Background WavePink WaveYellow Wave

SOFTWARE CONSULTING GROUP LIMITED (11821881)

SOFTWARE CONSULTING GROUP LIMITED (11821881) is an active UK company. incorporated on 12 February 2019. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in other information technology service activities. SOFTWARE CONSULTING GROUP LIMITED has been registered for 7 years. Current directors include LYSAK, Anthony Eugene Dennis, WOOLLEY, Christopher James.

Company Number
11821881
Status
active
Type
ltd
Incorporated
12 February 2019
Age
7 years
Address
Ground Floor, 93/94 Queens Road, Brighton, BN1 3XE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LYSAK, Anthony Eugene Dennis, WOOLLEY, Christopher James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTWARE CONSULTING GROUP LIMITED

SOFTWARE CONSULTING GROUP LIMITED is an active company incorporated on 12 February 2019 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SOFTWARE CONSULTING GROUP LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11821881

LTD Company

Age

7 Years

Incorporated 12 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

FTITA LIMITED
From: 12 February 2019To: 4 November 2020
Contact
Address

Ground Floor, 93/94 Queens Road Brighton, BN1 3XE,

Previous Addresses

48 Langham Street London W1W 7AY England
From: 31 March 2020To: 28 October 2024
4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England
From: 12 February 2019To: 31 March 2020
Timeline

13 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Apr 19
Funding Round
Dec 23
Director Joined
Mar 24
Funding Round
Mar 24
Funding Round
Jun 24
Share Issue
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Director Joined
Oct 24
Funding Round
Jan 25
Director Left
Feb 26
Funding Round
Mar 26
8
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LYSAK, Anthony Eugene Dennis

Active
7/10 Chandos Street, LondonW1G 9DQ
Born May 1973
Director
Appointed 12 Feb 2019

WOOLLEY, Christopher James

Active
Queens Road, BrightonBN1 3XE
Born September 1979
Director
Appointed 14 Feb 2024

YEBOAH, Bernard Okae

Resigned
Queens Road, BrightonBN1 3XE
Born January 1986
Director
Appointed 30 Oct 2024
Resigned 12 Dec 2025

Persons with significant control

2

New Road, BrightonBN1 1BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2024

Mr Anthony Eugene Dennis Lysak

Active
7/10 Chandos Street, LondonW1G 9DQ
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Resolution
3 March 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 January 2025
AAAnnual Accounts
Resolution
9 January 2025
RESOLUTIONSResolutions
Memorandum Articles
9 January 2025
MAMA
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Resolution
21 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Memorandum Articles
24 June 2024
MAMA
Resolution
24 June 2024
RESOLUTIONSResolutions
Memorandum Articles
13 June 2024
MAMA
Capital Alter Shares Subdivision
13 June 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
13 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Memorandum Articles
8 March 2024
MAMA
Resolution
8 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
4 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 March 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
9 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 January 2024
RP04CS01RP04CS01
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Resolution
4 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Incorporation Company
12 February 2019
NEWINCIncorporation