C2 SOFTWARE LIMITED

🌳Matureactive
SC176133 · ltd · incorporated 1997-06-05
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
year to Sept 2025
Net worth
£150
book net assets
Opportunity
74/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Business and domestic software development
Sector: Information & communication
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 74/100 (strong), bankability 67/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

4 live charges · 4 lenders · oldest 25.3y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 25.3 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 38/100 — workable, but lender will want more DD.

Data confidence

Overall: high (82/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
15 officers (2 active, 15 linked, 11 with DOB)
85
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
120 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
74/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · accounting standard not declared
Positive net assets
Net assets £150
Net assets shrinking
Down £1,002,756 YoY
Cash YoY
+10%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£119k
↑ 10% YoY
Net Worth
£150
↓ 100% YoY
Current Assets
£119k
↓ 87% YoY
Current Liabilities
£0£201k£401k£602k£802k£1.0mSept 2024Sept 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-09-302024-09-30
Total assets£150£1.01M
Current assets£118.7k£888.6k
Cash£118.7k£107.6k
Debtors£781.0k
Net assets£150£1.00M

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

2 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
2
filings
  • 1 accounts
  • 1 officers
Last 180 days
3
filings
  • 2 officers
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (58 events)Click to expand
  1. 2026-03-12
    📄
    accounts-with-accounts-type-audited-abridged
    accounts · AA
  2. 2026-02-05
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  3. 2026-02-02
    BROWN, Steven John appointed
    director
  4. 2025-12-15
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  5. 2025-09-30
    O'HARA, Thomas resigned
    director
  6. 2025-03-20
    📄
    accounts-with-accounts-type-audited-abridged
    accounts · AA
  7. 2025-02-24
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  8. 2025-01-10
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2024-12-31
    TURNBULL, Alan Logan resigned
    director
  10. 2024-12-11
    📄
    accounts-with-accounts-type-audited-abridged
    accounts · AA
  11. 2024-09-26
    CARMICHAEL, Finlay James resigned
    director
  12. 2024-09-26
    POTTER, Kirk Thomas resigned
    director
  13. 2024-09-26
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2024-09-26
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2024-09-12
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  16. 2024-01-11
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  17. 2024-01-11
    🔓
    Charge satisfied #2
  18. 2024-01-09
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  19. 2024-01-08
    📄
    memorandum-articles
    incorporation · MA
  20. 2024-01-08
    📄
    resolution
    resolution · RESOLUTIONS
  21. 2024-01-06
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  22. 2024-01-04
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  23. 2023-12-28
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  24. 2023-12-23
    🔒
    Charge registered #4
    Lender: Glas Trust Corporation Limited as Security Agent
  25. 2023-12-23
    🔒
    Charge registered #3
    Lender: Ldc (Managers) Limited as Security Trustee
  26. 2023-11-13
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  27. 2023-11-07
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  28. 2023-11-07
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  29. 2023-11-07
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  30. 2023-11-07
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  31. 2023-11-07
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  32. 2023-11-03
    MCDONALD, Andrew James appointed
    director
  33. 2023-11-03
    POTTER, Kirk Thomas resigned
    secretary
  34. 2023-11-03
    DAVIES, Warren Stephen Colin resigned
    director
  35. 2023-11-03
    HOCKING, Guy Robert resigned
    director
  36. 2023-11-03
    O'HARA, Thomas appointed
    director
  37. 2023-11-03
    TURNBULL, Alan Logan appointed
    director
  38. 2023-11-03
    🔒
    Charge registered #2
    Lender: Hsbc UK Bank PLC
  39. 2017-12-04
    🔓
    Charge satisfied #1
  40. 2016-07-04
    DAVIES, Warren Stephen Colin appointed
    director
  41. 2016-07-04
    HOCKING, Guy Robert appointed
    director
  42. 2016-07-04
    TINDALL, Richard Robert resigned
    director
  43. 2006-01-01
    TINDALL, Richard Robert appointed
    director
  44. 2005-02-06
    CARNEGIE, Steven Alexander resigned
    director
  45. 2004-11-25
    CARNEGIE, Steven Alexander resigned
    secretary
  46. 2004-11-25
    POTTER, Kirk Thomas appointed
    secretary
  47. 2002-08-19
    POTTER, Kirk Thomas appointed
    director
  48. 2001-08-15
    THE BUSINESS LAB LIMITED resigned
    corporate-director
  49. 2001-01-04
    🔒
    Charge registered #1
    Lender: The Governor and Company of the Bank of Scotland
  50. 2000-12-04
    THE BUSINESS LAB LIMITED appointed
    corporate-director
Showing most recent 50 of 58 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

36/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Group structure

Kick Ict Group Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Kick Ict Group Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
C2 SOFTWARE LIMITED
This company · SC176133

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Kick Ict Group Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control03/11/2023
1 historic (ceased) PSC
  • Mr Finlay James Carmichaelceased 03/11/2023· 25-50% shares

