Background WavePink WaveYellow Wave

SOFTYIELD LIMITED (10014247)

SOFTYIELD LIMITED (10014247) is an active UK company. incorporated on 19 February 2016. with registered office in Portsmouth. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SOFTYIELD LIMITED has been registered for 10 years. Current directors include GRANGER, Matthew Christopher.

Company Number
10014247
Status
active
Type
ltd
Incorporated
19 February 2016
Age
10 years
Address
28 Landport Terrace, Portsmouth, PO1 2RG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GRANGER, Matthew Christopher
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTYIELD LIMITED

SOFTYIELD LIMITED is an active company incorporated on 19 February 2016 with the registered office located in Portsmouth. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SOFTYIELD LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

10014247

LTD Company

Age

10 Years

Incorporated 19 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

28 Landport Terrace Portsmouth, PO1 2RG,

Previous Addresses

C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England
From: 24 February 2023To: 10 May 2023
Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU United Kingdom
From: 16 May 2018To: 24 February 2023
Sg House 6 st Cross Road Winchester SO23 9HX United Kingdom
From: 19 February 2016To: 16 May 2018
Timeline

4 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 16
Director Left
Apr 21
Owner Exit
Apr 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRANGER, Matthew Christopher

Active
Landport Terrace, PortsmouthPO1 2RG
Secretary
Appointed 19 Feb 2016

GRANGER, Matthew Christopher

Active
Landport Terrace, PortsmouthPO1 2RG
Born December 1968
Director
Appointed 14 Mar 2016

GRANGER, Rebecca Louise

Resigned
Everdene House, BournemouthBH7 7DU
Born March 1971
Director
Appointed 19 Feb 2016
Resigned 01 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Rebecca Louise Granger

Ceased
Everdene House, BournemouthBH7 7DU
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Apr 2021

Mr Matthew Christopher Granger

Active
Landport Terrace, PortsmouthPO1 2RG
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 July 2018
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Incorporation Company
19 February 2016
NEWINCIncorporation