Background WavePink WaveYellow Wave

LITIGATIONWARE LIMITED (11492275)

LITIGATIONWARE LIMITED (11492275) is an active UK company. incorporated on 31 July 2018. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in business and domestic software development. LITIGATIONWARE LIMITED has been registered for 7 years. Current directors include BURROWS, Jonathan James, SHINN, Steven Guy, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED.

Company Number
11492275
Status
active
Type
ltd
Incorporated
31 July 2018
Age
7 years
Address
C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Sheffield, S8 0TB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BURROWS, Jonathan James, SHINN, Steven Guy, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITIGATIONWARE LIMITED

LITIGATIONWARE LIMITED is an active company incorporated on 31 July 2018 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LITIGATIONWARE LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11492275

LTD Company

Age

7 Years

Incorporated 31 July 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield, S8 0TB,

Previous Addresses

Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB
From: 20 February 2020To: 19 August 2022
Fifth Floor St Paul's Place 129 Norfolk Street Sheffield South Yorkshire S1 2JE United Kingdom
From: 31 July 2018To: 20 February 2020
Timeline

51 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Oct 18
Funding Round
Apr 19
Share Issue
Apr 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Feb 20
Director Left
May 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Dec 21
Funding Round
Jan 22
Share Issue
Jan 22
Loan Secured
Mar 22
Funding Round
Apr 22
Loan Cleared
Sept 22
Loan Secured
Nov 22
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Loan Cleared
Oct 23
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Owner Exit
Jan 25
Funding Round
May 25
Funding Round
Jun 25
Director Left
Jul 25
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
37
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BURROWS, Jonathan James

Active
Unit 8, Acorn Business Park, SheffieldS8 0TB
Born December 1981
Director
Appointed 12 Dec 2025

SHINN, Steven Guy

Active
Unit 8, Acorn Business Park, SheffieldS8 0TB
Born January 1982
Director
Appointed 31 Jul 2018

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 12 Dec 2025

BURTON, Jamie

Resigned
3 St Paul's Place, SheffieldS1 2JE
Born April 1975
Director
Appointed 19 Oct 2018
Resigned 04 May 2020

HARRISS, Anthony Stuart

Resigned
Unit 8, Acorn Business Park, SheffieldS8 0TB
Born February 1966
Director
Appointed 21 Jul 2020
Resigned 15 Oct 2025

LESTER, James

Resigned
Unit 8, Acorn Business Park, SheffieldS8 0TB
Born October 1976
Director
Appointed 21 Jul 2020
Resigned 01 Jul 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Steven Guy Shinn

Ceased
Unit 8, Acorn Business Park, SheffieldS8 0TB
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2018
Ceased 27 Jan 2025
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
15 December 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2025
TM01Termination of Director
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Resolution
16 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Resolution
27 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 June 2024
MAMA
Second Filing Capital Allotment Shares
5 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
29 March 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
28 February 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 January 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Resolution
10 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Resolution
20 October 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 September 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
17 February 2022
RP04CS01RP04CS01
Capital Alter Shares Subdivision
17 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Resolution
8 January 2022
RESOLUTIONSResolutions
Resolution
8 January 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 December 2021
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
30 December 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 December 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
30 December 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
29 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Resolution
15 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Resolution
1 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Resolution
3 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
22 July 2020
PSC04Change of PSC Details
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 May 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Resolution
6 February 2020
RESOLUTIONSResolutions
Resolution
28 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Resolution
19 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 April 2019
SH10Notice of Particulars of Variation
Resolution
11 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Incorporation Company
31 July 2018
NEWINCIncorporation