Background WavePink WaveYellow Wave

SOFTWARE ENTERPRISES (UK) LIMITED (03120073)

SOFTWARE ENTERPRISES (UK) LIMITED (03120073) is an active UK company. incorporated on 31 October 1995. with registered office in Newbury. The company operates in the Information and Communication sector, engaged in business and domestic software development. SOFTWARE ENTERPRISES (UK) LIMITED has been registered for 30 years. Current directors include CRITCHLEY, David James, RACE, Phil.

Company Number
03120073
Status
active
Type
ltd
Incorporated
31 October 1995
Age
30 years
Address
Rivergate House, Newbury, RG14 2PZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CRITCHLEY, David James, RACE, Phil
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTWARE ENTERPRISES (UK) LIMITED

SOFTWARE ENTERPRISES (UK) LIMITED is an active company incorporated on 31 October 1995 with the registered office located in Newbury. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SOFTWARE ENTERPRISES (UK) LIMITED was registered 30 years ago.(SIC: 62012)

Status

active

Active since 30 years ago

Company No

03120073

LTD Company

Age

30 Years

Incorporated 31 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 4 October 2025 (5 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

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Rivergate House London Road Newbury, RG14 2PZ,

Previous Addresses

, the Mint 96 Icknield Street, Hockley, Birmingham, B18 6RU, England
From: 12 November 2020To: 28 July 2022
, Lumaneri House Blythe Gate Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom
From: 12 June 2019To: 12 November 2020
, the Exchange, Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL
From: 31 October 1995To: 12 June 2019
Timeline

17 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Feb 14
Director Left
Jun 15
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Dec 20
Director Left
Jun 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Jan 25
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CRITCHLEY, David James

Active
London Road, NewburyRG14 2PZ
Born September 1982
Director
Appointed 09 Jul 2025

RACE, Phil

Active
London Road, NewburyRG14 2PZ
Born February 1966
Director
Appointed 20 Feb 2024

OXLEY, Gilbert Robin

Resigned
Blythe Valley Park, SolihullB90 8AH
Secretary
Appointed 22 Oct 1997
Resigned 30 Jun 2020

OXLEY, Yvette Mary

Resigned
3 Hermitage Road, SolihullB91 2LL
Secretary
Appointed 31 Oct 1995
Resigned 22 Oct 1997

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 31 Oct 1995
Resigned 31 Oct 1995

ADAMS, Gary

Resigned
London Road, NewburyRG14 2PZ
Born January 1972
Director
Appointed 30 Jun 2020
Resigned 31 Aug 2023

BRIDGES, Simon Andrew

Resigned
The Exchange, SolihullB90 2EL
Born July 1964
Director
Appointed 27 Jan 2014
Resigned 22 May 2015

DARRAGH, James

Resigned
London Road, NewburyRG14 2PZ
Born March 1973
Director
Appointed 30 Jun 2020
Resigned 20 Feb 2024

HALL, Peter John

Resigned
Blythe Valley Park, SolihullB90 8AH
Born September 1955
Director
Appointed 22 Oct 1997
Resigned 30 Jun 2020

MURRELL, Andrew John

Resigned
London Road, NewburyRG14 2PZ
Born August 1969
Director
Appointed 31 Aug 2023
Resigned 28 May 2025

OXLEY, Gilbert Robin

Resigned
Blythe Valley Park, SolihullB90 8AH
Born January 1944
Director
Appointed 31 Oct 1995
Resigned 30 Jun 2020

ROGERSON, Mark

Resigned
96 Icknield Street, BirminghamB18 6RU
Born February 1964
Director
Appointed 30 Jun 2020
Resigned 02 Jun 2021

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 31 Oct 1995
Resigned 31 Oct 1995

Persons with significant control

2

1 Active
1 Ceased
35 Dp 35-47 Donegall Place, BelfastBT1 5BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2024
Blythe Valley Park, SolihullB90 8AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Memorandum Articles
11 January 2021
MAMA
Resolution
11 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 August 2020
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 July 2020
AR01AR01
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
26 February 2018
AAMDAAMD
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Legacy
12 January 2006
123Notice of Increase in Nominal Capital
Legacy
12 January 2006
88(2)R88(2)R
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
19 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
29 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2003
AAAnnual Accounts
Resolution
5 November 2002
RESOLUTIONSResolutions
Legacy
30 October 2002
363aAnnual Return
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1999
AAAnnual Accounts
Legacy
17 November 1999
363aAnnual Return
Legacy
17 November 1999
353353
Legacy
17 November 1999
325325
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
26 July 1999
287Change of Registered Office
Legacy
3 November 1998
363aAnnual Return
Legacy
14 January 1998
363aAnnual Return
Legacy
25 November 1997
88(2)R88(2)R
Accounts With Accounts Type Dormant
25 November 1997
AAAnnual Accounts
Legacy
25 November 1997
88(2)R88(2)R
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288cChange of Particulars
Legacy
25 November 1997
225Change of Accounting Reference Date
Legacy
25 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 September 1997
AAAnnual Accounts
Legacy
18 November 1996
363aAnnual Return
Legacy
11 January 1996
325a325a
Legacy
11 January 1996
353a353a
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
3 November 1995
287Change of Registered Office
Legacy
3 November 1995
288288
Legacy
3 November 1995
288288
Incorporation Company
31 October 1995
NEWINCIncorporation