SOFTWARE AG (UK) LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

02/06/252 June 2025 Registered office address changed from 24 Orient Way Pride Park Derby DE24 8BY England to Unit 33, Derwent Business Centre Clarke Street Derby DE1 2BU on 2025-06-02

View Document

12/11/2412 November 2024 Full accounts made up to 2023-12-31

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

09/11/249 November 2024 Resolutions

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

07/11/247 November 2024 Notification of a person with significant control statement

View Document

07/11/247 November 2024 Statement of company's objects

View Document

28/10/2428 October 2024 Cessation of Software Ag as a person with significant control on 2024-08-22

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

14/11/2214 November 2022 Termination of appointment of Carol Holden as a secretary on 2022-11-11

View Document

11/11/2211 November 2022 Appointment of Mr Alex Weatherall as a director on 2022-11-11

View Document

11/11/2211 November 2022 Director's details changed for Mr Alex Weatherall on 2022-11-11

View Document

11/11/2211 November 2022 Appointment of Ms Jeanette Carney as a secretary on 2022-11-11

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Registered office address changed from Locomotive Way Pride Park Derby DE24 8PU to 24 Orient Way Pride Park Derby DE24 8BY on 2021-08-03

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY TIM FOX

View Document

23/05/1723 May 2017 SECRETARY APPOINTED CAROL HOLDEN

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR TIMOTHY NIGEL FOX

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR MIKE SLATER

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ARND ZINNHARDT / 01/08/2016

View Document

23/11/1523 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR JASON SHILTON

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR MIKE SLATER

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR JASON EDWARD SHILTON

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN ROOS

View Document

10/12/1310 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/11/1118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM HUDSON HOUSE 2 HUDSON WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HS

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR DARREN ROOS

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BROADBENT

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/11/1017 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAIRNS

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT CAIRNS

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR DAVID BROADBENT

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT CAIRNS

View Document

05/10/105 October 2010 SECRETARY APPOINTED MR TIM FOX

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK CAIRNS / 24/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARND ZINNHARDT / 24/11/2009

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED ROBERT MARK CAIRNS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 15 COVENTRY ROAD ILFORD ESSEX IG1 4QR

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: HUDSON HOUSE 2 HUDSON WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HS

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: ANDERSON HOUSE 27 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM: HUDSON HOUSE 2 HUDSON WAY PRIDE PARK DERBY DE24 8HS

View Document

09/11/049 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

20/11/0320 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: HUDSON HOUSE 2 HUDSON WAY, PRIDE PARK DERBY DERBYSHIRE DE24 8HS

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: LAURIE HOUSE 22 COLYEAR STREET DERBY DE1 1LA

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/07/989 July 1998 £ NC 250000/1050000 19/06/98

View Document

09/07/989 July 1998 NC INC ALREADY ADJUSTED 19/06/98

View Document

01/06/981 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9830 March 1998 COMPANY NAME CHANGED SOFTWARE AG OF THE UNITED KINGDO M LIMITED CERTIFICATE ISSUED ON 31/03/98

View Document

19/11/9719 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 AMENDED FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/01/9223 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/11/9122 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/11/8914 November 1989 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/02/8910 February 1989 DIRECTOR RESIGNED

View Document

07/09/887 September 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/10/8725 October 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/09/8721 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/8718 August 1987 ADOPT MEM AND ARTS 150787

View Document

01/04/871 April 1987 NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

27/04/7727 April 1977 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