Software Sciences Limited LONDON


Founded in 1991, Software Sciences, classified under reg no. 02597088 is a liquidation company. Currently registered at C/o Interpath Limited EC4M 7RB, London the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

Software Sciences Limited Address / Contact

Office Address C/o Interpath Limited
Office Address2 10 Fleet Place
Town London
Post code EC4M 7RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02597088
Date of Incorporation Tue, 2nd Apr 1991
Industry Activities of head offices
End of financial Year 31st December
Company age 33 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

James F.

Position: Director

Appointed: 25 July 2011

Alison S.

Position: Secretary

Appointed: 06 September 2007

Ian F.

Position: Director

Appointed: 09 April 2009

Resigned: 01 February 2010

Nuzhat S.

Position: Secretary

Appointed: 27 July 2005

Resigned: 06 September 2007

Andrew C.

Position: Director

Appointed: 05 November 2004

Resigned: 25 July 2011

Steven J.

Position: Secretary

Appointed: 25 March 2003

Resigned: 27 July 2005

Stephen W.

Position: Director

Appointed: 28 February 2002

Resigned: 09 April 2009

Keith C.

Position: Secretary

Appointed: 05 November 1999

Resigned: 25 March 2003

James L.

Position: Director

Appointed: 31 March 1998

Resigned: 28 February 2002

Duncan C.

Position: Secretary

Appointed: 31 March 1998

Resigned: 05 November 1999

Brian S.

Position: Director

Appointed: 31 March 1998

Resigned: 05 November 2004

Patricia O.

Position: Director

Appointed: 05 January 1996

Resigned: 31 March 1998

William E.

Position: Director

Appointed: 05 January 1996

Resigned: 15 May 1997

Charles N.

Position: Director

Appointed: 31 October 1994

Resigned: 02 April 1996

Michael W.

Position: Director

Appointed: 01 April 1994

Resigned: 23 July 1997

Andrew R.

Position: Director

Appointed: 01 April 1994

Resigned: 15 May 1997

Janet L.

Position: Director

Appointed: 26 November 1993

Resigned: 15 May 1997

Patricia O.

Position: Secretary

Appointed: 03 September 1993

Resigned: 31 March 1998

John R.

Position: Director

Appointed: 01 February 1993

Resigned: 03 September 1993

Richard F.

Position: Secretary

Appointed: 02 April 1992

Resigned: 03 September 1993

Michael S.

Position: Director

Appointed: 02 April 1992

Resigned: 31 March 1993

Keith S.

Position: Director

Appointed: 06 March 1992

Resigned: 15 May 1997

Mark B.

Position: Director

Appointed: 15 October 1991

Resigned: 31 October 1994

Stephen I.

Position: Director

Appointed: 15 October 1991

Resigned: 15 May 1997

Richard A.

Position: Director

Appointed: 31 July 1991

Resigned: 31 March 1998

Esther D.

Position: Director

Appointed: 31 July 1991

Resigned: 31 March 1993

Melvyn B.

Position: Director

Appointed: 13 June 1991

Resigned: 31 May 1995

E P S Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 1991

Resigned: 02 April 1993

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 02 April 1991

Resigned: 13 June 1991

People with significant control

International Business Machines Corporation

New Orchard Road Armonk, New York, Ny 10504, United States

Legal authority United States (New York)
Legal form Corporate
Country registered New York
Place registered New York
Registration number 30059
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2021
filed on: 26th, September 2022
Free Download (8 pages)

Company search