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

MINISOFT UK LIMITED

THE ATRIUM, 1 HAREFIELD ROAD, UXBRIDGE, UB8 1EX,
Company Registration Number
03395145
Private Limited Company
Active

Company Overview

About Minisoft Uk Ltd
MINISOFT UK LIMITED was founded on 1997-06-30 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Minisoft Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MINISOFT UK LIMITED
 
Legal Registered Office
THE ATRIUM
1 HAREFIELD ROAD
UXBRIDGE
UB8 1EX
Other companies in EC3A
 
Filing Information
Company Number 03395145
Company ID Number 03395145
Date formed 1997-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB696987928  
Last Datalog update: 2023-10-08 01:41:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINISOFT UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ADVANTAX ACCOUNTANTS LTD   APPLIED LOGIQ 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 MINISOFT UK LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROGER ROWLEY
Director 1997-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBERT COOPER WYATT
Director 2017-04-04 2018-06-20
ELIZABETH HALE
Director 2015-01-01 2017-04-04
MICHAEL ERHARD DAMIEN LAWS
Director 2009-07-01 2010-12-31
DONALD ANTHONY DOWNEY
Company Secretary 1997-06-30 2008-06-30
DONALD ANTHONY DOWNEY
Director 1997-06-30 2008-06-30
WILLIAM ROBERT TUCK
Director 2001-05-31 2004-04-26
JAMES CHARLES DAWSON
Director 2000-04-06 2001-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-30 1997-06-30

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
2023-10-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-09-27Unaudited abridged accounts made up to 2021-12-31
2022-07-16CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-12-21Appointment of Ms Barbara Stanfield as company secretary on 2021-12-15
2021-12-21DIRECTOR APPOINTED MS BARBARA STANFIELD
2021-12-21AP01DIRECTOR APPOINTED MS BARBARA STANFIELD
2021-12-21AP03Appointment of Ms Barbara Stanfield as company secretary on 2021-12-15
2021-12-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TED DAVAULT
2021-12-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TED DAVAULT
2021-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TED DAVAULT
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGER ROWLEY
2021-12-10PSC07CESSATION OF JOHN ROGER ROWLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-08-19AP01DIRECTOR APPOINTED PRESIDENT TED DAVAULT
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-01-18CH01Director's details changed for Ceo John Roger Rowley on 2020-10-01
2021-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-12DISS40Compulsory strike-off action has been discontinued
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-09-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM C/O Rashid Choudhury 79 College Road 79 College Road Harrow HA1 1BD England
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT COOPER WYATT
2017-08-09CH01Director's details changed for Ceo John Roger Rowley on 2017-08-08
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-14PSC07CESSATION OF ELIZABETH HALE AS A PERSON OF SIGNIFICANT CONTROL
2017-05-08AP01DIRECTOR APPOINTED MR MARK ROBERT COOPER WYATT
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HALE
2017-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/16 FROM Minisoft Uk Ltd 133 Houndsditch, 5th Floor London EC3A 7BX
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-01DISS40Compulsory strike-off action has been discontinued
2016-02-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-31AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-31AP01DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER ELIZABETH HALE
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/15 FROM 133 Houndsditch, 5th Floor 133 Houndsditch 5th Floor London EC3A 7BX
2015-07-30CH01Director's details changed for John Roger Rowley on 2015-01-01
2014-12-12AR0130/06/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/14 FROM Suite 8, Buckingham Parade, the Broadway, Stanmore Buckingham Parade the Broadway Stanmore Middlesex HA7 4EB England
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/14 FROM Waterside House Station Road Irthlingborough Wellingborough Northamptonshire NN9 5QF England
2013-09-28LATEST SOC28/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-28AR0130/06/13 ANNUAL RETURN FULL LIST
2013-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER ROWLEY / 15/07/2012
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM LUSHINGTON HOUSE MIDDLETON ROAD CAMBERLEY SURREY GU15 3TU
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-15AR0130/06/12 FULL LIST
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 90 FETTER LANE LONDON EC4A 1JP
2011-10-04AR0130/06/11 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWS
2010-09-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-06AR0130/06/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER ROWLEY / 30/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERHARD DAMIEN LAWS / 30/06/2010
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-07288aDIRECTOR APPOINTED MR MICHAEL LAWS
2009-08-07363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-08-05363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2009-08-05288bAPPOINTMENT TERMINATED SECRETARY DONALD DOWNEY
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR DONALD DOWNEY
2009-05-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-30363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-19363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-18363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-02288bDIRECTOR RESIGNED
2003-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-04363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-07-26363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-06-21288aNEW DIRECTOR APPOINTED
2000-08-07363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-06-07288aNEW DIRECTOR APPOINTED
2000-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-20363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1999-04-13225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97
1998-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-27363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1997-07-23SRES01ADOPT MEM AND ARTS 13/07/97
1997-07-04288bSECRETARY RESIGNED
1997-06-30NEWINCINCORPORATION 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 MINISOFT UK 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 MINISOFT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINISOFT UK LIMITED 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 2012-01-01 £ 167,610

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MINISOFT UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 213,621
Current Assets 2012-01-01 £ 313,306
Debtors 2012-01-01 £ 99,685
Fixed Assets 2012-01-01 £ 29
Shareholder Funds 2012-01-01 £ 145,725
Tangible Fixed Assets 2012-01-01 £ 29

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MINISOFT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINISOFT UK LIMITED
Trademarks
We have not found any records of MINISOFT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINISOFT UK 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 MINISOFT UK 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 MINISOFT UK 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 MINISOFT UK 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 MINISOFT UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1