Background WavePink WaveYellow Wave

SOFTWARE IMAGING LIMITED (01755090)

SOFTWARE IMAGING LIMITED (01755090) is an active UK company. incorporated on 22 September 1983. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other information technology service activities. SOFTWARE IMAGING LIMITED has been registered for 42 years. Current directors include BEARCHELL, Christopher Alan, Dr., GOSBELL, Adrian Edward, MUNNS, Richard Philip.

Company Number
01755090
Status
active
Type
ltd
Incorporated
22 September 1983
Age
42 years
Address
Urbanoid, Oxford, OX2 0DP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BEARCHELL, Christopher Alan, Dr., GOSBELL, Adrian Edward, MUNNS, Richard Philip
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTWARE IMAGING LIMITED

SOFTWARE IMAGING LIMITED is an active company incorporated on 22 September 1983 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SOFTWARE IMAGING LIMITED was registered 42 years ago.(SIC: 62090)

Status

active

Active since 42 years ago

Company No

01755090

LTD Company

Age

42 Years

Incorporated 22 September 1983

Size

N/A

Accounts

ARD: 31/3

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

SOFTWARE 2000 INTERNATIONAL LIMITED
From: 9 March 1994To: 1 October 2004
INFOCRATICS LIMITED
From: 13 January 1984To: 9 March 1994
JUKEWAY LIMITED
From: 22 September 1983To: 13 January 1984
Contact
Address

Urbanoid 1 King's Meadow Oxford, OX2 0DP,

Previous Addresses

Unipart House Garsington Road Oxford Oxfordshire OX4 2PG
From: 25 March 2010To: 16 August 2022
9400 Garsington Road Oxford Business Park Oxford OX4 2HN
From: 22 September 1983To: 25 March 2010
Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Nov 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 21
Director Left
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
New Owner
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BEARCHELL, Christopher Alan, Dr.

Active
1 King's Meadow, OxfordOX2 0DP
Born January 1973
Director
Appointed 02 Aug 2019

GOSBELL, Adrian Edward

Active
1 King's Meadow, OxfordOX2 0DP
Born July 1968
Director
Appointed 02 Aug 2019

MUNNS, Richard Philip

Active
1 King's Meadow, OxfordOX2 0DP
Born January 1984
Director
Appointed 18 Aug 2025

GUY, Angela Mary

Resigned
70 New Yatt Road, WitneyOX8 6PA
Secretary
Appointed N/A
Resigned 01 Mar 1994

GUY, John Stuart

Resigned
70 New Yatt Road, WitneyOX28 1PA
Secretary
Appointed 01 Mar 1994
Resigned 30 Sept 1999

LISMER, Peter Anthony

Resigned
Buchan House, WitneyOX28 1BY
Secretary
Appointed 01 Oct 1999
Resigned 21 Oct 2014

FUJIMOTO, Shigeo

Resigned
2-2-2 Dojima, Osaka 530-0003
Born July 1964
Director
Appointed 01 Apr 2015
Resigned 18 Aug 2025

GUY, Adam John

Resigned
5 Town Farm Close, ThameOX9 2DA
Born May 1976
Director
Appointed 16 Oct 2006
Resigned 23 Jul 2013

GUY, John Stuart

Resigned
70 New Yatt Road, WitneyOX28 1PA
Born June 1950
Director
Appointed 01 Mar 1994
Resigned 16 Oct 2006

HARRIS, Anthony William, Dr

Resigned
Castle Rise, NewburyRG14 3BB
Born August 1957
Director
Appointed 01 Mar 1994
Resigned 18 Dec 2007

HASHIMOTO, Shoji

Resigned
4-41-1-301 Yamadakigashi, Osaka4-41-1
Born October 1973
Director
Appointed 02 Aug 2021
Resigned 18 Aug 2025

HODGE, Margaret Ann

Resigned
1 The Falls, TromodeIM4 4PZ
Born February 1942
Director
Appointed N/A
Resigned 01 Mar 1994

HODGE, Richard Charles

Resigned
1 The Falls, DouglasIM4 4PZ
Born January 1944
Director
Appointed 01 Mar 1994
Resigned 16 Oct 2006

