Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORNINGSTAR WEALTH SOFTWARE LIMITED
Company Information for

MORNINGSTAR WEALTH SOFTWARE LIMITED

1 OLIVER'S YARD, 55-71 CITY ROAD, LONDON, EC1Y 1HQ,
Company Registration Number
02865446
Private Limited Company
Active

Company Overview

About Morningstar Wealth Software Ltd
MORNINGSTAR WEALTH SOFTWARE LIMITED was founded on 1993-10-25 and has its registered office in London. The organisation's status is listed as "Active". Morningstar Wealth Software Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MORNINGSTAR WEALTH SOFTWARE LIMITED
 
Legal Registered Office
1 OLIVER'S YARD
55-71 CITY ROAD
LONDON
EC1Y 1HQ
Other companies in CV1
 
Previous Names
PLUM SOFTWARE LIMITED26/10/2023
Filing Information
Company Number 02865446
Company ID Number 02865446
Date formed 1993-10-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 22:54:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORNINGSTAR WEALTH SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORNINGSTAR WEALTH SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DYLAN HALSALL
Company Secretary 2015-03-03
JONATHAN ELEMENT FARMER
Director 2017-02-09
RICHARD DYLAN HALSALL
Director 2015-03-03
MICHAEL BERNARD OHANESSIAN
Director 2017-09-21
CHRISTINE SILCOX
Director 2017-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM SALUSBURY BREWIS
Director 2015-03-03 2017-01-31
ANN DEMPSTER
Director 1993-10-25 2016-05-05
ANN DEMPSTER
Company Secretary 1993-10-25 2015-03-03
DAVID NIGEL FELIX-DAVIES
Director 1993-11-25 2015-03-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-10-25 1993-10-25
NICHOLAS SIMON THOMAS
Company Secretary 1993-10-25 1993-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ELEMENT FARMER MORNINGSTAR WEALTH TRUSTEE LIMITED Director 2016-11-16 CURRENT 2015-07-09 Active
JONATHAN ELEMENT FARMER MORNINGSTAR WEALTH (UK) LIMITED Director 2016-03-24 CURRENT 2005-02-11 Active
JONATHAN ELEMENT FARMER MORNINGSTAR WEALTH ADMINISTRATION LIMITED Director 2016-03-24 CURRENT 2006-12-04 Active
JONATHAN ELEMENT FARMER SMARTFUND NOMINEES LTD Director 2016-03-24 CURRENT 2010-02-10 Active
JONATHAN ELEMENT FARMER MORNINGSTAR WEALTH PORTFOLIO SERVICES LIMITED Director 2016-03-24 CURRENT 2005-02-11 Active
JONATHAN ELEMENT FARMER JUNO INTERNET LIMITED Director 2015-07-01 CURRENT 2014-05-19 Active - Proposal to Strike off
MICHAEL BERNARD OHANESSIAN MORNINGSTAR WEALTH (UK) LIMITED Director 2017-09-21 CURRENT 2005-02-11 Active
MICHAEL BERNARD OHANESSIAN MORNINGSTAR WEALTH ADMINISTRATION LIMITED Director 2017-09-21 CURRENT 2006-12-04 Active
MICHAEL BERNARD OHANESSIAN SMARTFUND NOMINEES LTD Director 2017-09-21 CURRENT 2010-02-10 Active
MICHAEL BERNARD OHANESSIAN MORNINGSTAR WEALTH TRUSTEE LIMITED Director 2017-09-21 CURRENT 2015-07-09 Active
MICHAEL BERNARD OHANESSIAN MORNINGSTAR WEALTH PORTFOLIO SERVICES LIMITED Director 2017-09-21 CURRENT 2005-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01Appointment of Ldc Nominee Secretary Limited as company secretary on 2024-02-09
2024-03-01Termination of appointment of Alexander Thomas Liptrot on 2024-02-09
2024-02-02Register inspection address changed to 8th Floor 100 Bishopsgate London EC2N 4AG
2024-02-02Registers moved to registered inspection location of 8th Floor 100 Bishopsgate London EC2N 4AG
2023-12-11Director's details changed for Mr Benjamin James Lester on 2022-08-01
2023-11-21REGISTERED OFFICE CHANGED ON 21/11/23 FROM Plum Software Limited , 4200 Waterside Centre Solihull Parkway, Birmingham Business Park Birmingham West Midlands B37 7YN England
2023-11-21Director's details changed for Mr Dylan Brett Navra on 2023-11-01
2023-10-1918/10/23 STATEMENT OF CAPITAL GBP 302
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-18CONFIRMATION STATEMENT MADE ON 05/08/23, WITH UPDATES
2022-12-20SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER THOMAS LIPTROT on 2022-12-20
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-06-29AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-04-13AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DYLAN HALSALL
2021-03-22TM02Termination of appointment of Richard Dylan Halsall on 2021-03-19
2021-01-20CH01Director's details changed for Mr Richard Dylan Halsall on 2021-01-20
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM Sherbourne House Humber Avenue Coventry Warwickshire CV1 2AQ
2020-11-04MEM/ARTSARTICLES OF ASSOCIATION
2020-11-04RES01ADOPT ARTICLES 04/11/20
2020-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028654460002
2020-08-14AP03Appointment of Mr Alexander Thomas Liptrot as company secretary on 2020-08-10
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2019-11-01AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SILCOX
2019-08-16AP01DIRECTOR APPOINTED MR BENJAMIN JAMES LESTER
2019-05-17CH01Director's details changed for Mr Richard Dylan Halsall on 2019-05-17
2019-03-29AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-13AP01DIRECTOR APPOINTED MR DYLAN BRETT NAVRA
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELEMENT FARMER
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD OHANESSIAN
2018-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-07-12PSC05Change of details for Praemium (Uk) Limited as a person with significant control on 2018-07-12
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DYLAN HALSALL / 12/07/2018
2018-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD DYLAN HALSALL on 2018-07-12
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL BERNARD OHANESSIAN / 12/07/2018
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ELEMENT FARMER / 12/07/2018
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-28AP01DIRECTOR APPOINTED MR. MICHAEL BERNARD OHANESSIAN
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-07-24AP01DIRECTOR APPOINTED MS CHRISTINE SILCOX
2017-07-24AP01DIRECTOR APPOINTED MR JONATHAN ELEMENT FARMER
2017-05-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM SALUSBURY BREWIS
2017-01-18DISS40Compulsory strike-off action has been discontinued
