Background WavePink WaveYellow Wave

INVESTORS IN SOFTWARE (05427197)

INVESTORS IN SOFTWARE (05427197) is an active UK company. incorporated on 18 April 2005. with registered office in Amersham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INVESTORS IN SOFTWARE has been registered for 20 years. Current directors include COOK, Graham Arthur.

Company Number
05427197
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 April 2005
Age
20 years
Address
50 Station Road, Amersham, HP7 0BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COOK, Graham Arthur
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTORS IN SOFTWARE

INVESTORS IN SOFTWARE is an active company incorporated on 18 April 2005 with the registered office located in Amersham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INVESTORS IN SOFTWARE was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05427197

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 18 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

50 Station Road Amersham, HP7 0BD,

Previous Addresses

C/O C/O Federation York House 18 York Road Maidenhead Berkshire SL6 1SF
From: 16 May 2012To: 2 May 2017
York House 18 York Road Maidenhead Berkshire SL6 1SF
From: 18 April 2005To: 16 May 2012
Timeline

6 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Apr 05
Director Left
May 11
Director Left
Jan 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COOK, Graham Arthur

Active
50 Station Road, AmershamHP7 0BD
Secretary
Appointed 19 Dec 2008

COOK, Graham Arthur

Active
Station Road, AmershamHP7 0BD
Born January 1947
Director
Appointed 25 Sept 2013

CURZON CORPORATE SECRETARIES LTD

Resigned
Ashford House, ExeterEX1 3LH
Corporate secretary
Appointed 18 Apr 2005
Resigned 17 Nov 2008

BICKET, David Paul

Resigned
Wye Bank, BuxtonSK17 9AH
Born November 1947
Director
Appointed 01 Jun 2005
Resigned 17 Apr 2009

FISHER, Anthony Gefforey

Resigned
6 Tadden Walk, PooleBH18 9NU
Born March 1962
Director
Appointed 01 Jun 2005
Resigned 17 Apr 2009

FROLICH, Shaun

Resigned
18 York Road, MaidenheadSL6 1SF
Born February 1961
Director
Appointed 01 Jun 2005
Resigned 19 Jun 2013

LOVELOCK, John Edward

Resigned
18 York Road, MaidenheadSL6 1SF
Born May 1950
Director
Appointed 07 May 2009
Resigned 28 Feb 2011

ROBINSON, Sean Ambrose

Resigned
18 York Road, MaidenheadSL6 1SF
Born July 1966
Director
Appointed 01 Jun 2005
Resigned 13 Sept 2011

VIRDI, Satpaul

Resigned
Stag Place, LondonSW1E 5RS
Born March 1970
Director
Appointed 01 Jun 2005
Resigned 25 Sept 2013

WOODING, Graham Peter Charles

Resigned
Trevenn Cottage, TavistockPL19 8RR
Born January 1951
Director
Appointed 18 Apr 2005
Resigned 05 Jan 2006

Persons with significant control

1

Mr Graham Arthur Cook

Active
Station Road, AmershamHP7 0BD
Born January 1947

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2016
AR01AR01
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2015
AR01AR01
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2011
AR01AR01
Termination Director Company With Name
15 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
5 January 2009
287Change of Registered Office
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Incorporation Company
18 April 2005
NEWINCIncorporation