Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ELECTRIC SOFTWARE COMPANY LTD.
Company Information for

THE ELECTRIC SOFTWARE COMPANY LTD.

Suite B11, Second Floor, Sutton Business Centre,, Restmor Way, Wallington, SM6 7AH,
Company Registration Number
03026934
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Electric Software Company Ltd.
THE ELECTRIC SOFTWARE COMPANY LTD. was founded on 1995-02-27 and has its registered office in Wallington. The organisation's status is listed as "Active - Proposal to Strike off". The Electric Software Company Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE ELECTRIC SOFTWARE COMPANY LTD.
 
Legal Registered Office
Suite B11, Second Floor, Sutton Business Centre,
Restmor Way
Wallington
SM6 7AH
Other companies in TN6
 
Filing Information
Company Number 03026934
Company ID Number 03026934
Date formed 1995-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-09-30
Account next due 30/06/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB621994327  
Last Datalog update: 2023-06-14 03:52:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ELECTRIC SOFTWARE COMPANY LTD.
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 THE ELECTRIC SOFTWARE COMPANY LTD.

Current Directors
Officer Role Date Appointed
EAN DAVID BLACK
Director 1995-04-10
JOHN KIRK SAUNDERSON ELSDEN
Director 1995-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY JANE ELSDEN
Company Secretary 1995-02-27 2018-02-09
MICHAEL BARRY ELLIOTT
Director 1995-04-10 1997-10-22
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-02-27 1995-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EAN DAVID BLACK BLADE SOFTWARE LIMITED Director 2002-10-03 CURRENT 2002-10-02 Active
EAN DAVID BLACK PAY THE WAGES LIMITED Director 2001-04-09 CURRENT 2001-03-15 Active - Proposal to Strike off
EAN DAVID BLACK PRIBECK LIMITED Director 2000-12-13 CURRENT 1999-01-28 Active - Proposal to Strike off
EAN DAVID BLACK EDBIT LIMITED Director 2000-08-21 CURRENT 2000-08-21 Active
EAN DAVID BLACK FOXWOOD DESIGNS LIMITED Director 1991-11-15 CURRENT 1986-10-06 Active - Proposal to Strike off
EAN DAVID BLACK STREAM INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1984-11-19 Active - Proposal to Strike off
JOHN KIRK SAUNDERSON ELSDEN ION BALANCE LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
JOHN KIRK SAUNDERSON ELSDEN ABOVE BRAND LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
JOHN KIRK SAUNDERSON ELSDEN CROWDVELOCITY LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
JOHN KIRK SAUNDERSON ELSDEN WOMEN IN BUSINESS CLUB LTD Director 2015-09-08 CURRENT 2013-02-18 Active
JOHN KIRK SAUNDERSON ELSDEN AMALGAMATED SMART METERING LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
JOHN KIRK SAUNDERSON ELSDEN ALLIED SOLAR POWER LIMITED Director 2014-03-24 CURRENT 2014-03-24 Dissolved 2015-02-24
JOHN KIRK SAUNDERSON ELSDEN LAND ENERGY LTD Director 2012-01-17 CURRENT 2009-10-15 Active
JOHN KIRK SAUNDERSON ELSDEN LAND ENERGY THERMAL LTD Director 2012-01-17 CURRENT 2011-03-09 Active
JOHN KIRK SAUNDERSON ELSDEN LAND ENERGY TOPCO LIMITED Director 2012-01-17 CURRENT 2011-12-05 Active
JOHN KIRK SAUNDERSON ELSDEN TRIUMVIRATE VENTURES LIMITED Director 2008-09-17 CURRENT 2008-09-17 Active - Proposal to Strike off
JOHN KIRK SAUNDERSON ELSDEN PLANET THREE PUBLISHING NETWORK LIMITED Director 2005-07-15 CURRENT 1995-07-12 Dissolved 2014-03-12
JOHN KIRK SAUNDERSON ELSDEN GRID XITEK LIMITED Director 2004-09-01 CURRENT 1995-03-17 Active
JOHN KIRK SAUNDERSON ELSDEN PRIBECK LIMITED Director 1999-02-15 CURRENT 1999-01-28 Active - Proposal to Strike off
JOHN KIRK SAUNDERSON ELSDEN SIGNUM TECHNOLOGIES LIMITED Director 1998-11-26 CURRENT 1997-02-21 Active
JOHN KIRK SAUNDERSON ELSDEN ALLIED POWERS LIMITED Director 1993-08-25 CURRENT 1993-08-25 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
2023-06-20SECOND GAZETTE not voluntary dissolution
2023-04-04FIRST GAZETTE notice for voluntary strike-off
2023-04-04FIRST GAZETTE notice for voluntary strike-off
2023-03-24Application to strike the company off the register
2023-03-24Application to strike the company off the register
