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

SOFTWIRE TECHNOLOGY LIMITED

1ST FLOOR GALLERY COURT, 28 ARCADIA AVENUE, LONDON, N3 2FG,
Company Registration Number
03824658
Private Limited Company
Active

Company Overview

About Softwire Technology Ltd
SOFTWIRE TECHNOLOGY LIMITED was founded on 1999-08-13 and has its registered office in London. The organisation's status is listed as "Active". Softwire Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SOFTWIRE TECHNOLOGY LIMITED
 
Legal Registered Office
1ST FLOOR GALLERY COURT
28 ARCADIA AVENUE
LONDON
N3 2FG
Other companies in N3
 
Filing Information
Company Number 03824658
Company ID Number 03824658
Date formed 1999-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB752125357  
Last Datalog update: 2023-09-05 10:09:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOFTWIRE TECHNOLOGY 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.

Company Officers of SOFTWIRE TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
DANIEL MAX SHAVICK
Company Secretary 1999-08-13
ZOE FRANCES CUNNINGHAM
Director 2012-11-22
PETER KENNY
Director 1999-08-13
PHILIP ALEXANDER MARSDEN
Director 1999-08-13
MATTHEW WILLIAM RICHARDS
Director 2012-11-22
DANIEL MAX SHAVICK
Director 1999-08-13
PAUL ANDREW SMART
Director 2016-01-01
THOMAS KEITH STEER
Director 2012-11-22
ANDREW IAN THOMAS
Director 2012-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-08-13 1999-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZOE FRANCES CUNNINGHAM INIGO PRODUCTIONS LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
ZOE FRANCES CUNNINGHAM TECHUK LTD Director 2017-07-05 CURRENT 1975-02-14 Active
ZOE FRANCES CUNNINGHAM RARE GUITAR CLUB LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
ZOE FRANCES CUNNINGHAM SEAN WILLIAMS LTD Director 2014-09-17 CURRENT 2014-09-17 Active
ZOE FRANCES CUNNINGHAM EXPONENTIAL MEMBERS NETWORK LTD Director 2011-06-11 CURRENT 2011-04-20 Dissolved 2017-02-21

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
2023-08-22CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-08-22Director's details changed for Mr Peter Kenny on 2023-08-02
2023-08-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-09-12Director's details changed for Mr Thomas Keith Steer on 2022-02-28
2022-09-12CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-09-12Director's details changed for Mr Andrew Ian Thomas on 2022-09-12
2022-09-12CH01Director's details changed for Mr Thomas Keith Steer on 2022-02-28
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-08-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-08-27CH01Director's details changed for Ms Zoe Frances Cunningham on 2021-08-17
2020-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-04-24MEM/ARTSARTICLES OF ASSOCIATION
2020-04-24RES01ADOPT ARTICLES 24/04/20
2020-03-20PSC02Notification of Withani Limited as a person with significant control on 2020-03-05
2020-03-19PSC07CESSATION OF DANIEL MAX SHAVICK AS A PERSON OF SIGNIFICANT CONTROL
2019-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM RICHARDS
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 2000
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER MARSDEN / 13/08/2017
2017-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNY / 13/08/2017
2017-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 2000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-05AP01DIRECTOR APPOINTED MR PAUL ANDREW SMART
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 2000
2015-08-27AR0113/08/15 ANNUAL RETURN FULL LIST
2015-07-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/15 FROM 13 Station Road Finchley London N3 2SB
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-08AR0113/08/14 ANNUAL RETURN FULL LIST
2014-07-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0113/08/13 ANNUAL RETURN FULL LIST
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MAX SHAVICK / 09/08/2013
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNY / 09/08/2013
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER MARSDEN / 09/08/2013
2013-06-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21RES01ADOPT ARTICLES 21/02/13
2013-02-21SH0130/01/13 STATEMENT OF CAPITAL GBP 2.000
2012-12-11AP01DIRECTOR APPOINTED MR ANDREW IAN THOMAS
2012-12-11AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM RICHARDS
2012-12-11AP01DIRECTOR APPOINTED MR THOMAS KEITH STEER
2012-12-11AP01DIRECTOR APPOINTED MS ZOE FRANCES CUNNINGHAM
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNY / 05/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER MARSDEN / 05/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MAX SHAVICK / 05/11/2012
2012-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL MAX SHAVICK / 05/11/2012
2012-11-08RES01ADOPT ARTICLES 24/10/2012
2012-11-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-03AR0113/08/12 FULL LIST
2012-07-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER MARSDEN / 08/03/2012
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNY / 05/10/2011
2011-09-01AR0113/08/11 FULL LIST
2011-05-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MAX SHAVICK / 11/04/2011
2011-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL MAX SHAVICK / 11/04/2011
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-17AR0113/08/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNY / 10/08/2010
2010-05-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-06-01AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-05-13AA31/12/07 TOTAL EXEMPTION FULL
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-02363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-19363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-08-26363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-09122S-DIV 30/08/02
2002-09-09123NC INC ALREADY ADJUSTED 30/08/02
2002-09-09RES13SUBDIVISION 30/08/02
2002-09-09RES04£ NC 1000/2000 30/08/0
2002-08-18363aRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-09-05363aRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-05-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-28288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SOFTWIRE TECHNOLOGY 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 SOFTWIRE TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-06-29 Satisfied DEVELOPMENT SECURITIES (COLSTON TOWER) LIMITED
RENT DEPOSIT DEED 2010-09-18 Outstanding GILTARC LIMITED & LONDON BUILDINGS (HIGHGATE) LIMITED
RENT DEPOSIT DEED 2010-09-18 Outstanding GILTARC LIMITED
RENT DEPOSIT DEED 2007-03-20 Outstanding GILTARC LIMITED
RENT DEPOSIT DEED 2003-12-03 Outstanding LONDON BUILDINGS (CAMDEN) LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SOFTWIRE TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of SOFTWIRE TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

SOFTWIRE TECHNOLOGY LIMITED owns 2 domain names.

holidaybroker.co.uk   procursor.co.uk  

Trademarks

Trademark applications by SOFTWIRE TECHNOLOGY LIMITED

SOFTWIRE TECHNOLOGY LIMITED is the Original Applicant for the trademark SOFTWIRE ™ (88471468) through the USPTO on the 2019-06-13
The color(s) blue is/are claimed as a feature of the mark.
Income
Government Income

Government spend with SOFTWIRE TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-09-03 GBP £625 CONSULTANCY-PROJECT MANAGEMENT
London City Hall 2014-07-09 GBP £250 IT CONSULTANCY
London City Hall 2014-06-12 GBP £2,100 Consultancy-Project Management
London City Hall 2014-03-21 GBP £1,000 Consultancy-Project Management
London City Hall 2013-12-30 GBP £8,792 Consultancy-Project Management
London City Hall 2013-07-15 GBP £4,531 Consultancy-Project Management
London City Hall 2013-04-09 GBP £6,406 IT Consultancy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOFTWIRE TECHNOLOGY 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 SOFTWIRE TECHNOLOGY 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 SOFTWIRE TECHNOLOGY 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.