Background WavePink WaveYellow Wave

SOFTWARE (EUROPE) LIMITED (07824307)

SOFTWARE (EUROPE) LIMITED (07824307) is an active UK company. incorporated on 26 October 2011. with registered office in Richmond. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SOFTWARE (EUROPE) LIMITED has been registered for 14 years. Current directors include HOLBROOK, Peter Lincoln, MICHELSON, Daniel, OSMENT, John and 1 others.

Company Number
07824307
Status
active
Type
ltd
Incorporated
26 October 2011
Age
14 years
Address
2nd Floor 1 Church Road, Richmond, TW9 2QE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HOLBROOK, Peter Lincoln, MICHELSON, Daniel, OSMENT, John, STRUDLEY, Paul George
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTWARE (EUROPE) LIMITED

SOFTWARE (EUROPE) LIMITED is an active company incorporated on 26 October 2011 with the registered office located in Richmond. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SOFTWARE (EUROPE) LIMITED was registered 14 years ago.(SIC: 62012, 62090)

Status

active

Active since 14 years ago

Company No

07824307

LTD Company

Age

14 Years

Incorporated 26 October 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

SELENITY LIMITED
From: 23 October 2012To: 21 July 2017
FRIAR 130 LIMITED
From: 26 October 2011To: 23 October 2012
Contact
Address

2nd Floor 1 Church Road Richmond, TW9 2QE,

Previous Addresses

Nibley House Low Moor Road Lincoln LN6 3JY England
From: 11 August 2016To: 21 September 2021
Nibley House Low Moor Road Lincoln LN6 3JY England
From: 11 August 2016To: 11 August 2016
Nibley House Low Moor Road Doddington Lincoln LN6 3JY
From: 23 October 2012To: 11 August 2016
84 Friar Lane Nottingham Nottinghamshire NG1 6ED
From: 26 October 2011To: 23 October 2012
Timeline

94 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Share Buyback
Sept 13
Capital Reduction
Oct 13
Funding Round
Nov 13
Share Buyback
Nov 13
Capital Reduction
Feb 14
Share Buyback
Feb 14
Capital Reduction
May 14
Share Buyback
May 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Capital Reduction
Dec 14
Share Buyback
Dec 14
Capital Reduction
Feb 16
Share Buyback
Feb 16
Share Buyback
Jul 16
Capital Reduction
Aug 16
Director Joined
Sept 16
Share Issue
Sept 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Share Buyback
Feb 17
Capital Reduction
Feb 17
Capital Reduction
May 17
Share Buyback
May 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Capital Reduction
Feb 18
Share Buyback
Feb 18
Capital Reduction
May 18
Share Buyback
May 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Director Left
Oct 18
Share Buyback
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Capital Reduction
Nov 18
Director Joined
Jan 19
Share Buyback
Feb 19
Capital Reduction
Feb 19
Capital Reduction
May 19
Share Buyback
May 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Capital Reduction
Feb 20
Share Buyback
Feb 20
Share Buyback
May 20
Capital Reduction
May 20
Share Buyback
Jun 20
Capital Reduction
Aug 20
Capital Reduction
Sept 20
Share Buyback
Sept 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Capital Reduction
Feb 21
Share Buyback
Apr 21
Share Issue
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Apr 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
58
Funding
31
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HOLBROOK, Peter Lincoln

Active
1 Church Road, RichmondTW9 2QE
Born January 1969
Director
Appointed 21 Sept 2021

MICHELSON, Daniel

Active
1 Church Road, RichmondTW9 2QE
Born December 1967
Director
Appointed 30 Jul 2025

OSMENT, John

Active
1 Church Road, RichmondTW9 2QE
Born August 1984
Director
Appointed 21 Feb 2023

STRUDLEY, Paul George

Active
1 Church Road, RichmondTW9 2QE
Born September 1982
Director
Appointed 30 Jul 2025

FRECKLINGTON, Nora

Resigned
Low Moor Road, LincolnLN6 3JY
Secretary
Appointed 23 Nov 2012
Resigned 18 Nov 2014

JACKSON, Andrew

Resigned
Low Moor Road, LincolnLN6 3JY
Secretary
Appointed 18 Nov 2014
Resigned 21 Dec 2017

ATLAS, Ryan Friedman

Resigned
Church Road, RichmondTW9 2QE
Born June 1984
Director
Appointed 01 Oct 2020
Resigned 01 Oct 2020

BRIGGS, Adele Jane

Resigned
Low Moor Road, LincolnLN6 3JY
Born September 1973
Director
Appointed 17 Oct 2012
Resigned 24 Oct 2018

