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

WOODCOTE SOFTWARE LIMITED

9 CEDARWOOD CROCKFORD LANE, CHINEHAM, BASINGSTOKE, RG24 8WD,
Company Registration Number
05285780
Private Limited Company
Active

Company Overview

About Woodcote Software Ltd
WOODCOTE SOFTWARE LIMITED was founded on 2004-11-12 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Woodcote Software 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
WOODCOTE SOFTWARE LIMITED
 
Legal Registered Office
9 CEDARWOOD CROCKFORD LANE
CHINEHAM
BASINGSTOKE
RG24 8WD
Other companies in E1
 
Filing Information
Company Number 05285780
Company ID Number 05285780
Date formed 2004-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 13:54:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODCOTE 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.
Companies with same name WOODCOTE SOFTWARE LIMITED
The following companies were found which have the same name as WOODCOTE SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODCOTE SOFTWARE ENGINEERING LIMITED 67 Woodcote Road Wolverhampton WV6 8LG Active Company formed on the 2008-08-19

Company Officers of WOODCOTE SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
JULIE PATRICIA POMEROY
Company Secretary 2011-09-20
RORY HOWARD
Director 2011-09-20
JULIE PATRICIA POMEROY
Director 2011-09-20
JASON STUART STARR
Director 2011-09-20
SIMON WARBURTON
Director 2007-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DOMINIQUE FRANK RAY
Company Secretary 2006-12-12 2011-09-20
DEREK KING
Director 2006-12-12 2011-09-20
IAN DOMINIQUE FRANK RAY
Director 2006-12-12 2011-09-20
GEOFFREY WARBURTON
Director 2004-11-12 2008-12-16
SVEN OLOF SKARENDAHL
Director 2004-11-12 2008-04-01
JULIAN ANDRES DALMEDO COOMBES
Company Secretary 2004-11-12 2006-12-12
JULIAN ANDRES DALMEDO COOMBES
Director 2005-11-30 2006-12-12
ALAN DAVID HAMBROOK
Director 2004-11-12 2006-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY HOWARD BITORED LTD Director 2013-12-20 CURRENT 2013-12-20 Active
RORY HOWARD FCP INTERNET LIMITED Director 2013-07-08 CURRENT 2001-02-02 Active
RORY HOWARD VOYAGER SOFTWARE LIMITED Director 2011-09-20 CURRENT 1996-08-27 Active
RORY HOWARD IKIRU PEOPLE LIMITED Director 2003-01-08 CURRENT 1986-08-04 Active
RORY HOWARD DILLISTONE GROUP PLC Director 2002-12-06 CURRENT 2002-10-31 Active
JULIE PATRICIA POMEROY GATEDTALENT LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
JULIE PATRICIA POMEROY I S V SOFTWARE LIMITED Director 2014-10-03 CURRENT 2003-11-24 Active
JULIE PATRICIA POMEROY FCP INTERNET LIMITED Director 2013-07-08 CURRENT 2001-02-02 Active
JULIE PATRICIA POMEROY FCP INTERNET HOLDINGS LIMITED Director 2013-07-08 CURRENT 2011-10-11 Active
JULIE PATRICIA POMEROY VOYAGER SOFTWARE LIMITED Director 2011-09-20 CURRENT 1996-08-27 Active
JULIE PATRICIA POMEROY IKIRU PEOPLE LIMITED Director 2011-05-23 CURRENT 1986-08-04 Active
JULIE PATRICIA POMEROY DILLISTONE GROUP PLC Director 2010-04-19 CURRENT 2002-10-31 Active
JASON STUART STARR PCI-PAL (U.K.) LIMITED Director 2016-09-30 CURRENT 2000-03-30 Active
JASON STUART STARR PCI-PAL PLC Director 2015-01-01 CURRENT 1999-10-27 Active
JASON STUART STARR I S V SOFTWARE LIMITED Director 2014-10-03 CURRENT 2003-11-24 Active
JASON STUART STARR FCP INTERNET LIMITED Director 2013-07-08 CURRENT 2001-02-02 Active
JASON STUART STARR FCP INTERNET HOLDINGS LIMITED Director 2013-07-08 CURRENT 2011-10-11 Active
JASON STUART STARR VOYAGER SOFTWARE LIMITED Director 2011-09-20 CURRENT 1996-08-27 Active
JASON STUART STARR DILLISTONE GROUP PLC Director 2002-12-06 CURRENT 2002-10-31 Active
JASON STUART STARR IKIRU PEOPLE LIMITED Director 1998-08-01 CURRENT 1986-08-04 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
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM 12 Cedarwood Crockford Lane Chineham Basingstoke RG24 8WD England
2023-06-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-06-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16AP01DIRECTOR APPOINTED MR IAN JOHN MACKIN
2022-06-16AP03Appointment of Mr Ian John Mackin as company secretary on 2022-06-16
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MARIE CURD
2022-06-15TM02Termination of appointment of Joanne Marie Curd on 2022-06-15
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-10-01AP03Appointment of Ms Joanne Marie Curd as company secretary on 2021-10-01
2021-10-01AP01DIRECTOR APPOINTED MS JOANNE MARIE CURD
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE PATRICIA POMEROY
2021-10-01TM02Termination of appointment of Julie Patricia Pomeroy on 2021-09-30
2021-07-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RORY HOWARD
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18CH01Director's details changed for Mr Rory Howard on 2019-09-18
