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

SALON SOFTWARE SOLUTIONS LIMITED

GLADSTONE HOUSE HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, OX10 9BT,
Company Registration Number
08930241
Private Limited Company
Active

Company Overview

About Salon Software Solutions Ltd
SALON SOFTWARE SOLUTIONS LIMITED was founded on 2014-03-10 and has its registered office in Oxfordshire. The organisation's status is listed as "Active". Salon Software Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SALON SOFTWARE SOLUTIONS LIMITED
 
Legal Registered Office
GLADSTONE HOUSE HITHERCROFT ROAD
WALLINGFORD
OXFORDSHIRE
OX10 9BT
Other companies in OX10
 
Filing Information
Company Number 08930241
Company ID Number 08930241
Date formed 2014-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 04:01:53
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.
Companies with same name SALON SOFTWARE SOLUTIONS LIMITED
The following companies were found which have the same name as SALON SOFTWARE SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SALON SOFTWARE SOLUTIONS LIMITED JOYCE WAY PARK WEST BUSINESS PARK NANGOR ROAD DUBLIN 12 DUBLIN 12, DUBLIN, IRELAND Ceased IRL Company formed on the 2014-03-10

Company Officers of SALON SOFTWARE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
LOUSIE ORME
Company Secretary 2017-10-17
DARRELL PETER BOXALL
Director 2014-08-22
JEFFREY RAYMOND MACKINNON
Director 2014-08-22
BARRY ALAN SYMONS
Director 2014-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MCNALLY
Company Secretary 2014-08-22 2017-10-17
STEPHEN WILLIAM MCNALLY
Director 2016-05-12 2016-11-30
SIMON LAST-SUTTON
Director 2014-11-21 2016-05-12
JOSEPH JAMES HANLY
Director 2014-03-10 2014-08-22
STEWART HOLNESS
Director 2014-04-23 2014-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRELL PETER BOXALL CONSTELLATION SOFTWARE UK HOLDCO LTD Director 2014-09-05 CURRENT 2014-09-05 Active
DARRELL PETER BOXALL PCI 2006 LIMITED Director 2014-04-30 CURRENT 2006-05-08 Active - Proposal to Strike off
DARRELL PETER BOXALL PCI SYSTEMS LIMITED Director 2014-04-30 CURRENT 1997-03-19 Active
DARRELL PETER BOXALL MERCANTILE MANAGEMENT SERVICES LIMITED Director 2012-11-07 CURRENT 1989-04-19 Dissolved 2016-12-13
DARRELL PETER BOXALL PAYGATE SOLUTIONS LIMITED Director 2012-11-07 CURRENT 1996-06-03 Active
DARRELL PETER BOXALL LONDON AND ZURICH FINANCE LIMITED Director 2012-11-07 CURRENT 1989-01-09 Active
DARRELL PETER BOXALL LONDON & ZURICH LIMITED Director 2012-11-07 CURRENT 1996-11-18 Active
DARRELL PETER BOXALL XN LEISURE SYSTEMS LIMITED Director 2011-01-03 CURRENT 2006-10-10 Active
JEFFREY RAYMOND MACKINNON BOOKING PORTAL LIMITED Director 2015-12-18 CURRENT 2004-03-05 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON CANELINE EQUITIES LIMITED Director 2015-12-18 CURRENT 2000-03-06 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON QUOTA COMPUTER ASSOCIATES LIMITED Director 2015-12-18 CURRENT 1976-02-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON METALOGIC HOLDINGS LIMITED Director 2015-12-18 CURRENT 2007-07-31 Active
JEFFREY RAYMOND MACKINNON CAP2 SOLUTIONS LTD Director 2015-12-18 CURRENT 2009-11-05 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON STOCKMASTER METALS LIMITED Director 2015-12-18 CURRENT 2000-03-06 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON C.R.B. SOLUTIONS LIMITED Director 2015-12-18 CURRENT 1999-09-22 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
JEFFREY RAYMOND MACKINNON FITRONICS LIMITED Director 2015-12-18 CURRENT 2002-09-10 Active
JEFFREY RAYMOND MACKINNON GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
JEFFREY RAYMOND MACKINNON CRB CUNNINGHAMS LIMITED Director 2015-12-18 CURRENT 1966-12-02 Active
JEFFREY RAYMOND MACKINNON GLADSTONE LIMITED Director 2015-12-18 CURRENT 1997-03-04 Active
JEFFREY RAYMOND MACKINNON JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
JEFFREY RAYMOND MACKINNON INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
JEFFREY RAYMOND MACKINNON FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
JEFFREY RAYMOND MACKINNON JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
JEFFREY RAYMOND MACKINNON SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
JEFFREY RAYMOND MACKINNON INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
JEFFREY RAYMOND MACKINNON PCI SYSTEMS LIMITED Director 2014-04-30 CURRENT 1997-03-19 Active
