Background WavePink WaveYellow Wave

SPSS LIMITED (01400578)

SPSS LIMITED (01400578) is an active UK company. incorporated on 17 November 1978. with registered office in Winchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SPSS LIMITED has been registered for 47 years. Current directors include WRIGHT, Emma Danielle.

Company Number
01400578
Status
active
Type
ltd
Incorporated
17 November 1978
Age
47 years
Address
Building C Ibm Hursley Office, Winchester, SO21 2JN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
WRIGHT, Emma Danielle
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPSS LIMITED

SPSS LIMITED is an active company incorporated on 17 November 1978 with the registered office located in Winchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SPSS LIMITED was registered 47 years ago.(SIC: 62020)

Status

active

Active since 47 years ago

Company No

01400578

LTD Company

Age

47 Years

Incorporated 17 November 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

QUANTIME LIMITED
From: 10 September 1998To: 14 September 1998
QUANTIME LIMITED
From: 17 November 1978To: 10 September 1998
Contact
Address

Building C Ibm Hursley Office Hursley Park Road Winchester, SO21 2JN,

Previous Addresses

Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU England
From: 2 April 2024To: 11 October 2024
PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU
From: 9 November 2010To: 2 April 2024
St Andrews House West Street Woking Surrey GU21 6EB
From: 17 November 1978To: 9 November 2010
Timeline

13 key events • 1978 - 2021

Funding Officers Ownership
Company Founded
Nov 78
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
May 21
Director Joined
May 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

SULLIVAN, Alison Mary Catherine

Active
20 York Road, LondonSE1 7ND
Secretary
Appointed 01 Oct 2010

WRIGHT, Emma Danielle

Active
20 York Road, LondonSE1 7ND
Born May 1973
Director
Appointed 01 Apr 2021

DAVIDSON, Louis Cameron

Resigned
7 Roughlands, WokingGU22 8PT
Secretary
Appointed 08 Dec 1993
Resigned 18 May 2006

GRUNBAUM, Norman Naftali

Resigned
7 Northdene Gardens, LondonN15 6LX
Secretary
Appointed N/A
Resigned 08 Dec 1993

JONES, Michael Manson

Resigned
16 Cornwall Road, TwickenhamTW1 3LS
Secretary
Appointed 18 May 2006
Resigned 01 Oct 2010

ASHBERY, Madeleine Sylvia

Resigned
Claverhouse 24b The Gardens, BeckenhamBR3 5PH
Born October 1950
Director
Appointed 16 Jul 1993
Resigned 18 May 2006

BATTAGLIA, Mark

Resigned
20239 N Meadow Lane, Illinois UsaFOREIGN
Born February 1960
Director
Appointed 30 Sept 1997
Resigned 08 Nov 2002

BRINKMANN, Robert Joseph

Resigned
Sherman Road, Glenview
Born May 1958
Director
Appointed 30 Sept 1997
Resigned 02 Dec 2009

BROWN, Nicholas Mackenzie

Resigned
Hope Cottage 18 Austenway, Gerrards CrossSL9 8NW
Born September 1958
Director
Appointed 31 Mar 1995
Resigned 31 Jul 1998

CIRO, Anthony Gregory

Resigned
Waverly Circle, St Charles60174
Born May 1965
Director
Appointed 02 Dec 2009
Resigned 09 Sept 2015

DAVIDSON, Louis Cameron

Resigned
7 Roughlands, WokingGU22 8PT
Born July 1952
Director
Appointed 30 Sept 1997
Resigned 18 May 2006

DEWEY, Adrian Charles

Resigned
11 Brook Street, TonbridgeTN9 2PP
Born March 1963
Director
Appointed 15 Apr 2002
Resigned 18 May 2006

DURRELL, Ian Stanley

Resigned
Priory Court 52 High Street, AylesburyHP22 4JS
Born June 1942
Director
Appointed 30 Sept 1997
Resigned 19 Dec 2005

