Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOFTWARE IMAGING LIMITED
Company Information for

SOFTWARE IMAGING LIMITED

URBANOID, 1 KING'S MEADOW, OXFORD, OX2 0DP,
Company Registration Number
01755090
Private Limited Company
Active

Company Overview

About Software Imaging Ltd
SOFTWARE IMAGING LIMITED was founded on 1983-09-22 and has its registered office in Oxford. The organisation's status is listed as "Active". Software Imaging Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOFTWARE IMAGING LIMITED
 
Legal Registered Office
URBANOID
1 KING'S MEADOW
OXFORD
OX2 0DP
Other companies in OX4
 
Previous Names
SOFTWARE 2000 INTERNATIONAL LIMITED01/10/2004
Filing Information
Company Number 01755090
Company ID Number 01755090
Date formed 1983-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB100154486  
Last Datalog update: 2023-09-05 11:09:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOFTWARE IMAGING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOFTWARE IMAGING LIMITED
The following companies were found which have the same name as SOFTWARE IMAGING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOFTWARE IMAGING TECHNOLOGY LIMITED URBANOID 1 KING'S MEADOW OXFORD OXFORDSHIRE OX2 0DP Active Company formed on the 2010-06-15
Software Imaging Limited 900 WATERFRONT CENTRE 200 BURRARD STREET P.O.BOX 48600 VANCOUVER British Columbia V7X 1T2 Dissolved Company formed on the 2000-05-29
SOFTWARE IMAGING GROUP LIMITED WILLOW COTTAGE BRIDGE STREET SHILTON BURFORD OXFORDSHIRE OX18 4AB Active Company formed on the 2017-12-08
SOFTWARE IMAGING INCORPORATED Delaware Unknown
SOFTWARE IMAGING INTERNATIONAL INC Delaware Unknown
SOFTWARE IMAGING SYSTEMS INCORPORATED Michigan UNKNOWN
SOFTWARE IMAGING SOLUTIONS INCORPORATED Michigan UNKNOWN
SOFTWARE IMAGING INCORPORATED California Unknown

