Enghouse Development (UK) Limited READING


Founded in 2002, Enghouse Development (UK), classified under reg no. 04485978 is an active company. Currently registered at Imperium RG2 0TD, Reading the company has been in the business for twenty two years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since October 31, 2011 Enghouse Development (UK) Limited is no longer carrying the name Datapulse.

There is a single director in the company at the moment - Robert M., appointed on 15 March 2022. In addition, a secretary was appointed - Ian C., appointed on 15 March 2022. At present 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.

Enghouse Development (UK) Limited Address / Contact

Office Address Imperium
Office Address2 Imperial Way
Town Reading
Post code RG2 0TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04485978
Date of Incorporation Mon, 15th Jul 2002
Industry Other telecommunications activities
Industry Other information technology service activities
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Robert M.

Position: Director

Appointed: 15 March 2022

Ian C.

Position: Secretary

Appointed: 15 March 2022

Doug B.

Position: Secretary

Appointed: 17 May 2010

Resigned: 15 March 2022

Stephen S.

Position: Director

Appointed: 31 March 2010

Resigned: 15 March 2022

Emma S.

Position: Secretary

Appointed: 30 June 2008

Resigned: 23 July 2009

Gary Y.

Position: Director

Appointed: 30 June 2008

Resigned: 31 March 2010

Emma S.

Position: Director

Appointed: 30 June 2008

Resigned: 23 July 2009

Nicholas M.

Position: Secretary

Appointed: 14 November 2002

Resigned: 30 June 2008

Philip W.

Position: Director

Appointed: 14 November 2002

Resigned: 31 March 2010

Iain M.

Position: Director

Appointed: 22 August 2002

Resigned: 31 March 2010

Simon P.

Position: Director

Appointed: 22 August 2002

Resigned: 14 November 2002

Hse Secretaries Limited

Position: Nominee Secretary

Appointed: 15 July 2002

Resigned: 14 November 2002

Hse Directors Limited

Position: Corporate Nominee Director

Appointed: 15 July 2002

Resigned: 22 August 2002

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Enghouse Holdings (Uk) Limited from Egham, England. The abovementioned PSC is classified as "a 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.

Enghouse Holdings (Uk) Limited

Centrum House Station Road, Egham, Berkshire, TW20 9LF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02675163
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Datapulse October 31, 2011
Hamsard 2543 October 2, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-31
Net Worth6 665 559766 818   
Balance Sheet
Cash Bank In Hand81564 324   
Cash Bank On Hand 64 324 239 521308 080
Current Assets6 799 861920 6122 368 3282 663 7283 224 820
Debtors6 799 046856 2882 368 3282 424 2072 916 740
Intangible Fixed Assets106 676    
Reserves/Capital
Called Up Share Capital11   
Profit Loss Account Reserve6 665 558766 817   
Shareholder Funds6 665 559766 818   
Other
Dividend Recommended By Directors   735 000 
Accumulated Amortisation Impairment Intangible Assets 1 337 606   
Adjustment For Prior Periods Leading To An Increase Decrease In Tax Charge14 901    
Administrative Expenses3 485 4852 708 9532 306 5862 187 4012 169 793
Amortisation Expense Intangible Assets 106 676   
Amortisation Intangible Assets Expense105 800106 676   
Amounts Owed By Group Undertakings 831 0672 349 2842 409 4392 904 630
Amounts Owed By Group Undertakings Other Participating Interests Within One Year6 768 289831 067   
Applicable Tax Rate 20191919
Bank Borrowings Overdrafts  282  
Bank Overdrafts  282  
Capital Allowances In Excess Depreciation Leading To Decrease Increase In Tax-14 408-15 799   
Comprehensive Income Expense 1 401 2591 395 7031 019 954746 707
Corporation Tax Due Within One Year240 978153 794   
Corporation Tax Payable 153 794205 525216 25330 638
Creditors 153 794205 807216 25330 638
Creditors Due Within One Year240 978153 794   
Current Tax For Period 187 844208 067237 757155 047
Debtors Due Within One Year6 799 046856 288   
Deferred Tax Asset Debtors 25 22119 04414 76812 110
Deferred Tax Current Asset30 75725 221   
Disposals Decrease In Amortisation Impairment Intangible Assets  1 337 606  
Disposals Intangible Assets  1 337 606  
Dividend Per Share Interim   735 000 
Dividends Paid 7 300 000 735 000 
Dividends Paid On Shares Interim 7 300 000 735 000 
Foreign Exchange Gain Loss Recognised In Profit Loss29 649-8 639   
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -8 6393 08853 821-36 027
Increase Decrease In Current Tax From Adjustment For Prior Periods  -14 9231 51522 616
Intangible Assets Gross Cost 1 337 606   
Intangible Fixed Assets Aggregate Amortisation Impairment1 230 9301 337 606   
Intangible Fixed Assets Amortisation Charged In Period 106 676   
Intangible Fixed Assets Cost Or Valuation1 337 606    
Interest Expense On Bank Overdrafts    1 706
Interest Payable Similar Charges Finance Costs    1 706
Net Current Assets Liabilities6 558 883766 8182 162 5212 447 4753 194 182
Net Increase Decrease In Shareholders Funds948 981-5 898 741   
Number Shares Allotted 1   
Number Shares Issued Fully Paid  111
Operating Profit Loss   1 261 987905 603
Other Deferred Tax Expense Credit 5 5366 1774 2762 658
Other Interest Receivable Similar Income Finance Income    515
Other Operating Income4 704 6654 303 592   
Other Operating Income Format1 4 303 5923 916 5333 449 3883 075 396
Par Value Share 1111
Profit Loss 1 401 2591 395 7031 019 954746 707
Profit Loss For Period948 9811 401 259   
Profit Loss On Ordinary Activities Before Tax1 219 1801 594 6391 609 9471 261 987904 412
Provisions Charged Credited To Profit Loss Account During Period 5 536   
Provisions For Liabilities Charges-30 757-25 221   
Share Capital Allotted Called Up Paid11   
Standard Nominal Tax Rate2020   
Tax Expense Credit Applicable Tax Rate 318 928305 890239 778171 838
Tax Increase Decrease From Effect Capital Allowances Depreciation 21 335603740-242
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate243 836318 928   
Tax On Profit Or Loss On Ordinary Activities270 199193 380   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 193 380214 244242 033157 705
Total Assets Less Current Liabilities6 665 559766 8182 162 5212 447 4753 194 182
Total Dividend Payment 7 300 000   
Total U K Foreign Current Tax After Adjustments Relief263 447187 844   
U K Current Corporation Tax240 979187 844   
U K Deferred Tax6 7525 536   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to October 31, 2022
filed on: 3rd, August 2023
Free Download (7 pages)

Company search

Advertisements