Background WavePink WaveYellow Wave

ACORAH SOFTWARE PRODUCTS LIMITED (03948264)

ACORAH SOFTWARE PRODUCTS LIMITED (03948264) is an active UK company. incorporated on 15 March 2000. with registered office in Wokingham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. ACORAH SOFTWARE PRODUCTS LIMITED has been registered for 26 years. Current directors include HAMBLEN, Ruth, HENKENMEIER, Stephen Edward, KAJARIA, Umang and 2 others.

Company Number
03948264
Status
active
Type
ltd
Incorporated
15 March 2000
Age
26 years
Address
Rubra One, Wokingham, RG41 2GY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HAMBLEN, Ruth, HENKENMEIER, Stephen Edward, KAJARIA, Umang, PETERMAN, Jack, TAYLOR, Mandy
SIC Codes
62012, 62020, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORAH SOFTWARE PRODUCTS LIMITED

ACORAH SOFTWARE PRODUCTS LIMITED is an active company incorporated on 15 March 2000 with the registered office located in Wokingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. ACORAH SOFTWARE PRODUCTS LIMITED was registered 26 years ago.(SIC: 62012, 62020, 63110)

Status

active

Active since 26 years ago

Company No

03948264

LTD Company

Age

26 Years

Incorporated 15 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

ASSURED SOLUTION PROVIDERS LIMITED
From: 25 February 2005To: 18 March 2005
FRANKLIN UK LIMITED
From: 21 February 2001To: 25 February 2005
NAUTIKA DIRECT LIMITED
From: 15 March 2000To: 21 February 2001
Contact
Address

Rubra One Mulberry Business Park Wokingham, RG41 2GY,

Previous Addresses

Rubra One Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY United Kingdom
From: 10 August 2017To: 21 August 2017
4 King Street Lane Winnersh Wokingham Berkshire RG41 5AS
From: 23 November 2011To: 10 August 2017
the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
From: 15 March 2000To: 23 November 2011
Timeline

35 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Left
May 10
Director Left
Aug 10
Director Joined
Dec 10
Director Left
Mar 11
Director Left
Jul 15
Director Joined
Feb 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Jul 19
Director Joined
Jan 20
Director Left
Jul 20
Loan Cleared
Sept 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Loan Secured
Dec 24
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

HAMBLEN, Ruth

Active
Mulberry Business Park, WokinghamRG41 2GY
Born July 1969
Director
Appointed 21 Nov 2024

HENKENMEIER, Stephen Edward

Active
El Camino Real, Suite 300, Menlo Park94025
Born October 1969
Director
Appointed 29 Oct 2024

KAJARIA, Umang

Active
El Camino Real, Suite 300, Menlo Park94025
Born November 1983
Director
Appointed 29 Oct 2024

PETERMAN, Jack

Active
El Camino Real, Suite 300, Menlo Park, California94025
Born November 1993
Director
Appointed 29 Oct 2024

TAYLOR, Mandy

Active
Mulberry Business Park, WokinghamRG41 2GY
Born July 1970
Director
Appointed 01 Oct 2018

BUNNISS, Lynn

Resigned
Nursery Close, BridgwaterTA5 2JB
Secretary
Appointed 01 Aug 2006
Resigned 10 Dec 2009

CHECKLEY, Steven

Resigned
Mulberry Business Park, WokinghamRG41 2GY
Secretary
Appointed 10 Dec 2009
Resigned 18 Jun 2018

EBDON-POOLE, Tracy Susan

Resigned
RG40
Secretary
Appointed 25 Mar 2002
Resigned 31 Jul 2006

GILLESPIE, Robert

Resigned
20a Quill Lane, LondonSW15 1PD
Secretary
Appointed 09 Dec 2004
Resigned 01 Mar 2005

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 15 Mar 2000
Resigned 16 Mar 2000

BUNNISS, Lynn

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born September 1960
Director
Appointed 01 Sept 2008
Resigned 16 Apr 2010

CHECKLEY, Steven, Mr.

