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

SOFTBOND LIMITED

KINGSTON SMITH & CO ORBITAL HOUS, 20 EASTERN ROAD, ROMFORD, ESSEX, RM1 3DP,
Company Registration Number
03314214
Private Limited Company
Active

Company Overview

About Softbond Ltd
SOFTBOND LIMITED was founded on 1997-02-06 and has its registered office in Romford. The organisation's status is listed as "Active". Softbond Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOFTBOND LIMITED
 
Legal Registered Office
KINGSTON SMITH & CO ORBITAL HOUS
20 EASTERN ROAD
ROMFORD
ESSEX
RM1 3DP
Other companies in RM1
 
Filing Information
Company Number 03314214
Company ID Number 03314214
Date formed 1997-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB697421206  
Last Datalog update: 2024-03-06 01:48:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOFTBOND 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 SOFTBOND LIMITED
The following companies were found which have the same name as SOFTBOND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOFTBOND IMPEX LLP SUITE B, 11 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA Dissolved Company formed on the 2010-11-15
SOFTBONDAGE, INC. FL Inactive Company formed on the 1999-01-15

Company Officers of SOFTBOND LIMITED

Current Directors
Officer Role Date Appointed
CLINTON HOWARD TOYE
Director 2008-05-08
KELVIN JAMES WEATHERILL
Director 2016-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM TOMLINSON
Company Secretary 2005-09-07 2016-11-05
RAYMOND ALAN PLEDGER
Director 1997-02-24 2009-04-14
PETER RAYMOND PLEDGER
Company Secretary 2004-02-24 2005-09-07
MARY BERNADETTE THERESA MASSETT
Company Secretary 1997-02-24 2004-02-24
THOMAS GORDON MCNEILL SMILLIE
Director 1997-04-22 1997-04-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-02-06 1997-02-24
COMPANY DIRECTORS LIMITED
Nominated Director 1997-02-06 1997-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLINTON HOWARD TOYE AVELEY PROPERTIES (WEST THURROCK) LIMITED Director 2011-11-09 CURRENT 1920-04-23 Active
CLINTON HOWARD TOYE AVELEY PROPERTY HOLDINGS LIMITED Director 2011-11-09 CURRENT 1996-11-14 Active
CLINTON HOWARD TOYE WENNINGTON LIMITED Director 2009-12-07 CURRENT 1996-07-23 Liquidation
CLINTON HOWARD TOYE BELHUS LAND LTD Director 2009-08-06 CURRENT 2005-03-08 Active
CLINTON HOWARD TOYE LAKESIDE PROPERTY DEVELOPMENT CO. LTD. Director 2008-05-08 CURRENT 1997-02-19 Active
CLINTON HOWARD TOYE SECOND THAMES LAND LIMITED Director 2008-05-08 CURRENT 1943-08-10 Active
CLINTON HOWARD TOYE CATSATONIC PROPERTIES LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active
CLINTON HOWARD TOYE EMMASLATE PROPERTIES LIMITED Director 2005-06-13 CURRENT 2005-06-13 Dissolved 2015-02-24
CLINTON HOWARD TOYE PYTHAGORAS INVESTMENTS LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active - Proposal to Strike off
CLINTON HOWARD TOYE PULSEFORD LIMITED Director 2000-11-15 CURRENT 2000-04-07 Dissolved 2017-12-12
CLINTON HOWARD TOYE GLOOMROOM LIMITED Director 2000-06-07 CURRENT 2000-01-05 Liquidation
CLINTON HOWARD TOYE FORGESPAN 2000 LIMITED Director 1998-08-06 CURRENT 1998-07-06 Dissolved 2017-02-21
CLINTON HOWARD TOYE ARISTOTLE TRUSTEES LIMITED Director 1995-12-14 CURRENT 1995-10-27 Active
CLINTON HOWARD TOYE ARISTOTLE HOLDINGS LIMITED Director 1995-10-31 CURRENT 1995-06-28 Active
KELVIN JAMES WEATHERILL AVELEY PROPERTIES (WEST THURROCK) LIMITED Director 2016-07-26 CURRENT 1920-04-23 Active
KELVIN JAMES WEATHERILL LAKESIDE PROPERTY DEVELOPMENT CO. LTD. Director 2016-07-26 CURRENT 1997-02-19 Active
KELVIN JAMES WEATHERILL SECOND THAMES LAND LIMITED Director 2016-07-26 CURRENT 1943-08-10 Active
KELVIN JAMES WEATHERILL WENNINGTON LIMITED Director 2016-07-26 CURRENT 1996-07-23 Liquidation
KELVIN JAMES WEATHERILL AVELEY PROPERTY HOLDINGS LIMITED Director 2016-07-26 CURRENT 1996-11-14 Active

