The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Scapa, James
    Director born in January 1957
    Individual (6 offsprings)
    Officer
    2021-12-15 ~ now
    OF - Director → CIF 0
  • 2
    Maitra, Raoul Kumar
    Chief Legal Officer born in February 1971
    Individual (5 offsprings)
    Officer
    2024-03-14 ~ now
    OF - Director → CIF 0
  • 3
    Jones, Royston Delwyn, Doctor
    Director born in May 1960
    Individual (12 offsprings)
    Officer
    2021-12-15 ~ now
    OF - Director → CIF 0
  • 4
    Srikanth, Mahalingam
    Director born in December 1970
    Individual (2 offsprings)
    Officer
    2021-12-15 ~ now
    OF - Director → CIF 0
  • 5
    1820, E. Big Beaver Road, Troy, Michigan 48083, United States
    Corporate (5 offsprings)
    Person with significant control
    2021-12-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Marshall, Kate
    Individual (3 offsprings)
    Officer
    2016-01-12 ~ 2021-12-15
    OF - Secretary → CIF 0
  • 2
    Manning, Samuel Norman
    Director born in May 1962
    Individual (7 offsprings)
    Officer
    2015-12-11 ~ 2018-10-01
    OF - Director → CIF 0
    Mr Samuel Norman Manning
    Born in May 1962
    Individual (7 offsprings)
    Person with significant control
    2017-02-22 ~ 2020-08-20
    PE - Has significant influence or controlCIF 0
  • 3
    Quarendon, Peter
    Director born in December 1943
    Individual (3 offsprings)
    Officer
    2015-12-11 ~ 2021-12-15
    OF - Director → CIF 0
    Mr Peter Quarendon
    Born in December 1943
    Individual (3 offsprings)
    Person with significant control
    2017-02-22 ~ 2021-12-15
    PE - Has significant influence or controlCIF 0
  • 4
    Jupp, Martin David
    Director born in April 1962
    Individual (3 offsprings)
    Officer
    2015-12-11 ~ 2021-12-15
    OF - Director → CIF 0
    Mr Martin David Jupp
    Born in April 1962
    Individual (3 offsprings)
    Person with significant control
    2017-02-22 ~ 2021-12-15
    PE - Has significant influence or controlCIF 0
  • 5
    Quarendon, Thomas
    Director born in October 1973
    Individual (3 offsprings)
    Officer
    2015-12-11 ~ 2021-12-15
    OF - Director → CIF 0
    Mr Thomas Quarendon
    Born in October 1973
    Individual (3 offsprings)
    Person with significant control
    2017-02-22 ~ 2021-12-15
    PE - Has significant influence or controlCIF 0
  • 6
    Robinson, Oliver Rathbone
    Director born in March 1974
    Individual (10 offsprings)
    Officer
    2015-12-11 ~ 2021-12-15
    OF - Director → CIF 0
    Mr Oliver Rathbone Robinson
    Born in March 1974
    Individual (10 offsprings)
    Person with significant control
    2017-02-22 ~ 2021-12-15
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

DECEMBER 2015 SOFTWARE LIMITED

Standard Industrial Classification
77400 - Leasing Of Intellectual Property And Similar Products, Except Copyright Works
Brief company account
Fixed Assets - Investments
2 GBP2021-12-31
2 GBP2021-03-31
Debtors
685,396 GBP2021-12-31
726,793 GBP2021-03-31
Cash at bank and in hand
5,104 GBP2021-12-31
57,422 GBP2021-03-31
Equity
Called up share capital
769 GBP2021-12-31
769 GBP2021-03-31
923 GBP2020-03-31
Capital redemption reserve
154 GBP2021-12-31
154 GBP2021-03-31
Retained earnings (accumulated losses)
683,212 GBP2021-12-31
663,480 GBP2021-03-31
1,531,436 GBP2020-03-31
Equity
684,135 GBP2021-12-31
664,403 GBP2021-03-31
1,532,359 GBP2020-03-31
Profit/Loss
Retained earnings (accumulated losses)
19,732 GBP2021-04-01 ~ 2021-12-31
-367,956 GBP2020-04-01 ~ 2021-03-31
Profit/Loss
19,732 GBP2021-04-01 ~ 2021-12-31
-367,956 GBP2020-04-01 ~ 2021-03-31
Average Number of Employees
42021-04-01 ~ 2021-12-31
42020-04-01 ~ 2021-03-31
Intangible Assets - Gross Cost
Other than goodwill
3,000,000 GBP2021-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
3,000,000 GBP2021-03-31
Intangible Assets
Other than goodwill
0 GBP2021-12-31
0 GBP2021-03-31
Investments in group undertakings and participating interests
2 GBP2021-12-31
2 GBP2021-03-31
Trade Debtors/Trade Receivables
Current
0 GBP2021-12-31
606,241 GBP2021-03-31
Amounts Owed By Related Parties
556,615 GBP2021-12-31
Current
373 GBP2021-03-31
Other Debtors
Amounts falling due within one year
128,781 GBP2021-12-31
120,179 GBP2021-03-31
Debtors
Current, Amounts falling due within one year
685,396 GBP2021-12-31
726,793 GBP2021-03-31
Other Taxation & Social Security Payable
Current
4,517 GBP2021-12-31
4,958 GBP2021-03-31
Other Creditors
Current
1,850 GBP2021-12-31
114,856 GBP2021-03-31
Creditors
Current
6,367 GBP2021-12-31
119,814 GBP2021-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
769,500 shares2021-12-31
Par Value of Share
Class 1 ordinary share
0 GBP2021-04-01 ~ 2021-12-31
Equity
Called up share capital
769 GBP2021-12-31
769 GBP2021-03-31

Related profiles found in government register
  • DECEMBER 2015 SOFTWARE LIMITED
    Info
    Registered number 09912729
    Imperial House, Holly Walk, Leamington Spa, Warwickshire CV32 4JG
    Private Limited Company incorporated on 2015-12-11 (9 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-22
    CIF 0
  • DECEMBER 2015 SOFTWARE LIMITED
    S
    Registered number missing
    Worsley Lodge, Common Hill Road, Braishfield, Romsey, England, SO51 0QF
    Private Company Limited By Shares
    CIF 1
  • DECEMBER 2015 SOFTWARE LTD
    S
    Registered number 9912729
    So51 0qf, Worsley Lodge, Common Hill Road, Common Hill Road, Braishfield, Romsey, United Kingdom, SO51 0QF
    Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • Imperial House, Holly Walk, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    2017-09-28 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • Imperial House, Holly Walk, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    2018-02-07 ~ 2021-12-15
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.