Background WavePink WaveYellow Wave

THIRD FINANCIAL SOFTWARE LIMITED (06448163)

THIRD FINANCIAL SOFTWARE LIMITED (06448163) is an active UK company. incorporated on 7 December 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. THIRD FINANCIAL SOFTWARE LIMITED has been registered for 18 years. Current directors include DOCHERTY, Peter Gordon John, REGAN, Michael Robert, SCOTT, Michael William and 1 others.

Company Number
06448163
Status
active
Type
ltd
Incorporated
7 December 2007
Age
18 years
Address
8th Floor Centennium House, London, EC3R 6DL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DOCHERTY, Peter Gordon John, REGAN, Michael Robert, SCOTT, Michael William, WILLIAMS, Christopher Martyn
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRD FINANCIAL SOFTWARE LIMITED

THIRD FINANCIAL SOFTWARE LIMITED is an active company incorporated on 7 December 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THIRD FINANCIAL SOFTWARE LIMITED was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06448163

LTD Company

Age

18 Years

Incorporated 7 December 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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

8th Floor Centennium House 100 Lower Thames Street London, EC3R 6DL,

Previous Addresses

Birchin Court Birchin Lane London EC3V 9DU England
From: 9 September 2020To: 3 October 2025
17 Neal's Yard London WC2H 9DP
From: 17 January 2012To: 9 September 2020
Coach House, Seisdon Road Seisdon South Staffordshire WV5 7ER
From: 7 December 2007To: 17 January 2012
Timeline

45 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Feb 12
Director Left
Oct 12
Director Joined
Oct 13
Funding Round
Nov 13
Loan Cleared
May 15
Funding Round
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Capital Reduction
May 15
Share Buyback
May 15
Funding Round
May 16
Director Left
Jun 17
Loan Secured
Oct 17
Loan Secured
Dec 17
Funding Round
Dec 17
Loan Cleared
Dec 17
Loan Secured
Jan 18
Owner Exit
Mar 18
Director Joined
Apr 18
Director Joined
May 18
Director Joined
Oct 19
Funding Round
Nov 19
Funding Round
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Funding Round
Dec 20
Funding Round
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Sept 22
Funding Round
Nov 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
Nov 24
Director Left
Jan 25
11
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DOCHERTY, Peter Gordon John

Active
Centennium House, LondonEC3R 6DL
Born December 1981
Director
Appointed 30 Jun 2024

REGAN, Michael Robert

Active
Centennium House, LondonEC3R 6DL
Born February 1979
Director
Appointed 30 Jun 2024

SCOTT, Michael William

Active
Centennium House, LondonEC3R 6DL
Born January 1986
Director
Appointed 09 Oct 2019

WILLIAMS, Christopher Martyn

Active
Centennium House, LondonEC3R 6DL
Born April 1975
Director
Appointed 29 Oct 2024

NICHOLLS, Janette Pamela

Resigned
Cornmill Grove, PertonWV6 7ER
Secretary
Appointed 07 Dec 2007
Resigned 01 Jan 2012

SHAH, Shailan

Resigned
Neal's Yard, LondonWC2H 9DP
Secretary
Appointed 03 Oct 2016
Resigned 27 Sept 2019

BARROLL BROWN, Edward

Resigned
Birchin Lane, LondonEC3V 9DU
Born May 1980
Director
Appointed 23 Apr 2018
Resigned 30 Jun 2024

BROWN, Caroline Louise

Resigned
Admiral Square, LondonSW10 0UU
Born June 1972
Director
Appointed 17 Aug 2009
Resigned 16 Oct 2020

CADDICK, Peter Anthony

Resigned
81 Six Ashes Road, BobbingtonDY7 5EA
Born December 1960
Director
Appointed 07 Dec 2007
Resigned 29 Apr 2015

FILSHIE, Alexander

Resigned
Birchin Lane, LondonEC3V 9DU
Born April 1967
Director
Appointed 30 Jun 2024
Resigned 20 Dec 2024

