Enterprise Systems Solutions Limited STROUD


Founded in 1995, Enterprise Systems Solutions, classified under reg no. 03064930 is an active company. Currently registered at Barton End Barn GL6 0QF, Stroud the company has been in the business for 29 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since August 27, 1996 Enterprise Systems Solutions Limited is no longer carrying the name One To One Computing.

There is a single director in the company at the moment - Giles D., appointed on 26 November 1998. In addition, a secretary was appointed - Karen D., appointed on 15 May 2006. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Enterprise Systems Solutions Limited Address / Contact

Office Address Barton End Barn
Office Address2 Barton End Horsley
Town Stroud
Post code GL6 0QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03064930
Date of Incorporation Tue, 6th Jun 1995
Industry Business and domestic software development
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Karen D.

Position: Secretary

Appointed: 15 May 2006

Giles D.

Position: Director

Appointed: 26 November 1998

Peter S.

Position: Director

Appointed: 27 January 1999

Resigned: 15 September 1999

Peter S.

Position: Director

Appointed: 01 December 1998

Resigned: 31 March 2008

Giles D.

Position: Secretary

Appointed: 26 November 1998

Resigned: 15 May 2006

Alan C.

Position: Director

Appointed: 16 April 1997

Resigned: 12 April 2000

Peter S.

Position: Director

Appointed: 01 January 1997

Resigned: 26 November 1998

John K.

Position: Director

Appointed: 16 September 1996

Resigned: 26 November 1998

Peter S.

Position: Director

Appointed: 06 June 1995

Resigned: 16 September 1996

Hilary K.

Position: Secretary

Appointed: 06 June 1995

Resigned: 26 November 1998

Hilary K.

Position: Director

Appointed: 06 June 1995

Resigned: 26 November 1998

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Giles D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Giles D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

One To One Computing August 27, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand388 271521 465630 680670 663550 266
Current Assets663 944691 355631 448670 845594 793
Debtors275 673169 89076818244 527
Other Debtors249 573169 89076818244 527
Property Plant Equipment18 52110 5516 0843 118 
Other
Accumulated Depreciation Impairment Property Plant Equipment99 57491 27173 71377 61080 334
Average Number Employees During Period53333
Creditors139 07295 89494 930110 63336 244
Increase From Depreciation Charge For Year Property Plant Equipment 10 3734 4563 8972 724
Net Current Assets Liabilities524 872595 461536 518560 212558 549
Other Creditors97 21854 16961 00464 6033 950
Other Taxation Social Security Payable30 85741 72533 78246 03032 294
Property Plant Equipment Gross Cost118 095101 82279 79780 728 
Total Assets Less Current Liabilities543 393606 012542 602563 330558 943
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 67622 014  
Disposals Property Plant Equipment 18 67629 350  
Total Additions Including From Business Combinations Property Plant Equipment 2 4037 325931 
Trade Creditors Trade Payables10 997 144  
Trade Debtors Trade Receivables26 100    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 11th, January 2024
Free Download (9 pages)

Company search

Advertisements