Prodware (UK) Limited WARRINGTON


Founded in 1991, Prodware (UK), classified under reg no. 02645947 is an active company. Currently registered at Suite508a Chadwick House Birchwood Park Warrington Road WA3 6AE, Warrington the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since March 22, 2013 Prodware (UK) Limited is no longer carrying the name Qurius Uk.

The company has one director. Stephane C., appointed on 16 March 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Prodware (UK) Limited Address / Contact

Office Address Suite508a Chadwick House Birchwood Park Warrington Road
Office Address2 Birchwood
Town Warrington
Post code WA3 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02645947
Date of Incorporation Mon, 16th Sep 1991
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Prodware Sa

Position: Corporate Director

Appointed: 17 March 2021

Stephane C.

Position: Director

Appointed: 16 March 2021

Prodware Sa

Position: Corporate Director

Appointed: 24 August 2012

Resigned: 16 March 2021

Alain C.

Position: Director

Appointed: 24 August 2012

Resigned: 17 March 2021

Michiel W.

Position: Director

Appointed: 01 April 2012

Resigned: 01 August 2012

Julie W.

Position: Secretary

Appointed: 29 July 2010

Resigned: 01 August 2012

Mark C.

Position: Director

Appointed: 28 June 2010

Resigned: 04 November 2016

Leendert Z.

Position: Director

Appointed: 19 March 2010

Resigned: 01 August 2012

Gadepriduls H.

Position: Director

Appointed: 01 January 2009

Resigned: 01 January 2010

Andrew S.

Position: Director

Appointed: 27 February 2008

Resigned: 01 February 2009

Tom S.

Position: Director

Appointed: 27 February 2008

Resigned: 01 December 2008

Michael D.

Position: Secretary

Appointed: 15 February 2008

Resigned: 31 July 2010

Jason F.

Position: Director

Appointed: 03 February 2003

Resigned: 01 August 2012

Elizabeth H.

Position: Director

Appointed: 03 February 2003

Resigned: 02 July 2007

Michael D.

Position: Director

Appointed: 03 February 2003

Resigned: 01 May 2010

Jamaine C.

Position: Director

Appointed: 03 February 2003

Resigned: 01 August 2012

Ives W.

Position: Director

Appointed: 03 February 2003

Resigned: 31 August 2004

Elizabeth H.

Position: Secretary

Appointed: 03 February 2003

Resigned: 02 July 2007

Jason F.

Position: Director

Appointed: 22 November 2002

Resigned: 22 December 2002

Michael D.

Position: Director

Appointed: 13 January 2000

Resigned: 22 November 2002

Ives W.

Position: Director

Appointed: 01 September 1997

Resigned: 02 January 2003

Mbc Nominees Limited

Position: Nominee Director

Appointed: 16 September 1991

Resigned: 16 September 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 16 September 1991

Resigned: 16 September 1991

Barry M.

Position: Director

Appointed: 16 September 1991

Resigned: 03 February 2003

Ives W.

Position: Director

Appointed: 16 September 1991

Resigned: 01 April 1994

Barry M.

Position: Secretary

Appointed: 16 September 1991

Resigned: 03 February 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Prodware Sa from Paris 75019, France. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Prodware Sa

45 Qual De La Seine, Paris 75019, France

Legal authority French Commercial Code
Legal form Public Limited Company
Country registered France
Place registered Registre Du Commerce Et Des Societes
Registration number B 352 335 962
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Qurius Uk March 22, 2013
Cedilla Systems February 4, 2008
Cedilla Multi-user Systems April 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand326 910130 92457 56489 50938 540119 802
Current Assets1 333 3891 810 3281 489 982531 001404 877590 493
Debtors1 006 4791 679 4041 432 418441 492366 337470 691
Other Debtors70 60965 3645 000377  
Property Plant Equipment12 78114 71614 8799 3245 8639 250
Total Inventories 117 855    
Other
Fees For Non-audit Services 2 000    
Accumulated Amortisation Impairment Intangible Assets587 059674 522681 929615 485615 485 
Accumulated Depreciation Impairment Property Plant Equipment681 638688 066704 203710 893715 723720 207
Amounts Owed By Group Undertakings264 659832 616843 57734 912118 479202 978
Amounts Owed To Group Undertakings526 2501 239 0101 465 977833 409893 608269 948
Average Number Employees During Period252119151412
Creditors1 309 4201 974 1461 903 9731 269 6821 242 554603 398
Disposals Decrease In Amortisation Impairment Intangible Assets 6 189 66 673  
Disposals Intangible Assets 6 189 66 673  
Fixed Assets39 27622 35215 1089 3245 8639 250
Increase From Amortisation Charge For Year Intangible Assets 18 8597 407229  
Increase From Depreciation Charge For Year Property Plant Equipment 6 4289 1106 6904 8304 484
Intangible Assets26 4957 636229   
Intangible Assets Gross Cost613 554682 158682 158615 485615 485 
Net Current Assets Liabilities23 969-163 818-413 991-738 681-837 677-12 905
Other Creditors484 803243 800839246 993137 750140 106
Other Taxation Social Security Payable102 98327 87226 53026 2856 53017 344
Property Plant Equipment Gross Cost694 419702 782719 082720 217721 586729 457
Total Additions Including From Business Combinations Property Plant Equipment 8 36316 3001 1351 3697 871
Total Assets Less Current Liabilities63 245-141 466-398 883-729 357-831 814-3 655
Trade Creditors Trade Payables195 384193 653167 003107 358119 36690 921
Trade Debtors Trade Receivables671 211454 311284 595279 944204 774214 176
Accrued Liabilities Deferred Income 449 528208 90637 47466 45168 004
Administrative Expenses 1 809 8631 398 9371 240 7571 113 0661 130 844
Amortisation Expense Intangible Assets  7 407229  
Comprehensive Income Expense -204 711-257 417-330 474-102 457-151 241
Cost Sales 833 531938 810605 883483 660544 418
Depreciation Expense Property Plant Equipment  9 1106 6904 8304 484
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -6 225-9 510-6 862-1 627-20 073
Gross Profit Loss 1 604 8831 141 370908 3061 010 601979 489
Issue Equity Instruments     979 400
Nominal Value Shares Issued Specific Share Issue     100
Number Shares Issued Fully Paid  15 50215 50215 50215 502
Operating Profit Loss -204 980-257 567-332 451-102 465-151 355
Other Interest Receivable Similar Income Finance Income 2691501 9778114
Par Value Share  100100100100
Pension Other Post-employment Benefit Costs Other Pension Costs 28 61738 53429 64522 95521 389
Prepayments 343 26477 90365 52863 36843 435
Prepayments Accrued Income 124 926261 894155 501106 775137 407
Profit Loss -204 711-257 417-330 474-102 457-151 241
Profit Loss On Ordinary Activities Before Tax -204 711-257 417-330 474-102 457-151 241
Social Security Costs 97 06592 45778 36058 68564 031
Staff Costs Employee Benefits Expense 1 051 4011 001 897789 082643 108664 537
Total Operating Lease Payments 4 2204 6474 3162 1361 793
Turnover Revenue 2 438 4142 080 1801 514 1891 494 2611 523 907
Wages Salaries 925 719870 906681 077561 468579 117

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 19th, April 2023
Free Download (23 pages)

Company search