Background WavePink WaveYellow Wave

UNLIMITED SOFTWARE LIMITED (04542379)

UNLIMITED SOFTWARE LIMITED (04542379) is an active UK company. incorporated on 23 September 2002. with registered office in St. Ives. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. UNLIMITED SOFTWARE LIMITED has been registered for 23 years. Current directors include MURPHY, John Walter.

Company Number
04542379
Status
active
Type
ltd
Incorporated
23 September 2002
Age
23 years
Address
The Station House, St. Ives, PE27 5BH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MURPHY, John Walter
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNLIMITED SOFTWARE LIMITED

UNLIMITED SOFTWARE LIMITED is an active company incorporated on 23 September 2002 with the registered office located in St. Ives. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. UNLIMITED SOFTWARE LIMITED was registered 23 years ago.(SIC: 62012, 62020)

Status

active

Active since 23 years ago

Company No

04542379

LTD Company

Age

23 Years

Incorporated 23 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

TIM COX CONSULTANTS LIMITED
From: 23 September 2002To: 25 October 2010
Contact
Address

The Station House 15 Station Road St. Ives, PE27 5BH,

Previous Addresses

Hereward Innovation Centre Hostmoor Avenue March Cambs PE15 0AX United Kingdom
From: 17 January 2017To: 1 March 2021
15 Station Road St Ives Cambridgeshire PE27 5BH
From: 23 September 2002To: 17 January 2017
Timeline

5 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jun 10
Director Joined
Oct 10
Director Left
Jul 12
Director Joined
Jul 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MURPHY, John Walter

Active
15 Station Road, St. IvesPE27 5BH
Born May 1965
Director
Appointed 28 May 2012

COX, Sonia Kim

Resigned
13 Norwood Avenue, MarchPE15 8LJ
Secretary
Appointed 16 Oct 2006
Resigned 06 Apr 2010

ROGERS, Neal Michael

Resigned
37 Saint Johns Road, SidcupDA14 4HD
Secretary
Appointed 23 Sept 2002
Resigned 16 Oct 2006

COX, Timothy John

Resigned
13 Norwood Avenue, MarchPE15 8LJ
Born August 1966
Director
Appointed 23 Sept 2002
Resigned 07 Jun 2010

MCDONNELL, Peter

Resigned
15 Station Road, CambridgeshirePE27 5BH
Born February 1967
Director
Appointed 07 Jun 2010
Resigned 28 May 2012

Persons with significant control

1

Mr John Walter Murphy

Active
15 Station Road, St. IvesPE27 5BH
Born March 1965

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Dormant
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
25 October 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 June 2010
AAAnnual Accounts
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
363aAnnual Return
Legacy
3 April 2006
363aAnnual Return
Legacy
28 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2004
AAAnnual Accounts
Legacy
8 October 2003
88(2)R88(2)R
Legacy
8 October 2003
363sAnnual Return (shuttle)
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Legacy
14 November 2002
88(2)R88(2)R
Incorporation Company
23 September 2002
NEWINCIncorporation