Company NameANC Software Ltd
DirectorAndrew Nicholas Coombs
Company StatusActive
Company Number06107538
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAndrew Nicholas Coombs
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteplyn Lodge Old School Lane
Elmstead Market
Colchester
Essex
CO7 7AQ
Secretary NameStephen Coombs
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleSecretary
Correspondence AddressSteplyn Lodge
Old School Lane Elmstead Market
Colchester
Essex
CO7 7AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteancsoftware.com

Location

Registered AddressSteplyn Lodge, Old School Lane
Elmstead Market
Colchester
Essex
CO7 7AQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market

Shareholders

100 at £1Andrew Coombs
100.00%
Ordinary

Financials

Year2014
Turnover£63,847
Net Worth£722
Cash£1,841
Current Liabilities£17,833

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return15 February 2024 (3 months ago)
Next Return Due1 March 2025 (9 months, 2 weeks from now)

Filing History

16 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 29 February 2020 (9 pages)
22 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (8 pages)
25 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (7 pages)
28 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (7 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (7 pages)
13 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(4 pages)
13 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
18 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Andrew Nicholas Coombs on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Andrew Nicholas Coombs on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Andrew Nicholas Coombs on 9 March 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 March 2009Return made up to 15/02/09; full list of members (3 pages)
5 March 2009Return made up to 15/02/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
21 July 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
18 February 2008Registered office changed on 18/02/08 from: steplyn lodge, old school lane elmstead marker essex CO7 7AQ (1 page)
18 February 2008Location of register of members (1 page)
18 February 2008Registered office changed on 18/02/08 from: steplyn lodge, old school lane elmstead marker essex CO7 7AQ (1 page)
18 February 2008Location of debenture register (1 page)
18 February 2008Location of debenture register (1 page)
18 February 2008Location of register of members (1 page)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007Ad 15/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Ad 15/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2007New director appointed (2 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
15 February 2007Incorporation (16 pages)
15 February 2007Incorporation (16 pages)