Solicitors Own Software Limited WOKING


Founded in 1987, Solicitors Own Software, classified under reg no. 02149438 is an active company. Currently registered at Orion Gate 1st Floor GU22 7NJ, Woking the company has been in the business for 37 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Richard H. and John E.. In addition one secretary - Antonio G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Solicitors Own Software Limited Address / Contact

Office Address Orion Gate 1st Floor
Office Address2 Guildford Road
Town Woking
Post code GU22 7NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02149438
Date of Incorporation Wed, 22nd Jul 1987
Industry Business and domestic software development
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Antonio G.

Position: Secretary

Appointed: 12 September 2023

Richard H.

Position: Director

Appointed: 31 March 2023

John E.

Position: Director

Appointed: 31 March 2023

Shelley B.

Position: Secretary

Appointed: 10 March 2022

Resigned: 12 September 2023

David H.

Position: Director

Appointed: 10 March 2022

Resigned: 31 March 2023

Simon A.

Position: Secretary

Appointed: 10 March 2022

Resigned: 31 March 2023

Antonio G.

Position: Secretary

Appointed: 24 May 2021

Resigned: 10 March 2022

David B.

Position: Director

Appointed: 21 December 2020

Resigned: 31 March 2023

Stephen W.

Position: Director

Appointed: 21 December 2020

Resigned: 10 March 2022

Lloyd S.

Position: Secretary

Appointed: 21 December 2020

Resigned: 04 March 2022

Keith D.

Position: Secretary

Appointed: 05 April 2008

Resigned: 21 December 2020

Stephen P.

Position: Director

Appointed: 21 December 2006

Resigned: 02 December 2010

Elaine G.

Position: Director

Appointed: 26 November 2004

Resigned: 21 December 2020

Graham C.

Position: Director

Appointed: 26 November 2004

Resigned: 21 December 2020

Debora W.

Position: Director

Appointed: 13 January 1999

Resigned: 23 March 2001

David M.

Position: Director

Appointed: 22 February 1996

Resigned: 01 April 2016

Keith D.

Position: Director

Appointed: 22 February 1996

Resigned: 21 December 2020

Michael P.

Position: Director

Appointed: 14 January 1992

Resigned: 05 April 2008

John K.

Position: Director

Appointed: 14 January 1992

Resigned: 16 March 1996

Barry K.

Position: Director

Appointed: 14 January 1992

Resigned: 14 October 1991

Clive M.

Position: Director

Appointed: 14 January 1992

Resigned: 16 March 1996

People with significant control

The register of PSCs that own or control the company includes 5 names. As we identified, there is Leap Legal Software Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Widcombe Limited that entered Woking, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Christian B., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Leap Legal Software Ltd

10 John Street, London, WC1N 2EB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08802975
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Widcombe Limited

Orion Gate 1st Floor Guildford Road, Woking, GU22 7NJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06550541
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christian B.

Notified on 21 December 2020
Ceased on 21 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Widcombe Limited

2 Widcombe Parade, Bath, BA2 4JT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06550541
Notified on 11 November 2020
Ceased on 21 December 2020
Nature of control: 75,01-100% shares

Keith D.

Notified on 1 August 2016
Ceased on 16 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-06-302022-06-30
Balance Sheet
Cash Bank On Hand131 44913 403835 0262 668 285
Current Assets2 829 1292 801 518  
Debtors2 697 6802 788 1152 666 1202 721 847
Net Assets Liabilities1 637 9871 334 244  
Other Debtors70 11436 67757 329121 694
Property Plant Equipment66 05647 91932 77244 154
Other
Accumulated Amortisation Impairment Intangible Assets   44 278
Accumulated Depreciation Impairment Property Plant Equipment985 6301 015 1401 047 411597 349
Amounts Owed By Related Parties2 439 6812 439 6812 439 6812 439 681
Average Number Employees During Period60656462
Bank Borrowings Overdrafts 274 885  
Corporation Tax Payable21 887112 357321 416346 375
Creditors1 257 1661 517 538862 8531 204 433
Current Tax For Period21 887112 357321 416365 833
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences5 438-2 3777 20671 769
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 160 8241 133 743940 416227 974
Increase Decrease In Current Tax From Adjustment For Prior Periods-3 565  7 019
Increase From Amortisation Charge For Year Intangible Assets   44 278
Increase From Depreciation Charge For Year Property Plant Equipment 29 51032 98921 757
Intangible Assets  130 459309 753
Intangible Assets Gross Cost  130 459354 031
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases90 67545 025124 98579 335
Net Current Assets Liabilities1 571 9631 283 980  
Other Creditors657 916465 890170 207307 409
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  718471 819
Other Disposals Property Plant Equipment  718471 819
Other Taxation Social Security Payable411 728488 557310 262398 671
Property Plant Equipment Gross Cost1 051 6861 063 0591 080 183641 503
Provisions For Liabilities Balance Sheet Subtotal32-2 345  
Tax Tax Credit On Profit Or Loss On Ordinary Activities23 760109 980328 622444 621
Total Additions Including From Business Combinations Property Plant Equipment 11 37317 84233 139
Total Assets Less Current Liabilities1 638 0191 331 899  
Total Current Tax Expense Credit18 322112 357321 416372 852
Trade Creditors Trade Payables165 635175 84960 968151 978
Trade Debtors Trade Receivables187 885311 757169 110160 472

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to June 30, 2022
filed on: 17th, March 2023
Free Download (16 pages)

Company search