Active
Company Information for CHP SOFTWARE AND CONSULTING LIMITED
MOOR PLACE, 1 FORE STREET AVENUE, LONDON, EC2Y 9DT,
|
Company Registration Number
09674899
Private Limited Company
Active |
Company Name | |
---|---|
CHP SOFTWARE AND CONSULTING LIMITED | |
Legal Registered Office | |
MOOR PLACE 1 FORE STREET AVENUE LONDON EC2Y 9DT | |
Company Number | 09674899 | |
---|---|---|
Company ID Number | 09674899 | |
Date formed | 2015-07-07 | |
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 | ||
Return next due | 04/08/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-08-06 13:04:45 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
CHP SOFTWARE AND CONSULTING HOLDINGS LIMITED | MOOR PLACE, 1 FORE STREET AVENUE LONDON EC2Y 9DT | Active | Company formed on the 2023-09-06 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW WARREN DENTON |
||
ANDREW NEVILLE PAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OVAL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALFA GROUP HOLDINGS LIMITED | Director | 2017-11-22 | CURRENT | 2016-10-14 | Active | |
CHP CONSULTING LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
ALFA GLOBAL SOFTWARE LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
ALFA FINANCIAL SOFTWARE GROUP LIMITED | Director | 2012-11-02 | CURRENT | 2012-11-02 | Active | |
THE LEASING INDUSTRY PHILANTHROPIC AND RESEARCH FOUNDATION LIMITED | Director | 2012-08-20 | CURRENT | 2012-05-23 | Active | |
ALFA FINANCIAL SOFTWARE LIMITED | Director | 2003-10-31 | CURRENT | 1990-03-16 | Active | |
ALFA GROUP HOLDINGS LIMITED | Director | 2017-11-22 | CURRENT | 2016-10-14 | Active | |
ALFA FINANCIAL SOFTWARE HOLDINGS PLC | Director | 2017-05-04 | CURRENT | 2017-04-06 | Active | |
CHP CONSULTING LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
ALFA GLOBAL SOFTWARE LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
ALFA FINANCIAL SOFTWARE GROUP LIMITED | Director | 2012-11-02 | CURRENT | 2012-11-02 | Active | |
CLASSIC TECHNOLOGY LIMITED | Director | 2004-01-06 | CURRENT | 2004-01-06 | Active | |
VEDAMARKET PROPERTIES LIMITED | Director | 1998-07-21 | CURRENT | 1998-05-28 | Active | |
ALFA FINANCIAL SOFTWARE LIMITED | Director | 1992-03-16 | CURRENT | 1990-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 18/10/23 | ||
Statement by Directors | ||
Statement of capital on GBP 20,028.95 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 14/08/23 | ||
Statement by Directors | ||
Statement of capital on GBP 20,041.25 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 15/05/23 | ||
Statement by Directors | ||
Statement of capital on GBP 20,448.11 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 05/04/23 | ||
Statement by Directors | ||
Statement of capital on GBP 20,457.14 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 25/01/23 | ||
Statement by Directors | ||
Statement of capital on GBP 20,498.56 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 31/12/22 | ||
Statement by Directors | ||
Statement of capital on GBP 20,523.53 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 05/10/22 | ||
Statement by Directors | ||
Statement of capital on GBP 20,539.67 | ||
SH19 | Statement of capital on 2022-10-12 GBP 20,539.67 | |
CAP-SS | Solvency Statement dated 05/10/22 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 21/06/22 | ||
Statement by Directors | ||
Statement of capital on GBP 20,552.13 | ||
SH19 | Statement of capital on 2022-07-04 GBP 20,552.13 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 21/06/22 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES | |
SH19 | Statement of capital on 2021-11-09 GBP 20,566.66 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 01/11/21 | |
RES06 | Resolutions passed:
| |
SH19 | Statement of capital on 2021-09-13 GBP 20,627.12 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 26/08/21 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-02-15 GBP 20,631.21 | |
CAP-SS | Solvency Statement dated 22/10/20 | |
RES06 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096748990001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
SH20 | Statement by Directors | |
LATEST SOC | 06/10/17 STATEMENT OF CAPITAL;GBP 20692.65 | |
SH19 | Statement of capital on 2017-10-06 GBP 20,692.65 | |
CAP-SS | Solvency Statement dated 05/10/17 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 05/10/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
RES13 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 21144 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
SH01 | 14/03/16 STATEMENT OF CAPITAL GBP 21144.00 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 14/03/2016 | |
SH01 | 14/03/16 STATEMENT OF CAPITAL GBP 5894618.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH20 | Statement by directors | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 21144 | |
SH19 | Statement of capital on 2016-03-21 GBP 21,144 | |
CAP-SS | Solvency statement dated 16/03/16 | |
RES06 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/15 FROM 20 Gresham Street London EC2V 7JE United Kingdom | |
RES01 | ADOPT ARTICLES 24/09/15 | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP .02 | |
SH01 | 07/07/15 STATEMENT OF CAPITAL GBP 0.02 | |
AA01 | Current accounting period shortened from 31/07/16 TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CHP SOFTWARE AND CONSULTING LIMITED are:
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. |