Chemical Software Corporation Ltd MANCHESTER


Chemical Software Corporation started in year 2004 as Private Limited Company with registration number 05114737. The Chemical Software Corporation company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Manchester at C/o Grove House, 2nd Floor 774 - 780 Wilmslow Road. Postal code: M20 2DR. Since October 22, 2021 Chemical Software Corporation Ltd is no longer carrying the name Intersolia.

The company has one director. Daniel P., appointed on 5 February 2010. There are currently no secretaries appointed. As of 30 April 2024, there was 1 ex director - John H.. There were no ex secretaries.

Chemical Software Corporation Ltd Address / Contact

Office Address C/o Grove House, 2nd Floor 774 - 780 Wilmslow Road
Office Address2 Didsbury
Town Manchester
Post code M20 2DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05114737
Date of Incorporation Wed, 28th Apr 2004
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Daniel P.

Position: Director

Appointed: 05 February 2010

John H.

Position: Director

Appointed: 05 July 2004

Resigned: 26 August 2004

Eac (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2004

Resigned: 01 April 2010

Eac (directors) Limited

Position: Corporate Nominee Director

Appointed: 28 April 2004

Resigned: 05 February 2010

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Daniel P. This PSC has significiant influence or control over this company,.

Daniel P.

Notified on 28 April 2017
Nature of control: significiant influence or control

Company previous names

Intersolia October 22, 2021
Solid Resource January 27, 2006
M20 Media March 7, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth97 316140 259185 883246 181255 765445 105       
Balance Sheet
Cash Bank In Hand15 12575 185192 810346 111315 225166 414       
Cash Bank On Hand     166 414132 346193 030192 4716 69213 5493 042 
Current Assets1 096 6391 997 1071 360 6291 592 9801 671 3531 818 4901 585 5741 581 9121 648 712635 75474 59577 42453 319
Debtors1 047 0321 887 4401 133 3371 208 4471 322 2681 610 6941 407 1711 080 6111 456 241629 06261 04674 382 
Net Assets Liabilities     377 515510 054      
Net Assets Liabilities Including Pension Asset Liability97 316140 259185 883246 181255 765445 105       
Property Plant Equipment     209 8126345221 7402 084   
Tangible Fixed Assets3 14059 552237 608161 001120 781209 812       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve97 314140 257185 881246 179255 763445 103       
Shareholder Funds97 316140 259185 883246 181255 765445 105       
Other
Amount Specific Advance Or Credit Directors    2 9782 2548 2578 1546 581    
Amount Specific Advance Or Credit Made In Period Directors     16 71012 911      
Amount Specific Advance Or Credit Repaid In Period Directors     17 4346 9081031 5736 581   
Accrued Liabilities       215 67230 745    
Accrued Liabilities Deferred Income     136 383198 562209 07282 01725 741 85 
Accumulated Depreciation Impairment Property Plant Equipment     203 4543 7503 8624 4655 261   
Amounts Owed By Group Undertakings     71 305113 370318 547689 706530 94219 49335 582 
Amounts Owed To Group Undertakings     1 165 062807 021589 656474 755344 448   
Average Number Employees During Period      2223321
Corporation Tax Payable     46 50852 484-1 685195    
Creditors     1 230 6121 076 154814 442713 320196 5393 1711 54285
Creditors Due After One Year 19 777221 685161 186161 18665 550       
Creditors Due Within One Year1 001 8351 894 7901 183 1771 336 8781 365 4471 507 836       
Current Asset Investments34 48234 48234 48238 42233 86041 38246 057189 630286 344    
Deferred Tax Asset Debtors      22 92119 58617 48715 83114 95013 804 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      199 856   5 261  
Disposals Property Plant Equipment      408 882   7 345  
Finance Lease Liabilities Present Value Total     65 550       
Increase From Depreciation Charge For Year Property Plant Equipment      152112387796   
Investments In Group Undertakings     41 38246 057189 630286 344    
Net Current Assets Liabilities94 804102 317177 452256 102305 9061 408 126509 420622 634935 39294 76771 42475 88253 234
Number Shares Allotted 2 222       
Other Creditors     1 5701 747      
Other Taxation Social Security Payable     4 466 9512 7133 6093 1711 457 
Par Value Share 1 111       
Prepayments Accrued Income       99 229     
Property Plant Equipment Gross Cost     413 2664 3844 3846 2057 345   
Provisions For Liabilities Balance Sheet Subtotal     9 811       
Provisions For Liabilities Charges6281 8337 4929 7369 7369 811       
Recoverable Value-added Tax     69 681123 024115 665 3 9831 62417 
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 76 355257 3925 373 144 238       
Tangible Fixed Assets Cost Or Valuation4 38480 739338 131305 621305 621413 266       
Tangible Fixed Assets Depreciation1 24421 187100 523144 620184 840203 454       
Tangible Fixed Assets Depreciation Charged In Period 19 94379 33660 67140 22069 884       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     54 547       
Tangible Fixed Assets Disposals     81 728       
Total Additions Including From Business Combinations Property Plant Equipment        1 1671 140   
Total Assets Less Current Liabilities97 944161 869415 060417 103426 6871 617 938510 054623 156937 13296 85171 42475 88253 234
Trade Creditors Trade Payables     131 4378 0832 05319 814153 648   
Trade Debtors Trade Receivables     1 444 5851 118 775614 038749 04853 327   
Corporation Tax Recoverable         24 97924 97924 979 
Payments Received On Account        6 09813 541   
Fixed Assets 59 552237 608161 001120 781        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements