Software Migrations Limited ST. ALBANS


Software Migrations started in year 1999 as Private Limited Company with registration number 03723767. The Software Migrations company has been functioning successfully for 25 years now and its status is active. The firm's office is based in St. Albans at The Old Church. Postal code: AL3 4DH. Since 1999-10-19 Software Migrations Limited is no longer carrying the name Safelow.

The company has 3 directors, namely Kevin D., Martin W. and Michael D.. Of them, Michael D. has been with the company the longest, being appointed on 24 August 1999 and Kevin D. has been with the company for the least time - from 27 November 2020. At the moment 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.

Software Migrations Limited Address / Contact

Office Address The Old Church
Office Address2 48 Verulam Road
Town St. Albans
Post code AL3 4DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03723767
Date of Incorporation Tue, 2nd Mar 1999
Industry Other information technology service activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Kevin D.

Position: Director

Appointed: 27 November 2020

Martin W.

Position: Director

Appointed: 26 November 2020

Michael D.

Position: Director

Appointed: 24 August 1999

Stephen M.

Position: Director

Appointed: 30 August 2007

Resigned: 01 May 2013

Simon F.

Position: Director

Appointed: 29 June 2005

Resigned: 30 August 2007

Susan W.

Position: Secretary

Appointed: 11 June 2003

Resigned: 17 April 2018

Gerard L.

Position: Director

Appointed: 01 February 2003

Resigned: 30 June 2006

Jeanette B.

Position: Director

Appointed: 24 August 1999

Resigned: 10 June 2003

Jeanette B.

Position: Secretary

Appointed: 24 August 1999

Resigned: 23 May 2003

Eric L.

Position: Director

Appointed: 24 August 1999

Resigned: 28 February 2002

Michael T.

Position: Director

Appointed: 24 August 1999

Resigned: 01 January 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 March 1999

Resigned: 24 August 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 1999

Resigned: 24 August 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Michael D. This PSC and has 75,01-100% shares.

Michael D.

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

Company previous names

Safelow October 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    522 1581 154 982288 015
Current Assets103 4545 031 68 7881 575 7621 218 143319 045
Debtors    1 053 60463 16131 030
Net Assets Liabilities-2 719 551-2 732 594-2 612 134-2 609 164-1 781 736-459 529-1 217 662
Other Debtors    53 60263 16131 030
Property Plant Equipment    20 71868 49361 385
Other
Accumulated Depreciation Impairment Property Plant Equipment    19 69515 37131 294
Amounts Owed To Group Undertakings    159 3111 600 
Average Number Employees During Period    3910
Corporation Tax Payable     75 073 
Creditors2 823 3522 737 779 2 678 6793 378 2161 741 1821 591 368
Fixed Assets122 41472720 718  
Increase From Depreciation Charge For Year Property Plant Equipment     12 50820 160
Net Current Assets Liabilities-2 719 673-2 732 594-2 612 548-2 609 891-1 802 454-523 039-1 272 323
Other Creditors    3 092 5321 620 0981 523 880
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 8314 237
Other Disposals Property Plant Equipment     16 83116 950
Other Taxation Social Security Payable    14 37717 41615 431
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal225154     
Property Plant Equipment Gross Cost    40 41383 86592 679
Provisions For Liabilities Balance Sheet Subtotal     4 9836 724
Total Additions Including From Business Combinations Property Plant Equipment     60 28325 765
Total Assets Less Current Liabilities-2 719 551-2 732 594-2 612 134-2 609 164-1 781 736-454 546-1 210 938
Trade Creditors Trade Payables    111 99626 99552 057
Trade Debtors Trade Receivables    1 000 002  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 14th, August 2023
Free Download (8 pages)

Company search

Advertisements