Background WavePink WaveYellow Wave

JML SOFTWARE SOLUTIONS LIMITED (04944256)

JML SOFTWARE SOLUTIONS LIMITED (04944256) is an active UK company. incorporated on 27 October 2003. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in business and domestic software development. JML SOFTWARE SOLUTIONS LIMITED has been registered for 22 years. Current directors include GORRINGE, Richard, Mr., MCCALLUM, Kevin James, UNDERHILL, Tom.

Company Number
04944256
Status
active
Type
ltd
Incorporated
27 October 2003
Age
22 years
Address
Senate Court, Exeter, EX1 1NT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GORRINGE, Richard, Mr., MCCALLUM, Kevin James, UNDERHILL, Tom
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JML SOFTWARE SOLUTIONS LIMITED

JML SOFTWARE SOLUTIONS LIMITED is an active company incorporated on 27 October 2003 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. JML SOFTWARE SOLUTIONS LIMITED was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

04944256

LTD Company

Age

22 Years

Incorporated 27 October 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 November 2023 - 30 June 2024(9 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Senate Court Southernhay Gardens Exeter, EX1 1NT,

Previous Addresses

Unit 30 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England
From: 27 February 2017To: 22 January 2025
3 Apollo Office Court Radclive Road Gawcott Buckingham Bucks MK18 4DF
From: 3 May 2011To: 27 February 2017
, 5 Barclay Close, Charndon, Bicester, Oxfordshire, OX27 0JA, England
From: 5 November 2009To: 3 May 2011
, Thorneywaite House, Husthwaite, York, North Yorkshire, YO61 4PX
From: 27 October 2003To: 5 November 2009
Timeline

25 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Share Issue
Jul 11
Director Joined
Sept 13
Director Joined
Oct 15
Share Buyback
Feb 17
Director Left
Apr 17
Director Left
Jul 19
Share Buyback
Jul 19
Director Joined
Jan 20
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Loan Secured
Oct 24
Share Buyback
Feb 25
Share Buyback
Feb 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
5
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GORRINGE, Richard, Mr.

Active
Southernhay Gardens, ExeterEX1 1NT
Born August 1984
Director
Appointed 24 Jan 2024

MCCALLUM, Kevin James

Active
Noral Way, BanburyOX16 2SB
Born December 1968
Director
Appointed 13 Feb 2024

UNDERHILL, Tom

Active
Southernhay Gardens, ExeterEX1 1NT
Born May 1977
Director
Appointed 07 Nov 2025

PONTE, Jane Elizabeth

Resigned
High Street, YorkYO61 4PX
Secretary
Appointed 05 Aug 2008
Resigned 27 Oct 2011

PONTE, Jane Elizabeth

Resigned
Barclay Close, BicesterOX27 0JA
Secretary
Appointed 27 Oct 2003
Resigned 01 Nov 2010

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
One New Change, LondonEC4M 9AF
Corporate secretary
Appointed 13 Feb 2024
Resigned 26 Sept 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Oct 2003
Resigned 27 Oct 2003

BRADLEY, Richard

Resigned
Noral Way, BanburyOX16 2SB
Born March 1981
Director
Appointed 15 Apr 2024
Resigned 07 Nov 2025

COPE, Nina Louise, Dr

Resigned
Shenley Pavilions, Chalkdell Drive, Milton KeynesMK5 6LB
Born January 1972
Director
Appointed 01 May 2015
Resigned 31 Mar 2017

FINN, Diane Rachel

Resigned
Shenley Pavilions, Chalkdell Drive, Milton KeynesMK5 6LB
Born March 1971
Director
Appointed 01 Jan 2020
Resigned 13 Nov 2025

OSBORNE, Russell Thomas

Resigned
Shenley Pavilions, Chalkdell Drive, Milton KeynesMK5 6LB
Born May 1964
Director
Appointed 31 Jan 2013
Resigned 30 Jun 2019

PONTE, Jane Elizabeth

Resigned
Shenley Pavilions, Chalkdell Drive, Milton KeynesMK5 6LB
Born November 1969
Director
Appointed 05 Aug 2008
Resigned 24 Jan 2024

PONTE, Luis Miguel

Resigned
Shenley Pavilions, Chalkdell Drive, Milton KeynesMK5 6LB
Born October 1966
Director
Appointed 27 Oct 2003
Resigned 23 Feb 2024

ROBERTS, Timothy Hal

Resigned
Shenley Pavilions, Chalkdell Drive, Milton KeynesMK5 6LB
Born May 1970
Director
Appointed 09 Nov 2007
Resigned 24 Jan 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Oct 2003
Resigned 27 Oct 2003

Persons with significant control

3

1 Active
2 Ceased
Southernhay Gardens, ExeterEX1 1NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2024

Mr Luis Miguel Ponte

Ceased
Shenley Pavilions, Chalkdell Drive, Milton KeynesMK5 6LB
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2024

Mrs Jane Elizabeth Ponte

Ceased
Shenley Pavilions, Chalkdell Drive, Milton KeynesMK5 6LB
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2024
Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
21 February 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 February 2025
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
21 February 2025
SH04Notice of Sale or Transfer under s727
Move Registers To Registered Office Company With New Address
22 January 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
10 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 October 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Move Registers To Sail Company With New Address
16 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 February 2024
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
15 February 2024
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Memorandum Articles
5 February 2024
MAMA
Resolution
2 February 2024
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
2 February 2024
SH04Notice of Sale or Transfer under s727
Change Account Reference Date Company Current Shortened
24 January 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Capital Cancellation Treasury Shares With Date Currency Capital Figure
19 December 2023
SH05Notice of Cancellation of Shares
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2022
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
29 November 2021
SH04Notice of Sale or Transfer under s727
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Memorandum Articles
23 January 2020
MAMA
Resolution
15 January 2020
RESOLUTIONSResolutions
Resolution
15 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
26 July 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
26 March 2018
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
14 February 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 February 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Memorandum Articles
6 March 2014
MEM/ARTSMEM/ARTS
Resolution
6 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Termination Secretary Company With Name
16 November 2011
TM02Termination of Secretary
Capital Alter Shares Subdivision
6 July 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
6 July 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288cChange of Particulars
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
26 November 2007
88(2)R88(2)R
Legacy
20 November 2007
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
4 October 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Legacy
21 November 2005
288cChange of Particulars
Legacy
21 November 2005
288cChange of Particulars
Legacy
24 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Incorporation Company
27 October 2003
NEWINCIncorporation