Staff Roster Solutions Limited DERBY


Staff Roster Solutions started in year 2010 as Private Limited Company with registration number 07285840. The Staff Roster Solutions company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Derby at The Old Vicarage Market Street. Postal code: DE74 2JB.

The company has one director. Timothy C., appointed on 16 June 2010. There are currently no secretaries appointed. As of 18 April 2024, there was 1 ex director - Edmund B.. There were no ex secretaries.

Staff Roster Solutions Limited Address / Contact

Office Address The Old Vicarage Market Street
Office Address2 Castle Donington
Town Derby
Post code DE74 2JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07285840
Date of Incorporation Wed, 16th Jun 2010
Industry Business and domestic software development
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Timothy C.

Position: Director

Appointed: 16 June 2010

Edmund B.

Position: Director

Appointed: 16 June 2010

Resigned: 15 November 2012

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Yi Q. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Timothy C. This PSC owns 25-50% shares.

Yi Q.

Notified on 29 March 2021
Nature of control: 25-50% shares

Timothy C.

Notified on 16 June 2016
Nature of control: 25-50% shares

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 Hand247 628326 973307 377295 260218 121322 717212 610129 754
Current Assets255 628334 973316 817300 700227 048348 539213 115130 262
Debtors8 0008 0009 4405 4408 92725 822505508
Net Assets Liabilities227 184297 831299 386288 043235 737324 803268 444280 975
Other Debtors    4 926475505508
Property Plant Equipment662495372682512747560 
Other
Accumulated Depreciation Impairment Property Plant Equipment5547218441 0711 2411 4891 6761 815
Average Number Employees During Period11111222
Creditors29 01237 58117 77113 37713 29986 92834 14637 884
Dividends Paid     141 38886 50045 000
Fixed Assets70053341072021 98863 26689 526188 631
Increase From Depreciation Charge For Year Property Plant Equipment 167123227170248187139
Intangible Assets3838383821 476   
Intangible Assets Gross Cost3838383821 476   
Investments Fixed Assets     62 51988 966188 210
Net Current Assets Liabilities226 616297 392299 046287 323213 748261 611178 96992 378
Other Creditors22 26119 78415 81112 10513 29925 09325 88926 411
Other Investments Other Than Loans     62 51988 96682 999
Other Taxation Social Security Payable6 75117 7971 9601 272 61 8358 25711 473
Profit Loss    688230 45430 14257 530
Property Plant Equipment Gross Cost1 2161 2161 2161 7531 7532 2362 236 
Provisions For Liabilities Balance Sheet Subtotal1329470  745134
Total Additions Including From Business Combinations Property Plant Equipment   537 483  
Total Assets Less Current Liabilities227 316297 925299 456288 043235 737324 877268 495281 009
Trade Debtors Trade Receivables8 0008 0009 4405 4404 00025 347  
Disposals Intangible Assets     21 476  
Total Additions Including From Business Combinations Intangible Assets    21 438   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 11th, January 2024
Free Download (9 pages)

Company search