Background WavePink WaveYellow Wave

DEF SOFTWARE LIMITED (06813292)

DEF SOFTWARE LIMITED (06813292) is an active UK company. incorporated on 9 February 2009. with registered office in Sunderland. The company operates in the Information and Communication sector, engaged in business and domestic software development. DEF SOFTWARE LIMITED has been registered for 17 years. Current directors include COOKE, Graeme, FRAME, David, FRAME, Emma Marie and 1 others.

Company Number
06813292
Status
active
Type
ltd
Incorporated
9 February 2009
Age
17 years
Address
Washington Business Centre, Sunderland, SR5 3NZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COOKE, Graeme, FRAME, David, FRAME, Emma Marie, ROLLINS, John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEF SOFTWARE LIMITED

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

Status

active

Active since 17 years ago

Company No

06813292

LTD Company

Age

17 Years

Incorporated 9 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 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

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

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

Washington Business Centre Turbine Way Sunderland, SR5 3NZ,

Previous Addresses

The Quadrus Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF England
From: 15 March 2018To: 26 May 2020
The Quadrus Centre Witney Way Boldon Business Park Boldon Colliery NE35 9PE England
From: 24 February 2017To: 15 March 2018
1 Merchant Court Monkton Business Park South Hebburn Tyne & Wear NE31 2EX
From: 21 February 2012To: 24 February 2017
the Quadras Centre Woodstock Way Boldon Business Park Boldon Tyne and Wear NE35 9PF
From: 9 February 2009To: 21 February 2012
Timeline

5 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Jun 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

FRAME, Emma

Active
Turbine Way, SunderlandSR5 3NZ
Secretary
Appointed 25 Nov 2010

COOKE, Graeme

Active
Turbine Way, SunderlandSR5 3NZ
Born July 1973
Director
Appointed 15 Jun 2016

FRAME, David

Active
Turbine Way, SunderlandSR5 3NZ
Born June 1976
Director
Appointed 09 Feb 2009

FRAME, Emma Marie

Active
Turbine Way, SunderlandSR5 3NZ
Born June 1977
Director
Appointed 15 Jun 2016

ROLLINS, John

Active
Turbine Way, SunderlandSR5 3NZ
Born March 1967
Director
Appointed 15 Jun 2016

Persons with significant control

1

Merchant Court, HebburnNE31 2EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Appoint Person Secretary Company With Name
7 December 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Legacy
2 May 2009
287Change of Registered Office
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Incorporation Company
9 February 2009
NEWINCIncorporation