Background WavePink WaveYellow Wave

SOFTWARE SPECTRUM (UK) LIMITED (01966380)

SOFTWARE SPECTRUM (UK) LIMITED (01966380) is an active UK company. incorporated on 28 November 1985. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOFTWARE SPECTRUM (UK) LIMITED has been registered for 40 years. Current directors include LEIGHTON, Russell Eric.

Company Number
01966380
Status
active
Type
ltd
Incorporated
28 November 1985
Age
40 years
Address
1st Floor, St Paul's Place, Sheffield, S1 2JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEIGHTON, Russell Eric
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTWARE SPECTRUM (UK) LIMITED

SOFTWARE SPECTRUM (UK) LIMITED is an active company incorporated on 28 November 1985 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOFTWARE SPECTRUM (UK) LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01966380

LTD Company

Age

40 Years

Incorporated 28 November 1985

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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CORPSOFT LIMITED
From: 8 January 2001To: 23 September 2002
CORPORATE SOFTWARE & TECHNOLOGY LIMITED
From: 16 June 1997To: 8 January 2001
CORPORATE SOFTWARE LIMITED
From: 1 July 1994To: 16 June 1997
INTERNATIONAL SOFTWARE LIMITED
From: 3 March 1986To: 1 July 1994
DATEGOOD LIMITED
From: 28 November 1985To: 3 March 1986
Contact
Address

1st Floor, St Paul's Place 121 Norfolk Street Sheffield, S1 2JF,

Previous Addresses

Technology Building, Insight Campus, Terry Street Sheffield S9 2BU
From: 28 November 1985To: 1 July 2024
Timeline

3 key events • 1985 - 2013

Funding Officers Ownership
Company Founded
Nov 85
Director Left
Aug 13
Director Joined
Aug 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

GOLIA, Jetinderpal Singh

Active
121 Norfolk Street, SheffieldS1 2JF
Secretary
Appointed 08 Sept 2006

LEIGHTON, Russell Eric

Active
121 Norfolk Street, SheffieldS1 2JF
Born September 1971
Director
Appointed 28 Aug 2013

GOATER, Ann Ael Marie Dominique

Resigned
Lothringerstr. 9, MunichFOREIGN
Secretary
Appointed 17 Nov 2005
Resigned 07 Sept 2006

GREATOREX, Ian Russell

Resigned
Windrush Castle Road, WokingGU21 4ES
Secretary
Appointed 15 Sept 1999
Resigned 12 Jun 2000

GREEN, Andrew Peter

Resigned
Fairmile House, CobhamKT11 2EL
Secretary
Appointed N/A
Resigned 28 Jan 1998

GULDI TANKERSLEY, Rebecca Elizabeth

Resigned
6906 Pasadena Avenue, Dallas
Secretary
Appointed 01 Sept 2004
Resigned 08 Sept 2006

JAKOB, Timothy John

Resigned
Starmead House, MaidstoneME17 2NH
Secretary
Appointed 28 Jan 1998
Resigned 15 Sept 1999

LOGIE, Amber

Resigned
3 Rosebank Cottages, LoudwaterHP10 9TA
Secretary
Appointed 01 Sept 2003
Resigned 01 Sept 2004

OAKDEN, Kerry Joanne

Resigned
55 Sprules Road, LondonSE4 2NL
Secretary
Appointed 01 Sept 2004
Resigned 17 Nov 2005

RYAN, Eamonn

Resigned
167 Rydal Crescent, PerivaleUB6 8DY
Secretary
Appointed 25 Jan 2002
Resigned 15 Dec 2003

YOUNG, Michael James

Resigned
80 Arnold Crescent, IsleworthTW7 7NU
Secretary
Appointed 12 Jun 2000
Resigned 25 Jan 2002

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 25 Jan 2002
Resigned 01 Sept 2003

BOSTICK, Kevin

Resigned
1499 Blake Street, Denver
Born November 1967
Director
Appointed 15 Dec 2003
Resigned 31 Mar 2005

BOUDREAU, Donald

Resigned
59 Alden Street, PlymouthFOREIGN
Born September 1937
Director
Appointed N/A
Resigned 31 Dec 1993

BROPHEY, Alicia Tracy

Resigned
67 Bond Street, Massachusetts
Born October 1947
Director
Appointed 31 Dec 1996
Resigned 28 Jan 1998

CHATEL, Marc Marie Jacques

Resigned
34 Chemin Des Voirons, Coppet
Born June 1955
Director
Appointed 01 Jan 1998
Resigned 31 Dec 2001

COOGAN, Keith Roger

Resigned
5209 Englenook Court, Plano
Born May 1952
Director
Appointed 15 Dec 2003
Resigned 07 Sept 2006

CUMMING, Harry Wyndham David

Resigned
West Croft Old Road, Shipston On StourCV36 4HE
Born March 1953
Director
Appointed 07 Oct 1998
Resigned 05 Dec 2001

D'AMORE, Richard Anthony

Resigned
327 Lewis Wharf, Usa
Born September 1953
Director
Appointed N/A
Resigned 31 Dec 1994

DIAMOND, Howard Sim

Resigned
15 Ringbolt Road, Massachusetts
Born March 1953
Director
Appointed 22 Jul 1997
Resigned 15 Dec 2003

ECKSTEIN, Neil Joseph

Resigned
5695 Pennsylvania Place, Boulder
Born January 1964
Director
Appointed 15 Dec 2003
Resigned 07 Sept 2006

FENNESSY, Richard Andrew

Resigned
5832 East Joshua Tree Lane, Arizona
Born November 1964
Director
Appointed 08 Sept 2006
Resigned 08 Sept 2009

FENTON, Stuart Andrew

Resigned
Technology Building, Insight, SheffieldS9 2BU
Born July 1968
Director
Appointed 08 Sept 2006
Resigned 28 Aug 2013

