Background WavePink WaveYellow Wave

SOFTWIRE TECHNOLOGY LIMITED (03824658)

SOFTWIRE TECHNOLOGY LIMITED (03824658) is an active UK company. incorporated on 13 August 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SOFTWIRE TECHNOLOGY LIMITED has been registered for 26 years. Current directors include CUNNINGHAM, Zoe Frances, KENNY, Peter, MARSDEN, Philip Alexander and 4 others.

Company Number
03824658
Status
active
Type
ltd
Incorporated
13 August 1999
Age
26 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CUNNINGHAM, Zoe Frances, KENNY, Peter, MARSDEN, Philip Alexander, SHAVICK, Daniel Max, SMART, Paul Andrew, STEER, Thomas Keith, THOMAS, Andrew Ian
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTWIRE TECHNOLOGY LIMITED

SOFTWIRE TECHNOLOGY LIMITED is an active company incorporated on 13 August 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. SOFTWIRE TECHNOLOGY LIMITED was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03824658

LTD Company

Age

26 Years

Incorporated 13 August 1999

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

13 Station Road Finchley London N3 2SB
From: 13 August 1999To: 10 March 2015
Timeline

13 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Feb 13
Director Joined
Jan 16
Loan Cleared
Jun 17
Director Left
Jul 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Sept 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

SHAVICK, Daniel Max

Active
53-79 Highgate Road, LondonNW5 1TL
Secretary
Appointed 13 Aug 1999

CUNNINGHAM, Zoe Frances

Active
Highgate Studios, LondonNW5 1TL
Born April 1979
Director
Appointed 22 Nov 2012

KENNY, Peter

Active
53-79 Highgate Road, LondonNW5 1TL
Born October 1968
Director
Appointed 13 Aug 1999

MARSDEN, Philip Alexander

Active
53-79 Highgate Road, LondonNW5 1TL
Born July 1968
Director
Appointed 13 Aug 1999

SHAVICK, Daniel Max

Active
53-79 Highgate Road, LondonNW5 1TL
Born July 1970
Director
Appointed 13 Aug 1999

SMART, Paul Andrew

Active
Highgate Studios, LondonNW5 1TL
Born December 1972
Director
Appointed 01 Jan 2016

STEER, Thomas Keith

Active
Highgate Studios, LondonNW5 1TL
Born November 1975
Director
Appointed 22 Nov 2012

THOMAS, Andrew Ian

Active
Highgate Studios, LondonNW5 1TL
Born April 1980
Director
Appointed 22 Nov 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Aug 1999
Resigned 13 Aug 1999

RICHARDS, Matthew William

Resigned
Highgate Studios, LondonNW5 1TL
Born December 1979
Director
Appointed 22 Nov 2012
Resigned 11 Sept 2018

Persons with significant control

4

1 Active
3 Ceased
Gallery Court, LondonN3 2FG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2020

Mr Peter Kenny

Ceased
Highgate Studios, LondonNW5 1TL
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Aug 2016
Ceased 05 Mar 2020

Mr Philip Alexander Marsden

Ceased
Highgate Studios, LondonNW5 1TL
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Aug 2016
Ceased 05 Mar 2020

Mr Daniel Max Shavick

Ceased
Highgate Studios, LondonNW5 1TL
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Aug 2016
Ceased 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Group
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Accounts With Accounts Type Group
22 August 2022
AAAnnual Accounts
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Accounts With Accounts Type Group
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Memorandum Articles
24 April 2020
MAMA
Resolution
24 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Resolution
21 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2012
CH03Change of Secretary Details
Statement Of Companys Objects
8 November 2012
CC04CC04
Resolution
8 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Legacy
29 June 2012
MG01MG01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Legacy
18 September 2010
MG01MG01
Legacy
18 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2006
288cChange of Particulars
Legacy
31 October 2006
288cChange of Particulars
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2003
AAAnnual Accounts
Memorandum Articles
10 September 2002
MEM/ARTSMEM/ARTS
Legacy
9 September 2002
122122
Legacy
9 September 2002
123Notice of Increase in Nominal Capital
Resolution
9 September 2002
RESOLUTIONSResolutions
Resolution
9 September 2002
RESOLUTIONSResolutions
Legacy
18 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2002
AAAnnual Accounts
Legacy
5 September 2001
363aAnnual Return
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
28 December 2000
288cChange of Particulars
Legacy
9 August 2000
363aAnnual Return
Legacy
11 January 2000
88(2)R88(2)R
Legacy
6 December 1999
287Change of Registered Office
Legacy
25 November 1999
225Change of Accounting Reference Date
Legacy
27 September 1999
88(2)R88(2)R
Resolution
18 August 1999
RESOLUTIONSResolutions
Resolution
18 August 1999
RESOLUTIONSResolutions
Resolution
18 August 1999
RESOLUTIONSResolutions
Legacy
18 August 1999
288bResignation of Director or Secretary
Incorporation Company
13 August 1999
NEWINCIncorporation