Background WavePink WaveYellow Wave

SOFTWARE SOLUTIONS INTERNATIONAL LIMITED (02878847)

SOFTWARE SOLUTIONS INTERNATIONAL LIMITED (02878847) is an active UK company. incorporated on 8 December 1993. with registered office in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOFTWARE SOLUTIONS INTERNATIONAL LIMITED has been registered for 32 years. Current directors include INCHCAPE, Kenneth Peter Lyle, Earl Of Inchcape.

Company Number
02878847
Status
active
Type
ltd
Incorporated
8 December 1993
Age
32 years
Address
The Octagon, Colchester, CO1 1RA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
INCHCAPE, Kenneth Peter Lyle, Earl Of Inchcape
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTWARE SOLUTIONS INTERNATIONAL LIMITED

SOFTWARE SOLUTIONS INTERNATIONAL LIMITED is an active company incorporated on 8 December 1993 with the registered office located in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOFTWARE SOLUTIONS INTERNATIONAL LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02878847

LTD Company

Age

32 Years

Incorporated 8 December 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

ACCESSMODE LIMITED
From: 8 December 1993To: 14 July 1994
Contact
Address

The Octagon 27 Middleborough Colchester, CO1 1RA,

Timeline

3 key events • 1993 - 2009

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Oct 09
Director Left
Oct 09
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

INCHCAPE, Kenneth Peter Lyle, Earl Of Inchcape

Active
The Octagon, ColchesterCO1 1RA
Born January 1943
Director
Appointed 14 Oct 2009

COWIE, Alexander Hendry Stuart

Resigned
113 Winnock Road, ColchesterCO1 2DP
Secretary
Appointed 01 Jun 2004
Resigned 30 Sept 2008

ENSOR, Steven Leslie

Resigned
25 Hoynors, ChelmsfordCM3 4RL
Secretary
Appointed 01 Jul 1994
Resigned 29 Aug 1995

FRANCIS, Lorraine

Resigned
Greenstead Road, ColchesterCO1 2SU
Secretary
Appointed 30 Sept 2008
Resigned 15 Sept 2011

HOPKINS, Raymond John

Resigned
Talisker Bures Road Wissington, ColchesterCO6 4NA
Secretary
Appointed 01 Sept 1999
Resigned 01 Jun 2004

KNIGHT, Colin David

Resigned
15 Orchard Way, Bury St EdmundsIP29 5SF
Secretary
Appointed 27 Jun 1997
Resigned 31 Aug 1999

LING, Anthony Mark

Resigned
26 Broomfield Crescent, ColchesterCO7 9PZ
Secretary
Appointed 16 Oct 2003
Resigned 23 Apr 2004

STOTHARD, Neil Andrew

Resigned
Newbold House, CamberleyGU15 2NH
Secretary
Appointed 29 Aug 1995
Resigned 27 Jun 1997

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 10 Dec 1993
Resigned 01 Jul 1994

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 08 Dec 1993
Resigned 10 Dec 1993

ARMSTRONG, Colin Robert

Resigned
The Old House The Folly, LightwaterGU18 8XA
Born July 1934
Director
Appointed 27 Mar 1997
Resigned 31 Jul 2009

GOODMAN, Melody Brook

Resigned
34 Well Lane, IngatestoneCM4 9LZ
Born April 1956
Director
Appointed 27 Mar 1997
Resigned 30 Jun 1998

HOPKINS, Raymond John

Resigned
Talisker Bures Road Wissington, ColchesterCO6 4NA
Born October 1944
Director
Appointed 01 Jul 1994
Resigned 22 Sept 2009

LING, Anthony Mark

Resigned
26 Broomfield Crescent, ColchesterCO7 9PZ
Born December 1965
Director
Appointed 16 Oct 2003
Resigned 23 Apr 2004

SHARP, Stephen John

Resigned
8 Rosemary Lane, HaddenhamHP17 8JS
Born December 1958
Director
Appointed 01 Jul 1994
Resigned 03 Jun 1996

STUDD, Edward Fairfax, Sir

Resigned
Kingsbury House, MartockTA12 6AU
Born May 1929
Director
Appointed 01 Jul 1994
Resigned 06 Jun 1996

THOMPSON, David Frederick

Resigned
33 Russell Road, NorthwoodHA6 2LP
Born September 1949
Director
Appointed 13 May 1998
Resigned 10 Sept 1999

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 10 Dec 1993
Resigned 01 Jul 1994

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 10 Dec 1993
Resigned 01 Jul 1994

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 08 Dec 1993
Resigned 10 Dec 1993

Persons with significant control

1

Northumberland Avenue, LondonWC2N 5AP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Legacy
17 January 2014
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Legacy
20 December 2013
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Legacy
7 January 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
287Change of Registered Office
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
10 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
3 November 1998
403aParticulars of Charge Subject to s859A
Legacy
20 October 1998
288cChange of Particulars
Legacy
6 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
23 May 1998
395Particulars of Mortgage or Charge
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288cChange of Particulars
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Resolution
19 January 1996
RESOLUTIONSResolutions
Resolution
19 January 1996
RESOLUTIONSResolutions
Resolution
19 January 1996
RESOLUTIONSResolutions
Resolution
19 January 1996
RESOLUTIONSResolutions
Legacy
19 January 1996
88(2)R88(2)R
Legacy
19 January 1996
123Notice of Increase in Nominal Capital
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
25 January 1995
288288
Legacy
13 January 1995
288288
Legacy
13 January 1995
363sAnnual Return (shuttle)
Legacy
9 September 1994
288288
Memorandum Articles
25 July 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 July 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
13 July 1994
MEM/ARTSMEM/ARTS
Legacy
11 July 1994
88(2)R88(2)R
Legacy
11 July 1994
287Change of Registered Office
Legacy
11 July 1994
288288
Legacy
11 July 1994
288288
Legacy
7 July 1994
395Particulars of Mortgage or Charge
Legacy
5 July 1994
224224
Legacy
5 July 1994
287Change of Registered Office
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Incorporation Company
8 December 1993
NEWINCIncorporation