Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ALFA FINANCIAL SOFTWARE HOLDINGS PLC

MOOR PLACE, ONE FORE STREET AVENUE, LONDON, EC2Y 9DT,
Company Registration Number
10713517
Public Limited Company
Active

Company Overview

About Alfa Financial Software Holdings Plc
ALFA FINANCIAL SOFTWARE HOLDINGS PLC was founded on 2017-04-06 and has its registered office in London. The organisation's status is listed as "Active". Alfa Financial Software Holdings Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALFA FINANCIAL SOFTWARE HOLDINGS PLC
 
Legal Registered Office
MOOR PLACE
ONE FORE STREET AVENUE
LONDON
EC2Y 9DT
 
Filing Information
Company Number 10713517
Company ID Number 10713517
Date formed 2017-04-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 
Return next due 04/05/2018
Type of accounts GROUP
Last Datalog update: 2024-04-06 21:55:46
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.

Company Officers of ALFA FINANCIAL SOFTWARE HOLDINGS PLC

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2017-05-04
ANDREW WARREN DENTON
Director 2017-04-06
RICHARD LONGDON
Director 2017-05-05
VIVIENNE MACLACHLAN
Director 2017-05-04
ANDREW NEVILLE PAGE
Director 2017-05-04
KAREN SLATFORD
Director 2017-05-15
ROBIN FRANCIS TAYLOR
Director 2017-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WARREN DENTON
Director 2017-04-06 2017-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRISM COSEC LIMITED SR TECHNICS UK LIMITED Company Secretary 2018-08-20 CURRENT 1919-04-25 Active
PRISM COSEC LIMITED POSELANE LIMITED Company Secretary 2018-08-20 CURRENT 1987-05-08 Active
PRISM COSEC LIMITED LACTALIS (UK) LIMITED Company Secretary 2018-08-20 CURRENT 1981-08-04 Active
PRISM COSEC LIMITED CONVATEC LIMITED Company Secretary 2018-08-20 CURRENT 1977-04-21 Active
PRISM COSEC LIMITED B.C.A. DIRECT LIMITED Company Secretary 2018-08-20 CURRENT 1996-08-30 Active
PRISM COSEC LIMITED ARCUS INVESTMENT LIMITED Company Secretary 2018-08-20 CURRENT 1998-06-11 Active
PRISM COSEC LIMITED CYCLADIC CAPITAL MANAGEMENT LIMITED Company Secretary 2018-08-20 CURRENT 2002-05-24 Active
PRISM COSEC LIMITED PUMA HERITAGE LIMITED Company Secretary 2018-08-20 CURRENT 2012-11-07 Active
PRISM COSEC LIMITED AIR PARTNER AVIATION SERVICES LIMITED Company Secretary 2018-07-31 CURRENT 1999-11-10 Active
PRISM COSEC LIMITED AVIATION COMPLIANCE LIMITED Company Secretary 2018-07-31 CURRENT 2008-03-27 Active - Proposal to Strike off
PRISM COSEC LIMITED CROSSFORGE LIMITED Company Secretary 2018-07-27 CURRENT 1976-12-13 Active
PRISM COSEC LIMITED YOURFLOORS LIMITED Company Secretary 2018-07-27 CURRENT 2000-04-05 Active
PRISM COSEC LIMITED TILECO LIMITED Company Secretary 2018-07-27 CURRENT 2000-09-27 Liquidation
PRISM COSEC LIMITED SURFACE TILES LIMITED Company Secretary 2018-07-27 CURRENT 2003-03-04 Liquidation
PRISM COSEC LIMITED TILECO (2012) BIDCO LIMITED Company Secretary 2018-07-27 CURRENT 2012-09-25 Liquidation
PRISM COSEC LIMITED ASA INTERNATIONAL GROUP PLC Company Secretary 2018-05-30 CURRENT 2018-05-14 Active
PRISM COSEC LIMITED ISLINGTON WHARF MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2007-06-06 Active
PRISM COSEC LIMITED ISLINGTON WHARF (PHASE 2) MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2014-08-01 Active
PRISM COSEC LIMITED ARISTA LABORATORIES EUROPE LIMITED Company Secretary 2017-12-21 CURRENT 2002-12-12 Active
PRISM COSEC LIMITED MPAC MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1973-09-06 Active
PRISM COSEC LIMITED MPAC TOBACCO MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1979-06-15 Active
PRISM COSEC LIMITED MPAC OVERSEAS HOLDINGS LIMITED Company Secretary 2017-12-21 CURRENT 1969-10-30 Active
PRISM COSEC LIMITED MPAC MACHINE COMPANY LIMITED Company Secretary 2017-12-21 CURRENT 1963-12-20 Active
PRISM COSEC LIMITED THRISSELL LIMITED Company Secretary 2017-12-21 CURRENT 1982-09-29 Active
