Cheshire Datasystems Limited STOCKPORT


Founded in 2000, Cheshire Datasystems, classified under reg no. 03991057 is an active company. Currently registered at Strata House SK4 2HD, Stockport the company has been in the business for twenty four years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 30th November 2000 Cheshire Datasystems Limited is no longer carrying the name Altcom 261.

At the moment there are 5 directors in the the firm, namely Frank R., Stuart B. and Steven A. and others. In addition one secretary - Steven A. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Melissa J. who worked with the the firm until 1 October 2020.

Cheshire Datasystems Limited Address / Contact

Office Address Strata House
Office Address2 Kings Reach Road
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03991057
Date of Incorporation Thu, 11th May 2000
Industry Other information technology service activities
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Cdl Group Holdings Limited

Position: Corporate Director

Appointed: 01 December 2020

Steven A.

Position: Secretary

Appointed: 01 October 2020

Frank R.

Position: Director

Appointed: 31 October 2016

Stuart B.

Position: Director

Appointed: 01 October 2014

Steven A.

Position: Director

Appointed: 01 October 2014

Nigel P.

Position: Director

Appointed: 01 October 2014

Andrew W.

Position: Director

Appointed: 01 October 2014

Andrew L.

Position: Director

Appointed: 29 October 2018

Resigned: 11 January 2019

Lawrence L.

Position: Director

Appointed: 01 October 2014

Resigned: 11 January 2016

Gary J.

Position: Director

Appointed: 01 January 2013

Resigned: 01 December 2020

Thomas H.

Position: Director

Appointed: 28 November 2000

Resigned: 01 December 2020

Melissa J.

Position: Secretary

Appointed: 28 November 2000

Resigned: 01 October 2020

Melissa J.

Position: Director

Appointed: 28 November 2000

Resigned: 01 December 2020

Regent Road Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 May 2000

Resigned: 28 November 2000

Downs Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2000

Resigned: 28 November 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Melissa J. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Thomas H. This PSC has significiant influence or control over the company,.

Melissa J.

Notified on 11 January 2023
Nature of control: significiant influence or control

Thomas H.

Notified on 6 April 2016
Ceased on 11 January 2023
Nature of control: significiant influence or control

Company previous names

Altcom 261 November 30, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand23 46129 514
Current Assets6 254 8537 029 980
Debtors6 231 3927 000 466
Net Assets Liabilities4 150 4474 215 254
Other Debtors393 421876 317
Property Plant Equipment6 984 4995 980 021
Other
Audit Fees Expenses32 00032 000
Other Taxation Advisory Services Entity Subsidiaries Fees27 50015 000
Accrued Liabilities Deferred Income1 004 1641 085 508
Accumulated Amortisation Impairment Intangible Assets535 4101 984 393
Accumulated Depreciation Impairment Property Plant Equipment25 732 49527 075 618
Additions Other Than Through Business Combinations Intangible Assets 6 419 460
Additions Other Than Through Business Combinations Property Plant Equipment 780 016
Administration Support Average Number Employees590565
Administrative Expenses39 172 96242 148 847
Amortisation Expense Intangible Assets535 4101 448 983
Amounts Owed To Group Undertakings10 932 50713 241 853
Applicable Tax Rate1919
Average Number Employees During Period 565
Bank Borrowings Overdrafts640 6091 127 240
Commitments For Acquisition Property Plant Equipment159 395385 066
Comprehensive Income Expense5 972 5724 964 807
Corporation Tax Payable 874 687
Corporation Tax Recoverable514 730 
Creditors16 655 65020 924 115
Current Tax For Period493 3031 076 526
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws478 644109 015
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences923 802454 233
Deferred Tax Liabilities1 809 6422 448 581
Depreciation Expense Property Plant Equipment2 005 4271 770 256
Depreciation Rate Used For Property Plant Equipment 10
Disposals Decrease In Depreciation Impairment Property Plant Equipment 427 133
Disposals Property Plant Equipment 441 371
Dividends Paid5 950 0004 900 000
Dividends Paid On Shares5 950 0004 900 000
Finance Lease Liabilities Present Value Total233 027231 085
Finance Lease Payments Owing Minimum Gross464 112231 085
Fixed Assets16 591 97120 557 970
Further Item Operating Income Component Total Other Operating Income26 826 06026 470 111
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 455 67310 182 391
Gain Loss On Disposals Property Plant Equipment-22 905-3 407
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss -1
Gross Profit Loss20 842 13423 024 247
Impairment Loss Investments In Joint Ventures354 086 
Impairment Loss Reversal On Investments354 086 
Increase Decrease In Current Tax From Adjustment For Prior Periods272 825677 186
Increase Decrease In Existing Provisions 638 939
Increase From Amortisation Charge For Year Intangible Assets 1 448 983
Increase From Depreciation Charge For Year Property Plant Equipment 1 770 256
Intangible Assets9 607 47214 577 949
Intangible Assets Gross Cost10 142 88216 562 342
Interest Income On Bank Deposits 11 947
Net Current Assets Liabilities-10 400 797-13 894 135
Net Deferred Tax Liability Asset-22 728-28 446
Number Shares Issued Fully Paid11
Operating Profit Loss8 495 2327 345 511
Other Creditors477 5541 020 145
Other Deferred Tax Expense Credit 184 706
Other Employee Expense6 838 2577 015 173
Other Interest Receivable Similar Income Finance Income 11 947
Other Operating Income Format126 826 06026 470 111
Other Taxation Social Security Payable2 466 9132 537 362
Par Value Share 1
Pension Costs Defined Contribution Plan1 324 4971 322 572
Pension Other Post-employment Benefit Costs Other Pension Costs1 324 4971 322 572
Prepayments Accrued Income2 932 3243 014 012
Profit Loss5 972 5724 964 807
Profit Loss On Ordinary Activities Before Tax8 141 1467 357 458
Property Plant Equipment Gross Cost32 716 99433 055 639
Provisions1 809 6422 448 581
Revenue From Rendering Services20 842 13423 024 247
Social Security Costs2 692 2232 856 356
Staff Costs Employee Benefits Expense29 916 71430 309 091
Taxation Including Deferred Taxation Balance Sheet Subtotal1 809 6422 448 581
Tax Expense Credit Applicable Tax Rate1 546 8181 397 917
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss109 17761 499
Tax Increase Decrease From Other Short-term Timing Differences-238 890-37 672
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 168 5742 392 651
Total Assets Less Current Liabilities6 191 1746 663 835
Total Current Tax Expense Credit766 1281 753 712
Total Deferred Tax Expense Credit1 402 446638 939
Trade Creditors Trade Payables900 876806 235
Trade Debtors Trade Receivables2 390 9173 110 137
Turnover Revenue20 842 13423 024 247
Wages Salaries25 899 99426 130 163
Company Contributions To Money Purchase Plans Directors57 44752 677
Director Remuneration804 238851 069
Director Remuneration Benefits Excluding Payments To Third Parties861 685903 746
Number Directors Accruing Benefits Under Money Purchase Scheme33

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 23rd, June 2023
Free Download (26 pages)

Company search

Advertisements