You are here: bizstats.co.uk > a-z index > 2 list > 22 list

220 Soft Limited STOCKPORT


220 Soft Limited is a private limited company registered at 111 Kingsleigh Road, Heaton Mersey, Stockport SK4 3PH. Its total net worth is valued to be around 0 pounds, while the fixed assets belonging to the company come to 2105 pounds. Incorporated on 2002-08-15, this 21-year-old company is run by 1 director and 1 secretary.
Director Peter D., appointed on 16 August 2002.
Moving on to secretaries, we can mention: Anne D., appointed on 15 August 2008.
The company is officially categorised as "business and domestic software development" (Standard Industrial Classification: 62012), "other software publishing" (SIC: 58290), "other education not elsewhere classified" (SIC: 85590).
The last confirmation statement was sent on 2023-08-21 and the date for the subsequent filing is 2024-09-04. Furthermore, the accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

220 Soft Limited Address / Contact

Office Address 111 Kingsleigh Road
Office Address2 Heaton Mersey
Town Stockport
Post code SK4 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04512738
Date of Incorporation Thu, 15th Aug 2002
Industry Business and domestic software development
Industry Other software publishing
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Anne D.

Position: Secretary

Appointed: 15 August 2008

Peter D.

Position: Director

Appointed: 16 August 2002

Louise D.

Position: Secretary

Appointed: 11 October 2002

Resigned: 15 August 2008

Tamla S.

Position: Secretary

Appointed: 16 August 2002

Resigned: 11 October 2002

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 15 August 2002

Resigned: 16 August 2002

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 15 August 2002

Resigned: 16 August 2002

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Peter D. This PSC and has 75,01-100% shares.

Peter D.

Notified on 10 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth029 21025881-4 744       
Balance Sheet
Cash Bank On Hand     125      
Current Assets15 91542 04916 18217 45814 0614 745 2 0575445532252 625
Debtors15 80941 87214 44417 39014 0614 620      
Net Assets Liabilities    -4 744-29 123-37 935-24 178-39 771-51 011-46 773-54 604
Property Plant Equipment    1 6151 4792 023     
Cash Bank In Hand1061771 73868        
Net Assets Liabilities Including Pension Asset Liability029 21025         
Tangible Fixed Assets2 1051 8102 1851 8791 615       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve-129 20924880-4 745       
Shareholder Funds029 21025881-4 744       
Other
Accumulated Depreciation Impairment Property Plant Equipment    4 7004 9955 500     
Additions Other Than Through Business Combinations Property Plant Equipment     1591 049     
Administrative Expenses  32 87245 559 64 94243 288     
Average Number Employees During Period        3322
Bank Overdrafts    5 7257 2222 756     
Cost Sales  6 6724 742 1 1702 040     
Creditors    8 06935 34739 95827 85441 61046 99544 10155 346
Fixed Assets2 1051 810    2 0231 6191 2951 0361 5741 502
Gross Profit Loss  35 32445 983 40 39234 476     
Increase From Depreciation Charge For Year Property Plant Equipment     295505     
Interest Payable Similar Charges Finance Costs     86      
Net Current Assets Liabilities3 74528 177-2 160-998-6 359-30 602-39 958-25 797-41 066-46 442-43 876-52 721
Operating Profit Loss  2 4521 174 -24 550-8 812     
Other Creditors    -11 10120 79834 268     
Other Taxation Social Security Payable    11 9596 748      
Profit Loss     -24 379-8 812     
Profit Loss On Ordinary Activities Before Tax  2 4451 110 -24 636-8 812     
Property Plant Equipment Gross Cost    6 3156 4747 523     
Taxation Social Security Payable     6 7482 934     
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -257      
Total Assets Less Current Liabilities5 85029 98725881-4 744 -37 935-24 178-39 771-45 406-42 302-51 219
Trade Creditors Trade Payables    1 486579      
Trade Debtors Trade Receivables    1 7104 620      
Turnover Revenue     41 56236 516     
Bank Borrowings Overdrafts  3753 246        
Creditors Due After One Year 777          
Creditors Due Within One Year 13 87218 34218 45620 420       
Debtors Due Within One Year  14 44417 390        
Depreciation Tangible Fixed Assets Expense  357306        
Interest Payable Similar Charges  764        
Number Shares Allotted  111       
Other Operating Income   750        
Other Taxation Social Security Within One Year  227170        
Par Value Share  111       
Profit Loss For Period  2 082856        
Share Capital Allotted Called Up Paid 1111       
Tangible Fixed Assets Additions  732         
Tangible Fixed Assets Cost Or Valuation5 5835 5836 3156 315        
Tangible Fixed Assets Depreciation3 4783 7734 1304 4364 700       
Tangible Fixed Assets Depreciation Charged In Period  357306264       
Tax On Profit Or Loss On Ordinary Activities  363254        
Total Dividend Payment  31 267         
Trade Creditors Within One Year  2371 648        
Turnover Gross Operating Revenue  41 99650 725        
U K Current Corporation Tax  363254        
V A T Due Total Creditors  9 58311 888        
Director Remuneration Benefits Excluding Payments To Third Parties  7 43917 148        
Creditors Due After One Year Total Noncurrent Liabilities5 850777          
Creditors Due Within One Year Total Current Liabilities12 17013 872          
Tangible Fixed Assets Depreciation Charge For Period 295          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-08-31
filed on: 26th, April 2023
Free Download (2 pages)

Company search

Advertisements