Company NameSoftwing Limited
DirectorFrank Robin Bodiam
Company StatusActive
Company Number04754010
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frank Robin Bodiam
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(3 days after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Woodlands Estate
Honey Hill Blean
Canterbury
Kent
CT2 9JW
Secretary NameJane Bodiam
NationalityBritish
StatusCurrent
Appointed09 May 2003(3 days after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address9 Woodlands Estate
Honey Hill Blean
Canterbury
Kent
CT2 9JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1422-4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Frank Robin Bodiam
50.00%
Ordinary
50 at £1Jane Bodiam
50.00%
Ordinary

Financials

Year2014
Net Worth£74,359
Cash£697
Current Liabilities£50,760

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Charges

6 June 2003Delivered on: 24 June 2003
Persons entitled: Frank Robin Bodiam and Jane Bodiam

Classification: Legal charge
Secured details: £78,000 due or to become due from the company to the chargee.
Particulars: Flat 1 alexandra court alexandra road southend on sea essex t/n EX173974.
Outstanding

Filing History

10 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
14 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 May 2019 (6 pages)
8 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 May 2018 (6 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 May 2017 (6 pages)
2 August 2017Micro company accounts made up to 31 May 2017 (6 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 May 2014Secretary's details changed for Jane Bodiam on 20 August 2013 (1 page)
12 May 2014Director's details changed for Frank Robin Bodiam on 20 August 2013 (2 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Director's details changed for Frank Robin Bodiam on 20 August 2013 (2 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Secretary's details changed for Jane Bodiam on 20 August 2013 (1 page)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
23 June 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
7 June 2010Director's details changed for Frank Robin Bodiam on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Frank Robin Bodiam on 6 May 2010 (2 pages)
7 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Frank Robin Bodiam on 6 May 2010 (2 pages)
7 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
11 August 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
11 August 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
13 May 2009Return made up to 06/05/09; full list of members (3 pages)
13 May 2009Return made up to 06/05/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 May 2008Return made up to 06/05/08; full list of members (3 pages)
6 May 2008Return made up to 06/05/08; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 July 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 May 2007Return made up to 06/05/07; full list of members (2 pages)
22 May 2007Return made up to 06/05/07; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 June 2006Return made up to 06/05/06; full list of members (6 pages)
20 June 2006Return made up to 06/05/06; full list of members (6 pages)
2 November 2005Ad 16/05/03--------- £ si 99@1 (2 pages)
2 November 2005Ad 16/05/03--------- £ si 99@1 (2 pages)
28 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 May 2005Return made up to 06/05/05; full list of members (2 pages)
6 May 2005Return made up to 06/05/05; full list of members (2 pages)
8 July 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 July 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 May 2004Return made up to 06/05/04; full list of members (6 pages)
18 May 2004Return made up to 06/05/04; full list of members (6 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
8 June 2003New director appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003New secretary appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003New director appointed (2 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003Secretary resigned (1 page)
5 June 2003Ad 16/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 June 2003Ad 16/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 May 2003Registered office changed on 20/05/03 from: 788-790 finchley road london NW11 7TJ (1 page)
20 May 2003Registered office changed on 20/05/03 from: 788-790 finchley road london NW11 7TJ (1 page)
6 May 2003Incorporation (16 pages)
6 May 2003Incorporation (16 pages)