Datacore Software Uk Ltd HERTFORDSHIRE


Founded in 2000, Datacore Software Uk, classified under reg no. 03930050 is an active company. Currently registered at Faulkner House, Victoria Street AL1 3SE, Hertfordshire the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2000-02-29 Datacore Software Uk Ltd is no longer carrying the name Law 2088.

The company has 2 directors, namely Kevin T., David Z.. Of them, David Z. has been with the company the longest, being appointed on 1 January 2018 and Kevin T. has been with the company for the least time - from 24 July 2020. As of 17 May 2024, there were 4 ex directors - Martin C., Robert H. and others listed below. There were no ex secretaries.

Datacore Software Uk Ltd Address / Contact

Office Address Faulkner House, Victoria Street
Office Address2 St. Albans
Town Hertfordshire
Post code AL1 3SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03930050
Date of Incorporation Mon, 21st Feb 2000
Industry Other software publishing
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Kevin T.

Position: Director

Appointed: 24 July 2020

David Z.

Position: Director

Appointed: 01 January 2018

Martin C.

Position: Director

Appointed: 01 October 2009

Resigned: 05 December 2019

Cr Secretaries Limited

Position: Corporate Secretary

Appointed: 10 October 2007

Resigned: 14 February 2014

Robert H.

Position: Director

Appointed: 14 July 2000

Resigned: 01 October 2009

George T.

Position: Director

Appointed: 17 April 2000

Resigned: 01 January 2018

Marc-Andre B.

Position: Director

Appointed: 17 April 2000

Resigned: 01 October 2000

Huntsmoor Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 February 2000

Resigned: 17 April 2000

Huntsmoor Limited

Position: Corporate Nominee Director

Appointed: 21 February 2000

Resigned: 17 April 2000

Tjg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2000

Resigned: 10 October 2007

Company previous names

Law 2088 February 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand82 707135 09767 579171 48538 39761 11549 92126 58792 465
Current Assets1 587 9571 770 5741 754 3262 262 8462 174 7122 171 360   
Debtors1 505 2501 635 4771 686 7472 091 3612 136 3152 110 2452 193 9252 299 8222 220 696
Other Debtors 58 298112 77575 85667 66688 25656 94573 633112 785
Property Plant Equipment40 57728 008328 583326 348270 769257 885218 633167 012292 028
Other
Audit Fees Expenses10 75010 750       
Accumulated Depreciation Impairment Property Plant Equipment158 220183 217167 740226 983297 375365 342407 668473 612554 703
Additions Other Than Through Business Combinations Property Plant Equipment 12 428       
Administrative Expenses2 388 0382 893 9673 636 4574 679 8564 235 3593 998 0291 548 7683 774 0964 881 050
Amounts Owed By Group Undertakings  1 410 3101 877 2471 896 0361 882 0372 061 6922 156 5372 010 595
Amounts Owed By Related Parties1 396 9741 500 675       
Amounts Owed To Group Undertakings 8501 342  2 961   
Average Number Employees During Period2324  3232242524
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment-1 385 901        
Comprehensive Income Expense71 15482 681       
Corporation Tax Payable20 33924 576 11 39316 75215 18928 29520 075 
Corporation Tax Recoverable  71 252     12 428
Creditors170 479257 846344 797723 154487 388414 139   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   109 016258 465147 066100 624472 160561 234
Increase From Depreciation Charge For Year Property Plant Equipment 24 99733 14359 24370 39291 21042 32666 41381 091
Interest Payable Similar Charges Finance Costs       4 936 
Net Current Assets Liabilities1 417 4781 512 7281 409 5291 539 6921 687 3241 757 221   
Number Shares Issued Fully Paid   1 000     
Operating Profit Loss91 493107 257126 124139 321123 13172 18830 27454 355 
Other Creditors 94 869184 453401 895290 691254 178282 783250 214273 790
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  48 620  23 243 469 
Other Disposals Property Plant Equipment  48 620  27 285 889 
Other Interest Receivable Similar Income Finance Income  208  14   
Other Operating Income Format1     22 734   
Other Taxation Social Security Payable 72 692115 699152 727120 67389 00995 535130 438103 906
Par Value Share   1     
Prepayments Accrued Income 76 50489 815137 192171 288137 22173 08869 45084 888
Profit Loss71 15482 681197 376127 92892 05357 01317 16729 344126 810
Profit Loss On Ordinary Activities Before Tax 107 257126 332139 321123 13172 20230 27449 419114 382
Property Plant Equipment Gross Cost198 797211 225496 323553 331568 144623 227626 301640 624846 731
Tax Tax Credit On Profit Or Loss On Ordinary Activities20 33924 576-71 04411 39331 07815 18913 10720 075-12 428
Total Additions Including From Business Combinations Property Plant Equipment  333 71857 00814 81382 3683 07415 212206 107
Total Assets Less Current Liabilities1 458 0551 540 7361 738 1121 866 0401 958 0932 015 106   
Trade Creditors Trade Payables20 53964 85943 303157 13959 27252 80223 59331 07739 066
Trade Debtors Trade Receivables2 141 2 5951 0661 3252 7312 200202 
Turnover Revenue2 479 5313 001 2243 762 5814 819 1774 358 4904 047 4831 579 0423 828 451 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (17 pages)

Company search

Advertisements