Background WavePink WaveYellow Wave

PATENTLY LIMITED (11092693)

PATENTLY LIMITED (11092693) is an active UK company. incorporated on 1 December 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. PATENTLY LIMITED has been registered for 8 years. Current directors include MCCANN, Heather Alison, Dr, SAMM, Andrew, SPAARGAREN, Jerome.

Company Number
11092693
Status
active
Type
ltd
Incorporated
1 December 2017
Age
8 years
Address
Fairfax House, London, WC1V 6HU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MCCANN, Heather Alison, Dr, SAMM, Andrew, SPAARGAREN, Jerome
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATENTLY LIMITED

PATENTLY LIMITED is an active company incorporated on 1 December 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PATENTLY LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11092693

LTD Company

Age

8 Years

Incorporated 1 December 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 30 September 2025 (7 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Fairfax House 15 Fulwood Place London, WC1V 6HU,

Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Jun 18
Director Left
Sept 18
Director Left
Aug 19
Director Left
Jan 21
Funding Round
Feb 22
Funding Round
Apr 24
Share Buyback
May 24
Capital Reduction
Jun 24
Funding Round
Nov 24
Owner Exit
Apr 25
Funding Round
Aug 25
Owner Exit
Aug 25
7
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCCANN, Heather Alison, Dr

Active
15 Fulwood Place, LondonWC1V 6HU
Born March 1971
Director
Appointed 01 May 2018

SAMM, Andrew

Active
15 Fulwood Place, LondonWC1V 6HU
Born November 1981
Director
Appointed 01 May 2018

SPAARGAREN, Jerome

Active
15 Fulwood Place, LondonWC1V 6HU
Born August 1970
Director
Appointed 01 Dec 2017

RAE, Graham

Resigned
Reynolds Road, BeaconsfieldHP9 2NJ
Secretary
Appointed 01 Dec 2017
Resigned 14 Mar 2024

MALLER, Simon Charles

Resigned
15 Fulwood Place, LondonWC1V 6HU
Born April 1982
Director
Appointed 01 May 2018
Resigned 28 Sept 2018

WILLIAMS, John Francis

Resigned
15 Fulwood Place, LondonWC1V 6HU
Born May 1953
Director
Appointed 01 May 2018
Resigned 09 Aug 2019

WYLIE, Adam

Resigned
15 Fulwood Place, LondonWC1V 6HU
Born December 1964
Director
Appointed 01 May 2018
Resigned 30 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
15 Fulwood Place, LondonWC1V 6HU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2024
Ceased 16 Aug 2025
15 Fulwood Place, LondonWC1V 6HU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2024
Ceased 26 Nov 2024
15 Fulwood Place, LondonWC1V 6HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2024
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Resolution
26 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 July 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
17 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 March 2025
AAAnnual Accounts
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
12 December 2024
AA01Change of Accounting Reference Date
Resolution
3 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Capital Cancellation Shares
21 June 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Second Filing Capital Allotment Shares
10 May 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
10 May 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 May 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 May 2024
RP04CS01RP04CS01
Capital Return Purchase Own Shares
10 May 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2024
PSC09Update to PSC Statements
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 March 2024
MAMA
Resolution
29 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 November 2018
AA01Change of Accounting Reference Date
Legacy
5 October 2018
RPCH01RPCH01
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Resolution
13 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Incorporation Company
1 December 2017
NEWINCIncorporation