INNOVATIVE SOFTWARE DIRECT PLC

Register to unlock more data on OkredoRegister

INNOVATIVE SOFTWARE DIRECT PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05115204

Incorporation date

27/04/2004

Size

Group

Contacts

Registered address

Registered address

Begbies Traynor (Central) Llp, 2 Collingwood Street, Newcastle Upon Tyne NE1 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2004)
dot icon16/11/2012
Final Gazette dissolved following liquidation
dot icon16/08/2012
Administrator's progress report to 2012-08-16
dot icon16/08/2012
Notice of move from Administration to Dissolution on 2012-08-16
dot icon25/03/2012
Administrator's progress report to 2012-02-21
dot icon31/10/2011
Statement of administrator's proposal
dot icon31/10/2011
Result of meeting of creditors
dot icon26/10/2011
Statement of affairs with form 2.14B
dot icon09/10/2011
Statement of administrator's proposal
dot icon09/10/2011
Statement of affairs with form 2.14B
dot icon06/10/2011
Registered office address changed from The Studio East Batterlaw Farm Hawthorn Seaham Co Durham SR7 8RP on 2011-10-07
dot icon29/08/2011
Appointment of an administrator
dot icon03/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon30/06/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon29/06/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon19/06/2011
Statement of capital following an allotment of shares on 2011-06-20
dot icon19/06/2011
Statement of capital following an allotment of shares on 2011-06-20
dot icon15/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon25/05/2011
Appointment of Dr Ranga Krishna as a director
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-11-23
dot icon06/07/2010
Resolutions
dot icon05/07/2010
Annual return made up to 2010-04-28 with bulk list of shareholders
dot icon30/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon30/06/2010
Termination of appointment of Barry Hersh as a director
dot icon06/04/2010
Statement of capital following an allotment of shares on 2010-04-07
dot icon31/03/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon30/03/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon08/03/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon02/03/2010
Statement of capital following an allotment of shares on 2010-02-22
dot icon02/03/2010
Statement of capital following an allotment of shares on 2010-02-22
dot icon01/03/2010
Termination of appointment of Anthony Drury as a director
dot icon04/10/2009
Register(s) moved to registered inspection location
dot icon04/10/2009
Register inspection address has been changed
dot icon25/08/2009
Director appointed clive sawkins
dot icon25/08/2009
Director appointed anthony drury
dot icon20/08/2009
Appointment Terminated Director ian byron
dot icon20/08/2009
Appointment Terminated Director and Secretary simon hersh
dot icon20/08/2009
Director and secretary appointed philip grant evans
dot icon06/08/2009
Amended group of companies' accounts made up to 2007-06-30
dot icon06/08/2009
Amended group of companies' accounts made up to 2005-06-30
dot icon06/08/2009
Amended group of companies' accounts made up to 2006-06-30
dot icon02/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon07/06/2009
Return made up to 28/04/09; full list of members
dot icon07/06/2009
Location of register of members
dot icon21/01/2009
Ad 31/12/08 gbp si [email protected]=370.19 gbp ic 245790.31/246160.5
dot icon13/01/2009
Ad 11/12/08 gbp si [email protected]=720 gbp ic 245070.31/245790.31
dot icon18/11/2008
Ad 14/11/08 gbp si [email protected]=1900 gbp ic 243170.31/245070.31
dot icon30/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/06/2008
Return made up to 28/04/08; full list of members
dot icon18/05/2008
Statement of affairs
dot icon18/05/2008
Ad 21/12/07 gbp si [email protected]=12000 gbp ic 105624/117624
dot icon07/05/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008 Alignment with Parent or Subsidiary
dot icon13/04/2008
Appointment Terminate, Director Hubert Matthews Logged Form
dot icon13/04/2008
Appointment Terminate, Director Michael Hart Logged Form
dot icon10/03/2008
Appointment Terminated Director hubert matthews
dot icon09/03/2008
Appointment Terminated Director michael hart
dot icon12/02/2008
Full accounts made up to 2007-06-30
dot icon12/02/2008
New director appointed
dot icon12/02/2008
New director appointed
dot icon27/01/2008
Resolutions
dot icon27/01/2008
Resolutions
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Registered office changed on 10/01/08 from: 80 ryecroft road norbury london SW16 3EH
