Exceedra Software Limited LONDON


Founded in 1987, Exceedra Software, classified under reg no. 02120001 is a liquidation company. Currently registered at C/o Interpath Ltd EC4M 7RB, London the company has been in the business for 37 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2010-10-05 Exceedra Software Limited is no longer carrying the name Cube Software.

Exceedra Software Limited Address / Contact

Office Address C/o Interpath Ltd
Office Address2 10 Fleet Place
Town London
Post code EC4M 7RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02120001
Date of Incorporation Mon, 6th Apr 1987
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 37 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Charles P.

Position: Director

Appointed: 22 May 2023

Andrew B.

Position: Director

Appointed: 08 June 2022

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 25 April 2022

Colin T.

Position: Secretary

Resigned: 22 September 2005

Ruth J.

Position: Director

Appointed: 08 June 2022

Resigned: 22 May 2023

John R.

Position: Director

Appointed: 18 March 2022

Resigned: 31 December 2023

Michael C.

Position: Director

Appointed: 18 March 2022

Resigned: 08 June 2022

Dilip P.

Position: Director

Appointed: 15 June 2021

Resigned: 31 December 2021

Francois G.

Position: Director

Appointed: 19 August 2020

Resigned: 31 December 2021

Jonathan E.

Position: Director

Appointed: 19 August 2020

Resigned: 08 June 2022

Richard N.

Position: Director

Appointed: 19 August 2020

Resigned: 12 May 2021

Robert S.

Position: Director

Appointed: 13 March 2019

Resigned: 19 August 2020

Rushikesh K.

Position: Director

Appointed: 13 March 2019

Resigned: 19 August 2020

William C.

Position: Director

Appointed: 13 March 2019

Resigned: 19 August 2020

Joseph B.

Position: Director

Appointed: 13 March 2019

Resigned: 17 June 2019

Vanessa B.

Position: Director

Appointed: 18 July 2016

Resigned: 18 April 2018

Edward J.

Position: Director

Appointed: 29 February 2016

Resigned: 01 June 2018

Richard N.

Position: Director

Appointed: 25 March 2010

Resigned: 13 March 2019

Daniel Z.

Position: Director

Appointed: 25 March 2010

Resigned: 13 March 2019

Elaine G.

Position: Secretary

Appointed: 22 September 2005

Resigned: 26 March 2010

David G.

Position: Director

Appointed: 13 April 1991

Resigned: 26 March 2010

Elaine G.

Position: Director

Appointed: 13 April 1991

Resigned: 26 March 2010

Colin T.

Position: Director

Appointed: 13 April 1991

Resigned: 12 December 2005

People with significant control

Telus Agriculture & Consumer Goods (Uk) Limited

54 Portland Place, London, W1B 1DY, England

Legal authority England
Legal form Company
Country registered England
Place registered England & Wales
Registration number 03134834
Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Telus Corporation

510 W. Georgia St. 23rd Floor, Vancouver, British Columbia, V6b 0m3, Canada

Legal authority Business Corporations Act - Bc
Legal form Corporation
Notified on 20 December 2022
Ceased on 30 June 2023
Nature of control: significiant influence or control

Exceedra Holdings Limited

Emstrey House North Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 07079159
Notified on 6 April 2016
Ceased on 20 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel Z.

Notified on 6 April 2016
Ceased on 13 March 2019
Nature of control: 25-50% shares

Richard N.

Notified on 6 April 2016
Ceased on 13 March 2019
Nature of control: 25-50% shares

Company previous names

Cube Software October 5, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-06-302020-12-31
Net Worth603 654664 303    
Balance Sheet
Cash Bank On Hand 479 756602 464492 679766 768555 754
Current Assets1 665 1612 042 8742 069 6912 591 6403 090 5206 764 271
Debtors1 236 8061 563 1181 467 2272 098 9612 323 7525 981 108
Net Assets Liabilities603 654664 303723 3501 002 4231 201 988-2 374 505
Other Debtors 67 989145 13396 04534 592112 893
Property Plant Equipment 40 73740 12332 16974 60394 340
Total Inventories     227 409
Cash Bank In Hand428 355479 756    
Net Assets Liabilities Including Pension Asset Liability603 654664 303    
Tangible Fixed Assets38 46640 737    
Reserves/Capital
Called Up Share Capital5 0005 000    
Profit Loss Account Reserve598 654659 303    
Shareholder Funds603 654664 303    
Other
Accrued Liabilities Deferred Income   999 6591 082 329 
Accumulated Depreciation Impairment Property Plant Equipment 52 96930 80344 63759 87784 046
Additions Other Than Through Business Combinations Property Plant Equipment  10 6507 070 122 581
Amounts Owed By Group Undertakings Participating Interests 332 561567 9191 060 527  
Amounts Owed By Related Parties   1 060 527486 3074 224 134
Amounts Owed To Group Undertakings    268 737 
Amounts Owed To Related Parties    268 7376 861 151
Average Number Employees During Period 3536423850
Bank Borrowings Overdrafts 141 505201 275184 698  
Corporation Tax Payable 7 853 5 731  
Creditors826 6391 122 8951 068 5851 457 2021 957 0249 249 249
Deferred Tax Liabilities 8 1478 0256 112  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  33 4291 190 -30 284
Disposals Property Plant Equipment  33 4301 190 -78 674
Dividends Paid    25 000 
Fixed Assets38 46640 737 32 16974 60494 341
Future Minimum Lease Payments Under Non-cancellable Operating Leases 165 84677 500415 636367 393 
Increase From Depreciation Charge For Year Property Plant Equipment  11 26315 02415 23954 453
Investments Fixed Assets    11
Investments In Subsidiaries    11
Net Current Assets Liabilities838 522919 9791 001 1061 134 4381 133 496-2 484 978
Net Deferred Tax Liability Asset 8 1478 0256 112  
Number Shares Issued Fully Paid 5 0005 0005 0005 000 
Other Creditors 701 298683 2361 006 040212 26631 563
Other Payables Accrued Expenses    1 082 3292 082 620
Other Taxation Social Security Payable 252 380145 172198 408184 161 
Par Value Share 1111 
Prepayments     201 906
Profit Loss   279 073224 565 
Property Plant Equipment Gross Cost 93 70670 92676 806134 479178 386
Provisions For Liabilities Balance Sheet Subtotal 8 147 6 1126 112 
Taxation Including Deferred Taxation Balance Sheet Subtotal 8 1478 0256 112  
Taxation Social Security Payable    184 161255 738
Total Additions Including From Business Combinations Property Plant Equipment    57 673 
Total Assets Less Current Liabilities876 988960 7161 041 2291 166 6071 208 100-2 390 637
Trade Creditors Trade Payables 19 85938 90262 325209 53118 177
Trade Debtors Trade Receivables 1 162 568754 175942 3891 802 8531 442 175
Useful Life Property Plant Equipment Years   5  
Advances Credits Directors 15 27541 03247 813  
Advances Credits Made In Period Directors 15 27525 7576 781  
Creditors Due After One Year273 334296 413    
Creditors Due Within One Year826 6391 122 895    
Number Shares Allotted 5 000    
Other Debtors Due After One Year28 410     
Secured Debts353 334437 918    
Share Capital Allotted Called Up Paid5 0005 000    
Tangible Fixed Assets Additions 16 913    
Tangible Fixed Assets Cost Or Valuation76 79393 706    
Tangible Fixed Assets Depreciation38 32752 969    
Tangible Fixed Assets Depreciation Charged In Period 14 642    
Amount Specific Advance Or Credit Directors 15 275    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2021-12-31
filed on: 5th, January 2023
Free Download (19 pages)

Company search