Born Software Ltd ROSSENDALE


Founded in 2015, Born Software, classified under reg no. 09812798 is an active company. Currently registered at High Croft BB4 8RR, Rossendale the company has been in the business for nine years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 2017-07-06 Born Software Ltd is no longer carrying the name Acsye.

The company has one director. Shaun C., appointed on 1 April 2022. There are currently no secretaries appointed. As of 16 April 2024, there were 3 ex directors - Jayne C., Fenton C. and others listed below. There were no ex secretaries.

Born Software Ltd Address / Contact

Office Address High Croft
Office Address2 Haslingden Old Road
Town Rossendale
Post code BB4 8RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09812798
Date of Incorporation Wed, 7th Oct 2015
Industry Business and domestic software development
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (45 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Shaun C.

Position: Director

Appointed: 01 April 2022

Jayne C.

Position: Director

Appointed: 09 April 2020

Resigned: 01 April 2022

Fenton C.

Position: Director

Appointed: 07 October 2015

Resigned: 09 April 2020

Jayne C.

Position: Director

Appointed: 07 October 2015

Resigned: 05 December 2019

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is Shaun C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jayne C. This PSC owns 50,01-75% shares. The third one is Fenton C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 25-50% voting rights.

Shaun C.

Notified on 15 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jayne C.

Notified on 9 April 2020
Ceased on 21 June 2022
Nature of control: 50,01-75% shares

Fenton C.

Notified on 6 April 2016
Ceased on 9 April 2020
Nature of control: 25-50% voting rights
75,01-100% shares

Jayne C.

Notified on 6 April 2016
Ceased on 10 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Acsye July 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth100-1 543     
Balance Sheet
Current Assets10010412 051123 81479 2109 919778
Net Assets Liabilities -1 5433 4931 0573 04976 60686 355
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100-1 543     
Reserves/Capital
Shareholder Funds100-1 543     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 840840    
Average Number Employees During Period  22122
Creditors 8078 558122 75776 16186 52587 133
Net Current Assets Liabilities1001043 4931 0573 04976 60686 355
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 10412 051    
Provisions For Liabilities Balance Sheet Subtotal  796    
Total Assets Less Current Liabilities1001043 4931 0573 04976 60686 355
Accruals Deferred Income 840     
Creditors Due After One Year 807     
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-01-21
filed on: 28th, February 2024
Free Download (3 pages)

Company search