Background WavePink WaveYellow Wave

LITMUS SOFTWARE LIMITED (09464674)

LITMUS SOFTWARE LIMITED (09464674) is an active UK company. incorporated on 2 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. LITMUS SOFTWARE LIMITED has been registered for 11 years. Current directors include BRIGGS, Mark Richard, QUAGLIAROLI, James John, REARDON, Thomas Mark.

Company Number
09464674
Status
active
Type
ltd
Incorporated
2 March 2015
Age
11 years
Address
Riverbank House, London, EC4R 3TT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRIGGS, Mark Richard, QUAGLIAROLI, James John, REARDON, Thomas Mark
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITMUS SOFTWARE LIMITED

LITMUS SOFTWARE LIMITED is an active company incorporated on 2 March 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LITMUS SOFTWARE LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09464674

LTD Company

Age

11 Years

Incorporated 2 March 2015

Size

N/A

Accounts

ARD: 28/12

Overdue

2 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 23 March 2026
Period: 1 January 2024 - 28 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

LITMUS SERVICES LIMITED
From: 2 March 2015To: 2 June 2016
Contact
Address

Riverbank House 2 Swan Lane London, EC4R 3TT,

Previous Addresses

Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ United Kingdom
From: 4 May 2022To: 16 May 2025
Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP United Kingdom
From: 2 March 2015To: 4 May 2022
5 New Street Square London EC4A 3TW United Kingdom
From: 2 March 2015To: 2 March 2015
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Company Founded
Mar 15
Loan Secured
May 15
Loan Secured
Aug 23
Loan Cleared
Aug 23
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Loan Cleared
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 10 Apr 2025

BRIGGS, Mark Richard

Active
2 Swan Lane, LondonEC4R 3TT
Born January 1971
Director
Appointed 10 Apr 2025

QUAGLIAROLI, James John

Active
2 Swan Lane, LondonEC4R 3TT
Born October 1974
Director
Appointed 10 Apr 2025

REARDON, Thomas Mark

Active
2 Swan Lane, LondonEC4R 3TT
Born December 1973
Director
Appointed 10 Apr 2025

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 02 Mar 2015
Resigned 02 Mar 2015

BRINDLEY, Matthew

Resigned
Princes Street, HarrogateHG1 1NJ
Born December 1983
Director
Appointed 02 Mar 2015
Resigned 10 Apr 2025

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 02 Mar 2015
Resigned 02 Mar 2015

FARNELL, Paul

Resigned
Princes Street, HarrogateHG1 1NJ
Born October 1983
Director
Appointed 02 Mar 2015
Resigned 10 Apr 2025

SMALLEY, David Richard

Resigned
Princes Street, HarrogateHG1 1NJ
Born April 1984
Director
Appointed 02 Mar 2015
Resigned 10 Apr 2025

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 02 Mar 2015
Resigned 02 Mar 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 02 Mar 2015
Resigned 02 Mar 2015

Persons with significant control

1

Massachusetts Ave, CambridgeMA 02139

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 May 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 August 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Resolution
2 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Incorporation Company
2 March 2015
NEWINCIncorporation