PRISM COSEC LIMITED MOLMAC ENGINEERING LIMITED Company Secretary 2017-12-21 CURRENT 1984-11-22 Active
PRISM COSEC LIMITED HARTSVALE LIMITED Company Secretary 2017-12-21 CURRENT 1966-01-17 Active
PRISM COSEC LIMITED MPAC ITCM LIMITED Company Secretary 2017-12-21 CURRENT 2002-07-25 Active
PRISM COSEC LIMITED MPAC GROUP PLC Company Secretary 2017-12-21 CURRENT 1912-10-18 Active
PRISM COSEC LIMITED MPAC CORPORATE SERVICES LIMITED Company Secretary 2017-12-21 CURRENT 1998-10-29 Active
PRISM COSEC LIMITED LEICESTERSHIRE NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2013-05-17 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSCOPE EARLY YEARS EDUCATION LIMITED Company Secretary 2017-11-01 CURRENT 2001-08-23 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2002-05-22 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSPACE LIMITED Company Secretary 2017-11-01 CURRENT 2004-04-14 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES `A` LIMITED Company Secretary 2017-11-01 CURRENT 2004-05-25 Active - Proposal to Strike off
PRISM COSEC LIMITED THE CHILDCARE CORPORATION LIMITED Company Secretary 2017-11-01 CURRENT 2000-12-11 Active
PRISM COSEC LIMITED GRANDIR UK LIMITED Company Secretary 2017-11-01 CURRENT 2016-12-12 Active
PRISM COSEC LIMITED CONTOURGLOBAL LIMITED Company Secretary 2017-10-24 CURRENT 2017-09-26 Active
PRISM COSEC LIMITED MANAGEMENT CONSULTING GROUP PLC Company Secretary 2017-08-30 CURRENT 1971-01-22 Active
PRISM COSEC LIMITED SCANDIT LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PRISM COSEC LIMITED COLARB CAPITAL PLC Company Secretary 2017-03-07 CURRENT 2015-03-13 Liquidation
PRISM COSEC LIMITED XPS PENSIONS GROUP PLC Company Secretary 2017-02-06 CURRENT 2012-11-02 Active
PRISM COSEC LIMITED HOLLYWOOD BOWL GROUP PLC Company Secretary 2016-09-29 CURRENT 2016-06-13 Active
PRISM COSEC LIMITED REGIUS GOLD LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
PRISM COSEC LIMITED EVRAZ PLC Company Secretary 2016-02-01 CURRENT 2011-09-23 Active
PRISM COSEC LIMITED FEVERTREE DRINKS PLC Company Secretary 2015-05-07 CURRENT 2013-02-22 Active
PRISM COSEC LIMITED SANDSIV GROUP LIMITED Company Secretary 2014-11-21 CURRENT 2014-06-03 Active
PRISM COSEC LIMITED CLEAN FUEL TECHNOLOGY LIMITED Company Secretary 2013-10-23 CURRENT 2013-10-23 Active
PRISM COSEC LIMITED REGIUS RESOURCES GROUP LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active
PRISM COSEC LIMITED REGIUS SYNFUELS LIMITED Company Secretary 2013-09-30 CURRENT 2012-11-12 Active
PRISM COSEC LIMITED IW NOMINEE LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
PRISM COSEC LIMITED WATERSIDE PLACES (NOMINEE ONE) LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GENERAL PARTNER) LIMITED Company Secretary 2009-06-16 CURRENT 2002-01-29 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GP NOMINEE) LIMITED Company Secretary 2009-06-16 CURRENT 2006-03-30 Active
PRISM COSEC LIMITED SILS LIMITED Company Secretary 2009-03-02 CURRENT 2001-09-19 Active
PRISM COSEC LIMITED CARL ZEISS VISION UK LIMITED Company Secretary 2009-03-02 CURRENT 1993-07-23 Active
PRISM COSEC LIMITED FRESNILLO MANAGEMENT SERVICES LIMITED Company Secretary 2008-05-13 CURRENT 2008-01-24 Active
PRISM COSEC LIMITED FRESNILLO PLC Company Secretary 2008-04-15 CURRENT 2007-08-15 Active
PRISM COSEC LIMITED BEST OF THE BEST PLC Company Secretary 2008-03-17 CURRENT 1999-04-20 Active
RICHARD LONGDON SIEMENS PROCESS SYSTEMS ENGINEERING LIMITED Director 2015-02-01 CURRENT 1997-01-27 Active
RICHARD LONGDON FLYING KIWI (HOLDINGS) LIMITED Director 2009-10-14 CURRENT 2001-05-10 Active
VIVIENNE MACLACHLAN ALFA FINANCIAL SOFTWARE GROUP LIMITED Director 2017-05-11 CURRENT 2012-11-02 Active
VIVIENNE MACLACHLAN ALFA FINANCIAL SOFTWARE LIMITED Director 2017-05-11 CURRENT 1990-03-16 Active
