Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGOSS SOFTWARE LIMITED
Company Information for

ANGOSS SOFTWARE LIMITED

IMPERIAL HOUSE, HOLLY WALK, LEAMINGTON SPA, CV32 4JG,
Company Registration Number
02740853
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Angoss Software Ltd
ANGOSS SOFTWARE LIMITED was founded on 1992-08-19 and has its registered office in Leamington Spa. The organisation's status is listed as "Active - Proposal to Strike off". Angoss Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ANGOSS SOFTWARE LIMITED
 
Legal Registered Office
IMPERIAL HOUSE
HOLLY WALK
LEAMINGTON SPA
CV32 4JG
Other companies in GU2
 
Telephone01483 452303
 
Filing Information
Company Number 02740853
Company ID Number 02740853
Date formed 1992-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB591799378  
Last Datalog update: 2021-12-05 08:06:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGOSS SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANGOSS SOFTWARE LIMITED
The following companies were found which have the same name as ANGOSS SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGOSS SOFTWARE CORPORATION (SINGAPORE BRANCH) PHILLIP STREET Singapore 048693 Dissolved Company formed on the 2015-01-15

Company Officers of ANGOSS SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
JAMES LEO ELIASON
Director 2018-02-16
MARTIN WILLIAM GEROW
Director 2018-02-16
MICHAEL ANTHONY MORRISON
Director 2018-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY HA
Company Secretary 2016-12-16 2018-02-16
BRANDON KRONRAD COPE
Director 2016-12-16 2018-02-16
JAMES RICHARD MCGILL
Director 2014-08-11 2018-02-16
JUNE CATHERINE MCALAREY
Company Secretary 2015-03-16 2016-12-16
NIGEL CHRISTOPHER PETER BISHOP
Company Secretary 1992-09-01 2015-03-16
MARTIN GALLIGAN
Director 2013-06-04 2014-08-11
LON LOVEL EARLE VINING
Director 2011-03-22 2013-06-04
ERIC APPS
Director 1998-07-17 2011-03-24
JOHN FREDERICK MANGOLD
Director 1997-05-01 1998-07-17
PAUL MICHAEL LAILEY
Director 1995-10-23 1997-05-01
LYNETTE STETHEM
Director 1992-09-01 1996-10-01
JONATHON BRUCE DUMBELL
Director 1992-09-01 1995-09-18
RONALD BLOFIELD
Director 1993-04-01 1994-05-19
HUGH JOHN CARMICHAEL
Director 1992-01-01 1993-05-31
AA COMPANY SERVICES LIMITED
Nominated Secretary 1992-08-19 1992-09-01
BUYVIEW LTD
Nominated Director 1992-08-19 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LEO ELIASON DATAWATCH INTERNATIONAL LIMITED Director 2013-05-01 CURRENT 1990-06-25 Active - Proposal to Strike off
MICHAEL ANTHONY MORRISON DATAWATCH EUROPE LTD Director 2011-02-14 CURRENT 1994-01-13 Dissolved 2013-10-15
MICHAEL ANTHONY MORRISON DATAWATCH INTERNATIONAL LIMITED Director 2011-02-14 CURRENT 1990-06-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04SECOND GAZETTE not voluntary dissolution
2022-01-04GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-05DS01Application to strike the company off the register
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM New London House 6 London Street London EC3R 7LP England
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-10-21AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM 30 Friern Park Unit 6 London N12 9DA England
2018-12-14AP01DIRECTOR APPOINTED DR ROYSTON JONES
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEO ELIASON
2018-09-11AA01Current accounting period shortened from 31/12/18 TO 30/09/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-06-28AP01DIRECTOR APPOINTED MR JAMES LEO ELIASON
2018-06-27AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY MORRISON
2018-06-27AP01DIRECTOR APPOINTED MR MARTIN WILLIAM GEROW
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCGILL
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR BRANDON COPE
2018-06-27TM02Termination of appointment of Wendy Ha on 2018-02-16
2018-03-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-16AP03Appointment of Ms. Wendy Ha as company secretary on 2016-12-16
2016-12-16AP01DIRECTOR APPOINTED MR BRANDON KRONRAD COPE
2016-12-16TM02Termination of appointment of June Catherine Mcalarey on 2016-12-16
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM Enigma House 30B Alan Turing Road Surrey Research Park Guildford Surrey GU2 7AA England
2016-02-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/15 FROM The Technology Centre Occam Road, Surrey Research Park Guildford Surrey GU2 7YG
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-06AD03Registers moved to registered inspection location of Enigma House Alan Turing Road Surrey Research Park Guildford Surrey GU2 7AA
2015-08-06AD02SAIL ADDRESS CREATED
2015-03-16AP03SECRETARY APPOINTED MS. JUNE CATHERINE MCALAREY
2015-03-16TM02APPOINTMENT TERMINATED, SECRETARY NIGEL BISHOP
2015-02-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GALLIGAN
2014-08-11AP01DIRECTOR APPOINTED MR JAMES RICHARD MCGILL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0101/08/14 FULL LIST
2014-03-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07AA01PREVEXT FROM 30/11/2013 TO 31/12/2013
2013-08-05AR0101/08/13 FULL LIST
2013-06-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-06-04AP01DIRECTOR APPOINTED MR MARTIN GALLIGAN
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR LON VINING
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-06AR0101/08/12 FULL LIST
2012-05-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-14AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-08-03AR0101/08/11 FULL LIST
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIC APPS
2011-03-24AP01DIRECTOR APPOINTED MR LON LOVEL EARLE VINING
2011-03-08AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-08-03AR0101/08/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC APPS / 01/08/2010
2010-03-16AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-08-03363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-03-19AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-09-22363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-03-14AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-08-07363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-04-04AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-09-28363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-04-11AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-09-08363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-03-15AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-08-16363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-05-10AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-08-28363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-03-28AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-08-14363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-03-07AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/01
2001-08-20363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-02-13AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-11363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-02-25AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-08-11363sRETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS
1999-03-13AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-01-04AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-11-09288bDIRECTOR RESIGNED
1998-11-09288aNEW DIRECTOR APPOINTED
1998-09-21244DELIVERY EXT'D 3 MTH 30/11/97
1998-09-03363sRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-09-30244DELIVERY EXT'D 3 MTH 30/11/96
1997-08-29363sRETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS
1997-07-18395PARTICULARS OF MORTGAGE/CHARGE
1997-05-07288aNEW DIRECTOR APPOINTED
1997-05-07288bDIRECTOR RESIGNED
1996-11-25288bDIRECTOR RESIGNED
1996-10-02AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-08-12363sRETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS
1995-10-31288DIRECTOR RESIGNED
1995-10-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ANGOSS SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGOSS SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-25 ALL of the property or undertaking has been released from charge SILICON VALLEY BANK
DEBENTURE 1997-07-03 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-10-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGOSS SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of ANGOSS SOFTWARE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ANGOSS SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGOSS SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ANGOSS SOFTWARE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ANGOSS SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ANGOSS SOFTWARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGOSS SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGOSS SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.