Background WavePink WaveYellow Wave

VERSION 1 SOFTWARE UK LIMITED (08661831)

VERSION 1 SOFTWARE UK LIMITED (08661831) is an active UK company. incorporated on 23 August 2013. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. VERSION 1 SOFTWARE UK LIMITED has been registered for 12 years. Current directors include COONEY, Patrick Francis, SINGH, Roopinder.

Company Number
08661831
Status
active
Type
ltd
Incorporated
23 August 2013
Age
12 years
Address
Suite 3d&E, Third Floor, Birmingham, B2 5DB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COONEY, Patrick Francis, SINGH, Roopinder
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERSION 1 SOFTWARE UK LIMITED

VERSION 1 SOFTWARE UK LIMITED is an active company incorporated on 23 August 2013 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. VERSION 1 SOFTWARE UK LIMITED was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08661831

LTD Company

Age

12 Years

Incorporated 23 August 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 4 November 2025 (4 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Suite 3d&E, Third Floor 31 Temple Street Birmingham, B2 5DB,

Previous Addresses

Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL England
From: 29 January 2018To: 1 November 2023
Grosnevor House Prospect Hill Redditch Worcestershire B97 4DL England
From: 3 January 2018To: 29 January 2018
Tame House Wellington Crescent Fradley Park Lichfield Staffordshire WS13 8RZ
From: 4 June 2015To: 3 January 2018
45 Moorfields Moorgate London EC2Y 9AE
From: 23 August 2013To: 4 June 2015
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
May 17
Director Left
May 17
Loan Secured
May 17
Loan Secured
May 17
Owner Exit
Aug 17
Director Joined
Sept 17
Funding Round
Feb 20
Loan Secured
Mar 22
Director Left
Jun 22
Funding Round
Jul 22
Loan Cleared
Aug 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Nov 24
Director Joined
Sept 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COONEY, Patrick Francis

Active
31 Temple Street, BirminghamB2 5DB
Born April 1976
Director
Appointed 31 Mar 2024

SINGH, Roopinder

Active
31 Temple Street, BirminghamB2 5DB
Born January 1965
Director
Appointed 09 Jun 2025

DOOLEY, Jarlath

Resigned
Millennium Walkway, Dublin 1
Born June 1967
Director
Appointed 23 Aug 2013
Resigned 01 Jul 2022

KEATINGE, Justin

Resigned
Millennium Walkway, Dublin 1
Born September 1969
Director
Appointed 23 Aug 2013
Resigned 31 Mar 2017

LANGFORD, Andrew, Mr.

Resigned
Millennium Walkway, Dublin 1
Born July 1969
Director
Appointed 11 Sept 2017
Resigned 31 Mar 2024

O'CONNOR, Tom, Mr.

Resigned
31 Temple Street, BirminghamB2 5DB
Born January 1973
Director
Appointed 31 Mar 2017
Resigned 08 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
31 Temple Street, BirminghamB2 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 13 Jul 2022

Mr Justin Keatinge

Ceased
Millennium Walkway, Dublin 1
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2020
AAAnnual Accounts
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
10 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 June 2017
MAMA
Resolution
16 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Group
14 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
11 September 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 November 2013
MR01Registration of a Charge
Incorporation Company
23 August 2013
NEWINCIncorporation