Company NameSoftware Solutions International Limited
DirectorKenneth Peter Lyle Inchcape
Company StatusActive
Company Number02878847
CategoryPrivate Limited Company
Incorporation Date8 December 1993(30 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLord Kenneth Peter Lyle Inchcape
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(15 years, 10 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Octagon
27 Middleborough
Colchester
Essex
CO1 1RA
Director NameMr Stephen John Sharp
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rosemary Lane
Haddenham
Buckinghamshire
HP17 8JS
Director NameRaymond John Hopkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 22 September 2009)
RoleManaging Director
Correspondence AddressTalisker Bures Road Wissington
Nayland
Colchester
CO6 4NA
Director NameSir Edward Fairfax Studd
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 1996)
RoleCompany Director
Correspondence AddressKingsbury House
Kingsbury Episcopi
Martock
Somerset
TA12 6AU
Secretary NameMr Steven Leslie Ensor
NationalityBritish
StatusResigned
Appointed01 July 1994(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 1995)
RoleCompany Director
Correspondence Address25 Hoynors
Danbury
Chelmsford
Essex
CM3 4RL
Secretary NameNeil Andrew Stothard
NationalityBritish
StatusResigned
Appointed29 August 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 1997)
RoleCompany Director
Correspondence AddressNewbold House
12 Linkway
Camberley
Surrey
GU15 2NH
Director NameMrs Melody Brook Goodman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address34 Well Lane
Stock
Ingatestone
Essex
CM4 9LZ
Director NameColin Robert Armstrong
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(3 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House The Folly
Lightwater
Surrey
GU18 8XA
Secretary NameMr Colin David Knight
NationalityBritish
StatusResigned
Appointed27 June 1997(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Orchard Way
Horringer
Bury St Edmunds
Suffolk
IP29 5SF
Director NameDavid Frederick Thompson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Russell Road
Northwood
Middlesex
HA6 2LP
Secretary NameRaymond John Hopkins
NationalityBritish
StatusResigned
Appointed01 September 1999(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressTalisker Bures Road Wissington
Nayland
Colchester
CO6 4NA
Director NameAnthony Mark Ling
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(9 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 April 2004)
RoleFinance Director
Correspondence Address26 Broomfield Crescent
Wivenhoe
Colchester
Essex
CO7 9PZ
Secretary NameAnthony Mark Ling
NationalityBritish
StatusResigned
Appointed16 October 2003(9 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 April 2004)
RoleFinance Director
Correspondence Address26 Broomfield Crescent
Wivenhoe
Colchester
Essex
CO7 9PZ
Secretary NameAlexander Hendry Stuart Cowie
NationalityBritish
StatusResigned
Appointed01 June 2004(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2008)
RoleChief Accountant
Correspondence Address113 Winnock Road
Colchester
Essex
CO1 2DP
Secretary NameMs Lorraine Francis
NationalityBritish
StatusResigned
Appointed30 September 2008(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2011)
RoleManagement Accountant
Correspondence Address66 Greenstead Road
Colchester
Essex
CO1 2SU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed10 December 1993(2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 1994)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed10 December 1993(2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 1994)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed10 December 1993(2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 1994)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressThe Octagon
27 Middleborough
Colchester
Essex
CO1 1RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£357,051
Current Liabilities£257,051

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

21 May 1998Delivered on: 23 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 July 1994Delivered on: 7 July 1994
Satisfied on: 3 November 1998
Persons entitled: Gray Dawes Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 101,000
(4 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 101,000
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 101,000
(4 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 101,000
(4 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 101,000
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
17 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 101,000
(4 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 101,000
(4 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 101,000
(4 pages)
20 December 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
20 December 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
5 September 2012Full accounts made up to 31 March 2012 (10 pages)
5 September 2012Full accounts made up to 31 March 2012 (10 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
6 December 2011Full accounts made up to 31 March 2011 (11 pages)
6 December 2011Full accounts made up to 31 March 2011 (11 pages)
15 September 2011Termination of appointment of Lorraine Francis as a secretary (1 page)
15 September 2011Termination of appointment of Lorraine Francis as a secretary (1 page)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
15 June 2010Full accounts made up to 31 March 2010 (12 pages)
15 June 2010Full accounts made up to 31 March 2010 (12 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
28 October 2009Termination of appointment of Raymond Hopkins as a director (1 page)
28 October 2009Appointment of Lord Kenneth Peter Lyle Inchcape as a director (2 pages)
28 October 2009Termination of appointment of Raymond Hopkins as a director (1 page)
28 October 2009Appointment of Lord Kenneth Peter Lyle Inchcape as a director (2 pages)
5 September 2009Full accounts made up to 31 March 2009 (10 pages)
5 September 2009Full accounts made up to 31 March 2009 (10 pages)
3 August 2009Appointment terminated director colin armstrong (1 page)
3 August 2009Appointment terminated director colin armstrong (1 page)
12 January 2009Return made up to 08/12/08; full list of members (4 pages)
