-
ACT! SOFTWARE LIMITED - Q5 1st Floor Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
Company Information
- Company registration number
- 08397789
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Q5 1st Floor Quorum Business Park
- Benton Lane
- Newcastle Upon Tyne
- Tyne And Wear
- NE12 8EW
- United Kingdom Q5 1st Floor Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, United Kingdom UK
Management
- Managing Directors
- READING, Bruce Manuel
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-11
- Age Of Company 2013-02-11 11 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mr Thomas Salice
- Mr Roger Freeman
- -
- Mr Thomas Salice
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SWIFTPAGE INTERNATIONAL LIMITED
- Filing of Accounts
- Due Date: 2023-12-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-02-25
- Last Date: 2023-02-11
-
ACT! SOFTWARE LIMITED Company Description
- ACT! SOFTWARE LIMITED is a ltd registered in United Kingdom with the Company reg no 08397789. Its current trading status is "live". It was registered 2013-02-11. It was previously called SWIFTPAGE INTERNATIONAL LIMITED. It has declared SIC or NACE codes as "62090". It has 1 director The latest accounts are filed up to 2021-12-31.It can be contacted at Q5 1St Floor Quorum Business Park .
Get ACT! SOFTWARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Act! Software Limited - Q5 1st Floor Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
- 2013-02-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ACT! SOFTWARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-03) - AD01
-
change-person-director-company-with-change-date (2023-02-20) - CH01
-
confirmation-statement-with-updates (2023-02-28) - CS01
-
accounts-with-accounts-type-small (2023-03-09) - AA
-
appoint-person-director-company-with-name-date (2023-06-16) - AP01
-
termination-director-company-with-name-termination-date (2023-06-16) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-29) - AD01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-03-03) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-09-08) - AA
-
accounts-with-accounts-type-small (2021-02-01) - AA
-
confirmation-statement-with-updates (2021-03-18) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-02-21) - AP01
-
termination-director-company-with-name-termination-date (2020-02-25) - TM01
-
confirmation-statement-with-updates (2020-02-27) - CS01
-
resolution (2020-08-14) - RESOLUTIONS
-
resolution (2020-08-29) - RESOLUTIONS
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-10-08) - AA
-
cessation-of-a-person-with-significant-control (2019-02-18) - PSC07
-
confirmation-statement-with-updates (2019-02-19) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-06-20) - AP01
-
accounts-with-accounts-type-small (2018-09-11) - AA
-
second-filing-notification-of-a-person-with-significant-control (2018-09-06) - RP04PSC01
-
mortgage-satisfy-charge-full (2018-08-25) - MR04
-
termination-director-company-with-name-termination-date (2018-08-21) - TM01
-
capital-alter-shares-subdivision (2018-07-05) - SH02
-
notification-of-a-person-with-significant-control (2018-06-20) - PSC01
-
termination-director-company-with-name-termination-date (2018-06-20) - TM01
-
confirmation-statement-with-updates (2018-02-21) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2018-06-20) - PSC09
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-10-06) - AA
-
change-person-director-company-with-change-date (2017-02-21) - CH01
-
confirmation-statement-with-updates (2017-02-22) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-04) - AR01
-
accounts-with-accounts-type-small (2016-09-19) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-10-14) - AA
-
accounts-with-accounts-type-full (2015-05-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-23) - AR01
-
change-account-reference-date-company-previous-shortened (2015-04-22) - AA01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-03-05) - CH01
-
change-person-director-company-with-change-date (2014-03-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-05) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-02-11) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2013-08-12) - AD01
-
mortgage-create-with-deed-with-charge-number (2013-06-21) - MR01
-
memorandum-articles (2013-05-07) - MEM/ARTS
-
resolution (2013-05-07) - RESOLUTIONS
-
resolution (2013-04-22) - RESOLUTIONS
-
capital-allotment-shares (2013-04-30) - SH01