Background WavePink WaveYellow Wave

SOMERVILLE ACQUISITION UK LIMITED (12729773)

SOMERVILLE ACQUISITION UK LIMITED (12729773) is an active UK company. incorporated on 8 July 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SOMERVILLE ACQUISITION UK LIMITED has been registered for 5 years. Current directors include KIVIAT, Leigh Anne, ORNDORFF, Benjamin Owen.

Company Number
12729773
Status
active
Type
ltd
Incorporated
8 July 2020
Age
5 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KIVIAT, Leigh Anne, ORNDORFF, Benjamin Owen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERVILLE ACQUISITION UK LIMITED

SOMERVILLE ACQUISITION UK LIMITED is an active company incorporated on 8 July 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SOMERVILLE ACQUISITION UK LIMITED was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

12729773

LTD Company

Age

5 Years

Incorporated 8 July 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 8 July 2020To: 5 July 2024
Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Oct 20
Funding Round
Oct 20
Capital Update
Nov 20
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 08 Jul 2020

KIVIAT, Leigh Anne

Active
One Microsoft Way, Redmond98052-6399
Born April 1976
Director
Appointed 16 Jan 2026

ORNDORFF, Benjamin Owen

Active
Redmond98052-6399
Born September 1971
Director
Appointed 08 Jul 2020

DOLLIVER, Keith Ranger

Resigned
Redmond98052-6399
Born January 1963
Director
Appointed 08 Jul 2020
Resigned 16 Jan 2026

Persons with significant control

1

Redmond98052-6399

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Legacy
9 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 November 2020
SH19Statement of Capital
Legacy
9 November 2020
CAP-SSCAP-SS
Resolution
9 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 October 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Incorporation Company
8 July 2020
NEWINCIncorporation