Pace Software Development Limited SHEFFIELD


Founded in 1993, Pace Software Development, classified under reg no. 02802497 is an active company. Currently registered at Sheffield Technology Parks S1 2NS, Sheffield the company has been in the business for thirty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 3 directors, namely Yolande S., Dominic W. and Craig S.. Of them, Craig S. has been with the company the longest, being appointed on 7 August 2002 and Yolande S. has been with the company for the least time - from 8 September 2015. 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.

Pace Software Development Limited Address / Contact

Office Address Sheffield Technology Parks
Office Address2 Arundel Street
Town Sheffield
Post code S1 2NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02802497
Date of Incorporation Tue, 23rd Mar 1993
Industry Business and domestic software development
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Yolande S.

Position: Director

Appointed: 08 September 2015

Dominic W.

Position: Director

Appointed: 16 March 2010

Craig S.

Position: Director

Appointed: 07 August 2002

Yolande S.

Position: Secretary

Appointed: 08 August 2002

Resigned: 08 September 2015

Graham C.

Position: Director

Appointed: 23 March 1993

Resigned: 08 August 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 March 1993

Resigned: 23 March 1993

Anne C.

Position: Director

Appointed: 23 March 1993

Resigned: 08 August 2002

Anne C.

Position: Secretary

Appointed: 23 March 1993

Resigned: 08 August 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 1993

Resigned: 23 March 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Craig S. The abovementioned PSC and has 50,01-75% shares.

Craig S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets104 921133 408162 447190 457154 160
Net Assets Liabilities57 89879 752131 591164 035 
Other
Average Number Employees During Period66555
Creditors49 61355 30732 29428 11934 703
Fixed Assets1 74580659385282 712
Net Current Assets Liabilities56 15378 946130 998163 183 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal845845845845845
Total Assets Less Current Liabilities57 89879 752131 591164 035 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/06/30
filed on: 1st, February 2023
Free Download (4 pages)

Company search

Advertisements