Background WavePink WaveYellow Wave

JADE SOFTWARE CORPORATION UK LIMITED (02714059)

JADE SOFTWARE CORPORATION UK LIMITED (02714059) is an active UK company. incorporated on 13 May 1992. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. JADE SOFTWARE CORPORATION UK LIMITED has been registered for 33 years. Current directors include MERCER, Justin John, WOOD, Jennifer Mary.

Company Number
02714059
Status
active
Type
ltd
Incorporated
13 May 1992
Age
33 years
Address
The Scalpel, 18th Floor, London, EC3M 7AF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MERCER, Justin John, WOOD, Jennifer Mary
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JADE SOFTWARE CORPORATION UK LIMITED

JADE SOFTWARE CORPORATION UK LIMITED is an active company incorporated on 13 May 1992 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. JADE SOFTWARE CORPORATION UK LIMITED was registered 33 years ago.(SIC: 62020)

Status

active

Active since 33 years ago

Company No

02714059

LTD Company

Age

33 Years

Incorporated 13 May 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 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

JADE DIRECT (UK) LIMITED
From: 24 January 2002To: 1 April 2008
CARDINAL NETWORK (UK) LIMITED
From: 8 July 1992To: 24 January 2002
PANELADJUST LIMITED
From: 13 May 1992To: 8 July 1992
Contact
Address

The Scalpel, 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF United Kingdom
From: 29 July 2022To: 22 February 2023
5 Fleet Place London EC4M 7rd England
From: 17 May 2016To: 29 July 2022
7th Floor 6 New Street Square London EC4A 3LX
From: 13 May 1992To: 17 May 2016
Timeline

17 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
May 92
Capital Update
Sept 10
Director Left
Apr 11
Director Joined
May 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Aug 17
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 24
Director Joined
Aug 24
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

MERCER, Justin John

Active
Sir Gil Simpson Drive, Christchurch8053
Born July 1982
Director
Appointed 24 Feb 2023

WOOD, Jennifer Mary

Active
Sir Gil Simpson Drive, Christchurch
Born July 1971
Director
Appointed 11 Jul 2024

COX, Dianne Barbara

Resigned
50 Lakewood Drive, ChristchurchFOREIGN
Secretary
Appointed 28 Jun 1992
Resigned 31 Mar 1995

LINDSAY, David Wallace

Resigned
Straven Road, Riccarton8011
Secretary
Appointed 30 Nov 2004
Resigned 03 Jun 2014

O'GRADY, Benjamin Joseph

Resigned
Sir Gil Simpson Drive, Christchurch
Secretary
Appointed 03 Jun 2014
Resigned 20 May 2021

SIMPSON, John Crosbie

Resigned
16 Melville Street, Christchurch8053
Secretary
Appointed 05 Dec 1997
Resigned 30 Nov 2004

URLWIN, Anne June

Resigned
26 Revelation Drive, Christchurch
Secretary
Appointed 30 Mar 1995
Resigned 05 Dec 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 May 1992
Resigned 08 Jun 1992

BEVERIDGE, Craig Lee

Resigned
Sir Gil Simpson Drive, Burnside8053
Born July 1968
Director
Appointed 01 Apr 2013
Resigned 30 Jun 2019

CARR, Roderick Marshall, Dr

Resigned
58 Puriri Street, Christchurch
Born November 1958
Director
Appointed 07 Feb 2005
Resigned 30 Jan 2009

CLARK, Brian David

Resigned
12 Shilton Garth Close, YorkYO32 9SQ
Born October 1946
Director
Appointed 12 Apr 2002
Resigned 28 Feb 2007

CLOUSTON, Richard Leonard

Resigned
17 Glenburn Place, Christchurch8004
Born March 1954
Director
Appointed 21 Nov 1995
Resigned 03 Jun 1997

GOODFELLOW, John Graham

Resigned
Francis Avenue, NelsonBB9 6AL
Born January 1947
Director
Appointed 14 May 2003
Resigned 31 Mar 2011

LINDSAY, David Wallace

Resigned
Sir Gil Simpson Drive, Christchurch
Born March 1968
Director
Appointed 07 Aug 2006
Resigned 30 Jun 2017

RICHARDSON, Craig Paul

Resigned
Edmund Street, St Heliers1071
Born July 1971
Director
Appointed 23 Mar 2009
Resigned 01 Apr 2013

