Softcom Solutions (UK) Ltd LONDON


Founded in 2002, Softcom Solutions (UK), classified under reg no. 04458637 is an active company. Currently registered at 70 Southwood Park N6 5SQ, London the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 17th December 2009 Softcom Solutions (UK) Ltd is no longer carrying the name Softmar Uk.

The company has one director. David M., appointed on 21 June 2002. There are currently no secretaries appointed. Currently 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.

Softcom Solutions (UK) Ltd Address / Contact

Office Address 70 Southwood Park
Office Address2 Southwood Lawn Road
Town London
Post code N6 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04458637
Date of Incorporation Tue, 11th Jun 2002
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

David M.

Position: Director

Appointed: 21 June 2002

Craig W.

Position: Secretary

Appointed: 09 December 2013

Resigned: 31 July 2015

Helen G.

Position: Secretary

Appointed: 30 June 2003

Resigned: 01 January 2010

David M.

Position: Secretary

Appointed: 21 June 2002

Resigned: 30 June 2003

Henrik M.

Position: Director

Appointed: 21 June 2002

Resigned: 30 June 2003

James C.

Position: Director

Appointed: 11 June 2002

Resigned: 21 June 2002

Judith B.

Position: Secretary

Appointed: 11 June 2002

Resigned: 21 June 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is David M. The abovementioned PSC and has 75,01-100% shares.

David M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Softmar Uk December 17, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand36 42183 64672 16418 5398 00540 03569 5173 169
Current Assets 228 195171 714189 658209 516205 250165 423185 542
Debtors141 526144 54999 550171 119201 511165 21595 906182 373
Net Assets Liabilities -2 556 096-2 441 137-2 408 998-2 358 225-2 379 067-2 412 551-2 421 416
Other Debtors52 974130 68479 240136 537141 945132 82447 08260 393
Property Plant Equipment1 5661 1991 1928341 851933845471
Other
Accumulated Amortisation Impairment Intangible Assets720 7501 034 8921 320 8441 588 8431 856 4142 116 5182 363 8602 471 033
Accumulated Depreciation Impairment Property Plant Equipment76 29378 03179 14179 96681 49282 53883 83084 309
Administrative Expenses      378 742 
Amounts Owed To Group Undertakings2 920 9102 996 6242 956 5032 928 1402 909 6082 901 2142 842 8232 594 847
Average Number Employees During Period   55543
Bank Borrowings Overdrafts     44 16734 87024 979
Corporation Tax Recoverable50 39097 458      
Creditors 2 996 6242 956 5032 928 1402 909 6082 945 3812 877 6932 619 826
Fixed Assets 537 018553 265547 471540 810492 516284 950137 539
Increase From Amortisation Charge For Year Intangible Assets 314 142285 952267 999267 571260 104247 342147 037
Increase From Depreciation Charge For Year Property Plant Equipment 1 7381 1108251 5261 0461 292479
Intangible Assets586 834535 819552 073546 637538 959491 583443 563137 068
Intangible Assets Gross Cost1 307 5831 570 7111 872 9172 135 4802 395 3732 608 1012 608 101 
Net Current Assets Liabilities -96 490-37 899-28 32910 57373 79820 73460 871
Number Shares Issued Fully Paid  1     
Other Creditors225 146271 672190 232194 749186 058116 528125 786108 522
Other Taxation Social Security Payable14 16523 05318 69419 27610 3686 2933 647-673
Par Value Share  1     
Property Plant Equipment Gross Cost77 85979 23080 33380 80083 34383 47184 67584 780
Total Additions Including From Business Combinations Property Plant Equipment 1 3711 1034672 5431281 204105
Total Assets Less Current Liabilities 440 528515 366519 142551 383566 314465 142198 410
Trade Creditors Trade Payables28 60929 9606873 9622 5172 7984 6996 032
Trade Debtors Trade Receivables38 16213 86520 31034 58259 56632 39148 824121 980

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (13 pages)

Company search