Birkenhead
Merseyside
CH41 5AR
Wales
Director Name | Mr James Roger Haddon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2004(9 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mr Robert Ian Templeton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2004(9 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mr Simon Joseph Berrisford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2005(10 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Miriam Templeton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2003) |
Role | Shop Proprietor |
Country of Residence | England |
Correspondence Address | The Stables 27 Bollin Hill Wilmslow Cheshire SK9 5AN |
Secretary Name | Mr Timothy Robert Densem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2004(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 June 2004) |
Role | Accountant |
Correspondence Address | 18 Carlisle Street Alderley Edge Cheshire SK9 7EZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.kpsol.com/ |
---|---|
Email address | [email protected] |
Telephone | 01928 597811 |
Telephone region | Runcorn |
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
700k at £1 | 4tl Software LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,529 |
Cash | £385,724 |
Current Liabilities | £253,262 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
16 November 2020 | Delivered on: 16 November 2020 Persons entitled: Npif Nw (Microfinance) LP Classification: A registered charge Particulars: Contains fixed charge. Contains floating charge. Floating charge covers all thw property or undertaking of the company. Contains negative pledge. Outstanding |
---|---|
18 September 2007 | Delivered on: 21 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland (Now Bank of Scotland PLC) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 December 2011 | Delivered on: 17 December 2011 Satisfied on: 12 December 2013 Persons entitled: David Francis Rosalski Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 October 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
17 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
21 August 2022 | Previous accounting period shortened from 31 October 2022 to 31 December 2021 (1 page) |
21 August 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
21 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
24 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
16 November 2020 | Registration of charge 029419040003, created on 16 November 2020 (33 pages) |
8 July 2020 | Registered office address changed from Unit 6 Whitworth Court, Manor Farm Road, Runcorn Cheshire WA7 1TE to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 8 July 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
9 September 2019 | Cessation of 4Tl Software Limited as a person with significant control on 31 March 2018 (1 page) |
9 September 2019 | Notification of 4Tl Software Limited as a person with significant control on 31 March 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
16 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Notification of 4Tl Software Limited as a person with significant control on 23 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Notification of 4Tl Software Limited as a person with significant control on 23 June 2017 (1 page) |
16 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
16 May 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
11 June 2015 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2015-06-11
|
5 August 2014 | Director's details changed for Mr Robert Ian Templeton on 23 June 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Robert Ian Templeton on 23 June 2014 (2 pages) |
5 August 2014 | Director's details changed for Simon Joseph Berrisford on 23 June 2014 (2 pages) |
5 August 2014 | Director's details changed for Simon Joseph Berrisford on 23 June 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Mr Robert Ian Templeton on 23 June 2014 (1 page) |
5 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for James Roger Haddon on 23 June 2014 (2 pages) |
5 August 2014 | Director's details changed for James Roger Haddon on 23 June 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Mr Robert Ian Templeton on 23 June 2014 (1 page) |
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
12 December 2013 | Satisfaction of charge 2 in full (4 pages) |
12 December 2013 | Satisfaction of charge 2 in full (4 pages) |
1 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
19 November 2012 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (17 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (17 pages) |
5 July 2012 | Secretary's details changed for Mr Robert Ian Templeton on 1 June 2012 (2 pages) |
5 July 2012 | Secretary's details changed for Mr Robert Ian Templeton on 1 June 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Robert Ian Templeton on 1 June 2012 (2 pages) |
5 July 2012 | Director's details changed for Simon Joseph Berrisford on 1 June 2012 (2 pages) |
5 July 2012 | Director's details changed for Simon Joseph Berrisford on 1 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Director's details changed for Simon Joseph Berrisford on 1 June 2012 (2 pages) |
5 July 2012 | Secretary's details changed for Mr Robert Ian Templeton on 1 June 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Robert Ian Templeton on 1 June 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Robert Ian Templeton on 1 June 2012 (2 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 September 2011 | Registered office address changed from C/O Acorn Capital Partners Bollin House Riverside Park Wilmslow Cheshire SK9 1DP on 7 September 2011 (1 page) |
7 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Registered office address changed from C/O Acorn Capital Partners Bollin House Riverside Park Wilmslow Cheshire SK9 1DP on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from C/O Acorn Capital Partners Bollin House Riverside Park Wilmslow Cheshire SK9 1DP on 7 September 2011 (1 page) |
18 April 2011 | Section 519 (1 page) |
18 April 2011 | Section 519 (1 page) |
5 April 2011 | Accounts made up to 31 October 2010 (21 pages) |
5 April 2011 | Accounts made up to 31 October 2010 (21 pages) |
2 March 2011 | Resignation of an auditor (2 pages) |
