Background WavePink WaveYellow Wave

HIVE SOFTWARE GROUP LIMITED (14974586)

HIVE SOFTWARE GROUP LIMITED (14974586) is an active UK company. incorporated on 3 July 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. HIVE SOFTWARE GROUP LIMITED has been registered for 2 years. Current directors include COLFLESH, Edward Michael, MALIK, Sophia.

Company Number
14974586
Status
active
Type
ltd
Incorporated
3 July 2023
Age
2 years
Address
26-28 Bedford Row, London, WC1R 4HE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COLFLESH, Edward Michael, MALIK, Sophia
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIVE SOFTWARE GROUP LIMITED

HIVE SOFTWARE GROUP LIMITED is an active company incorporated on 3 July 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. HIVE SOFTWARE GROUP LIMITED was registered 2 years ago.(SIC: 62012)

Status

active

Active since 2 years ago

Company No

14974586

LTD Company

Age

2 Years

Incorporated 3 July 2023

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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

26-28 Bedford Row 4th & 5th Floor London, WC1R 4HE,

Previous Addresses

16 st. John's Lane Farringdon London EC1M 4BS England
From: 1 November 2024To: 29 August 2025
Hythe House 200 Shepherds Bush Road London W6 7NL England
From: 1 February 2024To: 1 November 2024
8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 3 July 2023To: 1 February 2024
Timeline

4 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COLFLESH, Edward Michael

Active
Bedford Row, LondonWC1R 4HE
Born November 1976
Director
Appointed 30 Jun 2024

MALIK, Sophia

Active
Bedford Row, LondonWC1R 4HE
Born February 1979
Director
Appointed 03 Jul 2023

RYALLS, Daniel Lee

Resigned
200 Shepherds Bush Road, LondonW6 7NL
Born July 1974
Director
Appointed 03 Jul 2023
Resigned 30 Jun 2024

Persons with significant control

1

St. John's Lane, LondonEC1M 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2023
Fundings
Financials
Latest Activities

Filing History

17

Memorandum Articles
28 December 2025
MAMA
Resolution
19 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 June 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Incorporation Company
3 July 2023
NEWINCIncorporation