Background WavePink WaveYellow Wave

HAVENSTAR SOFTWARE SOLUTIONS LIMITED (08569992)

HAVENSTAR SOFTWARE SOLUTIONS LIMITED (08569992) is an active UK company. incorporated on 14 June 2013. with registered office in Oxfordshire. The company operates in the Information and Communication sector, engaged in business and domestic software development. HAVENSTAR SOFTWARE SOLUTIONS LIMITED has been registered for 12 years. Current directors include ADSHEAD-GRANT, Edward, CLANCY, Richard, GOODWIN, Martin and 1 others.

Company Number
08569992
Status
active
Type
ltd
Incorporated
14 June 2013
Age
12 years
Address
Gladstone House Hithercroft Road, Oxfordshire, OX10 9BT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADSHEAD-GRANT, Edward, CLANCY, Richard, GOODWIN, Martin, WARD, Thomasina Kimberley
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVENSTAR SOFTWARE SOLUTIONS LIMITED

HAVENSTAR SOFTWARE SOLUTIONS LIMITED is an active company incorporated on 14 June 2013 with the registered office located in Oxfordshire. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. HAVENSTAR SOFTWARE SOLUTIONS LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08569992

LTD Company

Age

12 Years

Incorporated 14 June 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Gladstone House Hithercroft Road Wallingford Oxfordshire, OX10 9BT,

Previous Addresses

Unit 5, Second Floor the Courtyard 707 Warwick Road Solihull B91 3DA United Kingdom
From: 15 January 2018To: 30 April 2021
Star Centre Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG
From: 14 June 2013To: 15 January 2018
Timeline

23 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
May 22
Director Left
May 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

GOODWIN, Martin

Active
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 29 Apr 2022

ADSHEAD-GRANT, Edward

Active
Hithercroft Road, OxfordshireOX10 9BT
Born January 1972
Director
Appointed 01 Jan 2026

CLANCY, Richard

Active
Hithercroft Road, OxfordshireOX10 9BT
Born July 1973
Director
Appointed 18 Jul 2025

GOODWIN, Martin

Active
Hithercroft Road, OxfordshireOX10 9BT
Born January 1983
Director
Appointed 29 Apr 2022

WARD, Thomasina Kimberley

Active
Hithercroft Road, OxfordshireOX10 9BT
Born November 1982
Director
Appointed 15 Jan 2026

BELGHOUL, Jemma

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 11 Aug 2021
Resigned 29 Apr 2022

EVANS, Dylan James David

Resigned
The Courtyard, SolihullB91 3DA
Secretary
Appointed 05 Feb 2015
Resigned 12 Jan 2018

ORME, Louise

Resigned
The Courtyard, SolihullB91 3DA
Secretary
Appointed 12 Jan 2018
Resigned 14 Aug 2020

RIGGOTT, Cheryl Karen

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 14 Aug 2020
Resigned 11 Aug 2021

BLECHNER, Judith Naomi

Resigned
Building 3 Hatters Lane, WatfordWD18 8YG
Born July 1947
Director
Appointed 14 Jun 2013
Resigned 12 Jan 2018

BOXALL, Darrell Peter

Resigned
The Courtyard, SolihullB91 3DA
Born October 1970
Director
Appointed 12 Jan 2018
Resigned 31 Jul 2025

EVANS, Dylan James David

Resigned
Building 3 Hatters Lane, WatfordWD18 8YG
Born February 1961
Director
Appointed 14 Jun 2013
Resigned 12 Jan 2018

MORGAN, Kevin James

Resigned
The Courtyard, SolihullB91 3DA
Born June 1981
Director
Appointed 12 Jan 2018
Resigned 17 Jun 2020

PICK, Darren

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born December 1972
Director
Appointed 17 Jun 2020
Resigned 26 May 2023

SAKLAD, Scott Ryan

Resigned
The Courtyard, SolihullB91 3DA
Born May 1972
Director
Appointed 12 Jan 2018
Resigned 29 Apr 2022

SKALLA, Bernard

Resigned
Building 3 Hatters Lane, WatfordWD18 8YG
Born July 1957
Director
Appointed 14 Jun 2013
Resigned 12 Jan 2018

WITHERS, Thomas James

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born February 1975
Director
Appointed 14 Oct 2025
Resigned 22 Dec 2025

WITHERS, Thomas

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born February 1975
Director
Appointed 26 May 2023
Resigned 14 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
The Courtyard, SolihullB91 3DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2018

Mrs Judith Naomi Blechner

Ceased
The Courtyard, SolihullB91 3DA
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jan 2018

Mr Bernard Skalla

Ceased
The Courtyard, SolihullB91 3DA
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 December 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
16 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Incorporation Company
14 June 2013
NEWINCIncorporation