2017-01-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-07-21AA01Previous accounting period extended from 31/03/16 TO 30/06/16
2016-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANN DEMPSTER
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-31AR0125/10/15 FULL LIST
2015-03-03AP03SECRETARY APPOINTED MR RICHARD DYLAN HALSALL
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FELIX-DAVIES
2015-03-03TM02APPOINTMENT TERMINATED, SECRETARY ANN DEMPSTER
2015-03-03AP01DIRECTOR APPOINTED MR RICHARD DYLAN HALSALL
2015-03-03AP01DIRECTOR APPOINTED MR PAUL WILLIAM SALUSBURY BREWIS
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 300
2014-11-03AR0125/10/14 FULL LIST
2014-09-02AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 300
2013-10-28AR0125/10/13 FULL LIST
2013-09-20AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-06AR0125/10/12 FULL LIST
2012-08-16AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-25AR0125/10/11 FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL FELIX-DAVIES / 25/10/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN DEMPSTER / 25/10/2011
2011-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANN DEMPSTER / 25/10/2011
2011-10-03AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-25AR0125/10/10 FULL LIST
2009-10-28AR0125/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL FELIX-DAVIES / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN DEMPSTER / 27/10/2009
2009-09-09AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-08-13AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-06363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-06363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06
2005-11-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-11-09363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-27287REGISTERED OFFICE CHANGED ON 27/06/05 FROM: BANK GALLERY HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY
2004-12-30123NC INC ALREADY ADJUSTED 14/12/04
2004-12-30RES04£ NC 100000/101000 14/12
2004-12-3088(2)RAD 14/12/04--------- £ SI 150@1=150 £ IC 100/250
2004-12-3088(2)RAD 14/12/04--------- £ SI 50@1=50 £ IC 250/300
2004-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-03363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-28363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-01363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-24287REGISTERED OFFICE CHANGED ON 24/12/01 FROM: SHERBOURNE HOUSE HUMBER AVENUE COVENTRY WEST MIDLANDS CV1 2AQ
2001-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-24363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-01-24287REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 10 MERCIA BUSINESS VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK, COVENTRY CV4 8HX
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-27363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-22363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-01-13363sRETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS
1999-01-13288cDIRECTOR'S PARTICULARS CHANGED
1999-01-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-22288cDIRECTOR'S PARTICULARS CHANGED
1998-01-31287REGISTERED OFFICE CHANGED ON 31/01/98 FROM: BANK CHAMBERS MARKET PLACE REEPHAM NORFOLK NR10 4JJ
1998-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-20288cDIRECTOR'S PARTICULARS CHANGED
1997-10-27363sRETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS
1997-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/97
1997-01-07363sRETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS
1996-10-17287REGISTERED OFFICE CHANGED ON 17/10/96 FROM: UNIVERSITY OF WARWICK SCIENCE PA BARCLAYS VENTURE CENTRE SIR WILLIAM LYONS ROAD COVENTRY CV4 7EZ
1996-10-17225ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/03/97
1996-08-28AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-12363sRETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS
1995-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-10-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-10-17363sRETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS
1994-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/94
1994-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-08287REGISTERED OFFICE CHANGED ON 08/12/93 FROM: 4 HALESOWEN ST ROWLEY REGIS WARLEYL WEST MIDS B65 OH6
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to MORNINGSTAR WEALTH SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORNINGSTAR WEALTH SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-11-26 Outstanding GEORGINA ANN KOSNIOWSKA
Creditors
Creditors Due Within One Year 2013-03-31 £ 133,251
Creditors Due Within One Year 2012-03-31 £ 122,368
Provisions For Liabilities Charges 2013-03-31 £ 1,428

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORNINGSTAR WEALTH SOFTWARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 126,456
Cash Bank In Hand 2012-03-31 £ 58,349
Current Assets 2013-03-31 £ 151,944
Current Assets 2012-03-31 £ 85,066
Debtors 2013-03-31 £ 25,488
Debtors 2012-03-31 £ 26,717
Fixed Assets 2013-03-31 £ 82,589
Fixed Assets 2012-03-31 £ 49,547
Shareholder Funds 2013-03-31 £ 99,854
Shareholder Funds 2012-03-31 £ 11,882
Tangible Fixed Assets 2013-03-31 £ 28,936
Tangible Fixed Assets 2012-03-31 £ 28,391

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MORNINGSTAR WEALTH SOFTWARE LIMITED registering or being granted any patents
Domain Names

MORNINGSTAR WEALTH SOFTWARE LIMITED owns 1 domain names.

plumsoftware.co.uk  

Trademarks
We have not found any records of MORNINGSTAR WEALTH SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORNINGSTAR WEALTH SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MORNINGSTAR WEALTH SOFTWARE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where MORNINGSTAR WEALTH SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORNINGSTAR WEALTH SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORNINGSTAR WEALTH SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.