Company NameBakeplan Software Limited
Company StatusActive
Company Number04078533
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Previous NamesZelex Limited and Redblack Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Felicia Jane Tyler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2000(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressKing's House 12 King Street
York
North Yorkshire
YO1 9WP
Director NameMr Martin Coyle
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(12 years after company formation)
Appointment Duration11 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressKing's House 12 King Street
York
North Yorkshire
YO1 9WP
Director NameMr Mark Christopher James
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(19 years after company formation)
Appointment Duration4 years, 6 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKing's House 12 King Street
York
North Yorkshire
YO1 9WP
Director NameMr Alexander Scott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(19 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing's House 12 King Street
York
North Yorkshire
YO1 9WP
Secretary NameMr Mark Christopher James
StatusCurrent
Appointed09 October 2019(19 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressKing's House 12 King Street
York
North Yorkshire
YO1 9WP
Secretary NameDr Stephen Michael John Ollivier
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Spring Lane
Heslington
York
North Yorkshire
YO10 5DZ
Secretary NameElizabeth Ann Pawson
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 December 2002)
RoleAdministration Manager
Correspondence AddressHagg Lane Crossing
South Duffield
Selby
North Yorkshire
YO8 6TF
Secretary NameDr Stephen Michael John Ollivier
NationalityBritish
StatusResigned
Appointed19 December 2002(2 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 October 2012)
RoleCompany Director
Correspondence AddressKing's House 12 King Street
York
North Yorkshire
YO1 9WP
Director NameMr Terence Anthony Doyle
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(2 years, 5 months after company formation)
Appointment Duration5 months (resigned 27 August 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Millfield Gardens
Nether Poppleton
York
North Yorkshire
YO26 6NZ
Secretary NameMr Martin Coyle
StatusResigned
Appointed22 October 2012(12 years after company formation)
Appointment Duration6 years, 11 months (resigned 09 October 2019)
RoleCompany Director
Correspondence AddressKing's House 12 King Street
York
North Yorkshire
YO1 9WP

Contact

Websiteredblacksoftware.co.uk
Telephone01904 622888
Telephone regionYork

Location

Registered AddressKing's House
12 King Street
York
North Yorkshire
YO1 9WP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Felicia Jane Tyler
63.73%
Ordinary A
35 at £1Felicia Jane Tyler
34.31%
Ordinary B
1 at £1Andrew Throup
0.98%
Ordinary D
1 at £1John Schofield
0.98%
Ordinary C

Financials

Year2014
Net Worth£12,039
Cash£8,759
Current Liabilities£127,787

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

6 February 2018Delivered on: 10 February 2018
Persons entitled: Alexander Wright Scott

Classification: A registered charge
Outstanding
6 February 2018Delivered on: 10 February 2018
Persons entitled: Felicia Jane Tyler

