ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Solicitors OWN Software Limited

Solicitors OWN Software Limited is an active company incorporated on 22 July 1987 with the registered office located in Bath, Somerset. Solicitors OWN Software Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02149438
Private limited company
Age
38 years
Incorporated 22 July 1987
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 6 August 2025 (6 months ago)
Next confirmation dated 6 August 2026
Due by 20 August 2026 (6 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Medium
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 1 month remaining)
Contact
Address
First Floor Trimbridge House
Trim Street
Bath
BA1 1HB
United Kingdom
Address changed on 25 Jul 2025 (6 months ago)
Previous address was First Floor Trimbridge House Trim Street Bath Trimbridge House, BA1 1HB England
Telephone
01225787700
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Cfo • Australian • Lives in UK • Born in Nov 1968
Director • Australian • Lives in UK • Born in Mar 1965
Director • British • Lives in England • Born in Sep 1980
Director • Ceo • British • Lives in England • Born in Feb 1973
Leap Legal Software Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Linetime Limited
Joseph Sanderson, Gareth John Walker, and 2 more are mutual people.
Active
Lawpro Legal Systems Limited
Gareth John Walker, Christopher David Champion, and 1 more are mutual people.
Active
Leap Legal Software Ltd
Gareth John Walker, Christopher David Champion, and 1 more are mutual people.
Active
Willsuite Ltd
Gareth John Walker, Christopher David Champion, and 1 more are mutual people.
Active
Trustsuite Ltd
Gareth John Walker, Christopher David Champion, and 1 more are mutual people.
Active
Leap Legal Software UK Holdings Limited
Antonio Giacomo Ghiazza, Gareth John Walker, and 1 more are mutual people.
Active
Feewise Payments Europe Limited
Christopher David Champion and Antonio Giacomo Ghiazza are mutual people.
Active
Love Legal Group Ltd
Gareth John Walker and Antonio Giacomo Ghiazza are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£5.19M
Increased by £2.99M (+136%)
Turnover
£19.46M
Increased by £6.94M (+55%)
Employees
53
Increased by 13 (+33%)
Total Assets
£31.5M
Increased by £9.63M (+44%)
Total Liabilities
-£1.21M
Decreased by £3.93M (-77%)
Net Assets
£30.29M
Increased by £13.56M (+81%)
Debt Ratio (%)
4%
Decreased by 19.67% (-84%)
Latest Activity
Mr Gareth John Walker Appointed
1 Month Ago on 15 Dec 2025
John Edward Espley Resigned
1 Month Ago on 15 Dec 2025
Medium Accounts Submitted
4 Months Ago on 18 Sep 2025
Charge Satisfied
6 Months Ago on 11 Aug 2025
New Charge Registered
6 Months Ago on 10 Aug 2025
Confirmation Submitted
6 Months Ago on 6 Aug 2025
Registered Address Changed
6 Months Ago on 25 Jul 2025
Registered Address Changed
10 Months Ago on 1 Apr 2025
Full Accounts Submitted
1 Year 4 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Sep 2024
Get Credit Report
Discover Solicitors OWN Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Gareth John Walker as a director on 15 December 2025
Submitted on 9 Jan 2026
Termination of appointment of John Edward Espley as a director on 15 December 2025
Submitted on 9 Jan 2026
Accounts for a medium company made up to 30 June 2025
Submitted on 18 Sep 2025
Registration of charge 021494380009, created on 10 August 2025
Submitted on 11 Aug 2025
Satisfaction of charge 021494380008 in full
Submitted on 11 Aug 2025
Confirmation statement made on 6 August 2025 with no updates
Submitted on 6 Aug 2025
Registered office address changed from First Floor Trimbridge House Trim Street Bath Trimbridge House, BA1 1HB England to First Floor Trimbridge House Trim Street Bath BA1 1HB on 25 July 2025
Submitted on 25 Jul 2025
Resolutions
Submitted on 23 Jul 2025
Memorandum and Articles of Association
Submitted on 30 Jun 2025
Registered office address changed from 1st Floor, 70 1st Floor Regal House (C/O Leap) 70 London Road Twickenham Middlesex TW1 3QS United Kingdom to First Floor Trimbridge House Trim Street Bath Trimbridge House, BA1 1HB on 1 April 2025
Submitted on 1 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year