ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Software Buddy Consultancy Limited

Software Buddy Consultancy Limited is an active company incorporated on 16 April 2013 with the registered office located in Wetherby, West Yorkshire. Software Buddy Consultancy Limited was registered 12 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
08490681
Private limited company
Age
12 years
Incorporated 16 April 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 484 days
Dated 1 May 2023 (2 years 4 months ago)
Next confirmation dated 1 May 2024
Was due on 15 May 2024 (1 year 3 months ago)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 773 days
For period 1 May30 Apr 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 October 2022
Was due on 31 July 2023 (2 years 1 month ago)
Contact
Address
Somerset House D-F
York Road,
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 30 Jun 2024 (1 year 2 months ago)
Previous address was Office 10 15a Market Street Oakengates Telford TF2 6EL England
Telephone
01274 866897
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
TPG GRP Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Erz Consultants Ltd
Neville Taylor is a mutual person.
Active
Funding Falcon Ltd
Neville Taylor is a mutual person.
Active
Fifty Second Ltd
Neville Taylor is a mutual person.
Active
Fulfilled Living Limited
Neville Taylor is a mutual person.
Active
Wahoo London Limited
Neville Taylor is a mutual person.
Active
Lifestyle D.Sign Ltd
Neville Taylor is a mutual person.
Active
Martbuild Fire And Flood Ltd
Neville Taylor is a mutual person.
Active
DS Development Solutions Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2021)
Period Ended
30 Apr 2021
For period 30 Apr30 Apr 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£64.95K
Increased by £36.25K (+126%)
Total Liabilities
-£60.61K
Increased by £48.59K (+404%)
Net Assets
£4.34K
Decreased by £12.35K (-74%)
Debt Ratio (%)
93%
Increased by 51.44% (+123%)
Latest Activity
Neville Taylor Resigned
8 Months Ago on 2 Jan 2025
Mr Neville Taylor Details Changed
1 Year 1 Month Ago on 21 Jul 2024
Tpg Grp Limited (PSC) Details Changed
1 Year 1 Month Ago on 21 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 30 Jun 2024
Registered Address Changed
1 Year 8 Months Ago on 24 Dec 2023
Compulsory Strike-Off Suspended
1 Year 10 Months Ago on 11 Nov 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 3 Oct 2023
Registered Address Changed
2 Years 4 Months Ago on 9 May 2023
Mr Neville Taylor Appointed
2 Years 4 Months Ago on 5 May 2023
Lisa Claire Knaggs Resigned
2 Years 4 Months Ago on 5 May 2023
Get Credit Report
Discover Software Buddy Consultancy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Taylor as a director on 2 January 2025
Submitted on 2 Feb 2025
Change of details for Tpg Grp Limited as a person with significant control on 21 July 2024
Submitted on 21 Jul 2024
Director's details changed for Mr Neville Taylor on 21 July 2024
Submitted on 21 Jul 2024
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road, Wetherby West Yorkshire LS22 7SU on 30 June 2024
Submitted on 30 Jun 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 24 December 2023
Submitted on 24 Dec 2023
Compulsory strike-off action has been suspended
Submitted on 11 Nov 2023
First Gazette notice for compulsory strike-off
Submitted on 3 Oct 2023
Confirmation statement made on 1 May 2023 with updates
Submitted on 9 May 2023
Cessation of Lisa Claire Knaggs as a person with significant control on 5 May 2023
Submitted on 9 May 2023
Notification of Tpg Grp Limited as a person with significant control on 5 May 2023
Submitted on 9 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year