Classification: A registered charge
Outstanding
17 October 2014Delivered on: 22 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
13 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
11 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
28 October 2020Confirmation statement made on 26 September 2020 with updates (6 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
5 November 2019Change of share class name or designation (2 pages)
11 October 2019Appointment of Mr Mark Christopher James as a secretary on 9 October 2019 (2 pages)
10 October 2019Appointment of Mr Mark Christopher James as a director on 9 October 2019 (2 pages)
10 October 2019Confirmation statement made on 26 September 2019 with updates (6 pages)
10 October 2019Termination of appointment of Martin Coyle as a secretary on 9 October 2019 (1 page)
10 October 2019Appointment of Mr Alexander Wright Scott as a director on 9 October 2019 (2 pages)
27 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 April 2019Change of share class name or designation (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 October 2018Confirmation statement made on 26 September 2018 with updates (6 pages)
10 February 2018Registration of charge 040785330002, created on 6 February 2018 (52 pages)
10 February 2018Registration of charge 040785330003, created on 6 February 2018 (52 pages)
11 January 2018Notification of Alexander Wright Scott as a person with significant control on 22 December 2017 (4 pages)
11 January 2018Change of share class name or designation (2 pages)
11 January 2018Notification of Alexander Wright Scott as a person with significant control on 22 December 2017 (4 pages)
11 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
11 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
11 January 2018Change of share class name or designation (2 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-07
(3 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-07
(3 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 102
(5 pages)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 102
(5 pages)
16 October 2015Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England to Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU (1 page)
16 October 2015Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England to Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU (1 page)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2014Registration of charge 040785330001, created on 17 October 2014 (8 pages)
22 October 2014Registration of charge 040785330001, created on 17 October 2014 (8 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 102
(5 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 102
(5 pages)
26 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
30 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 102
(5 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 102
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 October 2012Appointment of Mr Martin Coyle as a director (2 pages)
24 October 2012Appointment of Mr Martin Coyle as a director (2 pages)
23 October 2012Appointment of Mr Martin Coyle as a secretary (1 page)
23 October 2012Appointment of Mr Martin Coyle as a secretary (1 page)
23 October 2012Termination of appointment of Stephen Ollivier as a secretary (1 page)
23 October 2012Termination of appointment of Stephen Ollivier as a secretary (1 page)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
27 September 2011Registered office address changed from King's House 12 King Street York North Yorkshire YO1 9WP on 27 September 2011 (1 page)
27 September 2011Registered office address changed from King's House 12 King Street York North Yorkshire YO1 9WP on 27 September 2011 (1 page)
26 September 2011Secretary's details changed for Dr Stephen Michael John Ollivier on 26 September 2011 (1 page)
26 September 2011Secretary's details changed for Dr Stephen Michael John Ollivier on 26 September 2011 (1 page)
26 September 2011Director's details changed for Mrs Felicia Jane Tyler on 26 September 2011 (2 pages)
26 September 2011Director's details changed for Mrs Felicia Jane Tyler on 26 September 2011 (2 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 October 2010Register inspection address has been changed (1 page)
19 October 2010Registered office address changed from King's House 12 King Street York North Yorkshire YO1 9WP on 19 October 2010 (1 page)
19 October 2010Register inspection address has been changed (1 page)
19 October 2010Register(s) moved to registered inspection location (1 page)
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
19 October 2010Register(s) moved to registered inspection location (1 page)
19 October 2010Registered office address changed from King's House 12 King Street York North Yorkshire YO1 9WP on 19 October 2010 (1 page)
20 November 2009Secretary's details changed for Dr Stephen Michael John Ollivier on 26 September 2009 (1 page)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 November 2009Secretary's details changed for Dr Stephen Michael John Ollivier on 26 September 2009 (1 page)
20 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
12 February 2009Return made up to 26/09/08; full list of members (4 pages)
12 February 2009Return made up to 26/09/08; full list of members (4 pages)
9 February 2009Return made up to 26/09/07; full list of members (4 pages)
9 February 2009Return made up to 26/09/07; full list of members (4 pages)
4 February 2009Return made up to 26/09/06; full list of members (4 pages)
4 February 2009Return made up to 26/09/06; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 September 2005Return made up to 26/09/05; full list of members (3 pages)
27 September 2005Return made up to 26/09/05; full list of members (3 pages)
25 November 2004Return made up to 26/09/04; full list of members (3 pages)
25 November 2004Return made up to 26/09/04; full list of members (3 pages)
25 November 2004Secretary's particulars changed (1 page)
25 November 2004Ad 30/09/03--------- £ si 1@1=1 £ si 1@1=1 £ ic 102/104 (1 page)
25 November 2004Secretary's particulars changed (1 page)
25 November 2004Ad 30/09/03--------- £ si 1@1=1 £ si 1@1=1 £ ic 102/104 (1 page)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 August 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
3 August 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
3 August 2004Registered office changed on 03/08/04 from: the innovation centre york science park innovation way heslington york north yorkshire YO10 5DG (1 page)
3 August 2004Registered office changed on 03/08/04 from: the innovation centre york science park innovation way heslington york north yorkshire YO10 5DG (1 page)
6 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 October 2003Ad 30/09/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 October 2003£ nc 10000/14000 30/09/03 (1 page)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 October 2003£ nc 10000/14000 30/09/03 (1 page)
16 October 2003Ad 30/09/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
18 September 2003Return made up to 26/09/03; full list of members (7 pages)
18 September 2003Return made up to 26/09/03; full list of members (7 pages)
3 April 2003Ad 24/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2003Ad 24/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
19 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2003Conve 12/03/03 (1 page)
19 March 2003£ nc 100/10000 12/03/03 (2 pages)
19 March 2003£ nc 100/10000 12/03/03 (2 pages)
19 March 2003Conve 12/03/03 (1 page)
23 January 2003Director's particulars changed (2 pages)
23 January 2003Director's particulars changed (2 pages)
7 January 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
7 November 2002Return made up to 26/09/02; full list of members (6 pages)
7 November 2002Return made up to 26/09/02; full list of members (6 pages)
15 August 2002Company name changed zelex LIMITED\certificate issued on 15/08/02 (2 pages)
15 August 2002Company name changed zelex LIMITED\certificate issued on 15/08/02 (2 pages)
2 August 2002Registered office changed on 02/08/02 from: danesmead trading centre 33 fulford cross, york north yorkshire YO10 4PB (1 page)
2 August 2002Registered office changed on 02/08/02 from: danesmead trading centre 33 fulford cross, york north yorkshire YO10 4PB (1 page)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
14 November 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 November 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 September 2000Incorporation (17 pages)
26 September 2000Incorporation (17 pages)