PERFORCE SOFTWARE UK LIMITED

The Capitol Building Second Floor, Suite 3 The Capitol Building Second Floor, Suite 3, Bracknell, RG12 8FZ, United Kingdom
StatusACTIVE
Company No.03816019
CategoryPrivate Limited Company
Incorporated29 Jul 1999
Age24 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

PERFORCE SOFTWARE UK LIMITED is an active private limited company with number 03816019. It was incorporated 24 years, 9 months, 27 days ago, on 29 July 1999. The company address is The Capitol Building Second Floor, Suite 3 The Capitol Building Second Floor, Suite 3, Bracknell, RG12 8FZ, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-01

Officer name: Mark Edward Ties

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Auditors resignation company

Date: 16 Feb 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Mr Mark Edward Ties

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Aug 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Sara Marie Kilian

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Edward Ties

Change date: 2020-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sara Marie Kilian

Change date: 2020-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sara Marie Kilian

Change date: 2020-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Michael Charles Goergen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

New address: The Capitol Building Second Floor, Suite 3 Oldbury Bracknell RG12 8FZ

Change date: 2020-07-16

Old address: West Forest Gate Wellington Road Wokingham Berkshire RG40 2AT

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2019

Action Date: 12 Jul 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-30

Officer name: Mr Mark E Ties

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-02

Officer name: Michael Charles Goergen

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Chung

Cessation date: 2017-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Charles Collins

Cessation date: 2017-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-28

Psc name: Walter German Kortschak

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles James Fitzgerald

Cessation date: 2017-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-28

Psc name: Scott Ferguson

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Hungerford Jennings

Cessation date: 2017-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-28

Psc name: Bruce Roger Evans

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Rottier

Cessation date: 2017-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-28

Psc name: Thomas Scott Roberts

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Joseph Mannion

Cessation date: 2017-12-28

Documents

View document PDF

Resolution

Date: 05 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 05 Jul 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Dryer

Termination date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-20

Officer name: Sara Marie Kilian

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-01

Officer name: Sara Kilian

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Scott Roberts

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Bruce Roger Evans

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Walter German Kortschak

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Joseph Mannion

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Thomas Jennings

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Peter Chung

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Rottier

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Fitzgerald

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Ferguson

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Scott Charles Collins

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-02-21

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mr Mark E Ties

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mrs Janet Dryer

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Feb 2017

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 16 Feb 2017

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark E Ties

Change date: 2016-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Dryer

Change date: 2016-12-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-30

Officer name: Sara Kilian

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Auditors resignation company

Date: 15 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Dryer

Appointment date: 2016-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-25

Officer name: Mr Mark Ties

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trudi Seiwald

Termination date: 2016-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Seiwald

Termination date: 2016-01-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trudi Seiwald

Change date: 2015-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cameron Gray

Termination date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Address

Type: AD01

Old address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England

Change date: 2013-08-21

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Cameron Gray

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Gray

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robertson

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-06

Old address: West Forest Gate Wellington Road Wokingham Berkshire RG40 2AT United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-22

Old address: West Forest Gate Wellington Road Wokingham Berkshire RG40 2AQ

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Cameron Gray

Documents

View document PDF

Termination secretary company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Feehan

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Peter Robertson

Change date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-26

Officer name: Trudi Seiwald

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Ford

Change date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Seiwald

Change date: 2010-06-26

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF


Some Companies

DAVID J NICHOLS LTD

OFFICE 25 OAKTREE COURT BUSINESS CENTRE,NESS,CH64 8TP

Number:04178459
Status:ACTIVE
Category:Private Limited Company

EN RECRUIT LIMITED

CHANCERY HOUSE,WOKING,GU21 7SA

Number:07500248
Status:ACTIVE
Category:Private Limited Company

IPP (MORAY SCHOOLS) HOLDINGS LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:07163240
Status:ACTIVE
Category:Private Limited Company

LOUNGEGOWN LIMITED

61 HYMERS AVENUE,HULL HU3 1LL,HU3 1LL

Number:09837197
Status:ACTIVE
Category:Private Limited Company

MISSION AFRICA (THE QUA IBOE FELLOWSHIP)

14 GLENCREGAGH COURT,,BT6 0PA

Number:R0000611
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:CS001702
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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