Background WavePink WaveYellow Wave

SOFTWARE CIRCLE PLC (03983312)

SOFTWARE CIRCLE PLC (03983312) is an active UK company. incorporated on 28 April 2000. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOFTWARE CIRCLE PLC has been registered for 25 years. Current directors include BARRELL, Simon Gregory, BROWN, Iain Stewart, COCKERILL, Gavin Graham and 4 others.

Company Number
03983312
Status
active
Type
plc
Incorporated
28 April 2000
Age
25 years
Address
C/O Gateley Legal, Ship Canal House, Manchester, M2 4WU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRELL, Simon Gregory, BROWN, Iain Stewart, COCKERILL, Gavin Graham, LIGHTFOOT, Richard Alan, MAURER, Marc Kay, ORMSBY, Bradley Leonard, RIECHERT, Matthias Siegfried
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTWARE CIRCLE PLC

SOFTWARE CIRCLE PLC is an active company incorporated on 28 April 2000 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOFTWARE CIRCLE PLC was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

03983312

PLC Company

Age

25 Years

Incorporated 28 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

GRAFENIA PLC
From: 19 July 2013To: 16 October 2023
PRINTING.COM PLC
From: 4 July 2000To: 19 July 2013
HALLCO 442 PLC
From: 28 April 2000To: 4 July 2000
Contact
Address

C/O Gateley Legal, Ship Canal House 98 King Street Manchester, M2 4WU,

Previous Addresses

Third Avenue the Village Trafford Park Manchester M17 1FG
From: 28 April 2000To: 29 November 2023
Timeline

41 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Nov 10
Director Joined
Jun 12
Director Left
Jul 12
Capital Update
Aug 12
Director Left
Aug 12
Director Joined
Nov 12
Director Left
Oct 13
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Mar 16
Director Left
Aug 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
May 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Sept 19
Loan Cleared
Oct 19
Director Joined
Jan 20
Director Left
May 22
Director Joined
Nov 22
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Loan Secured
Nov 24
Loan Secured
Nov 24
10
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

LIGHTFOOT, Richard Alan

Active
98 King Street, ManchesterM2 4WU
Secretary
Appointed 06 Oct 2015

BARRELL, Simon Gregory

Active
98 King Street, ManchesterM2 4WU
Born February 1959
Director
Appointed 25 Jun 2018

BROWN, Iain Stewart

Active
98 King Street, ManchesterM2 4WU
Born March 1987
Director
Appointed 09 Jan 2020

COCKERILL, Gavin Graham

Active
98 King Street, ManchesterM2 4WU
Born September 1978
Director
Appointed 23 Jan 2018

LIGHTFOOT, Richard Alan

Active
98 King Street, ManchesterM2 4WU
Born March 1972
Director
Appointed 23 Jan 2018

MAURER, Marc Kay

Active
98 King Street, ManchesterM2 4WU
Born May 1976
Director
Appointed 18 Sept 2024

ORMSBY, Bradley Leonard

Active
98 King Street, ManchesterM2 4WU
Born February 1976
Director
Appointed 18 Sept 2024

RIECHERT, Matthias Siegfried

Active
98 King Street, ManchesterM2 4WU
Born May 1973
Director
Appointed 31 Oct 2022

CLARK, Peter Fergusson

Resigned
2 Didsbury Court, ManchesterM20 6AD
Secretary
Appointed 03 Jul 2000
Resigned 19 Mar 2001

ROBERTS, Alan Quine

Resigned
7 Beverley Drive, WirralCH60 3RP
Secretary
Appointed 18 May 2004
Resigned 06 Oct 2015

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 28 Apr 2000
Resigned 03 Jul 2000

HL SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate secretary
Appointed 19 Mar 2001
Resigned 18 May 2004

BEGUN, Pavel

Resigned
Third Avenue, Trafford ParkM17 1FG
Born June 1978
Director
Appointed 26 Nov 2012
Resigned 28 Jul 2017

BONA, Conrad Christian

Resigned
98 King Street, ManchesterM2 4WU
Born June 1969
Director
Appointed 06 Oct 2015
Resigned 18 Sept 2024

DECKART, Christian Helmut, Dr

Resigned
8800, Thalwil
Born February 1977
Director
Appointed 22 Jun 2012
Resigned 19 Jul 2013

GUNNING, Peter Robert

Resigned
Edge Lane, ManchesterM30 9GJ
Born June 1975
Director
Appointed 06 Jun 2001
Resigned 18 May 2022

HARDIE, Reginald George

Resigned
1 Ladybarn Crescent, StockportSK7 2EZ
Born December 1938
Director
Appointed 07 Jul 2000
Resigned 20 Jul 2012

MOHR, Jan-Hendrik Markus

Resigned
98 King Street, ManchesterM2 4WU
Born April 1989
Director
Appointed 15 Mar 2016
Resigned 18 Sept 2024

RAFFERTY, Anthony

Resigned
Trafford House, ChesterCH4 7AX
Born May 1968
Director
Appointed 03 Jul 2000
Resigned 06 Oct 2015

ROBERTS, Alan Quine

Resigned
7 Beverley Drive, WirralCH60 3RP
Born January 1956
Director
Appointed 03 Jul 2000
Resigned 26 Jun 2018

SCHEFFER, Hans

Resigned
Third Avenue, Trafford ParkM17 1FG
Born June 1982
Director
Appointed 05 Nov 2010
Resigned 10 Aug 2012

WHEATLEY, Leslie Alan

Resigned
2 Little Gayton Farm Barns, GaytonCH60 8NN
Born July 1952
Director
Appointed 05 Sept 2000
Resigned 15 Aug 2016

