Company NameAeon Software Limited
Company StatusDissolved
Company Number04828336
CategoryPrivate Limited Company
Incorporation Date10 July 2003(19 years, 9 months ago)
Dissolution Date23 January 2018 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nic Martin Elliott
Date of BirthOctober 1980 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fallowfield
Orton Wistow
Peterborough
PE2 6UR
Secretary NameAndrew Dennis Elliott
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Norman Drive
Stilton
Peterborough
PE7 3RS
Director NameMrs Caroline Elliott
Date of BirthApril 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fallowfield
Orton Wistow
Peterborough
PE2 6UR
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteaeonsoftware.com
Email address[email protected]
Telephone07 793766281
Telephone regionMobile

Location

Registered AddressStoneygate House
2 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs Caroline Elliott
100.00%
Ordinary

Financials

Year2014
Net Worth£624
Cash£4,602
Current Liabilities£1,119

Accounts

Latest Accounts31 January 2017 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (3 pages)
25 October 2017Application to strike the company off the register (3 pages)
4 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
15 May 2017Total exemption small company accounts made up to 31 January 2017 (7 pages)
15 May 2017Total exemption small company accounts made up to 31 January 2017 (7 pages)
5 January 2017Current accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
5 January 2017Current accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
25 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 December 2013Appointment of Caroline Elliott as a director (2 pages)
17 December 2013Appointment of Caroline Elliott as a director (2 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Nic Elliott on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Nic Elliott on 29 May 2012 (2 pages)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 August 2009Return made up to 10/07/09; full list of members (3 pages)
10 August 2009Return made up to 10/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 July 2008Return made up to 10/07/08; full list of members (3 pages)
25 July 2008Director's change of particulars / nic elliott / 25/07/2008 (1 page)
25 July 2008Return made up to 10/07/08; full list of members (3 pages)
25 July 2008Director's change of particulars / nic elliott / 25/07/2008 (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 May 2008Registered office changed on 15/05/2008 from 28 lansdowne walk orton longueville peterborough PE2 7GD (1 page)
15 May 2008Registered office changed on 15/05/2008 from 28 lansdowne walk orton longueville peterborough PE2 7GD (1 page)
18 July 2007Return made up to 10/07/07; full list of members (2 pages)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Return made up to 10/07/07; full list of members (2 pages)
18 July 2007Secretary's particulars changed (1 page)
21 April 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
21 April 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
20 July 2006Return made up to 10/07/06; full list of members (2 pages)
20 July 2006Location of debenture register (1 page)
20 July 2006Location of register of members (1 page)
20 July 2006Registered office changed on 20/07/06 from: 28 lansdowne walk orton longueville peterborough PE2 7GD (1 page)
20 July 2006Return made up to 10/07/06; full list of members (2 pages)
20 July 2006Location of debenture register (1 page)
20 July 2006Location of register of members (1 page)
20 July 2006Registered office changed on 20/07/06 from: 28 lansdowne walk orton longueville peterborough PE2 7GD (1 page)
12 July 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
12 July 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
17 August 2005Return made up to 10/07/05; full list of members
  • 363(287) ‐ Registered office changed on 17/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2005Return made up to 10/07/05; full list of members
  • 363(287) ‐ Registered office changed on 17/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
11 August 2004Return made up to 10/07/04; full list of members (6 pages)
11 August 2004Return made up to 10/07/04; full list of members (6 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003New director appointed (2 pages)
10 July 2003Incorporation (12 pages)
10 July 2003Incorporation (12 pages)