Company NameSoftmaruk Ltd
DirectorMariusz Szafraniec
Company StatusActive
Company Number08746008
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Mariusz Szafraniec
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityPolish
StatusCurrent
Appointed24 October 2013(same day as company formation)
RoleBusiness Lunch
Country of ResidenceUnited Kingdom
Correspondence Address33 Dorlecote Road
Nuneaton
CV10 7AG

Location

Registered Address70 A Beverley Road
Hull
HU3 1YD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Filing History

13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 October 2019 (9 pages)
20 August 2020Director's details changed for Mr Mariusz Szafraniec on 1 August 2020 (2 pages)
1 July 2020Registered office address changed from 55 Lovat Road Preston PR1 6DQ England to 70 a Beverley Road Hull HU3 1YD on 1 July 2020 (1 page)
19 June 2020Registered office address changed from 9 Wallace Road Bilston WV14 8BU England to 55 Lovat Road Preston PR1 6DQ on 19 June 2020 (1 page)
25 March 2020Registered office address changed from 33 Dorlecote Road Nuneaton CV10 7AG England to 9 Wallace Road Bilston WV14 8BU on 25 March 2020 (1 page)
19 January 2020Registered office address changed from Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 33 Dorlecote Road Nuneaton CV10 7AG on 19 January 2020 (1 page)
19 January 2020Registered office address changed from The Legacy Business Centre 2a Ruckholt Road Office 228 Leyton London E10 5NP to Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020 (1 page)
24 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
13 December 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
12 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
9 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(3 pages)
24 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(3 pages)
10 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 May 2015Registered office address changed from 57 John Barnes Walk London E15 4SY to The Legacy Business Centre 2a Ruckholt Road Office 228 Leyton London E10 5NP on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 57 John Barnes Walk London E15 4SY to The Legacy Business Centre 2a Ruckholt Road Office 228 Leyton London E10 5NP on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 57 John Barnes Walk London E15 4SY to The Legacy Business Centre 2a Ruckholt Road Office 228 Leyton London E10 5NP on 7 May 2015 (2 pages)
20 November 2014Registered office address changed from 473B High Road Leytonstone London E11 4JU United Kingdom to 57 John Barnes Walk London E15 4SY on 20 November 2014 (1 page)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(3 pages)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(3 pages)
20 November 2014Registered office address changed from 473B High Road Leytonstone London E11 4JU United Kingdom to 57 John Barnes Walk London E15 4SY on 20 November 2014 (1 page)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)