Background WavePink WaveYellow Wave

PROPERTY SOFTWARE HOLDINGS LIMITED (08800101)

PROPERTY SOFTWARE HOLDINGS LIMITED (08800101) is an active UK company. incorporated on 3 December 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PROPERTY SOFTWARE HOLDINGS LIMITED has been registered for 12 years. Current directors include IANNUCCI-DAWSON, Riccardo, PLEYDELL, Thomas James, SHAW, Nicholas John.

Company Number
08800101
Status
active
Type
ltd
Incorporated
3 December 2013
Age
12 years
Address
The Cooperage, London, SE1 2LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
IANNUCCI-DAWSON, Riccardo, PLEYDELL, Thomas James, SHAW, Nicholas John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY SOFTWARE HOLDINGS LIMITED

PROPERTY SOFTWARE HOLDINGS LIMITED is an active company incorporated on 3 December 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PROPERTY SOFTWARE HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08800101

LTD Company

Age

12 Years

Incorporated 3 December 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 1 October 2025 (6 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

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

SHOO 590 LIMITED
From: 3 December 2013To: 12 December 2013
Contact
Address

The Cooperage 5 Copper Row London, SE1 2LH,

Previous Addresses

5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS
From: 14 October 2015To: 20 September 2016
1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY
From: 3 July 2014To: 14 October 2015
Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP England
From: 23 December 2013To: 3 July 2014
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 3 December 2013To: 23 December 2013
Timeline

41 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Share Issue
Jan 14
Funding Round
Jan 14
Director Joined
Nov 14
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 18
Director Joined
Jun 18
Director Left
Sept 18
Owner Exit
Nov 18
Director Joined
May 19
Director Left
Jun 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
May 23
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
2
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

IANNUCCI-DAWSON, Riccardo

Active
5 Copper Row, LondonSE1 2LH
Born May 1990
Director
Appointed 15 Jul 2025

PLEYDELL, Thomas James

Active
5 Copper Row, LondonSE1 2LH
Born November 1987
Director
Appointed 15 Jul 2025

SHAW, Nicholas John

Active
5 Copper Row, LondonSE1 2LH
Born June 1971
Director
Appointed 15 Jul 2025

BOTHA, Andrew James

Resigned
5 Copper Row, LondonSE1 2LH
Born June 1967
Director
Appointed 28 Apr 2016
Resigned 31 May 2019

BRYANT, Charles Roy

Resigned
5 Copper Row, LondonSE1 2LH
Born March 1970
Director
Appointed 07 Jun 2018
Resigned 15 Jul 2025

CHESTERMAN, Alexander Edward

Resigned
5 Copper Row, LondonSE1 2LH
Born January 1970
Director
Appointed 28 Apr 2016
Resigned 30 Sept 2018

EDWARDS, Neil John

Resigned
5 Copper Row, LondonSE1 2LH
Born April 1972
Director
Appointed 29 Apr 2019
Resigned 06 Mar 2020

FLETCHER, Samantha

Resigned
5 Copper Row, LondonSE1 2LH
Born November 1971
Director
Appointed 02 Aug 2021
Resigned 15 Jul 2025

GLENISTER, Scott

Resigned
5 Copper Row, LondonSE1 2LH
Born August 1975
Director
Appointed 26 Oct 2020
Resigned 02 Aug 2021

GODDARD, Mark David

Resigned
5 Copper Row, LondonSE1 2LH
Born November 1969
Director
Appointed 15 Dec 2013
Resigned 04 May 2018

HAZELL, Alastair Hepburn

Resigned
Highbury Place, LondonN5 1QP
Born May 1948
Director
Appointed 17 Dec 2013
Resigned 28 Apr 2016

MARDELL, Eduardo David

Resigned
Banbury Business Park, Aynho Road, BanburyOX17 3NS
Born October 1972
Director
Appointed 17 Dec 2013
Resigned 28 Apr 2016

SADLER, Sian

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born December 1968
Director
Appointed 03 Dec 2013
Resigned 15 Dec 2013

SAYER, David Paul

Resigned
5 Copper Row, LondonSE1 2LH
Born February 1972
Director
Appointed 06 Mar 2020
Resigned 26 Oct 2020

SCOTT, Graeme Nicholas

Resigned
Banbury Business Park, Aynho Road, BanburyOX17 3NS
Born November 1970
Director
Appointed 24 Oct 2014
Resigned 28 Apr 2016

SOUILLARD, Yann Shozo

Resigned
Vine Street, LondonW1J 0AH
Born March 1969
Director
Appointed 17 Dec 2013
Resigned 28 Apr 2016

TOOGOOD, James Julian

Resigned
Broad Oaks Road, SolihullB91 1JA
Born November 1971
Director
Appointed 17 Dec 2013
Resigned 28 Apr 2016

WEINEL, Alastair James

Resigned
Ist Floor, ReadingRG1 4BB
Born July 1965
Director
Appointed 17 Dec 2013
Resigned 28 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
5 Copper Row, LondonSE1 2LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2018
Copper Row, LondonSE1 2LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Second Filing Of Annual Return With Made Up Date
31 July 2025
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Memorandum Articles
23 May 2023
MAMA
Resolution
23 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
2 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2020
AAAnnual Accounts
Legacy
2 September 2020
PARENT_ACCPARENT_ACC
Legacy
15 July 2020
AGREEMENT2AGREEMENT2
Legacy
14 July 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2019
AAAnnual Accounts
Legacy
10 June 2019
PARENT_ACCPARENT_ACC
Legacy
10 June 2019
GUARANTEE2GUARANTEE2
Legacy
10 June 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Change To A Person With Significant Control
25 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2018
AAAnnual Accounts
Legacy
19 July 2018
AGREEMENT2AGREEMENT2
Legacy
5 July 2018
PARENT_ACCPARENT_ACC
Legacy
3 July 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
25 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Resolution
18 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Resolution
10 December 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Resolution
20 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
18 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 July 2014
AA01Change of Accounting Reference Date
Resolution
26 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 January 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
4 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Certificate Change Of Name Company
12 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 December 2013
CONNOTConfirmation Statement Notification
Incorporation Company
3 December 2013
NEWINCIncorporation