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
Conformity Software Limited
Conformity Software Limited is an active company incorporated on 10 November 2021 with the registered office located in Brighton, East Sussex. Conformity Software Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13734637
Private limited company
Age
4 years
Incorporated
10 November 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 November 2025
(1 month ago)
Next confirmation dated
9 November 2026
Due by
23 November 2026
(10 months remaining)
Last change occurred
2 years 1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(12 months remaining)
Learn more about Conformity Software Limited
Contact
Update Details
Address
Preston Park House
South Road
Brighton
East Sussex
BN1 6SB
England
Same address since
incorporation
Companies in BN1 6SB
Telephone
01737 123456
Email
Unreported
Website
Conformitysoftware.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Andrew Graham Shettle
Director • British • Lives in England • Born in Apr 1981
Terence Lyall Oldfield
Director • Head Of Development • British • Lives in England • Born in Oct 1982
Benjamin John Western
Director • British • Lives in England • Born in Mar 1978
Mr Andrew Graham Shettle
PSC • British • Lives in England • Born in Apr 1981
Mr Benjamin John Western
PSC • British • Lives in England • Born in Mar 1978
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
Brands
Conformity Software
Conformity Software is a provider of cloud-based HR case management solutions.
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£61.79K
Increased by £31.89K (+107%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£217.25K
Increased by £175.31K (+418%)
Total Liabilities
-£271.6K
Increased by £108.06K (+66%)
Net Assets
-£54.35K
Increased by £67.25K (-55%)
Debt Ratio (%)
125%
Decreased by 264.94% (-68%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
17 Days Ago on 16 Dec 2025
Confirmation Submitted
1 Month Ago on 10 Nov 2025
Mr Terence Lyall Oldfield Appointed
7 Months Ago on 28 May 2025
Full Accounts Submitted
1 Year Ago on 17 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 11 Nov 2024
Confirmation Submitted
2 Years 1 Month Ago on 23 Nov 2023
Full Accounts Submitted
2 Years 4 Months Ago on 10 Aug 2023
Mr Andrew Graham Shettle (PSC) Details Changed
2 Years 11 Months Ago on 25 Jan 2023
Benjamin John Western (PSC) Appointed
2 Years 11 Months Ago on 25 Jan 2023
Mr Benjamin John Western Appointed
2 Years 11 Months Ago on 24 Jan 2023
Get Alerts
Get Credit Report
Discover Conformity Software 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
Total exemption full accounts made up to 31 March 2025
Submitted on 16 Dec 2025
Memorandum and Articles of Association
Submitted on 26 Nov 2025
Resolutions
Submitted on 26 Nov 2025
Particulars of variation of rights attached to shares
Submitted on 25 Nov 2025
Change of share class name or designation
Submitted on 25 Nov 2025
Confirmation statement made on 9 November 2025 with no updates
Submitted on 10 Nov 2025
Appointment of Mr Terence Lyall Oldfield as a director on 28 May 2025
Submitted on 28 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Change of details for Mr Andrew Graham Shettle as a person with significant control on 25 January 2023
Submitted on 12 Nov 2024
Confirmation statement made on 9 November 2024 with no updates
Submitted on 11 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