Active
Company Information for SOLIDSOFT REPLY LIMITED
38 GROSVENOR GARDENS, LONDON, SW1W 0EB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SOLIDSOFT REPLY LIMITED | ||
Legal Registered Office | ||
38 GROSVENOR GARDENS LONDON SW1W 0EB Other companies in SW1W | ||
Previous Names | ||
|
Company Number | 02853022 | |
---|---|---|
Company ID Number | 02853022 | |
Date formed | 1993-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB591746016 |
Last Datalog update: | 2024-10-05 06:42:36 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
SOLIDSOFT REPLY INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JASON SIMON HILL |
||
RICCARDO LODIGIANI |
||
FILIPPO RIZZANTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIAL LIMITED |
Company Secretary | ||
GARTH ERIC PICKUP |
Director | ||
PAMELA PICKUP |
Company Secretary | ||
LIAM KELLY |
Director | ||
GARTH ERIC PICKUP |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORTALTECH REPLY LIMITED | Director | 2016-01-12 | CURRENT | 2000-05-23 | Active | |
WM360 RESOURCING LTD | Director | 2016-03-22 | CURRENT | 2007-05-04 | Active - Proposal to Strike off | |
WM REPLY LIMITED | Director | 2016-03-22 | CURRENT | 2010-12-10 | Active | |
WM360 CONSULTANCY SERVICES LTD | Director | 2016-03-22 | CURRENT | 2013-10-15 | Active - Proposal to Strike off | |
WM360 LTD. | Director | 2016-03-22 | CURRENT | 2014-01-22 | Active - Proposal to Strike off | |
WM360 CRASHPAD LTD. | Director | 2016-03-22 | CURRENT | 2014-05-08 | Active - Proposal to Strike off | |
REPLY NL LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active - Proposal to Strike off | |
BREED REPLY LIMITED | Director | 2014-06-06 | CURRENT | 2014-06-06 | Liquidation | |
RISK REPLY LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active - Proposal to Strike off | |
FRANCE REPLY LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active - Proposal to Strike off | |
PORTALTECH REPLY LIMITED | Director | 2011-11-18 | CURRENT | 2000-05-23 | Active | |
AVANTAGE REPLY LIMITED | Director | 2011-02-04 | CURRENT | 2004-07-13 | Active | |
CORTEX REPLY LIMITED | Director | 2010-10-27 | CURRENT | 2010-09-02 | Active | |
REPLY SERVICES LIMITED | Director | 2010-07-29 | CURRENT | 2010-07-29 | Active | |
GLUE REPLY LIMITED | Director | 2010-07-18 | CURRENT | 2010-06-30 | Active | |
38 GROSVENOR GARDENS LIMITED | Director | 2009-12-18 | CURRENT | 2009-11-18 | Active | |
OPEN REPLY LIMITED | Director | 2008-07-15 | CURRENT | 2000-03-27 | Active | |
REPLY LIMITED | Director | 2008-07-15 | CURRENT | 1999-09-23 | Active | |
LYNX RECRUITMENT LIMITED | Director | 2016-07-06 | CURRENT | 2001-09-18 | Active | |
WM360 RESOURCING LTD | Director | 2016-03-22 | CURRENT | 2007-05-04 | Active - Proposal to Strike off | |
WM REPLY LIMITED | Director | 2016-03-22 | CURRENT | 2010-12-10 | Active | |
WM360 CONSULTANCY SERVICES LTD | Director | 2016-03-22 | CURRENT | 2013-10-15 | Active - Proposal to Strike off | |
WM360 LTD. | Director | 2016-03-22 | CURRENT | 2014-01-22 | Active - Proposal to Strike off | |
WM360 CRASHPAD LTD. | Director | 2016-03-22 | CURRENT | 2014-05-08 | Active - Proposal to Strike off | |
AVANTAGE REPLY LIMITED | Director | 2011-02-04 | CURRENT | 2004-07-13 | Active | |
REPLY LIMITED | Director | 2008-07-15 | CURRENT | 1999-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 29/06/24, WITH NO UPDATES | ||
Director's details changed for Mr Filippo Rizzante on 2024-06-20 | ||
APPOINTMENT TERMINATED, DIRECTOR FLAVIA REBUFFAT | ||
DIRECTOR APPOINTED MR. MARCO CUSINATO | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Register inspection address changed from 38 Grosvenor Gardens London SW1W 0EB England to Third Floor 20 Old Bailey London EC4M 7AN | ||
Registers moved to registered inspection location of 38 Grosvenor Gardens London SW1W 0EB | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/12/22 | |
CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS FLAVIA REBUFFAT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICCARDO LODIGIANI | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB | |
CH01 | Director's details changed for Mr Riccardo Lodigiani on 2018-10-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CH01 | Director's details changed for Mr Riccardo Lodigiani on 2018-08-23 | |
AD02 | Register inspection address changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 11556 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC02 | Notification of Reply Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 11556 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Temple Secretarial Limited on 2016-04-01 | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARTH ERIC PICKUP | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 11556 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JASON SIMON HILL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 11556 | |
AR01 | 14/09/14 FULL LIST | |
MISC | SECTION 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
MISC | SECTION 519 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED RICCARDO LODIGIANI | |
AP01 | DIRECTOR APPOINTED FILIPPO RIZZANTE | |
AA01 | CURREXT FROM 30/09/2014 TO 31/12/2014 | |
RES15 | CHANGE OF NAME 06/12/2013 | |
CERTNM | COMPANY NAME CHANGED SOLIDSOFT LIMITED CERTIFICATE ISSUED ON 17/12/13 | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AP04 | CORPORATE SECRETARY APPOINTED TEMPLE SECRETARIAL LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAMELA PICKUP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT UNITED KINGDOM | |
SH01 | 06/12/13 STATEMENT OF CAPITAL GBP 11556 | |
REGISTERED OFFICE CHANGED ON 17/12/13 FROM , Wey Court West Union Road, Farnham, Surrey, GU9 7PT, United Kingdom | ||
AR01 | 14/09/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA PICKUP / 12/07/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA MCCLELLAND / 05/11/2012 | |
AR01 | 14/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
RES13 | INREASE NOM 15/09/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 15/09/11 STATEMENT OF CAPITAL GBP 10000 | |
AR01 | 14/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARTH ERIC PICKUP / 21/04/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 14/09/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 14/09/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM RINGWAY HOUSE BELL ROAD BASINGSTOKE HAMPSHIRE RG24 8FB | |
Registered office changed on 29/04/2009 from, ringway house, bell road, basingstoke, hampshire, RG24 8FB | ||
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED PAMELA MCCLELLAND | |
288b | APPOINTMENT TERMINATED SECRETARY GARTH PICKUP | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/04 FROM: COUNTY HOUSE ARMSTRONG ROAD DANESHILL BASINGSTOKE HAMPSHIRE RG24 8NU | |
Registered office changed on 29/07/04 from:\county house, armstrong road daneshill, basingstoke, hampshire RG24 8NU | ||
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 24/01/02 | |
122 | S-DIV 24/01/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
Registered office changed on 22/09/98 from:\six bay barn, grange farm, herriard, hampshire RG25 2QB | ||
Registered office changed on 20/10/94 from:\the courtyard, 51 st marys road, weybridge, surrey KT13 9PX |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
RENT DEPOSIT DEED | Satisfied | GLP PROPERTIES AB | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
SOLIDSOFT REPLY LIMITED owns 2 domain names.
solidsoft.co.uk tellusonce.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SOLIDSOFT REPLY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) | ||
![]() | 84717020 | Central storage units for automatic data-processing machines | ||
![]() | 84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | ||
![]() | 84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) | ||
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | ||
![]() | 84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | ||
![]() | 84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | ||
![]() | 84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |