Prestwood Software Limited RUGBY


Founded in 1984, Prestwood Software, classified under reg no. 01846852 is an active company. Currently registered at Magma House 16 Davy Court CV23 0UZ, Rugby the company has been in the business for 40 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 13th November 2006 Prestwood Software Limited is no longer carrying the name Financial Planning Software.

The firm has 2 directors, namely Judith E., Ritchie W.. Of them, Ritchie W. has been with the company the longest, being appointed on 1 January 2012 and Judith E. has been with the company for the least time - from 1 February 2014. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Terry C. who worked with the the firm until 30 June 2010.

Prestwood Software Limited Address / Contact

Office Address Magma House 16 Davy Court
Office Address2 Castle Mound Way
Town Rugby
Post code CV23 0UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01846852
Date of Incorporation Mon, 10th Sep 1984
Industry Other software publishing
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Judith E.

Position: Director

Appointed: 01 February 2014

Ritchie W.

Position: Director

Appointed: 01 January 2012

Stewart E.

Position: Director

Resigned: 06 January 2023

Julie L.

Position: Director

Appointed: 29 September 2015

Resigned: 05 August 2021

Wendy C.

Position: Director

Appointed: 23 September 2008

Resigned: 31 December 2011

Judith E.

Position: Director

Appointed: 23 September 2008

Resigned: 01 February 2014

Pauline E.

Position: Director

Appointed: 01 July 1999

Resigned: 20 February 2004

Terry C.

Position: Secretary

Appointed: 30 January 1999

Resigned: 30 June 2010

Philip C.

Position: Director

Appointed: 02 February 1991

Resigned: 31 December 2011

Lawrence R.

Position: Director

Appointed: 02 February 1991

Resigned: 29 January 1999

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Philip C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Paul A. This PSC owns 25-50% shares. Moving on, there is Stewart E., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul A.

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

Stewart E.

Notified on 6 April 2016
Ceased on 6 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Financial Planning Software November 13, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand147 679169 365133 629103 739134 408131 675104 394114 169
Current Assets180 443208 577166 461180 851192 188180 865158 931383 643
Debtors32 76439 21232 83277 11257 78049 19054 537269 474
Net Assets Liabilities6 94343 89520 04647 58324 75545 8635 7288 484
Other Debtors9 89324 60614 35553 90944 20640 94645 14722 001
Property Plant Equipment23 62631 47329 81227 38028 88018 03811 3535 936
Other
Accumulated Amortisation Impairment Intangible Assets9 5139 51310 85011 31814 28015 02315 25615 489
Accumulated Depreciation Impairment Property Plant Equipment125 450132 194137 213149 758120 361131 203139 326144 943
Average Number Employees During Period 11151515141312
Creditors190 997192 180171 256158 010190 713147 862159 145375 451
Fixed Assets23 62633 62730 97030 87129 40918 98912 0716 421
Future Minimum Lease Payments Under Non-cancellable Operating Leases  17 33017 33017 33014 4421 037 
Increase From Amortisation Charge For Year Intangible Assets  1 3374682 962743233233
Increase From Depreciation Charge For Year Property Plant Equipment 6 7445 01912 54515 01210 8428 1765 617
Intangible Assets 2 1541 1583 491529951718485
Intangible Assets Gross Cost9 51311 66712 00814 80914 80915 97415 974 
Net Current Assets Liabilities-10 55416 397-4 79522 8411 47533 003-2148 192
Other Creditors23 27617 46615 14815 44415 29315 79324 872267 682
Other Taxation Social Security Payable155 781135 557119 67782 86781 650101 67698 963100 769
Property Plant Equipment Gross Cost149 076163 667167 025177 138149 241149 241150 679150 879
Provisions For Liabilities Balance Sheet Subtotal6 1296 1296 1296 1296 1296 1296 1296 129
Total Additions Including From Business Combinations Intangible Assets 2 1543412 801 1 165  
Total Additions Including From Business Combinations Property Plant Equipment 14 5913 35810 11317 663 1 658200
Total Assets Less Current Liabilities13 07250 02426 17553 71230 88451 99211 85714 613
Trade Creditors Trade Payables11 94039 15736 43159 69993 77030 39335 3107 000
Trade Debtors Trade Receivables22 87114 60618 47723 20313 5748 2449 390247 473
Disposals Decrease In Depreciation Impairment Property Plant Equipment    44 409 53 
Disposals Property Plant Equipment    45 560 220 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th June 2022
filed on: 30th, March 2023
Free Download (9 pages)

Company search