COMPLEAT SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

COMPLEAT SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03659980

Incorporation date

02/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Buckingham House, West Street, Newbury, Berkshire RG14 1BECopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1998)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-05-16 with updates
dot icon12/12/2024
Statement of capital following an allotment of shares on 2024-10-10
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-05-16 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Change of share class name or designation
dot icon06/07/2023
Resolutions
dot icon06/07/2023
Memorandum and Articles of Association
dot icon28/06/2023
Statement of capital following an allotment of shares on 2023-06-23
dot icon23/05/2023
Cessation of Neil Robertson as a person with significant control on 2023-03-30
dot icon23/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon02/05/2023
Termination of appointment of Neil Robertson as a director on 2023-04-30
dot icon23/03/2023
Appointment of Mr Neil Robertson as a secretary on 2023-03-15
dot icon23/03/2023
Appointment of Mr David Mark Blakemore as a director on 2023-03-15
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon16/05/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon03/09/2021
Statement of capital following an allotment of shares on 2020-12-21
dot icon19/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/11/2020
Statement of capital following an allotment of shares on 2020-11-06
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon14/09/2020
Statement of capital following an allotment of shares on 2020-09-11
dot icon14/09/2020
Statement of capital following an allotment of shares on 2020-09-04
dot icon07/09/2020
Sub-division of shares on 2020-03-23
dot icon04/09/2020
Statement of capital following an allotment of shares on 2020-05-29
dot icon04/09/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon05/06/2020
Memorandum and Articles of Association
dot icon05/06/2020
Resolutions
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon15/05/2019
Statement of capital following an allotment of shares on 2019-05-08
dot icon03/05/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon11/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon12/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-04-12
dot icon06/03/2018
Statement of capital following an allotment of shares on 2017-12-19
dot icon01/03/2018
Resolutions
dot icon28/02/2018
Resolutions
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/12/2016
Confirmation statement made on 2016-11-02 with updates
dot icon05/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon08/01/2014
Annual return made up to 2013-11-02 with full list of shareholders
dot icon08/01/2014
Appointment of Mr Philip Raymond Douglas as a director
dot icon08/01/2014
Director's details changed for Mr William James Wallis on 2013-01-08
dot icon15/11/2013
Termination of appointment of Matthew Waugh as a secretary
dot icon06/11/2013
Accounts for a small company made up to 2013-04-30
dot icon21/05/2013
Particulars of variation of rights attached to shares
dot icon21/05/2013
Change of share class name or designation
dot icon27/03/2013
Resolutions
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/01/2011
Annual return made up to 2010-11-02. List of shareholders has changed
dot icon19/01/2011
Termination of appointment of Paul Ashford as a director
dot icon28/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon20/01/2010
Statement of capital following an allotment of shares on 2009-03-24
dot icon20/01/2010
Resolutions
dot icon20/01/2010
Resolutions
dot icon11/01/2010
Director's details changed for Mr Paul David Ashford on 2010-01-05
dot icon08/12/2009
Registered office address changed from 3000 Cathedral Hill Guildford Surrey GU2 7YB on 2009-12-08
dot icon08/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon21/07/2009
Registered office changed on 21/07/2009 from cavell house stannard place st. Crispins road norwich norfolk NR3 1YE
dot icon30/06/2009
Director's change of particulars / paul ashford / 26/06/2009
dot icon02/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon23/12/2008
Return made up to 02/11/08; full list of members
dot icon22/12/2008
Director's change of particulars / paul ashford / 18/12/2008
dot icon11/12/2008
Memorandum and Articles of Association
dot icon22/11/2008
Certificate of change of name
dot icon21/05/2008
Accounting reference date extended from 30/11/2007 to 30/04/2008
dot icon13/05/2008
Director appointed neil robertson
dot icon13/05/2008
Director appointed william james wallis
dot icon13/05/2008
Ad 29/04/08\gbp si [email protected]=74.36\gbp ic 100/174.36\
dot icon13/05/2008
Ad 28/04/08\gbp si [email protected]=99\gbp ic 1/100\
dot icon13/05/2008
Nc inc already adjusted 29/04/08
dot icon13/05/2008
Resolutions
dot icon13/05/2008
S-div
dot icon13/05/2008
Resolutions
dot icon09/05/2008
Registered office changed on 09/05/2008 from coppyns lodge, tithebarn lane thurlton norwich norfolk NR14 6RW
dot icon02/05/2008
Appointment terminated secretary helen ashford
dot icon02/05/2008
Secretary appointed matthew john waugh
dot icon16/01/2008
Total exemption small company accounts made up to 2006-11-30
dot icon27/12/2007
Return made up to 02/11/07; no change of members
dot icon22/02/2007
Total exemption small company accounts made up to 2005-11-30
dot icon14/12/2006
Return made up to 02/11/06; full list of members
dot icon16/01/2006
Return made up to 02/11/05; full list of members
dot icon11/10/2005
Secretary's particulars changed
dot icon11/10/2005
Director's particulars changed
dot icon11/10/2005
Registered office changed on 11/10/05 from: 96 aysgarth rise marton heights bridlington east yorkshire YO16 7HX
dot icon31/08/2005
Secretary's particulars changed
dot icon30/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon13/08/2005
Particulars of mortgage/charge
dot icon04/03/2005
Total exemption small company accounts made up to 2003-11-30
dot icon18/11/2004
Return made up to 02/11/04; full list of members
dot icon27/10/2003
Return made up to 02/11/03; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon03/12/2002
Return made up to 02/11/02; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon21/03/2002
Secretary's particulars changed
dot icon21/03/2002
Director's particulars changed
dot icon21/03/2002
Registered office changed on 21/03/02 from: 22 frostenden crescent lowestoft suffolk NR32 4JG
dot icon22/11/2001
Return made up to 02/11/01; full list of members
dot icon09/11/2001
New secretary appointed
dot icon09/11/2001
Secretary resigned
dot icon08/11/2001
New secretary appointed
dot icon08/11/2001
Secretary resigned
dot icon05/03/2001
Accounts for a small company made up to 2000-11-30
dot icon14/11/2000
Return made up to 02/11/00; full list of members
dot icon26/09/2000
Accounts for a small company made up to 1999-11-30
dot icon21/06/2000
New secretary appointed
dot icon21/06/2000
Secretary resigned
dot icon29/11/1999
Return made up to 02/11/99; full list of members
dot icon05/11/1998
Secretary resigned
dot icon02/11/1998
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
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
76
3.76M
-
0.00
498.05K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Neil
Director
29/04/2008 - 30/04/2023
2
Mr William James Wallis
Director
29/04/2008 - Present
24
Blakemore, David Mark
Director
15/03/2023 - Present
1
Robertson, Neil
Secretary
15/03/2023 - Present
-
Douglas, Philip Raymond
Director
01/05/2013 - 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+
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 COMPLEAT SOFTWARE LIMITED

COMPLEAT SOFTWARE LIMITED is an(a) Active company incorporated on 02/11/1998 with the registered office located at Buckingham House, West Street, Newbury, Berkshire RG14 1BE. There are currently 4 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 COMPLEAT SOFTWARE LIMITED?

toggle

COMPLEAT SOFTWARE LIMITED is currently Active. It was registered on 02/11/1998 .

Where is COMPLEAT SOFTWARE LIMITED located?

toggle

COMPLEAT SOFTWARE LIMITED is registered at Buckingham House, West Street, Newbury, Berkshire RG14 1BE.

What does COMPLEAT SOFTWARE LIMITED do?

toggle

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

What is the latest filing for COMPLEAT SOFTWARE LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.