Get an alert when NUMERIX SOFTWARE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-04 (in 4mo)

Last made up 2025-08-21

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
S&W Partners Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on the going concern basis, which assumes that the UK Group will continue in operational existence for the foreseeable future. On this basis, the directors consider it appropriate to prepare the financial statements on the going concern basis.”

Group structure

  1. NUMERIX SOFTWARE LIMITED · parent
    1. Numerix Deutschland GmbH 1% · Germany · Provision of software licenses and customer support services
    2. Numerix Taiwan Ltd 1% · Taiwan · Provision of software licenses and customer support services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 12 resigned

Name Role Appointed Born Nationality
DELORENZO, Steve Secretary 2023-06-07
CSC CLS (UK) LIMITED Corporate Secretary 2025-07-21
CONTI, Emanuele Director 2023-06-07 Jun 1967 American
DELORENZO, Steve Director 2023-06-07 May 1963 American
GUINANE, Miriam Director 2022-08-19 May 1967 Irish
Show 12 resigned officers
Name Role Appointed Resigned
DUSSIAS, Dean Hippocrates Secretary 2001-10-24 2004-01-20
REDVANLY, Diane Secretary 2018-09-12 2023-06-07
SHORNICK, Mark Allan Secretary 2004-01-20 2018-07-26
ABOGADO NOMINEES LIMITED Corporate Nominee Secretary 2001-10-08 2001-10-24
CORPORATION SERVICE COMPANY (UK) LIMITED Corporate Secretary 2023-12-20 2025-07-21
BOUCHARD, Craig Thomas Director 2001-10-24 2003-04-12
DUSSIAS, Dean Hippocrates Director 2001-10-24 2004-01-20
O'HANLON, Steve Robert Director 2020-07-24 2023-04-25
REDVANLY, Diane Director 2022-08-19 2023-06-07
WHITTEN, Gregory Fogg Director 2003-12-04 2022-08-19
ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 2001-10-08 2001-10-24
ABOGADO NOMINEES LIMITED Corporate Nominee Director 2001-10-08 2001-10-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Gregory Fogg Whitten Individual Shares 50–75%, Voting 50–75%, Appoints directors, Significant influence 2016-04-06 Ceased 2022-08-19

Filing timeline

Last 20 of 104 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-06-20 MA Memorandum articles
  • 2023-06-20 RESOLUTIONS Resolution
Date Type Category Description
2025-10-06 AA accounts Accounts with accounts type group
2025-09-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-25 TM02 officers Termination secretary company with name termination date PDF
2025-07-25 AP04 officers Appoint corporate secretary company with name date PDF
2025-07-22 AD01 address Change registered office address company with date old address new address PDF
2024-12-19 AA accounts Accounts with accounts type group
2024-08-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-12-21 AD01 address Change registered office address company with date old address new address PDF
2023-12-21 AP04 officers Appoint corporate secretary company with name date PDF
2023-10-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-11 AA accounts Accounts with accounts type group
2023-08-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-06-20 MA incorporation Memorandum articles
2023-06-20 RESOLUTIONS resolution Resolution
2023-06-08 AP01 officers Appoint person director company with name date PDF
2023-06-08 AP03 officers Appoint person secretary company with name date PDF
2023-06-08 AP01 officers Appoint person director company with name date PDF
2023-06-08 TM01 officers Termination director company with name termination date PDF
2023-06-08 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page