FOSTER, Roger Keith

Resigned
Admiral Square, LondonSW10 0UU
Born December 1940
Director
Appointed 07 Dec 2007
Resigned 11 Sept 2022

FOSTER, Stewart Charles

Resigned
32 Mayford Road, LondonSW12 8SD
Born August 1970
Director
Appointed 07 Dec 2007
Resigned 16 Oct 2020

HARKOUS, Alexandre

Resigned
Nutford Place, LondonW1H 5ZB
Born January 1967
Director
Appointed 29 Apr 2015
Resigned 30 May 2017

LINIERES, Gary Robert

Resigned
82 Elms Crescent, LondonSW4 8QU
Born April 1967
Director
Appointed 07 Dec 2007
Resigned 31 May 2012

MILNE, Andrew John

Resigned
Thames Court, ReadingRG1 8QT
Born December 1975
Director
Appointed 14 Oct 2013
Resigned 29 Apr 2015

MORRELL, Thomas Frederick Richard

Resigned
Birchin Lane, LondonEC3V 9DU
Born May 1984
Director
Appointed 22 Mar 2021
Resigned 30 Jun 2024

PARTINGTON, Ian

Resigned
Birchin Lane, LondonEC3V 9DU
Born December 1965
Director
Appointed 30 Nov 2017
Resigned 13 Sept 2024

RANDALL, Brent

Resigned
9 Grosvenor Hill, LondonSW19 4RU
Born September 1963
Director
Appointed 17 Aug 2009
Resigned 01 Jan 2012

THOMAS, Oliver Glyn

Resigned
Redcliffe Mews, LondonSW10 9JT
Born September 1980
Director
Appointed 29 Apr 2015
Resigned 22 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
St. Pauls Road, SalisburySP2 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2024

Mr Stewart Charles Foster

Ceased
Birchin Lane, LondonEC3V 9DU
Born August 1970

Nature of Control

Significant influence or control
Notified 07 Dec 2016
Ceased 16 Oct 2020
Castle Street, JerseyJE4 5UT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2016
Ceased 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

141

Change Sail Address Company With New Address
6 October 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Memorandum Articles
5 July 2024
MAMA
Resolution
5 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
4 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Memorandum Articles
29 December 2023
MAMA
Resolution
29 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 May 2021
RP04SH01RP04SH01
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Memorandum Articles
13 April 2021
MAMA
Memorandum Articles
13 April 2021
MAMA
Resolution
13 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
27 November 2020
PSC08Cessation of Other Registrable Person PSC
Resolution
13 November 2020
RESOLUTIONSResolutions
Memorandum Articles
13 November 2020
MAMA
Capital Variation Of Rights Attached To Shares
13 November 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Resolution
18 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Auditors Resignation Company
10 September 2019
AUDAUD
Accounts With Accounts Type Group
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Resolution
11 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
23 June 2016
AAAnnual Accounts
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Resolution
12 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
12 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
28 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 May 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
14 May 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Resolution
14 May 2015
RESOLUTIONSResolutions
Resolution
14 May 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Resolution
11 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Legacy
12 February 2013
MG02MG02
Legacy
8 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2012
AAAnnual Accounts
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2010
AAAnnual Accounts
Resolution
29 March 2010
RESOLUTIONSResolutions
Legacy
4 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Miscellaneous
12 October 2009
MISCMISC
Statement Of Affairs
24 September 2009
SASA
Legacy
24 September 2009
88(2)Return of Allotment of Shares
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
26 February 2009
123Notice of Increase in Nominal Capital
Legacy
26 February 2009
88(2)Return of Allotment of Shares
Resolution
26 February 2009
RESOLUTIONSResolutions
Resolution
26 February 2009
RESOLUTIONSResolutions
Resolution
26 February 2009
RESOLUTIONSResolutions
Resolution
26 February 2009
RESOLUTIONSResolutions
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Legacy
10 January 2008
288cChange of Particulars
Incorporation Company
7 December 2007
NEWINCIncorporation