Background WavePink WaveYellow Wave

SWORD SOFT LIMITED (06124324)

SWORD SOFT LIMITED (06124324) is an active UK company. incorporated on 22 February 2007. with registered office in Staines-Upon-Thames. The company operates in the Information and Communication sector, engaged in other information technology service activities. SWORD SOFT LIMITED has been registered for 19 years. Current directors include BLANCHE, Philippe Roger Paul, MOTTARD, Jacques Francois.

Company Number
06124324
Status
active
Type
ltd
Incorporated
22 February 2007
Age
19 years
Address
Staines One, Staines-Upon-Thames, TW18 4LY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BLANCHE, Philippe Roger Paul, MOTTARD, Jacques Francois
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWORD SOFT LIMITED

SWORD SOFT LIMITED is an active company incorporated on 22 February 2007 with the registered office located in Staines-Upon-Thames. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SWORD SOFT LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

06124324

LTD Company

Age

19 Years

Incorporated 22 February 2007

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 27 June 2025 (9 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

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

ACRAMAN (444) LIMITED
From: 22 February 2007To: 20 March 2007
Contact
Address

Staines One Station Approach Staines-Upon-Thames, TW18 4LY,

Previous Addresses

1000 Great West Road Brentford Middlesex TW8 9DW
From: 22 February 2007To: 1 August 2022
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jan 11
Director Left
Apr 11
Director Left
Mar 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BLANCHE, Philippe Roger Paul

Active
Station Approach, Staines-Upon-ThamesTW18 4LY
Born May 1974
Director
Appointed 06 Jul 2025

MOTTARD, Jacques Francois

Active
1 Rue Garnot, St Cyr69450
Born April 1952
Director
Appointed 13 Apr 2007

NORGATE, Philip Neil

Resigned
1000 Great West Road, MiddlesexTW8 9DW
Secretary
Appointed 13 Apr 2007
Resigned 30 Sept 2012

TALL, Richard Edward

Resigned
32 Claverham Road, YattonBS49 9LA
Secretary
Appointed 28 Mar 2008
Resigned 08 Apr 2008

TLT SECRETARIES LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate secretary
Appointed 22 Feb 2007
Resigned 13 Apr 2007

ALLEN, Stuart Antony

Resigned
Great West Road, BrentfordTW8 9DW
Born November 1966
Director
Appointed 01 Mar 2013
Resigned 18 Oct 2018

DAVIES, Heath John

Resigned
Castelnau, LondonSW13 9EX
Born March 1966
Director
Appointed 13 Apr 2007
Resigned 31 Dec 2010

FILLOT, Francoise Marie

Resigned
286 Route De La Glande, LimonestFRANCE
Born January 1960
Director
Appointed 22 Oct 2007
Resigned 28 Feb 2013

GOOSSE, Frederic

Resigned
Station Approach, Staines-Upon-ThamesTW18 4LY
Born September 1969
Director
Appointed 31 Oct 2018
Resigned 06 Jul 2025

HOLLAND, Tony

Resigned
Ranworth, ChipsteadCR5 3QD
Born September 1957
Director
Appointed 13 Apr 2007
Resigned 10 Jul 2009

NORGATE, Philip Neil

Resigned
1000 Great West Road, MiddlesexTW8 9DW
Born September 1973
Director
Appointed 13 Apr 2007
Resigned 30 Sept 2012

TLT DIRECTORS LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate director
Appointed 22 Feb 2007
Resigned 12 Nov 2007

Persons with significant control

1

Sword Group Se

Active
Rue D'Arlon 2-4, 8399 Windhof

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 June 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Secretary Company With Change Date
6 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
15 July 2009
123Notice of Increase in Nominal Capital
Resolution
15 July 2009
RESOLUTIONSResolutions
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Resolution
27 October 2008
RESOLUTIONSResolutions
Legacy
13 October 2008
288cChange of Particulars
Legacy
8 October 2008
123Notice of Increase in Nominal Capital
Legacy
8 October 2008
88(2)Return of Allotment of Shares
Resolution
2 October 2008
RESOLUTIONSResolutions
Resolution
17 June 2008
RESOLUTIONSResolutions
Legacy
19 May 2008
363aAnnual Return
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
122122
Legacy
13 July 2007
88(2)R88(2)R
Legacy
13 July 2007
123Notice of Increase in Nominal Capital
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
225Change of Accounting Reference Date
Legacy
9 July 2007
287Change of Registered Office
Certificate Change Of Name Company
20 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 2007
NEWINCIncorporation