Acorah Software Products Limited WOKINGHAM


Founded in 2000, Acorah Software Products, classified under reg no. 03948264 is an active company. Currently registered at Rubra One RG41 2GY, Wokingham the company has been in the business for twenty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2005/03/18 Acorah Software Products Limited is no longer carrying the name Assured Solution Providers.

The firm has 10 directors, namely James H., Ruth H. and Mandy T. and others. Of them, Tracy E. has been with the company the longest, being appointed on 10 May 2000 and James H. has been with the company for the least time - from 8 January 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Acorah Software Products Limited Address / Contact

Office Address Rubra One
Office Address2 Mulberry Business Park
Town Wokingham
Post code RG41 2GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03948264
Date of Incorporation Wed, 15th Mar 2000
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

James H.

Position: Director

Appointed: 08 January 2020

Ruth H.

Position: Director

Appointed: 01 July 2019

Mandy T.

Position: Director

Appointed: 01 October 2018

Craig P.

Position: Director

Appointed: 06 April 2018

Adelle G.

Position: Director

Appointed: 06 April 2018

Christopher N.

Position: Director

Appointed: 06 April 2018

Alex R.

Position: Director

Appointed: 30 August 2017

Andrew W.

Position: Director

Appointed: 05 August 2017

Kate W.

Position: Director

Appointed: 13 February 2017

Tracy E.

Position: Director

Appointed: 10 May 2000

Simon G.

Position: Director

Appointed: 06 April 2018

Resigned: 25 June 2020

Steven C.

Position: Director

Appointed: 06 December 2010

Resigned: 18 June 2018

Steven C.

Position: Secretary

Appointed: 10 December 2009

Resigned: 18 June 2018

Anne P.

Position: Director

Appointed: 29 April 2009

Resigned: 25 February 2011

Parminder S.

Position: Director

Appointed: 01 September 2008

Resigned: 09 July 2009

Lynn B.

Position: Director

Appointed: 01 September 2008

Resigned: 16 April 2010

Lynn B.

Position: Secretary

Appointed: 01 August 2006

Resigned: 10 December 2009

Andrew H.

Position: Director

Appointed: 21 April 2005

Resigned: 16 August 2010

Robert G.

Position: Director

Appointed: 27 January 2005

Resigned: 28 July 2008

Robert G.

Position: Secretary

Appointed: 09 December 2004

Resigned: 01 March 2005

Tracy E.

Position: Secretary

Appointed: 25 March 2002

Resigned: 31 July 2006

Derek H.

Position: Director

Appointed: 10 May 2000

Resigned: 27 July 2015

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2000

Resigned: 16 March 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 15 March 2000

Resigned: 16 March 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Tracy E. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Acorah Newco Limited that entered Wokingham, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Tracy E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Acorah Newco Limited

Rubra One Fishponds Road, Winnersh, Wokingham, RG41 2GY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09559774
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Assured Solution Providers March 18, 2005
Franklin Uk February 25, 2005
Nautika Direct February 21, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth136 765521 133597 601
Balance Sheet
Cash Bank In Hand305 758599 958777 226
Current Assets869 0591 158 3061 371 453
Debtors563 301558 348594 227
Intangible Fixed Assets68 37856 51044 642
Net Assets Liabilities Including Pension Asset Liability136 765521 133597 601
Tangible Fixed Assets64 29359 131106 148
Reserves/Capital
Called Up Share Capital222
Profit Loss Account Reserve136 763521 131597 599
Shareholder Funds136 765521 133597 601
Other
Creditors Due After One Year30 89119 02722 996
Creditors Due Within One Year832 023728 195887 185
Leased Assets Included In Tangible Fixed Assets50 77530 86451 601
Net Current Assets Liabilities37 036430 111484 268
Number Shares Allotted 22
Obligations Under Finance Lease Hire Purchase Contracts After One Year30 89119 02722 996
Provisions For Liabilities Charges2 0515 59214 461
Share Capital Allotted Called Up Paid222
Tangible Fixed Assets Cost Or Valuation459 664460 125543 337
Tangible Fixed Assets Depreciation395 371400 994437 189
Total Assets Less Current Liabilities169 707545 752635 058
Value Shares Allotted 11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 14th, November 2023
Free Download (20 pages)

Company search

Advertisements