Background WavePink WaveYellow Wave

MSC.SOFTWARE LIMITED (02033042)

MSC.SOFTWARE LIMITED (02033042) is an active UK company. incorporated on 1 July 1986. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MSC.SOFTWARE LIMITED has been registered for 39 years. Current directors include DE VRIES, Edwin, JONES, Keli Melissa.

Company Number
02033042
Status
active
Type
ltd
Incorporated
1 July 1986
Age
39 years
Address
Ergo House Ruddington Fields Business Park, Nottingham, NG11 6JS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DE VRIES, Edwin, JONES, Keli Melissa
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSC.SOFTWARE LIMITED

MSC.SOFTWARE LIMITED is an active company incorporated on 1 July 1986 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MSC.SOFTWARE LIMITED was registered 39 years ago.(SIC: 62020)

Status

active

Active since 39 years ago

Company No

02033042

LTD Company

Age

39 Years

Incorporated 1 July 1986

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 31 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

MACNEAL-SCHWENDLER COMPANY LIMITED(THE)
From: 18 November 1986To: 29 July 1999
LEGIBUS 752 LIMITED
From: 1 July 1986To: 18 November 1986
Contact
Address

Ergo House Ruddington Fields Business Park Ruddington Nottingham, NG11 6JS,

Previous Addresses

Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY England
From: 26 July 2019To: 3 November 2025
Munro House Portsmouth Road Cobham Surrey KT11 1PP
From: 2 December 2013To: 26 July 2019
78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 3 May 2011To: 2 December 2013
Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
From: 7 October 2009To: 3 May 2011
Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
From: 6 October 2009To: 7 October 2009
10 Upper Bank Street London E14 5JJ
From: 1 July 1986To: 6 October 2009
Timeline

29 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Jun 86
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Dec 09
Director Left
Aug 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Feb 13
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Apr 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Owner Exit
Aug 18
Owner Exit
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Owner Exit
May 25
Owner Exit
Mar 26
0
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

JOHNSTON, Sian Nicola

Active
Ruddington Fields Business Park, NottinghamNG11 6JS
Secretary
Appointed 11 Jun 2025

DE VRIES, Edwin

Active
Ruddington Fields Business Park, NottinghamNG11 6JS
Born January 1968
Director
Appointed 09 May 2025

JONES, Keli Melissa

Active
Ruddington Fields Business Park, NottinghamNG11 6JS
Born April 1974
Director
Appointed 01 May 2025

PEALL, Helen Elizabeth

Resigned
78 Portsmouth Road, CobhamKT11 1HY
Secretary
Appointed 26 Mar 2018
Resigned 09 May 2025

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 08 Aug 1992
Resigned 14 Sept 2009

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
1st Floor, LondonEC4R 2RU
Corporate secretary
Appointed 14 Sept 2009
Resigned 30 Apr 2011

AURIEMMA, Sam

Resigned
4 Andover Court, Laguna Niguel
Born September 1952
Director
Appointed 16 Apr 2007
Resigned 16 Oct 2009

BOUCHIBA, Kais

Resigned
3 Avenue Du Canadan- Les Ulis, 91978 Courtaboeuf Cedex91978
Born September 1967
Director
Appointed 01 Jul 2011
Resigned 01 Mar 2016

CAMPBELL, Douglas

Resigned
East Fifth Street, CinncinnatiOH 45202
Born July 1963
Director
Appointed 11 Nov 2009
Resigned 31 Jan 2018

FAIRCHILD, David

Resigned
Josef Beyerl Strasse 16, Planegg82152
Born March 1961
Director
Appointed 13 May 2002
Resigned 12 Nov 2009

GRECO, Louis

Resigned
815 Colorado Boulevard, Los AngelesFOREIGN
Born January 1948
Director
Appointed N/A
Resigned 30 Jun 2005

GUGLIELMINI, Paolo

Resigned
78 Portsmouth Road, CobhamKT11 1HY
Born June 1977
Director
Appointed 31 Jan 2018
Resigned 28 Apr 2022

JOHNSON, James David

Resigned
Macarthur Place, Santa AnaCA92707
Born December 1956
Director
Appointed 11 Nov 2009
Resigned 25 Mar 2011

LASKEY, John Joseph

Resigned
11 Vista Lesina, Newport Coast
Born September 1949
Director
Appointed 30 Jun 2005
Resigned 16 Apr 2007

MACNEAL, Richard, Dr

Resigned
501 Highland Avenue, La-Canada FlintridgeFOREIGN
Born February 1923
Director
Appointed N/A
Resigned 08 Aug 1996

MARB, Wolfgang Anton

Resigned
Moosfeld 13, MuenchenD-81829
Born February 1958
Director
Appointed 11 Nov 2009
Resigned 01 Jul 2012

MENDERES, Haluk

Resigned
Werlingstr 8 81479 Munich, GermanyFOREIGN
Born July 1960
Director
Appointed 25 Aug 1999
Resigned 30 Jun 2005

MOBAYEN, Amir Ali

Resigned
95 Rue Rambouillet, Chevreuse
Born November 1959
Director
Appointed 30 Jun 2005
Resigned 20 Nov 2009

MONGELLUZZO, John Andrew

Resigned
7875 Shawnee Run Road, Cincinnati
Born December 1958
Director
Appointed 30 Jun 2005
Resigned 19 Nov 2009

