Background WavePink WaveYellow Wave

SOPRA STERIA LIMITED (04077975)

SOPRA STERIA LIMITED (04077975) is an active UK company. incorporated on 26 September 2000. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SOPRA STERIA LIMITED has been registered for 25 years. Current directors include BROOKS-USHER, Giles Maxwell, COMMANAY, Pierre-Yves, GREENE, Maria and 4 others.

Company Number
04077975
Status
active
Type
ltd
Incorporated
26 September 2000
Age
25 years
Address
Three, Hemel Hempstead, HP2 7AH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BROOKS-USHER, Giles Maxwell, COMMANAY, Pierre-Yves, GREENE, Maria, MORAN, John Joseph, NEILSON, John Nairn Macgregor, PASQUIER, Fernand Pierre Louis Marie Charles, WALKDEN, Ruth
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOPRA STERIA LIMITED

SOPRA STERIA LIMITED is an active company incorporated on 26 September 2000 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SOPRA STERIA LIMITED was registered 25 years ago.(SIC: 62020)

Status

active

Active since 25 years ago

Company No

04077975

LTD Company

Age

25 Years

Incorporated 26 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 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

STERIA LIMITED
From: 1 April 2008To: 8 January 2015
XANSA UK LIMITED
From: 21 March 2001To: 1 April 2008
SARASA LIMITED
From: 29 September 2000To: 21 March 2001
HILLCENTRE LIMITED
From: 26 September 2000To: 29 September 2000
Contact
Address

Three Cherry Trees Lane Hemel Hempstead, HP2 7AH,

Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Jul 11
Funding Round
Jan 13
Loan Cleared
Oct 14
Director Left
Mar 16
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WALKDEN, Ruth

Active
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Secretary
Appointed 27 Nov 2023

BROOKS-USHER, Giles Maxwell

Active
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born December 1966
Director
Appointed 27 Nov 2023

COMMANAY, Pierre-Yves

Active
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born August 1965
Director
Appointed 08 Dec 2017

GREENE, Maria

Active
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born August 1967
Director
Appointed 01 Jan 2023

MORAN, John Joseph

Active
Avenue Kleber, 75166
Born July 1961
Director
Appointed 13 Mar 2008

NEILSON, John Nairn Macgregor

Active
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born September 1961
Director
Appointed 01 Jul 2020

PASQUIER, Fernand Pierre Louis Marie Charles

Active
Avenue Kleber, Paris75116
Born August 1935
Director
Appointed 01 Sept 2023

WALKDEN, Ruth

Active
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born June 1964
Director
Appointed 27 Nov 2023

BROOKS-USHER, Giles Maxwell

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Secretary
Appointed 22 Feb 2021
Resigned 27 Nov 2023

BROWNLOW, Peter Robert

Resigned
1 Mulberry Court, LondonN5 1BA
Secretary
Appointed 28 Sept 2000
Resigned 06 Apr 2001

CASHMORE, Peter

Resigned
Hemel HempsteadHP2 7AH
Secretary
Appointed 31 Dec 2012
Resigned 22 Feb 2021

PETERS, Mark David

Resigned
Braybourne, BeaconsfieldHP9 2TU
Secretary
Appointed 06 Apr 2001
Resigned 08 Jul 2008

WHITFIELD, Alan

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Secretary
Appointed 08 Jul 2008
Resigned 31 Dec 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Sept 2000
Resigned 28 Sept 2000

AHLUWALIA, Davinder Singh

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born March 1952
Director
Appointed 17 Oct 2007
Resigned 01 Jan 2023

BARRAT, Lyndley Kay

Resigned
Pinewood Lodge Latchwood Lane, FarnhamGU10 3HB
Born September 1947
Director
Appointed 26 Apr 2001
Resigned 31 Dec 2005

CLARK, Kathleen Mary

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born April 1967
Director
Appointed 08 Dec 2017
Resigned 27 Nov 2023

CONNELL, Josephine Lilian

Resigned
The Old Vicarage, Great GaddesdenHP1 3BY
Born January 1948
Director
Appointed 26 Apr 2001
Resigned 31 Mar 2003

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Born March 1961
Director
Appointed 26 Apr 2001
Resigned 06 Jul 2004

COX, Alistair Richard

Resigned
Euston Road, LondonNW1 2AF
Born February 1961
Director
Appointed 30 Oct 2002
Resigned 04 Jun 2007

CROPPER, Hilary Mary

Resigned
Flat 1, LondonW1Y 5PS
Born January 1941
Director
Appointed 26 Apr 2001
Resigned 30 Oct 2002

