Background WavePink WaveYellow Wave

SOFTWARE IMAGING GROUP LIMITED (11103279)

SOFTWARE IMAGING GROUP LIMITED (11103279) is an active UK company. incorporated on 8 December 2017. with registered office in Burford. The company operates in the Information and Communication sector, engaged in business and domestic software development. SOFTWARE IMAGING GROUP LIMITED has been registered for 8 years. Current directors include LISMER, Peter Anthony.

Company Number
11103279
Status
active
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
Willow Cottage Bridge Street, Burford, OX18 4AB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LISMER, Peter Anthony
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTWARE IMAGING GROUP LIMITED

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

Status

active

Active since 8 years ago

Company No

11103279

LTD Company

Age

8 Years

Incorporated 8 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

TRAINING MULE LIMITED
From: 8 December 2017To: 13 May 2022
Contact
Address

Willow Cottage Bridge Street Shilton Burford, OX18 4AB,

Previous Addresses

Buchan House, 7 Buchan House 7 Bridge Street Witney Oxfordshire OX28 1BY United Kingdom
From: 23 November 2018To: 20 February 2024
Unipart House Garsington Road Cowley Oxford Oxfordshire OX4 2PG United Kingdom
From: 8 December 2017To: 23 November 2018
Timeline

3 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Jan 18
Director Left
Nov 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LISMER, Peter Anthony

Active
Bridge Street, BurfordOX18 4AB
Born May 1955
Director
Appointed 08 Dec 2017

BEARCHELL, Christopher Alan, Dr.

Resigned
Garsington Road, OxfordOX4 2PG
Born January 1973
Director
Appointed 08 Dec 2017
Resigned 23 Nov 2018

HOWELL, Michael

Resigned
Garsington Road, OxfordOX4 2PG
Born October 1991
Director
Appointed 08 Dec 2017
Resigned 04 Jan 2018

Persons with significant control

1

Mr Peter Anthony Lismer

Active
Bridge Street, BurfordOX18 4AB
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Incorporation Company
8 December 2017
NEWINCIncorporation