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

ACCOUNTING OFFICE SOFTWARE LTD.

PEN Y BRYN, TONNA UCHAF, NEATH, NEATH PORT TALBOT, SA11 3JT,
Company Registration Number
04411043
Private Limited Company
Active

Company Overview

About Accounting Office Software Ltd.
ACCOUNTING OFFICE SOFTWARE LTD. was founded on 2002-04-08 and has its registered office in Neath. The organisation's status is listed as "Active". Accounting Office Software Ltd. is a Private Limited Company registered in WALES 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
ACCOUNTING OFFICE SOFTWARE LTD.
 
Legal Registered Office
PEN Y BRYN
TONNA UCHAF
NEATH
NEATH PORT TALBOT
SA11 3JT
Other companies in RG14
 
Filing Information
Company Number 04411043
Company ID Number 04411043
Date formed 2002-04-08
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB793819377  
Last Datalog update: 2024-05-05 17:57:52
Primary Source:Companies House
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 ACCOUNTING OFFICE SOFTWARE LTD.
The following companies were found which have the same name as ACCOUNTING OFFICE SOFTWARE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCOUNTING OFFICE SOFTWARE HOLDINGS LIMITED 32 FAIRMEAD ROAD SALTASH CORNWALL PL12 4JG Active Company formed on the 2010-01-26

Company Officers of ACCOUNTING OFFICE SOFTWARE LTD.

