Background WavePink WaveYellow Wave

STRATEGIC SOFTWARE APPLICATIONS LTD (08423947)

STRATEGIC SOFTWARE APPLICATIONS LTD (08423947) is an active UK company. incorporated on 28 February 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. STRATEGIC SOFTWARE APPLICATIONS LTD has been registered for 13 years. Current directors include GUEORGUIEV, Stephen Emil, LEVI, Ronald Daniel, O'DWYER, John Michael Charles.

Company Number
08423947
Status
active
Type
ltd
Incorporated
28 February 2013
Age
13 years
Address
C/O Fieldfisher Riverbank House, London, EC4R 3TT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GUEORGUIEV, Stephen Emil, LEVI, Ronald Daniel, O'DWYER, John Michael Charles
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGIC SOFTWARE APPLICATIONS LTD

STRATEGIC SOFTWARE APPLICATIONS LTD is an active company incorporated on 28 February 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. STRATEGIC SOFTWARE APPLICATIONS LTD was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08423947

LTD Company

Age

13 Years

Incorporated 28 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

C/O Fieldfisher Riverbank House 2 Swan Lane London, EC4R 3TT,

Previous Addresses

10 Queen Street Place London United Kingdom EC4R 1AG United Kingdom
From: 4 May 2021To: 12 May 2025
Warnford Court 29 Throgmorton Street London EC2N 2AT
From: 28 February 2013To: 4 May 2021
Timeline

32 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Jan 15
Share Issue
Apr 16
Director Joined
Aug 16
Funding Round
Aug 16
Funding Round
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Funding Round
Jun 17
Funding Round
Jun 17
New Owner
Jul 17
Funding Round
Sept 17
Funding Round
Mar 18
Funding Round
May 18
Funding Round
Mar 19
Funding Round
Jan 20
Funding Round
Oct 21
Director Left
Jan 22
Funding Round
Feb 22
Loan Cleared
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Share Issue
Jan 23
Funding Round
Sept 24
Owner Exit
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
17
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GUEORGUIEV, Stephen Emil

Active
The Shard, LondonSE1 9SG
Born April 1978
Director
Appointed 26 Feb 2026

LEVI, Ronald Daniel

Active
Riverbank House, LondonEC4R 3TT
Born October 1961
Director
Appointed 19 Jul 2016

O'DWYER, John Michael Charles

Active
Riverbank House, LondonEC4R 3TT
Born July 1974
Director
Appointed 28 Feb 2013

GALLAGHER, Robert Joseph

Resigned
The Shard, LondonSE1 9SG
Born November 1984
Director
Appointed 31 Oct 2025
Resigned 21 Jan 2026

GUEORGUIEV, Stephan Emilov

Resigned
The Shard, LondonSE1 9SG
Born April 1978
Director
Appointed 18 Aug 2022
Resigned 31 Oct 2025

LACK, Paul Vernon

Resigned
Woodfield Way, LondonN11 2NP
Born December 1968
Director
Appointed 19 Jul 2016
Resigned 23 Nov 2021

O'DWYER, Nigel Charles

Resigned
Queen Street Place, LondonEC4R 1AG
Born June 1944
Director
Appointed 07 Jun 2016
Resigned 18 Aug 2022

Persons with significant control

3

2 Active
1 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2022
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2022

Mr John Michael Charles O'Dwyer

Ceased
Queen Street Place, LondonEC4R 1AG
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2022
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Memorandum Articles
11 September 2024
MAMA
Resolution
11 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
14 January 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
14 January 2023
RESOLUTIONSResolutions
Memorandum Articles
14 January 2023
MAMA
Capital Name Of Class Of Shares
21 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Memorandum Articles
5 September 2022
MAMA
Resolution
5 September 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
15 June 2022
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Resolution
9 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
15 June 2018
RP04SH01RP04SH01
Resolution
1 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Resolution
4 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 January 2018
RP04SH01RP04SH01
Resolution
26 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Resolution
18 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Resolution
9 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Resolution
3 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Capital Alter Shares Subdivision
21 April 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Incorporation Company
28 February 2013
NEWINCIncorporation