Company Information for PRESTIGE SOFTWARE LIMITED
PARK ACCOUNTS, 1 APPROACH ROAD, RAYNES PARK, LONDON, SW20 8BA,
|
Company Registration Number
03548083
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PRESTIGE SOFTWARE LIMITED | |
Legal Registered Office | |
PARK ACCOUNTS 1 APPROACH ROAD RAYNES PARK LONDON SW20 8BA Other companies in SW20 | |
Company Number | 03548083 | |
---|---|---|
Company ID Number | 03548083 | |
Date formed | 1998-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 31/03/2021 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts |
Last Datalog update: | 2019-09-06 15:53:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRESTIGE SOFTWARE PRIVATE LIMITED | 16 G. C. AVENUE KOLKATA West Bengal 700013 | ACTIVE | Company formed on the 2007-01-15 | |
PRESTIGE SOFTWARE INC | Georgia | Unknown | ||
PRESTIGE SOFTWARE INCORPORATED | New Jersey | Unknown | ||
PRESTIGE SOFTWARE RESOURCES INCORPORATED | California | Unknown | ||
PRESTIGE SOFTWARE WORLDWIDE LLC | North Carolina | Unknown | ||
PRESTIGE SOFTWARE INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL PETER OULDRED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PAUL HOPKINS |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AA01 | Current accounting period extended from 05/04/19 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/17 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/16 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Michael Peter Ouldred on 2014-11-18 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/11 ANNUAL RETURN FULL LIST | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER HOPKINS | |
AR01 | 17/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Peter Ouldred on 2010-04-17 | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/04/09; full list of members | |
AA | 05/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/04/08; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OULDRED / 01/05/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 | |
363s | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/04/02 | |
363s | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 05/04/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/07/99 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/05/98 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-04-06 | £ 2,404 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 PRESTIGE SOFTWARE LIMITED
Called Up Share Capital | 2012-04-06 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-06 | £ 1,132 |
Current Assets | 2012-04-06 | £ 1,537 |
Debtors | 2012-04-06 | £ 405 |
Fixed Assets | 2012-04-06 | £ 975 |
Shareholder Funds | 2012-04-06 | £ 108 |
Tangible Fixed Assets | 2012-04-06 | £ 975 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as PRESTIGE SOFTWARE LIMITED are:
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. |