SOFTWARE WAREHOUSE HOLDINGS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Charterhouse Street London EC1M 6HA on 2025-06-18

View Document

18/06/2518 June 2025 Change of details for Jungle.Com Limited as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Secretary's details changed for Sainsbury's Corporate Secretary Limited on 2025-06-18

View Document

18/06/2518 June 2025 Director's details changed for Sainsburys Corporate Director Limited on 2025-06-18

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

22/09/2422 September 2024 Accounts for a dormant company made up to 2024-03-02

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

09/12/239 December 2023 Accounts for a dormant company made up to 2023-03-04

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/01/2330 January 2023 Current accounting period shortened from 2023-03-13 to 2023-03-06

View Document

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-03-06

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-03-06

View Document

20/02/1920 February 2019 CORPORATE DIRECTOR APPOINTED SAINSBURYS CORPORATE DIRECTOR LIMITED

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODLUCK

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN MYNARD

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/18

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR RYAN JAMES MYNARD

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN MACMILLAN

View Document

11/05/1811 May 2018 SECRETARY APPOINTED MR TIMOTHY FALLOWFIELD

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY GUTHRIE

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

03/01/183 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/183 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/03/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW UNITED KINGDOM

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 33 HOLBORN LONDON EC1N 2HT UNITED KINGDOM

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR STEPHEN GOODLUCK

View Document

25/11/1625 November 2016 CURREXT FROM 28/02/2017 TO 13/03/2017

View Document

24/11/1624 November 2016 SECRETARY APPOINTED MR ANTHONY GUTHRIE

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON BENTLEY

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIS

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR IAIN STUART MACMILLAN

View Document

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

08/03/168 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY PENELOPE MCKELVEY

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/14

View Document

01/04/141 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/13

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKER

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED GORDON ANDREW BENTLEY

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP PARKER

View Document

18/07/1318 July 2013 SECRETARY APPOINTED PENELOPE ANN MCKELVEY

View Document

05/04/135 April 2013 DIRECTOR APPOINTED DAVID WILLIAM ADAMS

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH

View Document

15/03/1315 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/12

View Document

21/03/1221 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10

View Document

09/03/109 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEORGE SMITH / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

10/06/0910 June 2009 SECRETARY APPOINTED PHILIP ALEXANDER PARKER

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WILLIS

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/08

View Document

23/10/0823 October 2008 RE SECTION 175 30/09/2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 03/03/07

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: AVEBURY 489-499 AVEBURY BOULEVARD SAXON GATE WEST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2NW

View Document

16/03/0716 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 01/03/02; NO CHANGE OF MEMBERS

View Document

21/02/0221 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 FULL GROUP ACCOUNTS MADE UP TO 25/03/00

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 S386 DIS APP AUDS 22/11/00

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 S366A DISP HOLDING AGM 22/11/00

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: CLIFTON HOUSE GORSEY LANE, COLESHILL BIRMINGHAM WEST MIDLANDS B46 1SW

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

01/07/001 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

13/03/0013 March 2000 S-DIV 04/01/00

View Document

02/03/002 March 2000 £ NC 50000/100000 04/01/00

View Document

02/03/002 March 2000 NC INC ALREADY ADJUSTED 04/01/00

View Document

02/03/002 March 2000 VARYING SHARE RIGHTS AND NAMES 04/01/00

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 £ NC 1000/50000 27/08/99

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AG

View Document

10/09/9910 September 1999 NC INC ALREADY ADJUSTED 27/08/99

View Document

10/09/9910 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/99

View Document

10/09/9910 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/999 August 1999 COMPANY NAME CHANGED FORAY 1235 LIMITED CERTIFICATE ISSUED ON 09/08/99

View Document

25/05/9925 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company