Wilmslow
Cheshire
SK9 5ER
Director Name | Mr Peter Mark Clifford |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Computer Manager |
Country of Residence | England |
Correspondence Address | 10 Withyholt Park Charlton Kings Cheltenham Gloucestershire GL53 9BP Wales |
Secretary Name | Margaret Jane Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Withyholt Park Charlton Kings Cheltenham Gloucestershire GL53 9BP Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.ariadnesoftware.co.uk |
---|
Registered Address | 2 The Beeches Beech Lane Wilmslow Cheshire SK9 5ER |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Life It LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £207,037 |
Cash | £370,130 |
Current Liabilities | £212,882 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 26 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
22 October 2020 | Notification of Ariadne Software Holdings Limited as a person with significant control on 31 March 2020 (2 pages) |
---|---|
6 May 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
20 March 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
14 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
9 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
2 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Appointment of Jillian Sherratt as a director (3 pages) |
16 May 2012 | Appointment of Jillian Sherratt as a director (3 pages) |
15 May 2012 | Appointment of Jillian Sherratt as a director (2 pages) |
15 May 2012 | Appointment of Jillian Sherratt as a director (2 pages) |
8 May 2012 | Termination of appointment of Peter Clifford as a director (2 pages) |
8 May 2012 | Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS on 8 May 2012 (2 pages) |
8 May 2012 | Termination of appointment of Margaret Clifford as a secretary (2 pages) |
8 May 2012 | Termination of appointment of Peter Clifford as a director (2 pages) |
8 May 2012 | Termination of appointment of Margaret Clifford as a secretary (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 October 2009 | Director's details changed for Peter Mark Clifford on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Peter Mark Clifford on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Peter Mark Clifford on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
5 March 2009 | Company name changed @riadne software LIMITED\certificate issued on 06/03/09 (2 pages) |
5 March 2009 | Company name changed @riadne software LIMITED\certificate issued on 06/03/09 (2 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
28 December 2007 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
28 December 2007 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
12 November 2007 | Return made up to 20/10/07; no change of members (6 pages) |
12 November 2007 | Return made up to 20/10/07; no change of members (6 pages) |
3 January 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
3 January 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
11 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
11 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
4 January 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
4 January 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
10 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
6 May 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
6 May 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
17 December 2003 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
17 December 2003 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
11 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
11 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
14 January 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
14 January 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
6 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
12 December 2001 | Return made up to 20/10/01; full list of members (6 pages) |
12 December 2001 | Return made up to 20/10/01; full list of members (6 pages) |
7 December 2001 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
7 December 2001 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
6 March 2001 | Ad 01/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2001 | Ad 01/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Secretary resigned (2 pages) |
25 October 2000 | Director resigned (2 pages) |
25 October 2000 | Director resigned (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
25 October 2000 | Secretary resigned (2 pages) |
25 October 2000 | New director appointed (2 pages) |
20 October 2000 | Incorporation (10 pages) |
20 October 2000 | Incorporation (10 pages) |