Company NameAriadne Software Limited
DirectorJillian Sherratt
Company StatusActive
Company Number04093970
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Previous Name@Riadne Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Jillian Sherratt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed26 April 2012(11 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Beeches Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director NameMr Peter Mark Clifford
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleComputer Manager
Country of ResidenceEngland
Correspondence Address10 Withyholt Park
Charlton Kings
Cheltenham
Gloucestershire
GL53 9BP
Wales
Secretary NameMargaret Jane Clifford
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Withyholt Park
Charlton Kings
Cheltenham
Gloucestershire
GL53 9BP
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.ariadnesoftware.co.uk

Location

Registered Address2 The Beeches
Beech Lane
Wilmslow
Cheshire
SK9 5ER
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Life It LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£207,037
Cash£370,130
Current Liabilities£212,882

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 April 2024 (1 week, 1 day ago)
Next Return Due10 May 2025 (1 year from now)

Filing History

22 October 2020Notification of Ariadne Software Holdings Limited as a person with significant control on 31 March 2020 (2 pages)
6 May 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
2 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
14 June 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
9 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
2 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
16 May 2012Appointment of Jillian Sherratt as a director (3 pages)
16 May 2012Appointment of Jillian Sherratt as a director (3 pages)
15 May 2012Appointment of Jillian Sherratt as a director (2 pages)
15 May 2012Appointment of Jillian Sherratt as a director (2 pages)
8 May 2012Termination of appointment of Peter Clifford as a director (2 pages)
8 May 2012Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS on 8 May 2012 (2 pages)
8 May 2012Termination of appointment of Margaret Clifford as a secretary (2 pages)
8 May 2012Termination of appointment of Peter Clifford as a director (2 pages)
8 May 2012Termination of appointment of Margaret Clifford as a secretary (2 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 October 2009Director's details changed for Peter Mark Clifford on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Peter Mark Clifford on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Peter Mark Clifford on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
5 March 2009Company name changed @riadne software LIMITED\certificate issued on 06/03/09 (2 pages)
5 March 2009Company name changed @riadne software LIMITED\certificate issued on 06/03/09 (2 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 November 2008Return made up to 20/10/08; full list of members (3 pages)
11 November 2008Return made up to 20/10/08; full list of members (3 pages)
28 December 2007Total exemption full accounts made up to 31 October 2007 (7 pages)
28 December 2007Total exemption full accounts made up to 31 October 2007 (7 pages)
12 November 2007Return made up to 20/10/07; no change of members (6 pages)
12 November 2007Return made up to 20/10/07; no change of members (6 pages)
3 January 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
3 January 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
11 November 2006Return made up to 20/10/06; full list of members (6 pages)
11 November 2006Return made up to 20/10/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
10 November 2005Return made up to 20/10/05; full list of members (6 pages)
10 November 2005Return made up to 20/10/05; full list of members (6 pages)
6 May 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
6 May 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
28 October 2004Return made up to 20/10/04; full list of members (6 pages)
28 October 2004Return made up to 20/10/04; full list of members (6 pages)
17 December 2003Total exemption full accounts made up to 31 October 2003 (8 pages)
17 December 2003Total exemption full accounts made up to 31 October 2003 (8 pages)
11 November 2003Return made up to 20/10/03; full list of members (6 pages)
11 November 2003Return made up to 20/10/03; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
14 January 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
6 November 2002Return made up to 20/10/02; full list of members (6 pages)
6 November 2002Return made up to 20/10/02; full list of members (6 pages)
12 December 2001Return made up to 20/10/01; full list of members (6 pages)
12 December 2001Return made up to 20/10/01; full list of members (6 pages)
7 December 2001Total exemption full accounts made up to 31 October 2001 (7 pages)
7 December 2001Total exemption full accounts made up to 31 October 2001 (7 pages)
6 March 2001Ad 01/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2001Ad 01/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Secretary resigned (2 pages)
25 October 2000Director resigned (2 pages)
25 October 2000Director resigned (2 pages)
25 October 2000Registered office changed on 25/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
25 October 2000Secretary resigned (2 pages)
25 October 2000New director appointed (2 pages)
20 October 2000Incorporation (10 pages)
20 October 2000Incorporation (10 pages)