Company NameSoft Concept Ltd
DirectorBartosz Woziwodzki
Company StatusActive
Company Number08755667
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 6 months ago)
Previous NameSoft Concept Bartosz Woziwodzki Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Bartosz Woziwodzki
Date of BirthNovember 1976 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed31 October 2013(same day as company formation)
RoleBusiness Lunch
Country of ResidenceEngland
Correspondence Address10 Jasper Avenue
London
W7 3BF

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

Shareholders

1000 at £1Bartosz Woziwodzki
100.00%
Ordinary

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 Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 October 2019 (9 pages)
3 July 2020Registered office address changed from 55 Lovat Road Preston PR1 6DQ England to 70 a Beverley Road Hull HU3 1YD on 3 July 2020 (1 page)
9 June 2020Registered office address changed from 9 Wallace Road Bilston WV14 8BU England to 55 Lovat Road Preston PR1 6DQ on 9 June 2020 (1 page)
7 April 2020Registered office address changed from 74B Cherry Lane Liverpool L4 8SE England to 9 Wallace Road Bilston WV14 8BU on 7 April 2020 (1 page)
10 March 2020Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 74B Cherry Lane Liverpool L4 8SE on 10 March 2020 (1 page)
19 January 2020Registered office address changed from Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020 (1 page)
19 January 2020Registered office address changed from The Legacy Business Centre 2a, Ruckholt Road, Ruckholt Road London E10 5NP England to Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020 (1 page)
6 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
12 July 2019Director's details changed for Mr Bartosz Woziwodzki on 1 July 2019 (2 pages)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
1 February 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
1 February 2019Registered office address changed from Jasper Avenue 10 Jasper Avenue London W7 3BF England to The Legacy Business Centre 2a, Ruckholt Road, Ruckholt Road London E10 5NP on 1 February 2019 (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
18 January 2019Registered office address changed from Flat 6, 7 Oak Road London W5 3SS England to Jasper Avenue 10 Jasper Avenue London W7 3BF on 18 January 2019 (1 page)
27 June 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
15 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
17 October 2017Registered office address changed from The Legacy Business Centre/2a Ruckholt Road London E10 5NP England to Flat 6, 7 Oak Road London W5 3SS on 17 October 2017 (1 page)
17 October 2017Registered office address changed from The Legacy Business Centre/2a Ruckholt Road London E10 5NP England to Flat 6, 7 Oak Road London W5 3SS on 17 October 2017 (1 page)
28 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 August 2016Registered office address changed from Baltic Business Centre 31-33 Naylor Street Liverpool L3 6DR to The Legacy Business Centre/2a Ruckholt Road London E10 5NP on 3 August 2016 (1 page)
3 August 2016Registered office address changed from Baltic Business Centre 31-33 Naylor Street Liverpool L3 6DR to The Legacy Business Centre/2a Ruckholt Road London E10 5NP on 3 August 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 November 2015Annual return made up to 31 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 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(3 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 March 2015Registered office address changed from 57 John Barnes Walk London E15 4SY to Baltic Business Centre 31-33 Naylor Street Liverpool L3 6DR on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 57 John Barnes Walk London E15 4SY to Baltic Business Centre 31-33 Naylor Street Liverpool L3 6DR on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 57 John Barnes Walk London E15 4SY to Baltic Business Centre 31-33 Naylor Street Liverpool L3 6DR on 5 March 2015 (1 page)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(3 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • 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)
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)
14 May 2014Change of name notice (2 pages)
14 May 2014Company name changed soft concept bartosz woziwodzki LTD\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
(3 pages)
14 May 2014Change of name notice (2 pages)
14 May 2014Company name changed soft concept bartosz woziwodzki LTD\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
(3 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)