Current Directors
Officer Role Date Appointed
KIERAN THOMAS MILLAR
Company Secretary 2013-04-05
BARRY JOHN ANNS
Director 2013-07-18
RICHARD ALLAN JONES
Director 2013-07-18
KIERAN THOMAS MILLAR
Director 2013-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DANIEL RASTALL
Director 2013-07-18 2018-05-10
KIM HOLLAMBY
Director 2013-07-18 2015-04-01
IAN EDWARD RICHARDS
Director 2003-09-29 2013-04-05
TRACY ANGELA RICHARDS
Company Secretary 2002-07-31 2012-10-03
JONATHAN MICHAEL HARRIS
Director 2002-07-31 2012-09-05
TRACY ANGELA RICHARDS
Director 2002-07-31 2003-09-29
GCBIZ SECRETARIES LTD
Nominated Secretary 2002-04-08 2002-08-01
GCBIZ DIRECTORS LTD
Nominated Director 2002-04-08 2002-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JOHN ANNS DOUBLE FIRST LIMITED Director 2010-03-31 CURRENT 1998-01-13 Active
RICHARD ALLAN JONES DOUBLE FIRST LIMITED Director 2010-03-31 CURRENT 1998-01-13 Active
RICHARD ALLAN JONES ACCOUNTING OFFICE SOFTWARE HOLDINGS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
RICHARD ALLAN JONES DU PRE LIMITED Director 2005-04-01 CURRENT 1980-10-07 Active
KIERAN THOMAS MILLAR DOUBLE FIRST LIMITED Director 2010-03-31 CURRENT 1998-01-13 Active
KIERAN THOMAS MILLAR DU PRE LIMITED Director 2003-04-01 CURRENT 1980-10-07 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2023-04-12Notification of Qudos Group Ltd as a person with significant control on 2021-04-05
2023-04-08CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30REGISTERED OFFICE CHANGED ON 30/08/22 FROM 32 Fairmead Road Saltash Cornwall PL12 4JG England
2022-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/22 FROM 32 Fairmead Road Saltash Cornwall PL12 4JG England
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-07-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2021-02-14AA01Previous accounting period shortened from 30/09/21 TO 31/12/20
2020-12-18AP01DIRECTOR APPOINTED MR JAMES ANTHONY TAYLOR
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PIERS DEREK DU PRé
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM Units 3 & 4 Andromeda House, Calleva Park Aldermaston Reading RG7 8AN England
2020-12-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02AP01DIRECTOR APPOINTED MRS LINDSAY GAIL DU PRé
2020-09-01TM02Termination of appointment of Kieran Thomas Millar on 2020-08-21
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLAN JONES
2020-09-01AP01DIRECTOR APPOINTED MR PIERS DEREK DU PRé
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-06-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DANIEL RASTALL
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2017-05-18AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM Units 3 & 4 Calleva Park Aldermaston Reading RG7 8AN England
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM Unit 3 Vo Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0108/04/16 ANNUAL RETURN FULL LIST
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KIM HOLLAMBY
2015-04-12LATEST SOC12/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-12AR0108/04/15 ANNUAL RETURN FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0108/04/14 ANNUAL RETURN FULL LIST
2014-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-08-06AP01DIRECTOR APPOINTED MR KIM HOLLAMBY
2013-08-06AP01DIRECTOR APPOINTED MR PAUL DANIEL RASTALL
2013-08-06AP01DIRECTOR APPOINTED MR RICHARD ALLAN JONES
2013-08-06AP01DIRECTOR APPOINTED MR BARRY JOHN ANNS
2013-08-06AA01Current accounting period extended from 30/09/13 TO 31/03/14
2013-05-21AR0108/04/13 ANNUAL RETURN FULL LIST
2013-05-21AP01DIRECTOR APPOINTED MR KIERAN THOMAS MILLAR
2013-05-21AP03Appointment of Mr Kieran Thomas Millar as company secretary
2013-04-29RES09Resolution of authority to purchase a number of shares
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARDS
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 88 NEW ROAD SKEWEN NEATH SA10 6HG
2013-04-11AA30/09/12 TOTAL EXEMPTION FULL
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY TRACY RICHARDS
2012-11-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARRIS
2012-07-04AA30/09/11 TOTAL EXEMPTION FULL
2012-04-17AR0108/04/12 FULL LIST
2011-07-06AA30/09/10 TOTAL EXEMPTION FULL
2011-04-13AR0108/04/11 FULL LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION FULL
2010-04-12AR0108/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD RICHARDS / 01/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL HARRIS / 01/04/2010
2009-07-31AA30/09/08 TOTAL EXEMPTION FULL
2009-04-16363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-07-18AA30/09/07 TOTAL EXEMPTION FULL
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HARRIS / 28/05/2008
2008-05-06363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-18363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-06-07363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-05-26363(287)REGISTERED OFFICE CHANGED ON 26/05/05
2005-05-26363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-06-17363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-06288aNEW DIRECTOR APPOINTED
2003-10-06288bDIRECTOR RESIGNED
2003-10-0688(2)RAD 29/09/03--------- £ SI 40@1=40 £ IC 60/100
2003-09-08225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03
2003-06-06363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2002-10-02287REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 29 DANEMEAD GROVE NORTHOLT MIDDLESEX UB5 4NX
2002-09-11395PARTICULARS OF MORTGAGE/CHARGE
2002-08-2788(2)RAD 20/08/02--------- £ SI 60@1=60 £ IC 1/61
2002-08-07288bDIRECTOR RESIGNED
2002-08-07288bSECRETARY RESIGNED
2002-08-07288aNEW DIRECTOR APPOINTED
2002-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-01CERTNMCOMPANY NAME CHANGED BESPOKE SYSTEMS LTD CERTIFICATE ISSUED ON 01/08/02
2002-04-08NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to ACCOUNTING OFFICE SOFTWARE 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 ACCOUNTING OFFICE SOFTWARE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-23 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2002-09-06 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2019-09-30
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 ACCOUNTING OFFICE SOFTWARE LTD.

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

ACCOUNTING OFFICE SOFTWARE LTD. owns 1 domain names.

accountingoffice.co.uk  

Trademarks
We have not found any records of ACCOUNTING OFFICE SOFTWARE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCOUNTING OFFICE SOFTWARE 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 (62012 - Business and domestic software development) as ACCOUNTING OFFICE SOFTWARE LTD. 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 ACCOUNTING OFFICE SOFTWARE 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 ACCOUNTING OFFICE SOFTWARE 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 ACCOUNTING OFFICE SOFTWARE 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.