CNL SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CNL SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03739088

Incorporation date

24/03/1999

Size

Dormant

Contacts

Registered address

Registered address

1 Bow Churchyard, London EC4M 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1999)
dot icon03/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/05/2025
Registered office address changed from 100 Avebury Boulevard, Milton Keynes Avebury Boulevard Milton Keynes MK9 1FH England to 1 Bow Churchyard London EC4M 9DQ on 2025-05-07
dot icon07/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon12/09/2024
Full accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon04/03/2024
Appointment of Mr David Eugene Rockvam as a director on 2024-02-15
dot icon04/03/2024
Termination of appointment of Patrick Brickley as a director on 2024-02-15
dot icon13/12/2023
Full accounts made up to 2022-12-31
dot icon28/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon26/04/2023
Director's details changed for Mrs Glynnis Jane Kellaway on 2023-04-26
dot icon26/04/2023
Secretary's details changed for Mrs Glynnis Jane Kellaway on 2023-04-26
dot icon26/04/2023
Director's details changed for Mr Patrick Brickley on 2023-04-26
dot icon26/04/2023
Director's details changed for Mr Patrick Brickley on 2023-04-26
dot icon06/04/2023
Registered office address changed from 6 De Grey Square De Grey Road Colchester CO4 5YQ England to 100 Avebury Boulevard, Milton Keynes Avebury Boulevard Milton Keynes MK9 1FH on 2023-04-06
dot icon06/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon01/03/2023
Termination of appointment of Elliot Jay Mark as a director on 2023-02-15
dot icon18/01/2023
Full accounts made up to 2021-12-31
dot icon29/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon28/12/2022
Current accounting period shortened from 2022-12-31 to 2022-12-30
dot icon19/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon07/04/2022
Full accounts made up to 2020-12-31
dot icon14/09/2021
Director's details changed for Mr Elliot Mark on 2021-09-14
dot icon03/09/2021
Director's details changed for Mrs Glynnis Jane Kellaway on 2021-09-01
dot icon03/09/2021
Appointment of Mrs Glynnis Jane Kellaway as a director on 2021-09-01
dot icon03/09/2021
Termination of appointment of Francisco Javier Fernandez Colado as a director on 2021-09-01
dot icon12/05/2021
Cessation of Keith Ian Bloodworth as a person with significant control on 2020-02-25
dot icon12/05/2021
Confirmation statement made on 2021-03-24 with updates
dot icon19/03/2021
Accounts for a small company made up to 2020-03-31
dot icon05/08/2020
Registered office address changed from Building 11 Watchmoor Park Camberley Surrey GU15 3YL England to 6 De Grey Square De Grey Road Colchester CO4 5YQ on 2020-08-05
dot icon05/08/2020
Appointment of Mr Elliot Mark as a director on 2020-08-05
dot icon05/08/2020
Appointment of Mr Patrick Brickley as a director on 2020-08-05
dot icon05/08/2020
Notification of Everbridge Holdings Limited as a person with significant control on 2020-04-22
dot icon31/07/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon25/03/2020
Termination of appointment of Keith Ian Bloodworth as a director on 2020-03-12
dot icon25/03/2020
Termination of appointment of Fredrik Arfwidsson as a secretary on 2020-03-12
dot icon25/03/2020
Appointment of Mrs Glynnis Jane Kellaway as a secretary on 2020-03-12
dot icon25/03/2020
Appointment of Mr Francisco Javier Fernandez Colado as a director on 2020-03-12
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon17/03/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon17/03/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon17/03/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon20/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon20/03/2018
Statement of capital following an allotment of shares on 2017-12-18
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Registered office address changed from Cnl House Lansbury Estate Lower Guildford Road Knaphill Woking Surrey GU21 2EP to Building 11 Watchmoor Park Camberley Surrey GU15 3YL on 2017-09-25
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Satisfaction of charge 037390880001 in full
dot icon17/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/09/2013
Registration of charge 037390880001
dot icon03/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon19/08/2011
Director's details changed for Keith Ian Bloodworth on 2011-08-19
dot icon19/08/2011
Secretary's details changed for Fredrik Arfwidsson on 2011-08-19
dot icon11/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon25/03/2011
