Background WavePink WaveYellow Wave

SOFTLINK EUROPE LIMITED (02683152)

SOFTLINK EUROPE LIMITED (02683152) is an active UK company. incorporated on 31 January 1992. with registered office in Witney. The company operates in the Information and Communication sector, engaged in other information technology service activities. SOFTLINK EUROPE LIMITED has been registered for 34 years. Current directors include BACCHUS, Rick, BEATTIE, Brian, GODFREY, Nathan John and 2 others.

Company Number
02683152
Status
active
Type
ltd
Incorporated
31 January 1992
Age
34 years
Address
Eden House, Witney, OX28 4BL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BACCHUS, Rick, BEATTIE, Brian, GODFREY, Nathan John, MCALISTER, Craig Anthony, VUJICIC, Miroslav
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTLINK EUROPE LIMITED

SOFTLINK EUROPE LIMITED is an active company incorporated on 31 January 1992 with the registered office located in Witney. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SOFTLINK EUROPE LIMITED was registered 34 years ago.(SIC: 62090)

Status

active

Active since 34 years ago

Company No

02683152

LTD Company

Age

34 Years

Incorporated 31 January 1992

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 25 July 2025 (8 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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Eden House Two Rivers Business Park Witney, OX28 4BL,

Previous Addresses

6 Langdale Court Witney OX28 6FG England
From: 11 March 2021To: 3 February 2024
Unit 9 Bankside Hanborough Business Park Lodge Road, Long Hanborough Oxford OX29 8LJ England
From: 1 July 2016To: 11 March 2021
Oak Court North Leigh Business Park North Leigh Oxfordshire OX29 6SW
From: 31 January 1992To: 1 July 2016
Timeline

17 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Aug 10
Director Left
Aug 10
Loan Cleared
Oct 13
Loan Secured
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Cleared
Mar 16
Director Left
Nov 16
Owner Exit
Mar 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BACCHUS, Rick

Active
Suite 100,, MississaugaL4W 5N5
Born November 1963
Director
Appointed 30 Sept 2013

BEATTIE, Brian

Active
Suite 100,, MississaugaL4W 5N5
Born April 1967
Director
Appointed 30 Sept 2013

GODFREY, Nathan John

Active
Mississauga, OntarioL4W 5N5
Born July 1974
Director
Appointed 30 Sept 2013

MCALISTER, Craig Anthony

Active
Missisauga, TorontoL4W 5K9
Born April 1973
Director
Appointed 02 Jun 2023

VUJICIC, Miroslav

Active
Missisauga, TorontoL4W 5K9
Born October 1985
Director
Appointed 02 Jun 2023

DUNBAR, Iain Robert

Resigned
10 Milton Crescent, OxfordOX33 1EJ
Secretary
Appointed 21 Mar 1996
Resigned 27 Mar 2002

LUNN, Stephen Andrew

Resigned
6 Thorncliffe Road, OxfordOX2 7BB
Secretary
Appointed 21 Dec 1992
Resigned 21 Mar 1996

THORNCLIFFE COMPANY SERVICES LIMITED

Resigned
1 Thorncliffe Road, OxfordOX2 7BA
Corporate secretary
Appointed 28 Jan 1992
Resigned 21 Dec 1992

THROGMORTON SECRETARIES LLP

Resigned
Reading Bridge House, ReadingRG1 8LS
Corporate secretary
Appointed 16 Jul 2007
Resigned 31 Dec 2018

THROGMORTON UK LIMITED

Resigned
42-44 Portman Road, ReadingRG30 1EA
Corporate secretary
Appointed 27 Mar 2002
Resigned 16 Jul 2007

CRESSWELL, Philip John

Resigned
1 Thorncliffe Road, OxfordOX2 7BA
Born November 1953
Director
Appointed 28 Jan 1992
Resigned 21 Dec 1992

DARROCH, Alasdair Duncan

Resigned
Meaburn Hall, PenrithCA10 3HW
Born October 1956
Director
Appointed 04 Feb 1992
Resigned 03 Aug 2010

