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

SCO SOFTWARE (UK) LIMITED

ERIC LE BLAN, WESSEX HOUSE, 1 CHESHAM STREET, LONDON, SW1X 8ND,
Company Registration Number
04738730
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sco Software (uk) Ltd
SCO SOFTWARE (UK) LIMITED was founded on 2003-04-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Sco Software (uk) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
SCO SOFTWARE (UK) LIMITED
 
Legal Registered Office
ERIC LE BLAN
WESSEX HOUSE
1 CHESHAM STREET
LONDON
SW1X 8ND
Other companies in SW1X
 
Filing Information
Company Number 04738730
Company ID Number 04738730
Date formed 2003-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts 
VAT Number /Sales tax ID GB816634131  
Last Datalog update: 2018-09-06 12:43:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCO SOFTWARE (UK) 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 SCO SOFTWARE (UK) LIMITED

Current Directors
Officer Role Date Appointed
ERIC LE BLAN
Director 2011-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEN NIELSEN
Company Secretary 2009-04-17 2011-04-11
KEN NIELSEN
Director 2010-10-19 2011-04-11
JEFF HUNSAKER
Director 2008-03-03 2009-11-13
KEN NIELSEN
Director 2009-04-17 2009-11-13
JEAN ACHESON
Company Secretary 2007-10-15 2009-03-13
JEAN ACHESON
Director 2007-10-15 2009-03-13
BERT BUNNELL YOUNG
Director 2004-07-16 2008-09-23
MICHAEL OLSON
Company Secretary 2005-01-07 2007-10-15
MICHAEL OLSON
Director 2005-01-07 2007-10-15
KOLIN PORTER
Company Secretary 2004-07-16 2005-01-07
KOLIN PORTER
Director 2004-02-06 2005-01-07
MICHAEL GANNON
Director 2003-04-17 2004-07-29
MICHAEL GANNON
Company Secretary 2003-04-17 2004-07-16
DONAL DALY
Director 2003-04-17 2004-02-29
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-04-17 2003-04-17
WATERLOW NOMINEES LIMITED
Nominated Director 2003-04-17 2003-04-17

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
2018-07-10GAZ1FIRST GAZETTE
2018-01-05PSC04PSC'S CHANGE OF PARTICULARS / MR ERIC LE BLAN / 20/09/2017
2018-01-04PSC04PSC'S CHANGE OF PARTICULARS / MR ERIC LE BLAN / 20/09/2017
2017-09-20AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-30LATEST SOC30/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-09-22AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-06AR0117/04/16 FULL LIST
2015-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-30AA01PREVEXT FROM 31/10/2014 TO 31/12/2014
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-06AR0117/04/15 FULL LIST
2015-01-24DISS40DISS40 (DISS40(SOAD))
2015-01-21AA31/10/13 TOTAL EXEMPTION SMALL
2014-10-28GAZ1FIRST GAZETTE
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-14AR0117/04/14 FULL LIST
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 2ND FLOOR TITAN COURT 3 BISHOPS SQUARE HATFIELD HERTFORDSHIRE AL10 9NA
2013-10-07AA31/10/12 TOTAL EXEMPTION FULL
2013-04-19AR0117/04/13 FULL LIST
2012-08-01AA31/10/11 TOTAL EXEMPTION FULL
2012-04-23AR0117/04/12 FULL LIST
2011-11-03AA31/10/10 TOTAL EXEMPTION FULL
2011-09-23AP01DIRECTOR APPOINTED MR ERIC LE BLAN
2011-06-29AR0117/04/11 FULL LIST
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KEN NIELSEN
2011-06-29TM02APPOINTMENT TERMINATED, SECRETARY KEN NIELSEN
2011-04-13RES13PROV OF ARTS 6 & 7 BE WAIVED 04/04/2011
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-10-20AP01DIRECTOR APPOINTED KEN NIELSEN
2010-10-12GAZ1FIRST GAZETTE
2010-07-12AR0117/04/10 FULL LIST
2010-07-09AD02SAIL ADDRESS CREATED
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KEN NIELSEN
2010-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEN NIELSEN / 13/11/2009
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFF HUNSAKER
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/10/07
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/10/06
2009-04-28288aDIRECTOR APPOINTED MR KEN NIELSEN
2009-04-28288aSECRETARY APPOINTED MR KEN NIELSEN
2009-04-27363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR JEAN ACHESON
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY JEAN ACHESON
2008-12-09DISS40DISS40 (DISS40(SOAD))
2008-12-09GAZ1FIRST GAZETTE
2008-12-08363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-12-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN ACHESON / 05/12/2008
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR BERT YOUNG
2008-03-11288aDIRECTOR APPOINTED JEFF HUNSAKER
2007-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-23363sRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-10-05AUDAUDITOR'S RESIGNATION
2006-07-21244DELIVERY EXT'D 3 MTH 31/10/05
2006-04-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-21363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-03-24AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/10/03
2005-02-02225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/10/03
2005-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-09288aNEW SECRETARY APPOINTED
2004-08-09288bSECRETARY RESIGNED
2004-08-09288bDIRECTOR RESIGNED
2004-05-10363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-03-11288bDIRECTOR RESIGNED
2004-03-03288aNEW DIRECTOR APPOINTED
2004-01-12287REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2003-05-03288bSECRETARY RESIGNED
2003-05-03288aNEW DIRECTOR APPOINTED
2003-05-03288bDIRECTOR RESIGNED
2003-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 SCO SOFTWARE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-10-12
Proposal to Strike Off2008-12-09
Fines / Sanctions
No fines or sanctions have been issued against SCO SOFTWARE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSITS 2006-01-06 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 SCO SOFTWARE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of SCO SOFTWARE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCO SOFTWARE (UK) LIMITED
Trademarks
We have not found any records of SCO SOFTWARE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCO SOFTWARE (UK) 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 SCO SOFTWARE (UK) 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 SCO SOFTWARE (UK) 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 TypeProposal to Strike Off
Defending partySCO SOFTWARE (UK) LIMITEDEvent Date2010-10-12
 
Initiating party Event TypeProposal to Strike Off
Defending partySCO SOFTWARE (UK) LIMITEDEvent Date2008-12-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCO SOFTWARE (UK) 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 SCO SOFTWARE (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1