CompanyTrack
S

SOFTWARE (HOLDCO 5) LIMITED

Dissolved Slough

Activities of head offices

Activities of head offices
S

SOFTWARE (HOLDCO 5) LIMITED

Activities of head offices

Founded 23 Nov 2011 Dissolved Slough, England
Activities of head offices
Accounts Submitted 6 Feb 2019
Confirmation Statement Submitted 3 Dec 2019
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 4
4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

4th Floor Heathrow Approach 470 London Road Slough SL3 8QY England

Credit Report

Discover SOFTWARE (HOLDCO 5) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 8 resigned
Status
Elona Mortimer-zhikaDirectorBritishEngland467 Nov 2016Active
Kevin Peter DadyDirectorBritishEngland611 Dec 2015Active
Michael David CoxDirectorBritishUnited Kingdom431 Feb 2019Active

Shareholders

Shareholders (1)

Software (holdco 4) Limited
100.0%
12 Jan 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Software (holdco 4) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

SOFTWARE (HOLDCO 4) LIMITED united kingdom shares 75 to 100 percent
IRIS SOFTWARE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
IRIS CAPITAL LIMITED united kingdom shares 75 to 100 percent
IRIS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IRIS DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IRIS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERENNIAL NEWCO 2 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
ELEMENTS MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOFTWARE (HOLDCO 5) LIMITED Current Company

Charges

Charges

4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
22 Sept 2020GazetteGazette Dissolved VoluntaryView(1 page)
11 Feb 2020GazetteGazette Notice VoluntaryView(1 page)
30 Jan 2020DissolutionDissolution Application Strike Off CompanyView(3 pages)
3 Dec 2019Confirmation StatementConfirmation statement made on 2019-11-23 with no updatesView(3 pages)
26 Mar 2019AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
22 Sept 2020 Gazette

Gazette Dissolved Voluntary

11 Feb 2020 Gazette

Gazette Notice Voluntary

30 Jan 2020 Dissolution

Dissolution Application Strike Off Company

3 Dec 2019 Confirmation Statement

Confirmation statement made on 2019-11-23 with no updates

26 Mar 2019 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

5 years ago on 22 Sept 2020

Gazette Notice Voluntary

6 years ago on 11 Feb 2020

Dissolution Application Strike Off Company

6 years ago on 30 Jan 2020

Confirmation statement made on 2019-11-23 with no updates

6 years ago on 3 Dec 2019

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 26 Mar 2019