SOFTWARE ALLIANCE LIMITED
Overview
| Company Name | SOFTWARE ALLIANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC270886 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of SOFTWARE ALLIANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLP 2004-74 LIMITED | Jul 20, 2004 | Jul 20, 2004 |
What are the latest accounts for SOFTWARE ALLIANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for SOFTWARE ALLIANCE LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for SOFTWARE ALLIANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Notification of Balio Software Limited as a person with significant control on Sep 22, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Stephen Curle as a person with significant control on Sep 22, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Roger Grenville-Jones as a person with significant control on Sep 22, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Raza Jack Rizvi as a director on Sep 22, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Vidush Mahansaria as a director on Sep 22, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lee Darren Schopp as a director on Sep 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Curle as a director on Sep 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jessica Elizabeth Bedford as a secretary on Sep 22, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 14, 2025 with updates | 5 pages | CS01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2024 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 11 pages | AA | ||||||||||
Appointment of Mrs Jessica Elizabeth Bedford as a secretary on Oct 13, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sally Palmer as a secretary on Oct 13, 2023 | 1 pages | TM02 | ||||||||||
Second filing for the termination of Oac Plc as a director | 5 pages | RP04TM01 | ||||||||||
Second filing for the cessation of Oac Plc as a person with significant control | 6 pages | RP04PSC07 | ||||||||||
Confirmation statement made on Jun 14, 2023 with updates | 5 pages | CS01 | ||||||||||
Notification of Roger Grenville-Jones as a person with significant control on Mar 31, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Roger Grenville-Jones as a person with significant control on Mar 30, 2023 | 1 pages | PSC07 | ||||||||||
Who are the officers of SOFTWARE ALLIANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MAHANSARIA, Vidush | Director | Mitchell Street EH6 7BD Edinburgh Summit House Scotland | United Arab Emirates | Indian | 340826950001 | |||||||||
| RIZVI, Raza Jack | Director | Mitchell Street EH6 7BD Edinburgh Summit House Scotland | England | British | 340827420001 | |||||||||
| SHEPHERD, Guy | Director | Mitchell Street EH6 7BD Edinburgh Summit House Scotland | England | British | 247565020001 | |||||||||
| BEDFORD, Jessica Elizabeth | Secretary | Mitchell Street EH6 7BD Edinburgh Summit House Scotland | 314663030001 | |||||||||||
| GRENVILLE-JONES, Roger | Secretary | c/o Oac Plc Fenchurch Street EC3M 6BL London 141-142 England | 160117540001 | |||||||||||
| PALMER, Sally | Secretary | c/o Oac Plc Fenchurch Street EC3M 6BL London 141-142 England | 271479810001 | |||||||||||
| SF SECRETARIES LIMITED | Nominee Secretary | c/o Semple Fraser Llp St Vincent Street G2 5EA Glasgow 123 United Kingdom |
| 900029010002 | ||||||||||
| CURLE, Stephen | Director | Mitchell Street EH6 7BD Edinburgh Summit House Scotland | Scotland | British | 101879070001 | |||||||||
| GRENVILLE-JONES, Bernard Elvryn | Director | c/o Oac Actuaries And Consultants Minories Marston Village EC3N 1LJ London Portsoken House Oxfordshire United Kingdom | United Kingdom | British | 87524720002 | |||||||||
| SCHOPP, Lee Darren | Director | Mitchell Street EH6 7BD Edinburgh Summit House Scotland | England | British | 151517600002 | |||||||||
| BLP CREATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005130001 | |||||||||||
| BLP FORMATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005140001 | |||||||||||
| OAC PLC | Director | Fenchurch Street EC3M 6BL London 141-142 England |
| 148343730001 |
Who are the persons with significant control of SOFTWARE ALLIANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Balio Software Limited | Sep 22, 2025 | New Dover Road CT1 3DN Canterbury 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger Grenville-Jones | Mar 31, 2023 | Mitchell Street EH6 7BD Edinburgh Summit House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger Grenville-Jones | Mar 30, 2023 | Summit House 4-5 Mitchell Street EH6 7BD Edinburgh Summit House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Curle | Jul 20, 2016 | Mitchell Street EH6 7BD Edinburgh Summit House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Oac Plc | Jul 20, 2016 | Fenchurch Street EC3M 6BL London 141-142 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Oac Plc | Jul 20, 2016 | Fenchurch Street EC3M 6BL London 141-142 Fenchurch Street England | Yes | ||||||||||
| |||||||||||||
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