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
Litigationware Limited
Litigationware Limited is an active company incorporated on 31 July 2018 with the registered office located in Sheffield, South Yorkshire. Litigationware Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11492275
Private limited company
Age
7 years
Incorporated
31 July 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
27 January 2025
(7 months ago)
Next confirmation dated
27 January 2026
Due by
10 February 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Litigationware Limited
Contact
Address
C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
England
Address changed on
19 Aug 2022
(3 years ago)
Previous address was
Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB
Companies in S8 0TB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
46
Controllers (PSC)
1
Mr Steven Guy Shinn
Director • British • Lives in UK • Born in Jan 1982
Mr Anthony Stuart Harriss
Director • British • Lives in UK • Born in Feb 1966
James Lester
Director • British • Lives in England • Born in Oct 1976
PSC
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£241.33K
Increased by £110.36K (+84%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 4 (+22%)
Total Assets
£1.32M
Increased by £364.16K (+38%)
Total Liabilities
-£886.34K
Increased by £340.6K (+62%)
Net Assets
£431.79K
Increased by £23.56K (+6%)
Debt Ratio (%)
67%
Increased by 10.03% (+18%)
See 10 Year Full Financials
Latest Activity
James Lester Resigned
2 Months Ago on 1 Jul 2025
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Notification of PSC Statement
7 Months Ago on 27 Jan 2025
Steven Guy Shinn (PSC) Resigned
7 Months Ago on 27 Jan 2025
Full Accounts Submitted
9 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 15 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 21 Feb 2024
Full Accounts Submitted
1 Year 7 Months Ago on 31 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 8 Jan 2024
Get Alerts
Get Credit Report
Discover Litigationware 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
Termination of appointment of James Lester as a director on 1 July 2025
Submitted on 12 Jul 2025
Statement of capital following an allotment of shares on 6 June 2025
Submitted on 9 Jun 2025
Resolutions
Submitted on 16 May 2025
Statement of capital following an allotment of shares on 13 May 2025
Submitted on 13 May 2025
Notification of a person with significant control statement
Submitted on 27 Jan 2025
Confirmation statement made on 27 January 2025 with updates
Submitted on 27 Jan 2025
Cessation of Steven Guy Shinn as a person with significant control on 27 January 2025
Submitted on 27 Jan 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 4 Dec 2024
Statement of capital following an allotment of shares on 9 August 2024
Submitted on 5 Nov 2024
Statement of capital following an allotment of shares on 8 August 2024
Submitted on 5 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs