Investment Software Limited LONDON


Founded in 2010, Investment Software, classified under reg no. 07437933 is an active company. Currently registered at 35 Chiswell Street EC1Y 4SE, London the company has been in the business for 14 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 27th Apr 2011 Investment Software Limited is no longer carrying the name Financial Software Imix.

The firm has 2 directors, namely Andrew P., Imran K.. Of them, Imran K. has been with the company the longest, being appointed on 12 November 2010 and Andrew P. has been with the company for the least time - from 8 February 2011. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Investment Software Limited Address / Contact

Office Address 35 Chiswell Street
Town London
Post code EC1Y 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07437933
Date of Incorporation Fri, 12th Nov 2010
Industry Business and domestic software development
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Andrew P.

Position: Director

Appointed: 08 February 2011

Imran K.

Position: Director

Appointed: 12 November 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Investment Software Group Ltd from London, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew P. This PSC owns 25-50% shares. The third one is Imran K., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Investment Software Group Ltd

35 Chiswell Street, London, EC1Y 4SE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 08835567
Notified on 7 April 2016
Nature of control: 75,01-100% shares

Andrew P.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% shares

Imran K.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% shares

Company previous names

Financial Software Imix April 27, 2011
Cgix December 2, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth118 528328 940       
Balance Sheet
Cash Bank On Hand  48 90331 09574 080315 080654 784643 914708 601
Current Assets448 312331 179379 983703 357900 8981 104 0591 440 7351 441 0851 813 565
Debtors321 721277 524331 080672 262826 818788 979785 951797 1711 104 964
Net Assets Liabilities  549 332988 7631 486 4811 948 6422 194 5822 365 4142 581 326
Other Debtors  91 902147 807205 697376 301256 097326 435384 946
Property Plant Equipment  41 34034 10828 93923 08929 06732 02930 076
Cash Bank In Hand126 59153 655       
Intangible Fixed Assets232 517453 044       
Net Assets Liabilities Including Pension Asset Liability118 528328 940       
Tangible Fixed Assets70 54856 224       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve118 428328 840       
Shareholder Funds118 528328 940       
Other
Accumulated Amortisation Impairment Intangible Assets  159 714367 283659 294966 2331 239 6471 629 9602 223 885
Accumulated Depreciation Impairment Property Plant Equipment  56 63580 185101 480117 121138 05781 836102 848
Additions Other Than Through Business Combinations Intangible Assets   479 311603 052643 137432 449524 328704 932
Additions Other Than Through Business Combinations Property Plant Equipment   16 31816 1269 79126 91420 60719 059
Amounts Owed By Related Parties      10 22021 64221 470
Average Number Employees During Period  16232732334047
Creditors  200 000706 507712 202783 54944 1671 005 7941 271 416
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -73 866 
Disposals Property Plant Equipment       -73 866 
Financial Commitments Other Than Capital Commitments     566 719390 966134 658112 770
Fixed Assets303 065509 268727 403991 9131 297 7851 628 1321 793 1461 930 1232 039 177
Increase From Amortisation Charge For Year Intangible Assets   207 569292 011306 940273 414390 313593 925
Increase From Depreciation Charge For Year Property Plant Equipment   23 55021 29515 64120 93617 64621 012
Intangible Assets  686 063957 8051 268 8461 605 0431 764 0791 898 0942 009 101
Intangible Assets Gross Cost  845 7771 325 0881 928 1402 571 2773 003 7263 528 0544 232 986
Net Current Assets Liabilities15 46319 67221 929-3 150188 696320 510445 603435 291542 149
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors   66 48230 56160 52221 74017 92336 725
Par Value Share 1 111111
Property Plant Equipment Gross Cost  97 975114 293130 419140 210167 124113 865132 924
Taxation Social Security Payable  54 31581 231115 38695 279283 497236 358265 489
Total Assets Less Current Liabilities318 528528 940749 332988 763 1 948 6422 238 7492 365 414 
Total Borrowings  200 000   44 167  
Trade Creditors Trade Payables  30 94126 22384 96061 77379 68738 369121 149
Trade Debtors Trade Receivables  88 529357 357463 970210 578287 568215 973373 845
Amount Specific Advance Or Credit Directors     -33 85316 51498-73
Amount Specific Advance Or Credit Made In Period Directors      136 907291 
Amount Specific Advance Or Credit Repaid In Period Directors      -86 540-16 707-171
Creditors Due After One Year200 000200 000       
Creditors Due Within One Year432 849311 507       
Number Shares Allotted100100       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Fri, 3rd Nov 2023
filed on: 16th, November 2023
Free Download (4 pages)

Company search