Background WavePink WaveYellow Wave

PROSPECTSOFT LIMITED (02867271)

PROSPECTSOFT LIMITED (02867271) is an active UK company. incorporated on 29 October 1993. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROSPECTSOFT LIMITED has been registered for 32 years. Current directors include AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh and 1 others.

Company Number
02867271
Status
active
Type
ltd
Incorporated
29 October 1993
Age
32 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPECTSOFT LIMITED

PROSPECTSOFT LIMITED is an active company incorporated on 29 October 1993 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROSPECTSOFT LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02867271

LTD Company

Age

32 Years

Incorporated 29 October 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

DATABANK SERVICES LIMITED
From: 29 October 1993To: 2 March 2003
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ United Kingdom
From: 15 July 2022To: 21 April 2023
92 Park Street Camberley GU15 3NY England
From: 29 January 2021To: 15 July 2022
Beacon House Ibstone Road Stokenchurch HP14 3WN United Kingdom
From: 9 November 2017To: 29 January 2021
Dovetail House Wycombe Road Stokenchurch High Wycombe Buckinghamshire HP14 3RQ
From: 17 January 2011To: 9 November 2017
Dovetail Hoouse Wycombe Road Stokenchurch High Wycombe Buckinghamshire HP14 3RQ
From: 29 October 1993To: 17 January 2011
Timeline

25 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Oct 93
Funding Round
Jan 11
Share Issue
Jan 11
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Mar 17
Funding Round
Apr 17
Director Left
Apr 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Apr 18
Loan Secured
Feb 19
Director Left
Apr 19
Loan Secured
May 20
Loan Secured
May 20
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 11 Jul 2022

BAYNE, Christopher Andrew Armstrong

Active
Oakwood Drive, LoughboroughLE11 3QF
Born January 1971
Director
Appointed 11 Jul 2022

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 11 Jul 2022

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 11 Jul 2022

ARDRON, Patricia Anne

Resigned
Dbs House Plomer Green Lane, High WycombeHP13 5XN
Secretary
Appointed 29 Oct 1993
Resigned 06 Apr 2017

WARNFORD-DAVIS, Tanya Ann, Mrs.

Resigned
Park Street, CamberleyGU15 3NY
Secretary
Appointed 24 Aug 2017
Resigned 11 Jul 2022

ARDRON, Andrew Christopher

Resigned
Park Street, CamberleyGU15 3NY
Born September 1974
Director
Appointed 29 Oct 1993
Resigned 11 Jul 2022

ARDRON, Derrick

Resigned
Dbs House Plomer Green Lane, High WycombeHP13 5XN
Born June 1947
Director
Appointed 31 Dec 1996
Resigned 06 Apr 2017

ARDRON, Patricia Anne

Resigned
Dbs House Plomer Green Lane, High WycombeHP13 5XN
Born August 1944
Director
Appointed 29 Oct 1993
Resigned 31 Dec 1996

BREWER, Jonathan Paul

Resigned
Ibstone Road, StokenchurchHP14 3WN
Born January 1981
Director
Appointed 01 Jan 2015
Resigned 12 Apr 2019

MCLAREN, Stuart John, Mr.

Resigned
Park Street, CamberleyGU15 3NY
Born March 1964
Director
Appointed 01 Jan 2015
Resigned 11 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Oakwood Drive, LoughboroughLE11 3QF

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 2017

Mr Andrew Christopher Ardron

Ceased
Ibstone Road, StokenchurchHP14 3WN
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2017

Mr Derrick Ardron

Ceased
Ibstone Road, StokenchurchHP14 3WN
Born June 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
14 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
18 July 2022
RP04AP01RP04AP01
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 August 2017
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
28 April 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Legacy
6 April 2017
RP04CS01RP04CS01
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Resolution
4 December 2016
RESOLUTIONSResolutions
Legacy
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
20 January 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 January 2011
SH02Allotment of Shares (prescribed particulars)
Legacy
20 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
7 August 2008
287Change of Registered Office
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
8 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 January 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
19 August 2003
395Particulars of Mortgage or Charge
Memorandum Articles
15 April 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
288cChange of Particulars
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
26 May 1999
363b363b
Legacy
26 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
4 November 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363sAnnual Return (shuttle)
Legacy
1 August 1994
224224
Incorporation Company
29 October 1993
NEWINCIncorporation