SOFTEL LIMITED

12 Queen Eleanor House, Kingsclere Park 12 Queen Eleanor House, Kingsclere Park, Kingsclere, RG20 4SW, Hampshire, England
StatusACTIVE
Company No.01726537
CategoryPrivate Limited Company
Incorporated25 May 1983
Age40 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

SOFTEL LIMITED is an active private limited company with number 01726537. It was incorporated 40 years, 11 months, 23 days ago, on 25 May 1983. The company address is 12 Queen Eleanor House, Kingsclere Park 12 Queen Eleanor House, Kingsclere Park, Kingsclere, RG20 4SW, Hampshire, England.



Company Fillings

Mortgage satisfy charge full

Date: 21 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017265370004

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017265370005

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2024

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-01

Officer name: Sai Gopal

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Wilson

Appointment date: 2023-10-01

Documents

View document PDF

Resolution

Date: 29 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 10 Aug 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Sussman

Termination date: 2023-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Grass Valley Broadcast Solutions Limited

Change date: 2023-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Sai Gopal

Appointment date: 2023-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Consigli

Termination date: 2023-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

New address: 12 Queen Eleanor House, Kingsclere Park 12 Queen Eleanor House, Kingsclere Park Kingsclere Hampshire RG20 4SW

Old address: 31 Turnpike Road Newbury Berkshire RG14 2NX England

Change date: 2023-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2023

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Sussman

Change date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James Consigli

Change date: 2022-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-17

Officer name: Mr Richard Sussman

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-15

Psc name: Grass Valley Broadcast Solutions Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Old address: Pembroke House Beverley Road Castle Donington Derby DE74 2HN England

Change date: 2021-12-15

New address: 31 Turnpike Road Newbury Berkshire RG14 2NX

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-10

Officer name: Mr Daniel James Consigli

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-10

Officer name: Mr Richard Sussman

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-10

Officer name: Timothy Lee Shoulders Ii

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Bennard Greenfield

Termination date: 2021-10-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-18

Psc name: Grass Valley Broadcast Solutions Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mr Timothy Lee Shoulders Ii

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Daniel James Consigli

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-01

Officer name: Daniel James Consigli

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-02

Officer name: Alec Thomas Lappe

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-02

Officer name: Anne La Belle Malyszko

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Oct 2020

Category: Address

Type: AD02

New address: 31 Turnpike Road Newbury RG14 2NX

Old address: 100 New Bridge Street London EC4V 6JA United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2020

Action Date: 02 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-02

Charge number: 017265370004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2020

Action Date: 02 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017265370005

Charge creation date: 2020-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-02

Officer name: Brian Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Edward Anderson

Termination date: 2020-07-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-02

Officer name: Daniel James Consigli

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Bennard Greenfield

Appointment date: 2020-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-02

Officer name: Daniel James Consigli

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

New address: Pembroke House Beverley Road Castle Donington Derby DE74 2HN

Old address: Abbey Gate 57-75 Kings Road Reading RG1 3AB United Kingdom

Change date: 2018-10-25

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jun 2018

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-12

Officer name: Anne La Belle Malyszko

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Richard Tiszai Jr

Termination date: 2018-03-12

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alec Thomas Lappe

Appointment date: 2017-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-04

Officer name: Mr William Richard Tiszai Jr

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-04

Officer name: Michelle Lynne Higginson

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Jun 2016

Category: Address

Type: AD02

New address: 100 New Bridge Street London EC4V 6JA

Old address: C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR England

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Jun 2016

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

New address: Abbey Gate 57-75 Kings Road Reading RG1 3AB

Old address: 7 Horseshoe Park Pangbourne Reading Berkshire RG8 7JW

Change date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Auditors resignation company

Date: 23 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-07

Officer name: Ms Michelle Higginson Long

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Dec 2014

Category: Address

Type: AD02

New address: C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR

Old address: Unit 7 Horseshoe Park Pangbourne Reading Berkshire RG8 7JW

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Brian Anderson

Change date: 2014-12-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-24

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Move registers to registered office company

Date: 07 Mar 2014

Category: Address

Type: AD04

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 25 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 24 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Oct 2013

Action Date: 24 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-01-24

Documents

View document PDF

Appoint person secretary company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Anderson

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rogers

Documents

View document PDF

Termination secretary company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Rogers

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Higginson Long

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Edward Anderson

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Jason Rogers

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jason Rogers

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Pemberton

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Hunter

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Forster

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Berry

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diana Berry

Documents

View document PDF

Resolution

Date: 07 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2013

Action Date: 25 Jan 2013

Category: Capital

Type: SH01

Capital : 129,585 GBP

Date: 2013-01-25

Documents

View document PDF

Legacy

Date: 05 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 05 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 05 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2012

Action Date: 26 Jun 2012

Category: Capital

Type: SH01

Capital : 108,715 GBP

Date: 2012-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-22

Capital : 103,869 GBP

Documents

View document PDF


Some Companies

ALICIA NANG DESIGNS LTD

28 SNIG HILL,SHEFFIELD,S3 8NB

Number:10149438
Status:ACTIVE
Category:Private Limited Company

FRECKLED LTD

4C MERCURY COURT,KNARESBOROUGH,HG5 8LF

Number:08858799
Status:ACTIVE
Category:Private Limited Company

INT STORE DEVELOPMENT LTD

3 - 5 LAMBETH ROAD,LONDON,SE1 7DQ

Number:09276955
Status:ACTIVE
Category:Private Limited Company

KITEWOOD (BROMLEY) LIMITED

85 GRACECHURCH STREET,LONDON,EC3V 0AA

Number:08230417
Status:ACTIVE
Category:Private Limited Company

MITIE LIMITED

LEVEL 12 THE SHARD,LONDON,SE1 9SG

Number:02938041
Status:ACTIVE
Category:Private Limited Company

PEAK PERFORMANCE STUDIO ESSEX LTD

26 LINDSEY STREET,EPPING,CM16 6RD

Number:11914451
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source