2 March 2011 | Resignation of an auditor (2 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Director's details changed for Simon Joseph Berrisford on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for James Roger Haddon on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for James Roger Haddon on 1 October 2009 (2 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Director's details changed for Simon Joseph Berrisford on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Simon Joseph Berrisford on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for James Roger Haddon on 1 October 2009 (2 pages) |
28 April 2010 | Accounts made up to 31 October 2009 (23 pages) |
28 April 2010 | Accounts made up to 31 October 2009 (23 pages) |
22 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
23 March 2009 | Accounts made up to 31 October 2008 (25 pages) |
23 March 2009 | Accounts made up to 31 October 2008 (25 pages) |
20 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
20 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
11 July 2008 | Ad 28/09/07\gbp si 273998@1=273998\gbp ic 700000/973998\ (2 pages) |
11 July 2008 | Ad 28/09/07\gbp si 273998@1=273998\gbp ic 700000/973998\ (2 pages) |
15 February 2008 | Accounts made up to 31 October 2007 (21 pages) |
15 February 2008 | Accounts made up to 31 October 2007 (21 pages) |
6 December 2007 | Ad 28/09/07--------- £ si 273998@1=273998 £ ic 426002/700000 (2 pages) |
6 December 2007 | Ad 28/09/07--------- £ si 273998@1=273998 £ ic 426002/700000 (2 pages) |
21 September 2007 | Particulars of mortgage/charge (6 pages) |
21 September 2007 | Particulars of mortgage/charge (6 pages) |
23 August 2007 | Accounting reference date extended from 31/08/07 to 31/10/07 (1 page) |
23 August 2007 | Accounting reference date extended from 31/08/07 to 31/10/07 (1 page) |
16 August 2007 | Accounts made up to 31 August 2006 (14 pages) |
16 August 2007 | Accounts made up to 31 August 2006 (14 pages) |
2 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
10 November 2006 | Return made up to 23/06/06; full list of members (7 pages) |
10 November 2006 | Return made up to 23/06/06; full list of members (7 pages) |
24 October 2006 | Ad 14/07/05--------- £ si 277002@1=277002 £ ic 149000/426002 (2 pages) |
24 October 2006 | Ad 14/07/05--------- £ si 277002@1=277002 £ ic 149000/426002 (2 pages) |
15 February 2006 | Accounts made up to 31 August 2005 (14 pages) |
15 February 2006 | Accounts made up to 31 August 2005 (14 pages) |
15 February 2006 | Accounts made up to 31 August 2004 (15 pages) |
15 February 2006 | Accounts made up to 31 August 2004 (15 pages) |
16 September 2005 | Ad 14/07/05--------- £ si 271000@1=271000 £ ic 149000/420000 (2 pages) |
16 September 2005 | Ad 14/07/05--------- £ si 271000@1=271000 £ ic 149000/420000 (2 pages) |
28 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: bollin house riverside park wilmslow cheshire SK9 1DP (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: bollin house riverside park wilmslow cheshire SK9 1DP (1 page) |
23 June 2005 | New director appointed (1 page) |
23 June 2005 | New director appointed (1 page) |
7 June 2005 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
7 June 2005 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
28 July 2004 | Return made up to 23/06/04; full list of members
|
28 July 2004 | Return made up to 23/06/04; full list of members
|
28 July 2004 | Ad 19/01/04-23/06/04 £ si 149000@1=149000 £ ic 2/149002 (2 pages) |
28 July 2004 | Ad 19/01/04-23/06/04 £ si 149000@1=149000 £ ic 2/149002 (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
25 March 2004 | New director appointed (3 pages) |
25 March 2004 | New director appointed (3 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
19 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
15 March 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
15 March 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
11 March 2004 | £ nc 1000/1000000 31/12/03 (1 page) |
11 March 2004 | Resolutions
|
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | £ nc 1000/1000000 31/12/03 (1 page) |
11 March 2004 | Resolutions
|
11 March 2004 | New director appointed (2 pages) |
8 March 2004 | Company name changed giftsell trading LIMITED\certificate issued on 08/03/04 (2 pages) |
8 March 2004 | Company name changed giftsell trading LIMITED\certificate issued on 08/03/04 (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: c/o acorn corporate finance LTD bollin house riverside park wilmslow SK9 1DP (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: c/o acorn corporate finance LTD bollin house riverside park wilmslow SK9 1DP (1 page) |
28 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
28 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
1 October 2002 | Return made up to 23/06/02; full list of members
|
1 October 2002 | Return made up to 23/06/02; full list of members
|
16 September 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
16 September 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
2 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
19 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
13 September 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
13 September 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
5 September 2000 | Return made up to 23/06/00; full list of members (6 pages) |
5 September 2000 | Return made up to 23/06/00; full list of members (6 pages) |
8 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
8 July 1999 | Return made up to 23/06/99; no change of members
|
8 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
8 July 1999 | Return made up to 23/06/99; no change of members
|
7 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
7 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
7 July 1998 | Return made up to 23/06/98; full list of members
|
7 July 1998 | Return made up to 23/06/98; full list of members
|
10 July 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
10 July 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
10 July 1997 | Return made up to 23/06/97; no change of members (5 pages) |
10 July 1997 | Return made up to 23/06/97; no change of members (5 pages) |
14 July 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
14 July 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
14 July 1996 | Return made up to 23/06/96; no change of members
|
14 July 1996 | Return made up to 23/06/96; no change of members
|
2 August 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
2 August 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
23 June 1994 | Incorporation (9 pages) |
23 June 1994 | Incorporation (9 pages) |