annual accts
dot icon30/08/1996
14/08/96 annual return shuttle
dot icon04/07/1996
30/09/95 annual accts
dot icon01/09/1995
14/08/95 annual return shuttle
dot icon18/07/1995
30/09/94 annual accts
dot icon09/09/1994
14/08/94 annual return shuttle
dot icon22/07/1994
Change of dirs/sec
dot icon22/07/1994
30/09/93 annual accts
dot icon04/01/1994
Change of dirs/sec
dot icon01/10/1993
14/08/93 annual return shuttle
dot icon05/08/1993
30/09/92 annual accts
dot icon22/10/1992
30/09/91 annual accts
dot icon23/09/1992
14/08/92 annual return form
dot icon26/09/1991
14/08/91 annual return
dot icon15/08/1991
30/09/90 annual accts
dot icon09/02/1991
31/10/90 annual return
dot icon06/10/1989
Allotment (cash)
dot icon06/10/1989
Change in sit reg add
dot icon06/10/1989
Notice of ARD
dot icon05/06/1989
Change of dirs/sec
dot icon17/05/1989
Miscellaneous
dot icon17/05/1989
Memorandum
dot icon17/05/1989
Articles
dot icon17/05/1989
Decln complnce reg new co
dot icon17/05/1989
Statement of nominal cap
dot icon17/05/1989
Pars re dirs/sit reg off
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
30/09/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.10K
-
0.00
-
-
2022
2
3.33K
-
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
Houston, Terence Gerard
Director
17/05/1989 - Present
7
Houston, Lorraine Mary
Director
17/05/1989 - Present
3
Houston, Terence Gerard
Secretary
17/05/1989 - Present
1

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 CHARTERED SOFTWARE LIMITED

CHARTERED SOFTWARE LIMITED is an(a) Active company incorporated on 17/05/1989 with the registered office located at 13 Ardcaien, Culmore Road, Londonderry BT48 8AF. There are currently 3 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 CHARTERED SOFTWARE LIMITED?

toggle

CHARTERED SOFTWARE LIMITED is currently Active. It was registered on 17/05/1989 .

Where is CHARTERED SOFTWARE LIMITED located?

toggle

CHARTERED SOFTWARE LIMITED is registered at 13 Ardcaien, Culmore Road, Londonderry BT48 8AF.

What does CHARTERED SOFTWARE LIMITED do?

toggle

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

What is the latest filing for CHARTERED SOFTWARE LIMITED?

toggle

The latest filing was on 16/02/2026: Registered office address changed from College View 110 Strand Road (Houstons F/W Ground Floor Unit) Derry BT48 7NR Northern Ireland to 13 Ardcaien Culmore Road Londonderry BT48 8AF on 2026-02-16.