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

SOFTWARE DEVELOPMENTS LIMITED

UNIT 2.02 HIGH WEALD HOUSE, GLOVERS END, BEXHILL, EAST SUSSEX, TN39 5ES,
Company Registration Number
02494039
Private Limited Company
Active

Company Overview

About Software Developments Ltd
SOFTWARE DEVELOPMENTS LIMITED was founded on 1990-04-20 and has its registered office in Bexhill. The organisation's status is listed as "Active". Software Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOFTWARE DEVELOPMENTS LIMITED
 
Legal Registered Office
UNIT 2.02 HIGH WEALD HOUSE
GLOVERS END
BEXHILL
EAST SUSSEX
TN39 5ES
Other companies in TN37
 
Filing Information
Company Number 02494039
Company ID Number 02494039
Date formed 1990-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:12:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOFTWARE DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUST FOR ACCOUNTANTS LIMITED   MARSH BOOKKEEPING SERVICES 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.
Companies with same name SOFTWARE DEVELOPMENTS LIMITED
The following companies were found which have the same name as SOFTWARE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOFTWARE DEVELOPMENTS (DIGITAL DIRECT) LIMITED SYNECTICS HOUSE 34 BROADFIELD CLOSE SHEFFIELD S8 0XN Active - Proposal to Strike off Company formed on the 1991-06-03
SOFTWARE DEVELOPMENTS DBT LIMITED FLAT F, 25 HIGH STREET KINGSWOOD BRISTOL UNITED KINGDOM BS15 4AA Dissolved Company formed on the 2016-03-09
SOFTWARE DEVELOPMENTS LIMITED TWO JAMES CENTER. 16TH FLOOR 1021 E. CARY ST., P.O.B. 1320 RICHMOND VA 23210 MERGED Company formed on the 1988-03-22

Company Officers of SOFTWARE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GERARD PICKLES
Company Secretary 1997-06-30
DEBRA PICKLES
Director 2001-04-06
ROBERT GERARD PICKLES
Director 1992-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
JASON HOLT
Director 1992-04-20 2014-01-30
DEBRA WHITE
Company Secretary 1997-04-30 1997-06-30
KAREN MC CRIMMON
Company Secretary 1992-04-20 1997-04-30
KEITH DEAN STUDLEY
Director 1992-04-20 1997-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBRA PICKLES SOLUTION CONCEPTS LIMITED Director 2009-04-23 CURRENT 2009-04-23 Active
ROBERT GERARD PICKLES TEST BENCHES LTD Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2016-05-17
ROBERT GERARD PICKLES SOLUTION CONCEPTS LIMITED Director 2009-12-03 CURRENT 2009-04-23 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
2023-04-21CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-01-1730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29PSC04Change of details for Mr Robert Gerard Pickles as a person with significant control on 2016-04-06
2021-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2020-10-30PSC04Change of details for Mrs Debra Pickles as a person with significant control on 2016-04-06
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-10-29PSC07CESSATION OF DEBRA PICKLES AS A PERSON OF SIGNIFICANT CONTROL
2020-03-23PSC04Change of details for Mrs Debra Pickles as a person with significant control on 2020-03-01
2020-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/20 FROM 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ
2020-03-23CH01Director's details changed for Mr Robert Gerard Pickles on 2020-03-01
2020-03-23CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT GERARD PICKLES on 2020-03-01
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA PICKLES
2018-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GERARD PICKLES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-27AR0120/04/16 ANNUAL RETURN FULL LIST
2016-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA PICKLES / 15/03/2016
2016-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERARD PICKLES / 15/03/2016
2016-05-27CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT GERARD PICKLES on 2016-03-14
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-28AR0120/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-13AR0120/04/14 ANNUAL RETURN FULL LIST
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON HOLT
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0120/04/13 ANNUAL RETURN FULL LIST
2013-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-05-08AR0120/04/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10AR0120/04/11 ANNUAL RETURN FULL LIST
2011-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-05-05AR0120/04/10 ANNUAL RETURN FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GERARD PICKLES / 01/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA PICKLES / 01/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON HOLT / 01/04/2010
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT GERARD PICKLES / 01/04/2010
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-29363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / DEBRA PICKLES / 19/04/2009
2009-04-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT PICKLES / 19/04/2009
2009-03-03AA30/04/08 TOTAL EXEMPTION FULL
2008-05-06363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-03-06AA30/04/07 TOTAL EXEMPTION FULL
2007-05-25363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-28363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-10363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-10363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-21363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-05-07363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 7-9 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD
2001-06-06288aNEW DIRECTOR APPOINTED
2001-05-03363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-02-28AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-01363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-03-04AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-29363sRETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS
1999-04-16AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-10363sRETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS
1998-03-03AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-05287REGISTERED OFFICE CHANGED ON 05/01/98 FROM: C/O ASHDOWN HURREY AND CO ASHDOWN HOUSE,2 EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS
1997-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-07-22288aNEW SECRETARY APPOINTED
1997-07-22288bSECRETARY RESIGNED
1997-07-03363sRETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS
1997-07-03288bDIRECTOR RESIGNED
1997-07-03288aNEW SECRETARY APPOINTED
1997-07-03288bSECRETARY RESIGNED
1997-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1996-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-01363sRETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS
1995-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-07363sRETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS
1994-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-04-25363sRETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS
1993-09-09363sRETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS
1993-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SOFTWARE DEVELOPMENTS 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 SOFTWARE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOFTWARE DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2013-04-30 £ 2,602
Creditors Due Within One Year 2012-04-30 £ 2,602

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SOFTWARE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOFTWARE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOFTWARE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of SOFTWARE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOFTWARE DEVELOPMENTS 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 (74990 - Non-trading company) as SOFTWARE DEVELOPMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SOFTWARE DEVELOPMENTS 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 SOFTWARE DEVELOPMENTS 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 SOFTWARE DEVELOPMENTS 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.