Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMANDER SOFTWARE LIMITED
Company Information for

COMMANDER SOFTWARE LIMITED

Jubilee House, The Oaks, Ruislip, MIDDLESEX, HA4 7LF,
Company Registration Number
01448836
Private Limited Company
Active

Company Overview

About Commander Software Ltd
COMMANDER SOFTWARE LIMITED was founded on 1979-09-17 and has its registered office in Ruislip. The organisation's status is listed as "Active". Commander Software Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMMANDER SOFTWARE LIMITED
 
Legal Registered Office
Jubilee House
The Oaks
Ruislip
MIDDLESEX
HA4 7LF
Other companies in HA4
 
Filing Information
Company Number 01448836
Company ID Number 01448836
Date formed 1979-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-09-08
Return next due 2025-09-22
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB346691429  
Last Datalog update: 2024-09-09 09:36:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMANDER SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMMANDER SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
H B SECRETARIES LIMITED
Company Secretary 1995-09-08
SUSAN RUTH BLAKE
Director 1994-08-21
MATTHEW HUNT
Director 1991-09-09
STEVEN HUNT
Director 1999-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW HUNT
Company Secretary 1994-08-21 1995-09-08
PATRICIA MARGARET HUNT
Company Secretary 1991-09-09 1994-08-21
PATRICIA MARGARET HUNT
Director 1991-09-09 1994-08-21
STEVEN PAUL HUNT
Director 1991-09-09 1993-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
H B SECRETARIES LIMITED HUNT BLAKE LIMITED Company Secretary 2001-04-29 CURRENT 1994-05-05 Active
H B SECRETARIES LIMITED COMMANDER HOLDINGS LIMITED Company Secretary 1998-11-19 CURRENT 1998-11-19 Active
SUSAN RUTH BLAKE H B SECRETARIES LIMITED Director 1995-02-17 CURRENT 1995-02-17 Active - Proposal to Strike off
SUSAN RUTH BLAKE HUNT BLAKE LIMITED Director 1994-06-13 CURRENT 1994-05-05 Active
MATTHEW HUNT H B SECRETARIES LIMITED Director 1995-02-17 CURRENT 1995-02-17 Active - Proposal to Strike off
MATTHEW HUNT HUNT BLAKE LIMITED Director 1994-06-13 CURRENT 1994-05-05 Active
STEVEN HUNT COMMANDER HOLDINGS LIMITED Director 1999-02-22 CURRENT 1998-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-09CONFIRMATION STATEMENT MADE ON 08/09/24, WITH NO UPDATES
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-11-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-21CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-10-26TM02Termination of appointment of H B Secretaries Limited on 2018-10-14
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2016-09-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2015-10-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-10AR0108/09/15 ANNUAL RETURN FULL LIST
2014-12-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0108/09/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10LATEST SOC10/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-10AR0108/09/13 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AR0108/09/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-12AR0108/09/11 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-13AR0108/09/10 ANNUAL RETURN FULL LIST
2010-09-10CH04SECRETARY'S DETAILS CHNAGED FOR H B SECRETARIES LIMITED on 2010-09-01
2009-12-01AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-08363aReturn made up to 08/09/09; full list of members
2008-11-03AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-13363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-12363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-22363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-30363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-12363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2001-09-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-19363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-22287REGISTERED OFFICE CHANGED ON 22/12/00 FROM: OAK HOUSE 49A UXBRIDGE ROAD LONDON W5 5SB
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-13363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-11225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99
1999-09-20363sRETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS
1999-09-13CERTNMCOMPANY NAME CHANGED HUNT DATA SERVICES LIMITED CERTIFICATE ISSUED ON 14/09/99
1999-03-24288aNEW DIRECTOR APPOINTED
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-10363sRETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS
1998-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-09-15363sRETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS
1997-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-09-19363sRETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-09-22288NEW SECRETARY APPOINTED
1995-09-22363(288)SECRETARY RESIGNED
1995-09-22363sRETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS
1995-06-12SRES13TABLE A NO LONGER APPL. 05/09/94
1994-11-04225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-14363sRETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS
1994-09-02288NEW DIRECTOR APPOINTED
1994-08-24288SECRETARY RESIGNED
1994-08-24288SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-10-27AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-09-13363sRETURN MADE UP TO 08/09/93; CHANGE OF MEMBERS
1993-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/93
1993-09-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-01-07AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-10-13363sRETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS
1992-09-22AAFULL ACCOUNTS MADE UP TO 31/12/90
1992-09-17AUDAUDITOR'S RESIGNATION
1991-11-22363xRETURN MADE UP TO 09/09/91; FULL LIST OF MEMBERS
1991-06-10287REGISTERED OFFICE CHANGED ON 10/06/91 FROM: HUNT & CO CHARTERED ACCOUNTANTS 2 THE MALL LONDON W5 2PQ
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to COMMANDER SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMANDER SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMANDER SOFTWARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due After One Year 2012-01-01 £ 266,672

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMANDER SOFTWARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 3,771
Current Assets 2012-01-01 £ 3,926
Debtors 2012-01-01 £ 155
Fixed Assets 2012-01-01 £ 1,278
Shareholder Funds 2012-01-01 £ 261,468
Tangible Fixed Assets 2012-01-01 £ 1,278

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMMANDER SOFTWARE LIMITED registering or being granted any patents
Domain Names

COMMANDER SOFTWARE LIMITED owns 2 domain names.

commandersoft.co.uk   commandersoftware.co.uk  

Trademarks
We have not found any records of COMMANDER SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMANDER SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as COMMANDER SOFTWARE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where COMMANDER SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMANDER SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMANDER SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.