RICHARDSON, Ruth Margaret, Hon

Resigned
Newtons Road, Christchurch
Born December 1950
Director
Appointed 12 Apr 2002
Resigned 26 Nov 2002

ROBINSON, Alexander Charles

Resigned
Sir Gil Simpson Drive, Christchurch
Born March 1969
Director
Appointed 04 Apr 2014
Resigned 30 Jun 2019

SIMPSON, Gilbert

Resigned
Apartment 26, 62 Cashel StreetFOREIGN
Born April 1948
Director
Appointed 08 Jun 1992
Resigned 01 Apr 2006

SIMPSON, Hugo

Resigned
21 Furzefield Road, BeaconsfieldHP9 1PG
Born January 1939
Director
Appointed 16 Apr 2002
Resigned 31 Dec 2004

SIMPSON, Hugo

Resigned
21 Furzefield Road, BeaconsfieldHP9 1PG
Born January 1939
Director
Appointed 01 Apr 2000
Resigned 14 Mar 2001

TWIGG, Richard John

Resigned
1 Whiddon Croft, IlkleyLS29 6QQ
Born February 1965
Director
Appointed 30 Apr 2012
Resigned 04 Apr 2014

VARNEY, Henry

Resigned
Sir Gil Simpson Drive, Christchurch8053
Born February 1972
Director
Appointed 30 Jun 2019
Resigned 15 Apr 2024

WALSHE, Charlotte

Resigned
Sir Gil Simpson Drive, Burnside8053
Born December 1967
Director
Appointed 30 Jun 2019
Resigned 24 Feb 2023

WHITE, Michael William

Resigned
11 Aintree Court, YorkYO24 1EW
Born May 1944
Director
Appointed 08 Jun 1992
Resigned 28 Aug 2009

WISNER HELMS, Peter

Resigned
63 Nayland Street Sumner, New ZealandFOREIGN
Born September 1953
Director
Appointed 01 Apr 2000
Resigned 06 Aug 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 May 1992
Resigned 08 Jun 1992

Persons with significant control

1

SkiptonBD23 1DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2025
AAAnnual Accounts
Legacy
27 January 2025
PARENT_ACCPARENT_ACC
Legacy
27 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Legacy
16 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2022
AAAnnual Accounts
Legacy
17 October 2022
PARENT_ACCPARENT_ACC
Legacy
17 October 2022
GUARANTEE2GUARANTEE2
Legacy
17 October 2022
AGREEMENT2AGREEMENT2
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Change To A Person With Significant Control
22 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Legacy
7 December 2010
MG01MG01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Legacy
6 September 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 September 2010
SH19Statement of Capital
Legacy
6 September 2010
CAP-SSCAP-SS
Resolution
6 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Legacy
3 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
11 August 2009
288cChange of Particulars
Legacy
15 May 2009
363aAnnual Return
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
2 June 2008
363aAnnual Return
Legacy
23 May 2008
287Change of Registered Office
Certificate Change Of Name Company
1 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
13 July 2007
288cChange of Particulars
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
1 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288cChange of Particulars
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
88(2)R88(2)R
Legacy
25 January 2005
123Notice of Increase in Nominal Capital
Resolution
25 January 2005
RESOLUTIONSResolutions
Resolution
25 January 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
123Notice of Increase in Nominal Capital
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Legacy
15 June 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
88(2)R88(2)R
Legacy
13 March 2003
123Notice of Increase in Nominal Capital
Resolution
13 March 2003
RESOLUTIONSResolutions
Resolution
13 March 2003
RESOLUTIONSResolutions
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
9 December 1999
287Change of Registered Office
Legacy
26 October 1999
403aParticulars of Charge Subject to s859A
Legacy
24 August 1999
288cChange of Particulars
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
288bResignation of Director or Secretary
Resolution
25 March 1998
RESOLUTIONSResolutions
Resolution
25 March 1998
RESOLUTIONSResolutions
Resolution
25 March 1998
RESOLUTIONSResolutions
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
29 October 1997
244244
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
27 October 1996
244244
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
3 November 1995
244244
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
27 October 1994
244244
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
18 May 1993
88(2)R88(2)R
Memorandum Articles
22 July 1992
MEM/ARTSMEM/ARTS
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
287Change of Registered Office
Legacy
10 July 1992
224224
Certificate Change Of Name Company
7 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 1992
NEWINCIncorporation