Background WavePink WaveYellow Wave

AWARENESS SOFTWARE LIMITED (03705875)

AWARENESS SOFTWARE LIMITED (03705875) is an active UK company. incorporated on 2 February 1999. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. AWARENESS SOFTWARE LIMITED has been registered for 27 years. Current directors include O'MALLEY, Philip Anthony, Dr, SCHREIBER, David Joseph, WARD, John Richard and 1 others.

Company Number
03705875
Status
active
Type
ltd
Incorporated
2 February 1999
Age
27 years
Address
The Copper Room Deva Centre, Manchester, M3 7BG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
O'MALLEY, Philip Anthony, Dr, SCHREIBER, David Joseph, WARD, John Richard, WARD, Peter John
SIC Codes
62012, 62030, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWARENESS SOFTWARE LIMITED

AWARENESS SOFTWARE LIMITED is an active company incorporated on 2 February 1999 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. AWARENESS SOFTWARE LIMITED was registered 27 years ago.(SIC: 62012, 62030, 63110)

Status

active

Active since 27 years ago

Company No

03705875

LTD Company

Age

27 Years

Incorporated 2 February 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

The Copper Room Deva Centre The Trinity Way Manchester, M3 7BG,

Timeline

6 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Apr 12
Director Joined
Sept 13
Funding Round
Feb 14
Director Left
Jan 19
Director Joined
Dec 19
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WARD, John Richard

Active
Bollington Road, MacclesfieldSK10 5EF
Secretary
Appointed 02 Feb 1999

O'MALLEY, Philip Anthony, Dr

Active
Sedburgh Close, SaleM33 5SR
Born May 1973
Director
Appointed 01 Apr 2012

SCHREIBER, David Joseph

Active
Deva Centre, ManchesterM3 7BG
Born May 1983
Director
Appointed 06 Dec 2019

WARD, John Richard

Active
Bollington Road, MacclesfieldSK10 5EF
Born May 1971
Director
Appointed 02 Feb 1999

WARD, Peter John

Active
Deva Centre, ManchesterM3 7BG
Born September 1943
Director
Appointed 13 Aug 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Feb 1999
Resigned 02 Feb 1999

ROBSON, Philip Geoffrey

Resigned
17 Hampshire Close, CongletonCW12 1SF
Born June 1950
Director
Appointed 02 Feb 1999
Resigned 01 Apr 2004

STOTT, James Alexander

Resigned
The Old Stables Knowsley Road, BoltonBL2 5QB
Born April 1939
Director
Appointed 02 Feb 1999
Resigned 09 Mar 2007

THOMAS, Jocelyn Charles Martin

Resigned
Roe Street, MacclesfieldSK11 6XD
Born September 1970
Director
Appointed 01 Jun 2006
Resigned 24 Oct 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Feb 1999
Resigned 02 Feb 1999

Persons with significant control

2

Trinity Way, SalfordM3 7BG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mr John Richard Ward

Active
Deva Centre, ManchesterM3 7BG
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Resolution
19 November 2024
RESOLUTIONSResolutions
Memorandum Articles
19 November 2024
MAMA
Capital Name Of Class Of Shares
9 November 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Capital Name Of Class Of Shares
14 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 February 2014
SH01Allotment of Shares
Resolution
14 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
287Change of Registered Office
Legacy
20 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
21 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2002
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
88(2)R88(2)R
Legacy
2 January 2001
88(2)R88(2)R
Legacy
2 January 2001
88(2)R88(2)R
Legacy
2 January 2001
123Notice of Increase in Nominal Capital
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
22 March 2000
395Particulars of Mortgage or Charge
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
16 November 1999
225Change of Accounting Reference Date
Legacy
19 February 1999
88(2)R88(2)R
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
287Change of Registered Office
Incorporation Company
2 February 1999
NEWINCIncorporation