Background WavePink WaveYellow Wave

LEGADO TECHNOLOGIES LIMITED (11597076)

LEGADO TECHNOLOGIES LIMITED (11597076) is an active UK company. incorporated on 1 October 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. LEGADO TECHNOLOGIES LIMITED has been registered for 7 years. Current directors include BLACKMAN, John Anthony Llewellyn, COCKBURN, Karen, DUNNE, James and 3 others.

Company Number
11597076
Status
active
Type
ltd
Incorporated
1 October 2018
Age
7 years
Address
Wsm Advisors Connect House, 133-137 Alexandra Road, London, SW19 7JY
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BLACKMAN, John Anthony Llewellyn, COCKBURN, Karen, DUNNE, James, GRACE, Adrian, GRACE, Josif, MACRAE, Roderick Macleod
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGADO TECHNOLOGIES LIMITED

LEGADO TECHNOLOGIES LIMITED is an active company incorporated on 1 October 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. LEGADO TECHNOLOGIES LIMITED was registered 7 years ago.(SIC: 58290)

Status

active

Active since 7 years ago

Company No

11597076

LTD Company

Age

7 Years

Incorporated 1 October 2018

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 12 August 2025 (7 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SECURETHEFILE LIMITED
From: 1 October 2018To: 19 June 2020
Contact
Address

Wsm Advisors Connect House, 133-137 Alexandra Road Wimbledon London, SW19 7JY,

Timeline

26 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Jul 19
Share Issue
Jul 19
Funding Round
Jul 19
Funding Round
Apr 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Funding Round
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Oct 22
Funding Round
Mar 23
Capital Update
Dec 23
Director Left
Dec 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Funding Round
Jun 24
Director Left
Feb 25
New Owner
Feb 25
Director Left
Mar 25
Capital Reduction
May 25
Share Buyback
May 25
Director Joined
Sept 25
13
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 01 Oct 2018

BLACKMAN, John Anthony Llewellyn

Active
Connect House, 133-137 Alexandra Road, LondonSW19 7JY
Born July 1964
Director
Appointed 10 Oct 2022

COCKBURN, Karen

Active
Alexandra Road, LondonSW19 7JY
Born October 1968
Director
Appointed 29 Mar 2022

DUNNE, James

Active
Connect House, 133-137 Alexandra Road, LondonSW19 7JY
Born April 1981
Director
Appointed 28 Aug 2025

GRACE, Adrian

Active
Connect House, 133-137 Alexandra Road, LondonSW19 7JY
Born May 1963
Director
Appointed 16 Mar 2022

GRACE, Josif

Active
Gillespie Road, EdinburghEH13 0NN
Born April 1995
Director
Appointed 01 Oct 2018

MACRAE, Roderick Macleod

Active
33 Gillespie Road, EdinburghEH13 0NW
Born March 1964
Director
Appointed 16 Mar 2022

JARRETT, Duncan George

Resigned
Connect House, 133 - 137 Alexandria Road, LondonSW19 7JW
Born September 1965
Director
Appointed 19 Jun 2019
Resigned 21 Dec 2023

KHANS, Sultan

Resigned
10th Floor, LondonEC2M 3TP
Born August 1989
Director
Appointed 16 Mar 2022
Resigned 21 Feb 2025

MCKAY, Colin Beaton

Resigned
38 Castle Terrace, EdinburghEH3 9DZ
Born April 1963
Director
Appointed 16 Mar 2022
Resigned 31 Jan 2025

Persons with significant control

2

Mr Adrian Grace

Active
Connect House, 133-137 Alexandra Road, LondonSW19 7JY
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 12 Jul 2021

Josif Grace

Active
Connect House, 133-137 Alexandra Road, LondonSW19 7JY
Born April 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Resolution
12 September 2025
RESOLUTIONSResolutions
Memorandum Articles
12 September 2025
MAMA
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
18 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 August 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
16 May 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 May 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
1 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
25 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 January 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
21 December 2023
SH19Statement of Capital
Resolution
21 December 2023
RESOLUTIONSResolutions
Legacy
21 December 2023
SH20SH20
Legacy
21 December 2023
CAP-SSCAP-SS
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Resolution
19 April 2023
RESOLUTIONSResolutions
Memorandum Articles
19 April 2023
MAMA
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Resolution
14 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Change To A Person With Significant Control
2 December 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Resolution
13 January 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 November 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 November 2020
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Resolution
19 June 2020
RESOLUTIONSResolutions
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2019
PSC04Change of PSC Details
Resolution
5 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 July 2019
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 October 2018
NEWINCIncorporation