GREEN, Andrew Peter

Resigned
Fairmile House, CobhamKT11 2EL
Born April 1956
Director
Appointed N/A
Resigned 31 Oct 1998

LECONTE, Pierre

Resigned
43 Rue Gros, 75016 ParisFOREIGN
Born February 1955
Director
Appointed 25 Jan 2002
Resigned 28 Jul 2004

MOORE, Steve

Resigned
10 Bellevue Avenue, Usa 02140
Born August 1951
Director
Appointed N/A
Resigned 30 Jul 1997

NORTH, Richard William, Dr

Resigned
Canella Cottage, MauldenMK45 2BB
Born December 1950
Director
Appointed N/A
Resigned 15 Jun 1996

PROPST, Craig Joseph

Resigned
Toni-Schmid-Strasse 30a, MunichFOREIGN
Born August 1961
Director
Appointed 31 Mar 2004
Resigned 15 Dec 2006

ROSENTHAL, Morton H

Resigned
151 Coolidge Avenue, WatertownFOREIGN
Born September 1953
Director
Appointed N/A
Resigned 31 Dec 1996

WYATT, Colin John

Resigned
1 Rue Des Genets, MonacoFOREIGN
Born May 1949
Director
Appointed 15 Dec 2003
Resigned 31 Mar 2004

YOUNG, Michael James

Resigned
80 Arnold Crescent, IsleworthTW7 7NU
Born September 1967
Director
Appointed 25 Jan 2002
Resigned 15 Dec 2003

Persons with significant control

1

121 Norfolk Street, SheffieldS1 2JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

223

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Move Registers To Sail Company
31 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
31 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
25 June 2008
363sAnnual Return (shuttle)
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Legacy
6 February 2007
287Change of Registered Office
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 February 2006
AAAnnual Accounts
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
287Change of Registered Office
Resolution
9 December 2005
RESOLUTIONSResolutions
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 March 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 December 2004
AAAnnual Accounts
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288cChange of Particulars
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288cChange of Particulars
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
88(2)R88(2)R
Resolution
17 February 2004
RESOLUTIONSResolutions
Resolution
17 February 2004
RESOLUTIONSResolutions
Resolution
17 February 2004
RESOLUTIONSResolutions
Legacy
17 February 2004
123Notice of Increase in Nominal Capital
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
25 January 2003
363aAnnual Return
Memorandum Articles
1 October 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 September 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
12 August 2002
AAAnnual Accounts
Auditors Resignation Company
10 August 2002
AUDAUD
Accounts With Accounts Type Group
25 March 2002
AAAnnual Accounts
Legacy
27 February 2002
363aAnnual Return
Legacy
27 February 2002
288cChange of Particulars
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
30 October 2001
244244
Memorandum Articles
5 July 2001
MEM/ARTSMEM/ARTS
Legacy
5 July 2001
88(2)R88(2)R
Legacy
5 July 2001
123Notice of Increase in Nominal Capital
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Legacy
27 June 2001
363aAnnual Return
Memorandum Articles
8 February 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
4 January 2001
AAAnnual Accounts
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
17 November 2000
244244
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
363aAnnual Return
Legacy
13 November 1999
403aParticulars of Charge Subject to s859A
Legacy
13 November 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
1 November 1999
AAAnnual Accounts
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
363aAnnual Return
Legacy
1 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 March 1999
AAAnnual Accounts
Legacy
2 November 1998
244244
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
363aAnnual Return
Legacy
29 May 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
24 May 1998
AAAnnual Accounts
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
30 October 1997
244244
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Memorandum Articles
25 July 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 June 1997
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 April 1997
MISCMISC
Miscellaneous
21 April 1997
MISCMISC
Accounts With Accounts Type Full Group
16 April 1997
AAAnnual Accounts
Memorandum Articles
9 April 1997
MEM/ARTSMEM/ARTS
Legacy
24 January 1997
363aAnnual Return
Legacy
24 January 1997
363aAnnual Return
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
88(3)88(3)
Legacy
9 January 1997
88(2)O88(2)O
Resolution
20 December 1996
RESOLUTIONSResolutions
Resolution
20 December 1996
RESOLUTIONSResolutions
Resolution
20 December 1996
RESOLUTIONSResolutions
Legacy
18 December 1996
88(2)P88(2)P
Legacy
4 November 1996
244244
Accounts With Accounts Type Full Group
24 January 1996
AAAnnual Accounts
Memorandum Articles
13 December 1995
MEM/ARTSMEM/ARTS
Legacy
31 October 1995
244244
Legacy
30 March 1995
225(1)225(1)
Legacy
18 January 1995
288288
Legacy
8 January 1995
363x363x
Legacy
4 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
6 September 1994
363x363x
Legacy
5 September 1994
403aParticulars of Charge Subject to s859A
Legacy
5 September 1994
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
30 June 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 March 1994
MEM/ARTSMEM/ARTS
Resolution
29 March 1994
RESOLUTIONSResolutions
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
22 February 1993
363x363x
Legacy
13 November 1992
288288
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
22 July 1992
287Change of Registered Office
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
363x363x
Legacy
13 January 1992
353a353a
Legacy
13 January 1992
190190
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Legacy
6 August 1990
288288
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
27 November 1989
288288
Legacy
22 November 1988
363363
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
27 July 1988
288288
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Legacy
24 July 1987
395Particulars of Mortgage or Charge
Legacy
17 July 1987
288288
Legacy
14 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
395Particulars of Mortgage or Charge
Legacy
18 September 1986
288288
Legacy
3 September 1986
288288
Legacy
26 August 1986
225(1)225(1)
Legacy
14 June 1986
288288
Incorporation Company
28 November 1985
NEWINCIncorporation