FERGUSON, Ian Duncan

Resigned
76 Upper Ground, LondonSE1 9PZ
Born April 1968
Director
Appointed 09 Sept 2015
Resigned 01 Apr 2021

GRUNBAUM, Norman Naftali

Resigned
7 Northdene Gardens, LondonN15 6LX
Born April 1946
Director
Appointed N/A
Resigned 31 Aug 1998

GWILLIAM, Stephanie Jane

Resigned
1 Redroofs Close, BeckenhamBR3 2YR
Born June 1960
Director
Appointed N/A
Resigned 08 Jul 1996

HAMBURG, Edward Louis

Resigned
1309 E 50th Street, 60612
Born May 1951
Director
Appointed 30 Sept 1997
Resigned 20 Sept 2004

JEFFERS, David John

Resigned
Quaves Road, SloughSL3 7PD
Born November 1954
Director
Appointed 02 Dec 2009
Resigned 05 Apr 2014

JONES, Michael Manson

Resigned
16 Cornwall Road, TwickenhamTW1 3LS
Born October 1963
Director
Appointed 18 May 2006
Resigned 09 Sept 2015

KOSTER, Amthomius Maria, Yht Vp

Resigned
Tjalk 39, Loosdrecht1231 TT
Born April 1950
Director
Appointed 30 Sept 1997
Resigned 31 Jul 2003

KOTTLER, Richard Ellis

Resigned
Seven Hills Close, Walton-On-ThamesKT12 4DA
Born March 1947
Director
Appointed 01 Sept 1981
Resigned 22 Feb 2005

LEGG, Anthony

Resigned
4 Denton Close, AbingdonOX14 3UP
Born May 1949
Director
Appointed 01 Jan 1988
Resigned 31 Jul 2004

MARINELLI, Joseph

Resigned
604 South Randolphville Road, Piscataway08854
Born May 1953
Director
Appointed N/A
Resigned 15 Aug 2002

MOLLOY, Christopher Patrick

Resigned
33 Bertram Cottages, LondonSW19 1LQ
Born February 1960
Director
Appointed 03 Jul 1995
Resigned 31 May 1996

NELSON, Marc David

Resigned
Hillshire Drive, Inverness60010
Born December 1955
Director
Appointed 02 Dec 2009
Resigned 01 Nov 2013

NOONAN, Jack

Resigned
340 East Randolph Street 62phw, Chicago
Born August 1947
Director
Appointed 30 Sept 1997
Resigned 02 Dec 2009

PHELAN, Susan

Resigned
1366 N Dearborn 12c, Chicago60610
Born October 1956
Director
Appointed 30 Sept 1997
Resigned 30 Apr 2004

REHLING, Louise E.

Resigned
200 E Delaware Place No.30f, Chicago60611
Born February 1944
Director
Appointed 30 Sept 1997
Resigned 30 Sept 2000

ROSS, Edward Sherman

Resigned
Nutley Terrace, LondonNW3 5BX
Born February 1944
Director
Appointed N/A
Resigned 03 Oct 1997