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 28 Apr 2000
Resigned 03 Jul 2000

Persons with significant control

2

Mr Günter Frank Fischer

Active
Martin-Wohmann-Strasse, Hofheim65719
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2019

Mrs Julia Edeltraut Fischer

Active
Martin-Wohmann-Strasse, Hofheim65719
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2019
Fundings
Financials
Latest Activities

Filing History

218

Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Resolution
5 September 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Resolution
9 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 September 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Resolution
14 November 2023
RESOLUTIONSResolutions
Resolution
9 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Legacy
18 October 2023
ALLOTCORRALLOTCORR
Legacy
18 October 2023
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
17 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 October 2023
RP04SH01RP04SH01
Certificate Change Of Name Company
16 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2023
CONNOTConfirmation Statement Notification
Resolution
26 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
30 June 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
30 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Resolution
16 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Resolution
31 October 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Resolution
18 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Memorandum Articles
11 May 2018
MAMA
Resolution
11 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2017
AAAnnual Accounts
Resolution
9 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
25 July 2017
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Resolution
15 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Group
7 September 2014
AAAnnual Accounts
Resolution
1 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Termination Director Company With Name Termination Date
9 October 2013
TM01Termination of Director
Auditors Resignation Company
15 August 2013
AUDAUD
Accounts With Accounts Type Group
1 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Director Company With Name Date
26 November 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2012
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
14 August 2012
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
14 August 2012
CERT21CERT21
Legacy
14 August 2012
OC138OC138
Resolution
26 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Move Registers To Registered Office Company
25 June 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
25 June 2012
AAAnnual Accounts
Accounts With Accounts Type Group
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
23 June 2011
AR01AR01
Move Registers To Sail Company
8 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Interim
1 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Resolution
8 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
27 May 2010
AR01AR01
Resolution
29 July 2009
RESOLUTIONSResolutions
Legacy
22 July 2009
123Notice of Increase in Nominal Capital
Resolution
22 July 2009
RESOLUTIONSResolutions
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Group
30 June 2009
AAAnnual Accounts
Legacy
22 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
2 September 2008
AAAnnual Accounts
Resolution
5 August 2008
RESOLUTIONSResolutions
Legacy
25 June 2008
363sAnnual Return (shuttle)
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Resolution
17 June 2008
RESOLUTIONSResolutions
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Resolution
17 June 2008
RESOLUTIONSResolutions
Resolution
15 February 2008
RESOLUTIONSResolutions
Resolution
15 February 2008
RESOLUTIONSResolutions
Resolution
15 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 July 2007
AAAnnual Accounts
Resolution
24 July 2007
RESOLUTIONSResolutions
Legacy
24 July 2007
88(2)R88(2)R
Legacy
4 June 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
2 March 2007
AUDAUD
Legacy
2 February 2007
288cChange of Particulars
Accounts With Accounts Type Group
9 August 2006
AAAnnual Accounts
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
27 June 2006
88(2)R88(2)R
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
88(2)R88(2)R
Legacy
31 October 2005
88(2)R88(2)R
Accounts With Accounts Type Group
12 August 2005
AAAnnual Accounts
Legacy
11 August 2005
88(2)R88(2)R
Legacy
22 June 2005
88(2)R88(2)R
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 December 2004
AAAnnual Accounts
Legacy
21 October 2004
88(2)R88(2)R
Legacy
8 October 2004
123Notice of Increase in Nominal Capital
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Legacy
22 September 2004
88(2)R88(2)R
Resolution
17 August 2004
RESOLUTIONSResolutions
Legacy
17 August 2004
88(2)R88(2)R
Legacy
22 July 2004
PROSPPROSP
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
287Change of Registered Office
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
31 October 2003
88(2)R88(2)R
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Legacy
25 June 2003
288cChange of Particulars
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
5 April 2003
353a353a
Legacy
5 April 2003
88(2)R88(2)R
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
88(2)R88(2)R
Accounts With Accounts Type Group
14 October 2002
AAAnnual Accounts
Legacy
30 September 2002
123Notice of Increase in Nominal Capital
Resolution
30 September 2002
RESOLUTIONSResolutions
Resolution
30 September 2002
RESOLUTIONSResolutions
Resolution
30 September 2002
RESOLUTIONSResolutions
Resolution
30 September 2002
RESOLUTIONSResolutions
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
88(2)R88(2)R
Legacy
16 April 2002
88(2)R88(2)R
Legacy
4 March 2002
PROSPPROSP
Legacy
26 February 2002
PROSPPROSP
Legacy
15 November 2001
88(2)R88(2)R
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
19 October 2001
123Notice of Increase in Nominal Capital
Resolution
19 October 2001
RESOLUTIONSResolutions
Resolution
19 October 2001
RESOLUTIONSResolutions
Resolution
19 October 2001
RESOLUTIONSResolutions
Resolution
19 October 2001
RESOLUTIONSResolutions
Legacy
5 October 2001
88(2)R88(2)R
Legacy
19 July 2001
88(2)R88(2)R
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
PROSPPROSP
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
88(2)R88(2)R
Legacy
13 July 2000
288aAppointment of Director or Secretary
Memorandum Articles
13 July 2000
MEM/ARTSMEM/ARTS
Legacy
13 July 2000
123Notice of Increase in Nominal Capital
Legacy
13 July 2000
122122
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
7 July 2000
CERT8CERT8
Application To Commence Business
7 July 2000
117117
Legacy
6 July 2000
225Change of Accounting Reference Date
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 2000
NEWINCIncorporation