Background WavePink WaveYellow Wave

BE SOFTWARE INTERNATIONAL LIMITED (08724157)

BE SOFTWARE INTERNATIONAL LIMITED (08724157) is an active UK company. incorporated on 9 October 2013. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other information technology service activities. BE SOFTWARE INTERNATIONAL LIMITED has been registered for 12 years. Current directors include HARSTON, Jonathan James, WILSON, Nicholas Stephen.

Company Number
08724157
Status
active
Type
ltd
Incorporated
9 October 2013
Age
12 years
Address
First Floor, Park Central, Oxford, OX1 1JD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HARSTON, Jonathan James, WILSON, Nicholas Stephen
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE SOFTWARE INTERNATIONAL LIMITED

BE SOFTWARE INTERNATIONAL LIMITED is an active company incorporated on 9 October 2013 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BE SOFTWARE INTERNATIONAL LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08724157

LTD Company

Age

12 Years

Incorporated 9 October 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

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

First Floor, Park Central Park End Street Oxford, OX1 1JD,

Previous Addresses

5th Floor 22 Eastcheap London EC3M 1EU England
From: 26 July 2023To: 28 November 2025
Office 9 Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
From: 4 October 2022To: 26 July 2023
1st Floor 2 Woodberry Grove Finchley London N12 0DR England
From: 24 October 2017To: 4 October 2022
1st Floor 2 Woodberry Grove Finchley London N12 0DR
From: 9 October 2013To: 24 October 2017
Timeline

5 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Sept 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARSTON, Jonathan James

Active
Park End Street, OxfordOX1 1JD
Born March 1976
Director
Appointed 19 Aug 2025

WILSON, Nicholas Stephen

Active
Park End Street, OxfordOX1 1JD
Born November 1971
Director
Appointed 19 Aug 2025

PARLETTA, Renato

Resigned
23 Ryde Road, Pymble
Born March 1970
Director
Appointed 09 Oct 2013
Resigned 19 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Park End Street, OxfordOX1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2025

Renato Parletta

Ceased
23 Ryde Road, Pymble
Born March 1970

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Aug 2025
Fundings
Financials
Latest Activities

Filing History

40

Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
19 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2013
NEWINCIncorporation