SOFTWARE ALLIANCE LIMITED

SOFTWARE ALLIANCE LIMITED

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

    Company NameSOFTWARE ALLIANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC270886
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SOFTWARE ALLIANCE LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is SOFTWARE ALLIANCE LIMITED located?

    Registered Office Address
    Summit House
    Mitchell Street
    EH6 7BD Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SOFTWARE ALLIANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLP 2004-74 LIMITEDJul 20, 2004Jul 20, 2004

    What are the latest accounts for SOFTWARE ALLIANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for SOFTWARE ALLIANCE LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for SOFTWARE ALLIANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Notification of Balio Software Limited as a person with significant control on Sep 22, 2025

    2 pagesPSC02

    Cessation of Stephen Curle as a person with significant control on Sep 22, 2025

    1 pagesPSC07

    Cessation of Roger Grenville-Jones as a person with significant control on Sep 22, 2025

    1 pagesPSC07

    Appointment of Mr Raza Jack Rizvi as a director on Sep 22, 2025

    2 pagesAP01

    Appointment of Mr Vidush Mahansaria as a director on Sep 22, 2025

    2 pagesAP01

    Termination of appointment of Lee Darren Schopp as a director on Sep 22, 2025

    1 pagesTM01

    Termination of appointment of Stephen Curle as a director on Sep 22, 2025

    1 pagesTM01

    Termination of appointment of Jessica Elizabeth Bedford as a secretary on Sep 22, 2025

    1 pagesTM02

    Confirmation statement made on Jun 14, 2025 with updates

    5 pagesCS01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    May 21, 2025Clarification HMRC confirmation has been received that the appropriate stamp duty has been paid in relation to this transaction

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer of shares in the capital of the company pursuant to the company's articles of association 08/01/2025
    RES13

    Total exemption full accounts made up to May 31, 2024

    11 pagesAA

    Confirmation statement made on Jun 14, 2024 with updates

    4 pagesCS01

    Registered office address changed from Summit House Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to Summit House Mitchell Street Edinburgh EH6 7BD on Mar 26, 2024

    1 pagesAD01

    Total exemption full accounts made up to May 31, 2023

    11 pagesAA

    Appointment of Mrs Jessica Elizabeth Bedford as a secretary on Oct 13, 2023

    2 pagesAP03

    Termination of appointment of Sally Palmer as a secretary on Oct 13, 2023

    1 pagesTM02

    Second filing for the termination of Oac Plc as a director

    5 pagesRP04TM01

    Second filing for the cessation of Oac Plc as a person with significant control

    6 pagesRP04PSC07

    Confirmation statement made on Jun 14, 2023 with updates

    5 pagesCS01

    Notification of Roger Grenville-Jones as a person with significant control on Mar 31, 2023

    2 pagesPSC01

    Cessation of Roger Grenville-Jones as a person with significant control on Mar 30, 2023

    1 pagesPSC07

    Who are the officers of SOFTWARE ALLIANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAHANSARIA, Vidush
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Director
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    United Arab EmiratesIndian340826950001
    RIZVI, Raza Jack
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Director
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    EnglandBritish340827420001
    SHEPHERD, Guy
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Director
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    EnglandBritish247565020001
    BEDFORD, Jessica Elizabeth
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Secretary
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    314663030001
    GRENVILLE-JONES, Roger
    c/o Oac Plc
    Fenchurch Street
    EC3M 6BL London
    141-142
    England
    Secretary
    c/o Oac Plc
    Fenchurch Street
    EC3M 6BL London
    141-142
    England
    160117540001
    PALMER, Sally
    c/o Oac Plc
    Fenchurch Street
    EC3M 6BL London
    141-142
    England
    Secretary
    c/o Oac Plc
    Fenchurch Street
    EC3M 6BL London
    141-142
    England
    271479810001
    SF SECRETARIES LIMITED
    c/o Semple Fraser Llp
    St Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Nominee Secretary
    c/o Semple Fraser Llp
    St Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    900029010002
    CURLE, Stephen
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Director
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    ScotlandBritish101879070001
    GRENVILLE-JONES, Bernard Elvryn
    c/o Oac Actuaries And Consultants
    Minories
    Marston Village
    EC3N 1LJ London
    Portsoken House
    Oxfordshire
    United Kingdom
    Director
    c/o Oac Actuaries And Consultants
    Minories
    Marston Village
    EC3N 1LJ London
    Portsoken House
    Oxfordshire
    United Kingdom
    United KingdomBritish87524720002
    SCHOPP, Lee Darren
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Director
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    EnglandBritish151517600002
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001
    OAC PLC
    Fenchurch Street
    EC3M 6BL London
    141-142
    England
    Director
    Fenchurch Street
    EC3M 6BL London
    141-142
    England
    Identification TypeUK Limited Company
    Registration Number4663795
    148343730001

    Who are the persons with significant control of SOFTWARE ALLIANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Dover Road
    CT1 3DN Canterbury
    27
    England
    Sep 22, 2025
    New Dover Road
    CT1 3DN Canterbury
    27
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14299102
    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.
    Mr Roger Grenville-Jones
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Mar 31, 2023
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Roger Grenville-Jones
    Summit House
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Mar 30, 2023
    Summit House
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Stephen Curle
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Jul 20, 2016
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Oac Plc
    Fenchurch Street
    EC3M 6BL London
    141-142
    England
    Jul 20, 2016
    Fenchurch Street
    EC3M 6BL London
    141-142
    England
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Oac Plc
    Fenchurch Street
    EC3M 6BL London
    141-142 Fenchurch Street
    England
    Jul 20, 2016
    Fenchurch Street
    EC3M 6BL London
    141-142 Fenchurch Street
    England
    Yes
    Legal FormComapny
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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