Background WavePink WaveYellow Wave

SOFTECH BENELUX HOLDINGS LIMITED (09926639)

SOFTECH BENELUX HOLDINGS LIMITED (09926639) is an active UK company. incorporated on 22 December 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SOFTECH BENELUX HOLDINGS LIMITED has been registered for 10 years. Current directors include GADDES, Graham Stuart Mark, MACLEOD, Gordon Donald, PRESTON-TAYLOR, Joanna Clare and 1 others.

Company Number
09926639
Status
active
Type
ltd
Incorporated
22 December 2015
Age
10 years
Address
27 Old Gloucester Street C/O Firebrand Training Ltd, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GADDES, Graham Stuart Mark, MACLEOD, Gordon Donald, PRESTON-TAYLOR, Joanna Clare, ROWLETT, Paul Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTECH BENELUX HOLDINGS LIMITED

SOFTECH BENELUX HOLDINGS LIMITED is an active company incorporated on 22 December 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SOFTECH BENELUX HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09926639

LTD Company

Age

10 Years

Incorporated 22 December 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

27 Old Gloucester Street C/O Firebrand Training Ltd 27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Langham House 308 Regent Street London W1B 3AT United Kingdom
From: 22 December 2015To: 22 November 2020
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Feb 16
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 24
Director Left
Jun 25
Director Left
Jun 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MACLEOD, Gordon Donald

Active
LondonWC1N 3AX
Secretary
Appointed 22 Dec 2015

GADDES, Graham Stuart Mark

Active
Aldine Place, LondonW12 8AA
Born May 1965
Director
Appointed 16 Jun 2022

MACLEOD, Gordon Donald

Active
Old Gloucester Street, LondonWC1N 3AX
Born July 1975
Director
Appointed 12 Jun 2024

PRESTON-TAYLOR, Joanna Clare

Active
C/O Firebrand Training Ltd, LondonWC1N 3AX
Born November 1980
Director
Appointed 16 Jun 2022

ROWLETT, Paul Richard

Active
C/O Firebrand Training Ltd, LondonWC1N 3AX
Born May 1975
Director
Appointed 16 Jun 2022

CAPALDO, Stefano

Resigned
LondonWC1N 3AX
Born December 1969
Director
Appointed 22 Dec 2015
Resigned 21 Jun 2025

CHAPMAN, Robert Paul

Resigned
LondonWC1N 3AX
Born May 1966
Director
Appointed 22 Dec 2015
Resigned 21 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Aldine Place, LondonW12 8AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2022

Mr Stefano Capaldo

Ceased
LondonWC1N 3AX
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2022

Mrs Trudy Capaldo

Ceased
LondonWC1N 3AX
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2022
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2025
AAAnnual Accounts
Legacy
26 June 2025
PARENT_ACCPARENT_ACC
Legacy
26 June 2025
GUARANTEE2GUARANTEE2
Legacy
26 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
15 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Incorporation Company
22 December 2015
NEWINCIncorporation