Background WavePink WaveYellow Wave

THE NINE SOFTWARE COMPANY LIMITED (07655762)

THE NINE SOFTWARE COMPANY LIMITED (07655762) is an active UK company. incorporated on 2 June 2011. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in business and domestic software development. THE NINE SOFTWARE COMPANY LIMITED has been registered for 14 years. Current directors include WALTON, James Andrew.

Company Number
07655762
Status
active
Type
ltd
Incorporated
2 June 2011
Age
14 years
Address
180 New Bridge Street, Newcastle Upon Tyne, NE1 2TE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
WALTON, James Andrew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NINE SOFTWARE COMPANY LIMITED

THE NINE SOFTWARE COMPANY LIMITED is an active company incorporated on 2 June 2011 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. THE NINE SOFTWARE COMPANY LIMITED was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07655762

LTD Company

Age

14 Years

Incorporated 2 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

180 New Bridge Street Newcastle Upon Tyne, NE1 2TE,

Previous Addresses

Unit 9 Waldridge Way Simonside Industrial Estste South Shields Tyne & Wear NE34 9PZ England
From: 23 January 2018To: 16 May 2022
1 Merchant Court Monkton Business Park South Hebburn Tyne & Wear NE31 2EX
From: 2 June 2011To: 23 January 2018
Timeline

7 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Jan 18
Owner Exit
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WALTON, James Andrew

Active
New Bridge Street, Newcastle Upon TyneNE1 2TE
Born September 1975
Director
Appointed 02 Jun 2011

FRAME, David

Resigned
Merchant Court, HebburnNE31 2EX
Born June 1976
Director
Appointed 02 Jun 2011
Resigned 14 Nov 2017

FRAME, Emma Marie

Resigned
Merchant Court, HebburnNE31 2EX
Born June 1977
Director
Appointed 02 Jun 2011
Resigned 14 Nov 2017

Persons with significant control

4

1 Active
3 Ceased

Mrs Kelly Walton

Ceased
New Bridge Street, Newcastle Upon TyneNE1 2TE
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2022
Ceased 30 May 2022
New Bridge Street, Newcastle Upon TyneNE1 2TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 May 2022

Mr James Andrew Walton

Ceased
New Bridge Street, Newcastle Upon TyneNE1 2TE
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2022

Mr David Frame

Ceased
Merchant Court, HebburnNE31 2EX
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Unaudited Abridged
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Memorandum Articles
14 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 June 2022
SH10Notice of Particulars of Variation
Resolution
7 June 2022
RESOLUTIONSResolutions
Memorandum Articles
7 June 2022
MAMA
Capital Name Of Class Of Shares
31 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 May 2022
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
20 May 2022
RP04CS01RP04CS01
Court Order
18 May 2022
OCOC
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Legacy
15 June 2021
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 January 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2017
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
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Incorporation Company
2 June 2011
NEWINCIncorporation