FAIR ISAAC SOFTWARE HOLDINGS LIMITED
Overview
| Company Name | FAIR ISAAC SOFTWARE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02766106 |
| 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 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 Address | No |
What were the previous names of FAIR ISAAC SOFTWARE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONDON BRIDGE SOFTWARE HOLDINGS LIMITED | Nov 02, 2004 | Nov 02, 2004 |
| LONDON BRIDGE SOFTWARE HOLDINGS PLC | Jun 18, 1993 | Jun 18, 1993 |
| CHARTERHOUSE SOFTWARE HOLDINGS LIMITED | Apr 02, 1993 | Apr 02, 1993 |
| PILITON LIMITED | Nov 19, 1992 | Nov 19, 1992 |
What are the latest accounts for FAIR ISAAC SOFTWARE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for FAIR ISAAC SOFTWARE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for FAIR ISAAC SOFTWARE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Sep 30, 2025 | pages | AA | ||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Dean George Sanderson on Jun 03, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Full accounts made up to Sep 30, 2024 | 23 pages | AA | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 24 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Steven Peter Weber on Sep 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Richard Shawn Deal on Sep 20, 2023 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2022 | 26 pages | AA | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Dean George Sanderson on Oct 01, 2022 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2021 | 24 pages | AA | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 22 pages | AA | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Sep 30, 2019 | 21 pages | AA | ||
Appointment of Steven Peter Weber as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Michael Joseph Pung as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 21 pages | AA | ||
Confirmation statement made on Sep 29, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of FAIR ISAAC SOFTWARE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCADINA, Mark Russell | Secretary | 181 Metro Drive, Suite 600 95110 San Jose Fico California United States | American | 122826890001 | ||||||
| DEAL, Richard Shawn | Director | Suite 1360 55402 Minneapolis 50 South 6th Street Minnesota United States | United States | American | 171091320008 | |||||
| SANDERSON, Dean George | Director | Solihull Parkway Birmingham Business Park B37 7YB Birmingham 6280 Bishops Court England | England | British | 163735030001 | |||||
| SCADINA, Mark Russell | Director | 181 Metro Drive, Suite 600 San Jose Fico California United States | United States | American | 122826890011 | |||||
| WEBER, Steven Peter | Director | Suite 1360 55402 Minneapolis 50 South 6th Street Minnesota United States | United States | American | 264043800001 | |||||
| CARRETTA, Thomas Frank | Secretary | Suite 3200 901 Marquette Avenue Minneapolis Minnesota 55402 Usa | American | 117920610001 | ||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| FIKE, Andrea Marie, Vice President & General Counsel | Secretary | 4740 Aldrich Avenue South FOREIGN Minneapolis 55409 Minnesota United States | American | 81258580001 | ||||||
| PARSLIFFE, Simon James | Secretary | 77 The Drive IG10 1HL Loughton Essex | British | 53576890002 | ||||||
| REID, Edward James | Secretary | 11 St Saviours Wharf Mill Street SE1 2BE London | British | 31804400001 | ||||||
| WATKINS, Eric | Secretary | 25 Ufton Road N1 5BN London | British | 45571690002 | ||||||
| BIRKMIRE, John Charles | Director | Le Paradou Forest GY8 0AE Guernsey | Guernsey | British | 54118390002 | |||||
| BOUGHTON, Paul Victor | Director | 11 Esher Place Avenue KT10 8PU Esher Surrey | United Kingdom | British | 2484130002 | |||||
| BRADLEY, Thomas Andrew, Mr. | Director | 13 Crocus Hill 55102 St Paul Minnesota 55102 United States | Usa | United States | 72006090001 | |||||
| CARRETTA, Thomas Frank | Director | Suite 3200 901 Marquette Avenue Minneapolis Minnesota 55402 Usa | American | 117920610001 | ||||||
| CONNELL, Josephine Lilian | Director | The Old Vicarage Pipers Hill HP1 3BY Great Gaddesden Hertfordshire | United Kingdom | British | 16992120002 | |||||
| CRACK, David Dominic | Director | 61 Oval Road CR0 6BQ Croydon | British | 34772400001 | ||||||
| CRAWFORD, Gordon | Director | 16th Floor New London Bridge House 25 London Bridge Street SE1 9SG London | British | 70495180002 | ||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| FIKE, Andrea Marie | Director | Suite 3200 901 Marquette Avenue 55402 Minneapolis Minnesota Usa | American | 116757270001 | ||||||
| GREENE, Mark Nissen | Director | 2683 Lake Of The Isles Parkway 55408 Minneapolis Minnesota Usa | Usa | American | 118992560005 | |||||
| GRUDNOWSKI, Thomas George | Director | 4560 Linwood Lane Deephaven Minnesota 55331 Usa | American | 86648540001 | ||||||
| HART, Michael John | Director | The White House Lower Illey B62 0HJ West Midlands | British | 118672700001 | ||||||
| HUNT, Kenneth Robert | Director | 18 Lands End Drive 27408 Greensboro Guilford Nc Usa | Usa | 51560600001 | ||||||
| LEE, Jonathan Michael | Director | Union Street Southwark SE1 0LH London 144b | United Kingdom | British | 128431430001 | |||||
| OSBORNE, Charles Mark | Director | 1 Red Pine Road North Oaks Minnesota 55127 Usa | Us Citizen | 100659010001 | ||||||
| PERLEBERG, Paul Gerald | Director | Ormond House 47 Ashley Pack Road Walton On Thams KT12 2ES Surrey | American | 104064780001 | ||||||
| PUNG, Michael Joseph | Director | 181 Metro Drive, Suite 600 95110 San Jose Fico California United States | United States | American | 156102630009 | |||||
| REID, Edward James | Director | 11 St Saviours Wharf Mill Street SE1 2BE London | British | 31804400001 | ||||||
| ROWBOTTOM, Christopher | Director | The Copse E Alcocks Lane KT20 6BB Kingswood Surrey | British | 13300880002 | ||||||
| STUART, Gordon Mckenzie | Director | 65 Streathbourne Road SW17 8RA London | United Kingdom | British | 77100460001 |
Who are the persons with significant control of FAIR ISAAC SOFTWARE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fair Isaac Uk International Holdings Ltd. | Apr 06, 2016 | Hays Lane SE1 2QP London 5th Floor Cottons Centre United Kingdom | No | ||||||||||
| |||||||||||||
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