Century Drive
Braintree
Essex
CM77 8YG
Director Name | Mr Edwin John Trivett |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Baddow Road Great Baddow Chelmsford Essex CM2 7QL |
Secretary Name | Mr Ian David McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40a Darcy Way Tolleshunt Darcy Maldon Essex CM9 8UD |
Director Name | Mr Ian David McDermott |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(1 year after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2013) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Darcy Way Tolleshunt Darcy Maldon Essex CM9 8UD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.softlinksolutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0940010 |
Telephone region | Unknown |
Registered Address | 1st Floor 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £26,110 |
Current Liabilities | £123,176 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
6 June 2017 | Delivered on: 14 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 March 2009 | Delivered on: 20 March 2009 Persons entitled: The Royal Bank of Scotland PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 August 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
---|---|
28 July 2020 | Director's details changed for Mr Neil Edwin Trivett on 28 July 2020 (2 pages) |
28 July 2020 | Director's details changed for Mr Edwin John Trivett on 19 March 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 8 April 2020 with updates (5 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 8 April 2019 with updates (5 pages) |
19 October 2018 | Registered office address changed from Foundry Place Witham Road Tolleshunt Major Maldon Essex CM9 8JJ to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 19 October 2018 (1 page) |
18 July 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
13 April 2018 | Confirmation statement made on 8 April 2018 with updates (5 pages) |
11 September 2017 | Satisfaction of charge 1 in full (4 pages) |
11 September 2017 | Satisfaction of charge 1 in full (4 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
14 June 2017 | Registration of charge 035427300002, created on 6 June 2017 (18 pages) |
14 June 2017 | Registration of charge 035427300002, created on 6 June 2017 (18 pages) |
10 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Termination of appointment of Ian Mcdermott as a secretary (1 page) |
11 April 2013 | Termination of appointment of Ian Mcdermott as a director (1 page) |
11 April 2013 | Termination of appointment of Ian Mcdermott as a secretary (1 page) |
11 April 2013 | Termination of appointment of Ian Mcdermott as a director (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Director's details changed for Mr Neil Edwin Trivett on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Neil Edwin Trivett on 17 March 2011 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
4 March 2010 | Registered office address changed from 417 Baddow Road Great Baddow Chelmsford Essex CM2 7QL on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 417 Baddow Road Great Baddow Chelmsford Essex CM2 7QL on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 417 Baddow Road Great Baddow Chelmsford Essex CM2 7QL on 4 March 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 June 2009 | Return made up to 08/04/09; full list of members (4 pages) |
12 June 2009 | Return made up to 08/04/09; full list of members (4 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
31 May 2006 | Ad 23/05/06--------- £ si 39@1=39 £ ic 41/80 (1 page) |
31 May 2006 | Ad 23/05/06--------- £ si 39@1=39 £ ic 41/80 (1 page) |
31 May 2006 | Ad 23/05/06--------- £ si 39@1=39 £ ic 2/41 (1 page) |
31 May 2006 | Ad 31/05/06--------- £ si 20@1=20 £ ic 80/100 (1 page) |
31 May 2006 | Ad 23/05/06--------- £ si 39@1=39 £ ic 2/41 (1 page) |
31 May 2006 | Ad 31/05/06--------- £ si 20@1=20 £ ic 80/100 (1 page) |
3 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 08/04/06; full list of members (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
14 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
19 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
28 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
28 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
13 May 1998 | Company name changed cyberlink uk solutions LIMITED\certificate issued on 14/05/98 (2 pages) |
13 May 1998 | Company name changed cyberlink uk solutions LIMITED\certificate issued on 14/05/98 (2 pages) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: 372 old street london EC1V 9LT (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: 372 old street london EC1V 9LT (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
8 April 1998 | Incorporation (12 pages) |
8 April 1998 | Incorporation (12 pages) |