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

ANCOA SOFTWARE LIMITED

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
07248531
Private Limited Company
Liquidation

Company Overview

About Ancoa Software Ltd
ANCOA SOFTWARE LIMITED was founded on 2010-05-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Ancoa Software 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
ANCOA SOFTWARE LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in EC4A
 
Previous Names
HL STEAM LTD.05/02/2014
Filing Information
Company Number 07248531
Company ID Number 07248531
Date formed 2010-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-07 23:04:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANCOA SOFTWARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING 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 ANCOA SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
JORIS BRUSSICH
Director 2015-09-16
BUYSSE & PARTNERS INVEST BVBA
Director 2014-06-12
HANS COBBEN
Director 2012-08-16
STEFAN HENDRICKX
Director 2010-05-10
ANDREW JAMES LOUTH
Director 2010-05-10
SMARTFIN CAPITAL NV
Director 2015-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
GD SECRETARIAL SERVICES LIMITED
Company Secretary 2012-09-05 2017-05-24
MINOS CAPITAL NV
Director 2014-06-12 2015-08-06
STEFAN DIERCKX
Director 2012-08-16 2014-06-12

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Business AnalystLondonAn exciting opportunity has arisen as a Business Analyst with Ancoa Software Ltd. The company provides contextual surveillance and insightful analytics for2016-05-20

Jobs results powered by Indeed
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
2018-02-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-13AM22NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009319,00009501
2017-12-11AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-07-27AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1
2017-06-28AM07NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-06-12TM02APPOINTMENT TERMINATED, SECRETARY GD SECRETARIAL SERVICES LIMITED
2017-06-07AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2017 FROM THIRD FLOOR 10 ST BRIDE STREET LONDON EC4A 4AD
2017-05-25AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009319,00009501
2017-05-25AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009319,00009501
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 573.16
2016-10-25SH0112/09/16 STATEMENT OF CAPITAL GBP 573.16
2016-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-09MEM/ARTSARTICLES OF ASSOCIATION
2016-10-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-09RES01ALTER ARTICLES 12/09/2016
2016-09-30AA31/12/15 TOTAL EXEMPTION FULL
2016-09-20AA01PREVSHO FROM 30/06/2016 TO 31/12/2015
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 493.09
2016-07-20AR0107/06/16 FULL LIST
2016-01-26AA30/06/15 TOTAL EXEMPTION FULL
2015-10-12AP01DIRECTOR APPOINTED MR JORIS BRUSSICH
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 493.09
2015-10-02SH0116/09/15 STATEMENT OF CAPITAL GBP 493.09
2015-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-02RES01ADOPT ARTICLES 16/09/2015
2015-09-10AP02CORPORATE DIRECTOR APPOINTED SMARTFIN CAPITAL NV
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MINOS CAPITAL NV
2015-08-14RES01ALTER ARTICLES 30/07/2015
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 227.2
2015-07-27AR0107/06/15 FULL LIST
2015-02-27AA30/06/14 TOTAL EXEMPTION SMALL
2014-11-04RES01ADOPT ARTICLES 22/10/2014
2014-08-04AP02CORPORATE DIRECTOR APPOINTED MINOS CAPITAL NV
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN DIERCKX
2014-08-04AP02CORPORATE DIRECTOR APPOINTED BUYSSE & PARTNERS INVEST BVBA
2014-06-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-30RES01ADOPT ARTICLES 05/06/2014
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 227.2
2014-06-11AR0107/06/14 FULL LIST
2014-02-05RES15CHANGE OF NAME 10/01/2014
2014-02-05CERTNMCOMPANY NAME CHANGED HL STEAM LTD. CERTIFICATE ISSUED ON 05/02/14
2014-02-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-29SH0118/10/13 STATEMENT OF CAPITAL GBP 227.20
2013-09-26AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-24AA01PREVEXT FROM 31/05/2013 TO 30/06/2013
2013-07-04ANNOTATIONReplaced
2013-06-11RP04SECOND FILING WITH MUD 10/05/13 FOR FORM AR01
2013-06-11ANNOTATIONClarification
2013-05-30AR0110/05/13 FULL LIST
2012-09-18AP04CORPORATE SECRETARY APPOINTED GD SECRETARIAL SERVICES LIMITED
2012-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 44A MANOR PARK ROAD EAST FINCHLEY LONDON N2 0SJ
2012-09-12AP01DIRECTOR APPOINTED STEFAN DIERCKX
2012-09-12AP01DIRECTOR APPOINTED HANS COBBEN
2012-08-31MEM/ARTSARTICLES OF ASSOCIATION
2012-08-31RES01ALTER ARTICLES 16/08/2012
2012-08-31SH0116/08/12 STATEMENT OF CAPITAL GBP 140110.00
2012-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-05-20AR0110/05/12 FULL LIST
2012-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES LOUTH / 04/05/2012
2011-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-05-23AR0110/05/11 FULL LIST
2010-05-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-05-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities


Licences & Regulatory approval
We could not find any licences issued to ANCOA SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-02-20
Qualifying2017-05-31
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-05-24
Appointmen2017-05-16
Fines / Sanctions
No fines or sanctions have been issued against ANCOA SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANCOA SOFTWARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of ANCOA SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANCOA SOFTWARE LIMITED
Trademarks
We have not found any records of ANCOA SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANCOA 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 ANCOA 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 ANCOA 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyANCOA SOFTWARE LIMITEDEvent Date2018-02-20
Name of Company: ANCOA SOFTWARE LIMITED Company Number: 07248531 Nature of Business: Business and domestic software development; information technology consultancy activities; data processing, hosting…
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyANCOA SOFTWARE LIMITEDEvent Date2017-05-24
On 5 May 2017 , the above-named company entered administration. I, Stefan Hendrickx of St James House, 13 Kensington Square, London W8 5HD, was a director of the above-named company on the day it entered administration. It is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Cinnober Surveillance Ltd that may use"Ancoa" as a trading name. Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointment of Administrators
Defending partyANCOA SOFTWARE LIMITEDEvent Date2017-05-05
In the High Court of Justice Names and Addresses of Administrators: A D Cadwallader (IP No. 9501 ) and A J Duncan (IP No. 9319 ) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB : Further details contact: Alex Ablett, Email: alex.ablett@leonardcurtis.co.uk Ag IF20716
 
Initiating party Event TypeQualifying Decision Procedure
Defending partyANCOA SOFTWARE LIMITEDEvent Date2017-05-05
In the High Court of Justice London District Registry Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Joint Administrators of the above-named Company (the 'conveners') are seeking a decision from creditors to consider the Joint Administrators' Proposals and basis of their remuneration by way of correspondence. A creditor's vote by correspondence must be received by no later than 23.59 hours on 13 June 2017 (the 'decision date'). Details of how to cast a vote are included in the correspondence delivered to creditors. If any creditor has not received this correspondence or requires further information please contact the Joint Administrators using the details below. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A creditor's vote will be disregarded if their proof in respect of their claim is not received on or before the decision date. A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to 5th Floor, Grove house, 248a Marylebone Road, London, NW1 6BB. Date of Appointment: 5 May 2017 Office Holder Details: A D Cadwallader (IP No. 9501 ) and A J Duncan (IP No. 9319 ) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB Further details contact: The Joint Administrators, Tel: 020 7535 7000 . Alternative contact: Alex Ablett. Ag IF21601
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANCOA 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 ANCOA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4