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

APPLIED SOFTWARE ENGINEERING LIMITED

Scope House Scope House, Weston Road, Crewe, CHESHIRE, CW1 6DD,
Company Registration Number
03770680
Private Limited Company
Active

Company Overview

About Applied Software Engineering Ltd
APPLIED SOFTWARE ENGINEERING LIMITED was founded on 1999-05-14 and has its registered office in Crewe. The organisation's status is listed as "Active". Applied Software Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APPLIED SOFTWARE ENGINEERING LIMITED
 
Legal Registered Office
Scope House Scope House
Weston Road
Crewe
CHESHIRE
CW1 6DD
Other companies in LL11
 
Telephone01978 721613
 
Filing Information
Company Number 03770680
Company ID Number 03770680
Date formed 1999-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-30
Latest return 2024-05-02
Return next due 2025-05-16
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB752749013  
Last Datalog update: 2024-05-06 15:59:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLIED SOFTWARE ENGINEERING 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.
Companies with same name APPLIED SOFTWARE ENGINEERING LIMITED
The following companies were found which have the same name as APPLIED SOFTWARE ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APPLIED SOFTWARE ENGINEERING TECHNOLOGY, INC. 4061 Upham St. Wheat Ridge CO 80033 Delinquent Company formed on the 1991-05-08
APPLIED SOFTWARE ENGINEERING PTY. LTD. VIC 3199 Active Company formed on the 1993-04-30
Applied Software Engineering Corporation 21053 Day Star Way Ramona CA 92065 Dissolved Company formed on the 1989-05-22
APPLIED SOFTWARE ENGINEERING, LLC 140 PAMELA LANE WEST PALM BEACH FL 33405 Inactive Company formed on the 2001-04-16
APPLIED SOFTWARE ENGINEERING LLC Delaware Unknown
APPLIED SOFTWARE ENGINEERING TECHNOLOGY INCORPORATED California Unknown
APPLIED SOFTWARE ENGINEERING INCORPORATED Michigan UNKNOWN

Company Officers of APPLIED SOFTWARE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID MARSHALL
Company Secretary 2015-03-09
MICHAEL GEORGE DARBY
Director 1999-08-31
PETER DAVID MARSHALL
Director 2007-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
DON ROSS
Company Secretary 2014-07-22 2015-03-09
DONALD ROSS
Director 2014-07-22 2015-03-09
DAVID WILLIAM PARR
Director 2007-11-09 2014-10-31
PETER DAVID MARSHALL
Company Secretary 2011-11-01 2014-07-22
JAMES RICHARD TAYLOR
Company Secretary 2007-11-09 2011-10-31
JAMES RICHARD TAYLOR
Director 2007-11-09 2011-10-31
LAURA ROSE MORDECAI
Company Secretary 1999-08-31 2007-11-09
HILLGATE NOMINEES LIMITED
Nominated Director 1999-05-14 1999-08-31
HILLGATE SECRETARIAL LIMITED
Nominated Director 1999-05-14 1999-08-31
HILLGATE SECRETARIAL LIMITED
Nominated Secretary 1999-05-14 1999-07-31

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
2024-05-06CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CH01Director's details changed for Mr Michael George Darby on 2022-05-01
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-02-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-20AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21PSC04Change of details for Mr Michael George Darby as a person with significant control on 2020-10-21
2020-12-21PSC04Change of details for Mr Michael George Darby as a person with significant control on 2020-10-21
2020-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/20 FROM Nant Uchaf Valley Road Ffrith Wrexham Clwyd LL11 5LP
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 300
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 300
2016-05-16AR0114/05/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-01AR0114/05/15 ANNUAL RETURN FULL LIST
2015-03-10AP03Appointment of Mr Peter David Marshall as company secretary on 2015-03-09
2015-03-10TM02Termination of appointment of Don Ross on 2015-03-09
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ROSS
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM PARR
2014-07-22AP01DIRECTOR APPOINTED MR DON ROSS
2014-07-22TM02Termination of appointment of Peter David Marshall on 2014-07-22
2014-07-22AP03Appointment of Mr Don Ross as company secretary on 2014-07-22
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 300
2014-05-15AR0114/05/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0114/05/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AR0114/05/12 ANNUAL RETURN FULL LIST
2012-05-24CH01Director's details changed for Mr Peter David Marshall on 2012-05-24
2012-05-09SH03Purchase of own shares
2012-04-30RES09Resolution of authority to purchase a number of shares
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR
2011-11-07AP03SECRETARY APPOINTED MR PETER DAVID MARSHALL
2011-11-07TM02APPOINTMENT TERMINATED, SECRETARY JAMES TAYLOR
2011-07-01AR0114/05/11 FULL LIST
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-04AR0114/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM PARR / 14/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID MARSHALL / 14/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD TAYLOR / 14/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL GEORGE DARBY / 14/05/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD TAYLOR / 14/05/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-16288bSECRETARY RESIGNED
2007-11-1688(2)RAD 09/11/07--------- £ SI 399@1=399 £ IC 1/400
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-06363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-12363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-02363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-21363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-27363(287)REGISTERED OFFICE CHANGED ON 27/05/03
2003-05-27363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-21288cSECRETARY'S PARTICULARS CHANGED
2002-05-22363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-08363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-05-19363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-05-19288bSECRETARY RESIGNED
2000-03-23225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00
1999-08-27CERTNMCOMPANY NAME CHANGED HILLGATE (45) LIMITED CERTIFICATE ISSUED ON 31/08/99
1999-08-25287REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HS
1999-08-25288bDIRECTOR RESIGNED
1999-08-25288aNEW SECRETARY APPOINTED
1999-08-25288aNEW DIRECTOR APPOINTED
1999-08-25288bDIRECTOR RESIGNED
1999-05-14NEWINCINCORPORATION 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
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities


Licences & Regulatory approval
We could not find any licences issued to APPLIED SOFTWARE ENGINEERING 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 APPLIED SOFTWARE ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APPLIED SOFTWARE ENGINEERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-03-31 £ 61,693
Creditors Due Within One Year 2012-03-31 £ 76,096
Provisions For Liabilities Charges 2013-03-31 £ 2,023
Provisions For Liabilities Charges 2012-03-31 £ 2,299

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 APPLIED SOFTWARE ENGINEERING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 61,828
Cash Bank In Hand 2012-03-31 £ 56,353
Current Assets 2013-03-31 £ 93,814
Current Assets 2012-03-31 £ 97,470
Debtors 2013-03-31 £ 31,986
Debtors 2012-03-31 £ 41,117
Fixed Assets 2013-03-31 £ 13,141
Fixed Assets 2012-03-31 £ 15,576
Shareholder Funds 2013-03-31 £ 43,239
Shareholder Funds 2012-03-31 £ 34,651
Tangible Fixed Assets 2013-03-31 £ 13,140
Tangible Fixed Assets 2012-03-31 £ 13,576

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APPLIED SOFTWARE ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of APPLIED SOFTWARE ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLIED SOFTWARE ENGINEERING 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 (62012 - Business and domestic software development) as APPLIED SOFTWARE ENGINEERING LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where APPLIED SOFTWARE ENGINEERING 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 APPLIED SOFTWARE ENGINEERING 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 APPLIED SOFTWARE ENGINEERING 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