Background WavePink WaveYellow Wave

SOFTWARE GENERATION LTD (02198424)

SOFTWARE GENERATION LTD (02198424) is an active UK company. incorporated on 25 November 1987. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SOFTWARE GENERATION LTD has been registered for 38 years. Current directors include FEHRMANN, Jennifer Lee, TERRELL, Jayde Ashtin.

Company Number
02198424
Status
active
Type
ltd
Incorporated
25 November 1987
Age
38 years
Address
25 King Street, Bristol, BS1 4PB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FEHRMANN, Jennifer Lee, TERRELL, Jayde Ashtin
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTWARE GENERATION LTD

SOFTWARE GENERATION LTD is an active company incorporated on 25 November 1987 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SOFTWARE GENERATION LTD was registered 38 years ago.(SIC: 62012, 62090)

Status

active

Active since 38 years ago

Company No

02198424

LTD Company

Age

38 Years

Incorporated 25 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

FANDALE COMPUTERS LIMITED
From: 25 November 1987To: 4 October 1988
Contact
Address

25 King Street Bristol, BS1 4PB,

Previous Addresses

25 25 King Street Bristol BS1 4PB England
From: 23 December 2021To: 23 December 2021
Suite 1C, the Crescent Centre Temple Back Bristol BS1 6EZ England
From: 17 March 2021To: 23 December 2021
12 Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN
From: 25 November 1987To: 17 March 2021
Timeline

27 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Loan Cleared
May 17
Loan Secured
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Sept 21
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FEHRMANN, Jennifer Lee

Active
Branding Iron Road, Penn Valley95946
Born August 1979
Director
Appointed 10 Dec 2024

TERRELL, Jayde Ashtin

Active
Gold Flat Road, Nevada City95959
Born July 1995
Director
Appointed 30 Jan 2025

BRAY, David Paul

Resigned
Fulcrum 2 Solent Way, FarehamPO15 7FN
Secretary
Appointed N/A
Resigned 26 May 2017

GARDNER, Patrick Andrew

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 26 May 2017
Resigned 11 Mar 2021

BRAY, David Paul

Resigned
Fulcrum 2 Solent Way, FarehamPO15 7FN
Born May 1964
Director
Appointed N/A
Resigned 26 May 2017

CASTLES, Daniel William

Resigned
Gold Flat Road, Nevada City
Born July 1956
Director
Appointed 11 Mar 2021
Resigned 28 Feb 2023

CHERRY, Jason

Resigned
848 Gold Flat Road, Nevada City95959
Born November 1976
Director
Appointed 28 Feb 2023
Resigned 01 Jun 2023

FEHRMANN, Jennifer Lee

Resigned
848 Gold Flat Road, Nevada City95959
Born August 1979
Director
Appointed 01 Jun 2023
Resigned 25 Jun 2024

FRENCH, Joseph Houston

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1954
Director
Appointed 26 May 2017
Resigned 01 Apr 2019

FUENTES-DIAZ, Claudia

Resigned
Bayview Avenue, Belmont94002
Born October 1968
Director
Appointed 01 Jun 2023
Resigned 06 Dec 2024

GARDNER, Patrick Andrew

Resigned
Fleet Place, LondonEC4M 7RD
Born February 1970
Director
Appointed 26 May 2017
Resigned 11 Mar 2021

KILPATRICK, George Duncan Duguid

Resigned
Fulcrum 2 Solent Way, FarehamPO15 7FN
Born August 1964
Director
Appointed 05 Apr 2019
Resigned 11 Mar 2021

MORAN, Paul James

Resigned
Fulcrum 2 Solent Way, FarehamPO15 7FN
Born May 1964
Director
Appointed N/A
Resigned 26 May 2017

PADUCH, Brett Allen

Resigned
848 Gold Flat Road, Nevada City95959
Born October 1981
Director
Appointed 01 Jun 2023
Resigned 17 Jan 2025

WALSH, Bernard Patrick

Resigned
Fulcrum 2 Solent Way, FarehamPO15 7FN
Born January 1958
Director
Appointed 01 Dec 1991
Resigned 26 May 2017

WILSON, Jonathan Patrick

Resigned
Gold Flat Road, Nevada City95959
Born August 1982
Director
Appointed 11 Mar 2021
Resigned 01 Jun 2023

Persons with significant control

1

Solent Way, FarehamPO15 7FN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2017
Fundings
Financials
Latest Activities

Filing History

149

Replacement Filing Of Director Appointment With Name
30 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
1 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Resolution
16 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Small
3 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
8 April 2008
287Change of Registered Office
Legacy
9 July 2007
363aAnnual Return
Legacy
23 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2004
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Resolution
1 March 2000
RESOLUTIONSResolutions
Resolution
1 March 2000
RESOLUTIONSResolutions
Resolution
1 March 2000
RESOLUTIONSResolutions
Resolution
1 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 February 2000
AAAnnual Accounts
Legacy
1 September 1999
287Change of Registered Office
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
288cChange of Particulars
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1997
AAAnnual Accounts
Legacy
23 July 1996
363aAnnual Return
Legacy
23 July 1996
287Change of Registered Office
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
7 August 1995
287Change of Registered Office
Legacy
5 July 1995
288288
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Legacy
27 June 1995
288288
Legacy
15 June 1995
363x363x
Legacy
15 June 1995
363(353)363(353)
Legacy
30 March 1995
288288
Legacy
23 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 July 1994
363x363x
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
18 June 1993
363x363x
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
6 May 1993
288288
Legacy
28 April 1993
288288
Legacy
20 April 1993
363x363x
Legacy
14 November 1992
395Particulars of Mortgage or Charge
Resolution
16 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
5 February 1992
288288
Legacy
5 February 1992
88(2)R88(2)R
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
19 July 1991
363x363x
Legacy
7 May 1991
363x363x
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Resolution
5 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 October 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Legacy
9 May 1989
363363
Certificate Change Of Name Company
3 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 1988
287Change of Registered Office
Legacy
26 September 1988
288288
Legacy
26 September 1988
224224
Incorporation Company
25 November 1987
NEWINCIncorporation