Background WavePink WaveYellow Wave

MYRTLE SOFTWARE LIMITED (04978210)

MYRTLE SOFTWARE LIMITED (04978210) is an active UK company. incorporated on 27 November 2003. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. MYRTLE SOFTWARE LIMITED has been registered for 22 years. Current directors include BALDWIN, Peter John, BLAKE, Robert, Mr., LAGATTA, Thomas Frank and 1 others.

Company Number
04978210
Status
active
Type
ltd
Incorporated
27 November 2003
Age
22 years
Address
Third Floor St. Andrews House, Cambridge, CB2 3BZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BALDWIN, Peter John, BLAKE, Robert, Mr., LAGATTA, Thomas Frank, SANSOM, Robert Daniell
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYRTLE SOFTWARE LIMITED

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

Status

active

Active since 22 years ago

Company No

04978210

LTD Company

Age

22 Years

Incorporated 27 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (6 months ago)
Submitted on 17 December 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Third Floor St. Andrews House 59 St. Andrews Street Cambridge, CB2 3BZ,

Previous Addresses

59 Third Floor 59 st. Andrews Street Cambridge CB2 3BZ England
From: 18 January 2023To: 18 January 2023
Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom
From: 6 January 2022To: 18 January 2023
Janus House 50 st. Andrews Street Cambridge CB2 3AH England
From: 3 May 2018To: 6 January 2022
Myrtle House 10 Priory Road Cambridge Cambridgeshire CB5 8HT
From: 27 November 2003To: 3 May 2018
Timeline

27 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Share Issue
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Joined
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Share Issue
Mar 17
Director Joined
Apr 17
Funding Round
Nov 17
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Joined
Feb 19
Funding Round
May 20
Funding Round
Sept 21
Director Joined
Dec 21
Director Joined
Jul 22
Funding Round
Jul 22
Director Left
Aug 22
Director Left
Sept 22
Funding Round
Nov 23
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Mar 25
Loan Secured
Jun 25
18
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MCGREGOR, Alda Jane

Active
St. Andrews House, CambridgeCB2 3BZ
Secretary
Appointed 22 Nov 2024

BALDWIN, Peter John

Active
59 St Andrews Street, CambridgeCB2 3BZ
Born April 1973
Director
Appointed 27 Nov 2003

BLAKE, Robert, Mr.

Active
Bunker Hill Lane, Santa Clara95054
Born March 1962
Director
Appointed 01 Jul 2022

LAGATTA, Thomas Frank

Active
59 St Andrews Street, CambridgeCB2 3BZ
Born January 1958
Director
Appointed 17 Jun 2021

SANSOM, Robert Daniell

Active
59 St Andrews Street, CambridgeCB2 3BZ
Born November 1959
Director
Appointed 09 Feb 2017

BALDWIN, Emily Ruth

Resigned
59 St Andrews Street, CambridgeCB2 3BZ
Secretary
Appointed 27 Nov 2003
Resigned 22 Nov 2024

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 27 Nov 2003
Resigned 27 Nov 2003

SWANN, Robert Edward Meredith

Resigned
Camboro Business Park, CambridgeCB3 0QH
Born June 1973
Director
Appointed 02 Mar 2017
Resigned 16 Aug 2022

IQ CAPITAL DIRECTORS NOMINEES LIMITED

Resigned
CambridgeCB2 1AW
Corporate director
Appointed 29 Aug 2018
Resigned 18 Aug 2022

Persons with significant control

1

Mr Peter John Baldwin

Active
59 St Andrews Street, CambridgeCB2 3BZ
Born April 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Capital Allotment Shares
12 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2024
TM02Termination of Secretary
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Memorandum Articles
18 July 2022
MAMA
Resolution
18 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
6 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Resolution
21 February 2019
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
12 February 2019
AP02Appointment of Corporate Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Change Person Secretary Company With Change Date
29 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
29 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 March 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
8 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
3 March 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
3 March 2017
CC04CC04
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Capital Allotment Shares
5 October 2013
SH01Allotment of Shares
Capital Allotment Shares
3 October 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 October 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 February 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
88(2)R88(2)R
Legacy
8 December 2003
288bResignation of Director or Secretary
Incorporation Company
27 November 2003
NEWINCIncorporation