DUFFY, Kim Anthony

Resigned
Brandl Street, Eight Mile Plains
Born July 1949
Director
Appointed 22 Jan 2009
Resigned 15 Sept 2016

DUFFY, Kim Anthony

Resigned
Glenmore Crescent, Rochedale4123
Born July 1949
Director
Appointed 01 Jan 2009
Resigned 01 Jan 2009

DUNBAR, Iain Robert

Resigned
10 Milton Crescent, OxfordOX33 1EJ
Born August 1954
Director
Appointed 20 Sept 1997
Resigned 02 Aug 2010

DUNNE, John Allan

Resigned
123 Exilis Street, SpringwoodFOREIGN
Born September 1952
Director
Appointed 09 Feb 1992
Resigned 22 Dec 2000

DUNNE, Robert Edmund

Resigned
71 Daisy Hill Road, Daisy Hill
Born November 1956
Director
Appointed 20 Jan 2001
Resigned 28 Aug 2001

KITSON, Robert Esson

Resigned
Flat 13 Chepstow House, ManchesterM1 5JF
Born January 1940
Director
Appointed 15 Aug 2001
Resigned 01 Nov 2006

LUNN, Stephen Andrew

Resigned
6 Thorncliffe Road, OxfordOX2 7BB
Born December 1951
Director
Appointed 05 Jan 1996
Resigned 21 Mar 1996

LUNN, Stephen Andrew

Resigned
6 Thorncliffe Road, OxfordOX2 7BB
Born December 1951
Director
Appointed 28 Jan 1992
Resigned 10 Sept 1993

MILLER, Mark

Resigned
Suite 100,, MississaugaL4W 5N5
Born November 1962
Director
Appointed 30 Sept 2013
Resigned 03 Jul 2024

ROBSON, David Eric

Resigned
8 High Tree Drive, ReadingRG6 1EU
Born May 1947
Director
Appointed 01 Jun 2001
Resigned 03 Jan 2007

Persons with significant control

2

1 Active
1 Ceased
Adelaide Street East, Toronto

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2021
Brandl Street, Brisbane

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2019
Ceased 28 Feb 2021
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 March 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 March 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
25 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2019
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Auditors Resignation Company
16 December 2015
AUDAUD
Change Account Reference Date Company Current Extended
13 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
7 March 2012
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
7 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 April 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
353a353a
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288cChange of Particulars
Legacy
16 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 April 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2005
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Accounts With Accounts Type Small
9 March 2004
AAAnnual Accounts
Legacy
24 February 2004
363aAnnual Return
Accounts With Accounts Type Small
28 April 2003
AAAnnual Accounts
Legacy
13 March 2003
363aAnnual Return
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Certificate Capital Reduction Share Premium
24 April 2002
CERT19CERT19
Court Order
24 April 2002
OCOC
Resolution
9 April 2002
RESOLUTIONSResolutions
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
3 October 2001
88(2)R88(2)R
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
287Change of Registered Office
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
26 July 2001
88(2)R88(2)R
Legacy
10 July 2001
287Change of Registered Office
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288aAppointment of Director or Secretary
Miscellaneous
13 April 2001
MISCMISC
Resolution
13 April 2001
RESOLUTIONSResolutions
Legacy
14 March 2000
363sAnnual Return (shuttle)
Resolution
9 March 2000
RESOLUTIONSResolutions
Resolution
9 March 2000
RESOLUTIONSResolutions
Resolution
9 March 2000
RESOLUTIONSResolutions
Legacy
9 March 2000
123Notice of Increase in Nominal Capital
Legacy
8 February 2000
169169
Accounts With Accounts Type Small
6 February 2000
AAAnnual Accounts
Legacy
27 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 April 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
395Particulars of Mortgage or Charge
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1997
AAAnnual Accounts
Legacy
13 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 May 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
25 January 1996
288288
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
225(1)225(1)
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
21 June 1994
395Particulars of Mortgage or Charge
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
8 March 1994
288288
Legacy
11 January 1994
288288
Legacy
10 January 1994
88(2)R88(2)R
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
6 March 1992
288288
Legacy
10 February 1992
288288
Incorporation Company
31 January 1992
NEWINCIncorporation