Company NameSoftek Limited
Company StatusDissolved
Company Number05437584
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ryan Loots
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Nounsley Road, Hatfield Peverel
Chelmsford
CM3 2NQ
Secretary NameMairi Macleod
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleSecretary
Correspondence AddressThe Croft
Nounsley Road, Hatfield Peverel
Chelmsford
CM3 2NQ
Director NameMairi Macleod
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleSecretary
Correspondence AddressThe Croft
Nounsley Road, Hatfield Peverel
Chelmsford
CM3 2NQ

Contact

Websitesoftek.co.uk

Location

Registered AddressAquarium Suite 7b
101 Lower Anchor Street
Chelmsford
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£7,661
Cash£6,977
Current Liabilities£4,482

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
14 July 2020Application to strike the company off the register (1 page)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 September 2018Registered office address changed from 16 Anchor Street Anchor Street Chelmsford Essex CM2 0JY to Aquarium Suite 7B 101 Lower Anchor Street Chelmsford CM2 0AU on 19 September 2018 (1 page)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(4 pages)
4 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
17 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
27 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
22 February 2013Registered office address changed from the Croft, Nounsley Road Hatfield Peverel Chelmsford CM3 2NQ on 22 February 2013 (1 page)
22 February 2013Registered office address changed from the Croft, Nounsley Road Hatfield Peverel Chelmsford CM3 2NQ on 22 February 2013 (1 page)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
11 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
23 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
8 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Ryan Loots on 27 April 2010 (2 pages)
8 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Ryan Loots on 27 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 July 2009Appointment terminated director mairi macleod (1 page)
9 July 2009Return made up to 27/04/09; full list of members (3 pages)
9 July 2009Return made up to 27/04/09; full list of members (3 pages)
9 July 2009Appointment terminated director mairi macleod (1 page)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 July 2008Return made up to 27/04/08; full list of members (3 pages)
29 July 2008Return made up to 27/04/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Registered office changed on 25/05/07 from: snowdrops ulting road nounsley hatfield peverel essex CM3 2LU (1 page)
25 May 2007Return made up to 27/04/07; full list of members (2 pages)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2007Registered office changed on 25/05/07 from: snowdrops ulting road nounsley hatfield peverel essex CM3 2LU (1 page)
25 May 2007Return made up to 27/04/07; full list of members (2 pages)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 May 2006Return made up to 27/04/06; full list of members (7 pages)
31 May 2006Return made up to 27/04/06; full list of members (7 pages)
18 May 2005Registered office changed on 18/05/05 from: snowdrops, ulting road nounsley essex CM3 2LU (1 page)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Registered office changed on 18/05/05 from: snowdrops, ulting road nounsley essex CM3 2LU (1 page)
27 April 2005Incorporation (19 pages)
27 April 2005Incorporation (19 pages)