General information

Name:

Software Verify Ltd

Office Address:

Eldo House Kempson Way Suffolk Business Park IP32 7AR Bury St Edmunds

Number: 02979036

Incorporation date: 1994-10-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Software Verify Limited has been prospering on the local market for 30 years. Started with Companies House Reg No. 02979036 in the year 1994, it is registered at Eldo House Kempson Way, Bury St Edmunds IP32 7AR. The company known today as Software Verify Limited was known under the name Object Media until 2015-12-24 then the name was replaced. This firm's registered with SIC code 58290 which stands for Other software publishing. 2023-03-31 is the last time the accounts were filed.

The company has a single managing director now controlling this particular company, namely Stephen K. who has been performing the director's obligations since 1994-10-14.

Stephen K. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Software Verify Limited 2015-12-24
  • Object Media Limited 1994-10-14

Financial data based on annual reports

Company staff

Stephen K.

Role: Director

Appointed: 14 October 1994

Latest update: 29 February 2024

People with significant control

Stephen K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 October 2024
Confirmation statement last made up date 14 October 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

24 Windmill Walk Sutton

Post code:

CB6 2NH

City / Town:

Ely

HQ address,
2014

Address:

24 Windmill Walk Sutton

Post code:

CB6 2NH

City / Town:

Ely

Accountant/Auditor,
2013

Name:

Stacey & Partners Limited

Address:

88 High Street

Post code:

CB8 8JX

City / Town:

Newmarket

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
29
Company Age

Closest companies