ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JML Software Solutions Limited

JML Software Solutions Limited is an active company incorporated on 27 October 2003 with the registered office located in Exeter, Devon. JML Software Solutions Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04944256
Private limited company
Age
22 years
Incorporated 27 October 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 27 October 2025 (1 month ago)
Next confirmation dated 27 October 2026
Due by 10 November 2026 (11 months remaining)
Last change occurred 29 days ago
Accounts
Submitted
For period 1 Nov30 Jun 2024 (8 months)
Accounts type is Small
Next accounts for period 30 June 2025
Due by 31 March 2026 (3 months remaining)
Address
Senate Court
Southernhay Gardens
Exeter
United Kingdom
EX1 1NT
United Kingdom
Address changed on 22 Jan 2025 (10 months ago)
Previous address was Unit 30 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England
Telephone
03302233258
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1977
Director • British • Lives in Scotland • Born in Dec 1968
Director • British • Lives in England • Born in Aug 1984
Polaris Software Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Startraq Limited
Mr Richard Gorringe, Kevin James McCallum, and 1 more are mutual people.
Active
Clarity Information Solutions Limited
Mr Richard Gorringe, Kevin James McCallum, and 1 more are mutual people.
Active
Lemnos UK Limited
Mr Richard Gorringe, Kevin James McCallum, and 1 more are mutual people.
Active
Est Solutions Ltd
Kevin James McCallum and Tom Underhill are mutual people.
Active
Farthest Gate Limited
Kevin James McCallum and Tom Underhill are mutual people.
Active
Click Midco Limited
Kevin James McCallum and Tom Underhill are mutual people.
Active
Click Finco Limited
Kevin James McCallum and Tom Underhill are mutual people.
Active
Click Topco Limited
Kevin James McCallum is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Oct30 Jun 2024
Traded for 8 months
Cash in Bank
£887.78K
Decreased by £683.58K (-44%)
Turnover
Unreported
Same as previous period
Employees
22
Decreased by 2 (-8%)
Total Assets
£2.36M
Increased by £452.43K (+24%)
Total Liabilities
-£2.03M
Increased by £77.37K (+4%)
Net Assets
£331.99K
Increased by £375.06K (-871%)
Debt Ratio (%)
86%
Decreased by 16.33% (-16%)
Latest Activity
Diane Rachel Finn Resigned
23 Days Ago on 13 Nov 2025
Richard Bradley Resigned
29 Days Ago on 7 Nov 2025
Tom Underhill Appointed
29 Days Ago on 7 Nov 2025
Confirmation Submitted
29 Days Ago on 7 Nov 2025
Own Shares Purchased
9 Months Ago on 21 Feb 2025
Own Shares Purchased
9 Months Ago on 21 Feb 2025
Registers Moved To Registered Address
10 Months Ago on 22 Jan 2025
Registered Address Changed
10 Months Ago on 22 Jan 2025
Small Accounts Submitted
12 Months Ago on 11 Dec 2024
Polaris Software Limited (PSC) Details Changed
1 Year Ago on 27 Nov 2024
Get Credit Report
Discover JML Software Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Diane Rachel Finn as a director on 13 November 2025
Submitted on 18 Nov 2025
Termination of appointment of Richard Bradley as a director on 7 November 2025
Submitted on 13 Nov 2025
Confirmation statement made on 27 October 2025 with updates
Submitted on 7 Nov 2025
Appointment of Tom Underhill as a director on 7 November 2025
Submitted on 7 Nov 2025
Purchase of own shares. Shares purchased into treasury:
Submitted on 21 Feb 2025
Purchase of own shares. Shares purchased into treasury:
Submitted on 21 Feb 2025
Sale or transfer of treasury shares. Treasury capital:
Submitted on 21 Feb 2025
Registered office address changed from Unit 30 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT on 22 January 2025
Submitted on 22 Jan 2025
Register(s) moved to registered office address Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 22 Jan 2025
Change of details for Polaris Software Limited as a person with significant control on 27 November 2024
Submitted on 6 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year