Background WavePink WaveYellow Wave

HIGH LEVEL SOFTWARE LTD (08528572)

HIGH LEVEL SOFTWARE LTD (08528572) is an active UK company. incorporated on 14 May 2013. with registered office in Abingdon. The company operates in the Information and Communication sector, engaged in business and domestic software development. HIGH LEVEL SOFTWARE LTD has been registered for 12 years. Current directors include GUSTAFSSON, Frank, ULSTED, Jesper.

Company Number
08528572
Status
active
Type
ltd
Incorporated
14 May 2013
Age
12 years
Address
Unit 1 115 Innovation Drive, Abingdon, OX14 4RZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GUSTAFSSON, Frank, ULSTED, Jesper
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH LEVEL SOFTWARE LTD

HIGH LEVEL SOFTWARE LTD is an active company incorporated on 14 May 2013 with the registered office located in Abingdon. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. HIGH LEVEL SOFTWARE LTD was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08528572

LTD Company

Age

12 Years

Incorporated 14 May 2013

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 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Unit 1 115 Innovation Drive Milton Park, Milton Abingdon, OX14 4RZ,

Previous Addresses

The Maltings East Tyndall Street Cardiff CF24 5EZ
From: 29 August 2013To: 5 January 2017
127 Bute Street Cardiff Bay Cariff CF10 5LE United Kingdom
From: 14 May 2013To: 29 August 2013
Timeline

25 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Funding Round
Dec 14
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jan 18
Director Left
Jan 19
Director Left
Nov 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Aug 22
Loan Secured
May 23
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SCHACK PETERSEN, Melissa

Active
115 Innovation Drive, AbingdonOX14 4RZ
Secretary
Appointed 03 Feb 2026

GUSTAFSSON, Frank

Active
115 Innovation Drive, AbingdonOX14 4RZ
Born February 1980
Director
Appointed 03 Feb 2026

ULSTED, Jesper

Active
115 Innovation Drive, AbingdonOX14 4RZ
Born June 1977
Director
Appointed 03 Feb 2026

GERVAISE, Rachel Magdalene

Resigned
115 Innovation Drive, AbingdonOX14 4RZ
Secretary
Appointed 14 Nov 2019
Resigned 16 Jun 2025

PLUCKNETT, Carl

Resigned
Tanfield, EdinburghEH3 5DA
Secretary
Appointed 05 Oct 2016
Resigned 07 Oct 2019

EDWARDS, Peter Mark

Resigned
Tanfield, EdinburghEH3 5DA
Born May 1964
Director
Appointed 05 Oct 2016
Resigned 28 Feb 2021

GREEN, Deri

Resigned
East Tyndall Street, CardiffCF24 5EZ
Born January 1980
Director
Appointed 14 May 2013
Resigned 05 Oct 2016

MCLEAN, Howard Simon

Resigned
115 Innovation Drive, AbingdonOX14 4RZ
Born August 1957
Director
Appointed 18 Sept 2023
Resigned 03 Feb 2026

MCLEAN, Stuart James

Resigned
Tanfield, EdinburghEH3 5DA
Born April 1962
Director
Appointed 05 Oct 2016
Resigned 03 Feb 2026

PLUCKNETT, Carl Derek

Resigned
Tanfield, EdinburghEH3 5DA
Born August 1966
Director
Appointed 05 Oct 2016
Resigned 07 Oct 2019

SWINBURN, Peter Stuart

Resigned
115 Innovation Drive, AbingdonOX14 4RZ
Born February 1953
Director
Appointed 22 Sept 2020
Resigned 11 Mar 2022

SWINBURN, Peter Stuart

Resigned
115 Innovation Drive, AbingdonOX14 4RZ
Born February 1953
Director
Appointed 22 Jan 2018
Resigned 25 Jan 2019

SWINBURN, Rhys

Resigned
115 Innovation Drive, AbingdonOX14 4RZ
Born March 1982
Director
Appointed 14 May 2013
Resigned 11 Mar 2022

TAYLOR, James Alexander

Resigned
115 Innovation Drive, AbingdonOX14 4RZ
Born May 1983
Director
Appointed 14 Jul 2021
Resigned 31 Aug 2023

WOODFORTH, Jonathan Arthur

Resigned
115 Innovation Drive, AbingdonOX14 4RZ
Born February 1979
Director
Appointed 22 Sept 2020
Resigned 15 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Tanfield, EdinburghEH3 5DA

Nature of Control

Significant influence or control
Notified 05 Oct 2016
Ceased 05 Oct 2016
2 Lister Square, EdinburghEH3 9GL

Nature of Control

Significant influence or control
Notified 05 Oct 2016
Ceased 05 Oct 2016
Innovation Drive, AbingdonOX14 4RZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Secretary Company With Name Date
6 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
28 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Memorandum Articles
25 March 2022
MAMA
Resolution
25 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Resolution
27 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
25 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Incorporation Company
14 May 2013
NEWINCIncorporation