Background WavePink WaveYellow Wave

SOLDO SOFTWARE LTD (09233754)

SOLDO SOFTWARE LTD (09233754) is an active UK company. incorporated on 24 September 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOLDO SOFTWARE LTD has been registered for 11 years.

Company Number
09233754
Status
active
Type
ltd
Incorporated
24 September 2014
Age
11 years
Address
119 Marylebone Road, London, NW1 5PU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLDO SOFTWARE LTD

SOLDO SOFTWARE LTD is an active company incorporated on 24 September 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOLDO SOFTWARE LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09233754

LTD Company

Age

11 Years

Incorporated 24 September 2014

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 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

SOLDO LTD
From: 19 March 2015To: 12 October 2021
PX TECHNOLOGY LTD
From: 24 September 2014To: 19 March 2015
Contact
Address

119 Marylebone Road C/O Wework London, NW1 5PU,

Previous Addresses

, Charles House 1st Floor, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom
From: 26 June 2019To: 17 July 2019
, Unit 203, Second Floor, China House 401 Edgware Road, London, NW2 6GY, United Kingdom
From: 10 June 2019To: 26 June 2019
, Charles House 108-110 Finchley Road, London, NW3 5JJ
From: 24 September 2014To: 10 June 2019
Timeline

44 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Share Issue
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
New Owner
Jul 17
Funding Round
Jul 17
Funding Round
Sept 17
Funding Round
Sept 17
Loan Secured
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Apr 20
Loan Secured
Jul 20
Director Joined
Nov 20
Director Left
Apr 22
Owner Exit
Jul 22
Director Joined
Dec 23
Director Left
Dec 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Joined
Dec 25
Director Joined
Dec 25
20
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Certificate Change Of Name Company
12 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Change To A Person With Significant Control
26 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
24 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Resolution
23 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Resolution
11 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Resolution
6 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
10 September 2015
RP04RP04
Change Account Reference Date Company Current Extended
18 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
9 April 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 March 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
2 February 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
20 January 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Incorporation Company
24 September 2014
NEWINCIncorporation