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

ROYLESOFT LTD

HILL HILL, LONDON, NW7,
Company Registration Number
04247757
Private Limited Company
Dissolved

Dissolved 2014-02-07

Company Overview

About Roylesoft Ltd
ROYLESOFT LTD was founded on 2001-07-06 and had its registered office in Hill Hill. The company was dissolved on the 2014-02-07 and is no longer trading or active.

Key Data
Company Name
ROYLESOFT LTD
 
Legal Registered Office
HILL HILL
LONDON
 
Previous Names
CHRONICLE SOLUTIONS (UK) LIMITED26/02/2009
HYPER SCAPE PLC26/03/2004
Filing Information
Company Number 04247757
Date formed 2001-07-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-31
Date Dissolved 2014-02-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-08 21:27:43
Primary Source:Companies House
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 ROYLESOFT LTD

Current Directors
Officer Role Date Appointed
KEVIN LEWIS
Company Secretary 2009-02-17
KEVIN LEWIS
Director 2009-02-17
ALAN ARTHUR WATKINS
Director 2006-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
YIANNIS VASSILIADES
Director 2008-07-09 2009-02-19
CHRISTOPHER FRANCIS WOODALL
Company Secretary 2007-09-19 2009-02-17
ERIC NEMETH
Director 2007-09-19 2008-11-04
ANDREW JOHN THORBURN
Director 2007-09-19 2008-06-27
BOBBY CHARLES CHRISTIAN
Director 2005-02-08 2007-10-10
MATTHEW SIDNEY MEAD
Director 2006-06-05 2007-10-04
JEROME PIERRE BILET
Company Secretary 2005-12-16 2007-09-19
JEROME PIERRE BILET
Director 2001-07-06 2007-09-19
NICHOLAS JOHN KINGSBURY
Director 2006-06-05 2007-03-09
MELVILLE JAMES CARRIE
Director 2002-06-19 2006-12-31
CARL ERIK HENIN
Company Secretary 2005-08-09 2005-12-16
CARL ERIK HENIN
Director 2005-08-09 2005-12-16
JEROME PIERRE BILET
Company Secretary 2002-06-19 2005-08-09
STEPHEN PAUL BAILEY
Director 2002-12-13 2003-06-12
JONATHAN PAUL HOBDAY
Company Secretary 2001-07-06 2002-06-19
JONATHAN PAUL HOBDAY
Director 2001-07-06 2002-06-19
CETC (NOMINEES) LIMITED
Company Secretary 2001-07-06 2001-07-06
CETC (NOMINEES) LIMITED
Director 2001-07-06 2001-07-06
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Director 2001-07-06 2001-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN LEWIS CKL CONSULTANTS LIMITED Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
KEVIN LEWIS NIU SOLUTIONS HOLDINGS LIMITED Director 2018-02-23 CURRENT 2011-10-31 Active - Proposal to Strike off
KEVIN LEWIS NIU SOLUTIONS LIMITED Director 2018-02-23 CURRENT 2000-06-07 Active - Proposal to Strike off
KEVIN LEWIS LAURUS SPORTS LTD Director 2017-10-11 CURRENT 2017-10-11 Active
KEVIN LEWIS CSI TOPCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Active - Proposal to Strike off
KEVIN LEWIS CSI MIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Live but Receiver Manager on at least one charge
KEVIN LEWIS CSI BIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-14 Active
KEVIN LEWIS APSU CAPITAL LIMITED Director 2016-11-24 CURRENT 2002-07-24 Active - Proposal to Strike off
KEVIN LEWIS APSU HOLDINGS LIMITED Director 2016-11-22 CURRENT 2014-09-22 Active - Proposal to Strike off
KEVIN LEWIS APSU IT LIMITED Director 2016-11-22 CURRENT 2005-06-15 Active - Proposal to Strike off
KEVIN LEWIS HEALTHSYSTEMS GROUP LIMITED Director 2015-08-07 CURRENT 1999-10-07 Active - Proposal to Strike off
KEVIN LEWIS GENIO HEALTH & LIFE SCIENCES LIMITED Director 2015-08-07 CURRENT 2009-02-13 Active - Proposal to Strike off
KEVIN LEWIS HEALTHSYSTEMS CONSULTANTS LIMITED Director 2015-08-07 CURRENT 1985-08-13 Active - Proposal to Strike off
KEVIN LEWIS BLACKHAWK CAPITAL 1 LTD Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-09-27
KEVIN LEWIS TPS PUBLISHING LIMITED Director 2014-09-01 CURRENT 2004-02-16 Active
KEVIN LEWIS SYNETIX SOLUTIONS LTD Director 2014-08-08 CURRENT 2005-04-21 Active - Proposal to Strike off