ANDREW NEVILLE PAGE ALFA GROUP HOLDINGS LIMITED Director 2017-11-22 CURRENT 2016-10-14 Active
ANDREW NEVILLE PAGE CHP CONSULTING LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
ANDREW NEVILLE PAGE ALFA GLOBAL SOFTWARE LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
ANDREW NEVILLE PAGE CHP SOFTWARE AND CONSULTING LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
ANDREW NEVILLE PAGE ALFA FINANCIAL SOFTWARE GROUP LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
ANDREW NEVILLE PAGE CLASSIC TECHNOLOGY LIMITED Director 2004-01-06 CURRENT 2004-01-06 Active
ANDREW NEVILLE PAGE VEDAMARKET PROPERTIES LIMITED Director 1998-07-21 CURRENT 1998-05-28 Active
ANDREW NEVILLE PAGE ALFA FINANCIAL SOFTWARE LIMITED Director 1992-03-16 CURRENT 1990-03-16 Active
KAREN SLATFORD ACCESSO TECHNOLOGY GROUP PLC Director 2016-05-24 CURRENT 2000-03-29 Active
KAREN SLATFORD MOLTEN VENTURES PLC Director 2015-11-20 CURRENT 2015-09-29 Active
KAREN SLATFORD THE FOUNDRY TOPCO NO.2 LIMITED Director 2015-05-20 CURRENT 2015-05-18 Active - Proposal to Strike off
KAREN SLATFORD THE FOUNDRY TOPCO LIMITED Director 2011-03-14 CURRENT 2011-01-12 Active - Proposal to Strike off
KAREN SLATFORD THE FOUNDRY MIDCO NO 1 LIMITED Director 2011-03-14 CURRENT 2011-01-18 Active - Proposal to Strike off
KAREN SLATFORD THE FOUNDRY BIDCO LIMITED Director 2011-03-14 CURRENT 2011-01-18 Active - Proposal to Strike off
KAREN SLATFORD THE FOUNDRY MIDCO NO 2 LIMITED Director 2011-03-14 CURRENT 2011-01-19 Active - Proposal to Strike off
KAREN SLATFORD MICRO FOCUS INTERNATIONAL LIMITED Director 2010-07-05 CURRENT 2004-05-21 Active
KAREN SLATFORD THE FOUNDRY VISIONMONGERS LTD. Director 2009-06-02 CURRENT 2003-01-20 Active
KAREN SLATFORD THE FOUNDRY HOLDINGS LIMITED Director 2009-06-01 CURRENT 2008-09-30 Active - Proposal to Strike off
ROBIN FRANCIS TAYLOR FDM GROUP (HOLDINGS) PLC Director 2014-06-16 CURRENT 2009-11-17 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
2024-05-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Autohrity to purchase own shares 01/05/2024<li>Resolution on securities</ul>
2024-03-25CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-08-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 44,798.839 on 2023-05-24</ul>
2023-08-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 51,685.039 on 2023-06-06</ul>
2023-08-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 37,105.239 on 2023-06-13</ul>
2023-07-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,925.981 on 2023-06-27</ul>
2023-07-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,985.981 on 2023-06-20</ul>
2023-07-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 37,048.734 on 2023-05-31</ul>
2023-06-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,657.202 on 2023-04-18</ul>
2023-06-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,657.202 on 2023-04-18</ul>
2023-06-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,695.606 on 2023-05-10</ul>
2023-06-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,766.862 on 2023-05-16</ul>
2023-06-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,835.049 on 2023-05-03</ul>
2023-05-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,577.202 on 2023-03-12</ul>
2023-05-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,404.477 on 2023-03-07</ul>
2023-05-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,455.889 on 2023-02-07</ul>
2023-04-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,104.797 on 2023-02-14</ul>
2023-04-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,219.931 on 2023-02-28</ul>
2023-04-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,305.041 on 2023-02-19</ul>
2023-03-23Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2023-03-23Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-02-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,929.493 on 2023-01-31</ul>
