Company NameLitmus Software Limited
Company StatusActive
Company Number09464674
CategoryPrivate Limited Company
Incorporation Date2 March 2015(9 years, 1 month ago)
Previous NameLitmus Services Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMatthew Brindley
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressCrown Chambers Princes Street
Harrogate
Norths Yorkshire
HG1 1NJ
Director NameMr David Smalley
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Director NamePaul Farnell
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed02 March 2015(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2015(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2015(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.litmus.com
Email address[email protected]

Location

Registered AddressCrown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

5 May 2015Delivered on: 22 May 2015
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

21 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 April 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 April 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
26 October 2016Full accounts made up to 31 December 2015 (18 pages)
26 October 2016Full accounts made up to 31 December 2015 (18 pages)
2 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
2 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
22 May 2015Registration of charge 094646740001, created on 5 May 2015 (7 pages)
22 May 2015Registration of charge 094646740001, created on 5 May 2015 (7 pages)
22 May 2015Registration of charge 094646740001, created on 5 May 2015 (7 pages)
2 March 2015Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Richard Michael Bursby as a director on 2 March 2015 (1 page)
2 March 2015Appointment of Mr David Smalley as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Matthew Brindley as a director on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of Huntsmoor Limited as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Huntsmoor Nominees Limited as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Huntsmoor Nominees Limited as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2 March 2015 (1 page)
2 March 2015Appointment of Matthew Brindley as a director on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Richard Michael Bursby as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Huntsmoor Limited as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Richard Michael Bursby as a director on 2 March 2015 (1 page)
2 March 2015Appointment of Paul Farnell as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Paul Farnell as a director on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of Huntsmoor Nominees Limited as a director on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2 March 2015 (1 page)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 1,000
(54 pages)
2 March 2015Appointment of Mr David Smalley as a director on 2 March 2015 (2 pages)
2 March 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2 March 2015 (1 page)
2 March 2015Appointment of Mr David Smalley as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Paul Farnell as a director on 2 March 2015 (2 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 1,000
(54 pages)
2 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
2 March 2015Termination of appointment of Huntsmoor Limited as a director on 2 March 2015 (1 page)
2 March 2015Appointment of Matthew Brindley as a director on 2 March 2015 (2 pages)
2 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)