JEFFREY RAYMOND MACKINNON XN LEISURE SYSTEMS LIMITED Director 2014-02-12 CURRENT 2006-10-10 Active
JEFFREY RAYMOND MACKINNON MERCANTILE MANAGEMENT SERVICES LIMITED Director 2013-06-11 CURRENT 1989-04-19 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TUCASI LIMITED Director 2013-06-11 CURRENT 2004-03-02 Active
JEFFREY RAYMOND MACKINNON PAYGATE SOLUTIONS LIMITED Director 2013-06-11 CURRENT 1996-06-03 Active
JEFFREY RAYMOND MACKINNON JONAS COMPUTING (UK) LIMITED Director 2013-06-11 CURRENT 2004-12-01 Active
JEFFREY RAYMOND MACKINNON LONDON AND ZURICH FINANCE LIMITED Director 2013-06-11 CURRENT 1989-01-09 Active
JEFFREY RAYMOND MACKINNON LONDON & ZURICH LIMITED Director 2013-06-11 CURRENT 1996-11-18 Active
BARRY ALAN SYMONS VESTA SOFTWARE GROUP LIMITED Director 2017-10-25 CURRENT 2012-10-05 Active
BARRY ALAN SYMONS CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
BARRY ALAN SYMONS IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
BARRY ALAN SYMONS THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
BARRY ALAN SYMONS THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
BARRY ALAN SYMONS MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
BARRY ALAN SYMONS MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
BARRY ALAN SYMONS LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
BARRY ALAN SYMONS GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
BARRY ALAN SYMONS GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
BARRY ALAN SYMONS SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
BARRY ALAN SYMONS GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
BARRY ALAN SYMONS GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
BARRY ALAN SYMONS JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
BARRY ALAN SYMONS INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
BARRY ALAN SYMONS FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
BARRY ALAN SYMONS JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
BARRY ALAN SYMONS SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
BARRY ALAN SYMONS INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active - Proposal to Strike off
BARRY ALAN SYMONS CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
BARRY ALAN SYMONS C.R.B. SOLUTIONS LIMITED Director 2013-11-18 CURRENT 1999-09-22 Active - Proposal to Strike off
BARRY ALAN SYMONS CRB CUNNINGHAMS LIMITED Director 2013-11-18 CURRENT 1966-12-02 Active
BARRY ALAN SYMONS CANELINE EQUITIES LIMITED Director 2013-05-03 CURRENT 2000-03-06 Dissolved 2016-12-20
BARRY ALAN SYMONS METALOGIC HOLDINGS LIMITED Director 2013-05-03 CURRENT 2007-07-31 Active
BARRY ALAN SYMONS STOCKMASTER METALS LIMITED Director 2013-05-03 CURRENT 2000-03-06 Active - Proposal to Strike off
BARRY ALAN SYMONS JONAS METALS SOFTWARE LIMITED Director 2013-05-03 CURRENT 1991-09-24 Active
BARRY ALAN SYMONS GLADSTONE LIMITED Director 2013-04-15 CURRENT 1997-03-04 Active
BARRY ALAN SYMONS MERCANTILE MANAGEMENT SERVICES LIMITED Director 2012-11-01 CURRENT 1989-04-19 Dissolved 2016-12-13
BARRY ALAN SYMONS PAYGATE SOLUTIONS LIMITED Director 2012-11-01 CURRENT 1996-06-03 Active
BARRY ALAN SYMONS LONDON AND ZURICH FINANCE LIMITED Director 2012-11-01 CURRENT 1989-01-09 Active
BARRY ALAN SYMONS LONDON & ZURICH LIMITED Director 2012-11-01 CURRENT 1996-11-18 Active
BARRY ALAN SYMONS TUCASI LIMITED Director 2012-10-05 CURRENT 2004-03-02 Active
BARRY ALAN SYMONS QUOTA COMPUTER ASSOCIATES LIMITED Director 2010-12-01 CURRENT 1976-02-23 Dissolved 2016-12-13
BARRY ALAN SYMONS XN LEISURE SYSTEMS LIMITED Director 2010-12-01 CURRENT 2006-10-10 Active
BARRY ALAN SYMONS BOOKING PORTAL LIMITED Director 2010-06-18 CURRENT 2004-03-05 Dissolved 2016-12-13
BARRY ALAN SYMONS EZ FACILITY UK LTD Director 2009-09-30 CURRENT 2007-01-11 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
2024-03-22CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2023-09-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-20Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-04APPOINTMENT TERMINATED, DIRECTOR DARREN PICK
2023-07-04DIRECTOR APPOINTED MR TOM WITHERS
2023-03-20CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN GOODWIN on 2022-04-29
2022-05-09AP03Appointment of Mr Martin Goodwin as company secretary on 2022-04-29
2022-05-06AP01DIRECTOR APPOINTED MR MARTIN GOODWIN
2022-05-06TM02Termination of appointment of Jemma Belghoul on 2022-04-29
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-12AP03Appointment of Mrs Jemma Belghoul as company secretary on 2021-08-11
2021-08-12TM02Termination of appointment of Cheryl Karen Riggott on 2021-08-11
2021-05-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-05-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM Unit 5, 707 Warwick Road Top Floor Warwick Road Solihull B91 3DA England
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-08-17AP03Appointment of Mrs Cheryl Karen Riggott as company secretary on 2020-08-14
2020-08-17TM02Termination of appointment of Jemma Belghoul on 2020-08-14
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-20AP03Appointment of Mrs Jemma Belghoul as company secretary on 2019-11-09
2019-11-20TM02Termination of appointment of Lousie Orme on 2019-11-08
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM , Gladstone House Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT, England
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RAYMOND MACKINNON
2019-01-03AP01DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-11-01TM02Termination of appointment of Stephen Mcnally on 2017-10-17
2017-10-19AP03Appointment of Ms Lousie Orme as company secretary on 2017-10-17
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 674
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM MCNALLY
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19CH01Director's details changed for Mr Darrell Peter Boxall on 2016-05-11
2016-05-12AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM MCNALLY
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAST-SUTTON
2016-03-16AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/16 FROM , Jonas House Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
2016-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089302410003
2016-01-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 674
2015-03-25AR0110/03/15 ANNUAL RETURN FULL LIST
2014-11-27AP01DIRECTOR APPOINTED MR SIMON LAST-SUTTON
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 089302410003
2014-09-17AP03Appointment of Mr Stephen Mcnally as company secretary on 2014-08-22
2014-09-17AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-09-17AP01DIRECTOR APPOINTED MR DARRELL PETER BOXALL
2014-09-17AP01DIRECTOR APPOINTED MR JEFFREY RAYMOND MACKINNON
2014-09-17AP01DIRECTOR APPOINTED MR BARRY ALAN SYMONS
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM INTEGRITY HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1PB UNITED KINGDOM
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HANLY
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HOLNESS
2014-09-09RES13ISSUE AND ALLOTMENT OF SHARES RATIFICATION 22/08/2014
2014-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089302410001
2014-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089302410002
2014-05-30RES01ALTER ARTICLES 21/05/2014
2014-05-30RES13EXECUTION AND DELIVERY OF DOCUMENTS 21/05/2014
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 089302410002
2014-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 089302410001
2014-05-07RES01ADOPT ARTICLES 30/04/2014
2014-05-07SH0130/04/14 STATEMENT OF CAPITAL GBP 674
2014-04-30AP01DIRECTOR APPOINTED MR STEWART HOLNESS
2014-03-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-03-10NEWINCCERTIFICATE 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SALON SOFTWARE SOLUTIONS 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 SALON SOFTWARE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-14 Satisfied BANK OF MONTREAL
2014-05-30 Satisfied GRAPHITE CAPITAL MANAGEMENT LLP AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE FINANCE PARTIES (MEZZANINE SECURITY AGENT)
2014-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SALON SOFTWARE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALON SOFTWARE SOLUTIONS LIMITED
Trademarks
We have not found any records of SALON SOFTWARE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SALON SOFTWARE SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Colchester Borough Council 2015-03-26 GBP £1,425 I.T. & COMPUTING
Colchester Borough Council 2015-03-26 GBP £1,425 I.T. & COMPUTING

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 SALON SOFTWARE SOLUTIONS 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 SALON SOFTWARE SOLUTIONS 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 SALON SOFTWARE SOLUTIONS 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.