Chersoft Limited SHEFFIELD


Chersoft started in year 1999 as Private Limited Company with registration number 03861633. The Chersoft company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Sheffield at Unit 4 Newton Business Centre Newton Chambers Road. Postal code: S35 2PH.

The firm has 3 directors, namely Christopher J., Ross K. and Torben F.. Of them, Torben F. has been with the company the longest, being appointed on 31 October 2017 and Christopher J. has been with the company for the least time - from 1 May 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Andrew W. who worked with the the firm until 31 October 2017.

Chersoft Limited Address / Contact

Office Address Unit 4 Newton Business Centre Newton Chambers Road
Office Address2 Chapeltown
Town Sheffield
Post code S35 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03861633
Date of Incorporation Tue, 19th Oct 1999
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Christopher J.

Position: Director

Appointed: 01 May 2023

Ross K.

Position: Director

Appointed: 11 December 2017

Torben F.

Position: Director

Appointed: 31 October 2017

Ole A.

Position: Director

Appointed: 01 May 2018

Resigned: 21 September 2022

Andrew W.

Position: Director

Appointed: 09 December 1999

Resigned: 31 October 2017

Simon S.

Position: Director

Appointed: 19 October 1999

Resigned: 31 October 2017

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 19 October 1999

Resigned: 19 October 1999

Andrew W.

Position: Secretary

Appointed: 19 October 1999

Resigned: 31 October 2017

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 1999

Resigned: 19 October 1999

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 Andrew W. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Simon S. This PSC owns 25-50% shares.

Andrew W.

Notified on 19 October 2016
Ceased on 31 October 2017
Nature of control: 25-50% shares

Simon S.

Notified on 19 October 2016
Ceased on 31 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312018-04-302019-04-302020-04-30
Net Worth384 365288 354756 0061 619 7911 687 923   
Balance Sheet
Cash Bank On Hand     1 255 708860 864650 370
Current Assets418 894283 2761 000 4372 155 3061 953 4781 718 8421 868 024 
Debtors69 360179 543124 238546 616942 693463 1341 007 160220 396
Net Assets Liabilities     1 757 2671 761 0651 032 076
Property Plant Equipment     47 38358 24257 079
Cash Bank In Hand349 534103 733876 1991 608 6901 010 785   
Intangible Fixed Assets5 60715 29519 04120 69521 985   
Net Assets Liabilities Including Pension Asset Liability384 365288 354756 0061 619 7911 687 923   
Tangible Fixed Assets171 487212 689248 617285 775139 781   
Reserves/Capital
Called Up Share Capital22222   
Profit Loss Account Reserve384 363288 352756 0041 619 7891 687 921   
Shareholder Funds384 365288 354756 0061 619 7911 687 923   
Other
Accrued Liabilities Deferred Income     65 75394 90394 093
Accumulated Amortisation Impairment Intangible Assets     203 672321 867434 128
Accumulated Depreciation Impairment Property Plant Equipment     383 233399 068415 892
Amounts Owed By Group Undertakings     406 548833 21829 296
Amounts Owed To Group Undertakings     14 49112 71112 711
Average Number Employees During Period      1921
Corporation Tax Payable     102 95360 81168 463
Creditors     890 916929 064548 471
Deferred Income     585 328645 815202 860
Dividends Paid On Shares      774 761 
Fixed Assets177 094227 984267 658306 470161 766940 341833 005 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      411 772375 658
Increase From Amortisation Charge For Year Intangible Assets      118 195112 261
Increase From Depreciation Charge For Year Property Plant Equipment      15 83516 824
Intangible Assets     892 956774 761662 500
Intangible Assets Gross Cost     1 096 6281 096 628 
Investments Fixed Assets     222
Investments In Group Undertakings Participating Interests      22
Net Current Assets Liabilities214 92170 770512 0482 155 3061 953 478827 926938 960 
Number Shares Issued Fully Paid      44
Other Creditors     1 169-80-80
Other Taxation Social Security Payable     84 10686 330149 614
Par Value Share 1 11 11
Prepayments Accrued Income     22 81544 31540 668
Property Plant Equipment Gross Cost     430 616457 310472 971
Provisions For Liabilities Balance Sheet Subtotal     11 00010 9009 800
Total Additions Including From Business Combinations Property Plant Equipment      26 69415 661
Total Assets Less Current Liabilities392 015298 754779 7062 461 7762 115 2441 768 2671 771 965 
Trade Creditors Trade Payables     37 11628 57420 810
Trade Debtors Trade Receivables     33 771129 627150 432
Accruals Deferred Income2 050       
Creditors Due After One Year   811 185401 321   
Creditors Due Within One Year203 973212 506488 389811 185    
Intangible Fixed Assets Additions 10 644 2 9475 712   
Intangible Fixed Assets Aggregate Amortisation Impairment 9562 1203 4137 835   
Intangible Fixed Assets Amortisation Charged In Period 956 1 2934 422   
Intangible Fixed Assets Cost Or Valuation5 60716 25121 16124 10829 820   
Number Shares Allotted 2 22   
Provisions For Liabilities Charges5 60010 40023 70030 80026 000   
Share Capital Allotted Called Up Paid22222   
Tangible Fixed Assets Additions 75 726 81 78832 842   
Tangible Fixed Assets Cost Or Valuation409 817469 184539 709621 497490 020   
Tangible Fixed Assets Depreciation238 330256 495291 092335 722350 239   
Tangible Fixed Assets Depreciation Charged In Period 33 346 44 63053 951   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 181  39 434   
Tangible Fixed Assets Disposals 16 359  164 319   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to Sun, 30th Apr 2023
filed on: 19th, July 2023
Free Download (10 pages)

Company search