Persons with significant control

1

Ibm Hursley Office, WinchesterSO21 2JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Resolution
4 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Memorandum Articles
3 April 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
3 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Termination Director Company With Name
22 June 2014
TM01Termination of Director
Termination Director Company With Name
22 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Move Registers To Sail Company
13 November 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
13 November 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
13 November 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
13 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 November 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date
27 November 2009
AR01AR01
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288cChange of Particulars
Resolution
27 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
21 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
3 October 2007
287Change of Registered Office
Legacy
15 April 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
11 January 2006
AUDAUD
Legacy
29 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
244244
Legacy
18 August 2004
287Change of Registered Office
Accounts With Accounts Type Group
11 August 2004
AAAnnual Accounts
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
244244
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
4 February 2003
AAAnnual Accounts
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
244244
Miscellaneous
18 June 2002
MISCMISC
Accounts With Accounts Type Group
6 June 2002
AAAnnual Accounts
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
244244
Accounts With Accounts Type Full Group
4 May 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
244244
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 February 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
244244
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
225Change of Accounting Reference Date
Legacy
30 September 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 January 1998
AAAnnual Accounts
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
403aParticulars of Charge Subject to s859A
Legacy
4 September 1997
403aParticulars of Charge Subject to s859A
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 May 1997
AAAnnual Accounts
Legacy
30 January 1997
363aAnnual Return
Legacy
30 January 1997
363aAnnual Return
Legacy
30 January 1997
363aAnnual Return
Legacy
28 January 1997
244244
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
10 July 1996
288288
Legacy
2 May 1996
169169
Accounts With Accounts Type Full Group
2 May 1996
AAAnnual Accounts
Resolution
12 April 1996
RESOLUTIONSResolutions
Legacy
10 April 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
244244
Legacy
6 September 1995
288288
Accounts With Accounts Type Full Group
1 May 1995
AAAnnual Accounts
Memorandum Articles
28 April 1995
MEM/ARTSMEM/ARTS
Resolution
28 April 1995
RESOLUTIONSResolutions
Resolution
28 April 1995
RESOLUTIONSResolutions
Legacy
19 April 1995
288288
Legacy
31 March 1995
363sAnnual Return (shuttle)
Legacy
24 January 1995
244244
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
21 November 1994
RESOLUTIONSResolutions
Legacy
3 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 April 1994
AAAnnual Accounts
Resolution
8 April 1994
RESOLUTIONSResolutions
Legacy
24 February 1994
395Particulars of Mortgage or Charge
Legacy
25 January 1994
244244
Legacy
16 January 1994
288288
Legacy
29 August 1993
288288
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 January 1993
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Accounts With Accounts Type Medium Group
10 October 1990
AAAnnual Accounts
Legacy
6 July 1990
363363
Legacy
10 May 1990
123Notice of Increase in Nominal Capital
Resolution
10 May 1990
RESOLUTIONSResolutions
Legacy
12 April 1990
288288
Accounts With Accounts Type Medium
25 January 1990
AAAnnual Accounts
Legacy
6 January 1990
395Particulars of Mortgage or Charge
Legacy
21 December 1989
288288
Resolution
22 November 1989
RESOLUTIONSResolutions
Resolution
22 November 1989
RESOLUTIONSResolutions
Legacy
22 November 1989
123Notice of Increase in Nominal Capital
Legacy
19 September 1989
287Change of Registered Office
Legacy
19 July 1989
288288
Legacy
6 July 1989
288288
Legacy
26 April 1989
169169
Legacy
20 April 1989
403aParticulars of Charge Subject to s859A
Legacy
14 April 1989
395Particulars of Mortgage or Charge
Legacy
14 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
23 March 1989
AAAnnual Accounts
Legacy
9 March 1989
288288
Legacy
9 March 1989
363363
Resolution
13 February 1989
RESOLUTIONSResolutions
Legacy
10 March 1988
363363
Legacy
10 March 1988
363363
Accounts With Accounts Type Medium Group
2 March 1988
AAAnnual Accounts
Legacy
11 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 December 1986
AAAnnual Accounts
Legacy
13 November 1986
403aParticulars of Charge Subject to s859A
Legacy
13 November 1986
403aParticulars of Charge Subject to s859A
Legacy
13 November 1986
403aParticulars of Charge Subject to s859A
Legacy
13 November 1986
403aParticulars of Charge Subject to s859A
Legacy
16 May 1986
122122
Resolution
16 May 1986
RESOLUTIONSResolutions
Resolution
16 May 1986
RESOLUTIONSResolutions
Incorporation Company
17 November 1978
NEWINCIncorporation
Miscellaneous
17 November 1978
MISCMISC