Solarsoft Acquisition Limited
- Active
- Incorporated on 18 Feb 2008
Reg Address: 6 Arlington Square West, Bracknell RG12 1PU, England
- 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.
Following are the details about companies which are mutual between director of this company.