Background WavePink WaveYellow Wave

WOODCOTE SOFTWARE LIMITED (05285780)

WOODCOTE SOFTWARE LIMITED (05285780) is an active UK company. incorporated on 12 November 2004. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WOODCOTE SOFTWARE LIMITED has been registered for 21 years. Current directors include MACKIN, Ian John, STARR, Jason Stuart, WARBURTON, Simon.

Company Number
05285780
Status
active
Type
ltd
Incorporated
12 November 2004
Age
21 years
Address
9 Cedarwood Crockford Lane, Basingstoke, RG24 8WD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACKIN, Ian John, STARR, Jason Stuart, WARBURTON, Simon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODCOTE SOFTWARE LIMITED

WOODCOTE SOFTWARE LIMITED is an active company incorporated on 12 November 2004 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WOODCOTE SOFTWARE LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05285780

LTD Company

Age

21 Years

Incorporated 12 November 2004

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 9 June 2025 (9 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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

9 Cedarwood Crockford Lane Chineham Basingstoke, RG24 8WD,

Previous Addresses

12 Cedarwood Crockford Lane Chineham Basingstoke RG24 8WD England
From: 25 August 2019To: 8 March 2024
C/O Dillistone Group Plc First Floor 50 Leman Street London E1 8HQ
From: 9 October 2014To: 25 August 2019
C/O Dillistone Group Plc 50-52 Paul Street London EC2A 4LB
From: 7 October 2011To: 9 October 2014
12 Cedarwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD United Kingdom
From: 3 May 2011To: 7 October 2011
Belvedere House Basing View Basingstoke Hampshire RG21 4HG
From: 12 November 2004To: 3 May 2011
Timeline

15 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Oct 11
Funding Round
Oct 12
Share Issue
Oct 12
Share Issue
Oct 12
Director Left
Jan 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jun 22
Director Joined
Jun 22
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MACKIN, Ian John

Active
Crockford Lane, BasingstokeRG24 8WD
Secretary
Appointed 16 Jun 2022

MACKIN, Ian John

Active
Crockford Lane, BasingstokeRG24 8WD
Born March 1973
Director
Appointed 16 Jun 2022

STARR, Jason Stuart

Active
Crockford Lane, BasingstokeRG24 8WD
Born December 1971
Director
Appointed 20 Sept 2011

WARBURTON, Simon

Active
Crockford Lane, BasingstokeRG24 8WD
Born July 1976
Director
Appointed 11 Jun 2007

COOMBES, Julian Andres Dalmedo

Resigned
Flat 6 Priory Riverside, SouthamptonSO17 2NW
Secretary
Appointed 12 Nov 2004
Resigned 12 Dec 2006

CURD, Joanne Marie

Resigned
Crockford Lane, BasingstokeRG24 8WD
Secretary
Appointed 01 Oct 2021
Resigned 15 Jun 2022

POMEROY, Julie Patricia

Resigned
Crockford Lane, BasingstokeRG24 8WD
Secretary
Appointed 20 Sept 2011
Resigned 30 Sept 2021

RAY, Ian Dominique Frank

Resigned
3 High Street, HaddenhamHP17 8ES
Secretary
Appointed 12 Dec 2006
Resigned 20 Sept 2011

COOMBES, Julian Andres Dalmedo

Resigned
Flat 6 Priory Riverside, SouthamptonSO17 2NW
Born January 1946
Director
Appointed 30 Nov 2005
Resigned 12 Dec 2006

CURD, Joanne Marie

Resigned
Crockford Lane, BasingstokeRG24 8WD
Born June 1969
Director
Appointed 01 Oct 2021
Resigned 15 Jun 2022

HAMBROOK, Alan David

Resigned
30 Manor Park Drive, WokinghamRG40 4XE
Born September 1954
Director
Appointed 12 Nov 2004
Resigned 13 Oct 2006

HOWARD, Rory

Resigned
Crockford Lane, BasingstokeRG24 8WD
Born January 1968
Director
Appointed 20 Sept 2011
Resigned 31 Dec 2019

KING, Derek

Resigned
Ridgeway, BromleyBR2 7DE
Born September 1967
Director
Appointed 12 Dec 2006
Resigned 20 Sept 2011

POMEROY, Julie Patricia

Resigned
Crockford Lane, BasingstokeRG24 8WD
Born September 1955
Director
Appointed 20 Sept 2011
Resigned 30 Sept 2021

RAY, Ian Dominique Frank

Resigned
3 High Street, HaddenhamHP17 8ES
Born February 1958
Director
Appointed 12 Dec 2006
Resigned 20 Sept 2011

SKARENDAHL, Sven Olof

Resigned
Shepherds Cottage, BroadwayWR12 7JU
Born January 1943
Director
Appointed 12 Nov 2004
Resigned 01 Apr 2008

WARBURTON, Geoffrey

Resigned
11 Woodbridge Manor Woodbridge Drive, CamberleyGU15 3TN
Born August 1949
Director
Appointed 12 Nov 2004
Resigned 16 Dec 2008

Persons with significant control

1

Leman Street, LondonE1 8HQ

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

117

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Capital Alter Shares Consolidation
16 October 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 October 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
10 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Capital Allotment Shares
14 October 2011
SH01Allotment of Shares
Resolution
14 October 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Secretary Company With Name
7 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts Amended With Made Up Date
7 June 2011
AAMDAAMD
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
21 April 2008
225Change of Accounting Reference Date
Legacy
7 April 2008
287Change of Registered Office
Legacy
13 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Resolution
4 September 2007
RESOLUTIONSResolutions
Legacy
16 August 2007
88(3)88(3)
Legacy
16 August 2007
88(2)R88(2)R
Legacy
7 August 2007
287Change of Registered Office
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
88(2)R88(2)R
Legacy
17 January 2007
9797
Legacy
11 January 2007
88(3)88(3)
Legacy
11 January 2007
88(2)R88(2)R
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
122122
Legacy
28 December 2006
88(2)R88(2)R
Legacy
28 December 2006
123Notice of Increase in Nominal Capital
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
31 July 2006
225Change of Accounting Reference Date
Resolution
20 January 2006
RESOLUTIONSResolutions
Legacy
20 January 2006
88(3)88(3)
Legacy
20 January 2006
88(2)R88(2)R
Resolution
20 January 2006
RESOLUTIONSResolutions
Legacy
20 January 2006
88(3)88(3)
Legacy
20 January 2006
88(2)R88(2)R
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Legacy
10 January 2006
122122
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Incorporation Company
12 November 2004
NEWINCIncorporation