BURLOW, Lesley

Resigned
Low Moor Road, LincolnLN6 3JY
Born August 1952
Director
Appointed 17 Oct 2012
Resigned 01 Oct 2020

BURLOW, Peter Robert

Resigned
Low Moor Road, LincolnLN6 3JY
Born September 1951
Director
Appointed 17 Oct 2012
Resigned 01 Oct 2020

BURNS, Charlene

Resigned
1 Church Road, RichmondTW9 2QE
Born November 1983
Director
Appointed 21 Feb 2023
Resigned 30 Jul 2025

EVERATT, Neil James

Resigned
Low Moor Road, LincolnLN6 3JY
Born November 1965
Director
Appointed 17 Oct 2012
Resigned 01 Oct 2020

HARSTON, Jonathan James

Resigned
Church Road, RichmondTW9 2QE
Born March 1976
Director
Appointed 01 Oct 2020
Resigned 15 Oct 2021

NEWTON, Darren Richard

Resigned
Low Moor Road, LincolnLN6 3JY
Born July 1983
Director
Appointed 17 Oct 2012
Resigned 01 Oct 2020

SAUNBY, Deborah Louise

Resigned
Low Moor Road, LincolnLN6 3JY
Born February 1976
Director
Appointed 17 Oct 2012
Resigned 01 Oct 2020

SHETTLE, Andrew Graham

Resigned
Low Moor Road, LincolnLN6 3JY
Born April 1981
Director
Appointed 26 Aug 2016
Resigned 01 Oct 2020

SURGES, Jeffery

Resigned
1 Church Road, RichmondTW9 2QE
Born July 1967
Director
Appointed 18 Mar 2022
Resigned 30 Jul 2025

TEER, Jonathan Patrick

Resigned
Low Moor Road, LincolnLN6 3JY
Born September 1987
Director
Appointed 24 Jan 2019
Resigned 01 Oct 2020

WHITE, Gavin Robert

Resigned
Friar Lane, NottinghamNG1 6ED
Born March 1971
Director
Appointed 26 Oct 2011
Resigned 17 Oct 2012

WILSON, Nicholas Stephen

Resigned
Church Road, RichmondTW9 2QE
Born November 1971
Director
Appointed 01 Oct 2020
Resigned 18 Mar 2022

Persons with significant control

4

1 Active
3 Ceased

Allocate Software Limited

Active
Church Road, RichmondTW9 2QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020

Mr Neil James Everatt

Ceased
Low Moor Road, LincolnLN6 3JY
Born November 1965

Nature of Control

Significant influence or control
Notified 26 Oct 2016
Ceased 01 Oct 2020

Peter Burlow

Ceased
Low Moor Road, LincolnLN6 3JY
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2016
Ceased 26 Oct 2016

Lesley Burlow

Ceased
Low Moor Road, LincolnLN6 3JY
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2016
Ceased 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

152

Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 August 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 May 2022
AAAnnual Accounts
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
12 July 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
28 April 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 February 2021
SH06Cancellation of Shares
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
9 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
23 September 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 September 2020
SH06Cancellation of Shares
Capital Cancellation Shares
5 August 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 May 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 May 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 February 2020
SH06Cancellation of Shares
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Capital Cancellation Shares
12 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 November 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 August 2019
SH03Return of Purchase of Own Shares
Resolution
17 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
22 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Capital Cancellation Shares
22 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 February 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
20 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Legacy
2 October 2018
RP04CS01RP04CS01
Capital Cancellation Shares
29 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 August 2018
SH03Return of Purchase of Own Shares
Resolution
25 June 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
31 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 May 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 February 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
3 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Capital Cancellation Shares
27 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 November 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Capital Cancellation Shares
7 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2017
SH03Return of Purchase of Own Shares
Resolution
21 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
21 July 2017
CONNOTConfirmation Statement Notification
Capital Cancellation Shares
19 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 May 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 February 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 November 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Capital Cancellation Shares
23 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 September 2016
SH03Return of Purchase of Own Shares
Capital Alter Shares Consolidation
12 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
9 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Capital Cancellation Shares
9 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 July 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Capital Cancellation Shares
12 December 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 December 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
18 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Capital Cancellation Shares
17 November 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 November 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 May 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
25 November 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Capital Cancellation Shares
10 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 September 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Appoint Person Secretary Company With Name
23 November 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
6 November 2012
AA01Change of Accounting Reference Date
Resolution
25 October 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
23 October 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Incorporation Company
26 October 2011
NEWINCIncorporation