Background WavePink WaveYellow Wave

DAYSHAPE SOFTWARE LTD (SC446814)

DAYSHAPE SOFTWARE LTD (SC446814) is an active UK company. incorporated on 4 April 2013. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development. DAYSHAPE SOFTWARE LTD has been registered for 13 years. Current directors include ANDREW, Alastair Neil, Dr, BAXTER, Stephen, BONE, Andrew David Fergusson and 2 others.

Company Number
SC446814
Status
active
Type
ltd
Incorporated
4 April 2013
Age
13 years
Address
10 Canning Street, Edinburgh, EH3 8EG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ANDREW, Alastair Neil, Dr, BAXTER, Stephen, BONE, Andrew David Fergusson, COCKETT, Matthew, ROSS, Charles Andrew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAYSHAPE SOFTWARE LTD

DAYSHAPE SOFTWARE LTD is an active company incorporated on 4 April 2013 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DAYSHAPE SOFTWARE LTD was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

SC446814

LTD Company

Age

13 Years

Incorporated 4 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

AIRTS CONSULTING LIMITED
From: 4 April 2013To: 2 August 2021
Contact
Address

10 Canning Street Edinburgh, EH3 8EG,

Previous Addresses

Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland
From: 16 May 2023To: 11 March 2025
Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DS Scotland
From: 9 May 2023To: 16 May 2023
Floor 3, 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland
From: 5 July 2016To: 9 May 2023
42 Forrester Road Edinburgh EH12 8AE
From: 4 April 2013To: 5 July 2016
Timeline

27 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Dec 18
Funding Round
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Oct 19
Loan Secured
Apr 21
Director Left
Dec 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Funding Round
Apr 23
Director Left
Apr 23
Director Joined
May 23
Loan Cleared
Oct 23
Director Left
Jan 24
Director Joined
Apr 24
Funding Round
Jun 24
Funding Round
Sept 24
Funding Round
Aug 25
Funding Round
Mar 26
11
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ANDREW, Alastair Neil, Dr

Active
Canning Street, EdinburghEH3 8EG
Born April 1982
Director
Appointed 04 Apr 2013

BAXTER, Stephen

Active
Canning Street, EdinburghEH3 8EG
Born April 1965
Director
Appointed 19 May 2023

BONE, Andrew David Fergusson

Active
Canning Street, EdinburghEH3 8EG
Born March 1982
Director
Appointed 04 Apr 2013

COCKETT, Matthew

Active
Canning Street, EdinburghEH3 8EG
Born November 1975
Director
Appointed 14 Mar 2024

ROSS, Charles Andrew

Active
Canning Street, EdinburghEH3 8EG
Born January 1988
Director
Appointed 13 Apr 2023

CASSIDY, Richard Anthony

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born February 1983
Director
Appointed 02 Oct 2019
Resigned 13 Apr 2023

CHOWDHRY, Paul Robert

Resigned
3 Lady Lawson Street, EdinburghEH3 9DR
Born October 1969
Director
Appointed 06 Apr 2016
Resigned 04 Dec 2023

CURRAN, Graham Russell

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born June 1966
Director
Appointed 14 Jan 2016
Resigned 30 Apr 2019

LAVERY, Roan James

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born December 1975
Director
Appointed 01 May 2019
Resigned 11 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
New Road, BrightonBN1 1BN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Apr 2023

Mr Andrew David Fergusson Bone

Ceased
Atholl Crescent, EdinburghEH3 8HA
Born March 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Apr 2023

Dr Alastair Neil Andrew

Ceased
Atholl Crescent, EdinburghEH3 8HA
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Apr 2023
Fundings
Financials
Latest Activities

Filing History

87

Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
Resolution
24 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Capital Name Of Class Of Shares
26 November 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
26 November 2025
RESOLUTIONSResolutions
Memorandum Articles
28 October 2025
MAMA
Memorandum Articles
24 October 2025
MAMA
Capital Name Of Class Of Shares
18 September 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
16 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Resolution
15 May 2025
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
14 May 2025
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
9 May 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Gazette Filings Brought Up To Date
27 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
10 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 May 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 April 2023
SH10Notice of Particulars of Variation
Memorandum Articles
18 April 2023
MAMA
Resolution
18 April 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Resolution
2 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 December 2018
AAAnnual Accounts
Resolution
20 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
21 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Resolution
21 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Incorporation Company
4 April 2013
NEWINCIncorporation