Background WavePink WaveYellow Wave

CNL SOFTWARE LIMITED (03739088)

CNL SOFTWARE LIMITED (03739088) is an active UK company. incorporated on 24 March 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. CNL SOFTWARE LIMITED has been registered for 27 years. Current directors include KELLAWAY, Glynnis Jane, ROCKVAM, David Eugene.

Company Number
03739088
Status
active
Type
ltd
Incorporated
24 March 1999
Age
27 years
Address
1 Bow Churchyard, London, EC4M 9DQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KELLAWAY, Glynnis Jane, ROCKVAM, David Eugene
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNL SOFTWARE LIMITED

CNL SOFTWARE LIMITED is an active company incorporated on 24 March 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. CNL SOFTWARE LIMITED was registered 27 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 27 years ago

Company No

03739088

LTD Company

Age

27 Years

Incorporated 24 March 1999

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

COMPUTER NETWORK LIMITED
From: 24 March 1999To: 25 March 2011
Contact
Address

1 Bow Churchyard London, EC4M 9DQ,

Previous Addresses

100 Avebury Boulevard, Milton Keynes Avebury Boulevard Milton Keynes MK9 1FH England
From: 6 April 2023To: 7 May 2025
6 De Grey Square De Grey Road Colchester CO4 5YQ England
From: 5 August 2020To: 6 April 2023
Building 11 Watchmoor Park Camberley Surrey GU15 3YL England
From: 25 September 2017To: 5 August 2020
Cnl House Lansbury Estate Lower Guildford Road Knaphill Woking Surrey GU21 2EP
From: 24 March 1999To: 25 September 2017
Timeline

18 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Loan Secured
Sept 13
Loan Cleared
Apr 14
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
May 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Feb 23
Director Left
Mar 24
Director Joined
Mar 24
5
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KELLAWAY, Glynnis Jane

Active
Bow Churchyard, LondonEC4M 9DQ
Secretary
Appointed 12 Mar 2020

KELLAWAY, Glynnis Jane

Active
Bow Churchyard, LondonEC4M 9DQ
Born March 1970
Director
Appointed 01 Sept 2021

ROCKVAM, David Eugene

Active
Corporate Drive, Burlington01803
Born March 1969
Director
Appointed 15 Feb 2024

ARFWIDSSON, Fredrik

Resigned
Watchmoor Park, CamberleyGU15 3YL
Secretary
Appointed 16 Nov 2001
Resigned 12 Mar 2020

YATES, Anne Veronica

Resigned
18 Bywood, BracknellRG12 7RF
Secretary
Appointed 24 Mar 1999
Resigned 16 Nov 2001

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 24 Mar 1999
Resigned 29 Mar 1999

BLOODWORTH, Keith Ian

Resigned
Watchmoor Park, CamberleyGU15 3YL
Born April 1949
Director
Appointed 16 Nov 2001
Resigned 12 Mar 2020

BRICKLEY, Patrick

Resigned
Corporate Drive, Burlington01803
Born September 1976
Director
Appointed 05 Aug 2020
Resigned 15 Feb 2024

FERNANDEZ COLADO, Francisco Javier

Resigned
De Grey Road, ColchesterCO4 5YQ
Born February 1965
Director
Appointed 12 Mar 2020
Resigned 01 Sept 2021

MARK, Elliot Jay

Resigned
25 Corporate Drive, Suite 400, Burlington, Ma 01803
Born June 1965
Director
Appointed 05 Aug 2020
Resigned 15 Feb 2023

YATES, Wesley James

Resigned
18 Bywood, BracknellRG12 7RF
Born April 1978
Director
Appointed 24 Mar 1999
Resigned 16 Nov 2001

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 24 Mar 1999
Resigned 29 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
De Grey Road, ColchesterCO4 5YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2020

Mr Keith Ian Bloodworth

Ceased
De Grey Road, ColchesterCO4 5YQ
Born April 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
31 July 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Certificate Change Of Name Company
25 March 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Memorandum Articles
27 September 2010
MEM/ARTSMEM/ARTS
Resolution
27 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
353353
Legacy
5 June 2008
287Change of Registered Office
Legacy
5 June 2008
190190
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
11 May 2007
353353
Legacy
11 May 2007
287Change of Registered Office
Legacy
11 May 2007
190190
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Resolution
30 October 2006
RESOLUTIONSResolutions
Legacy
16 May 2006
363aAnnual Return
Legacy
16 May 2006
190190
Legacy
16 May 2006
353353
Legacy
16 May 2006
287Change of Registered Office
Legacy
16 May 2006
288cChange of Particulars
Legacy
12 May 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
28 December 2005
287Change of Registered Office
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2001
AAAnnual Accounts
Legacy
12 December 2001
88(3)88(3)
Legacy
12 December 2001
88(2)R88(2)R
Legacy
30 November 2001
88(2)R88(2)R
Legacy
30 November 2001
88(2)R88(2)R
Resolution
30 November 2001
RESOLUTIONSResolutions
Legacy
30 November 2001
122122
Resolution
30 November 2001
RESOLUTIONSResolutions
Resolution
30 November 2001
RESOLUTIONSResolutions
Resolution
30 November 2001
RESOLUTIONSResolutions
Legacy
30 November 2001
123Notice of Increase in Nominal Capital
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
287Change of Registered Office
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
287Change of Registered Office
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Incorporation Company
24 March 1999
NEWINCIncorporation