De Facto Software Limited IPSWICH


Founded in 1989, De Facto Software, classified under reg no. 02343897 is an active company. Currently registered at Epsilon House IP3 9FJ, Ipswich the company has been in the business for thirty five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1997-01-22 De Facto Software Limited is no longer carrying the name Freagra.

At the moment there are 3 directors in the the company, namely Mark P., Gary W. and Nicola W.. In addition one secretary - Nicola W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

De Facto Software Limited Address / Contact

Office Address Epsilon House
Office Address2 West Road
Town Ipswich
Post code IP3 9FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02343897
Date of Incorporation Tue, 7th Feb 1989
Industry Business and domestic software development
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Mark P.

Position: Director

Resigned:

Gary W.

Position: Director

Appointed: 13 July 2017

Nicola W.

Position: Director

Appointed: 09 November 2015

Nicola W.

Position: Secretary

Appointed: 09 November 2015

Paul H.

Position: Director

Appointed: 01 May 2013

Resigned: 27 February 2015

Elena J.

Position: Secretary

Appointed: 21 February 2011

Resigned: 09 November 2015

Alberto G.

Position: Director

Appointed: 18 November 2003

Resigned: 30 December 2017

Ian T.

Position: Director

Appointed: 18 November 2003

Resigned: 24 July 2017

Janette R.

Position: Secretary

Appointed: 05 February 2003

Resigned: 01 November 2010

Mark K.

Position: Director

Appointed: 24 December 1993

Resigned: 04 July 1995

Gordon W.

Position: Director

Appointed: 24 December 1993

Resigned: 13 March 2008

Mark P.

Position: Secretary

Appointed: 07 February 1992

Resigned: 05 February 2003

Lawrence B.

Position: Director

Appointed: 07 February 1992

Resigned: 24 December 1993

Katrina V.

Position: Director

Appointed: 07 February 1992

Resigned: 23 March 2002

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Jane P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mark P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jane P.

Notified on 24 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Mark P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Freagra January 22, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth-17 144131 866
Balance Sheet
Cash Bank In Hand232 916288 107
Current Assets601 163671 599
Debtors368 247383 492
Net Assets Liabilities Including Pension Asset Liability-17 144131 866
Tangible Fixed Assets56 54532 913
Reserves/Capital
Called Up Share Capital810810
Profit Loss Account Reserve-35 314113 696
Shareholder Funds-17 144131 866
Other
Creditors Due Within One Year665 124567 888
Fixed Assets56 54532 913
Net Current Assets Liabilities-63 961103 711
Number Shares Allotted 1
Other Aggregate Reserves190190
Par Value Share 1
Provisions For Liabilities Charges9 7284 758
Share Capital Allotted Called Up Paid11
Share Premium Account17 17017 170
Tangible Fixed Assets Additions 3 830
Tangible Fixed Assets Cost Or Valuation234 780207 537
Tangible Fixed Assets Depreciation178 235174 624
Tangible Fixed Assets Depreciation Charged In Period 27 372
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 30 983
Tangible Fixed Assets Disposals 31 073
Total Assets Less Current Liabilities-7 416136 624

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 4th, April 2023
Free Download (11 pages)

Company search

Advertisements