@SOFTWARE PLC

Register to unlock more data on OkredoRegister

@SOFTWARE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03810263

Incorporation date

20/07/1999

Size

Dormant

Contacts

Registered address

Registered address

Thatched Barn, Tadley Place Church Lane, Baughurst, Tadley RG26 5LACopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1999)
dot icon30/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon03/09/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon12/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon10/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon31/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/09/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon02/09/2022
Registered office address changed from Unit 4 Calleva Park Aldermaston Reading RG7 8NN England to Thatched Barn, Tadley Place Church Lane Baughurst Tadley RG26 5LA on 2022-09-02
dot icon27/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon11/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon31/07/2020
Registered office address changed from Unit 5, Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Unit 4 Calleva Park Aldermaston Reading RG7 8NN on 2020-07-31
dot icon01/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/02/2020
Termination of appointment of David Keith Christopher Gibbon as a secretary on 2020-02-14
dot icon14/02/2020
Termination of appointment of David Keith Christopher Gibbon as a director on 2020-02-14
dot icon14/02/2020
Appointment of Mr Ronald James Duncan as a secretary on 2020-02-14
dot icon13/09/2019
Confirmation statement made on 2019-07-20 with updates
dot icon13/09/2019
Appointment of Mr David Keith Christopher Gibbon as a director on 2019-04-01
dot icon13/09/2019
Appointment of Mr David Keith Christopher Gibbon as a secretary on 2019-04-01
dot icon13/09/2019
Termination of appointment of Duncan Partnership Secretary Ltd as a director on 2019-04-01
dot icon13/09/2019
Termination of appointment of Duncan Partnership Ltd as a director on 2019-04-01
dot icon13/09/2019
Termination of appointment of Duncan Partnership Secretary Ltd as a secretary on 2019-04-01
dot icon03/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon04/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon23/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon20/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/05/2016
Director's details changed for Mr Ronald James Duncan on 2016-01-01
dot icon22/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon27/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon04/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon22/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon26/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon01/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/11/2010
Appointment of Mr Ronald James Duncan as a director
dot icon19/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon22/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/07/2009
Return made up to 20/07/09; full list of members
dot icon23/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/08/2008
Return made up to 20/07/08; full list of members
dot icon15/02/2008
Amended accounts made up to 2007-12-31
dot icon11/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/07/2007
Return made up to 20/07/07; full list of members
dot icon12/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/07/2006
Return made up to 20/07/06; full list of members
dot icon21/07/2005
Return made up to 20/07/05; full list of members
dot icon11/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/07/2004
Return made up to 20/07/04; full list of members
dot icon04/03/2004
Certificate of change of name
dot icon29/01/2004
Certificate of change of name
dot icon15/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon24/07/2003
Return made up to 20/07/03; full list of members
dot icon13/08/2002
Return made up to 20/07/02; full list of members
dot icon25/06/2002
Delivery ext'd 3 mth 31/12/02
dot icon22/02/2002
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon04/12/2001
Amended group of companies' accounts made up to 2000-07-31
dot icon06/11/2001
Accounts for a dormant company made up to 2001-07-31
dot icon28/08/2001
Return made up to 20/07/01; full list of members
dot icon28/08/2001
New secretary appointed
dot icon28/08/2001
New director appointed
dot icon22/12/2000
Accounts for a dormant company made up to 2000-07-31
dot icon14/08/2000
Return made up to 20/07/00; full list of members
dot icon11/05/2000
Particulars of contract relating to shares
dot icon11/05/2000
Ad 28/03/00--------- £ si 81333@1=81333 £ ic 2/81335
dot icon19/04/2000
Certificate of authorisation to commence business and borrow
dot icon19/04/2000
Resolutions
dot icon19/04/2000
Application to commence business
dot icon20/07/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Ronald James
Nominee Director
30/09/2010 - Present
366
Duncan, Ronald James
Nominee Director
20/07/1999 - 27/11/2000
366
Gibbon, David Keith Christopher
Director
01/04/2019 - 14/02/2020
27
DUNCAN PARTNERSHIP SECRETARY LTD
Corporate Secretary
27/11/2000 - 01/04/2019
712
DUNCAN PARTNERSHIP SECRETARY LTD
Corporate Director
27/11/2000 - 01/04/2019
712

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 @SOFTWARE PLC

@SOFTWARE PLC is an(a) Active company incorporated on 20/07/1999 with the registered office located at Thatched Barn, Tadley Place Church Lane, Baughurst, Tadley RG26 5LA. 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 @SOFTWARE PLC?

toggle

@SOFTWARE PLC is currently Active. It was registered on 20/07/1999 .

Where is @SOFTWARE PLC located?

toggle

@SOFTWARE PLC is registered at Thatched Barn, Tadley Place Church Lane, Baughurst, Tadley RG26 5LA.

What does @SOFTWARE PLC do?

toggle

@SOFTWARE PLC operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for @SOFTWARE PLC?

toggle

The latest filing was on 30/01/2026: Accounts for a dormant company made up to 2025-12-31.