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

ACCOUNTING OFFICE SOFTWARE HOLDINGS LIMITED

32 FAIRMEAD ROAD, SALTASH, CORNWALL, PL12 4JG,
Company Registration Number
07136989
Private Limited Company
Active

Company Overview

About Accounting Office Software Holdings Ltd
ACCOUNTING OFFICE SOFTWARE HOLDINGS LIMITED was founded on 2010-01-26 and has its registered office in Saltash. The organisation's status is listed as "Active". Accounting Office Software Holdings 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
ACCOUNTING OFFICE SOFTWARE HOLDINGS LIMITED
 
Legal Registered Office
32 FAIRMEAD ROAD
SALTASH
CORNWALL
PL12 4JG
Other companies in RG14
 
Previous Names
DU PRE GROUP LIMITED04/05/2017
Filing Information
Company Number 07136989
Company ID Number 07136989
Date formed 2010-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:57:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCOUNTING OFFICE 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.

Company Officers of ACCOUNTING OFFICE SOFTWARE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KIERAN THOMAS MILLAR
Company Secretary 2010-01-26
BARRY JOHN ANNS
Director 2010-01-26
PIERS DEREK DU PRÉ
Director 2013-11-01
RICHARD ALLAN JONES
Director 2010-01-26
KIERAN THOMAS MILLAR
Director 2010-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
KIM HOLLAMBY
Director 2010-01-26 2015-05-01
PIERS DEREK DU PRE
Director 2010-01-26 2013-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JOHN ANNS DU PRE LIMITED Director 2009-02-11 CURRENT 1980-10-07 Active
RICHARD ALLAN JONES ACCOUNTING OFFICE SOFTWARE LTD. Director 2013-07-18 CURRENT 2002-04-08 Active
RICHARD ALLAN JONES DOUBLE FIRST LIMITED Director 2010-03-31 CURRENT 1998-01-13 Active
RICHARD ALLAN JONES DU PRE LIMITED Director 2005-04-01 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
2024-01-10Compulsory strike-off action has been discontinued
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-05Previous accounting period extended from 30/09/21 TO 31/12/21
2022-07-05AA01Previous accounting period extended from 30/09/21 TO 31/12/21
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-24PSC02Notification of Qudos Group Ltd as a person with significant control on 2020-12-10
2020-12-24PSC07CESSATION OF PIERS DEREK DU PRé AS A PERSON OF SIGNIFICANT CONTROL
2020-12-24AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL HARRIS
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN ANNS
2020-12-18AP01DIRECTOR APPOINTED MR JAMES ANTHONY TAYLOR
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM Units 3 & 4, Andromeda House Calleva Park Aldermaston Reading RG7 8AN England
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-09-08MEM/ARTSARTICLES OF ASSOCIATION
2020-09-08RES01ADOPT ARTICLES 08/09/20
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
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-19RES01ADOPT ARTICLES 19/11/18
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-12PSC04Change of details for Mr Piers Derek Du Pré as a person with significant control on 2017-08-15
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 50000
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-09-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-09-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-09-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-09-14RES12Resolution of varying share rights or name
2017-09-14RES01ADOPT ARTICLES 15/08/2017
2017-09-14MEM/ARTSARTICLES OF ASSOCIATION
2017-05-16AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM Units 3 & 4 Calleva Park Aldermaston Reading RG7 8AN England
2017-05-04RES15CHANGE OF COMPANY NAME 08/12/20
2017-05-04CERTNMCOMPANY NAME CHANGED DU PRE GROUP LIMITED CERTIFICATE ISSUED ON 04/05/17
2017-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM Unit 3 Vo Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN
2016-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KIM HOLLAMBY
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-16RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of variation of share rights</ul>
2014-09-16RES12VARYING SHARE RIGHTS AND NAMES
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-13AR0131/12/13 FULL LIST
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN ANNS / 29/11/2013
2013-11-12AP01DIRECTOR APPOINTED MR PIERS DEREK DU PRÉ
2013-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIM HOLLAMBY / 22/03/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN ANNS / 22/03/2013
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PIERS DU PRE
2013-01-30AR0131/12/12 FULL LIST
2013-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-05AR0131/12/11 FULL LIST
2011-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-22RES01ALTER ARTICLES 06/06/2011
2011-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-25AR0131/12/10 FULL LIST
2010-11-23AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-05RES01ADOPT ARTICLES 15/03/2010
2010-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-19RES01ADOPT ARTICLES 15/03/2010
2010-04-19RES12VARYING SHARE RIGHTS AND NAMES
2010-04-19SH0131/03/10 STATEMENT OF CAPITAL GBP 50000
2010-01-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-01-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 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 ACCOUNTING OFFICE SOFTWARE HOLDINGS LIMITED
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 2010-09-24 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-08-26 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
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 HOLDINGS LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where ACCOUNTING OFFICE 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 ACCOUNTING OFFICE 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 ACCOUNTING OFFICE 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.