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

HENLEY SOFTWARE LIMITED

81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
Company Registration Number
03242449
Private Limited Company
Liquidation

Company Overview

About Henley Software Ltd
HENLEY SOFTWARE LIMITED was founded on 1996-08-28 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Henley Software Limited is a Private Limited Company registered in 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
HENLEY SOFTWARE LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKS
SL7 1NS
Other companies in SL1
 
Filing Information
Company Number 03242449
Company ID Number 03242449
Date formed 1996-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2018
Account next due 31/10/2019
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB669115124  
Last Datalog update: 2018-10-04 22:29:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENLEY SOFTWARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 HENLEY SOFTWARE LIMITED
The following companies were found which have the same name as HENLEY SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Henley Software Engineering, Inc. 644 San Luis Road Berkeley CA 94707 Dissolved Company formed on the 1986-10-03

Company Officers of HENLEY SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
ALYSSA WENDY HENLEY
Director 1996-08-28
KATHRYN LOUISE HENLEY
Director 2004-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HEELEY
Director 2009-04-01 2013-11-24
EMMA VICTORIA GASIOROWSKI
Company Secretary 2008-07-01 2012-10-09
WENDY HENLEY
Company Secretary 2007-07-11 2008-07-01
KATHRYN LOUISE HENLEY
Company Secretary 2005-09-06 2007-07-11
WENDY ANN HENLEY
Company Secretary 2002-12-05 2005-09-06
RUTH ELIZABETH AMBROSE
Company Secretary 1998-10-01 2002-12-05
DEREK BUTLER
Company Secretary 1996-08-28 1998-10-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-08-28 1996-08-28
COMPANY DIRECTORS LIMITED
Nominated Director 1996-08-28 1996-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALYSSA WENDY HENLEY APHRODITUS LTD Director 2015-11-13 CURRENT 2015-11-13 Active - Proposal to Strike off

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
2020-01-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-09
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM 55 Station Road Beaconsfield Buckinghamshire HP9 1QL
2018-06-04600Appointment of a voluntary liquidator
2018-06-04LIQ01Voluntary liquidation declaration of solvency
2018-06-04LRESSPResolutions passed:
  • Special resolution to wind up on 2018-05-10
2018-05-08AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CH01Director's details changed for Ms Alyssa Wendy Henley on 2017-12-08
2017-12-22PSC04Change of details for Ms Alyssa Wendy Henley as a person with significant control on 2017-12-08
2017-12-22AA01Current accounting period extended from 31/12/17 TO 31/01/18
2017-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 1010
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN LOUISE HENLEY
2017-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSSA WENDY HENLEY
2017-08-17PSC09Withdrawal of a person with significant control statement on 2017-08-17
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/17 FROM PO Box 4385 03242449: Companies House Default Address Cardiff CF14 8LH
2017-06-12RP05Companies House applied as default registered office address PO Box 4385, 03242449: Companies House Default Address, Cardiff, CF14 8LH on 2017-06-12
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1010
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HENLEY / 01/12/2016
2016-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HENLEY / 31/07/2014
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1010
2015-10-12AR0128/08/15 ANNUAL RETURN FULL LIST
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE HENLEY / 06/11/2014
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1010
2014-10-09AR0128/08/14 FULL LIST
2014-10-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEELEY
2013-08-28LATEST SOC28/08/13 STATEMENT OF CAPITAL;GBP 1010
2013-08-28AR0128/08/13 FULL LIST
2013-08-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-09TM02APPOINTMENT TERMINATED, SECRETARY EMMA GASIOROWSKI
2012-09-19AR0128/08/12 FULL LIST
2012-07-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM UNIT 2 BISHOP HOUSE NORTH THE BISHOP CENTRE BATH ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0NX
2012-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-24SH0120/09/11 STATEMENT OF CAPITAL GBP 1010
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-29AR0128/08/11 FULL LIST
2011-03-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-07AR0128/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HENLEY / 27/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE HENLEY / 27/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HEELEY / 27/08/2010
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA VICTORIA GASIOROWSKI / 27/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HENLEY / 27/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE HENLEY / 27/08/2010
2010-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-04-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-23288aDIRECTOR APPOINTED MR DAVID HEELEY
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY WENDY HENLEY
2008-07-23288aSECRETARY APPOINTED EMMA VICTORIA GASIOROWSKI
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-27363sRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-09-03288bSECRETARY RESIGNED
2007-09-03288aNEW SECRETARY APPOINTED
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-22363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2005-10-12225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-10-12363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-09-06288bSECRETARY RESIGNED
2005-09-06288aNEW SECRETARY APPOINTED
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-10363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: UNIT6A LANGLEY BUSINESS CENTRE STATION ROAD, LANGLEY BERKSHIRE SL3 8YN
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-30395PARTICULARS OF MORTGAGE/CHARGE
2004-06-01288aNEW DIRECTOR APPOINTED
2003-12-04363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-09-04123£ NC 1000/1100 10/12/02
2003-09-04RES04NC INC ALREADY ADJUSTED 10/12/02
2003-09-0488(2)RAD 17/01/03--------- £ SI 10@1=10 £ IC 100/110
2003-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-02-14287REGISTERED OFFICE CHANGED ON 14/02/03 FROM: FIRST FLOOR 135B EDINBURGH AVENUE TRADING ES SLOUGH SL1 4SS
2002-12-18288bSECRETARY RESIGNED
2002-12-18288aNEW SECRETARY APPOINTED
2002-09-06363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-06363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-17363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-04363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment



Licences & Regulatory approval
We could not find any licences issued to HENLEY SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-05-21
Appointmen2018-05-21
Resolution2018-05-21
Fines / Sanctions
No fines or sanctions have been issued against HENLEY SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-17 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2011-12-14 Satisfied CLARK'S COLLEGE LIMITED
RENT DEPOSIT DEED 2010-06-08 Satisfied LS TAPLOW LIMITED
RENT DEPOSIT DEED 2010-06-08 Satisfied LS TAPLOW LIMITED
DEPOSIT DEED 2004-06-24 Satisfied THE BRISHOP CENTRE LIMITED
Intangible Assets
Patents
We have not found any records of HENLEY SOFTWARE LIMITED registering or being granted any patents
Domain Names

HENLEY SOFTWARE LIMITED owns 2 domain names.

henleysoftware.co.uk   prisymsuite.co.uk  

Trademarks
We have not found any records of HENLEY SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HENLEY SOFTWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hounslow Council 2014-01-27 GBP £2,250
Hounslow Council 2014-01-27 GBP £750
Hounslow Council 2013-05-29 GBP £3,000
Hounslow Council 2012-04-04 GBP £750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HENLEY 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyHENLEY SOFTWARE LIMITEDEvent Date2018-05-21
 
Initiating party Event TypeAppointmen
Defending partyHENLEY SOFTWARE LIMITEDEvent Date2018-05-21
Name of Company: HENLEY SOFTWARE LIMITED Company Number: 03242449 Nature of Business: Computer software supply and consultancy Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 1NS Type…
 
Initiating party Event TypeResolution
Defending partyHENLEY SOFTWARE LIMITEDEvent Date2018-05-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENLEY 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 HENLEY 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.