Background WavePink WaveYellow Wave

MUNTY TOWERS SOFTWARE LIMITED (12877180)

MUNTY TOWERS SOFTWARE LIMITED (12877180) is an active UK company. incorporated on 13 September 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MUNTY TOWERS SOFTWARE LIMITED has been registered for 5 years. Current directors include ARROWSMITH, William Samuel, INGRAM, Simon Dominic, MILLER, Paula Jayne.

Company Number
12877180
Status
active
Type
ltd
Incorporated
13 September 2020
Age
5 years
Address
1 Fore Street Avenue, London, EC2Y 9DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARROWSMITH, William Samuel, INGRAM, Simon Dominic, MILLER, Paula Jayne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNTY TOWERS SOFTWARE LIMITED

MUNTY TOWERS SOFTWARE LIMITED is an active company incorporated on 13 September 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MUNTY TOWERS SOFTWARE LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12877180

LTD Company

Age

5 Years

Incorporated 13 September 2020

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 18 September 2025 (6 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 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

1 Fore Street Avenue C/O Praxis London, EC2Y 9DT,

Previous Addresses

C/O Praxis 1 Poultry London EC2R 8EJ United Kingdom
From: 5 November 2020To: 30 June 2025
Unit 10 1 Luke Street London EC2A 4PX England
From: 13 September 2020To: 5 November 2020
Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Apr 21
Director Joined
Apr 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MILLER, Paula Jayne

Active
Fore Street Avenue, LondonEC2Y 9DT
Secretary
Appointed 22 Sept 2020

ARROWSMITH, William Samuel

Active
Fore Street Avenue, LondonEC2Y 9DT
Born March 1980
Director
Appointed 01 Apr 2021

INGRAM, Simon Dominic

Active
Fore Street Avenue, LondonEC2Y 9DT
Born April 1967
Director
Appointed 13 Sept 2020

MILLER, Paula Jayne

Active
Fore Street Avenue, LondonEC2Y 9DT
Born December 1963
Director
Appointed 01 Apr 2021

Persons with significant control

1

Fore Street Avenue, LondonEC2Y 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 September 2020
AP03Appointment of Secretary
Incorporation Company
13 September 2020
NEWINCIncorporation