Background WavePink WaveYellow Wave

GITHUB SOFTWARE UK LTD. (06037169)

GITHUB SOFTWARE UK LTD. (06037169) is an active UK company. incorporated on 28 December 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. GITHUB SOFTWARE UK LTD. has been registered for 19 years. Current directors include KIVIAT, Leigh Anne, ORNDORFF, Benjamin Owen.

Company Number
06037169
Status
active
Type
ltd
Incorporated
28 December 2006
Age
19 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
KIVIAT, Leigh Anne, ORNDORFF, Benjamin Owen
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GITHUB SOFTWARE UK LTD.

GITHUB SOFTWARE UK LTD. is an active company incorporated on 28 December 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. GITHUB SOFTWARE UK LTD. was registered 19 years ago.(SIC: 58290)

Status

active

Active since 19 years ago

Company No

06037169

LTD Company

Age

19 Years

Incorporated 28 December 2006

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

SEMMLE LTD.
From: 28 December 2006To: 29 November 2019
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 29 November 2019To: 5 July 2024
9 Alfred Street Oxford OX1 4EH
From: 8 March 2013To: 29 November 2019
2Nd Floor, East Unit 9 Parkend Street Oxford Oxfordshire OX1 1HH Uk
From: 28 December 2006To: 8 March 2013
Timeline

15 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Funding Round
Jan 10
Share Issue
Jun 10
Share Issue
Jul 12
Funding Round
Jan 14
Funding Round
Feb 15
Funding Round
Jun 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Feb 24
Owner Exit
Jan 25
Director Left
Jan 26
Director Joined
Jan 26
6
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 23 Nov 2019

KIVIAT, Leigh Anne

Active
One Microsoft Way, Redmond98052-6399
Born April 1976
Director
Appointed 16 Jan 2026

ORNDORFF, Benjamin Owen

Active
Redmond98052-6399
Born September 1971
Director
Appointed 23 Nov 2019

DE MOOR, Oegerikus

Resigned
Alfred Street, OxfordOX1 4EH
Secretary
Appointed 28 Dec 2006
Resigned 23 Nov 2019

MBM SECRETARIAL SERVICES LIMITED

Resigned
Floor 125, EdinburghEH2 4AD
Corporate secretary
Appointed 04 Sept 2012
Resigned 28 Jan 2015

MH SECRETARIES LIMITED

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Corporate secretary
Appointed 28 Jan 2015
Resigned 23 Nov 2019

DE MOOR, Oegerikus

Resigned
Alfred Street, OxfordOX1 4EH
Born May 1965
Director
Appointed 28 Dec 2006
Resigned 23 Nov 2019

DOLLIVER, Keith Ranger

Resigned
Redmond98052-6399
Born January 1963
Director
Appointed 23 Nov 2019
Resigned 16 Jan 2026

HAJIYEV, Elnar

Resigned
Room 408, 25 Wellington Square, OxfordOX1 2JH
Born November 1981
Director
Appointed 28 Dec 2006
Resigned 12 Sept 2008

MCDOUGLE, Simon

Resigned
Redmond98052-6399
Born October 1965
Director
Appointed 23 Nov 2019
Resigned 01 Jul 2022

VERBAERE, Mathieu

Resigned
Kings Cross Road, OxfordOX2 7BZ
Born May 1981
Director
Appointed 28 Dec 2006
Resigned 30 Jun 2009

Persons with significant control

2

1 Active
1 Ceased
Microsoft Way, Redmond

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2018

Oegerikus De Moor

Ceased
Blossom Yard, LondonE1 6RS
Born May 1965

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
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Resolution
29 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 November 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 February 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
22 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Capital Allotment Shares
27 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
4 September 2012
AP04Appointment of Corporate Secretary
Capital Alter Shares Subdivision
10 July 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Resolution
12 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 June 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 June 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation Subdivision
18 June 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
18 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2010
CH03Change of Secretary Details
Capital Allotment Shares
16 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
12 July 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
24 January 2009
288cChange of Particulars
Legacy
24 January 2009
88(2)Return of Allotment of Shares
Legacy
3 November 2008
287Change of Registered Office
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Incorporation Company
28 December 2006
NEWINCIncorporation