Company NameSoft Options (Systems) Ltd
DirectorsDavid Rolph and Charlotte Claire Conway
Company StatusActive
Company Number08321184
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Rolph
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(same day as company formation)
RoleProgrammer
Country of ResidenceEngland
Correspondence AddressHub 26 Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4LN
Director NameMrs Charlotte Claire Conway
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHub 26 Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4LN
Director NameMr Kevin Francis Clegg
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressAmisfield House Amisfield Road, Hipperholme
Halifax
West Yorkshire
HX3 8NE
Director NameMrs Tina Louise Clegg
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressAmisfield House Amisfield Road, Hipperholme
Halifax
West Yorkshire
HX3 8NE

Contact

Websitesoftoptions.co.uk
Email address[email protected]
Telephone01422 204500
Telephone regionHalifax

Location

Registered AddressHub 26
Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4LN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Kevin Francis Clegg
45.00%
Ordinary
45 at £1Tina Louise Clegg
45.00%
Ordinary
10 at £1David Rolph
10.00%
Ordinary

Financials

Year2014
Net Worth£189,795
Cash£196,179
Current Liabilities£115,610

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
18 July 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
6 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
15 March 2022Change of details for Soft Options (Holdings) Limited as a person with significant control on 13 July 2020 (2 pages)
7 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
4 December 2020Director's details changed for Miss Charlotte Claire Bell on 17 October 2020 (2 pages)
4 December 2020Change of details for Miss Charlotte Claire Bell as a person with significant control on 17 October 2020 (2 pages)
13 July 2020Registered office address changed from Amisfield House Amisfield Road, Hipperholme Halifax West Yorkshire HX3 8NE to Hub 26 Hunsworth Lane Cleckheaton West Yorkshire BD19 4LN on 13 July 2020 (1 page)
9 June 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
11 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
11 December 2018Cessation of Tina Louise Clegg as a person with significant control on 1 August 2018 (1 page)
11 December 2018Notification of David Rolph as a person with significant control on 1 August 2018 (2 pages)
11 December 2018Cessation of Kevin Francis Clegg as a person with significant control on 1 August 2018 (1 page)
11 December 2018Confirmation statement made on 6 December 2018 with updates (6 pages)
11 December 2018Notification of Soft Options (Holdings) Limited as a person with significant control on 1 August 2018 (2 pages)
11 December 2018Notification of Charlotte Claire Bell as a person with significant control on 1 August 2018 (2 pages)
31 August 2018Termination of appointment of Kevin Francis Clegg as a director on 31 August 2018 (1 page)
31 August 2018Termination of appointment of Tina Louise Clegg as a director on 31 August 2018 (1 page)
2 August 2018Appointment of Miss Charlotte Claire Bell as a director on 1 August 2018 (2 pages)
30 May 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
13 December 2016Confirmation statement made on 6 December 2016 with updates (8 pages)
13 December 2016Confirmation statement made on 6 December 2016 with updates (8 pages)
10 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
15 October 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
15 October 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
19 March 2013Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 19 March 2013 (1 page)
19 March 2013Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 19 March 2013 (1 page)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)