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
2024-02-13Change to person with significant control
2024-02-13Change of details for Executors of the Estate of Raymond Alan Pledger as a person with significant control on 2023-04-28
2024-02-12Change to person with significant control
2024-02-08Change to person with significant control
2024-02-08CESSATION OF EXECUTORS OF RAYMOND ALAN PLEDGER AS A PERSON OF SIGNIFICANT CONTROL
2024-02-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXECUTORS OF THE ESTATE OF RAYMOND ALAN PLEDGER
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES
2023-10-2331/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09Change to person with significant control
2023-08-07Notification of Michael Sinclair and Moore Kingston Smith Trust Corporation Limited. as a person with significant control on 2023-04-28
2023-02-10CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-09-02Second filing of director appointment of Kelvin James Weatherill
2022-07-15AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-02Memorandum articles filed
2022-02-02MEM/ARTSARTICLES OF ASSOCIATION
2022-02-02RES01ADOPT ARTICLES 02/02/22
2021-08-17AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2021-01-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09SH02Sub-division of shares on 2020-09-23
2020-12-09RES13Resolutions passed:
  • Re-sub div 23/09/2020
2020-04-05CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2018-10-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-10-13AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-11-11TM02Termination of appointment of Malcolm Tomlinson on 2016-11-05
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11AP01DIRECTOR APPOINTED KELVIN JAMES WEATHERILL
2016-02-11AR0106/02/16 ANNUAL RETURN FULL LIST
2015-11-06AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21AA01Previous accounting period shortened from 28/02/15 TO 31/01/15
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-12AR0106/02/15 ANNUAL RETURN FULL LIST
2014-11-07AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03CH03SECRETARY'S DETAILS CHNAGED FOR MALCOLM TOMLINSON on 2014-09-01
2014-09-03CH01Director's details changed for Clinton Howard Toye on 2014-09-01
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-27AR0106/02/14 ANNUAL RETURN FULL LIST
2013-11-21AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0106/02/13 ANNUAL RETURN FULL LIST
2012-12-04AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0106/02/12 ANNUAL RETURN FULL LIST
2011-07-08AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0106/02/11 ANNUAL RETURN FULL LIST
2010-07-15AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-08AR0106/02/10 ANNUAL RETURN FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CLINTON HOWARD TOYE / 07/12/2009
2009-08-06AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND PLEDGER
2009-02-13363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-09-18AA29/02/08 TOTAL EXEMPTION FULL
2008-05-15288aDIRECTOR APPOINTED CLINTON TOYE
2008-02-07363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-06363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-24363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-21288bSECRETARY RESIGNED
2005-09-21288aNEW SECRETARY APPOINTED
2005-02-15363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-03-05288aNEW SECRETARY APPOINTED
2004-03-05288bSECRETARY RESIGNED
2004-02-19363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-28363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-27363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/01
2001-03-20363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2001-03-19287REGISTERED OFFICE CHANGED ON 19/03/01 FROM: SQUIRES HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-02-28363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-10363sRETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-05-18287REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 23 BELLINGHAM LANE RAYLEIGH ESSEX SS6 7ED
1998-02-09363sRETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS
1997-05-21ELRESS386 DISP APP AUDS 08/05/97
1997-05-21ELRESS252 DISP LAYING ACC 08/05/97
1997-05-21ELRESS366A DISP HOLDING AGM 08/05/97
1997-05-13288bDIRECTOR RESIGNED
1997-05-01288aNEW DIRECTOR APPOINTED
1997-03-17288bSECRETARY RESIGNED
1997-03-17288aNEW DIRECTOR APPOINTED
1997-03-17288aNEW SECRETARY APPOINTED
1997-03-17288bDIRECTOR RESIGNED
1997-02-27287REGISTERED OFFICE CHANGED ON 27/02/97 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR
1997-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SOFTBOND 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 SOFTBOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOFTBOND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 SOFTBOND LIMITED

Intangible Assets
Patents
We have not found any records of SOFTBOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOFTBOND LIMITED
Trademarks
We have not found any records of SOFTBOND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOFTBOND 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 (68320 - Management of real estate on a fee or contract basis) as SOFTBOND LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SOFTBOND 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOFTBOND 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 SOFTBOND 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.