Background WavePink WaveYellow Wave

SUPERSONIC SOFTWARE LIMITED (SC112201)

SUPERSONIC SOFTWARE LIMITED (SC112201) is an active UK company. incorporated on 12 July 1988. with registered office in 51 Rae Street. The company operates in the Information and Communication sector, engaged in business and domestic software development. SUPERSONIC SOFTWARE LIMITED has been registered for 37 years. Current directors include BUGRYNIEC, Paul, CHITTICK, Craig Donald, CHOUDRI, Saad and 2 others.

Company Number
SC112201
Status
active
Type
ltd
Incorporated
12 July 1988
Age
37 years
Address
51 Rae Street, DG1 1JD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BUGRYNIEC, Paul, CHITTICK, Craig Donald, CHOUDRI, Saad, WILLIAMSON, Andrew Robert, WILLIAMSON, Peter Lee
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERSONIC SOFTWARE LIMITED

SUPERSONIC SOFTWARE LIMITED is an active company incorporated on 12 July 1988 with the registered office located in 51 Rae Street. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SUPERSONIC SOFTWARE LIMITED was registered 37 years ago.(SIC: 62012)

Status

active

Active since 37 years ago

Company No

SC112201

LTD Company

Age

37 Years

Incorporated 12 July 1988

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 21 August 2025 (7 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

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

SYSTEMLONG LIMITED
From: 12 July 1988To: 7 October 1988
Contact
Address

51 Rae Street Dumfries , DG1 1JD,

Timeline

17 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Jun 16
Share Issue
Jun 16
Director Left
Jan 19
Share Issue
Dec 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
Mar 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 26
Director Left
Feb 26
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BUGRYNIEC, Paul

Active
51 Rae StreetDG1 1JD
Born August 1982
Director
Appointed 19 Jan 2023

CHITTICK, Craig Donald

Active
51 Rae StreetDG1 1JD
Born January 1971
Director
Appointed 13 Feb 2026

CHOUDRI, Saad

Active
90 Fetter Lane, LondonEC4A 1EN
Born May 1984
Director
Appointed 28 Jan 2022

WILLIAMSON, Andrew Robert

Active
51 Rae StreetDG1 1JD
Born January 1969
Director
Appointed 16 May 2016

WILLIAMSON, Peter Lee

Active
51 Rae StreetDG1 1JD
Born February 1970
Director
Appointed N/A

WILLIAMSON, Elizabeth Houston

Resigned
2 Lauries Wynd, SanquharDG4 6BP
Secretary
Appointed N/A
Resigned 16 May 2016

BEURIER, Stefan

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born January 1973
Director
Appointed 29 Apr 2021
Resigned 19 Jan 2023

GORMAN, Claudia

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born December 1978
Director
Appointed 29 Apr 2021
Resigned 06 Feb 2026

SMALL, Robert Edward Aymer

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born January 1976
Director
Appointed 29 Apr 2021
Resigned 19 Jan 2023

WILLIAMSON, Elizabeth Houston

Resigned
2 Lauries Wynd, SanquharDG4 6BP
Born February 1947
Director
Appointed 01 Mar 1991
Resigned 18 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
90 Fetter Lane, LondonEC4A 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2021

Mr Peter Lee Williamson

Ceased
51 Rae StreetDG1 1JD
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2021

Mr Andrew Robert Williamson

Ceased
51 Rae StreetDG1 1JD
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 June 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
26 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Memorandum Articles
6 May 2021
MAMA
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
30 December 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
23 December 2020
MAMA
Resolution
23 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Resolution
24 June 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
24 June 2016
CC04CC04
Capital Name Of Class Of Shares
16 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 June 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
31 January 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2001
AAAnnual Accounts
Legacy
2 July 2001
225Change of Accounting Reference Date
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1992
AAAnnual Accounts
Legacy
6 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1991
AAAnnual Accounts
Legacy
17 April 1991
288288
Legacy
28 January 1991
363363
Accounts With Accounts Type Small
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Legacy
27 March 1990
287Change of Registered Office
Miscellaneous
7 November 1988
MISCMISC
Legacy
7 November 1988
224224
Memorandum Articles
10 October 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 October 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 October 1988
RESOLUTIONSResolutions
Legacy
29 September 1988
287Change of Registered Office
Legacy
29 September 1988
288288
Legacy
29 September 1988
288288
Incorporation Company
12 July 1988
NEWINCIncorporation