Company Officers of SOFTWARE IMAGING LIMITED

Current Directors
Officer Role Date Appointed
SHIGEO FUJIMOTO
Director 2015-04-01
KYOJI IGARASHI
Director 2015-04-01
PETER ANTHONY LISMER
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEE HONG GOO
Director 2013-04-09 2015-04-01
MOON HONG IL
Director 2013-04-09 2015-04-01
KIM SANG CHUL
Director 2013-04-09 2015-04-01
BYUN SUNG JUN
Director 2013-04-09 2015-04-01
PETER ANTHONY LISMER
Company Secretary 1999-10-01 2014-10-21
PETER ANTHONY LISMER
Director 2004-07-27 2014-10-21
ADAM JOHN GUY
Director 2006-10-16 2013-07-23
SATOSHI HONDA
Director 2010-11-11 2013-04-05
KYOJI IGARASHI
Director 2010-11-11 2013-04-05
YOICHI YUKINO
Director 2010-11-11 2013-04-05
KEVIN MARK JAMPOLE
Director 2005-01-01 2010-10-27
ANTHONY WILLIAM HARRIS
Director 1994-03-01 2007-12-18
JOHN STUART GUY
Director 1994-03-01 2006-10-16
RICHARD CHARLES HODGE
Director 1994-03-01 2006-10-16
KENNETH CHIE LOW
Director 2005-09-15 2006-02-20
JOHN STUART GUY
Company Secretary 1994-03-01 1999-09-30
ANGELA MARY GUY
Company Secretary 1991-08-02 1994-03-01
MARGARET ANN HODGE
Director 1991-08-02 1994-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIGEO FUJIMOTO SOFTWARE IMAGING TECHNOLOGY LIMITED Director 2015-04-01 CURRENT 2010-06-15 Active
KYOJI IGARASHI SOFTWARE IMAGING TECHNOLOGY LIMITED Director 2015-04-01 CURRENT 2010-06-15 Active
PETER ANTHONY LISMER SOFTWARE IMAGING GROUP LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
PETER ANTHONY LISMER SOFTWARE IMAGING TECHNOLOGY LIMITED Director 2015-04-01 CURRENT 2010-06-15 Active
PETER ANTHONY LISMER SURFACE INTELLIGENCE LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
PETER ANTHONY LISMER INDUCED ENERGY LIMITED Director 1998-05-27 CURRENT 1992-02-24 Active
PETER ANTHONY LISMER WAFU DESIGN LIMITED Director 1991-09-04 CURRENT 1990-09-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-18CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-07-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM Unipart House Garsington Road Oxford Oxfordshire OX4 2PG
2021-08-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ALAN BEARCHELL
2021-08-13PSC07CESSATION OF PETER ANTHONY LISMER AS A PERSON OF SIGNIFICANT CONTROL
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY LISMER
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-08-02AP01DIRECTOR APPOINTED MR SHOJI HASHIMOTO
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MASANORI ITO
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-08-02AP01DIRECTOR APPOINTED MR MASANORI ITO
2019-08-02AP01DIRECTOR APPOINTED MR MASANORI ITO
2018-09-03AAMDAmended small company accounts made up to 2018-03-31
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2016-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-17AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0102/08/15 ANNUAL RETURN FULL LIST
2015-04-16AP01DIRECTOR APPOINTED MR KYOJI IGARASHI
2015-04-16AP01DIRECTOR APPOINTED MR SHIGEO FUJIMOTO
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BYUN SUNG JUN
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LEE HONG GOO
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MOON HONG IL
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KIM SANG CHUL
2015-04-16AP01DIRECTOR APPOINTED MR PETER ANTHONY LISMER
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY LISMER
2014-11-03TM02Termination of appointment of Peter Anthony Lismer on 2014-10-21
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0102/08/14 FULL LIST
2014-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-07AA01PREVEXT FROM 30/09/2013 TO 31/12/2013
2013-08-02AR0102/08/13 FULL LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GUY
2013-04-24AP01DIRECTOR APPOINTED MR BYUN SUNG JUN
2013-04-24AP01DIRECTOR APPOINTED MR MOON HONG IL
2013-04-24AP01DIRECTOR APPOINTED MR LEE HONG GOO
2013-04-24AP01DIRECTOR APPOINTED MR KIM SANG CHUL
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR YOICHI YUKINO
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR KYOJI IGARASHI
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SATOSHI HONDA
2013-01-11AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-10AR0102/08/12 FULL LIST
2011-12-30AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-11AR0102/08/11 FULL LIST
2011-04-19AA30/09/10 TOTAL EXEMPTION FULL
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-12-09AP01DIRECTOR APPOINTED YOICHI YUKINO
2010-12-09AP01DIRECTOR APPOINTED SATOSHI HONDA
2010-12-09AP01DIRECTOR APPOINTED KYOJI IGARASHI
2010-11-22AA01PREVSHO FROM 31/01/2011 TO 30/09/2010
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMPOLE
2010-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-03AR0102/08/10 FULL LIST
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN
2009-08-11363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-08-06363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM GUY / 05/10/2007
2008-01-08288bDIRECTOR RESIGNED
2008-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-12-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-08-13363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-10-24288bDIRECTOR RESIGNED
2006-10-24288bDIRECTOR RESIGNED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-10363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-03-16288bDIRECTOR RESIGNED
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-09-26288aNEW DIRECTOR APPOINTED
2005-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/05
2005-08-17363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-07-14353LOCATION OF REGISTER OF MEMBERS
2005-07-14287REGISTERED OFFICE CHANGED ON 14/07/05 FROM: MAGDALEN CENTRE OXFORD SCIENCE PARK OXFORD OX4 4GA
2005-03-17AUDAUDITOR'S RESIGNATION
2005-01-28288aNEW DIRECTOR APPOINTED
2004-10-01CERTNMCOMPANY NAME CHANGED SOFTWARE 2000 INTERNATIONAL LIMI TED CERTIFICATE ISSUED ON 01/10/04
2004-08-17363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-11-14AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-12363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-11-30AAFULL ACCOUNTS MADE UP TO 31/01/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SOFTWARE IMAGING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOFTWARE IMAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER CHARGE 2007-12-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-09-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOFTWARE IMAGING LIMITED

Intangible Assets
Patents
We have not found any records of SOFTWARE IMAGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOFTWARE IMAGING LIMITED
Trademarks

Trademark applications by SOFTWARE IMAGING LIMITED

SOFTWARE IMAGING LIMITED is the Original registrant for the trademark TONERSAVER ™ (78592998) through the USPTO on the 2005-03-23
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for SOFTWARE IMAGING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SOFTWARE IMAGING LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SOFTWARE IMAGING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SOFTWARE IMAGING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0185234925Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37)
2012-02-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOFTWARE IMAGING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOFTWARE IMAGING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.