ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Software Ag (UK) Limited

Software Ag (UK) Limited is an active company incorporated on 27 April 1977 with the registered office located in Derby, Derbyshire. Software Ag (UK) Limited was registered 48 years ago.
Status
Active
Active since 6 years ago
Company No
01310740
Private limited company
Age
48 years
Incorporated 27 April 1977
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 29 October 2025 (15 days ago)
Next confirmation dated 29 October 2026
Due by 12 November 2026 (12 months remaining)
Last change occurred 14 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Unit 33, Derwent Business Centre
Clarke Street
Derby
DE1 2BU
England
Address changed on 2 Jun 2025 (5 months ago)
Previous address was 24 Orient Way Pride Park Derby DE24 8BY England
Telephone
01332611000
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Jun 1966
Director • British • Lives in England • Born in Jan 1975
Director • British • Lives in England • Born in Oct 1980
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Super Ipaas Integration UK Limited
Timothy Nigel Fox is a mutual person.
Active
Aris Software UK Ltd
Timothy Nigel Fox is a mutual person.
Active
Streamsets UK Limited
Timothy Nigel Fox is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.15M
Increased by £225K (+8%)
Turnover
£40.95M
Decreased by £13.35M (-25%)
Employees
163
Decreased by 39 (-19%)
Total Assets
£188.17M
Increased by £91.6M (+95%)
Total Liabilities
-£55.58M
Increased by £17.58M (+46%)
Net Assets
£132.59M
Increased by £74.02M (+126%)
Debt Ratio (%)
30%
Decreased by 9.82% (-25%)
Latest Activity
Mrs Ecaterina Perry Appointed
6 Days Ago on 7 Nov 2025
Timothy Nigel Fox Resigned
6 Days Ago on 7 Nov 2025
Confirmation Submitted
14 Days Ago on 30 Oct 2025
Full Accounts Submitted
1 Month Ago on 7 Oct 2025
Registered Address Changed
5 Months Ago on 2 Jun 2025
Full Accounts Submitted
1 Year Ago on 12 Nov 2024
Confirmation Submitted
1 Year Ago on 7 Nov 2024
Notification of PSC Statement
1 Year Ago on 7 Nov 2024
Software Ag (PSC) Resigned
1 Year 2 Months Ago on 22 Aug 2024
Confirmation Submitted
2 Years Ago on 3 Nov 2023
Get Credit Report
Discover Software Ag (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Timothy Nigel Fox as a director on 7 November 2025
Submitted on 7 Nov 2025
Appointment of Mrs Ecaterina Perry as a director on 7 November 2025
Submitted on 7 Nov 2025
Confirmation statement made on 29 October 2025 with updates
Submitted on 30 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Statement of capital following an allotment of shares on 30 June 2025
Submitted on 17 Jul 2025
Registered office address changed from 24 Orient Way Pride Park Derby DE24 8BY England to Unit 33, Derwent Business Centre Clarke Street Derby DE1 2BU on 2 June 2025
Submitted on 2 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 12 Nov 2024
Resolutions
Submitted on 9 Nov 2024
Memorandum and Articles of Association
Submitted on 9 Nov 2024
Statement of company's objects
Submitted on 7 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year