Background WavePink WaveYellow Wave

PTP SOFTWARE LIMITED (03166974)

PTP SOFTWARE LIMITED (03166974) is an active UK company. incorporated on 1 March 1996. with registered office in Slough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PTP SOFTWARE LIMITED has been registered for 30 years. Current directors include KELLY, Stephanie Ann, STRUDWICK, Robert Henry.

Company Number
03166974
Status
active
Type
ltd
Incorporated
1 March 1996
Age
30 years
Address
Heathrow Approach 4th Floor, Slough, SL3 8QY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KELLY, Stephanie Ann, STRUDWICK, Robert Henry
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTP SOFTWARE LIMITED

PTP SOFTWARE LIMITED is an active company incorporated on 1 March 1996 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PTP SOFTWARE LIMITED was registered 30 years ago.(SIC: 62020)

Status

active

Active since 30 years ago

Company No

03166974

LTD Company

Age

30 Years

Incorporated 1 March 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Heathrow Approach 4th Floor 470 London Road Slough, SL3 8QY,

Previous Addresses

Riding Court House Riding Court Road Datchet Berkshire SL3 9JT
From: 1 March 1996To: 29 March 2019
Timeline

38 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
Feb 14
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Oct 16
Director Joined
Nov 16
Loan Secured
Oct 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Dec 18
Director Joined
Feb 19
Director Joined
Dec 20
Director Left
May 24
Loan Cleared
May 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

KELLY, Stephanie Ann

Active
470 London Road, SloughSL3 8QY
Born May 1971
Director
Appointed 14 Aug 2025

STRUDWICK, Robert Henry

Active
470 London Road, SloughSL3 8QY
Born April 1963
Director
Appointed 15 Jan 2026

CHALLINGER, Sara

Resigned
Hollyoak 2a Cricket Hill, WokinghamRG40 3TN
Secretary
Appointed 24 Jul 2007
Resigned 20 Feb 2009

DASEY, David Francis

Resigned
Blue Cedar, Abinger HammerRH5 6RL
Secretary
Appointed 27 Sept 2002
Resigned 07 Apr 2006

GOOD, Richard Thomas

Resigned
47 Mayfield Drive, KenilworthCV8 2SW
Secretary
Appointed 09 Jan 1998
Resigned 27 Sept 2002

MAYHEW, Steven John

Resigned
Rosebank Cottage, PadburyHP18 9AL
Secretary
Appointed 04 Mar 1996
Resigned 09 Jan 1998

PEDDIE, David George

Resigned
8 Longcross, Milton KeynesMK15 8AR
Secretary
Appointed 07 Apr 2006
Resigned 06 Oct 2006

PREEDY, Richard Ian

Resigned
14 Springfield, LightwaterGU18 5XP
Secretary
Appointed 06 Oct 2006
Resigned 23 Jul 2007

ROBERTS, Neal Anthony

Resigned
Riding Court House, DatchetSL3 9JT
Secretary
Appointed 11 Mar 2009
Resigned 21 Dec 2011

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 01 Mar 1996
Resigned 04 Mar 1996

ALI, Mansoor Anwar

Resigned
Riding Court Road, SloughSL3 9JT
Born November 1956
Director
Appointed 21 Dec 2011
Resigned 14 May 2012

BIRKETT, Simon James

Resigned
52 Bagley Wood Road, OxfordOX1 5LY
Born February 1955
Director
Appointed 04 Mar 1996
Resigned 06 Oct 2006

COX, Michael David

Resigned
4th Floor, SloughSL3 8QY
Born January 1983
Director
Appointed 01 Feb 2019
Resigned 15 Jan 2026

CROMPTON, Kerry Jane

Resigned
Riding Court House, DatchetSL3 9JT
Born October 1970
Director
Appointed 01 Mar 2011
Resigned 21 Dec 2011

DADY, Kevin Peter

Resigned
4th Floor, SloughSL3 8QY
Born July 1964
Director
Appointed 01 Dec 2015
Resigned 30 Apr 2024

DISCOMBE, Nicholas Sanders

Resigned
Beeches, LeatherheadKT24 5RG
Born September 1962
Director
Appointed 31 May 2013
Resigned 28 Jan 2014

DISCOMBE, Nicholas Sanders

Resigned
Riding Court House, DatchetSL3 9JT
Born September 1962
Director
Appointed 31 May 2012
Resigned 24 Jul 2012

GOOD, Richard Thomas

Resigned
47 Mayfield Drive, KenilworthCV8 2SW
Born February 1954
Director
Appointed 09 Jan 1998
Resigned 27 Sept 2002

