Accounting Office Software Holdings Limited SALTASH


Accounting Office Software Holdings started in year 2010 as Private Limited Company with registration number 07136989. The Accounting Office Software Holdings company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Saltash at 32 Fairmead Road. Postal code: PL12 4JG. Since May 4, 2017 Accounting Office Software Holdings Limited is no longer carrying the name Du Pre Group.

The company has 4 directors, namely Jonathan H., John M. and Victoria T. and others. Of them, John M., Victoria T., James T. have been with the company the longest, being appointed on 10 December 2020 and Jonathan H. has been with the company for the least time - from 19 December 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kieran M. who worked with the the company until 21 August 2020.

Accounting Office Software Holdings Limited Address / Contact

Office Address 32 Fairmead Road
Town Saltash
Post code PL12 4JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07136989
Date of Incorporation Tue, 26th Jan 2010
Industry Business and domestic software development
End of financial Year 31st December
Company age 14 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jonathan H.

Position: Director

Appointed: 19 December 2020

John M.

Position: Director

Appointed: 10 December 2020

Victoria T.

Position: Director

Appointed: 10 December 2020

James T.

Position: Director

Appointed: 10 December 2020

Lindsay D.

Position: Director

Appointed: 21 August 2020

Resigned: 10 December 2020

Piers D.

Position: Director

Appointed: 01 November 2013

Resigned: 10 December 2020

Kieran M.

Position: Secretary

Appointed: 26 January 2010

Resigned: 21 August 2020

Kieran M.

Position: Director

Appointed: 26 January 2010

Resigned: 21 August 2020

Barry A.

Position: Director

Appointed: 26 January 2010

Resigned: 10 December 2020

Piers D.

Position: Director

Appointed: 26 January 2010

Resigned: 22 March 2013

Kim H.

Position: Director

Appointed: 26 January 2010

Resigned: 01 May 2015

Richard J.

Position: Director

Appointed: 26 January 2010

Resigned: 21 August 2020

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Qudos Group Ltd from Saltash, England. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Piers D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Qudos Group Ltd

32 Fairmead Road, Saltash, Cornwall, PL12 4JG, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09272515
Notified on 10 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Piers D.

Notified on 6 April 2016
Ceased on 10 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Du Pre Group May 4, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-12-31
Balance Sheet
Current Assets87 50087 500 100
Net Assets Liabilities  57 384100
Other
Creditors482 647482 64755 001 
Fixed Assets482 646482 646112 385 
Net Current Assets Liabilities-395 147-395 147-55 001100
Total Assets Less Current Liabilities87 49987 49957 384100

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
Free Download (4 pages)

Company search