FINANCIAL SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

FINANCIAL SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02959347

Incorporation date

16/08/1994

Size

Small

Contacts

Registered address

Registered address

5th Floor 11 Ironmonger Lane, London EC2V 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1994)
dot icon02/09/2025
Accounts for a small company made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon12/08/2025
Appointment of Mr Michael Francis Edwards as a director on 2025-08-01
dot icon14/10/2024
Appointment of Mr Michael John Baker as a director on 2024-10-01
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon10/06/2024
Termination of appointment of Nuno Filipe Mendes Godinho as a director on 2024-05-31
dot icon08/09/2023
Registration of charge 029593470004, created on 2023-08-31
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon22/06/2023
Director's details changed for Mr David Mark Pirrie on 2023-06-01
dot icon21/06/2023
Accounts for a small company made up to 2022-12-31
dot icon11/11/2022
Appointment of Mr Nuno Filipe Mendes Godinho as a director on 2022-11-04
dot icon30/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon05/08/2022
Termination of appointment of Kenneth Arthur Gillingham as a director on 2022-07-28
dot icon11/07/2022
Accounts for a small company made up to 2021-12-31
dot icon10/11/2021
Change of details for Industrial Thought Ltd as a person with significant control on 2021-11-10
dot icon10/11/2021
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom to 5th Floor 11 Ironmonger Lane London EC2V 8EY on 2021-11-10
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon16/08/2021
Change of details for Investment It Group Ltd as a person with significant control on 2021-06-07
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon03/03/2021
Registered office address changed from 9 Perseverance Works London E2 8DD United Kingdom to 9 Perseverance Works Kingsland Road London E2 8DD on 2021-03-03
dot icon23/02/2021
Registered office address changed from 3rd Floor 21 Great Winchester Street London EC2N 2JA to 9 Perseverance Works London E2 8DD on 2021-02-23
dot icon02/10/2020
Accounts for a small company made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon18/09/2019
Accounts for a small company made up to 2018-12-31
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon29/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon30/06/2018
Satisfaction of charge 029593470003 in full
dot icon16/05/2018
Accounts for a small company made up to 2017-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon15/06/2017
Accounts for a small company made up to 2016-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon09/08/2016
Accounts for a small company made up to 2015-12-31
dot icon05/07/2016
Satisfaction of charge 029593470002 in full
dot icon24/06/2016
Memorandum and Articles of Association
dot icon24/06/2016
Resolutions
dot icon13/06/2016
Registration of charge 029593470003, created on 2016-06-08
dot icon13/04/2016
Registered office address changed from 4th Floor Eden House 23-25 Wilson Street London EC2M 2SN to 3rd Floor 21 Great Winchester Street London EC2N 2JA on 2016-04-13
dot icon28/09/2015
Accounts for a small company made up to 2014-12-31
dot icon11/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon16/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon26/04/2014
Registration of charge 029593470002
dot icon24/04/2014
Resolutions
dot icon24/04/2014
Termination of appointment of Imran Khan as a director
dot icon24/04/2014
Termination of appointment of Andrew Pirrie as a secretary
dot icon24/04/2014
Termination of appointment of Andrew Pirrie as a director
dot icon24/04/2014
Appointment of Kenneth Arthur Gillingham as a director
dot icon15/04/2014
Appointment of Ms Zuzana Chroma as a secretary
dot icon08/04/2014
Accounts for a small company made up to 2013-12-31
dot icon14/11/2013
Director's details changed for Mr David Mark Pirrie on 2013-11-14
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon16/08/2013
Satisfaction of charge 1 in full
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon03/08/2012
Change of share class name or designation
dot icon03/08/2012
Consolidation of shares on 2012-07-27
dot icon03/08/2012
Resolutions
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2011
Registered office address changed from Windsor House 6Th Floor 39 King Street London EC2V 8DQ on 2011-09-29
dot icon08/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon22/11/2010
Resolutions
dot icon22/11/2010
