Background WavePink WaveYellow Wave

SOFTWARE IMAGING TECHNOLOGY LIMITED (07284413)

SOFTWARE IMAGING TECHNOLOGY LIMITED (07284413) is an active UK company. incorporated on 15 June 2010. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other information technology service activities. SOFTWARE IMAGING TECHNOLOGY LIMITED has been registered for 15 years. Current directors include BEARCHELL, Christopher Alan, Dr., GOSBELL, Adrian Edward, MUNNS, Richard Philip.

Company Number
07284413
Status
active
Type
ltd
Incorporated
15 June 2010
Age
15 years
Address
Urbanoid, Oxford, OX2 0DP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BEARCHELL, Christopher Alan, Dr., GOSBELL, Adrian Edward, MUNNS, Richard Philip
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTWARE IMAGING TECHNOLOGY LIMITED

SOFTWARE IMAGING TECHNOLOGY LIMITED is an active company incorporated on 15 June 2010 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SOFTWARE IMAGING TECHNOLOGY LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07284413

LTD Company

Age

15 Years

Incorporated 15 June 2010

Size

N/A

Accounts

ARD: 31/3

Overdue

9 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

MC 484 LIMITED
From: 15 June 2010To: 23 November 2010
Contact
Address

Urbanoid 1 King's Meadow Oxford, OX2 0DP,

Previous Addresses

Unipart House Garsington Road Oxford Oxfordshire OX4 2PG
From: 22 November 2010To: 16 August 2022
Bradley Court Park Place Cardiff CF10 3DR
From: 15 June 2010To: 22 November 2010
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Funding Round
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Nov 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Funding Round
Jun 15
Director Joined
Aug 21
Director Joined
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
New Owner
Aug 25
Director Joined
Aug 25
2
Funding
30
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BEARCHELL, Christopher Alan, Dr.

Active
Elm Drive, OxfordOX44 9AG
Born January 1973
Director
Appointed 02 Aug 2021

GOSBELL, Adrian Edward

Active
1 King's Meadow, OxfordOX2 0DP
Born July 1968
Director
Appointed 18 Aug 2025

MUNNS, Richard Philip

Active
1 King's Meadow, OxfordOX2 0DP
Born January 1984
Director
Appointed 18 Aug 2025

LISMER, Peter Anthony

Resigned
7 Bridge Street, WitneyOX28 1BY
Secretary
Appointed 27 Oct 2010
Resigned 21 Oct 2014

PROSSER, Pauline

Resigned
Park Place, CardiffCF10 3DR
Secretary
Appointed 15 Jun 2010
Resigned 25 Oct 2010

CHERRY, Robert Paul

Resigned
Park Place, CardiffCF10 3DR
Born September 1967
Director
Appointed 15 Jun 2010
Resigned 25 Oct 2010

FUJIMOTO, Shigeo

Resigned
2-2-2 Dojima, Osaka 530-0003
Born July 1964
Director
Appointed 01 Apr 2015
Resigned 18 Aug 2025

GUY, Adam John

Resigned
Town Farm Close, ThameOX9 2DA
Born May 1976
Director
Appointed 25 Oct 2010
Resigned 23 Jul 2013

HASHIMOTO, Shoji

Resigned
4-41-1-301 Yamadakigashi, Osaka4-41-1
Born October 1973
Director
Appointed 02 Aug 2021
Resigned 18 Aug 2025

HONDA, Satoshi

Resigned
Garsington Road, OxfordOX4 2PG
Born September 1947
Director
Appointed 11 Nov 2010
Resigned 05 Apr 2013

HONG GOO, Lee

Resigned
Garsington Road, OxfordOX4 2PG
Born January 1957
Director
Appointed 09 Apr 2013
Resigned 01 Apr 2015

HONG IL, Moon

Resigned
Garsington Road, OxfordOX4 2PG
Born February 1969
Director
Appointed 09 Apr 2013
Resigned 01 Apr 2015

IGARASHI, Kyoji

Resigned
1-1-1 Minami Aoyama, Tokyo
Born July 1965
Director
Appointed 01 Apr 2015
Resigned 18 Aug 2025

IGARASHI, Kyoji

Resigned
Garsington Road, OxfordOX4 2PG
Born July 1965
Director
Appointed 11 Nov 2010
Resigned 05 Apr 2013

LISMER, Peter Anthony

Resigned
Garsington Road, OxfordOX4 2PG
Born May 1955
Director
Appointed 01 Apr 2015
Resigned 09 Aug 2021

LISMER, Peter Anthony

Resigned
Bridge Street, WitneyOX28 1BY
Born May 1955
Director
Appointed 25 Oct 2010
Resigned 21 Oct 2014

SANG CHUL, Kim

Resigned
Garsington Road, OxfordOX4 2PG
Born May 1953
Director
Appointed 09 Apr 2013
Resigned 01 Apr 2015

SUNG JUN, Byun

Resigned
Garsington Road, OxfordOX4 2PG
Born December 1972
Director
Appointed 09 Apr 2013
Resigned 01 Apr 2015

YUKINO, Yoichi

Resigned
Garsington Road, OxfordOX4 2PG
Born August 1960
Director
Appointed 11 Nov 2010
Resigned 05 Apr 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Adrian Edward Gosbell

Active
1 King's Meadow, OxfordOX2 0DP
Born July 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Aug 2025

Dr. Christopher Alan Bearchell

Active
Elm Drive, OxfordOX44 9AG
Born January 1973

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 09 Aug 2021

Mr Peter Anthony Lismer

Ceased
Unipart House,, OxfordOX4 2PG
Born May 1955

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 09 Aug 2021
Fundings
Financials
Latest Activities

Filing History

80

Notification Of A Person With Significant Control
28 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Small
15 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Legacy
22 December 2010
MG02MG02
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 November 2010
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
23 November 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
22 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
Capital Allotment Shares
8 November 2010
SH01Allotment of Shares
Legacy
2 November 2010
MG01MG01
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Resolution
11 August 2010
RESOLUTIONSResolutions
Change Of Name Notice
11 August 2010
CONNOTConfirmation Statement Notification
Incorporation Company
15 June 2010
NEWINCIncorporation