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

@SOFTWARE PLC

Thatched Barn, Tadley Place Church Lane, Baughurst, Tadley, RG26 5LA,
Company Registration Number
03810263
Public Limited Company
Active

Company Overview

About @software Plc
@SOFTWARE PLC was founded on 1999-07-20 and has its registered office in Tadley. The organisation's status is listed as "Active". @software Plc is a Public 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
@SOFTWARE PLC
 
Legal Registered Office
Thatched Barn, Tadley Place Church Lane
Baughurst
Tadley
RG26 5LA
Other companies in RG7
 
Filing Information
Company Number 03810263
Company ID Number 03810263
Date formed 1999-07-20
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-06-30
Latest return 2023-07-20
Return next due 2024-08-03
Type of accounts DORMANT
Last Datalog update: 2024-06-10 14:18:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for @SOFTWARE PLC
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 @SOFTWARE PLC

Current Directors
Officer Role Date Appointed
DUNCAN PARTNERSHIP SECRETARY LTD
Company Secretary 2000-11-27
RONALD JAMES DUNCAN
Nominated Director 2010-09-30
DUNCAN PARTNERSHIP LTD
Director 2000-11-26
DUNCAN PARTNERSHIP SECRETARY LTD
Director 2000-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD JAMES DUNCAN
Nominated Secretary 1999-07-20 2000-11-27
HELEN LYN DUNCAN
Nominated Director 1999-07-20 2000-11-27
RONALD JAMES DUNCAN
Nominated Director 1999-07-20 2000-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN PARTNERSHIP SECRETARY LTD FINANCIAL DIRECTOR LIMITED Company Secretary 2004-07-09 CURRENT 2003-07-08 Active - Proposal to Strike off
DUNCAN PARTNERSHIP SECRETARY LTD @PROCUREMENT PLC Company Secretary 2003-09-17 CURRENT 2003-05-29 Active
DUNCAN PARTNERSHIP SECRETARY LTD @SOURCING PLC Company Secretary 2003-09-17 CURRENT 2003-05-29 Active
DUNCAN PARTNERSHIP SECRETARY LTD DOMAIN NAME LIMITED Company Secretary 2002-09-18 CURRENT 2002-08-22 Active
DUNCAN PARTNERSHIP SECRETARY LTD DOMAIN AND COMPANY REGISTRATION LIMITED Company Secretary 2002-09-18 CURRENT 2002-08-23 Active - Proposal to Strike off
DUNCAN PARTNERSHIP SECRETARY LTD COMPANY REGISTRATION LIMITED Company Secretary 2002-09-18 CURRENT 2002-08-23 Active
DUNCAN PARTNERSHIP SECRETARY LTD @LONDON PLC Company Secretary 2000-11-27 CURRENT 1999-05-04 Active
DUNCAN PARTNERSHIP SECRETARY LTD @MARKETPLACE PLC Company Secretary 2000-09-25 CURRENT 2000-09-25 Active
RONALD JAMES DUNCAN CLOUD INCORPORATIONS LIMITED Nominated Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
RONALD JAMES DUNCAN CLOUDSELL UK LTD Nominated Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2017-03-14
RONALD JAMES DUNCAN CLOUDSELL & CO LTD Nominated Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2017-03-14
RONALD JAMES DUNCAN CLOUDBUY UK LTD Nominated Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2017-03-14
RONALD JAMES DUNCAN CLOUDBUY SERVICES LTD Nominated Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2017-03-14
RONALD JAMES DUNCAN CLOUDBUY & CO LTD Nominated Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2017-03-14
RONALD JAMES DUNCAN CLOUDBUY INDIA PRIVATE LTD Nominated Director 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
RONALD JAMES DUNCAN CLOUDBUY HOLDINGS LTD Nominated Director 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
RONALD JAMES DUNCAN CLOUDSELL PTY LTD Nominated Director 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
RONALD JAMES DUNCAN CLOUDSELL HOLDINGS LTD Nominated Director 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
RONALD JAMES DUNCAN CLOUDBUY INTERNATIONAL LTD Nominated Director 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
RONALD JAMES DUNCAN CLOUDSELL INTERNATIONAL LTD Nominated Director 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
RONALD JAMES DUNCAN CLOUDSELL GROUP LTD Nominated Director 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
RONALD JAMES DUNCAN CLOUDBUY (HK) LTD Nominated Director 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
