Background WavePink WaveYellow Wave

SOFTPAWA LIMITED (10975197)

SOFTPAWA LIMITED (10975197) is an active UK company. incorporated on 21 September 2017. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in business and domestic software development. SOFTPAWA LIMITED has been registered for 8 years. Current directors include BUCH, Kresten, MJAKONKIHH, Aleksander, SIDORENKO, Juri.

Company Number
10975197
Status
active
Type
ltd
Incorporated
21 September 2017
Age
8 years
Address
C/O Freeths Llp 3rd Floor, Northgate House, Milton Keynes, MK9 2AD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BUCH, Kresten, MJAKONKIHH, Aleksander, SIDORENKO, Juri
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTPAWA LIMITED

SOFTPAWA LIMITED is an active company incorporated on 21 September 2017 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SOFTPAWA LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10975197

LTD Company

Age

8 Years

Incorporated 21 September 2017

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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard Milton Keynes, MK9 2AD,

Previous Addresses

C/O Freeths Llp, Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ England
From: 16 December 2020To: 15 July 2025
201 the Frames, Holywell Centre 1 Phipp Street London EC2A 4PS England
From: 2 August 2019To: 16 December 2020
312 the Frames Holywell Centre 1 Phipp Street London EC2A 4PS England
From: 8 November 2018To: 2 August 2019
C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ England
From: 20 April 2018To: 8 November 2018
C/O Freeths Llp 1 Vine Street London W1J 0AH United Kingdom
From: 21 September 2017To: 20 April 2018
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Oct 22
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BUCH, Kresten

Active
3rd Floor, Northgate House, Milton KeynesMK9 2AD
Born February 1972
Director
Appointed 19 Sept 2018

MJAKONKIHH, Aleksander

Active
3rd Floor, Northgate House, Milton KeynesMK9 2AD
Born September 1991
Director
Appointed 04 Jun 2025

SIDORENKO, Juri

Active
3rd Floor, Northgate House, Milton KeynesMK9 2AD
Born July 1983
Director
Appointed 04 Jun 2025

HAY, Simon John

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born June 1976
Director
Appointed 25 Oct 2022
Resigned 29 May 2025

KALIFA, Mickey

Resigned
Routeco Office Park, Davy Avenue, Milton KeynesMK5 8HJ
Born April 1967
Director
Appointed 19 Jun 2018
Resigned 17 Sept 2018

SPARKS, David Neil

Resigned
Routeco Office Park, Davy Avenue, Milton KeynesMK5 8HJ
Born October 1965
Director
Appointed 21 Sept 2017
Resigned 01 Oct 2018

Persons with significant control

1

Routeco Office Park, KnowlhillMK5 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Memorandum Articles
20 March 2021
MAMA
Resolution
20 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
19 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Incorporation Company
21 September 2017
NEWINCIncorporation