GOOD, Timothy James

Resigned
Oldfields Farm, BicesterOX6 9AN
Born February 1954
Director
Appointed 04 Mar 1996
Resigned 06 Oct 2006

LEUW, Martin Philip

Resigned
Riding Court House, DatchetSL3 9JT
Born May 1962
Director
Appointed 06 Oct 2006
Resigned 01 Mar 2011

LEWIS, Mark Jonathan

Resigned
Riding Court House, DatchetSL3 9JT
Born April 1965
Director
Appointed 28 Jan 2014
Resigned 28 Sept 2016

LOCKIE, David James

Resigned
4th Floor, SloughSL3 8QY
Born November 1973
Director
Appointed 16 Nov 2020
Resigned 31 May 2025

MARNOCH, Alasdair

Resigned
Riding Court House, DatchetSL3 9JT
Born March 1963
Director
Appointed 24 Jul 2012
Resigned 31 May 2013

MAYHEW, Steven John

Resigned
The Poplars Lower Way, BuckinghamMK18 2AX
Born February 1957
Director
Appointed 04 Mar 1996
Resigned 06 Oct 2006

MORTIMER-ZHIKA, Elona, Ms.

Resigned
4th Floor, SloughSL3 8QY
Born November 1979
Director
Appointed 07 Nov 2016
Resigned 20 Dec 2024

ONIONS, Paul Michael

Resigned
3 Banks Furlong, BicesterOX26 1UG
Born September 1975
Director
Appointed 10 Sept 2004
Resigned 06 Oct 2006

PEDDIE, David George

Resigned
8 Longcross, Milton KeynesMK15 8AR
Born October 1960
Director
Appointed 07 Apr 2006
Resigned 06 Oct 2006

ROBERTS, Neal Anthony

Resigned
Riding Court House, DatchetSL3 9JT
Born November 1958
Director
Appointed 06 Oct 2006
Resigned 21 Dec 2011

ROBINSON, Phillip David

Resigned
Riding Court Road, SloughSL3 9JT
Born November 1965
Director
Appointed 21 Dec 2011
Resigned 12 Jan 2016

THOMPSON, Vaughan Jeffrey

Resigned
Bankside, BlackthornOX25 1TE
Born January 1956
Director
Appointed 15 Aug 1997
Resigned 19 Aug 2004

VELUSSI, Luca

Resigned
123 Hepworth Court, LondonSW1W 8QP
Born November 1969
Director
Appointed 14 Mar 2008
Resigned 08 Dec 2010

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 01 Mar 1996
Resigned 04 Mar 1996

Persons with significant control

1

470 London Road, SloughSL3 8QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
3 February 2025
GUARANTEE2GUARANTEE2
Legacy
3 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2021
AAAnnual Accounts
Legacy
1 June 2021
PARENT_ACCPARENT_ACC
Legacy
29 April 2021
GUARANTEE2GUARANTEE2
Legacy
29 April 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Memorandum Articles
7 September 2015
MAMA
Resolution
7 September 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Legacy
28 January 2012
MG01MG01
Legacy
19 January 2012
MG02MG02
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Resolution
1 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Legacy
16 October 2007
403aParticulars of Charge Subject to s859A
Legacy
16 October 2007
403aParticulars of Charge Subject to s859A
Legacy
15 October 2007
395Particulars of Mortgage or Charge
Resolution
12 October 2007
RESOLUTIONSResolutions
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)a155(6)a
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Memorandum Articles
21 April 2007
MEM/ARTSMEM/ARTS
Legacy
28 March 2007
363aAnnual Return
Legacy
27 March 2007
190190
Legacy
27 March 2007
353353
Resolution
19 March 2007
RESOLUTIONSResolutions
Resolution
19 March 2007
RESOLUTIONSResolutions
Resolution
19 March 2007
RESOLUTIONSResolutions
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Legacy
16 March 2007
155(6)b155(6)b
Legacy
16 March 2007
155(6)b155(6)b
Legacy
16 March 2007
155(6)a155(6)a
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
155(6)b155(6)b
Legacy
8 November 2006
155(6)a155(6)a
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
225Change of Accounting Reference Date
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
287Change of Registered Office
Accounts With Accounts Type Small
8 September 2006
AAAnnual Accounts
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
6 April 2004
169169
Legacy
1 April 2004
363sAnnual Return (shuttle)
Resolution
24 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 October 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Resolution
30 November 2001
RESOLUTIONSResolutions
Resolution
30 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
7 July 1998
287Change of Registered Office
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Resolution
14 November 1997
RESOLUTIONSResolutions
Resolution
14 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
14 March 1996
88(2)R88(2)R
Legacy
14 March 1996
224224
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
287Change of Registered Office
Incorporation Company
1 March 1996
NEWINCIncorporation