12 January 2009Return made up to 08/12/08; full list of members (4 pages)
7 January 2009Return made up to 08/12/07; full list of members (4 pages)
7 January 2009Return made up to 08/12/07; full list of members (4 pages)
6 January 2009Secretary appointed ms lorraine francis (1 page)
6 January 2009Appointment terminated secretary alexander cowie (1 page)
6 January 2009Secretary appointed ms lorraine francis (1 page)
6 January 2009Appointment terminated secretary alexander cowie (1 page)
22 September 2008Full accounts made up to 31 March 2008 (12 pages)
22 September 2008Full accounts made up to 31 March 2008 (12 pages)
30 January 2008Full accounts made up to 31 March 2007 (10 pages)
30 January 2008Full accounts made up to 31 March 2007 (10 pages)
3 January 2007Full accounts made up to 31 March 2006 (12 pages)
3 January 2007Full accounts made up to 31 March 2006 (12 pages)
2 January 2007Return made up to 08/12/06; full list of members (7 pages)
2 January 2007Return made up to 08/12/06; full list of members (7 pages)
5 January 2006Return made up to 08/12/05; full list of members (7 pages)
5 January 2006Return made up to 08/12/05; full list of members (7 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 January 2005Return made up to 08/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 January 2005Registered office changed on 05/01/05 from: rowan house sheepen road colchester essex CO3 3WG (1 page)
5 January 2005New secretary appointed (2 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Registered office changed on 05/01/05 from: rowan house sheepen road colchester essex CO3 3WG (1 page)
5 January 2005Return made up to 08/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (2 pages)
12 May 2004Secretary resigned;director resigned (1 page)
12 May 2004Secretary resigned;director resigned (1 page)
5 January 2004New secretary appointed;new director appointed (3 pages)
5 January 2004Return made up to 08/12/03; full list of members (7 pages)
5 January 2004Return made up to 08/12/03; full list of members (7 pages)
5 January 2004New secretary appointed;new director appointed (3 pages)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003New secretary appointed;new director appointed (2 pages)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003Secretary resigned;director resigned (1 page)
16 September 2003Full accounts made up to 31 March 2003 (9 pages)
16 September 2003Full accounts made up to 31 March 2003 (9 pages)
8 January 2003Return made up to 08/12/02; full list of members (7 pages)
8 January 2003Return made up to 08/12/02; full list of members (7 pages)
4 September 2002Full accounts made up to 31 March 2002 (9 pages)
4 September 2002Full accounts made up to 31 March 2002 (9 pages)
7 January 2002Return made up to 08/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 January 2002Return made up to 08/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 September 2001Full accounts made up to 31 March 2001 (14 pages)
28 September 2001Full accounts made up to 31 March 2001 (14 pages)
10 January 2001Return made up to 08/12/00; full list of members (6 pages)
10 January 2001Return made up to 08/12/00; full list of members (6 pages)
10 October 2000Registered office changed on 10/10/00 from: 76 st mary axe london EC4A 8AR (1 page)
10 October 2000Registered office changed on 10/10/00 from: 76 st mary axe london EC4A 8AR (1 page)
12 September 2000Full accounts made up to 31 March 2000 (12 pages)
12 September 2000Full accounts made up to 31 March 2000 (12 pages)
7 January 2000Return made up to 08/12/99; full list of members (6 pages)
7 January 2000Return made up to 08/12/99; full list of members (6 pages)
22 September 1999Director resigned (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999Secretary resigned (1 page)
27 August 1999Full accounts made up to 31 March 1999 (13 pages)
27 August 1999Full accounts made up to 31 March 1999 (13 pages)
18 December 1998Return made up to 08/12/98; full list of members (8 pages)
18 December 1998Return made up to 08/12/98; full list of members (8 pages)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
29 June 1998Full accounts made up to 31 March 1998 (12 pages)
29 June 1998Full accounts made up to 31 March 1998 (12 pages)
7 January 1998Return made up to 08/12/97; full list of members (6 pages)
7 January 1998Return made up to 08/12/97; full list of members (6 pages)
6 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
6 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
29 September 1997Full accounts made up to 31 December 1996 (11 pages)
29 September 1997Full accounts made up to 31 December 1996 (11 pages)
18 July 1997New secretary appointed (1 page)
18 July 1997New secretary appointed (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997Secretary resigned (1 page)
28 May 1997Director's particulars changed (2 pages)
28 May 1997Director's particulars changed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
9 January 1997Return made up to 08/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 January 1997Return made up to 08/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 September 1996Full accounts made up to 31 December 1995 (12 pages)
30 September 1996Full accounts made up to 31 December 1995 (12 pages)
19 January 1996Ad 19/12/95--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
19 January 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(7 pages)
19 January 1996£ nc 1000/101000 19/12/95 (1 page)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
19 January 1996£ nc 1000/101000 19/12/95 (1 page)
19 January 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(7 pages)
19 January 1996Ad 19/12/95--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
11 January 1996Return made up to 08/12/95; no change of members (5 pages)
11 January 1996Return made up to 08/12/95; no change of members (5 pages)
5 January 1996New secretary appointed (2 pages)
5 January 1996New secretary appointed (2 pages)
5 January 1996Secretary resigned (1 page)
5 January 1996Secretary resigned (1 page)
28 September 1995Full accounts made up to 31 December 1994 (11 pages)
28 September 1995Full accounts made up to 31 December 1994 (11 pages)
8 December 1993Incorporation (9 pages)
8 December 1993Incorporation (9 pages)