ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Software Consulting Group Limited

Software Consulting Group Limited is an active company incorporated on 12 February 2019 with the registered office located in Brighton, East Sussex. Software Consulting Group Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11821881
Private limited company
Age
6 years
Incorporated 12 February 2019
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 5 March 2025 (7 months ago)
Next confirmation dated 5 March 2026
Due by 19 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Ground Floor, 93/94 Queens Road
Brighton
BN1 3XE
England
Address changed on 28 Oct 2024 (12 months ago)
Previous address was 48 Langham Street London W1W 7AY England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
9
Controllers (PSC)
2
Director • None • British • Lives in UK • Born in May 1973
Director • British • Lives in England • Born in Jan 1986
Director • British • Lives in UK • Born in Sep 1979
Mr Anthony Eugene Dennis Lysak
PSC • British • Lives in UK • Born in May 1973
Cow Corner Nominees Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Netbuilder Digital Ltd
Anthony Eugene Dennis Lysak and Bernard Okae Yeboah are mutual people.
Active
Net Builder Limited
Anthony Eugene Dennis Lysak is a mutual person.
Active
Person Centred Software Limited
Christopher James Woolley is a mutual person.
Active
Netbuilder Holdings Limited
Anthony Eugene Dennis Lysak is a mutual person.
Active
PGL PCSL Limited
Christopher James Woolley is a mutual person.
Active
PGL Aehl Limited
Christopher James Woolley is a mutual person.
Active
Serviced London Offices Limited
Anthony Eugene Dennis Lysak is a mutual person.
Active
Cow Corner Investments (No.3) Limited
Christopher James Woolley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£6.45M
Increased by £4.64M (+256%)
Turnover
£17.48M
Increased by £2.84M (+19%)
Employees
256
Increased by 55 (+27%)
Total Assets
£18.65M
Increased by £11.39M (+157%)
Total Liabilities
-£6.13M
Increased by £2.57M (+72%)
Net Assets
£12.52M
Increased by £8.82M (+238%)
Debt Ratio (%)
33%
Decreased by 16.11% (-33%)
Latest Activity
Group Accounts Submitted
16 Days Ago on 7 Oct 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Group Accounts Submitted
9 Months Ago on 20 Jan 2025
Mr Anthony Eugene Dennis Lysak (PSC) Details Changed
9 Months Ago on 7 Jan 2025
Mr Bernard Okae Yeboah Appointed
11 Months Ago on 30 Oct 2024
Registered Address Changed
12 Months Ago on 28 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Mar 2024
Mr Christopher James Woolley Appointed
1 Year 8 Months Ago on 14 Feb 2024
Cow Corner Nominees Limited (PSC) Appointed
1 Year 8 Months Ago on 14 Feb 2024
Get Credit Report
Discover Software Consulting Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Change of details for Mr Anthony Eugene Dennis Lysak as a person with significant control on 7 January 2025
Submitted on 23 Sep 2025
Confirmation statement made on 5 March 2025 with updates
Submitted on 19 Mar 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 20 Jan 2025
Resolutions
Submitted on 9 Jan 2025
Memorandum and Articles of Association
Submitted on 9 Jan 2025
Statement of capital following an allotment of shares on 7 January 2025
Submitted on 8 Jan 2025
Appointment of Mr Bernard Okae Yeboah as a director on 30 October 2024
Submitted on 30 Oct 2024
Registered office address changed from 48 Langham Street London W1W 7AY England to Ground Floor, 93/94 Queens Road Brighton BN1 3XE on 28 October 2024
Submitted on 28 Oct 2024
Resolutions
Submitted on 21 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year