Federation Against Software Theft AMERSHAM


Founded in 1984, Federation Against Software Theft, classified under reg no. 01821298 is an active company. Currently registered at 50 Station Road HP7 0BD, Amersham the company has been in the business for fourty years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2022-02-28.

At the moment there are 12 directors in the the company, namely Stephanie M., Ian J. and David T. and others. In addition one secretary - Graham C. - is with the firm. As of 14 May 2024, there were 64 ex directors - Frank B., Ian M. and others listed below. There were no ex secretaries.

Federation Against Software Theft Address / Contact

Office Address 50 Station Road
Town Amersham
Post code HP7 0BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01821298
Date of Incorporation Fri, 1st Jun 1984
Industry Other information technology service activities
Industry Activities of other membership organizations n.e.c.
End of financial Year 28th February
Company age 40 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Stephanie M.

Position: Director

Appointed: 26 October 2023

Ian J.

Position: Director

Appointed: 13 September 2023

David T.

Position: Director

Appointed: 27 April 2017

Anthony F.

Position: Director

Appointed: 03 July 2015

David D.

Position: Director

Appointed: 03 July 2015

Julian H.

Position: Director

Appointed: 14 May 2015

Richard A.

Position: Director

Appointed: 04 December 2013

Peter A.

Position: Director

Appointed: 20 June 2012

Alexander H.

Position: Director

Appointed: 17 September 2009

Graham C.

Position: Director

Appointed: 17 September 2009

Dawn O.

Position: Director

Appointed: 21 September 2006

Richard H.

Position: Director

Appointed: 01 November 2004

Graham C.

Position: Secretary

Appointed: 30 October 1992

Frank B.

Position: Director

Appointed: 11 May 2016

Resigned: 18 July 2019

Ian M.

Position: Director

Appointed: 10 December 2015

Resigned: 03 December 2020

Stuart F.

Position: Director

Appointed: 04 December 2013

Resigned: 19 September 2014

Ian O.

Position: Director

Appointed: 01 March 2013

Resigned: 10 December 2015

Richard S.

Position: Director

Appointed: 01 March 2013

Resigned: 24 September 2019

Philip M.

Position: Director

Appointed: 01 March 2013

Resigned: 22 September 2015

Mark B.

Position: Director

Appointed: 24 November 2011

Resigned: 13 December 2017

Sean R.

Position: Director

Appointed: 11 February 2010

Resigned: 13 September 2011

Robert B.

Position: Director

Appointed: 03 December 2009

Resigned: 05 August 2011

Nicholas K.

Position: Director

Appointed: 17 September 2009

Resigned: 31 December 2021

John L.

Position: Director

Appointed: 17 September 2009

Resigned: 28 February 2011

Mark C.

Position: Director

Appointed: 17 September 2009

Resigned: 01 June 2012

Hugh S.

Position: Director

Appointed: 26 June 2008

Resigned: 16 September 2010

Satpaul V.

Position: Director

Appointed: 26 June 2008

Resigned: 25 September 2013

David F.

Position: Director

Appointed: 26 June 2008

Resigned: 20 June 2012

John L.

Position: Director

Appointed: 01 November 2007

Resigned: 02 October 2008

Andrew B.

Position: Director

Appointed: 06 April 2006

Resigned: 26 September 2014

Richard H.

Position: Director

Appointed: 30 October 2003

Resigned: 08 December 2005

John M.

Position: Director

Appointed: 30 October 2003

Resigned: 22 March 2004

Claudia P.

Position: Director

Appointed: 30 October 2003

Resigned: 07 May 2009

Raymond W.

Position: Director

Appointed: 05 December 2002

Resigned: 04 February 2005

Charles L.

Position: Director

Appointed: 31 October 2002

Resigned: 04 October 2007

David H.

Position: Director

Appointed: 01 November 2001

Resigned: 08 April 2002

John A.

Position: Director

Appointed: 01 November 2001

Resigned: 06 February 2013

Barry F.

Position: Director

Appointed: 28 October 1999

Resigned: 01 February 2001

Timothy T.

Position: Director

Appointed: 11 February 1999

Resigned: 28 March 2000

John S.

Position: Director

Appointed: 29 October 1998

Resigned: 21 May 2003

Michael N.

Position: Director

Appointed: 29 October 1998

Resigned: 08 August 2000

Philip K.

Position: Director

Appointed: 29 October 1998

Resigned: 13 December 2018

Conor W.

Position: Director

Appointed: 29 October 1998

Resigned: 17 September 2009

John H.

Position: Director

Appointed: 01 June 1998

Resigned: 29 October 2002

Geoffrey W.

