Background WavePink WaveYellow Wave

THOMSON SOFTWARE SOLUTIONS LIMITED (03801846)

THOMSON SOFTWARE SOLUTIONS LIMITED (03801846) is an active UK company. incorporated on 7 July 1999. with registered office in Bracknell. The company operates in the Information and Communication sector, engaged in business and domestic software development. THOMSON SOFTWARE SOLUTIONS LIMITED has been registered for 26 years.

Company Number
03801846
Status
active
Type
ltd
Incorporated
7 July 1999
Age
26 years
Address
Novello House Ryehurst Lane, Bracknell, RG42 5QZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMSON SOFTWARE SOLUTIONS LIMITED

THOMSON SOFTWARE SOLUTIONS LIMITED is an active company incorporated on 7 July 1999 with the registered office located in Bracknell. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. THOMSON SOFTWARE SOLUTIONS LIMITED was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03801846

LTD Company

Age

26 Years

Incorporated 7 July 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

POTTERS BAR EYE CARE LIMITED
From: 7 July 1999To: 29 March 2021
Contact
Address

Novello House Ryehurst Lane Binfield Bracknell, RG42 5QZ,

Previous Addresses

Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS
From: 7 July 1999To: 12 March 2026
Timeline

12 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Funding Round
Aug 11
Director Joined
Aug 19
Funding Round
Nov 19
Funding Round
Mar 20
New Owner
Sept 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Resolution
23 March 2026
RESOLUTIONSResolutions
Memorandum Articles
23 March 2026
MAMA
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Resolution
29 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2020
PSC04Change of PSC Details
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
10 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Resolution
1 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
30 July 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 July 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Capital Allotment Shares
3 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
353353
Legacy
21 July 2009
287Change of Registered Office
Legacy
21 July 2009
190190
Legacy
8 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
8 August 2007
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Legacy
8 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
29 June 2006
288cChange of Particulars
Legacy
29 June 2006
288cChange of Particulars
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
353353
Accounts With Accounts Type Total Exemption Full
25 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
287Change of Registered Office
Legacy
7 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2002
AAAnnual Accounts
Legacy
26 September 2001
225Change of Accounting Reference Date
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Resolution
21 July 1999
RESOLUTIONSResolutions
Legacy
21 July 1999
123Notice of Increase in Nominal Capital
Incorporation Company
7 July 1999
NEWINCIncorporation