DANGU, Sophie Camille Marie, Mme

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born February 1970
Director
Appointed 13 Mar 2008
Resigned 27 Sept 2017

DUNN, Geoffrey

Resigned
10 Carlisle Road, LondonNW6 6TJ
Born July 1949
Director
Appointed 26 Apr 2001
Resigned 30 Oct 2002

ENAUD, Francois Marie Joseph

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born August 1959
Director
Appointed 13 Mar 2008
Resigned 30 Jun 2011

GILL, Peter Richard

Resigned
30 Sheen Common Drive, RichmondTW10 5BN
Born October 1955
Director
Appointed 22 Mar 2004
Resigned 31 May 2005

HARLING, Michael John

Resigned
South Lodge Haw Lane, High WycombeHP14 4JJ
Born June 1945
Director
Appointed 26 Apr 2001
Resigned 06 Jun 2005

HUGHES D'AETH, Valerie Helen

Resigned
Nutfield, HazlemereHP15 7QL
Born August 1960
Director
Appointed 16 Jun 2005
Resigned 21 May 2008

LEIGH, David Bernard

Resigned
19 Greville Place, LondonNW6 5JE
Born January 1971
Director
Appointed 16 Jun 2005
Resigned 14 Mar 2008

LEMAIRE, Laurent Pierre Claude

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born October 1966
Director
Appointed 13 Mar 2008
Resigned 29 Feb 2016

LILLEY, Charles Edward

Resigned
1 Bayham Road, ChiswickW4 1BJ
Born March 1963
Director
Appointed 28 Sept 2000
Resigned 26 Apr 2001

MALARGÉ, Cyril Alexandre

Resigned
Avenue Kleber, Paris75116
Born December 1972
Director
Appointed 01 Sept 2023
Resigned 25 Nov 2025

PRICE, Richard Frank

Resigned
129 Saint Marks Road, LondonW10 6NP
Born December 1947
Director
Appointed 26 Apr 2001
Resigned 31 Jan 2003

STUART, Gordon Mckenzie

Resigned
65 Streathbourne Road, LondonSW17 8RA
Born July 1963
Director
Appointed 01 Aug 2005
Resigned 17 Oct 2007

TAIT, David Alexander

Resigned
Flat 15 The Little Adelphi, LondonWC2N 0HA
Born November 1956
Director
Appointed 03 Jan 2006
Resigned 23 Apr 2007

TORRIE, John Powell

Resigned
Cherry Trees Lane, Hemel HempsteadHP2 7AH
Born September 1954
Director
Appointed 17 Oct 2007
Resigned 01 Jul 2020

Persons with significant control

1

Sopra Steria Services Limited

Active
Three Cherry Trees Lane, Hemel HempsteadHP2 7AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Full
29 October 2021
AAMDAAMD
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
8 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2015
CONNOTConfirmation Statement Notification
Auditors Resignation Company
27 October 2014
AUDAUD
Auditors Resignation Company
16 October 2014
AUDAUD
Mortgage Satisfy Charge Full
9 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
31 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Statement Of Affairs
8 February 2009
SASA
Legacy
8 February 2009
88(2)Return of Allotment of Shares
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Legacy
30 December 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Memorandum Articles
4 April 2008
MEM/ARTSMEM/ARTS
Legacy
3 April 2008
287Change of Registered Office
Certificate Change Of Name Company
1 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
225Change of Accounting Reference Date
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Legacy
21 June 2007
288cChange of Particulars
Legacy
21 June 2007
288cChange of Particulars
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
10 October 2005
353353
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
363aAnnual Return
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288cChange of Particulars
Certificate Capital Reduction Share Premium
23 April 2004
CERT19CERT19
Court Order
23 April 2004
OCOC
Resolution
23 April 2004
RESOLUTIONSResolutions
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
287Change of Registered Office
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
10 May 2003
88(2)R88(2)R
Resolution
10 May 2003
RESOLUTIONSResolutions
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Resolution
10 December 2002
RESOLUTIONSResolutions
Resolution
10 December 2002
RESOLUTIONSResolutions
Resolution
10 December 2002
RESOLUTIONSResolutions
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2002
AAAnnual Accounts
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
288cChange of Particulars
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
20 August 2001
225Change of Accounting Reference Date
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
287Change of Registered Office
Legacy
3 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2000
287Change of Registered Office
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Resolution
14 December 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 2000
NEWINCIncorporation