Certificate of change of name
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/09/2010
Memorandum and Articles of Association
dot icon27/09/2010
Resolutions
dot icon21/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon21/04/2010
Director's details changed for Keith Ian Bloodworth on 2010-03-24
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Return made up to 24/03/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2008
Return made up to 24/03/08; full list of members
dot icon05/06/2008
Location of register of members
dot icon05/06/2008
Registered office changed on 05/06/2008 from cnl house, lansbury estate lower guildford road knaphill woking surrey GU21 2EP
dot icon05/06/2008
Location of debenture register
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/05/2007
Return made up to 24/03/07; full list of members
dot icon11/05/2007
Location of register of members
dot icon11/05/2007
Registered office changed on 11/05/07 from: cnl house, lansbury estate lower guildford road knaphill woking surrey GU21 2EP
dot icon11/05/2007
Location of debenture register
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/10/2006
Resolutions
dot icon16/05/2006
Return made up to 24/03/06; full list of members
dot icon16/05/2006
Location of debenture register
dot icon16/05/2006
Location of register of members
dot icon16/05/2006
Registered office changed on 16/05/06 from: cnl house lansbury estate lower guildford road knaphill woking surrey GU21 2EP
dot icon16/05/2006
Secretary's particulars changed
dot icon12/05/2006
Ad 31/03/06--------- £ si [email protected]=93457 £ ic 157000/250457
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/12/2005
Registered office changed on 28/12/05 from: unit 16 lansbury estate lower guildford road, knaphill woking surrey GU21 2EP
dot icon06/05/2005
Return made up to 24/03/05; full list of members
dot icon29/04/2005
Ad 23/03/05--------- £ si [email protected]=57000 £ ic 99999/156999
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 24/03/04; no change of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon27/04/2003
Return made up to 24/03/03; no change of members
dot icon14/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/04/2002
Return made up to 24/03/02; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/12/2001
Particulars of contract relating to shares
dot icon12/12/2001
Ad 16/11/01--------- £ si [email protected]=14285 £ ic 85713/99998
dot icon30/11/2001
Ad 16/11/01--------- £ si [email protected]=71142 £ ic 14571/85713
dot icon30/11/2001
Ad 16/11/01--------- £ si [email protected]=14570 £ ic 1/14571
dot icon30/11/2001
Resolutions
dot icon30/11/2001
S-div 16/11/01
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Resolutions
dot icon30/11/2001
£ nc 10000/1000000 16/11/01
dot icon30/11/2001
New secretary appointed
dot icon30/11/2001
New director appointed
dot icon30/11/2001
Secretary resigned
dot icon30/11/2001
Director resigned
dot icon30/11/2001
Registered office changed on 30/11/01 from: 18 bywood bracknell berkshire RG12 7RF
dot icon25/05/2001
Return made up to 24/03/01; full list of members
dot icon14/09/2000
Full accounts made up to 2000-03-31
dot icon19/04/2000
Return made up to 24/03/00; full list of members
dot icon08/04/1999
New secretary appointed
dot icon08/04/1999
New director appointed
dot icon03/04/1999
Registered office changed on 03/04/99 from: 17 city business centre lower road london SE16 1AA
dot icon03/04/1999
Director resigned
dot icon03/04/1999
Secretary resigned
dot icon24/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
24/03/1999 - 29/03/1999
5391
JPCORD LIMITED
Nominee Director
24/03/1999 - 29/03/1999
5355
Bloodworth, Keith Ian
Director
16/11/2001 - 12/03/2020
4
Fernandez Colado, Francisco Javier
Director
12/03/2020 - 01/09/2021
4
Kellaway, Glynnis Jane
Director
01/09/2021 - Present
10

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+
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 CNL SOFTWARE LIMITED

CNL SOFTWARE LIMITED is an(a) Active company incorporated on 24/03/1999 with the registered office located at 1 Bow Churchyard, London EC4M 9DQ. 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 CNL SOFTWARE LIMITED?

toggle

CNL SOFTWARE LIMITED is currently Active. It was registered on 24/03/1999 .

Where is CNL SOFTWARE LIMITED located?

toggle

CNL SOFTWARE LIMITED is registered at 1 Bow Churchyard, London EC4M 9DQ.

What does CNL SOFTWARE LIMITED do?

toggle

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

What is the latest filing for CNL SOFTWARE LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-24 with no updates.