Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
K.M. Software Systems Limited
K.M. Software Systems Limited is an active company incorporated on 23 November 1994 with the registered office located in Sandy, Cambridgeshire. K.M. Software Systems Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02993559
Private limited company
Age
30 years
Incorporated
23 November 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 April 2025
(6 months ago)
Next confirmation dated
24 April 2026
Due by
8 May 2026
(6 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(10 months remaining)
Learn more about K.M. Software Systems Limited
Contact
Update Details
Address
Unit 10 St Georges Tower
Hatley St. George
Sandy
Bedfordshire
SG19 3SH
England
Address changed on
5 Nov 2021
(3 years ago)
Previous address was
Unit 2 Burr Elm Court Main Street Caldecote Cambridge CB23 7NU United Kingdom
Companies in SG19 3SH
Telephone
01763257540
Email
Available in Endole App
Website
Kmss.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Mr Eduardo Andrade
Director • PSC • Managing Director • British • Lives in England • Born in Jun 1976
Mr Clive Lindsay Corner
Director • PSC • Chairman • British • Lives in England • Born in Jul 1954
Mrs Lisbeth Jane Nita ANN Ricciardi
Director • British • Lives in England • Born in Dec 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
C&L Concepts Limited
Mrs Lisbeth Jane Nita ANN Ricciardi is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£29.89K
Decreased by £2.31K (-7%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 2 (-29%)
Total Assets
£149.37K
Increased by £45.74K (+44%)
Total Liabilities
-£74.86K
Decreased by £5.13K (-6%)
Net Assets
£74.51K
Increased by £50.87K (+215%)
Debt Ratio (%)
50%
Decreased by 27.07% (-35%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 29 Aug 2025
Confirmation Submitted
6 Months Ago on 24 Apr 2025
Mr Eduardo Andrade (PSC) Details Changed
1 Year 3 Months Ago on 28 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 27 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 24 Apr 2024
Vassil Tzompov Resigned
1 Year 9 Months Ago on 31 Jan 2024
Confirmation Submitted
2 Years 6 Months Ago on 26 Apr 2023
Mr Clive Lindsay Corner (PSC) Details Changed
2 Years 6 Months Ago on 17 Apr 2023
Eduardo Andrade (PSC) Appointed
2 Years 6 Months Ago on 17 Apr 2023
Full Accounts Submitted
2 Years 7 Months Ago on 23 Mar 2023
Get Alerts
Get Credit Report
Discover K.M. Software Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 29 Aug 2025
Confirmation statement made on 24 April 2025 with no updates
Submitted on 24 Apr 2025
Change of details for Mr Eduardo Andrade as a person with significant control on 28 July 2024
Submitted on 28 Jul 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 27 Jun 2024
Confirmation statement made on 24 April 2024 with updates
Submitted on 24 Apr 2024
Termination of appointment of Vassil Tzompov as a director on 31 January 2024
Submitted on 5 Feb 2024
Change of details for Mr Clive Lindsay Corner as a person with significant control on 17 April 2023
Submitted on 28 Apr 2023
Notification of Eduardo Andrade as a person with significant control on 17 April 2023
Submitted on 26 Apr 2023
Confirmation statement made on 26 April 2023 with updates
Submitted on 26 Apr 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 23 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs