Datafile Software Solutions Limited LONDON


Datafile Software Solutions started in year 2009 as Private Limited Company with registration number 07057936. The Datafile Software Solutions company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at Meadows House. Postal code: W1J 5PR. Since 2013-10-04 Datafile Software Solutions Limited is no longer carrying the name Datafile Software Support.

The company has 3 directors, namely Scott D., Eugene K. and Carl B.. Of them, Carl B. has been with the company the longest, being appointed on 19 December 2014 and Scott D. and Eugene K. have been with the company for the least time - from 3 October 2022. As of 27 April 2024, there were 5 ex directors - Michael B., Terence M. and others listed below. There were no ex secretaries.

Datafile Software Solutions Limited Address / Contact

Office Address Meadows House
Office Address2 20 - 22 Queen Street
Town London
Post code W1J 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07057936
Date of Incorporation Tue, 27th Oct 2009
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Scott D.

Position: Director

Appointed: 03 October 2022

Eugene K.

Position: Director

Appointed: 03 October 2022

Carl B.

Position: Director

Appointed: 19 December 2014

Michael B.

Position: Director

Appointed: 30 August 2013

Resigned: 03 October 2022

Terence M.

Position: Director

Appointed: 28 September 2012

Resigned: 03 October 2022

Jennifer B.

Position: Director

Appointed: 18 November 2009

Resigned: 30 August 2013

Stephen S.

Position: Director

Appointed: 27 October 2009

Resigned: 27 October 2009

Stephen A.

Position: Director

Appointed: 27 October 2009

Resigned: 30 August 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats identified, there is Vicen Software Group Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Vicen Software Group Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Terry M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Vicen Software Group Limited

Meadows House 20 - 22 Queen Street, London, W1J 5PR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 10438166
Notified on 3 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vicen Software Group Limited

Meadows House 20 - 22 Queen Street, London, W1J 5PR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 10438166
Notified on 3 September 2022
Ceased on 17 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry M.

Notified on 6 April 2016
Ceased on 3 October 2022
Nature of control: 25-50% shares

Michael B.

Notified on 6 April 2016
Ceased on 3 October 2022
Nature of control: 25-50% shares

Company previous names

Datafile Software Support October 4, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand187 344215 524357 967524 942756 975696 139922 378242 114
Current Assets274 595323 336451 423627 126886 536799 8201 033 5071 276 435
Debtors87 251107 81293 456102 184129 561103 681111 1291 034 321
Property Plant Equipment24 61019 04211 8259 3706 1184 4715 1903 195
Net Assets Liabilities    448 359465 808698 8161 004 214
Other Debtors    16 961  3 063
Other
Accrued Liabilities8 00516 1907 70027 55027 810   
Accumulated Amortisation Impairment Intangible Assets182 176254 241305 916323 916341 916359 916377 916395 916
Accumulated Depreciation Impairment Property Plant Equipment23 08134 57643 67949 82254 76757 50259 96562 319
Average Number Employees During Period 111199101110
Corporation Tax Payable40 61955 32449 36861 53475 596   
Corporation Tax Recoverable4 0344 0344 0344 03416 961   
Creditors426 186312 490407 652485 884510 295385 634368 895286 809
Fixed Assets250 350172 717113 82593 37072 11852 47135 19015 195
Increase From Amortisation Charge For Year Intangible Assets 72 06551 67518 00018 00018 00018 00018 000
Increase From Depreciation Charge For Year Property Plant Equipment 11 4959 1036 1434 9452 7352 4632 354
Intangible Assets225 740153 675102 00084 00066 00048 00030 00012 000
Intangible Assets Gross Cost407 916407 916407 916407 916407 916407 916407 916 
Net Current Assets Liabilities-151 59110 84643 771141 242376 241414 186664 612989 626
Other Taxation Social Security Payable9 43112 67416 01216 70916 33072 717133 01395 271
Property Plant Equipment Gross Cost47 69153 61855 50459 19260 88561 97365 15565 514
Total Additions Including From Business Combinations Property Plant Equipment 5 9271 8863 6881 6931 0883 182359
Total Assets Less Current Liabilities98 759183 563157 596234 612448 359466 657699 8021 004 821
Trade Creditors Trade Payables9 5836 9079 96232 9484 39720 8865 5402 059
Trade Debtors Trade Receivables83 217103 77889 42298 150112 600103 681111 129109 522
Amounts Owed By Group Undertakings       921 736
Number Shares Issued Fully Paid      2020
Other Creditors    387 345292 031230 342189 479
Par Value Share      11
Provisions For Liabilities Balance Sheet Subtotal     849986607

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2023-11-08 director's details were changed
filed on: 8th, November 2023
Free Download (2 pages)

Company search