FAIR ISAAC SOFTWARE HOLDINGS LIMITED

FAIR ISAAC SOFTWARE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFAIR ISAAC SOFTWARE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02766106
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FAIR ISAAC SOFTWARE HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is FAIR ISAAC SOFTWARE HOLDINGS LIMITED located?

    Registered Office Address
    6280 Bishops Court Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FAIR ISAAC SOFTWARE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON BRIDGE SOFTWARE HOLDINGS LIMITEDNov 02, 2004Nov 02, 2004
    LONDON BRIDGE SOFTWARE HOLDINGS PLCJun 18, 1993Jun 18, 1993
    CHARTERHOUSE SOFTWARE HOLDINGS LIMITEDApr 02, 1993Apr 02, 1993
    PILITON LIMITEDNov 19, 1992Nov 19, 1992

    What are the latest accounts for FAIR ISAAC SOFTWARE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for FAIR ISAAC SOFTWARE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for FAIR ISAAC SOFTWARE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2025

    pagesAA

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Dean George Sanderson on Jun 03, 2025

    2 pagesCH01

    Registered office address changed from 6280 Bishops Court Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7YB England to 6280 Bishops Court Solihull Parkway Birmingham Business Park Birmingham B37 7YB on Jun 03, 2025

    1 pagesAD01

    Registered office address changed from Fico House International Square, Starley Way Birmingham B37 7GN United Kingdom to 6280 Bishops Court Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7YB on Jun 03, 2025

    1 pagesAD01

    Full accounts made up to Sep 30, 2024

    23 pagesAA

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    24 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Steven Peter Weber on Sep 20, 2023

    2 pagesCH01

    Director's details changed for Richard Shawn Deal on Sep 20, 2023

    2 pagesCH01

    Full accounts made up to Sep 30, 2022

    26 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Dean George Sanderson on Oct 01, 2022

    2 pagesCH01

    Full accounts made up to Sep 30, 2021

    24 pagesAA

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    22 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Cottons Centre 5th Floor Hays Lane London SE1 2QP to Fico House International Square, Starley Way Birmingham B37 7GN on Oct 14, 2020

