SOFTWARE IMAGING LIMITED
Overview
| Company Name | SOFTWARE IMAGING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01755090 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOFTWARE IMAGING LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is SOFTWARE IMAGING LIMITED located?
| Registered Office Address | Urbanoid 1 King's Meadow OX2 0DP Oxford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOFTWARE IMAGING LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOFTWARE 2000 INTERNATIONAL LIMITED | Mar 09, 1994 | Mar 09, 1994 |
| INFOCRATICS LIMITED | Jan 13, 1984 | Jan 13, 1984 |
| JUKEWAY LIMITED | Sep 22, 1983 | Sep 22, 1983 |
What are the latest accounts for SOFTWARE IMAGING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SOFTWARE IMAGING LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for SOFTWARE IMAGING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Richard Philip Munns as a director on Aug 18, 2025 | 2 pages | AP01 | ||
Notification of Adrian Edward Gosbell as a person with significant control on Aug 18, 2025 | 2 pages | PSC01 | ||
Termination of appointment of Atsushi Maekawa as a director on Aug 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kyoji Igarashi as a director on Aug 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Shoji Hashimoto as a director on Aug 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Shigeo Fujimoto as a director on Aug 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 11 pages | AA | ||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Aug 02, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unipart House Garsington Road Oxford Oxfordshire OX4 2PG to Urbanoid 1 King's Meadow Oxford OX2 0DP on Aug 16, 2022 | 1 pages | AD01 | ||
Notification of Christopher Alan Bearchell as a person with significant control on Aug 13, 2021 | 2 pages | PSC01 | ||
Cessation of Peter Anthony Lismer as a person with significant control on Aug 13, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Peter Anthony Lismer as a director on Aug 13, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 02, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Shoji Hashimoto as a director on Aug 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of Masanori Ito as a director on Aug 02, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 12 pages | AA | ||
Accounts for a small company made up to Mar 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Aug 02, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Aug 02, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of SOFTWARE IMAGING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEARCHELL, Christopher Alan, Dr. | Director | 1 King's Meadow OX2 0DP Oxford Urbanoid England | England | South African | 202951400001 | |||||
| GOSBELL, Adrian Edward | Director | 1 King's Meadow OX2 0DP Oxford Urbanoid England | England | British,Australian | 261086510001 | |||||
| MUNNS, Richard Philip | Director | 1 King's Meadow OX2 0DP Oxford Urbanoid England | England | British | 339613350001 | |||||
| GUY, Angela Mary | Secretary | 70 New Yatt Road OX8 6PA Witney Oxfordshire | British | 14012900001 | ||||||
| GUY, John Stuart | Secretary | 70 New Yatt Road OX28 1PA Witney Oxfordshire | British | 14241840001 | ||||||
| LISMER, Peter Anthony | Secretary | Buchan House 7 Bridge Street OX28 1BY Witney Oxfordshire | British | 5523590004 | ||||||
| FUJIMOTO, Shigeo | Director | 2-2-2 Dojima Kita-Ku, Osaka-Shi Osaka 530-0003 Kintetsu Dojima Bldg 20f Japan | Japan | Japanese | 196847520001 | |||||
| GUY, Adam John | Director | 5 Town Farm Close OX9 2DA Thame Oxfordshire | United Kingdom | British | 126799650001 | |||||
| GUY, John Stuart | Director | 70 New Yatt Road OX28 1PA Witney Oxfordshire | British | 14241840001 | ||||||
| HARRIS, Anthony William, Dr | Director | Castle Rise Snelsmore Common Wantage Road RG14 3BB Newbury | England | British | 70008560006 | |||||
| HASHIMOTO, Shoji | Director | 4-41-1-301 Yamadakigashi Suita City 4-41-1 Osaka 301 Osaka Prefecture Japan | Japan | Japanese | 285832920001 | |||||
| HODGE, Margaret Ann | Director | 1 The Falls IM4 4PZ Tromode Isle Of Man Isle Of Man | British | 74958760002 | ||||||
| HODGE, Richard Charles | Director | 1 The Falls Tromode IM4 4PZ Douglas Isle Of Man | United Kingdom | British | 17419350002 | |||||
| HONDA, Satoshi | Director | Garsington Road OX4 2PG Oxford Unipart House Oxfordshire England | Japan | Japanese | 156256140001 | |||||
| HONG GOO, Lee | Director | Garsington Road OX4 2PG Oxford Unipart House Oxfordshire England | Republic Of Korea | Korean | 177755710001 | |||||
| HONG IL, Moon | Director | Garsington Road OX4 2PG Oxford Unipart House Oxfordshire England | Republic Of Korea | Korean | 177755820001 | |||||
| IGARASHI, Kyoji | Director | 1-1-1 Minani Aoyama Minami Aoyama Minato-Ku, Tokyo 107-0002 Shin Aoyama Bldg 19f Japan | Japan | Japanese | 196847750001 | |||||
| IGARASHI, Kyoji | Director | Garsington Road OX4 2PG Oxford Unipart House Oxfordshire England | Japan | Japanese | 156256030001 | |||||
| ITO, Masanori | Director | Garsington Road OX4 2PG Oxford Unipart House Oxfordshire | Japan | Japanese | 261087270001 | |||||
| JAMPOLE, Kevin Mark | Director | 4411 Gander Drive Richmond British Colombia V7e 5r5 Canada | Canada | Canadian | 102792680001 | |||||
| LISMER, Peter Anthony | Director | Garsington Road OX4 2PG Oxford Unipart House Oxfordshire | England | British | 5523590004 | |||||
| LISMER, Peter Anthony | Director | Buchan House 7 Bridge Street OX28 1BY Witney Oxfordshire | England | British | 5523590004 | |||||
| LOW, Kenneth Chie | Director | 6818 Ash Street Vancouver British Columbia V6p 3ka Canada | Canadian | 107825680001 | ||||||
| MAEKAWA, Atsushi | Director | 1 King's Meadow OX2 0DP Oxford Urbanoid England | Japan | Japanese | 261087610001 | |||||
| SANG CHUL, Kim | Director | Garsington Road OX4 2PG Oxford Unipart House Oxfordshire England | Republic Of Korea | Korean | 177755830001 | |||||
| SUNG JUN, Byun | Director | Garsington Road OX4 2PG Oxford Unipart House Oxfordshire England | Republic Of Korea | Korean | 177755810001 | |||||
| YUKINO, Yoichi | Director | Garsington Road OX4 2PG Oxford Unipart House Oxfordshire England | Japan | Japanese | 156256210001 |
Who are the persons with significant control of SOFTWARE IMAGING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Adrian Edward Gosbell | Aug 18, 2025 | 1 King's Meadow OX2 0DP Oxford Urbanoid England | No |
Nationality: British,Australian Country of Residence: England | |||
Natures of Control
| |||
| Dr. Christopher Alan Bearchell | Aug 13, 2021 | Elm Drive Garsington OX44 9AG Oxford 19 Elm Drive Oxfordshire England | No |
Nationality: South African Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Anthony Lismer | Aug 02, 2016 | Garsington Road OX4 2PG Oxford Unipart House Oxfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0