dot icon09/01/2008
Ad 21/12/07--------- £ si [email protected]=6900 £ ic 98724/105624
dot icon20/09/2007
New director appointed
dot icon05/08/2007
Ad 28/07/07--------- £ si [email protected]=1000 £ ic 97724/98724
dot icon15/07/2007
Return made up to 28/04/07; full list of members
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Resolutions
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
Secretary resigned;director resigned
dot icon15/05/2007
Particulars of contract relating to shares
dot icon15/05/2007
Ad 01/05/07--------- £ si [email protected]=1130 £ ic 96594/97724
dot icon03/05/2007
Ad 23/04/07--------- £ si [email protected]=1150 £ ic 95444/96594
dot icon04/04/2007
Ad 27/03/07--------- £ si [email protected]=42350 £ ic 53094/95444
dot icon14/02/2007
Particulars of contract relating to shares
dot icon14/02/2007
Ad 05/02/07--------- £ si [email protected]=3500 £ ic 49594/53094
dot icon13/02/2007
Particulars of contract relating to shares
dot icon13/02/2007
Ad 05/02/07--------- £ si [email protected]=4566 £ ic 45028/49594
dot icon13/02/2007
Particulars of contract relating to shares
dot icon13/02/2007
Ad 05/02/07--------- £ si [email protected]=1000 £ ic 44028/45028
dot icon11/02/2007
New director appointed
dot icon15/01/2007
New director appointed
dot icon09/01/2007
Ad 23/11/06--------- £ si [email protected]=10000 £ ic 34028/44028
dot icon09/01/2007
Director resigned
dot icon03/01/2007
New director appointed
dot icon01/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon26/11/2006
Certificate of change of name
dot icon13/11/2006
Particulars of contract relating to shares
dot icon13/11/2006
Ad 18/09/06--------- £ si [email protected]=7500 £ ic 26528/34028
dot icon12/07/2006
Return made up to 28/04/06; full list of members
dot icon12/07/2006
Secretary resigned
dot icon20/02/2006
Full accounts made up to 2005-06-30
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon15/12/2005
New secretary appointed
dot icon15/12/2005
Registered office changed on 16/12/05 from: 52 eton avenue swiss cottage london NW3 3HN
dot icon11/12/2005
Resolutions
dot icon11/12/2005
Resolutions
dot icon07/12/2005
Director resigned
dot icon23/07/2005
New director appointed
dot icon18/07/2005
Particulars of mortgage/charge
dot icon18/07/2005
Particulars of mortgage/charge
dot icon26/06/2005
Return made up to 28/04/05; full list of members
dot icon26/06/2005
Director resigned
dot icon05/05/2005
Registered office changed on 06/05/05 from: smith malhottra brenchley house 75-77 high street sittingbourne kent ME10 4AW
dot icon26/04/2005
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon05/08/2004
Statement of affairs
dot icon05/08/2004
Ad 08/06/04--------- £ si [email protected]=62500 £ ic 25001/87501
dot icon02/08/2004
Statement of affairs
dot icon23/06/2004
Ad 10/06/04--------- £ si [email protected]=24999 £ ic 2/25001
dot icon20/06/2004
Certificate of authorisation to commence business and borrow
dot icon20/06/2004
Application to commence business
dot icon13/06/2004
Location of register of members (non legible)
dot icon27/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drury, Anthony Charles
Director
03/08/2009 - 01/03/2010
28
Sawkins, Clive Peter
Director
03/08/2009 - Present
20
Pocock, Simon
Secretary
28/04/2004 - 21/11/2005
7
Hart, Michael Julian David
Director
23/11/2006 - 07/03/2008
7
Ricks, Roy William
Director
28/04/2004 - 21/11/2005
15

Persons with Significant Control

0

No PSC data available.

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 INNOVATIVE SOFTWARE DIRECT PLC

INNOVATIVE SOFTWARE DIRECT PLC is an(a) Dissolved company incorporated on 27/04/2004 with the registered office located at Begbies Traynor (Central) Llp, 2 Collingwood Street, Newcastle Upon Tyne NE1 1JF. There are currently 6 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 INNOVATIVE SOFTWARE DIRECT PLC?

toggle

INNOVATIVE SOFTWARE DIRECT PLC is currently Dissolved. It was registered on 27/04/2004 and dissolved on 16/11/2012.

Where is INNOVATIVE SOFTWARE DIRECT PLC located?

toggle

INNOVATIVE SOFTWARE DIRECT PLC is registered at Begbies Traynor (Central) Llp, 2 Collingwood Street, Newcastle Upon Tyne NE1 1JF.

What does INNOVATIVE SOFTWARE DIRECT PLC do?

toggle

INNOVATIVE SOFTWARE DIRECT PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for INNOVATIVE SOFTWARE DIRECT PLC?

toggle

The latest filing was on 16/11/2012: Final Gazette dissolved following liquidation.