Company NamePost House Software Limited
Company StatusDissolved
Company Number07515483
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Colin John Brewer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMrs Monika Brewer
Date of BirthAugust 1977 (Born 46 years ago)
NationalityCzech
StatusClosed
Appointed31 January 2017(5 years, 12 months after company formation)
Appointment Duration6 years, 4 months (closed 06 June 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Colin Brewer
100.00%
Ordinary

Financials

Year2014
Net Worth£7,484
Cash£30,432
Current Liabilities£36,788

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

4 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
5 June 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
14 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
4 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
15 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
16 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
16 January 2018Director's details changed for Mr Colin John Brewer on 16 January 2018 (2 pages)
4 December 2017Amended total exemption full accounts made up to 28 February 2016 (7 pages)
4 December 2017Amended total exemption full accounts made up to 28 February 2016 (7 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
6 February 2017Appointment of Mrs Monika Brewer as a director on 31 January 2017 (2 pages)
6 February 2017Appointment of Mrs Monika Brewer as a director on 31 January 2017 (2 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
27 June 2016Total exemption full accounts made up to 28 February 2016 (8 pages)
27 June 2016Total exemption full accounts made up to 28 February 2016 (8 pages)
26 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
24 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 July 2015Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 February 2011Incorporation (44 pages)
3 February 2011Incorporation (44 pages)