Solarsoft Acquisition Limited

  • Active
  • Incorporated on 18 Feb 2008

Reg Address: 6 Arlington Square West, Bracknell RG12 1PU, England

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "Solarsoft Acquisition Limited" is a ltd and located in 6 Arlington Square West, Bracknell RG12 1PU. Solarsoft Acquisition Limited is currently in active status and it was incorporated on 18 Feb 2008 (16 years 7 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Solarsoft Acquisition Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Graeme Pilbeam Director 22 Jan 2024 British Active
2 Jennifer Mesina Vanta-Mediran Director 8 Feb 2022 American Active
3 Jason Gregory Dunn Director 29 Apr 2021 American Resigned
14 Jan 2022
4 Glenn Stephen Lambert Director 29 Apr 2021 British,Cypriot Resigned
22 Jan 2024
5 David Andrews Secretary 26 Jun 2020 - Active
6 Dawn Murray Secretary 3 Feb 2017 - Resigned
1 Feb 2021
7 Timothy Bernard Harrington Director 13 Feb 2014 Irish Resigned
7 May 2021
8 Timothy Bernard Harrington Director 13 Feb 2014 Irish Active
9 Richard John Clark Director 6 Jun 2013 British Active
10 Richard John Clark Director 6 Jun 2013 British Active
11 Yu-Ho Cheung Secretary 28 Feb 2013 - Resigned
31 Oct 2016
12 John David Ireland Director 12 Oct 2012 American Resigned
10 Jun 2020
13 Yu-Ho Cheung Director 12 Oct 2012 British Resigned
31 Oct 2016
14 John Charles Roy Brims Director 12 Oct 2012 British Resigned
6 Jun 2013
15 Claudio Di Maggio Director 18 Feb 2008 British Resigned
12 Oct 2012
16 Claudio Di Maggio Secretary 18 Feb 2008 British Resigned
12 Oct 2012
17 Shawn Allister Mcmorran Director 18 Feb 2008 Canadian Resigned
12 Oct 2012