MONTGOMERY, Alexander Stafford

Resigned
78 Portsmouth Road, CobhamKT11 1HY
Born May 1972
Director
Appointed 28 Apr 2022
Resigned 01 May 2025

NAGY, Dennis

Resigned
16574 Knollwood Drive, California91344
Born July 1944
Director
Appointed N/A
Resigned 30 Apr 1997

NEWTON, Paul Adrian, Dr

Resigned
7 The Ridings, CobhamKT11 2PT
Born March 1949
Director
Appointed N/A
Resigned 31 Jan 1999

PEALL, Helen Elizabeth

Resigned
78 Portsmouth Road, CobhamKT11 1HY
Born January 1974
Director
Appointed 26 Mar 2018
Resigned 09 May 2025

PERNA, Frank

Resigned
3515 Mccollister Drive, Teton Village
Born January 1938
Director
Appointed 13 Dec 1998
Resigned 30 Jun 2005

POHL, Werner, Dr

Resigned
Gistlstrasse 70, 82049 Pullach
Born March 1949
Director
Appointed N/A
Resigned 02 Oct 1996

RUBIN, Kevin

Resigned
Macarthur Place, Santa AnaCA92707
Born July 1974
Director
Appointed 03 Sept 2012
Resigned 31 Mar 2016

ST JOHN, Christopher

Resigned
Old Stables Manor Farm Barns, DidcotOX11 9ND
Born August 1946
Director
Appointed 28 Jan 1999
Resigned 22 May 2002

WIJMA, Olaf

Resigned
Gouda2803PC
Born April 1971
Director
Appointed 12 Apr 2017
Resigned 31 Jan 2018

Persons with significant control

5

1 Active
4 Ceased
Seely Avenue, San Jose

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2026
Stockholm, Se-103 59

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 May 2025
Ceased 23 Feb 2026
Circuit Drive, North Kingstown

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021
Ceased 01 May 2025
Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2018
Ceased 31 Dec 2021
Newport Beach92660

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 25 Jul 2018
Fundings
Financials
Latest Activities

Filing History

196

Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Resolution
20 June 2025
RESOLUTIONSResolutions
Memorandum Articles
20 June 2025
MAMA
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Small
19 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Small
26 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
31 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
24 September 2008
403aParticulars of Charge Subject to s859A
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
24 October 2005
244244
Legacy
14 September 2005
363aAnnual Return
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
1 November 2004
244244
Accounts With Accounts Type Medium
23 September 2004
AAAnnual Accounts
Auditors Resignation Company
23 September 2004
AUDAUD
Legacy
17 September 2004
363aAnnual Return
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
15 October 2003
244244
Legacy
27 September 2003
363aAnnual Return
Legacy
18 September 2003
288cChange of Particulars
Legacy
27 August 2003
287Change of Registered Office
Accounts With Accounts Type Small
3 January 2003
AAAnnual Accounts
Legacy
2 November 2002
244244
Legacy
8 October 2002
363aAnnual Return
Resolution
9 September 2002
RESOLUTIONSResolutions
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
28 September 2001
244244
Legacy
13 August 2001
363aAnnual Return
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
18 October 2000
244244
Legacy
14 August 2000
363aAnnual Return
Legacy
7 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
29 October 1999
244244
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
363aAnnual Return
Memorandum Articles
13 August 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
17 August 1998
363aAnnual Return
Legacy
15 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
27 October 1997
244244
Legacy
23 October 1997
363aAnnual Return
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
30 October 1996
244244
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
5 September 1996
363aAnnual Return
Legacy
4 September 1996
288288
Legacy
24 July 1996
288288
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
14 November 1995
225(1)225(1)
Legacy
5 October 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
17 August 1994
363x363x
Legacy
22 August 1993
363x363x
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
30 September 1992
363x363x
Legacy
25 September 1992
287Change of Registered Office
Legacy
9 July 1992
288288
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Auditors Resignation Company
16 January 1992
AUDAUD
Legacy
11 December 1991
288288
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
8 November 1991
244244
Legacy
19 August 1991
363x363x
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Resolution
17 August 1990
RESOLUTIONSResolutions
Resolution
17 August 1990
RESOLUTIONSResolutions
Resolution
17 August 1990
RESOLUTIONSResolutions
Legacy
17 August 1990
363363
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Legacy
24 May 1989
288288
Memorandum Articles
28 November 1988
MEM/ARTSMEM/ARTS
Resolution
28 November 1988
RESOLUTIONSResolutions
Legacy
24 November 1988
88(2)Return of Allotment of Shares
Resolution
24 November 1988
RESOLUTIONSResolutions
Resolution
24 November 1988
RESOLUTIONSResolutions
Legacy
24 November 1988
123Notice of Increase in Nominal Capital
Legacy
23 August 1988
PUC 2PUC 2
Accounts With Accounts Type Full
9 August 1988
AAAnnual Accounts
Memorandum Articles
2 June 1988
MEM/ARTSMEM/ARTS
Legacy
16 May 1988
PUC 2PUC 2
Resolution
16 May 1988
RESOLUTIONSResolutions
Legacy
16 May 1988
123Notice of Increase in Nominal Capital
Resolution
16 May 1988
RESOLUTIONSResolutions
Legacy
13 May 1988
288288
Legacy
30 March 1988
363363
Legacy
12 January 1988
353353
Legacy
5 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
224224
Certificate Change Of Name Company
18 November 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 July 1986
NEWINCIncorporation
Certificate Incorporation
1 July 1986
CERTINCCertificate of Incorporation