Background WavePink WaveYellow Wave

FENICS SOFTWARE LIMITED (03108922)

FENICS SOFTWARE LIMITED (03108922) is an active UK company. incorporated on 2 October 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. FENICS SOFTWARE LIMITED has been registered for 30 years. Current directors include DENYSSEN, Darryl Anthony, WONG-MORROW, Wei-Ling.

Company Number
03108922
Status
active
Type
ltd
Incorporated
2 October 1995
Age
30 years
Address
5 Churchill Place, London, E14 5RD
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
DENYSSEN, Darryl Anthony, WONG-MORROW, Wei-Ling
SIC Codes
58290, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENICS SOFTWARE LIMITED

FENICS SOFTWARE LIMITED is an active company incorporated on 2 October 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. FENICS SOFTWARE LIMITED was registered 30 years ago.(SIC: 58290, 62020, 62090)

Status

active

Active since 30 years ago

Company No

03108922

LTD Company

Age

30 Years

Incorporated 2 October 1995

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 6 January 2026 (2 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

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

INVENTURE LIMITED
From: 15 August 1996To: 2 March 2000
ASTROGAMMA LIMITED
From: 13 March 1996To: 15 August 1996
SIMCO 732 LIMITED
From: 2 October 1995To: 13 March 1996
Contact
Address

5 Churchill Place Canary Wharf London, E14 5RD,

Previous Addresses

1 Snowden Street London EC2A 2DQ
From: 2 October 1995To: 2 September 2024
Timeline

17 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Feb 15
Capital Update
Mar 15
Director Left
Jul 15
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Apr 22
Director Joined
May 22
Director Left
Feb 25
Director Joined
Mar 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

ISAACS, Jonathan Andrew

Active
Churchill Place, LondonE14 5RD
Secretary
Appointed 24 Mar 2025

KIRSANOVA, Anastasia

Active
Churchill Place, LondonE14 5RD
Secretary
Appointed 24 Mar 2025

DENYSSEN, Darryl Anthony

Active
Churchill Place, LondonE14 5RD
Born May 1973
Director
Appointed 10 May 2022

WONG-MORROW, Wei-Ling

Active
Churchill Place, LondonE14 5RD
Born September 1981
Director
Appointed 17 Mar 2025

FOLEY, Brendan

Resigned
Old Pond House, DorneySL4 6QJ
Secretary
Appointed 29 Jan 1996
Resigned 11 Aug 1999

GRAY, Stephanie Jane

Resigned
11 Francis Close, Horndon On The HillSS17 8NT
Secretary
Appointed 12 Jul 2003
Resigned 12 Jun 2008

NATHANSON, Gavin John

Resigned
Charlton Court Place, East SuttonME17 3AN
Secretary
Appointed 12 Jun 2008
Resigned 11 Mar 2009

ROCKALL, Simon Michael

Resigned
21 Crossway, Petts WoodBR5 1PF
Secretary
Appointed 11 Aug 1999
Resigned 12 Jul 2003

SNELLING, Robert Mark

Resigned
Churchill Place, LondonE14 5RD
Secretary
Appointed 19 May 2015
Resigned 31 Dec 2024

TERRY, Jessica

Resigned
Bilwell, Long CrendonHP18 9AD
Secretary
Appointed 11 Mar 2009
Resigned 19 May 2015

WALTER, Denise

Resigned
103 Prospect Park West, New York UsaFOREIGN
Secretary
Appointed 16 Feb 1999
Resigned 11 Aug 1999

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 02 Oct 1995
Resigned 29 Jan 1996

ADAM, Michael

Resigned
Kennox House, StewartonKA3 3EF
Born February 1961
Director
Appointed 29 Jan 1996
Resigned 05 Apr 2001

ASHWORTH, John Adrian

Resigned
East Ashling Grange, ChichesterPO18 9AP
Born January 1961
Director
Appointed 10 Sept 1996
Resigned 30 Jun 2003

BRUCE, Matt

Resigned
344 E 49th Street Apt No 7d, New York Usa
Born January 1972
Director
Appointed 16 Feb 1999
Resigned 28 Feb 2001

CLARKE, David

Resigned
Flat 10 17 Holland Park, LondonW11 3TD
Born March 1967
Director
Appointed 17 Jan 2000
Resigned 21 Mar 2001

FOLEY, Brendan

Resigned
Old Pond House, DorneySL4 6QJ
Born December 1963
Director
Appointed 29 Jan 1996
Resigned 05 Apr 2001

GOOCH, Michael

Resigned
76 West River Road, Rumson 07760
Born October 1958
Director
Appointed 05 Apr 2001
Resigned 01 Apr 2004

HEFFRON, Colin James

Resigned
1 Neville Terrace, LondonSW7 3AT
Born April 1963
Director
Appointed 05 Apr 2001
Resigned 01 Apr 2004

HERRTAGE, Andrew Mark

Resigned
112 Marine Parade, Leigh On SeaSS9 2RH
Born April 1959
Director
Appointed 05 Apr 2001
Resigned 30 Jun 2006

LEVI, Ronald Daniel

Resigned
Apartment 26c, New York
Born October 1961
Director
Appointed 01 Apr 2004
Resigned 30 Apr 2015

