Background WavePink WaveYellow Wave

ECLIPSE SOFTWARE LTD (06812723)

ECLIPSE SOFTWARE LTD (06812723) is an active UK company. incorporated on 9 February 2009. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. ECLIPSE SOFTWARE LTD has been registered for 17 years. Current directors include CUNNINGHAM, Andrew Martyn, LOGAN, Steven James.

Company Number
06812723
Status
active
Type
ltd
Incorporated
9 February 2009
Age
17 years
Address
10th Floor 111 Piccadilly, Manchester, M1 2HY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CUNNINGHAM, Andrew Martyn, LOGAN, Steven James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECLIPSE SOFTWARE LTD

ECLIPSE SOFTWARE LTD is an active company incorporated on 9 February 2009 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ECLIPSE SOFTWARE LTD was registered 17 years ago.(SIC: 62012)

Status

active

Active since 17 years ago

Company No

06812723

LTD Company

Age

17 Years

Incorporated 9 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

10th Floor 111 Piccadilly Ducie Street Manchester, M1 2HY,

Previous Addresses

Manchester One 53 Portland Street Manchester M1 3LD United Kingdom
From: 7 March 2018To: 27 June 2018
Manchester One 53 Portland Street Manchester M1 3LF
From: 9 January 2014To: 7 March 2018
Portland Tower 53 Portland Street Manchester M1 3LF United Kingdom
From: 26 March 2012To: 9 January 2014
First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX
From: 9 February 2009To: 26 March 2012
Timeline

3 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Loan Secured
Oct 20
Share Issue
Apr 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ABC SECRETARIES LIMITED

Active
Station Road, EdgwareHA8 7AB
Corporate secretary
Appointed 09 Feb 2009

CUNNINGHAM, Andrew Martyn

Active
111 Piccadilly, ManchesterM1 2HY
Born April 1975
Director
Appointed 21 Feb 2009

LOGAN, Steven James

Active
111 Piccadilly, ManchesterM1 2HY
Born July 1976
Director
Appointed 21 Feb 2009

RANDALL, Justyn

Resigned
2 Sandall Road, LondonW5 1JD
Born December 1975
Director
Appointed 09 Feb 2009
Resigned 21 Feb 2009

Persons with significant control

1

Mr Pankaj Meghji Shah

Active
Station Road, EdgwareHA8 7AB
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Memorandum Articles
7 May 2025
MAMA
Capital Name Of Class Of Shares
29 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 April 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
29 April 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
13 March 2023
AAMDAAMD
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 March 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Corporate Secretary Company With Change Date
12 February 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 April 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Legacy
3 March 2009
225Change of Accounting Reference Date
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Incorporation Company
9 February 2009
NEWINCIncorporation