Solicitors Own Software Limited

DataGardener
solicitors own software limited
live
Medium

Solicitors Own Software Limited

02149438Private Limited With Share Capital

First Floor Trimbridge House, Trim Street, Bath, BA11HB
Incorporated

22/07/1987

Company Age

38 years

Directors

5

Employees

53

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Solicitors Own Software Limited (02149438) is a private limited with share capital incorporated on 22/07/1987 (38 years old) and registered in bath, BA11HB. The company operates under SIC code 62012 - business and domestic software development.

Sos legal are leading providers of customisable legal software solutions for enterprise law firms across the uk, remaining at the forefront of legal technology innovation for over 35 years. with a clear focus to empower firms with the tools they need to operate efficiently, effectively, and profitab...

Private Limited With Share Capital
SIC: 62012
Medium
Incorporated 22/07/1987
BA11HB
53 employees

Financial Overview

Total Assets

£31.50M

Liabilities

£1.21M

Net Assets

£30.29M

Turnover

£19.46M

Cash

£5.19M

Key Metrics

53

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2026
Accounts With Accounts Type Medium
Category:Accounts
Date:18-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2025
Resolution
Category:Resolution
Date:23-07-2025
Memorandum Articles
Category:Incorporation
Date:30-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:17-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2023
Resolution
Category:Resolution
Date:02-09-2022
Memorandum Articles
Category:Incorporation
Date:02-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-05-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-05-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:23-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-05-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2020
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:12-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:28-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:26-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:16-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2011
Termination Director Company With Name
Category:Officers
Date:18-02-2011
Accounts With Accounts Type Small
Category:Accounts
Date:17-01-2011
Legacy
Category:Mortgage
Date:19-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemedium company
Due Date31/03/2027
Filing Date18/09/2025
Latest Accounts30/06/2025

Trading Addresses

First Floor Trimbridge House, Trim Street, Bath, Ba1 1Hb, BA11HBRegistered
Ibex House, 42-47 Minories, London, EC3N1DY

Contact

01225787700
support@soslegal.co.uk
soslegal.co.uk
First Floor Trimbridge House, Trim Street, Bath, BA11HB