Resigned
Mulberry Business Park, WokinghamRG41 2GY
Born May 1977
Director
Appointed 06 Dec 2010
Resigned 18 Jun 2018

EBDON-POOLE, Tracy Susan

Resigned
Mulberry Business Park, WokinghamRG41 2GY
Born May 1960
Director
Appointed 10 May 2000
Resigned 29 Oct 2024

GILLESPIE, Robert David

Resigned
Norton Road, WokinghamRG40 2BD
Born May 1958
Director
Appointed 27 Jan 2005
Resigned 28 Jul 2008

GRIFFITH, Adelle

Resigned
Mulberry Business Park, WokinghamRG41 2GY
Born January 1973
Director
Appointed 06 Apr 2018
Resigned 29 Oct 2024

GUEST, Simon Victor William, Mr.

Resigned
Mulberry Business Park, WokinghamRG41 2GY
Born September 1966
Director
Appointed 06 Apr 2018
Resigned 25 Jun 2020

HAMBLEN, Ruth

Resigned
Mulberry Business Park, WokinghamRG41 2GY
Born July 1969
Director
Appointed 01 Jul 2019
Resigned 29 Oct 2024

HARDY, Andrew George Howard

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born March 1952
Director
Appointed 21 Apr 2005
Resigned 16 Aug 2010

HEADON, Derek Martin

Resigned
King Street Lane, WokinghamRG41 5AS
Born November 1956
Director
Appointed 10 May 2000
Resigned 27 Jul 2015

HOLMES, James Nicholas Marc

Resigned
Mulberry Business Park, WokinghamRG41 2GY
Born April 1958
Director
Appointed 08 Jan 2020
Resigned 29 Oct 2024

NORTON, Christopher John

Resigned
Mulberry Business Park, WokinghamRG41 2GY
Born March 1965
Director
Appointed 06 Apr 2018
Resigned 29 Oct 2024

PARKER, Craig Charles

Resigned
Mulberry Business Park, WokinghamRG41 2GY
Born July 1960
Director
Appointed 06 Apr 2018
Resigned 29 Oct 2024

PORTER, Anne Mary

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born July 1975
Director
Appointed 29 Apr 2009
Resigned 25 Feb 2011

RADO, Alex Sandor Jozef

Resigned
Mulberry Business Park, WokinghamRG41 2GY
Born March 1969
Director
Appointed 30 Aug 2017
Resigned 29 Oct 2024

SANDHU, Parminder Singh

Resigned
Chilworth, SouthamptonSO16 7HN
Born March 1978
Director
Appointed 01 Sept 2008
Resigned 09 Jul 2009

WEBB, Andrew

Resigned
Mulberry Business Park, WokinghamRG41 2GY
Born August 1985
Director
Appointed 05 Aug 2017
Resigned 29 Oct 2024

WEBB, Kate Susan

Resigned
Mulberry Business Park, WokinghamRG41 2GY
Born June 1986
Director
Appointed 13 Feb 2017
Resigned 29 Oct 2024

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 15 Mar 2000
Resigned 16 Mar 2000

Persons with significant control

2

1 Active
1 Ceased

Mrs Tracy Susan Ebdon-Poole

Ceased
Mulberry Business Park, WokinghamRG41 2GY
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fishponds Road, WokinghamRG41 2GY

Nature of Control

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

Filing History

143

Memorandum Articles
10 September 2025
MAMA
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Resolution
29 July 2025
RESOLUTIONSResolutions
Resolution
29 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Full
29 August 2024
AAMDAAMD
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 August 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Legacy
5 November 2010
MG02MG02
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
225Change of Accounting Reference Date
Legacy
27 August 2008
288cChange of Particulars
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
287Change of Registered Office
Legacy
18 June 2008
288cChange of Particulars
Legacy
13 May 2008
288cChange of Particulars
Legacy
13 May 2008
363aAnnual Return
Legacy
12 May 2008
287Change of Registered Office
Legacy
12 May 2008
288cChange of Particulars
Legacy
12 May 2008
288cChange of Particulars
Legacy
28 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Resolution
9 March 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
6 November 2006
225Change of Accounting Reference Date
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
363aAnnual Return
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
24 January 2006
287Change of Registered Office
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 March 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2004
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2002
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
287Change of Registered Office
Incorporation Company
15 March 2000
NEWINCIncorporation