Background WavePink WaveYellow Wave

HERCULES SOFTWARE LTD (10075020)

HERCULES SOFTWARE LTD (10075020) is an active UK company. incorporated on 21 March 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. HERCULES SOFTWARE LTD has been registered for 10 years. Current directors include BARNETT, Neil, GOREY, Nicholas Michael James.

Company Number
10075020
Status
active
Type
ltd
Incorporated
21 March 2016
Age
10 years
Address
Centenary House Upper First Floor, London, W14 9EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
BARNETT, Neil, GOREY, Nicholas Michael James
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERCULES SOFTWARE LTD

HERCULES SOFTWARE LTD is an active company incorporated on 21 March 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. HERCULES SOFTWARE LTD was registered 10 years ago.(SIC: 77400)

Status

active

Active since 10 years ago

Company No

10075020

LTD Company

Age

10 Years

Incorporated 21 March 2016

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 28 April 2025 (11 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 18 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Centenary House Upper First Floor Palliser Road London, W14 9EG,

Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
May 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BARNETT, Neil

Active
Upper First Floor, LondonW14 9EG
Born October 1966
Director
Appointed 21 Mar 2016

GOREY, Nicholas Michael James

Active
Upper First Floor, LondonW14 9EG
Born February 1971
Director
Appointed 21 Mar 2016

Persons with significant control

1

Palliser Road, LondonW14 9EQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 November 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Resolution
19 May 2016
RESOLUTIONSResolutions
Incorporation Company
21 March 2016
NEWINCIncorporation