Background WavePink WaveYellow Wave

SOFTWARE ACQUISITIONS LTD (11907728)

SOFTWARE ACQUISITIONS LTD (11907728) is an active UK company. incorporated on 27 March 2019. with registered office in Macclesfield. The company operates in the Information and Communication sector, engaged in business and domestic software development. SOFTWARE ACQUISITIONS LTD has been registered for 7 years. Current directors include CHAMBERLAIN, Mark, HARRIS, Alister David.

Company Number
11907728
Status
active
Type
ltd
Incorporated
27 March 2019
Age
7 years
Address
Glasshouse Alderley Park, Macclesfield, SK10 4ZE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHAMBERLAIN, Mark, HARRIS, Alister David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTWARE ACQUISITIONS LTD

SOFTWARE ACQUISITIONS LTD is an active company incorporated on 27 March 2019 with the registered office located in Macclesfield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SOFTWARE ACQUISITIONS LTD was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11907728

LTD Company

Age

7 Years

Incorporated 27 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (2 months ago)
Submitted on 26 March 2026 (2 months ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Glasshouse Alderley Park Congleton Road Macclesfield, SK10 4ZE,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 27 March 2019To: 16 March 2020
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Mar 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HARRIS, Alister

Active
Alderley Park, MacclesfieldSK10 4ZE
Secretary
Appointed 27 Mar 2019

CHAMBERLAIN, Mark

Active
Alderley Park, MacclesfieldSK10 4ZE
Born May 1963
Director
Appointed 27 Mar 2019

HARRIS, Alister David

Active
Alderley Park, MacclesfieldSK10 4ZE
Born December 1977
Director
Appointed 27 Mar 2019

Persons with significant control

2

Mr Alister David Harris

Active
Alderley Park, MacclesfieldSK10 4ZE
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2019

Mr Mark Chamberlain

Active
Alderley Park, MacclesfieldSK10 4ZE
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
23 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Resolution
11 July 2019
RESOLUTIONSResolutions
Incorporation Company
27 March 2019
NEWINCIncorporation