Background WavePink WaveYellow Wave

STRUCTURED SOFTWARE LIMITED (08867548)

STRUCTURED SOFTWARE LIMITED (08867548) is an active UK company. incorporated on 29 January 2014. with registered office in Mattingley. The company operates in the Information and Communication sector, engaged in business and domestic software development. STRUCTURED SOFTWARE LIMITED has been registered for 12 years. Current directors include FRANCIS, Stephen Ronald William, JACKSON, Michael Edward Wilson, LEWIS, Ian Stephen and 2 others.

Company Number
08867548
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
The Stables Moneys Farm, Mattingley, RG27 8LJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FRANCIS, Stephen Ronald William, JACKSON, Michael Edward Wilson, LEWIS, Ian Stephen, MILIAN, Dagmara Anna, Dr, STROUD, David Owen
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRUCTURED SOFTWARE LIMITED

STRUCTURED SOFTWARE LIMITED is an active company incorporated on 29 January 2014 with the registered office located in Mattingley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. STRUCTURED SOFTWARE LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08867548

LTD Company

Age

12 Years

Incorporated 29 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

The Stables Moneys Farm Bottle Lane Mattingley, RG27 8LJ,

Timeline

7 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Apr 19
Funding Round
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

FRANCIS, Stephen Ronald William

Active
Midlington Road, DroxfordSO32 3PD
Born March 1961
Director
Appointed 17 May 2019

JACKSON, Michael Edward Wilson

Active
Ennismore Mews, LondonSW7 1AN
Born March 1950
Director
Appointed 17 May 2019

LEWIS, Ian Stephen

Active
Matthewsgreen Road, WokinghamRG41 1JU
Born August 1958
Director
Appointed 17 May 2019

MILIAN, Dagmara Anna, Dr

Active
Moneys Farm, MattingleyRG27 8LJ
Born October 1971
Director
Appointed 29 Jan 2014

STROUD, David Owen

Active
Herbert Road, LondonSW19 3SQ
Born January 1963
Director
Appointed 17 May 2019

Persons with significant control

1

Dr Dagmara Anna Milian

Active
Matthewsgreen Road, WokinghamRG41 1JU
Born October 1971

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2019
PSC04Change of PSC Details
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Incorporation Company
29 January 2014
NEWINCIncorporation