Background WavePink WaveYellow Wave

SF SOFTWARE LIMITED (05580540)

SF SOFTWARE LIMITED (05580540) is an active UK company. incorporated on 3 October 2005. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in other information technology service activities. SF SOFTWARE LIMITED has been registered for 20 years. Current directors include GREEN, Ryan Hadley, WINTER, Douglas Charles.

Company Number
05580540
Status
active
Type
ltd
Incorporated
3 October 2005
Age
20 years
Address
Spaceworks, Newcastle Upon Tyne, NE7 7LX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GREEN, Ryan Hadley, WINTER, Douglas Charles
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SF SOFTWARE LIMITED

SF SOFTWARE LIMITED is an active company incorporated on 3 October 2005 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SF SOFTWARE LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05580540

LTD Company

Age

20 Years

Incorporated 3 October 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Spaceworks Benton Park Road Newcastle Upon Tyne, NE7 7LX,

Previous Addresses

Media Exchange Three Coquet Street Newcastle upon Tyne NE1 2QB
From: 27 October 2011To: 3 January 2020
6-8 Charlotte Square Newcastle upon Tyne NE1 4XF
From: 3 October 2005To: 27 October 2011
Timeline

18 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Apr 11
Funding Round
Jul 11
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Oct 14
Funding Round
Dec 14
Loan Secured
Jan 18
Director Left
Aug 18
Loan Cleared
Oct 18
Loan Secured
Mar 21
Share Issue
Feb 23
Director Joined
Apr 23
Funding Round
Apr 23
Funding Round
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
8
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GREEN, Ryan Hadley

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born May 1981
Director
Appointed 01 Mar 2011

WINTER, Douglas Charles

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born January 1973
Director
Appointed 04 Apr 2023

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 03 Oct 2005
Resigned 07 Jul 2008

GREEN, Janis

Resigned
Clough Dene, StanleyDH9 9PW
Born April 1954
Director
Appointed 03 Oct 2005
Resigned 01 Aug 2018

Persons with significant control

5

2 Active
3 Ceased
Benton Park Road, Newcastle Upon TyneNE7 7LX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2026
Swinegate Court East, YorkYO1 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jan 2026
Swinegate Court East, YorkYO1 8AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2023
Ceased 19 Jan 2026

Ms Janis Green

Ceased
Myrtle Grove, GatesheadNE9 6EQ
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jan 2026

Mr Ryan Hadley Green

Ceased
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born May 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Jan 2026
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Memorandum Articles
6 February 2026
MAMA
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Resolution
28 January 2026
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
24 January 2026
MR05Certification of Charge
Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Resolution
10 May 2023
RESOLUTIONSResolutions
Memorandum Articles
10 May 2023
MAMA
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
27 April 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 February 2023
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Court Order
5 October 2022
OCOC
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2022
PSC04Change of PSC Details
Legacy
10 March 2022
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Capital Allotment Shares
14 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2009
AR01AR01
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
288cChange of Particulars
Legacy
9 July 2008
287Change of Registered Office
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
17 January 2006
288cChange of Particulars
Incorporation Company
3 October 2005
NEWINCIncorporation