SOFTDRIVE SOLUTION LIMITED

Register to unlock more data on OkredoRegister

SOFTDRIVE SOLUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13766804

Incorporation date

26/11/2021

Size

Micro Entity

Contacts

Registered address

Registered address

151 The Rock, Bury, Greater Manchester BL9 0NDCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2022)
dot icon07/01/2026
Compulsory strike-off action has been discontinued
dot icon06/01/2026
Registered office address changed from PO Box 4385 13766804 - Companies House Default Address Cardiff CF14 8LH to 151 the Rock Bury Greater Manchester BL9 0nd on 2026-01-06
dot icon06/01/2026
Director's details changed for Mr Ming Fai Chan on 2025-11-24
dot icon06/01/2026
Change of details for Mr Ming Fai Chan as a person with significant control on 2025-11-24
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon03/11/2025
Registered office address changed to PO Box 4385, 13766804 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-03
dot icon03/11/2025
Address of officer Mr Ming Fai Chan changed to 13766804 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-03
dot icon17/10/2025
Micro company accounts made up to 2024-12-31
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon28/07/2025
Registered office address changed
dot icon30/03/2025
Registered office address changed
dot icon06/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/07/2024
Registered office address changed from , the Flat Woodhill Street, Bury, BL8 1AT, England. to PO Box 4385 Cardiff CF14 8LH on 2024-07-18
dot icon26/04/2024
Certificate of change of name
dot icon19/04/2024
Elect to keep the directors' residential address register information on the public register
dot icon19/04/2024
Withdrawal of the directors' residential address register information from the public register
dot icon19/04/2024
Elect to keep the directors' residential address register information on the public register
dot icon01/12/2023
Director's details changed for Mr Ming Fai Chan on 2023-08-04
dot icon01/12/2023
Change of details for Mr Ming Fai Chan as a person with significant control on 2023-08-04
dot icon27/11/2023
Registered office address changed from , Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England to PO Box 4385 Cardiff CF14 8LH on 2023-11-27
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon25/10/2023
Micro company accounts made up to 2022-12-31
dot icon25/08/2023
Micro company accounts made up to 2022-11-30
dot icon21/08/2023
Previous accounting period shortened from 2023-12-31 to 2022-12-31
dot icon23/12/2022
Current accounting period extended from 2023-11-30 to 2023-12-31
dot icon14/12/2022
Change of details for Mr Ming Fai Chan as a person with significant control on 2022-12-13
dot icon14/12/2022
Secretary's details changed for Mr Ming Fai Chan on 2022-12-13
dot icon14/12/2022
Director's details changed for Mr Ming Fai Chan on 2022-12-13
dot icon14/12/2022
Registered office address changed from , Unit 1002, Abito Clippers Quay, Salford, M50 3BS, England to PO Box 4385 Cardiff CF14 8LH on 2022-12-14
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon02/11/2022
Change of details for Mr Ming Fai Chan as a person with significant control on 2022-11-01
dot icon02/11/2022
Secretary's details changed for Mr Ming Fai Chan on 2022-11-01
dot icon02/11/2022
Director's details changed for Mr Ming Fai Chan on 2022-11-01
dot icon02/11/2022
Registered office address changed from , 128 City Road, London, EC1V 2NX, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2022-11-02
dot icon13/06/2022
Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2022-06-13
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
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
21.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chan, Ming Fai
Director
26/11/2021 - Present
-
Chan, Ming Fai
Secretary
26/11/2021 - Present
-

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 SOFTDRIVE SOLUTION LIMITED

SOFTDRIVE SOLUTION LIMITED is an(a) Active company incorporated on 26/11/2021 with the registered office located at 151 The Rock, Bury, Greater Manchester BL9 0ND. 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 SOFTDRIVE SOLUTION LIMITED?

toggle

SOFTDRIVE SOLUTION LIMITED is currently Active. It was registered on 26/11/2021 .

Where is SOFTDRIVE SOLUTION LIMITED located?

toggle

SOFTDRIVE SOLUTION LIMITED is registered at 151 The Rock, Bury, Greater Manchester BL9 0ND.

What does SOFTDRIVE SOLUTION LIMITED do?

toggle

SOFTDRIVE SOLUTION LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for SOFTDRIVE SOLUTION LIMITED?

toggle

The latest filing was on 07/01/2026: Compulsory strike-off action has been discontinued.