Background WavePink WaveYellow Wave

SOFTWARE SPECTRUM HOLDINGS LIMITED (04070856)

SOFTWARE SPECTRUM HOLDINGS LIMITED (04070856) is an active UK company. incorporated on 13 September 2000. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOFTWARE SPECTRUM HOLDINGS LIMITED has been registered for 25 years. Current directors include LEIGHTON, Russell Eric.

Company Number
04070856
Status
active
Type
ltd
Incorporated
13 September 2000
Age
25 years
Address
1st Floor, St Paul's Place, Sheffield, S1 2JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEIGHTON, Russell Eric
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTWARE SPECTRUM HOLDINGS LIMITED

SOFTWARE SPECTRUM HOLDINGS LIMITED is an active company incorporated on 13 September 2000 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOFTWARE SPECTRUM HOLDINGS LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04070856

LTD Company

Age

25 Years

Incorporated 13 September 2000

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

CORPORATE SOFTWARE & TECHNOLOGY LIMITED
From: 8 January 2001To: 23 September 2002
CORPSOFT LIMITED
From: 27 October 2000To: 8 January 2001
Contact
Address

1st Floor, St Paul's Place 121 Norfolk Street Sheffield, S1 2JF,

Previous Addresses

Technology Building Terry Street Sheffield S9 2BU
From: 13 September 2000To: 1 July 2024
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Sept 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

GOLIA, Jetinder

Active
121 Norfolk Street, SheffieldS1 2JF
Secretary
Appointed 05 Feb 2007

LEIGHTON, Russell Eric

Active
121 Norfolk Street, SheffieldS1 2JF
Born September 1971
Director
Appointed 30 Nov 2006

GOATER, Ann Ael Marie Dominique

Resigned
Lothringerstr. 9, MunichFOREIGN
Secretary
Appointed 17 Nov 2005
Resigned 05 Feb 2007

GULDI TANKERSLEY, Rebecca Elizabeth

Resigned
6906 Pasadena Avenue, Dallas
Secretary
Appointed 01 Sept 2004
Resigned 05 Feb 2007

LOGIE, Amber

Resigned
3 Rosebank Cottages, LoudwaterHP10 9TA
Secretary
Appointed 01 Sept 2003
Resigned 01 Sept 2004

OAKDEN, Kerry Joanne

Resigned
55 Sprules Road, LondonSE4 2NL
Secretary
Appointed 01 Sept 2004
Resigned 17 Nov 2005

RYAN, Eamonn

Resigned
167 Rydal Crescent, PerivaleUB6 8DY
Secretary
Appointed 25 Jan 2002
Resigned 17 Dec 2003

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 26 Oct 2000
Resigned 01 Sept 2003

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 13 Sept 2000
Resigned 26 Oct 2000

BOSTICK, Kevin

Resigned
1499 Blake Street, Denver
Born November 1967
Director
Appointed 17 Dec 2003
Resigned 31 Mar 2005

COOGAN, Keith Roger

Resigned
5209 Englenook Court, Plano
Born May 1952
Director
Appointed 17 Dec 2003
Resigned 05 Feb 2007

CUMMING, Harry Wyndham David

Resigned
West Croft Old Road, Shipston On StourCV36 4HE
Born March 1953
Director
Appointed 27 Oct 2000
Resigned 05 Dec 2001

DIAMOND, Howard Sim

Resigned
2221 Carriage Hills Drive, Boulder
Born March 1953
Director
Appointed 25 Jan 2002
Resigned 17 Dec 2003

ECKSTEIN, Neil Joseph

Resigned
5695 Pennsylvania Place, Boulder
Born January 1964
Director
Appointed 17 Dec 2003
Resigned 05 Feb 2007

LECONTE, Pierre

Resigned
43 Rue Gros, 75016 ParisFOREIGN
Born February 1955
Director
Appointed 25 Jan 2002
Resigned 28 Jul 2004

PROPST, Craig Joseph

Resigned
Toni-Schmid-Strasse 30a, MunichFOREIGN
Born August 1961
Director
Appointed 31 Mar 2004
Resigned 05 Feb 2007

WYATT, Colin John

Resigned
1 Rue Des Genets, MonacoFOREIGN
Born May 1949
Director
Appointed 17 Dec 2003
Resigned 31 Mar 2004

YOUNG, Michael James

Resigned
80 Arnold Crescent, IsleworthTW7 7NU
Born September 1967
Director
Appointed 27 Oct 2000
Resigned 17 Dec 2003

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 26 Oct 2000
Resigned 27 Oct 2000

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 26 Oct 2000
Resigned 27 Oct 2000

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 13 Sept 2000
Resigned 26 Oct 2000

Persons with significant control

1

Terry Street, SheffieldS9 2BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 August 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Move Registers To Registered Office Company
4 October 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Move Registers To Sail Company
12 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
9 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 July 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
287Change of Registered Office
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 January 2007
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2006
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 December 2006
652C652C
Legacy
8 December 2006
288aAppointment of Director or Secretary
Gazette Notice Voluntary
5 September 2006
GAZ1(A)GAZ1(A)
Legacy
27 July 2006
652a652a
Accounts With Accounts Type Dormant
8 March 2006
AAAnnual Accounts
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
287Change of Registered Office
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
11 October 2005
RESOLUTIONSResolutions
Resolution
11 October 2005
RESOLUTIONSResolutions
Resolution
11 October 2005
RESOLUTIONSResolutions
Legacy
11 October 2005
123Notice of Increase in Nominal Capital
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Resolution
4 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 January 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288cChange of Particulars
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288cChange of Particulars
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
287Change of Registered Office
Legacy
5 February 2004
363aAnnual Return
Resolution
5 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 February 2004
AAAnnual Accounts
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Memorandum Articles
1 October 2002
MEM/ARTSMEM/ARTS
Legacy
30 September 2002
363aAnnual Return
Certificate Change Of Name Company
23 September 2002
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
10 August 2002
AUDAUD
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
21 May 2002
288cChange of Particulars
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
1 November 2001
363aAnnual Return
Statement Of Affairs
4 October 2001
SASA
Legacy
4 October 2001
88(2)R88(2)R
Memorandum Articles
4 October 2001
MEM/ARTSMEM/ARTS
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
4 October 2001
RESOLUTIONSResolutions
Memorandum Articles
8 February 2001
MEM/ARTSMEM/ARTS
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 January 2001
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 December 2000
MEM/ARTSMEM/ARTS
Resolution
15 December 2000
RESOLUTIONSResolutions
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
287Change of Registered Office
Legacy
15 December 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 2000
NEWINCIncorporation