KEVIN LEWIS ORBITAL INTEGRATED SOLUTIONS LIMITED Director 2014-07-16 CURRENT 1997-01-13 Active - Proposal to Strike off
KEVIN LEWIS EVOLVE SECURE SOLUTIONS LTD Director 2014-05-30 CURRENT 2000-03-27 Active
KEVIN LEWIS BETTERMENT LIMITED Director 2014-05-30 CURRENT 2004-08-24 Active
KEVIN LEWIS BETTERMENT SECURITIES EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-11-01
KEVIN LEWIS EVOLVE SECURE SOLUTIONS GROUP LTD Director 2014-04-09 CURRENT 2014-04-09 Active
KEVIN LEWIS CVSI LIMITED Director 2013-05-23 CURRENT 1989-02-13 Active - Proposal to Strike off
KEVIN LEWIS BLACKHAWK SPORTS MANAGEMENT LIMITED Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2016-09-27
KEVIN LEWIS CSI INTEGRATED SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2000-01-20 Dissolved 2016-09-27
KEVIN LEWIS COMPUTING SERVICES FOR INDUSTRY LIMITED Director 2012-10-12 CURRENT 2003-05-08 Active
KEVIN LEWIS COMPUTER SYSTEMS INTEGRATION LIMITED Director 2012-10-12 CURRENT 1983-08-26 Active
KEVIN LEWIS COMPUTER SYSTEMS INTEGRATION EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2015-05-19
KEVIN LEWIS ATTAM TECHNOLOGY HOLDINGS LIMITED Director 2012-10-03 CURRENT 2011-09-15 Dissolved 2016-09-27
KEVIN LEWIS SYSMICRO LIMITED Director 2012-04-01 CURRENT 2006-02-15 Active - Proposal to Strike off
KEVIN LEWIS COMPUTER SYSTEMS INTEGRATION GROUP LIMITED Director 2010-06-21 CURRENT 2010-04-19 Active
KEVIN LEWIS CKL CONSULTANTS LIMITED Director 2007-10-09 CURRENT 2007-10-09 Active
ALAN ARTHUR WATKINS 59 UPPER SHIRLEY ROAD LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active - Proposal to Strike off
ALAN ARTHUR WATKINS NIU SOLUTIONS HOLDINGS LIMITED Director 2018-02-23 CURRENT 2011-10-31 Active - Proposal to Strike off
ALAN ARTHUR WATKINS NIU SOLUTIONS LIMITED Director 2018-02-23 CURRENT 2000-06-07 Active - Proposal to Strike off
ALAN ARTHUR WATKINS CSI TOPCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Active - Proposal to Strike off
ALAN ARTHUR WATKINS CSI MIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-13 Live but Receiver Manager on at least one charge
ALAN ARTHUR WATKINS CSI BIDCO LIMITED Director 2017-08-01 CURRENT 2017-07-14 Active
ALAN ARTHUR WATKINS BLACKHAWK CAPITAL 1 LTD Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-09-27
ALAN ARTHUR WATKINS EVOLVE SECURE SOLUTIONS LTD Director 2014-05-30 CURRENT 2000-03-27 Active
ALAN ARTHUR WATKINS BETTERMENT LIMITED Director 2014-05-30 CURRENT 2004-08-24 Active
ALAN ARTHUR WATKINS BETTERMENT SECURITIES EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-11-01
ALAN ARTHUR WATKINS EVOLVE SECURE SOLUTIONS GROUP LTD Director 2014-04-09 CURRENT 2014-04-09 Active
ALAN ARTHUR WATKINS BLACKHAWK SPORTS MANAGEMENT LIMITED Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2016-09-27
ALAN ARTHUR WATKINS CSI INTEGRATED SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2000-01-20 Dissolved 2016-09-27
ALAN ARTHUR WATKINS COMPUTING SERVICES FOR INDUSTRY LIMITED Director 2012-10-12 CURRENT 2003-05-08 Active
ALAN ARTHUR WATKINS COMPUTER SYSTEMS INTEGRATION EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2015-05-19
ALAN ARTHUR WATKINS ATTAM TECHNOLOGY HOLDINGS LIMITED Director 2012-10-03 CURRENT 2011-09-15 Dissolved 2016-09-27
ALAN ARTHUR WATKINS HONEST BURGERS LTD Director 2012-01-31 CURRENT 2011-01-12 Active
ALAN ARTHUR WATKINS COMPUTER SYSTEMS INTEGRATION GROUP LIMITED Director 2010-06-21 CURRENT 2010-04-19 Active
ALAN ARTHUR WATKINS PULSAR LTD Director 2010-01-29 CURRENT 2005-05-03 Dissolved 2014-06-17
ALAN ARTHUR WATKINS CALIBRE MANAGEMENT LIMITED Director 1991-03-31 CURRENT 1987-05-20 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
2014-02-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-03-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2013
2012-03-144.70DECLARATION OF SOLVENCY
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2012 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ
