Background WavePink WaveYellow Wave

SOFTWARE MAJOR LIMITED (05555623)

SOFTWARE MAJOR LIMITED (05555623) is an active UK company. incorporated on 6 September 2005. with registered office in Princes Risborough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SOFTWARE MAJOR LIMITED has been registered for 20 years. Current directors include GARBETT, Robert Neil.

Company Number
05555623
Status
active
Type
ltd
Incorporated
6 September 2005
Age
20 years
Address
48 Picts Lane, Princes Risborough, HP27 9DX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GARBETT, Robert Neil
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTWARE MAJOR LIMITED

SOFTWARE MAJOR LIMITED is an active company incorporated on 6 September 2005 with the registered office located in Princes Risborough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SOFTWARE MAJOR LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05555623

LTD Company

Age

20 Years

Incorporated 6 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

RMIS LIMITED
From: 6 September 2005To: 9 April 2016
Contact
Address

48 Picts Lane Princes Risborough, HP27 9DX,

Previous Addresses

69 Swakeleys Drive Ickenham Uxbridge UB10 8QF England
From: 11 June 2021To: 15 August 2025
42 Empire Reach Dowells Street London SE10 9EB England
From: 15 May 2020To: 11 June 2021
Edward House Enderby Road Whetstone Leicester LE8 6EP England
From: 6 December 2019To: 15 May 2020
26 Aurora Building Blackwall Way London E14 9NZ England
From: 18 September 2017To: 6 December 2019
29th Floor 1 Canada Square Canary Wharf London E14 5DY England
From: 9 February 2016To: 18 September 2017
International House Yarmouth Place London W1J 7BU
From: 19 July 2014To: 9 February 2016
222 Temple Chambers 3-7 Temple Avenue London EC4Y 0DB England
From: 8 March 2014To: 19 July 2014
16 Charles Drive, Hartford Huntingdon Cambridgeshire PE29 1SJ
From: 6 September 2005To: 8 March 2014
Timeline

12 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Mar 14
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Apr 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
Jun 17
Director Left
May 20
Director Left
May 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GARBETT, Robert Neil

Active
Princes RisboroughHP27 9DX
Born April 1969
Director
Appointed 06 Sept 2005

GARBETT, Sharon Jacqueline

Resigned
16 Charles Drive, HuntingdonPE29 1SJ
Secretary
Appointed 06 Sept 2005
Resigned 03 Aug 2009

HILL, Trina Jeanne

Resigned
28 Hasse Road, ElyCB7 5UW
Secretary
Appointed 03 Aug 2009
Resigned 31 May 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Sept 2005
Resigned 06 Sept 2005

GEAMPALIA, Ninel

Resigned
1 Canada Square, LondonE14 5DY
Born July 1982
Director
Appointed 10 Oct 2014
Resigned 01 Apr 2017

JOHNSON, Daryl Robert

Resigned
Dowells Street, LondonSE10 9EB
Born July 1970
Director
Appointed 01 Feb 2009
Resigned 15 May 2020

MCLOUGHLIN, James Martin

Resigned
Dowells Street, LondonSE10 9EB
Born November 1977
Director
Appointed 10 Oct 2014
Resigned 15 May 2020

THIRKETTLE, Julian Andrew

Resigned
19 Spinnaker View Weston Road, WeymouthDT4 8JG
Born May 1967
Director
Appointed 15 Jun 2007
Resigned 31 Dec 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Sept 2005
Resigned 06 Sept 2005

Persons with significant control

1

Mr Robert Neil Garbett

Active
Princes RisboroughHP27 9DX
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 October 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
7 October 2023
AAMDAAMD
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2016
CH01Change of Director Details
Memorandum Articles
21 April 2016
MAMA
Capital Name Of Class Of Shares
21 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Resolution
9 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2014
CH01Change of Director Details
Termination Director Company With Name
8 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 January 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Legacy
11 January 2008
288cChange of Particulars
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
353353
Legacy
12 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 November 2006
AAAnnual Accounts
Legacy
26 September 2006
288cChange of Particulars
Legacy
26 September 2006
363aAnnual Return
Legacy
26 September 2006
353353
Legacy
14 August 2006
88(2)R88(2)R
Legacy
26 July 2006
287Change of Registered Office
Legacy
30 November 2005
225Change of Accounting Reference Date
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Incorporation Company
6 September 2005
NEWINCIncorporation