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

UK SOFTWARE HOLDINGS LIMITED

Epicor Software, 6 Arlington Square West, Bracknell, BERKSHIRE, RG12 1PU,
Company Registration Number
05953216
Private Limited Company
Active

Company Overview

About Uk Software Holdings Ltd
UK SOFTWARE HOLDINGS LIMITED was founded on 2006-10-02 and has its registered office in Bracknell. The organisation's status is listed as "Active". Uk Software Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UK SOFTWARE HOLDINGS LIMITED
 
Legal Registered Office
Epicor Software
6 Arlington Square West
Bracknell
BERKSHIRE
RG12 1PU
Other companies in RG12
 
Filing Information
Company Number 05953216
Company ID Number 05953216
Date formed 2006-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-05-04
Return next due 2025-05-18
Type of accounts FULL
Last Datalog update: 2024-05-08 11:12:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK SOFTWARE HOLDINGS 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 UK SOFTWARE HOLDINGS LIMITED
The following companies were found which have the same name as UK SOFTWARE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK SOFTWARE HOLDINGS LIMITED Singapore Active Company formed on the 2016-08-01

Company Officers of UK SOFTWARE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAWN MURRAY
Company Secretary 2017-02-20
RICHARD JOHN CLARK
Director 2013-06-06
TIMOTHY BERNARD HARRINGTON
Director 2014-02-13
JOHN DAVID IRELAND
Director 2012-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN MURRAY
Company Secretary 2017-02-03 2017-02-21
YU-HO CHEUNG
Company Secretary 2013-02-28 2016-10-31
YU-HO CHEUNG
Director 2012-10-12 2016-10-31
JOHN CHARLES ROY BRIMS
Director 2012-10-12 2013-06-06
NICHOLAS KAISER
Company Secretary 2006-10-02 2012-10-12
JOHN CHARLES ROY BRIMS
Director 2012-10-12 2012-10-12
NICHOLAS KAISER
Director 2006-10-02 2012-10-12
DAVID MICHAEL MCGOVERN
Director 2006-10-02 2012-10-12
SHAWN ALLISTER MCMORRAN
Director 2006-10-02 2012-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN CLARK SOLARSOFT PMS LIMITED Director 2013-06-06 CURRENT 1962-03-19 Dissolved 2014-12-30
RICHARD JOHN CLARK PROGRESSIVE SOLUTIONS INTERNATIONAL LIMITED Director 2013-06-06 CURRENT 2001-04-27 Dissolved 2015-01-02
RICHARD JOHN CLARK SCALA INTERNATIONAL LIMITED Director 2013-06-06 CURRENT 1989-12-11 Dissolved 2015-02-03
RICHARD JOHN CLARK AVALON PRINTING SOFTWARE LIMITED Director 2013-06-06 CURRENT 1999-01-13 Dissolved 2014-11-18
RICHARD JOHN CLARK MATTEC LIMITED Director 2013-06-06 CURRENT 1990-09-19 Dissolved 2014-11-18
RICHARD JOHN CLARK USI EUROPE LIMITED Director 2013-06-06 CURRENT 1996-07-18 Dissolved 2015-04-07
RICHARD JOHN CLARK SOLARSOFT GROUP LIMITED Director 2013-06-06 CURRENT 2000-02-01 Dissolved 2015-05-05
RICHARD JOHN CLARK SOLARSOFT BUSINESS SYSTEMS LIMITED Director 2013-06-06 CURRENT 1998-11-26 Dissolved 2015-03-24
RICHARD JOHN CLARK SOLARSOFT ACQUISITION LIMITED Director 2013-06-06 CURRENT 2008-02-18 Active
TIMOTHY BERNARD HARRINGTON DOT-NET-IT LIMITED Director 2016-05-31 CURRENT 2002-04-09 Dissolved 2017-09-26
TIMOTHY BERNARD HARRINGTON EPICOR SOFTWARE (UK) LIMITED Director 2014-02-13 CURRENT 1989-01-24 Active
TIMOTHY BERNARD HARRINGTON SOLARSOFT ACQUISITION LIMITED Director 2014-02-13 CURRENT 2008-02-18 Active
TIMOTHY BERNARD HARRINGTON EPICOR SOLUTIONS UK LIMITED Director 2013-11-18 CURRENT 1981-04-22 Liquidation
JOHN DAVID IRELAND DOT-NET-IT LIMITED Director 2016-05-31 CURRENT 2002-04-09 Dissolved 2017-09-26
JOHN DAVID IRELAND EPICOR SOLUTIONS UK LIMITED Director 2013-11-18 CURRENT 1981-04-22 Liquidation
JOHN DAVID IRELAND SOLARSOFT ACQUISITION LIMITED Director 2012-10-12 CURRENT 2008-02-18 Active
JOHN DAVID IRELAND USI EUROPE LIMITED Director 2008-03-19 CURRENT 1996-07-18 Dissolved 2015-04-07
JOHN DAVID IRELAND EPICOR SOFTWARE (UK) LIMITED Director 2000-09-18 CURRENT 1989-01-24 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
2024-05-08CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2024-03-22FULL ACCOUNTS MADE UP TO 30/09/23
2024-01-23APPOINTMENT TERMINATED, DIRECTOR GLENN STEPHEN LAMBERT
2024-01-23DIRECTOR APPOINTED MR GRAEME PILBEAM
2023-05-04CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-04-29FULL ACCOUNTS MADE UP TO 30/09/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-08APPOINTMENT TERMINATED, DIRECTOR JASON GREGORY DUNN
2022-02-08DIRECTOR APPOINTED MRS JENNIFER MESINA VANTA-MEDIRAN
2022-02-08AP01DIRECTOR APPOINTED MRS JENNIFER MESINA VANTA-MEDIRAN
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON GREGORY DUNN
2021-09-22AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-07-28DISS40Compulsory strike-off action has been discontinued
2021-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BERNARD HARRINGTON
2021-05-06AP01DIRECTOR APPOINTED MR GLENN STEPHEN LAMBERT
2021-05-04AP01DIRECTOR APPOINTED MR JASON GREGORY DUNN
2021-02-03TM02Termination of appointment of Dawn Murray on 2021-02-01
2020-12-14AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-10-15PSC05Change of details for Kkr Element Aggregator Lp as a person with significant control on 2020-10-14
2020-06-27AP03Appointment of Mr David Andrews as company secretary on 2020-06-26
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID IRELAND
2020-05-05PSC05Change of details for Kkr Element Aggregator Lp as a person with significant control on 2020-04-04
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-05-04PSC02Notification of Epicor International Holdings 2, Inc as a person with significant control on 2020-04-04
2020-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MS DAWN MURRAY on 2020-02-14
2020-02-21CH01Director's details changed for Mr Richard John Clark on 2020-02-14
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM Epicor Software Uk Limited No.1 the Arena Downshire Way Bracknell Berkshire RG12 1PU
2019-08-12AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-05-31PSC02Notification of Epicor Software Corporation as a person with significant control on 2018-05-21
2019-05-31PSC09Withdrawal of a person with significant control statement on 2019-05-31
2018-06-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP .01
2018-03-29SH02Sub-division of shares on 2018-01-25
2018-03-27RES13Resolutions passed:
  • Subdivided the 1 ord sha of £0.01 issue into 100 ord shares of 0.0001 each in the cap of the comp 25/02/2018
2018-03-15RES13Resolutions passed:
  • Sub divide the 1 ordinary share of £0.01 each into 1`00ORDINARY shares of ££0.0001 each 25/01/2018
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 43279116.14
2017-10-12SH0129/09/17 STATEMENT OF CAPITAL GBP 43279116.14
2017-10-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • £4309999064 28/09/2017
2017-10-05RES14£4309999064 28/09/2017
2017-09-29SH20Statement by Directors
2017-09-29SH19Statement of capital on 2017-09-29 GBP 0.01
2017-09-29CAP-SSSolvency Statement dated 28/09/17
2017-09-29RES13Resolutions passed:
  • Cancellation of share premium account 28/09/2017
  • Resolution of reduction in issued share capital
2017-09-29RES06REDUCE ISSUED CAPITAL 28/09/2017
2017-08-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-21TM02Termination of appointment of Dawn Murray on 2017-02-21
2017-02-21AP03Appointment of Ms Dawn Murray as company secretary on 2017-02-20
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-02-09AP03Appointment of Dawn Nurray as company secretary on 2017-02-03
2016-12-02TM02Termination of appointment of Yu-Ho Cheung on 2016-10-31
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR YU-HO CHEUNG
2016-08-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/01/16
2016-08-16RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/01/15
2016-08-16ANNOTATIONClarification
2016-07-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/01/14
2016-07-28ANNOTATIONClarification
2016-05-11AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-19LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 179125.54
2016-02-19AR0125/01/16 STATEMENT OF CAPITAL GBP 179125.54
2015-06-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 179125.54
2015-02-18AR0125/01/15 FULL LIST
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID IRELAND / 01/08/2013
2015-02-18AR0125/01/15 FULL LIST
2014-04-25AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 179125.54
2014-03-11AR0125/01/14 FULL LIST
2014-03-11AR0125/01/14 FULL LIST
2014-02-18AP01DIRECTOR APPOINTED TIMOTHY BERNARD HARRINGTON
2013-11-12SH0130/09/13 STATEMENT OF CAPITAL GBP 112781.21
2013-09-17AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2013-06-13AP01DIRECTOR APPOINTED MR RICHARD JOHN CLARK
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIMS
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM SOLARSOFT HOUSE CROCKFORD LANE HAMPSHIRE INT BUSINESS PARK, BASINGSTOKE HAMPSHIRE RG24 8WH UNITED KINGDOM
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM, SOLARSOFT HOUSE CROCKFORD LANE, HAMPSHIRE INT BUSINESS PARK,, BASINGSTOKE, HAMPSHIRE, RG24 8WH, UNITED KINGDOM
2013-03-18AP01DIRECTOR APPOINTED MR JOHN CHARLES ROY BRIMS
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SHAWN MCMORRAN
2013-03-01AP03SECRETARY APPOINTED MR YU-HO CHEUNG
2013-02-26AR0125/01/13 FULL LIST
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YU-HO CHEUNG / 01/11/2012
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS KAISER
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIMS
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGOVERN
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KAISER
2012-11-27AP01DIRECTOR APPOINTED JOHN IRELAND
2012-11-27AP01DIRECTOR APPOINTED JOHN CHARLES ROY BRIMS
2012-11-27AP01DIRECTOR APPOINTED MR YU-HO CHEUNG
2012-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-27AR0125/01/12 FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-08SH20STATEMENT BY DIRECTORS
2011-07-08CAP-SSSOLVENCY STATEMENT DATED 08/07/11
2011-07-08SH1908/07/11 STATEMENT OF CAPITAL GBP 70407.52
2011-07-08RES13SHARE PREMIUM REDUCED TO 2335687.00 08/07/2011
2011-07-08RES06REDUCE ISSUED CAPITAL 08/07/2011
2011-02-02AR0125/01/11 FULL LIST
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-16AR0125/01/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-15123NC INC ALREADY ADJUSTED 31/03/09
2009-04-1588(2)AD 31/03/09 GBP SI 6017800@0.01=60178 GBP IC 3922452.52/3982630.52
2009-02-04363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-09363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-09-16RES01ALTER ARTICLES 22/07/2008
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM SYSTEMS HOUSE FOUNDRY COURT GOGMORE LANE CHERTSEY SURREY KT16 9AP
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM, SYSTEMS HOUSE, FOUNDRY COURT, GOGMORE LANE CHERTSEY, SURREY, KT16 9AP
2008-07-29MEM/ARTSARTICLES OF ASSOCIATION
2008-07-29RES01ALTER ARTICLES 22/07/2008
2008-06-13225PREVEXT FROM 28/02/2008 TO 31/03/2008
2008-06-06AAFULL ACCOUNTS MADE UP TO 28/02/07
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-12-05225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07
2007-11-20363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-11-20353LOCATION OF REGISTER OF MEMBERS
2007-05-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07
2007-04-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UK SOFTWARE HOLDINGS 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 UK SOFTWARE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-08 Satisfied TPG SPECIALTY LENDING, INC.
SUPPLEMENTAL DEBENTURE 2008-03-06 Satisfied D.B. ZWIRN SPECIAL OPPORTUNITIES FUND, L.P. AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
SUPPLEMENTAL DEBENTURE 2008-03-06 Satisfied WELLS FARGO FOOTHILL, INC.,
DEBENTURE 2008-01-23 Satisfied D.B.ZWIRN SPECIAL OPPORTUNITIES FUND L.P AS ADMINISTRATIVE AGENT AND TRUSTEE FOR THE FINANCEPARTIES (THE AGENT)
DEBENTURE 2007-03-22 Satisfied WELLS FARGO FOOTHILL,INC AS TRUSTEE AND ADMINISTRATIVE AGENT FOR THE FINANCE PARTIES
COMPOSITE DEBENTURE 2006-10-12 Satisfied CAPITALSOURCE FINANCE LLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of UK SOFTWARE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK SOFTWARE HOLDINGS LIMITED
Trademarks
We have not found any records of UK SOFTWARE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK SOFTWARE HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as UK SOFTWARE HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where UK SOFTWARE HOLDINGS 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 UK SOFTWARE HOLDINGS 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 UK SOFTWARE HOLDINGS 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.