UK Companies House feature
SOFTWARE AG (UK) LIMITED
Profile
- Company number
- 01310740
- Status
- Active
- Incorporation
- 1977-04-27
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 62020
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- Constantin
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors of the company have concluded that, if required, the group will be able to provide financial support to the company, for the period of at least 12 months from the date on which the statutory accounts of the company are approved. Accordingly, the directors are satisfied that they have a reasonable basis upon which to conclude that the company is able to meet its liabilities as they fall due in the foreseeable future and that it remains appropriate to prepare the financial statements on a going concern basis.”
Subsidiaries
- SAG Sales Centre Ireland Limited · 100% held · Ireland · Provision of call centre services
Significant events
- “After the successful launch of the Super iPaaS platform in 2023, Software AG announced on December 18, 2023, that it had entered into an agreement to sell its Integration business to IBM.”
- “Further, the group entered into an agreement during Q1 FY24 to sell its Trendminer business, which was part of the IoT product family.”
- “On July 1, 2024 the separate disposals of the Integration and Trendminer businesses were successfully completed resulting in a derecognition of the assets and liabilities held for sale.”
- “During the third quarter of 2024, Software GmbH entered into separate agreements to sell its Alfabet and Cumulocity businesses, which both completed on December 31, 2024.”
- “The transition from being a publicly listed company to a fully private company was completed at the beginning of September 2024 when the final two steps of this process - Merger and Squeeze Out were formalised - As a result Software AG now has one single shareholder in Silverlake.”
- “The merger means that Software AG and Mosel Bidco AG have came together as one entity named Mosel Bidco AG.”
- “The squeeze out implies that the minority shareholders have been paid out and all outstanding shares and assets of Software AG have now transferred to this new holding company.”
- “Post balance sheet date Software AG UK Limited negotiated an early exit of the 24 Orient Way, Pride Park Derby, DE24 8BY. The lease end date of this property ended on 1 July 2025.”
- “As part of this Software AG UK Limited entered into a one year lease for Office 33, Derwent Business Centre, Clarke Street, Derby, DE1 2BU on 1st June 2025. The charge for this lease is £13,284 and will run from 1 June 2025 and will end on 31st May 2026.”
- “Following a member consultation in the beginning of 2025 the final salary element of the pension scheme was closed to future accrual from midnight on 31 May 2025. All active members of the scheme were transferred across to the company's defined contribution scheme.”
- “The group parent has deemed that the current Software AG business is to be split into two completely separate business's reflecting the remaining two major products. The A&N business will continue trading under Software AG UK Limited. However, from 1 October 2025 the trade and assets reflecting the ARIS product is to be moved and will trade under Aris Software UK Ltd, company number 16037299.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
3 active · 24 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| DHILLON, Jagdip | Secretary | 2026-04-27 | — | — |
| PERRY, Ecaterina | Director | 2025-11-07 | Jan 1975 | British |
| WEATHERALL, George Alexander | Director | 2022-11-11 | Oct 1980 | British |
Show 24 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BURNELL, Steven John | Secretary | — | 1997-02-04 |
| CAIRNS, Robert Mark | Secretary | 2005-12-31 | 2010-09-28 |
| CARNEY, Jeanette | Secretary | 2022-11-11 | 2026-04-27 |
| CORKER, John Richard Nicholas | Secretary | 1997-02-10 | 2005-12-31 |
| FOX, Tim | Secretary | 2010-09-28 | 2017-05-12 |
| HOLDEN, Carol | Secretary | 2017-05-12 | 2022-11-11 |
| BROADBENT, David | Director | 2010-09-28 | 2011-08-31 |
| CAIRNS, Robert Mark | Director | 2007-12-20 | 2010-09-28 |
| DAWEDEIT, Volker Eckehard | Director | 2000-03-20 | 2002-04-30 |
| EDWARDS, Mark | Director | 1999-07-29 | 2010-09-08 |
| FOX, Timothy Nigel | Director | 2017-05-12 | 2025-11-07 |
| GRAHAM, Jeffrey | Director | — | 1997-02-04 |
| JACOBSON, Kenneth | Director | 1997-02-10 | 1999-07-05 |
| KING, Michael John | Director | — | 1996-05-03 |
| KOENIGS, Wilhelm Erwin, Dr | Director | 1996-11-01 | 2002-11-30 |
| NEUMEISTER, Romin Gert | Director | 1994-07-04 | 1997-05-15 |
| ROOS, Darren | Director | 2011-09-27 | 2013-12-31 |
| SCHNELL, Peter Roger Michael | Director | — | 1996-11-01 |
| SHILTON, Jason Edward | Director | 2014-01-01 | 2014-01-01 |
| SLATER, Mike | Director | 2014-01-01 | 2017-05-12 |
| STRICKSTROCK, Tilo Lutz Wilhelm Erich, Dr | Director | — | 1994-06-30 |
| WILKE, Helmut, Dr | Director | 1997-06-12 | 1999-12-31 |
| ZEITLER, Andreas Michael Georg Zvonimir | Director | 2002-11-30 | 2003-05-14 |
| ZINNHARDT, Arnd | Director | 2002-04-30 | 2020-03-31 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Software Ag | Corporate entity | Shares 75–100% | 2016-04-06 | Ceased 2024-08-22 |
Filing timeline
Last 20 of 167 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-05-07 | AP03 | officers | appoint person secretary company with name date |
| 2026-05-07 | TM02 | officers | termination secretary company with name termination date |
| 2026-04-30 | RESOLUTIONS | resolution | resolution |
| 2025-11-07 | AP01 | officers | appoint person director company with name date |
| 2025-11-07 | TM01 | officers | termination director company with name termination date |
| 2025-10-30 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-10-07 | AA | accounts | accounts with accounts type full |
| 2025-07-17 | SH01 | capital | capital allotment shares |
| 2025-06-02 | AD01 | address | change registered office address company with date old address new address |
| 2024-11-12 | AA | accounts | accounts with accounts type full |
| 2024-11-09 | MA | incorporation | memorandum articles |
| 2024-11-09 | RESOLUTIONS | resolution | resolution |
| 2024-11-07 | CC04 | change-of-constitution | statement of companys objects |
| 2024-11-07 | CS01 | confirmation-statement | confirmation statement with updates |
| 2024-11-07 | PSC08 | persons-with-significant-control | notification of a person with significant control statement |
| 2024-10-28 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2023-11-03 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-08-10 | AA | accounts | accounts with accounts type full |
| 2022-11-14 | TM02 | officers | termination secretary company with name termination date |
| 2022-11-11 | AP03 | officers | appoint person secretary company with name date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory