Background WavePink WaveYellow Wave

BTCSOFTWARE LIMITED (04539303)

BTCSOFTWARE LIMITED (04539303) is an active UK company. incorporated on 19 September 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. BTCSOFTWARE LIMITED has been registered for 23 years. Current directors include BROWN, Andrew Stephen, MCKAY, Robert, MURDOCH, Stephen Edward.

Company Number
04539303
Status
active
Type
ltd
Incorporated
19 September 2002
Age
23 years
Address
3 Shortlands, London, W6 8DA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROWN, Andrew Stephen, MCKAY, Robert, MURDOCH, Stephen Edward
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTCSOFTWARE LIMITED

BTCSOFTWARE LIMITED is an active company incorporated on 19 September 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BTCSOFTWARE LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04539303

LTD Company

Age

23 Years

Incorporated 19 September 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

3 Shortlands London, W6 8DA,

Previous Addresses

Semcon House Edgehill Drive Warwick CV34 6NH England
From: 23 November 2023To: 24 February 2026
Semcan House Edgehill Drive Warwick Warwick CV34 6NH England
From: 2 November 2023To: 23 November 2023
Lyndale House, 24 High Street Addlestone Surrey KT15 1TN
From: 19 September 2002To: 2 November 2023
Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Oct 09
Director Joined
Oct 12
Director Joined
Dec 12
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Funding Round
Sept 22
Funding Round
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
Nov 22
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BROWN, Andrew Stephen

Active
Shortlands, LondonW6 8DA
Born July 1989
Director
Appointed 01 Dec 2025

MCKAY, Robert

Active
Shortlands, LondonW6 8DA
Born August 1975
Director
Appointed 01 Feb 2023

MURDOCH, Stephen Edward

Active
Shortlands, LondonW6 8DA
Born November 1966
Director
Appointed 19 Oct 2023

KATTE, Ian Paul

Resigned
Lyndale House, 24 High Street, SurreyKT15 1TN
Secretary
Appointed 19 Sept 2002
Resigned 25 Oct 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 19 Sept 2002
Resigned 23 Sept 2002

ELLIS, Robert William

Resigned
Lyndale House, 24 High Street, SurreyKT15 1TN
Born July 1964
Director
Appointed 19 Sept 2002
Resigned 25 Oct 2022

ELLIS, Tammy Odette

Resigned
Lyndale House, 24 High Street, SurreyKT15 1TN
Born December 1963
Director
Appointed 01 Apr 2016
Resigned 25 Oct 2022

KATTE, Carol Anne

Resigned
Lyndale House, 24 High Street, SurreyKT15 1TN
Born January 1952
Director
Appointed 01 Nov 2017
Resigned 25 Oct 2022

KATTE, Ian Paul

Resigned
Lyndale House, 24 High Street, SurreyKT15 1TN
Born March 1954
Director
Appointed 19 Sept 2002
Resigned 25 Oct 2022

MCCALLUM, Kevin James

Resigned
Edgehill Drive, WarwickCV34 6NH
Born December 1968
Director
Appointed 25 Oct 2022
Resigned 13 Oct 2023

OLDRIDGE, Janice

Resigned
Lyndale House, 24 High Street, SurreyKT15 1TN
Born April 1961
Director
Appointed 01 Nov 2017
Resigned 25 Oct 2022

OLDRIDGE, Paul Raymond

Resigned
Lyndale House, 24 High Street, SurreyKT15 1TN
Born December 1957
Director
Appointed 01 Oct 2012
Resigned 25 Oct 2022

ROSS, Andrew

Resigned
Lyndale House, 24 High Street, SurreyKT15 1TN
Born April 1952
Director
Appointed 05 Dec 2012
Resigned 19 Jan 2016

WEBSTER, Ross Edward

Resigned
Shortlands, LondonW6 8DA
Born November 1980
Director
Appointed 25 Oct 2022
Resigned 01 Dec 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Sept 2002
Resigned 23 Sept 2002

Persons with significant control

1

Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2022
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Memorandum Articles
14 November 2025
MAMA
Resolution
14 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
17 January 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 January 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
30 November 2022
AA01Change of Accounting Reference Date
Resolution
7 November 2022
RESOLUTIONSResolutions
Memorandum Articles
7 November 2022
MAMA
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 November 2022
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 October 2022
AAAnnual Accounts
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 February 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Memorandum Articles
29 June 2021
MAMA
Resolution
29 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 June 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 December 2016
AAAnnual Accounts
Confirmation Statement
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Account Reference Date Company Previous Extended
5 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
190190
Legacy
5 September 2005
353353
Legacy
5 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
88(2)R88(2)R
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Incorporation Company
19 September 2002
NEWINCIncorporation