    1 pagesAD01

    Full accounts made up to Sep 30, 2019

    21 pagesAA

    Appointment of Steven Peter Weber as a director on Oct 31, 2019

    2 pagesAP01

    Termination of appointment of Michael Joseph Pung as a director on Oct 31, 2019

    1 pagesTM01

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    21 pagesAA

    Confirmation statement made on Sep 29, 2018 with no updates

    3 pagesCS01

    Who are the officers of FAIR ISAAC SOFTWARE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCADINA, Mark Russell
    181 Metro Drive, Suite 600
    95110 San Jose
    Fico
    California
    United States
    Secretary
    181 Metro Drive, Suite 600
    95110 San Jose
    Fico
    California
    United States
    American122826890001
    DEAL, Richard Shawn
    Suite 1360
    55402 Minneapolis
    50 South 6th Street
    Minnesota
    United States
    Director
    Suite 1360
    55402 Minneapolis
    50 South 6th Street
    Minnesota
    United States
    United StatesAmerican171091320008
    SANDERSON, Dean George
    Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    6280 Bishops Court
    England
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    6280 Bishops Court
    England
    EnglandBritish163735030001
    SCADINA, Mark Russell
    181 Metro Drive, Suite 600
    San Jose
    Fico
    California
    United States
    Director
    181 Metro Drive, Suite 600
    San Jose
    Fico
    California
    United States
    United StatesAmerican122826890011
    WEBER, Steven Peter
    Suite 1360
    55402 Minneapolis
    50 South 6th Street
    Minnesota
    United States
    Director
    Suite 1360
    55402 Minneapolis
    50 South 6th Street
    Minnesota
    United States
    United StatesAmerican264043800001
    CARRETTA, Thomas Frank
    Suite 3200 901 Marquette Avenue
    Minneapolis
    Minnesota
    55402
    Usa
    Secretary
    Suite 3200 901 Marquette Avenue
    Minneapolis
    Minnesota
    55402
    Usa
    American117920610001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FIKE, Andrea Marie, Vice President & General Counsel
    4740 Aldrich Avenue South
    FOREIGN Minneapolis
    55409 Minnesota
    United States
    Secretary
    4740 Aldrich Avenue South
    FOREIGN Minneapolis
    55409 Minnesota
    United States
    American81258580001
    PARSLIFFE, Simon James
    77 The Drive
    IG10 1HL Loughton
    Essex
    Secretary
    77 The Drive
    IG10 1HL Loughton
    Essex
    British53576890002
    REID, Edward James
    11 St Saviours Wharf
    Mill Street
    SE1 2BE London
    Secretary
    11 St Saviours Wharf
    Mill Street
    SE1 2BE London
    British31804400001
    WATKINS, Eric
    25 Ufton Road
    N1 5BN London
    Secretary
    25 Ufton Road
    N1 5BN London
    British45571690002
    BIRKMIRE, John Charles
    Le Paradou
    Forest
    GY8 0AE Guernsey
    Director
    Le Paradou
    Forest
    GY8 0AE Guernsey
    GuernseyBritish54118390002
    BOUGHTON, Paul Victor
    11 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    Director
    11 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    United KingdomBritish2484130002
    BRADLEY, Thomas Andrew, Mr.
    13 Crocus Hill
    55102 St Paul
    Minnesota 55102
    United States
    Director
    13 Crocus Hill
    55102 St Paul
    Minnesota 55102
    United States
    UsaUnited States72006090001
    CARRETTA, Thomas Frank
    Suite 3200 901 Marquette Avenue
    Minneapolis
    Minnesota
    55402
    Usa
    Director
    Suite 3200 901 Marquette Avenue
    Minneapolis
    Minnesota
    55402
    Usa
    American117920610001
    CONNELL, Josephine Lilian
    The Old Vicarage
    Pipers Hill
    HP1 3BY Great Gaddesden
    Hertfordshire
    Director
    The Old Vicarage
    Pipers Hill
    HP1 3BY Great Gaddesden
    Hertfordshire
    United KingdomBritish16992120002
    CRACK, David Dominic
    61 Oval Road
    CR0 6BQ Croydon
    Director
    61 Oval Road
    CR0 6BQ Croydon
    British34772400001
    CRAWFORD, Gordon
    16th Floor New London Bridge House
    25 London Bridge Street
    SE1 9SG London
    Director
    16th Floor New London Bridge House
    25 London Bridge Street
    SE1 9SG London
    British70495180002
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FIKE, Andrea Marie
    Suite 3200 901 Marquette Avenue
    55402 Minneapolis
    Minnesota
    Usa
    Director
    Suite 3200 901 Marquette Avenue
    55402 Minneapolis
    Minnesota
    Usa
    American116757270001
    GREENE, Mark Nissen
    2683 Lake Of The Isles Parkway
    55408 Minneapolis
    Minnesota
    Usa
    Director
    2683 Lake Of The Isles Parkway
    55408 Minneapolis
    Minnesota
    Usa
    UsaAmerican118992560005
    GRUDNOWSKI, Thomas George
    4560 Linwood Lane
    Deephaven
    Minnesota 55331
    Usa
    Director
    4560 Linwood Lane
    Deephaven
    Minnesota 55331
    Usa
    American86648540001
    HART, Michael John
    The White House
    Lower Illey
    B62 0HJ West Midlands
    Director
    The White House
    Lower Illey
    B62 0HJ West Midlands
    British118672700001
    HUNT, Kenneth Robert
    18 Lands End Drive
    27408 Greensboro
    Guilford Nc
    Usa
    Director
    18 Lands End Drive
    27408 Greensboro
    Guilford Nc
    Usa
    Usa51560600001
    LEE, Jonathan Michael
    Union Street
    Southwark
    SE1 0LH London
    144b
    Director
    Union Street
    Southwark
    SE1 0LH London
    144b
    United KingdomBritish128431430001
    OSBORNE, Charles Mark
    1 Red Pine Road
    North Oaks
    Minnesota 55127
    Usa
    Director
    1 Red Pine Road
    North Oaks
    Minnesota 55127
    Usa
    Us Citizen100659010001
    PERLEBERG, Paul Gerald
    Ormond House
    47 Ashley Pack Road Walton On Thams
    KT12 2ES Surrey
    Director
    Ormond House
    47 Ashley Pack Road Walton On Thams
    KT12 2ES Surrey
    American104064780001
    PUNG, Michael Joseph
    181 Metro Drive, Suite 600
    95110 San Jose
    Fico
    California
    United States
    Director
    181 Metro Drive, Suite 600
    95110 San Jose
    Fico
    California
    United States
    United StatesAmerican156102630009
    REID, Edward James
    11 St Saviours Wharf
    Mill Street
    SE1 2BE London
    Director
    11 St Saviours Wharf
    Mill Street
    SE1 2BE London
    British31804400001
    ROWBOTTOM, Christopher
    The Copse E
    Alcocks Lane
    KT20 6BB Kingswood
    Surrey
    Director
    The Copse E
    Alcocks Lane
    KT20 6BB Kingswood
    Surrey
    British13300880002
    STUART, Gordon Mckenzie
    65 Streathbourne Road
    SW17 8RA London
    Director
    65 Streathbourne Road
    SW17 8RA London
    United KingdomBritish77100460001

    Who are the persons with significant control of FAIR ISAAC SOFTWARE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hays Lane
    SE1 2QP London
    5th Floor Cottons Centre
    United Kingdom
    Apr 06, 2016
    Hays Lane
    SE1 2QP London
    5th Floor Cottons Centre
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number02281570
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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