MACLEOD, Andrew John

Resigned
23a Disraeli Road, LondonSW15 2DR
Born August 1973
Director
Appointed 01 Apr 2004
Resigned 01 Jul 2005

MCMILLAN, Stephen John

Resigned
Flat 20 Springalls Wharf, LondonSE16 4TL
Born March 1963
Director
Appointed 01 Apr 2004
Resigned 03 Apr 2007

NAIK, Prashant Kumar Chandrakant

Resigned
70 The Ridgeway, LondonE4 6PU
Born April 1971
Director
Appointed 01 Jul 2005
Resigned 01 Dec 2020

NATHANSON, Gavin John

Resigned
Charlton Court Place, East SuttonME17 3AN
Born March 1967
Director
Appointed 01 Jul 2005
Resigned 11 Mar 2009

SIMON, Mark

Resigned
Cheapside Farm, St. AlbansAL3 6JF
Born September 1961
Director
Appointed 29 Jan 1996
Resigned 11 Aug 1999

SNELLING, Robert Mark

Resigned
Churchill Place, LondonE14 5RD
Born April 1964
Director
Appointed 01 Dec 2020
Resigned 31 Dec 2024

STEVENS, Robert Brian

Resigned
1 Snowden StreetEC2A 2DQ
Born March 1962
Director
Appointed 01 Dec 2020
Resigned 31 Mar 2022

SWAIN, Julian Simon Johns

Resigned
1 Snowden StreetEC2A 2DQ
Born June 1966
Director
Appointed 03 Apr 2007
Resigned 01 Dec 2020

WALTER, Denise

Resigned
103 Prospect Park West, New York UsaFOREIGN
Born August 1956
Director
Appointed 16 Feb 1999
Resigned 11 Aug 1999

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 02 Oct 1995
Resigned 29 Jan 1996

Persons with significant control

1

Snowden Street, LondonEC2A 2DQ

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

195

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 March 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
24 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Legacy
26 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 March 2015
SH19Statement of Capital
Legacy
26 March 2015
CAP-SSCAP-SS
Resolution
26 March 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Miscellaneous
17 August 2012
MISCMISC
Auditors Resignation Company
15 August 2012
AUDAUD
Auditors Resignation Company
14 August 2012
AUDAUD
Auditors Resignation Company
16 July 2012
AUDAUD
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 January 2007
AAAnnual Accounts
Legacy
8 November 2006
288cChange of Particulars
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2005
287Change of Registered Office
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
7 September 2004
395Particulars of Mortgage or Charge
Legacy
3 August 2004
403aParticulars of Charge Subject to s859A
Legacy
3 August 2004
403aParticulars of Charge Subject to s859A
Legacy
3 August 2004
403aParticulars of Charge Subject to s859A
Legacy
28 July 2004
403aParticulars of Charge Subject to s859A
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 May 2004
AAAnnual Accounts
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 September 2003
AAAnnual Accounts
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 April 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
244244
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
8 October 2001
244244
Legacy
11 June 2001
287Change of Registered Office
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 January 2001
AAAnnual Accounts
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
13 October 2000
244244
Legacy
25 April 2000
123Notice of Increase in Nominal Capital
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Resolution
25 April 2000
RESOLUTIONSResolutions
Auditors Resignation Company
17 April 2000
AUDAUD
Auditors Resignation Company
17 April 2000
AUDAUD
Certificate Change Of Name Company
2 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 June 1999
AAAnnual Accounts
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 October 1998
AAAnnual Accounts
Resolution
24 November 1997
RESOLUTIONSResolutions
Resolution
24 November 1997
RESOLUTIONSResolutions
Legacy
24 November 1997
88(2)R88(2)R
Legacy
24 November 1997
123Notice of Increase in Nominal Capital
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
26 September 1997
288cChange of Particulars
Legacy
1 September 1997
288cChange of Particulars
Legacy
1 September 1997
288cChange of Particulars
Legacy
1 September 1997
288cChange of Particulars
Memorandum Articles
9 July 1997
MEM/ARTSMEM/ARTS
Resolution
5 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 April 1997
AAAnnual Accounts
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
11 November 1996
88(2)R88(2)R
Legacy
26 September 1996
288288
Legacy
23 August 1996
88(2)R88(2)R
Certificate Change Of Name Company
14 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 1996
287Change of Registered Office
Resolution
14 August 1996
RESOLUTIONSResolutions
Legacy
14 August 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
28 May 1996
MEM/ARTSMEM/ARTS
Legacy
28 May 1996
88(2)R88(2)R
Resolution
28 May 1996
RESOLUTIONSResolutions
Legacy
28 May 1996
123Notice of Increase in Nominal Capital
Legacy
18 March 1996
88(2)R88(2)R
Legacy
15 March 1996
395Particulars of Mortgage or Charge
Resolution
14 March 1996
RESOLUTIONSResolutions
Resolution
14 March 1996
RESOLUTIONSResolutions
Resolution
14 March 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1996
123Notice of Increase in Nominal Capital
Legacy
8 March 1996
122122
Legacy
7 March 1996
395Particulars of Mortgage or Charge
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
287Change of Registered Office
Legacy
5 February 1996
224224
Incorporation Company
2 October 1995
NEWINCIncorporation