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Clayton Dubiller & Rice Llc
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
4 Apr 2020 - Active
2 Uk Software Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
19 Sep 2019 - Active
3 Epicor Holdings Corporation
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
30 Jan 2019 - Active
4 -
Natures of Control:
Persons With Significant Control Statement
25 Jan 2017 - Ceased
19 Sep 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Solarsoft Acquisition Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 23 Mar 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 23 Jan 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 23 Jan 2024 Download PDF
4 Accounts - Full 13 May 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 7 May 2021 Download PDF
6 Officers - Appoint Person Director Company With Name Date 6 May 2021 Download PDF
7 Officers - Appoint Person Director Company With Name Date 4 May 2021 Download PDF
8 Officers - Termination Secretary Company With Name Termination Date 3 Feb 2021 Download PDF
1 Pages
9 Confirmation Statement - Updates 4 Jan 2021 Download PDF
4 Pages
10 Accounts - Full 14 Dec 2020 Download PDF
20 Pages
11 Persons With Significant Control - Change To A Person With Significant Control 15 Oct 2020 Download PDF
2 Pages
12 Officers - Appoint Person Secretary Company With Name Date 26 Jun 2020 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 23 Jun 2020 Download PDF
1 Pages
14 Persons With Significant Control - Notification Of A Person With Significant Control 5 May 2020 Download PDF
2 Pages
15 Officers - Change Person Director Company With Change Date 21 Feb 2020 Download PDF
2 Pages
16 Officers - Change Person Secretary Company With Change Date 21 Feb 2020 Download PDF
1 Pages
17 Officers - Change Person Director Company With Change Date 21 Feb 2020 Download PDF
2 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control 4 Feb 2020 Download PDF
2 Pages
19 Confirmation Statement - Updates 27 Jan 2020 Download PDF
4 Pages
20 Address - Change Registered Office Company With Date Old New 4 Dec 2019 Download PDF
1 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control 23 Sep 2019 Download PDF
2 Pages
22 Address - Change Registered Office Company With Date Old New 20 Sep 2019 Download PDF
1 Pages
23 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 19 Sep 2019 Download PDF
2 Pages
24 Accounts - Full 12 Aug 2019 Download PDF
25 Pages
25 Capital - Allotment Shares 8 Feb 2019 Download PDF
3 Pages
26 Confirmation Statement - Updates 7 Feb 2019 Download PDF
5 Pages
27 Accounts - Full 29 Jun 2018 Download PDF
22 Pages
28 Confirmation Statement - Updates 8 Feb 2018 Download PDF
6 Pages
29 Capital - Allotment Shares 12 Oct 2017 Download PDF
8 Pages
30 Resolution 10 Oct 2017 Download PDF
3 Pages
31 Accounts - Full 7 Aug 2017 Download PDF
23 Pages
32 Officers - Appoint Person Secretary Company With Name 14 Feb 2017 Download PDF
2 Pages
33 Confirmation Statement - Updates 14 Feb 2017 Download PDF
5 Pages
34 Officers - Appoint Person Secretary Company With Name Date 9 Feb 2017 Download PDF
3 Pages
35 Officers - Termination Director Company With Name Termination Date 2 Dec 2016 Download PDF
2 Pages
36 Officers - Termination Secretary Company With Name Termination Date 2 Dec 2016 Download PDF
2 Pages
37 Accounts - Full 11 May 2016 Download PDF
23 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 19 Feb 2016 Download PDF
9 Pages
39 Address - Change Sail Company With Old New 19 Feb 2016 Download PDF
1 Pages
40 Capital - Redomination Of Shares 13 Oct 2015 Download PDF
4 Pages
41 Capital - Allotment Shares 13 Oct 2015 Download PDF
4 Pages
42 Accounts - Full 17 May 2015 Download PDF
23 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2015 Download PDF
9 Pages
44 Officers - Change Person Director Company With Change Date 18 Feb 2015 Download PDF
2 Pages
45 Accounts - Full 25 Apr 2014 Download PDF
23 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 11 Mar 2014 Download PDF
8 Pages
47 Capital - Allotment Shares 24 Feb 2014 Download PDF
4 Pages
48 Officers - Appoint Person Director Company With Name 18 Feb 2014 Download PDF
3 Pages
49 Accounts - Change Account Reference Date Company 26 Sep 2013 Download PDF
3 Pages
50 Officers - Termination Director Company With Name 13 Jun 2013 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name 13 Jun 2013 Download PDF
2 Pages
52 Address - Change Registered Office Company With Date Old 24 Apr 2013 Download PDF
1 Pages
53 Officers - Appoint Person Secretary Company With Name 1 Mar 2013 Download PDF
2 Pages
54 Address - Change Sail Company 26 Feb 2013 Download PDF
1 Pages
55 Address - Move Registers To Sail Company 26 Feb 2013 Download PDF
1 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 26 Feb 2013 Download PDF
6 Pages
57 Officers - Change Person Director Company With Change Date 25 Feb 2013 Download PDF
2 Pages
58 Accounts - Full 9 Jan 2013 Download PDF
21 Pages
59 Officers - Termination Director Company With Name 27 Nov 2012 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name 27 Nov 2012 Download PDF
3 Pages
61 Officers - Appoint Person Director Company With Name 27 Nov 2012 Download PDF
3 Pages
62 Officers - Appoint Person Director Company With Name 27 Nov 2012 Download PDF
3 Pages
63 Mortgage - Legacy 27 Nov 2012 Download PDF
3 Pages
64 Officers - Termination Secretary Company With Name 27 Nov 2012 Download PDF
2 Pages
65 Officers - Termination Director Company With Name 27 Nov 2012 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 10 Oct 2012 Download PDF
3 Pages
67 Officers - Change Person Director Company With Change Date 10 Oct 2012 Download PDF
3 Pages
68 Insolvency - Legacy 8 Oct 2012 Download PDF
1 Pages
69 Change Of Constitution - Statement Of Companys Objects 8 Oct 2012 Download PDF
2 Pages
70 Capital - Statement Company With Date Currency Figure 8 Oct 2012 Download PDF
4 Pages
71 Capital - Legacy 8 Oct 2012 Download PDF
1 Pages
72 Resolution 8 Oct 2012 Download PDF
1 Pages
73 Mortgage - Legacy 12 Apr 2012 Download PDF
3 Pages
74 Mortgage - Legacy 12 Apr 2012 Download PDF
3 Pages
75 Mortgage - Legacy 12 Apr 2012 Download PDF
3 Pages
76 Mortgage - Legacy 12 Apr 2012 Download PDF
3 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2012 Download PDF
5 Pages
78 Accounts - Full 15 Dec 2011 Download PDF
21 Pages
79 Mortgage - Legacy 26 Jul 2011 Download PDF
24 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 2 Feb 2011 Download PDF
5 Pages
81 Accounts - Full 27 Jan 2011 Download PDF
20 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 16 Mar 2010 Download PDF
5 Pages
83 Accounts - Full 3 Feb 2010 Download PDF
20 Pages
84 Accounts - Change Account Reference Date Company Previous Extended 11 Nov 2009 Download PDF
1 Pages
85 Capital - Legacy 9 Jun 2009 Download PDF
2 Pages
86 Annual Return - Legacy 8 May 2009 Download PDF
4 Pages
87 Capital - Legacy 15 Apr 2009 Download PDF
1 Pages
88 Capital - Legacy 15 Apr 2009 Download PDF
2 Pages
89 Address - Legacy 10 Oct 2008 Download PDF
1 Pages
90 Mortgage - Legacy 24 Sep 2008 Download PDF
4 Pages
91 Mortgage - Legacy 22 Sep 2008 Download PDF
4 Pages
92 Mortgage - Legacy 18 Mar 2008 Download PDF
16 Pages
93 Mortgage - Legacy 18 Mar 2008 Download PDF
15 Pages
94 Resolution 14 Mar 2008 Download PDF
2 Pages
95 Incorporation - Memorandum Articles 13 Mar 2008 Download PDF
6 Pages
96 Resolution 13 Mar 2008 Download PDF
2 Pages
97 Incorporation - Memorandum Articles 13 Mar 2008 Download PDF
6 Pages
98 Resolution 13 Mar 2008 Download PDF
2 Pages
99 Incorporation - Memorandum Articles 13 Mar 2008 Download PDF
6 Pages
100 Incorporation - Company 18 Feb 2008 Download PDF
17 Pages


Mutual Companies

List of companies mutual between directors of this company.