ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Software Circle Plc

Software Circle Plc is an active company incorporated on 28 April 2000 with the registered office located in Manchester, Greater Manchester. Software Circle Plc was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03983312
Public limited company
Age
25 years
Incorporated 28 April 2000
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 28 April 2025 (4 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 30 September 2025 (24 days remaining)
Contact
Address
C/O Gateley Legal, Ship Canal House
98 King Street
Manchester
M2 4WU
England
Address changed on 29 Nov 2023 (1 year 9 months ago)
Previous address was Third Avenue the Village Trafford Park Manchester M17 1FG
Telephone
01618485700
Email
Available in Endole App
People
Officers
11
Shareholders
1
Controllers (PSC)
2
Director • Director • German • Lives in England • Born in May 1973
Secretary • Director • Director And Company Secretary • British • Lives in England • Born in Mar 1972
Director • Chief Operating Officer VMS • Swiss • Lives in Switzerland • Born in May 1976
Director • British • Lives in England • Born in Mar 1987
Director • British • Lives in England • Born in Feb 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nettl Systems Limited
Mr Iain Stewart Brown and Gavin Graham Cockerill are mutual people.
Active
Be The Brand Experience Limited
Richard Alan Lightfoot and Gavin Graham Cockerill are mutual people.
Active
Care Management Systems Limited
Richard Alan Lightfoot and Gavin Graham Cockerill are mutual people.
Active
Woodcote Park Golf Club Limited
Mr Simon Gregory Barrell is a mutual person.
Active
Oxford Cryosystems Limited
Bradley Leonard Ormsby is a mutual person.
Active
Global Digital Systems Limited
Bradley Leonard Ormsby is a mutual person.
Active
Armfield Technical Education Company Limited
Bradley Leonard Ormsby is a mutual person.
Active
Sircal Instruments (U.K.) Limited
Bradley Leonard Ormsby is a mutual person.
Active
Brands
Software Circle
Software Circle is a UK-based acquirer of vertical market software businesses, focused on assisting founders in finding exit strategies.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£8.57M
Decreased by £6.83M (-44%)
Turnover
£18.27M
Increased by £2.11M (+13%)
Employees
157
Increased by 26 (+20%)
Total Assets
£38.1M
Increased by £3.71M (+11%)
Total Liabilities
-£16.71M
Increased by £4M (+31%)
Net Assets
£21.39M
Decreased by £287K (-1%)
Debt Ratio (%)
44%
Increased by 6.9% (+19%)
Latest Activity
Mr Gavin Graham Cockerill Details Changed
3 Months Ago on 13 May 2025
Confirmation Submitted
4 Months Ago on 29 Apr 2025
New Charge Registered
9 Months Ago on 22 Nov 2024
New Charge Registered
9 Months Ago on 22 Nov 2024
Mr Marc Kay Maurer Appointed
11 Months Ago on 18 Sep 2024
Mr Bradley Leonard Ormsby Appointed
11 Months Ago on 18 Sep 2024
Conrad Christian Bona Resigned
11 Months Ago on 18 Sep 2024
Jan-Hendrik Markus Mohr Resigned
11 Months Ago on 18 Sep 2024
Julia Edeltraut Fischer (PSC) Appointed
6 Years Ago on 20 Aug 2019
Günter Frank Fischer (PSC) Appointed
6 Years Ago on 20 Aug 2019
Get Credit Report
Discover Software Circle Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 5 Sep 2025
Director's details changed for Mr Gavin Graham Cockerill on 13 May 2025
Submitted on 12 Aug 2025
Confirmation statement made on 28 April 2025 with no updates
Submitted on 29 Apr 2025
Registration of charge 039833120005, created on 22 November 2024
Submitted on 27 Nov 2024
Registration of charge 039833120004, created on 22 November 2024
Submitted on 27 Nov 2024
Resolutions
Submitted on 9 Oct 2024
Notification of Julia Edeltraut Fischer as a person with significant control on 20 August 2019
Submitted on 30 Sep 2024
Withdrawal of a person with significant control statement on 30 September 2024
Submitted on 30 Sep 2024
Notification of Günter Frank Fischer as a person with significant control on 20 August 2019
Submitted on 30 Sep 2024
Appointment of Mr Marc Kay Maurer as a director on 18 September 2024
Submitted on 20 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year