2023-02-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,973.073 on 2023-01-24</ul>
2023-02-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,027.258 on 2023-01-17</ul>
2023-02-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 34,997.232 on 2022-04-25</ul>
2023-02-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,022.741 on 2022-09-20</ul>
2023-02-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,056.853 on 2022-07-04</ul>
2023-02-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,079.769 on 2022-09-27</ul>
2023-02-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,122.155 on 2022-09-02</ul>
2023-02-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,155.801 on 2022-09-12</ul>
2023-02-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,227.927 on 2022-12-23</ul>
2023-02-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,635.643 on 2022-12-13</ul>
2023-02-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,687.004 on 2022-11-29</ul>
2023-02-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,749.238 on 2023-01-10</ul>
2023-02-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,864.434 on 2022-12-20</ul>
2023-01-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 34,934.238 on 2022-12-06</ul>
2022-11-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 34,586.08 on 2022-10-05</ul>
2022-11-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 34,619.726 on 2022-09-12</ul>
2022-11-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 34,662.112 on 2022-09-02</ul>
2022-11-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 34,725.106 on 2022-04-25</ul>
2022-11-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 34,750.615 on 2022-09-20</ul>
2022-11-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 34,784.727 on 2022-07-04</ul>
2022-11-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 34,807.643 on 2022-09-27</ul>
2022-10-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 21,037.693 on 2022-04-07</ul>
2022-10-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 20,894.505 on 2022-08-03</ul>
2022-10-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 20,948.892 on 2022-08-11</ul>
2022-10-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 20,829.156 on 2022-07-27</ul>
2022-08-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 20,654.675 on 2022-06-13
2022-08-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 20,496.136 on 2022-05-12
2022-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase own shares out of capital
  • Resolution of allotment of securities
2022-05-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,839.879 on 2022-03-24
2022-05-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,752.215 on 2022-03-31
2022-04-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,859.025 on 2022-03-17
2022-04-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,802.856 on 2022-03-10
2022-03-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,751.921 on 2022-03-03
2022-03-28SH03Purchase of own shares
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-03-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,687.04 on 2022-01-27
2021-07-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-06-23MEM/ARTSARTICLES OF ASSOCIATION
2020-04-27AP01DIRECTOR APPOINTED MR DUNCAN JONATHAN MAGRATH
2020-03-24AP03Appointment of Ms Charlotte Caulfield as company secretary on 2020-03-23
2020-03-24TM02Termination of appointment of Hazeland Company Secretarial Support Limited on 2020-03-23
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY STEAD
2019-10-10AP01DIRECTOR APPOINTED MR MATTHEW PAUL WHITE
2019-09-26AP04Appointment of Hazeland Company Secretarial Support Limited as company secretary on 2019-09-26
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FRANCIS TAYLOR