Change of name notice
dot icon20/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon20/09/2010
Director's details changed for Mr David Mark Pirrie on 2010-07-19
dot icon19/09/2010
Director's details changed for Mr Andrew Richard Pirrie on 2010-08-16
dot icon19/09/2010
Director's details changed for Imran Khan on 2010-08-16
dot icon19/09/2010
Secretary's details changed for Mr Andrew Richard Pirrie on 2010-08-16
dot icon06/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/10/2009
Annual return made up to 2009-08-16 with full list of shareholders
dot icon02/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/08/2009
Director's change of particulars / david pirrie / 15/07/2009
dot icon04/08/2009
Director's change of particulars / imran khan / 15/07/2009
dot icon02/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 16/08/08; full list of members
dot icon16/11/2007
New secretary appointed
dot icon03/11/2007
Secretary resigned
dot icon21/09/2007
Return made up to 16/08/07; full list of members
dot icon06/06/2007
£ ic 400/360 25/04/07 £ sr 40@1=40
dot icon18/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/02/2007
Ad 31/03/00--------- £ si 100@1
dot icon23/02/2007
Ad 01/01/02--------- £ si 200@1
dot icon11/09/2006
Return made up to 16/08/06; full list of members
dot icon06/04/2006
New director appointed
dot icon20/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/08/2005
Return made up to 16/08/05; full list of members
dot icon10/01/2005
Particulars of mortgage/charge
dot icon20/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/08/2004
Return made up to 16/08/04; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/09/2003
Return made up to 16/08/03; full list of members
dot icon09/09/2003
Secretary's particulars changed
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/09/2002
New director appointed
dot icon18/09/2002
Return made up to 16/08/02; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/09/2001
Return made up to 16/08/01; full list of members
dot icon30/01/2001
New secretary appointed
dot icon30/01/2001
Secretary resigned
dot icon19/12/2000
Registered office changed on 19/12/00 from: 116 gloucester place london W1H 3DB
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon06/10/2000
Ad 31/01/00-01/03/00 £ si 100@1
dot icon06/10/2000
Return made up to 16/08/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon16/09/1999
Return made up to 16/08/99; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon27/08/1998
Return made up to 16/08/98; no change of members
dot icon13/11/1997
Accounts for a small company made up to 1996-12-31
dot icon13/11/1997
Ad 30/09/97--------- £ si 98@1=98 £ ic 100/198
dot icon26/10/1997
Return made up to 16/08/97; no change of members
dot icon02/10/1997
Certificate of change of name
dot icon09/09/1997
New secretary appointed
dot icon25/07/1997
Registered office changed on 25/07/97 from: c/o creasey alexander & co parkgate house 33A pratt street london NW1 0BG
dot icon03/02/1997
Accounts for a small company made up to 1996-04-30
dot icon03/02/1997
Director resigned
dot icon03/02/1997
Accounting reference date shortened from 30/04 to 31/12
dot icon20/08/1996
Return made up to 16/08/96; full list of members
dot icon02/03/1996
Accounts for a small company made up to 1995-04-30
dot icon04/10/1995
Registered office changed on 04/10/95 from: 41 straightsmouth greenwich london SE10 9LB
dot icon04/10/1995
Return made up to 16/08/95; full list of members
dot icon11/04/1995
Accounting reference date notified as 30/04
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pirrie, David Mark
Director
16/08/1994 - Present
7
Mendes Godinho, Nuno Filipe
Director
04/11/2022 - 31/05/2024
5
Baker, Michael John
Director
01/10/2024 - Present
5
Edwards, Michael Francis
Director
01/08/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINANCIAL SOFTWARE LIMITED

FINANCIAL SOFTWARE LIMITED is an(a) Active company incorporated on 16/08/1994 with the registered office located at 5th Floor 11 Ironmonger Lane, London EC2V 8EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINANCIAL SOFTWARE LIMITED?

toggle

FINANCIAL SOFTWARE LIMITED is currently Active. It was registered on 16/08/1994 .

Where is FINANCIAL SOFTWARE LIMITED located?

toggle

FINANCIAL SOFTWARE LIMITED is registered at 5th Floor 11 Ironmonger Lane, London EC2V 8EY.

What does FINANCIAL SOFTWARE LIMITED do?

toggle

FINANCIAL SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for FINANCIAL SOFTWARE LIMITED?

toggle

The latest filing was on 02/09/2025: Accounts for a small company made up to 2024-12-31.