Background WavePink WaveYellow Wave

FMS SOFTWARE LIMITED (08867643)

FMS SOFTWARE LIMITED (08867643) is an active UK company. incorporated on 29 January 2014. with registered office in Aldermaston. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. FMS SOFTWARE LIMITED has been registered for 12 years. Current directors include RAWLINGS, Howard Andrew Bruce, ROBINSON, Mark Laurence.

Company Number
08867643
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
4 Comet House, Aldermaston, RG7 8JA
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
RAWLINGS, Howard Andrew Bruce, ROBINSON, Mark Laurence
SIC Codes
58290, 62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FMS SOFTWARE LIMITED

FMS SOFTWARE LIMITED is an active company incorporated on 29 January 2014 with the registered office located in Aldermaston. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. FMS SOFTWARE LIMITED was registered 12 years ago.(SIC: 58290, 62012, 62090)

Status

active

Active since 12 years ago

Company No

08867643

LTD Company

Age

12 Years

Incorporated 29 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 October 2025 (6 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

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

4 Comet House Calleva Park Aldermaston, RG7 8JA,

Previous Addresses

2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN
From: 29 January 2014To: 26 September 2019
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
New Owner
Jan 18
New Owner
Jan 18
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Owner Exit
Oct 25
3
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

ROBINSON, Mark Laurence

Active
Calleva Park, AldermastonRG7 8JA
Secretary
Appointed 29 Jan 2014

RAWLINGS, Howard Andrew Bruce

Active
Calleva Park, AldermastonRG7 8JA
Born June 1966
Director
Appointed 29 Jan 2014

ROBINSON, Mark Laurence

Active
Calleva Park, AldermastonRG7 8JA
Born December 1954
Director
Appointed 29 Jan 2014

Persons with significant control

4

3 Active
1 Ceased
Robin Hood Street, NottinghamNG3 1GF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2025
Robin Hood Street, NottinghamNG3 1GF

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Feb 2025
Ceased 24 Oct 2025

Mr Howard Andrew Bruce Rawlings

Active
Calleva Park, AldermastonRG7 8JA
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017

Mr Mark Laurence Robinson

Active
Calleva Park, AldermastonRG7 8JA
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

51

Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 February 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
18 February 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 June 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 January 2018
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Incorporation Company
29 January 2014
NEWINCIncorporation