SOFTWIRE TECHNOLOGY LIMITED
Business and domestic software development
SOFTWIRE TECHNOLOGY LIMITED
Business and domestic software development
Contact & Details
Contact
Registered Address
1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG
Full company profile for SOFTWIRE TECHNOLOGY LIMITED (03824658), an active education company based in London, United Kingdom. Incorporated 13 Aug 1999. Business and domestic software development. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
£3.85M
Net Assets
£3.85M
Total Liabilities
£7.73M
Turnover
£38.06M
Employees
328
Debt Ratio
67%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Daniel Max Shavick | Director | British | England | 13 Aug 1999 | Active |
| Paul Andrew Smart | Director | British | England | 1 Jan 2016 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Withani Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Philip Alexander Marsden
Ceased 5 Mar 2020
Daniel Max Shavick
Ceased 5 Mar 2020
Peter Kenny
Ceased 5 Mar 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 410, Highgate Studios, 53-79 Highgate Road, London (NW5 1TL) CAMDEN | Leasehold | - | 28 Mar 2019 |
Unit 315, Highgate Studios, 53-79 Highgate Road, London (NW5 1TL) CAMDEN | Leasehold | - | 4 Jul 2018 |
Unit 325, Highgate Studios, Highgate Road, London (NW5 1TL) CAMDEN | Leasehold | - | 6 Oct 2010 |
Unit 330, Highgate Studios, Highgate Road, London (NW5 1TL) CAMDEN | Leasehold | - | 6 Oct 2010 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 1 Sept 2025 | Confirmation Statement | Confirmation statement made on 13 Aug 2025 with no updates | |
| 22 Aug 2025 | Officers | Change to director Mr Paul Andrew Smart on 19 Aug 2025 | |
| 1 Oct 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 18 Sept 2024 | Accounts | Annual accounts made up to 31 Dec 2023 |
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 13 Aug 2025 with no updates
Change to director Mr Paul Andrew Smart on 19 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 31 Dec 2023
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
7 months ago on 16 Sept 2025
Confirmation statement made on 13 Aug 2025 with no updates
8 months ago on 1 Sept 2025
Change to director Mr Paul Andrew Smart on 19 Aug 2025
8 months ago on 22 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 1 Oct 2024
Annual accounts made up to 31 Dec 2023
1 years ago on 18 Sept 2024