2012-03-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-06LRESSPSPECIAL RESOLUTION TO WIND UP
2011-10-03AA31/01/11 TOTAL EXEMPTION FULL
2011-08-22LATEST SOC22/08/11 STATEMENT OF CAPITAL;GBP 382796.3
2011-08-22AR0107/07/11 FULL LIST
2011-08-02AR0106/07/11 FULL LIST
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-09-21AA01PREVEXT FROM 31/12/2009 TO 31/01/2010
2010-07-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-07-26AR0106/07/10 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 2ND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-08-26391NOTICE OF RES REMOVING AUDITOR
2009-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-03-09MEM/ARTSARTICLES OF ASSOCIATION
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR YIANNIS VASSILIADES
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER WOODALL
2009-03-06288aDIRECTOR AND SECRETARY APPOINTED KEVIN LEWIS
2009-02-25CERTNMCOMPANY NAME CHANGED CHRONICLE SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 26/02/09
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR ERIC NEMETH
2008-08-08288aDIRECTOR APPOINTED YIANNIS VASSILIADES
2008-08-07363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW THORBURN
2008-05-19RES01ADOPT ARTICLES 25/03/2008
2008-05-19RES12VARYING SHARE RIGHTS AND NAMES
2008-05-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-1288(2)AD 04/04/08 GBP SI 932657@0.1=93265.7 GBP IC 269667.8/362933.5
2008-05-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-05-1288(2)AD 04/04/08 GBP SI 976638@0.1=97663.8 GBP IC 172004/269667.8
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-11-05288bDIRECTOR RESIGNED
2007-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-16288bDIRECTOR RESIGNED
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-09-27288aNEW SECRETARY APPOINTED
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-19RES12VARYING SHARE RIGHTS AND NAMES
2007-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-03363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-05-22288bDIRECTOR RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2006-09-01363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-1188(2)RAD 05/06/06--------- £ SI 26311@.1=2631 £ IC 169370/172001
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-01288aNEW DIRECTOR APPOINTED
2006-06-2688(2)RAD 05/06/06--------- £ SI 26300@.1=2630 £ IC 166740/169370
2006-06-2688(2)RAD 05/06/06--------- £ SI 682355@.1=68235 £ IC 98505/166740
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21RES12VARYING SHARE RIGHTS AND NAMES
2006-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-1788(2)RAD 21/12/05--------- £ SI 44370@.1=4437 £ IC 94068/98505
2006-05-1788(2)RAD 31/08/05--------- £ SI 2265@.1=226 £ IC 93842/94068
2006-05-10CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-05-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-05-1053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-04288aNEW SECRETARY APPOINTED
2006-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to ROYLESOFT LTD 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 ROYLESOFT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-14 Satisfied 3I INVESTMENTS PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of ROYLESOFT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ROYLESOFT LTD
Trademarks
We have not found any records of ROYLESOFT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYLESOFT LTD. 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 (7487 - Other business activities) as ROYLESOFT LTD are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where ROYLESOFT LTD 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 ROYLESOFT LTD 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 ROYLESOFT LTD 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.