Background WavePink WaveYellow Wave

SECOND CITY SOFTWARE COMPANY LIMITED (08248084)

SECOND CITY SOFTWARE COMPANY LIMITED (08248084) is an active UK company. incorporated on 10 October 2012. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. SECOND CITY SOFTWARE COMPANY LIMITED has been registered for 13 years. Current directors include MOOLLA, Yacoob Ismail, WHATMORE, James Michael.

Company Number
08248084
Status
active
Type
ltd
Incorporated
10 October 2012
Age
13 years
Address
Unit 305, Zellig Building Gibb Street, Birmingham, B9 4AA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MOOLLA, Yacoob Ismail, WHATMORE, James Michael
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECOND CITY SOFTWARE COMPANY LIMITED

SECOND CITY SOFTWARE COMPANY LIMITED is an active company incorporated on 10 October 2012 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SECOND CITY SOFTWARE COMPANY LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08248084

LTD Company

Age

13 Years

Incorporated 10 October 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Unit 305, Zellig Building Gibb Street Birmingham, B9 4AA,

Previous Addresses

117-119 Zellig 117-119 Zellig the Custard Factory Gibb St Digbeth Birmingham B9 4AA
From: 22 January 2014To: 26 February 2024
152 Ward End Road Birmingham West Midlands B8 2QZ
From: 10 October 2012To: 22 January 2014
Timeline

3 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Apr 13
Director Joined
Apr 13
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MOOLLA, Yacoob Ismail

Active
Gibb Street, BirminghamB9 4AA
Born March 1983
Director
Appointed 10 Oct 2012

WHATMORE, James Michael

Active
Gibb Street, BirminghamB9 4AA
Born April 1977
Director
Appointed 10 Apr 2013

Persons with significant control

2

Mr Yacoob Ismail Moolla

Active
Gibb Street, BirminghamB9 4AA
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr James Michael Whatmore

Active
Gibb Street, BirminghamB9 4AA
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
15 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Incorporation Company
10 October 2012
NEWINCIncorporation