Position: Director

Appointed: 11 December 1997

Resigned: 17 May 2007

Barbara S.

Position: Director

Appointed: 12 December 1996

Resigned: 30 October 1997

Edward W.

Position: Director

Appointed: 30 October 1996

Resigned: 02 February 2001

Michael T.

Position: Director

Appointed: 30 October 1996

Resigned: 28 October 1999

Douglas E.

Position: Director

Appointed: 30 October 1996

Resigned: 16 September 2010

Rupert W.

Position: Director

Appointed: 27 June 1996

Resigned: 04 September 2003

David C.

Position: Director

Appointed: 27 June 1996

Resigned: 29 October 1998

Robert W.

Position: Director

Appointed: 01 March 1996

Resigned: 28 February 1998

Susan A.

Position: Director

Appointed: 26 October 1995

Resigned: 12 September 1997

Peter M.

Position: Director

Appointed: 26 October 1995

Resigned: 29 October 1998

Jeffrey D.

Position: Director

Appointed: 06 July 1995

Resigned: 29 October 1998

Michael H.

Position: Director

Appointed: 06 July 1995

Resigned: 12 December 1996

Leonard J.

Position: Director

Appointed: 06 July 1995

Resigned: 29 October 1998

Colin W.

Position: Director

Appointed: 25 October 1994

Resigned: 15 August 1996

John L.

Position: Director

Appointed: 25 October 1994

Resigned: 26 August 1997

Jon L.

Position: Director

Appointed: 17 February 1994

Resigned: 31 May 1995

Jonathan H.

Position: Director

Appointed: 18 November 1993

Resigned: 30 October 1996

Michael N.

Position: Director

Appointed: 24 June 1993

Resigned: 18 January 1996

Francis I.

Position: Director

Appointed: 25 February 1993

Resigned: 11 August 1994

Malcolm P.

Position: Director

Appointed: 30 October 1992

Resigned: 10 August 1993

William P.

Position: Director

Appointed: 30 October 1992

Resigned: 25 February 1993

Vanessa M.

Position: Director

Appointed: 30 October 1992

Resigned: 17 June 2003

Michael S.

Position: Director

Appointed: 30 October 1992

Resigned: 21 February 1996

David G.

Position: Director

Appointed: 30 October 1992

Resigned: 17 November 1995

David S.

Position: Director

Appointed: 30 October 1992

Resigned: 30 December 1996

Richard P.

Position: Director

Appointed: 30 October 1992

Resigned: 07 September 1995

Roger B.

Position: Director

Appointed: 30 October 1992

Resigned: 01 April 1994

Nicholas H.

Position: Director

Appointed: 30 October 1992

Resigned: 31 May 1995

Douglas E.

Position: Director

Appointed: 30 October 1992

Resigned: 15 February 1996

Christine B.

Position: Director

Appointed: 30 October 1992

Resigned: 31 May 1995

James M.

Position: Director

Appointed: 30 October 1992

Resigned: 27 September 1993

Robert H.

Position: Director

Appointed: 30 October 1992

Resigned: 11 August 1994

Richard N.

Position: Director

Appointed: 30 October 1992

Resigned: 11 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand503 581244 341358 956    
Current Assets820 125868 249432 428220 513180 745224 078187 425
Debtors316 544623 90873 472    
Net Assets Liabilities  240 28422 40072 543102 964105 050
Other Debtors99 816601 03345 613    
Property Plant Equipment1984191 228    
Other
Accumulated Depreciation Impairment Property Plant Equipment6 1156 4774 124    
Average Number Employees During Period 655   
Corporation Tax Payable8 789      
Corporation Tax Recoverable 2 137     
Creditors441 977426 652193 373198 270108 359121 11582 376
Fixed Assets1994201 22915715711
Increase From Depreciation Charge For Year Property Plant Equipment 362329    
Investments Fixed Assets111    
Net Current Assets Liabilities378 148441 597239 05522 24372 386102 963105 049
Other Creditors274 317411 052155 796    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 682    
Other Disposals Property Plant Equipment  2 682    
Other Taxation Social Security Payable20 2618 61610 743    
Percentage Class Share Held In Subsidiary 100100    
Property Plant Equipment Gross Cost6 3136 8965 352    
Total Additions Including From Business Combinations Property Plant Equipment 5831 138    
Total Assets Less Current Liabilities378 347442 017240 28422 40072 543102 964105 050
Trade Creditors Trade Payables138 6106 98426 834    
Trade Debtors Trade Receivables216 72820 73827 859    
Director Remuneration179 904198 636173 704    
Employees Total 6     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers
Micro company accounts made up to 2023-02-28
filed on: 30th, November 2023
Free Download (9 pages)

Company search

Advertisements