Background WavePink WaveYellow Wave

HYLAND SOFTWARE UK LTD (08172897)

HYLAND SOFTWARE UK LTD (08172897) is an active UK company. incorporated on 8 August 2012. with registered office in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HYLAND SOFTWARE UK LTD has been registered for 13 years. Current directors include DASGUPTA, Prasenjit, MOSKOVITZ, Abby Cogswell.

Company Number
08172897
Status
active
Type
ltd
Incorporated
8 August 2012
Age
13 years
Address
The Place Ground Floor, Maidenhead, SL6 1AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DASGUPTA, Prasenjit, MOSKOVITZ, Abby Cogswell
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYLAND SOFTWARE UK LTD

HYLAND SOFTWARE UK LTD is an active company incorporated on 8 August 2012 with the registered office located in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HYLAND SOFTWARE UK LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08172897

LTD Company

Age

13 Years

Incorporated 8 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

The Place Ground Floor Bridge Avenue Maidenhead, SL6 1AF,

Previous Addresses

18th Floor the Scalpel 52 Lime Street London EC3M 7AF United Kingdom
From: 12 August 2020To: 1 September 2021
3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 21 June 2019To: 12 August 2020
40 High Street Pershore Worcestershire WR10 1DP
From: 31 October 2012To: 21 June 2019
, Golden Cross House 8 Duncannon Street, London, WC2N 4JF, United Kingdom
From: 8 August 2012To: 31 October 2012
Timeline

49 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Jun 14
Funding Round
Jun 14
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Funding Round
Jul 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Share Issue
Nov 19
Director Joined
Feb 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Capital Update
Sept 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Jun 22
Capital Update
Sept 22
Capital Update
Dec 22
Owner Exit
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
12
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DASGUPTA, Prasenjit

Active
The Place, MaidenheadSL6 1AF
Born December 1976
Director
Appointed 12 Dec 2024

MOSKOVITZ, Abby Cogswell

Active
The Place, MaidenheadSL6 1AF
Born October 1973
Director
Appointed 24 Jan 2025

PEMBRIDGE, Donald Timothy

Resigned
High Street, PershoreWR10 1DP
Secretary
Appointed 08 Aug 2012
Resigned 28 Jun 2017

BEER, Susan Elizabeth

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born July 1968
Director
Appointed 15 Jan 2020
Resigned 31 Jul 2020

BERLOFFA-SPADAFORA, Stefanie

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born October 1984
Director
Appointed 22 Jul 2019
Resigned 31 Jul 2020

BERLOFFA-SPADAFORA, Stefanie

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born October 1984
Director
Appointed 11 Jul 2019
Resigned 11 Jul 2019

COOPER, Paul John

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born July 1957
Director
Appointed 28 Jun 2017
Resigned 31 Jul 2020

HOOD, Timothy Simon

Resigned
Ground Floor, MaidenheadSL6 1AF
Born January 1975
Director
Appointed 01 Sept 2021
Resigned 24 Jan 2025

HYLAND, Christopher James

Resigned
Ground Floor, MaidenheadSL6 1AF
Born June 1969
Director
Appointed 08 Aug 2012
Resigned 01 Sept 2021

PEMBRIDGE, Donald Timothy

Resigned
155-157 Great Portland Street, LondonW1W 6QP
Born January 1957
Director
Appointed 08 Aug 2012
Resigned 28 Jun 2017

PERSON, Nancy Anna

Resigned
Ground Floor, MaidenheadSL6 1AF
Born February 1971
Director
Appointed 01 Sept 2021
Resigned 12 Dec 2024

PRIEMER, William

Resigned
155-157 Great Portland Street, LondonW1W 6QP
Born August 1967
Director
Appointed 08 Aug 2012
Resigned 28 Jun 2017

RONEN, Marina

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born October 1982
Director
Appointed 03 Apr 2019
Resigned 22 Jul 2019

RUDGE, David

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born January 1970
Director
Appointed 28 Jun 2017
Resigned 03 Apr 2019

VIRNIG II, Kenneth John

Resigned
Ground Floor, MaidenheadSL6 1AF
Born March 1984
Director
Appointed 28 Jun 2017
Resigned 01 Sept 2021

CASTLE DIRECTORS (UK) LIMITED

Resigned
The Scalpel, LondonEC3M 7AF
Corporate director
Appointed 31 Jul 2020
Resigned 01 Sept 2021

JTC DIRECTORS (UK) LIMITED

Resigned
The Scalpel, LondonEC3M 7AF
Corporate director
Appointed 31 Jul 2020
Resigned 01 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Bridge Avenue, MaidenheadSL6 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022
Ceased 30 Nov 2022
The Place, MaidenheadSL6 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 September 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
22 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 December 2022
SH19Statement of Capital
Legacy
20 December 2022
SH20SH20
Legacy
20 December 2022
CAP-SSCAP-SS
Resolution
20 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 September 2022
SH19Statement of Capital
Resolution
29 September 2022
RESOLUTIONSResolutions
Legacy
29 September 2022
CAP-SSCAP-SS
Legacy
29 September 2022
SH20SH20
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Legacy
21 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 September 2020
SH19Statement of Capital
Legacy
21 September 2020
CAP-SSCAP-SS
Resolution
21 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
12 August 2020
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
12 August 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
13 November 2019
SH02Allotment of Shares (prescribed particulars)
Legacy
13 November 2019
RP04CS01RP04CS01
Legacy
13 November 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Resolution
31 July 2017
RESOLUTIONSResolutions
Capital Redomination Of Shares
31 July 2017
SH14Notice of Redenomination
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Resolution
3 July 2017
RESOLUTIONSResolutions
Resolution
23 June 2017
RESOLUTIONSResolutions
Resolution
19 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Resolution
27 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
22 April 2013
RP04RP04
Change Account Reference Date Company Previous Shortened
20 March 2013
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
13 February 2013
RP04RP04
Change Account Reference Date Company Current Extended
19 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Capital Allotment Shares
14 September 2012
SH01Allotment of Shares
Capital Allotment Shares
14 September 2012
SH01Allotment of Shares
Legacy
7 September 2012
SH01Allotment of Shares
Legacy
7 September 2012
SH01Allotment of Shares
Resolution
7 September 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
15 August 2012
AP03Appointment of Secretary
Incorporation Company
8 August 2012
NEWINCIncorporation