HONDA, Satoshi

Resigned
Garsington Road, OxfordOX4 2PG
Born September 1947
Director
Appointed 11 Nov 2010
Resigned 05 Apr 2013

HONG GOO, Lee

Resigned
Garsington Road, OxfordOX4 2PG
Born January 1957
Director
Appointed 09 Apr 2013
Resigned 01 Apr 2015

HONG IL, Moon

Resigned
Garsington Road, OxfordOX4 2PG
Born February 1969
Director
Appointed 09 Apr 2013
Resigned 01 Apr 2015

IGARASHI, Kyoji

Resigned
1-1-1 Minani Aoyama, Minato-Ku, Tokyo 107-0002
Born July 1965
Director
Appointed 01 Apr 2015
Resigned 18 Aug 2025

IGARASHI, Kyoji

Resigned
Garsington Road, OxfordOX4 2PG
Born July 1965
Director
Appointed 11 Nov 2010
Resigned 05 Apr 2013

ITO, Masanori

Resigned
Garsington Road, OxfordOX4 2PG
Born April 1962
Director
Appointed 02 Aug 2019
Resigned 02 Aug 2021

JAMPOLE, Kevin Mark

Resigned
4411 Gander Drive, Richmond
Born December 1959
Director
Appointed 01 Jan 2005
Resigned 27 Oct 2010

LISMER, Peter Anthony

Resigned
Garsington Road, OxfordOX4 2PG
Born May 1955
Director
Appointed 01 Apr 2015
Resigned 13 Aug 2021

LISMER, Peter Anthony

Resigned
Buchan House, WitneyOX28 1BY
Born May 1955
Director
Appointed 27 Jul 2004
Resigned 21 Oct 2014

LOW, Kenneth Chie

Resigned
6818 Ash Street, Vancouver
Born November 1966
Director
Appointed 15 Sept 2005
Resigned 20 Feb 2006

MAEKAWA, Atsushi

Resigned
1 King's Meadow, OxfordOX2 0DP
Born November 1981
Director
Appointed 02 Aug 2019
Resigned 18 Aug 2025

SANG CHUL, Kim

Resigned
Garsington Road, OxfordOX4 2PG
Born May 1953
Director
Appointed 09 Apr 2013
Resigned 01 Apr 2015

SUNG JUN, Byun

Resigned
Garsington Road, OxfordOX4 2PG
Born December 1972
Director
Appointed 09 Apr 2013
Resigned 01 Apr 2015

YUKINO, Yoichi

Resigned
Garsington Road, OxfordOX4 2PG
Born August 1960
Director
Appointed 11 Nov 2010
Resigned 05 Apr 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Adrian Edward Gosbell

Active
1 King's Meadow, OxfordOX2 0DP
Born July 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Aug 2025

Dr. Christopher Alan Bearchell

Active
Elm Drive, OxfordOX44 9AG
Born January 1973

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 13 Aug 2021

Mr Peter Anthony Lismer

Ceased
Garsington Road, OxfordOX4 2PG
Born May 1955

Nature of Control

Significant influence or control
Notified 02 Aug 2016
Ceased 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

156

Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 August 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Small
3 September 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Small
15 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 November 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Legacy
8 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
288cChange of Particulars
Legacy
8 January 2008
288bResignation of Director or Secretary
Memorandum Articles
8 January 2008
MEM/ARTSMEM/ARTS
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
27 December 2007
155(6)a155(6)a
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
353353
Legacy
14 July 2005
287Change of Registered Office
Auditors Resignation Company
17 March 2005
AUDAUD
Legacy
28 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1994
AAAnnual Accounts
Legacy
7 April 1994
225(1)225(1)
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Certificate Change Of Name Company
8 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
16 August 1991
363aAnnual Return
Legacy
23 May 1991
88(2)R88(2)R
Accounts With Accounts Type Full
28 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Accounts With Accounts Type Small
18 April 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Accounts With Accounts Type Small
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Accounts With Accounts Type Small
18 September 1987
AAAnnual Accounts
Legacy
18 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 August 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Legacy
13 May 1985
363363
Memorandum Articles
24 November 1983
MEM/ARTSMEM/ARTS
Miscellaneous
22 September 1983
MISCMISC