2019-09-26TM02Termination of appointment of Prism Cosec Limited on 2019-09-26
2019-08-29AP01DIRECTOR APPOINTED MR DAVID ANTHONY STEAD
2019-08-13AP01DIRECTOR APPOINTED STEPHEN DERRICK BREACH
2019-07-25AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL SULLIVAN
2019-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LONGDON
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-09-10CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-05-03RES13AUTHORITY TO PURCHASE OWN SHARES 24/04/2018
2018-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 300000
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-27PSC07CESSATION OF CHP SOFTWARE AND CONSULTING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-11AD03Registers moved to registered inspection location of Aspect House Spencer Road Lancing West Sussex BN99 6DA
2017-07-11AD02Register inspection address changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA
2017-06-30AP01DIRECTOR APPOINTED KAREN SLATFORD
2017-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRANCIS TAYLOR / 05/05/2017
2017-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SLATFORD / 15/05/2017
2017-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LONGDON / 05/05/2017
2017-06-26AP01DIRECTOR APPOINTED RICHARD LONGDON
2017-06-26AP01DIRECTOR APPOINTED RICHARD LONGDON
2017-06-21AP01DIRECTOR APPOINTED ROBIN TAYLOR
2017-06-21AP01DIRECTOR APPOINTED MR RICHARD LONGDON
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 300000
2017-06-17SH0130/05/17 STATEMENT OF CAPITAL GBP 300000.000
2017-06-17SH02Sub-division of shares on 2017-05-30
2017-06-17SH10Particulars of variation of rights attached to shares
2017-06-17SH08Change of share class name or designation
2017-06-14AP01DIRECTOR APPOINTED MR ROBIN FRANCIS TAYLOR
2017-06-14AP01DIRECTOR APPOINTED MRS KAREN SLATFORD
2017-06-12RES12VARYING SHARE RIGHTS AND NAMES
2017-06-12RES01ADOPT ARTICLES 30/05/2017
2017-05-15SH0128/04/17 STATEMENT OF CAPITAL GBP 424559850.00
2017-05-11SH02CONSOLIDATION 27/04/17
2017-05-11SH0127/04/17 STATEMENT OF CAPITAL GBP 150
2017-05-10AP01DIRECTOR APPOINTED MR ANDREW NEVILLE PAGE
2017-05-10AP01DIRECTOR APPOINTED VIVIENNE MACLACHLAN
2017-05-08RES01ADOPT ARTICLES 27/04/2017
2017-05-08RES12VARYING SHARE RIGHTS AND NAMES
2017-05-04RES02REREG PRI TO PLC; RES02 PASS DATE:04/05/2017
2017-05-04CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2017-05-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-05-04RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2017-05-04AUDRAUDITORS' REPORT
2017-05-04AUDSAUDITORS' STATEMENT
2017-05-04BSBALANCE SHEET
2017-05-03SH20STATEMENT BY DIRECTORS
2017-05-03SH1903/05/17 STATEMENT OF CAPITAL GBP 283039.90
2017-05-03CAP-SSSOLVENCY STATEMENT DATED 03/05/17
2017-05-03RES06REDUCE ISSUED CAPITAL 03/05/2017
2017-04-18AA01CURRSHO FROM 30/04/2018 TO 31/12/2017
2017-04-06AP01DIRECTOR APPOINTED MR ANDREW WARREN DENTON
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DENTON
2017-04-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62020 - Information technology consultancy activities




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of ALFA FINANCIAL SOFTWARE HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ALFA FINANCIAL SOFTWARE HOLDINGS PLC
Trademarks
We have not found any records of ALFA FINANCIAL SOFTWARE HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALFA FINANCIAL SOFTWARE HOLDINGS 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 (62020 - Information technology consultancy activities) as ALFA FINANCIAL SOFTWARE HOLDINGS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ALFA FINANCIAL SOFTWARE HOLDINGS 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 ALFA FINANCIAL SOFTWARE HOLDINGS 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 ALFA FINANCIAL SOFTWARE HOLDINGS 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.