RONALD JAMES DUNCAN CLOUDSELL SERVICES LTD Nominated Director 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
RONALD JAMES DUNCAN CLOUDBUY GROUP LTD Nominated Director 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
RONALD JAMES DUNCAN CLOUDBUY PTY LTD Nominated Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
RONALD JAMES DUNCAN @UKPLC COMPANY REGISTRATION LIMITED Nominated Director 2013-10-15 CURRENT 2013-10-15 Active
RONALD JAMES DUNCAN CLOUDBUY 2013 LIMITED Nominated Director 2013-06-06 CURRENT 2013-06-06 Active
RONALD JAMES DUNCAN CLOUDSELL LIMITED Nominated Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
RONALD JAMES DUNCAN EAST AFRICA PROCUREMENT CONSORTIUM LIMITED Nominated Director 2013-03-28 CURRENT 2013-03-28 Active - Proposal to Strike off
RONALD JAMES DUNCAN START UP AND GROW LIMITED Nominated Director 2012-02-20 CURRENT 2012-02-20 Active - Proposal to Strike off
RONALD JAMES DUNCAN @COMPUTERS PLC Nominated Director 2012-01-24 CURRENT 2003-06-02 Active
RONALD JAMES DUNCAN SPENDINSIGHT LIMITED Nominated Director 2011-11-30 CURRENT 2011-11-30 Active - Proposal to Strike off
RONALD JAMES DUNCAN SPEND ANALYSIS LIMITED Nominated Director 2011-11-30 CURRENT 2011-11-30 Active - Proposal to Strike off
RONALD JAMES DUNCAN @BROADBAND PLC Nominated Director 2011-09-01 CURRENT 2004-06-25 Active
RONALD JAMES DUNCAN @SCOTLAND PLC Nominated Director 2011-06-01 CURRENT 2002-06-24 Active
RONALD JAMES DUNCAN @SOURCING PLC Nominated Director 2011-06-01 CURRENT 2003-05-29 Active
RONALD JAMES DUNCAN @PROCUREMENT PLC Nominated Director 2011-05-30 CURRENT 2003-05-29 Active
RONALD JAMES DUNCAN UKPLC CHARITY Nominated Director 2010-10-27 CURRENT 2001-02-06 Active - Proposal to Strike off
RONALD JAMES DUNCAN @MARKETPLACE PLC Nominated Director 2010-09-30 CURRENT 2000-09-25 Active
RONALD JAMES DUNCAN DUNCAN PARTNERSHIP LTD. Nominated Director 2010-09-30 CURRENT 1999-08-27 Active - Proposal to Strike off
RONALD JAMES DUNCAN DUNCAN PARTNERSHIP SECRETARY LTD. Nominated Director 2010-09-30 CURRENT 1999-08-27 Active - Proposal to Strike off
RONALD JAMES DUNCAN SCHOOLS PLC Nominated Director 2010-03-05 CURRENT 2003-12-17 Active - Proposal to Strike off
RONALD JAMES DUNCAN @SCHOOLS LTD Nominated Director 2010-03-04 CURRENT 2003-12-17 Active - Proposal to Strike off
RONALD JAMES DUNCAN HUB ALLIANCE Nominated Director 2010-02-17 CURRENT 2010-02-17 Active - Proposal to Strike off
DUNCAN PARTNERSHIP LTD @PROCUREMENT PLC Director 2003-09-17 CURRENT 2003-05-29 Active
DUNCAN PARTNERSHIP LTD @SOURCING PLC Director 2003-09-17 CURRENT 2003-05-29 Active
DUNCAN PARTNERSHIP LTD FINANCIAL DIRECTOR LIMITED Director 2003-07-09 CURRENT 2003-07-08 Active - Proposal to Strike off
DUNCAN PARTNERSHIP LTD DOMAIN NAME LIMITED Director 2002-09-18 CURRENT 2002-08-22 Active
DUNCAN PARTNERSHIP LTD DOMAIN AND COMPANY REGISTRATION LIMITED Director 2002-09-18 CURRENT 2002-08-23 Active - Proposal to Strike off
DUNCAN PARTNERSHIP LTD COMPANY REGISTRATION LIMITED Director 2002-09-18 CURRENT 2002-08-23 Active
DUNCAN PARTNERSHIP LTD @LONDON PLC Director 2000-11-27 CURRENT 1999-05-04 Active
DUNCAN PARTNERSHIP LTD @MARKETPLACE PLC Director 2000-09-25 CURRENT 2000-09-25 Active
DUNCAN PARTNERSHIP SECRETARY LTD @PROCUREMENT PLC Director 2003-09-17 CURRENT 2003-05-29 Active
DUNCAN PARTNERSHIP SECRETARY LTD @SOURCING PLC Director 2003-09-17 CURRENT 2003-05-29 Active
DUNCAN PARTNERSHIP SECRETARY LTD @LONDON PLC Director 2003-05-03 CURRENT 1999-05-04 Active
DUNCAN PARTNERSHIP SECRETARY LTD @MARKETPLACE PLC Director 2000-09-25 CURRENT 2000-09-25 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
2023-07-26CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM Unit 4 Calleva Park Aldermaston Reading RG7 8NN England
2022-09-02CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM Unit 4 Calleva Park Aldermaston Reading RG7 8NN England
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM Unit 5, Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN
2020-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-14TM02Termination of appointment of David Keith Christopher Gibbon on 2020-02-14
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH CHRISTOPHER GIBBON
2020-02-14AP03Appointment of Mr Ronald James Duncan as company secretary on 2020-02-14
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-09-13AP01DIRECTOR APPOINTED MR DAVID KEITH CHRISTOPHER GIBBON
2019-09-13AP03Appointment of Mr David Keith Christopher Gibbon as company secretary on 2019-04-01
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PARTNERSHIP LTD
2019-09-13TM02Termination of appointment of Duncan Partnership Secretary Ltd on 2019-04-01
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 81335
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-04CH01Director's details changed for Mr Ronald James Duncan on 2016-01-01
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 81335
2015-07-22AR0120/07/15 ANNUAL RETURN FULL LIST
2015-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 81335
2014-07-21AR0120/07/14 ANNUAL RETURN FULL LIST
2014-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-07-22AR0120/07/13 ANNUAL RETURN FULL LIST
2013-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-07-20AR0120/07/12 ANNUAL RETURN FULL LIST
2012-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-07-20AR0120/07/11 ANNUAL RETURN FULL LIST
2011-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-16AP01DIRECTOR APPOINTED MR RONALD JAMES DUNCAN
2010-08-19AR0120/07/10 ANNUAL RETURN FULL LIST
2010-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-07-20363aReturn made up to 20/07/09; full list of members
2009-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2008-08-05363aReturn made up to 20/07/08; full list of members
2008-02-15AAMDAmended accounts made up to 2007-12-31
2008-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-25363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-20363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-07-21363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-07-20363aRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-03-04CERTNMCOMPANY NAME CHANGED MARKETING FACILITIES MANAGEMENT PLC CERTIFICATE ISSUED ON 04/03/04
2004-01-29CERTNMCOMPANY NAME CHANGED @SOFTWARE PLC CERTIFICATE ISSUED ON 29/01/04
2004-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-24363aRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2002-08-13363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-06-25244DELIVERY EXT'D 3 MTH 31/12/02
2002-02-22225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2001-12-04AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/00
2001-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-08-28288aNEW SECRETARY APPOINTED
2001-08-28288aNEW DIRECTOR APPOINTED
2001-08-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-28363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-08-14363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-05-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-05-1188(2)RAD 28/03/00--------- £ SI 81333@1=81333 £ IC 2/81335
2000-04-19SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 28/03/00
2000-04-19CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2000-04-19117APPLICATION COMMENCE BUSINESS
1999-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
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 @SOFTWARE PLC

Intangible Assets
Patents
We have not found any records of @SOFTWARE PLC registering or being granted any patents
Domain Names

@SOFTWARE PLC owns 1 domain names.

thesoftwarepartnership.co.uk  

Trademarks
We have not found any records of @SOFTWARE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for @SOFTWARE PLC. 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 (74990 - Non-trading company) as @SOFTWARE PLC are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where @SOFTWARE PLC 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 @SOFTWARE PLC 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 @SOFTWARE PLC 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.