Background WavePink WaveYellow Wave

INTOWARE LTD (09648206)

INTOWARE LTD (09648206) is an active UK company. incorporated on 19 June 2015. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. INTOWARE LTD has been registered for 10 years. Current directors include CHAMBERS, Christopher Peter, HIGGS, John Yuill, MAUGHAN, Lee Foster and 1 others.

Company Number
09648206
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
Intoware Limited, The Ingenuity Centre Jubilee Campus, Nottingham, NG7 2TU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHAMBERS, Christopher Peter, HIGGS, John Yuill, MAUGHAN, Lee Foster, TILLEY, Keith
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTOWARE LTD

INTOWARE LTD is an active company incorporated on 19 June 2015 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INTOWARE LTD was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09648206

LTD Company

Age

10 Years

Incorporated 19 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 13 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

INTOWARE SOFTWARE LTD
From: 19 June 2015To: 5 January 2016
Contact
Address

Intoware Limited, The Ingenuity Centre Jubilee Campus University Of Nottingham Nottingham, NG7 2TU,

Previous Addresses

Intoware, the Point Welbeck Road West Bridgford Nottingham NG2 7QW England
From: 8 May 2019To: 30 September 2021
3 the Plain Thornbury South Gloucestershire BS35 2AG England
From: 27 June 2017To: 8 May 2019
The Point Welbeck Road West Bridgford Nottingham NG2 7QW United Kingdom
From: 22 March 2017To: 27 June 2017
8 the Plain Thornbury Bristol BS35 2AG
From: 2 November 2015To: 22 March 2017
20-22 Wenlock Road London N1 7GU England
From: 19 June 2015To: 2 November 2015
Timeline

80 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Jan 16
Share Issue
Feb 16
Director Joined
Apr 16
Funding Round
Jan 17
Director Joined
Feb 17
Director Joined
Jun 17
Funding Round
Jun 17
Funding Round
Nov 17
Funding Round
Jan 18
Funding Round
Apr 18
Funding Round
May 18
Director Joined
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Left
Jul 19
Director Joined
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Left
Feb 22
Director Left
Dec 22
Funding Round
Jan 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Apr 24
Director Joined
Apr 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Jul 25
Director Left
Sept 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
62
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

HENNELLY, Sean Michael

Active
Jubilee Campus, NottinghamNG7 2TU
Secretary
Appointed 03 May 2019

CHAMBERS, Christopher Peter

Active
Jubilee Campus, NottinghamNG7 2TU
Born February 1958
Director
Appointed 01 Jun 2017

HIGGS, John Yuill

Active
Jubilee Campus, NottinghamNG7 2TU
Born September 1959
Director
Appointed 01 May 2024

MAUGHAN, Lee Foster

Active
Jubilee Campus, NottinghamNG7 2TU
Born January 1979
Director
Appointed 27 Sept 2018

TILLEY, Keith

Active
Jubilee Campus, NottinghamNG7 2TU
Born February 1957
Director
Appointed 18 Oct 2019

FARTHING, John

Resigned
The Plain, ThornburyBS35 2AG
Secretary
Appointed 14 Apr 2016
Resigned 27 Sept 2018

SHIPTON, Keith

Resigned
Wenlock Road, LondonN1 7GU
Secretary
Appointed 19 Jun 2015
Resigned 14 Apr 2016

FACEY, David Alan

Resigned
The Plain, ThornburyBS35 2AG
Born July 1962
Director
Appointed 06 Feb 2017
Resigned 27 Sept 2018

FARTHING, John

Resigned
The Plain, ThornburyBS35 2AG
Born November 1962
Director
Appointed 14 Apr 2016
Resigned 27 Sept 2018

SHIPTON, Keith

Resigned
Welbeck Road, NottinghamNG2 7QW
Born October 1958
Director
Appointed 19 Jun 2015
Resigned 24 Jul 2019

TRUMAN, Gregory Colin

Resigned
Jubilee Campus, NottinghamNG7 2TU
Born July 1964
Director
Appointed 23 Oct 2015
Resigned 07 Sept 2025

WATTS, Nicholas Michael

Resigned
Jubilee Campus, NottinghamNG7 2TU
Born October 1952
Director
Appointed 20 Apr 2018
Resigned 18 Feb 2022

WOODALL, James Peter

Resigned
Jubilee Campus, NottinghamNG7 2TU
Born April 1985
Director
Appointed 23 Oct 2015
Resigned 02 Dec 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Keith Shipton

Ceased
Welbeck Road, NottinghamNG2 7QW
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2019

Mr James Peter Woodall

Ceased
Welbeck Road, NottinghamNG2 7QW
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Capital Allotment Shares
20 October 2024
SH01Allotment of Shares
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Capital Allotment Shares
11 October 2024
SH01Allotment of Shares
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Capital Allotment Shares
14 September 2024
SH01Allotment of Shares
Capital Allotment Shares
7 September 2024
SH01Allotment of Shares
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 May 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Resolution
20 April 2023
RESOLUTIONSResolutions
Memorandum Articles
20 April 2023
MAMA
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Resolution
5 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
25 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Allotment Shares
14 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 April 2018
CS01Confirmation Statement
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
22 February 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
11 January 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 January 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Incorporation Company
19 June 2015
NEWINCIncorporation