Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > C2 SOFTWARE LIMITED
Company Information for

C2 SOFTWARE LIMITED

SOLAIS HOUSE, 19 PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, ML4 3NJ,
Company Registration Number
SC176133
Private Limited Company
Active

Company Overview

About C2 Software Ltd
C2 SOFTWARE LIMITED was founded on 1997-06-05 and has its registered office in Bellshill. The organisation's status is listed as "Active". C2 Software Limited is a Private Limited Company registered in SCOTLAND 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
C2 SOFTWARE LIMITED
 
Legal Registered Office
SOLAIS HOUSE, 19 PHOENIX CRESCENT
STRATHCLYDE BUSINESS PARK
BELLSHILL
ML4 3NJ
Other companies in DD2
 
Telephone1382562110
 
Filing Information
Company Number SC176133
Company ID Number SC176133
Date formed 1997-06-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB693905690  
Last Datalog update: 2024-03-07 03:50:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C2 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 C2 SOFTWARE LIMITED
The following companies were found which have the same name as C2 SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C2 SOFTWARE INCORPORATED California Unknown
C2 SOFTWARE, LLC 2417 WILSON ST UNIT A AUSTIN TX 78704 Active Company formed on the 2020-12-02

Company Officers of C2 SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
KIRK THOMAS POTTER
Company Secretary 2004-11-25
FINLAY JAMES CARMICHAEL
Director 1997-06-05
WARREN STEPHEN COLIN DAVIES
Director 2016-07-04
GUY ROBERT HOCKING
Director 2016-07-04
KIRK THOMAS POTTER
Director 2002-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ROBERT TINDALL
Director 2006-01-01 2016-07-04
STEVEN ALEXANDER CARNEGIE
Director 1997-06-05 2005-02-06
STEVEN ALEXANDER CARNEGIE
Company Secretary 1997-06-05 2004-11-25
THE BUSINESS LAB LIMITED
Director 2000-12-04 2001-08-15
ANTONY MARKS
Director 1999-02-12 2000-10-27
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-06-05 1997-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARREN STEPHEN COLIN DAVIES UTILIZE SOFTWARE SERVICES LIMITED Director 2015-06-08 CURRENT 2015-06-08 Dissolved 2016-07-05
WARREN STEPHEN COLIN DAVIES IGNITE BUSINESS COMMUNICATIONS SOUTH WEST LIMITED Director 2014-12-18 CURRENT 2014-12-18 Dissolved 2016-08-09
WARREN STEPHEN COLIN DAVIES TECHNOLOGY TOGETHER LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
WARREN STEPHEN COLIN DAVIES LOCAL EXPERT SERVICES LIMITED Director 2013-07-11 CURRENT 2009-05-26 Active
WARREN STEPHEN COLIN DAVIES PARTYBITS LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active
WARREN STEPHEN COLIN DAVIES IDENTIS LIMITED Director 2001-04-12 CURRENT 2001-03-07 Active
WARREN STEPHEN COLIN DAVIES IGNITE BUSINESS COMMUNICATIONS LIMITED Director 1999-04-07 CURRENT 1998-09-22 Active
WARREN STEPHEN COLIN DAVIES UTILIZE PLC Director 1997-07-28 CURRENT 1997-07-18 Active
GUY ROBERT HOCKING UTILIZE SOFTWARE SERVICES LIMITED Director 2015-06-08 CURRENT 2015-06-08 Dissolved 2016-07-05
GUY ROBERT HOCKING IGNITE BUSINESS COMMUNICATIONS SOUTH WEST LIMITED Director 2014-12-18 CURRENT 2014-12-18 Dissolved 2016-08-09
GUY ROBERT HOCKING TECHNOLOGY TOGETHER LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
GUY ROBERT HOCKING IGNITE BUSINESS COMMUNICATIONS LIMITED Director 2012-07-02 CURRENT 1998-09-22 Active
GUY ROBERT HOCKING UTILIZE PLC Director 2009-09-23 CURRENT 1997-07-18 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
2024-01-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-08Memorandum articles filed
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE SC1761330004
2023-12-28REGISTRATION OF A CHARGE / CHARGE CODE SC1761330003
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM Unit 2 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB
2023-06-15CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-05-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-02-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05AP01DIRECTOR APPOINTED MR GUY ROBERT HOCKING
2016-07-05AP01DIRECTOR APPOINTED MR WARREN STEPHEN COLIN DAVIES
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRK THOMAS POTTER / 04/07/2016
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY JAMES CARMICHAEL / 04/07/2016
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERT TINDALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-04AR0105/06/16 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-17AR0105/06/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0105/06/14 ANNUAL RETURN FULL LIST
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/13 FROM Suite 2 Grianan Building Gemini Crescent Dundee Technology Park Dundee DD2 1SW United Kingdom
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0105/06/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0105/06/12 ANNUAL RETURN FULL LIST
2011-07-15AR0105/06/11 ANNUAL RETURN FULL LIST
2011-06-14AA01Current accounting period extended from 30/06/11 TO 31/12/11
2011-04-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06AR0105/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT TINDALL / 05/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY JAMES CARMICHAEL / 05/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRK THOMAS POTTER / 05/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERT TINDALL / 05/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRK THOMAS POTTER / 05/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY JAMES CARMICHAEL / 05/06/2010
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-29190LOCATION OF DEBENTURE REGISTER
2009-06-29353LOCATION OF REGISTER OF MEMBERS
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM SUITE 2, GRIANAN BUILDING GEMINI CRESCENT DUNDEE TECHNOLOGY PARK DUNDEE DD2 1SW UNITED KINGDOM
2009-04-16AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM UNIT G TAYSIDE SOFTWARE CENTRE TECHNOLOGY PARK DUNDEE TAYSIDE DD2 1TY
2008-09-30RES13PROPOSED CONTRACT TO PURCHASE/SECT381A 01/08/2008
2008-09-30169GBP IC 105/100 08/08/08 GBP SR 5@1=5
2008-06-19363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-04-22AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-07363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-06363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-16288aNEW DIRECTOR APPOINTED
2005-06-09363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-23288cDIRECTOR'S PARTICULARS CHANGED
2005-02-14288bDIRECTOR RESIGNED
2005-02-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-02-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-02-03169£ IC 125/105 30/11/04 £ SR 20@1=20
2005-02-03169£ IC 150/125 30/11/04 £ SR 25@1=25
2005-01-07288bSECRETARY RESIGNED
2005-01-07288aNEW SECRETARY APPOINTED
2004-06-17363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: MARYFIELD FARMHOUSE MARYFIELD BLAIRGOWRIE PERTHSHIRE PH10 6SX
2003-06-08363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-27363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-08-21288aNEW DIRECTOR APPOINTED
2002-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-04288bDIRECTOR RESIGNED
2001-07-24363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-02-07288aNEW DIRECTOR APPOINTED
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-12410(Scot)PARTIC OF MORT/CHARGE *****
2000-11-01288bDIRECTOR RESIGNED
2000-07-21363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-19363sRETURN MADE UP TO 05/06/99; CHANGE OF MEMBERS
1999-02-25288aNEW 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 C2 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 C2 SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2001-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 C2 SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of C2 SOFTWARE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

C2 SOFTWARE LIMITED owns 3 domain names.

activeedition.co.uk   techcraft.co.uk   activedition.co.uk  

Trademarks
We have not found any records of C2 SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C2 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 (62012 - Business and domestic software development) as C2 SOFTWARE 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 C2 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 C2 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 C2 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.