ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Litmus Software Limited

Litmus Software Limited is an active company incorporated on 2 March 2015 with the registered office located in London, City of London. Litmus Software Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09464674
Private limited company
Age
10 years
Incorporated 2 March 2015
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 30 August 2025 (1 month ago)
Next confirmation dated 30 August 2026
Due by 13 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 29 December 2024
Due by 29 December 2025 (2 months remaining)
Address
Riverbank House
2 Swan Lane
London
EC4R 3TT
United Kingdom
Address changed on 16 May 2025 (5 months ago)
Previous address was Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Director • American • Lives in United States • Born in Oct 1974
Director • Engineer • British • Lives in England • Born in Apr 1984
Director • Engineer • British • Lives in United States • Born in Oct 1983
Director • American • Lives in United States • Born in Dec 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kickdynamic Limited
Mark Richard Briggs, Thomas Mark Reardon, and 3 more are mutual people.
Active
Validity International Limited
Fieldfisher Secretaries Limited and James John Quagliaroli are mutual people.
Active
Wynnstay Properties Public Limited Company
Fieldfisher Secretaries Limited is a mutual person.
Active
CBS Enterprises (UK) Limited
Fieldfisher Secretaries Limited is a mutual person.
Active
Paramount British Pictures Limited
Fieldfisher Secretaries Limited is a mutual person.
Active
Schott Music Limited
Fieldfisher Secretaries Limited is a mutual person.
Active
Simon & Schuster (UK) Limited
Fieldfisher Secretaries Limited is a mutual person.
Active
CBS International Television (UK) Limited
Fieldfisher Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£163.72K
Decreased by £458.21K (-74%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 3 (+30%)
Total Assets
£5.63M
Decreased by £592.73K (-10%)
Total Liabilities
-£4.67M
Decreased by £824.44K (-15%)
Net Assets
£956.27K
Increased by £231.71K (+32%)
Debt Ratio (%)
83%
Decreased by 5.35% (-6%)
Latest Activity
Accounting Period Shortened
28 Days Ago on 29 Sep 2025
Confirmation Submitted
1 Month Ago on 2 Sep 2025
Charge Satisfied
4 Months Ago on 6 Jun 2025
Matthew Brindley Resigned
6 Months Ago on 10 Apr 2025
David Richard Smalley Resigned
6 Months Ago on 10 Apr 2025
Paul Farnell Resigned
6 Months Ago on 10 Apr 2025
Fieldfisher Secretaries Limited Appointed
6 Months Ago on 10 Apr 2025
Mr Mark Richard Briggs Appointed
6 Months Ago on 10 Apr 2025
James John Quagliaroli Appointed
6 Months Ago on 10 Apr 2025
Mr Thomas Mark Reardon Appointed
6 Months Ago on 10 Apr 2025
Get Credit Report
Discover Litmus Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 30 December 2024 to 29 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 30 August 2025 with updates
Submitted on 2 Sep 2025
Satisfaction of charge 094646740002 in full
Submitted on 6 Jun 2025
Appointment of Mr Mark Richard Briggs as a director on 10 April 2025
Submitted on 16 May 2025
Appointment of Fieldfisher Secretaries Limited as a secretary on 10 April 2025
Submitted on 16 May 2025
Termination of appointment of Paul Farnell as a director on 10 April 2025
Submitted on 16 May 2025
Termination of appointment of David Richard Smalley as a director on 10 April 2025
Submitted on 16 May 2025
Termination of appointment of Matthew Brindley as a director on 10 April 2025
Submitted on 16 May 2025
Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT on 16 May 2025
Submitted on 16 May 2025
Appointment of Mr Thomas Mark Reardon as a director on 10 April 2025
Submitted on 16 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year