2019-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/19 FROM C/O Dillistone Group Plc First Floor 50 Leman Street London E1 8HQ
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 300148
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 300148
2015-11-30AR0112/11/15 ANNUAL RETURN FULL LIST
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 300148
2014-11-13AR0112/11/14 ANNUAL RETURN FULL LIST
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/14 FROM C/O Dillistone Group Plc 50-52 Paul Street London EC2A 4LB
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 300148
2013-11-27AR0112/11/13 ANNUAL RETURN FULL LIST
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-16AR0112/11/12 ANNUAL RETURN FULL LIST
2012-10-16SH02Consolidation of shares on 2012-09-17
2012-10-10SH02Sub-division of shares on 2012-09-17
2012-10-10RES13SHARES BE REVOKED 17/09/2012
2012-10-10RES12Resolution of varying share rights or name
2012-10-10SH0117/09/12 STATEMENT OF CAPITAL GBP 300147.9981
2012-10-10SH08Change of share class name or designation
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-05AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-08AR0112/11/11 FULL LIST
2011-10-14RES12VARYING SHARE RIGHTS AND NAMES
2011-10-14SH0121/09/11 STATEMENT OF CAPITAL GBP 300147.71
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY IAN RAY
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAY
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK KING
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY IAN RAY
2011-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 12 CEDARWOOD, CROCKFORD LANE CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8WD UNITED KINGDOM
2011-10-07AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2011-10-07AP01DIRECTOR APPOINTED MR JASON STUART STARR
2011-10-07AP01DIRECTOR APPOINTED MR RORY HOWARD
2011-10-07AP03SECRETARY APPOINTED MRS JULIE PATRICIA POMEROY
2011-10-07AP01DIRECTOR APPOINTED MRS JULIE PATRICIA POMEROY
2011-06-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM BELVEDERE HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-02AR0112/11/10 FULL LIST
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-10AR0112/11/09 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WARBURTON / 19/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK KING / 19/10/2009
2009-04-06AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY WARBURTON
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR SVEN SKARENDAHL
2008-04-24AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-21225PREVSHO FROM 31/12/2007 TO 30/06/2007
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM SUITE 219, THE LEGACY CENTRE, HANWORTH TRADING ESTATE, HAMPTON ROAD WEST, FELTHAM MIDDLESEX TW13 6DH
2007-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-13363sRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-08-1688(2)RAD 28/07/07--------- £ SI 79619@.0001=7 £ IC 300104/300111
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 35 LONDON ROAD CAMBERLEY SURREY GU15 3UQ
2007-07-04288aNEW DIRECTOR APPOINTED
2007-06-2788(2)RAD 12/06/07--------- £ SI 150000@1=150000 £ IC 150104/300104
2007-01-1797COMMISSION PAYABLE RELATING TO SHARES
2007-01-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-01-1188(2)RAD 12/12/06--------- £ SI 448@.01=4 £ IC 150100/150104
2007-01-05363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-12-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-28122S-DIV 12/12/06
2006-12-28123NC INC ALREADY ADJUSTED 12/12/06
2006-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-28RES04£ NC 1000000/1300000 12/1
2006-12-28RES13SUBDIVISION 12/12/06
2006-10-30288bDIRECTOR RESIGNED
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-31225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2006-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-19RES13RE-ISSUE OF NEW SHARES 30/11/05
2006-01-19RES04£ NC 10/1000000 30/1
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WOODCOTE 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 WOODCOTE 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
WOODCOTE SOFTWARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of WOODCOTE SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODCOTE SOFTWARE LIMITED
Trademarks
We have not found any records of WOODCOTE SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODCOTE 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 (70100 - Activities of head offices) as WOODCOTE SOFTWARE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WOODCOTE 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 WOODCOTE 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 WOODCOTE 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.