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Technology · ML postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
C-PATH SOFTWARE ENGINEERING LTD
SC422542 · est 2012 · no financials extracted
13y
CATCH THE LIGHT LIMITED
SC500216 · est 2015 · no financials extracted
11y
CHERT AI LIMITED
SC838354 · est 2025 · no financials extracted
1y
CLAIRE PIDGEON DESIGN LIMITED
SC571071 · est 2017 · no financials extracted
8y
COBALT IT CONSULTING LTD.
SC686146 · est 2021 · no financials extracted
5y
COLLABORATIVE CONSULTING LIMITED
SC359585 · est 2009 · no financials extracted
16y
COMMUNICATION STRATEGIES LTD
SC380666 · est 2010 · no financials extracted
15y
COMPUTERS4U (WISHAW) LIMITED
SC263300 · est 2004 · no financials extracted
22y
CONSILIUM U.K. LIMITED
SC188830 · est 1998 · no financials extracted
27y
COURTYARD BROADCAST LTD
SC808003 · est 2024 · no financials extracted
1y
CURIOUS DREAMERS LTD
SC766533 · est 2023 · no financials extracted
2y
CUTTLEFISH GRAPHICS LIMITED
SC501431 · est 2015 · no financials extracted
11y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1997-06-05
Jurisdictionscotland
Primary SIC62012 — Business and domestic software development

Registered office

Solais House, 19 Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland

Filing status

Accounts
Next due: 2027-06-30
Last made up to: 2025-09-30
Confirmation statement
Next due: 2026-06-19
Last: 2025-06-05

Officers (2 active · 13 resigned)

BROWN, Steven John
director · ~48y · appointed 2026-02-02
View their other companies + combined net worth →
Active
MCDONALD, Andrew James
director · ~44y · appointed 2023-11-03
View their other companies + combined net worth →
Active
CARNEGIE, Steven Alexander
secretary · appointed 1997-06-05 · resigned 2004-11-25
Resigned
POTTER, Kirk Thomas
secretary · appointed 2004-11-25 · resigned 2023-11-03
Resigned
OSWALDS OF EDINBURGH LIMITED
corporate-nominee-secretary · appointed 1997-06-05 · resigned 1997-06-05
Resigned
CARMICHAEL, Finlay James
director · ~58y · appointed 1997-06-05 · resigned 2024-09-26
Resigned
CARNEGIE, Steven Alexander
director · ~60y · appointed 1997-06-05 · resigned 2005-02-06
Resigned
DAVIES, Warren Stephen Colin
director · ~56y · appointed 2016-07-04 · resigned 2023-11-03
Resigned
HOCKING, Guy Robert
director · ~43y · appointed 2016-07-04 · resigned 2023-11-03
Resigned
MARKS, Antony
director · ~62y · appointed 1999-02-12 · resigned 2000-10-27
Resigned
O'HARA, Thomas
director · ~66y · appointed 2023-11-03 · resigned 2025-09-30
Resigned
POTTER, Kirk Thomas
director · ~53y · appointed 2002-08-19 · resigned 2024-09-26
Resigned
TINDALL, Richard Robert
director · ~66y · appointed 2006-01-01 · resigned 2016-07-04
Resigned
TURNBULL, Alan Logan
director · ~64y · appointed 2023-11-03 · resigned 2024-12-31
Resigned
THE BUSINESS LAB LIMITED
corporate-director · appointed 2000-12-04 · resigned 2001-08-15
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

4
Total charges
2
Outstanding
2
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
outstanding
Glas Trust Corporation as Security Agent
Glas Trust Corporation Limited as Security Agent
A registered charge1 property23/12/2023
outstanding
Ldc (Managers) as Security Trustee
Ldc (Managers) Limited as Security Trustee
A registered charge23/12/2023
satisfied
HSBC
Hsbc UK Bank PLC
A registered charge03/11/202311/01/2024
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property04/01/200104/12/2017
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (120 total)

accounts-with-accounts-type-audited-abridged
accounts · AA
2026-03-12
appoint-person-director-company-with-name-date
officers · AP01
2026-02-05
termination-director-company-with-name-termination-date
officers · TM01
2025-12-15
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-06-16
accounts-with-accounts-type-audited-abridged
accounts · AA
2025-03-20
change-account-reference-date-company-previous-shortened
accounts · AA01
2025-02-24
termination-director-company-with-name-termination-date
officers · TM01
2025-01-10
accounts-with-accounts-type-audited-abridged
accounts · AA
2024-12-11
termination-director-company-with-name-termination-date
officers · TM01
2024-09-26
termination-director-company-with-name-termination-date
officers · TM01
2024-09-26
change-account-reference-date-company-previous-shortened
accounts · AA01
2024-09-12
confirmation-statement-with-updates
confirmation-statement · CS01
2024-06-26
mortgage-satisfy-charge-full
mortgage · MR04
2024-01-11
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2024-01-09
memorandum-articles
incorporation · MA
2024-01-08