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-10CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM Stream House Dewlands Hill Crowborough East Sussex TN6 3RU
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2018-02-09TM02Termination of appointment of Hilary Jane Elsden on 2018-02-09
2017-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-24AR0127/02/16 ANNUAL RETURN FULL LIST
2015-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-23AR0127/02/15 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-13AR0127/02/14 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-16AR0127/02/13 ANNUAL RETURN FULL LIST
2012-06-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0127/02/12 ANNUAL RETURN FULL LIST
2011-06-27AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0127/02/11 ANNUAL RETURN FULL LIST
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/10 FROM 11 Beeches Avenue Carshalton Surrey SM5 3LB
2010-06-30AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-09AR0127/02/10 ANNUAL RETURN FULL LIST
2009-06-22AA30/09/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-30363aReturn made up to 27/02/09; full list of members
2008-07-21AA30/09/07 ACCOUNTS TOTAL EXEMPTION FULL
2008-04-21363aReturn made up to 27/02/08; full list of members
2007-08-03AA30/09/06 ACCOUNTS TOTAL EXEMPTION FULL
2007-04-23363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-05-03363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-18363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-02-26363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-01363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-08363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-04-06225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01
2001-03-01363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-22363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-07363sRETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-3088(2)RAD 22/10/97--------- £ SI 1@1
1998-03-03363sRETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-11288bDIRECTOR RESIGNED
1997-03-25363sRETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS
1996-12-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-11363sRETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS
1996-01-12225(1)ACCOUNTING REF. DATE EXT FROM 29/02 TO 31/03
1995-04-19288DIRECTOR RESIGNED
1995-04-19287REGISTERED OFFICE CHANGED ON 19/04/95 FROM: ST JAMES'S HOUSE EAST STREET FARNHAM SURREY GU9 7UJ
1995-04-19288NEW DIRECTOR APPOINTED
1995-04-19288NEW DIRECTOR APPOINTED
1995-04-1988(2)RAD 10/04/95--------- £ SI 1@1=1 £ IC 2/3
1995-03-03288SECRETARY RESIGNED
1995-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE ELECTRIC SOFTWARE COMPANY LTD. 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 THE ELECTRIC SOFTWARE COMPANY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ELECTRIC SOFTWARE COMPANY LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2011-10-01 £ 4,433
Other Creditors Due Within One Year 2011-10-01 £ 608
Trade Creditors Within One Year 2011-10-01 £ 3,825

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 THE ELECTRIC SOFTWARE COMPANY LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 4
Cash Bank In Hand 2011-10-01 £ 1,177
Current Assets 2011-10-01 £ 10,843
Debtors 2011-10-01 £ 9,666
Fixed Assets 2011-10-01 £ 441
Other Debtors 2011-10-01 £ 4,146
Shareholder Funds 2011-10-01 £ 6,851
Tangible Fixed Assets 2011-10-01 £ 441

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE ELECTRIC SOFTWARE COMPANY LTD. registering or being granted any patents
Domain Names

THE ELECTRIC SOFTWARE COMPANY LTD. owns 1 domain names.

electricsoftware.co.uk  

Trademarks
We have not found any records of THE ELECTRIC SOFTWARE COMPANY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ELECTRIC SOFTWARE COMPANY LTD.. 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 THE ELECTRIC SOFTWARE COMPANY LTD. 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 THE ELECTRIC SOFTWARE COMPANY LTD. 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 THE ELECTRIC SOFTWARE COMPANY LTD. 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 THE ELECTRIC SOFTWARE COMPANY LTD. 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.