Superoffice Software Limited CHESHAM


Superoffice Software started in year 1994 as Private Limited Company with registration number 02978355. The Superoffice Software company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Chesham at C/o Dickinsons Brandon House. Postal code: HP5 1EG.

The company has one director. Gisle J., appointed on 30 December 2005. 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.

Superoffice Software Limited Address / Contact

Office Address C/o Dickinsons Brandon House
Office Address2 First Floor, 90 The Broadway
Town Chesham
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02978355
Date of Incorporation Wed, 12th Oct 1994
Industry Information technology consultancy activities
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Gisle J.

Position: Director

Appointed: 30 December 2005

Paul W.

Position: Secretary

Appointed: 01 June 2016

Resigned: 23 November 2016

Russell L.

Position: Director

Appointed: 25 November 2004

Resigned: 31 December 2005

Able Management Services Ltd

Position: Corporate Secretary

Appointed: 15 January 2003

Resigned: 31 October 2008

Stein S.

Position: Director

Appointed: 18 December 2002

Resigned: 25 November 2004

Jonathan F.

Position: Secretary

Appointed: 26 November 1999

Resigned: 15 January 2003

Robert H.

Position: Director

Appointed: 15 March 1999

Resigned: 18 December 2002

Timothy M.

Position: Director

Appointed: 30 December 1998

Resigned: 12 March 1999

Jamie L.

Position: Secretary

Appointed: 10 October 1996

Resigned: 30 September 1998

Une A.

Position: Director

Appointed: 12 October 1994

Resigned: 01 March 2017

S.

Position: Nominee Director

Appointed: 12 October 1994

Resigned: 12 October 1994

Une A.

Position: Secretary

Appointed: 12 October 1994

Resigned: 09 October 1996

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 1994

Resigned: 12 October 1994

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 12 October 1994

Resigned: 12 October 1994

Jamie L.

Position: Director

Appointed: 12 October 1994

Resigned: 30 September 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Wenche A. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Une A. This PSC has significiant influence or control over the company,.

Wenche A.

Notified on 2 March 2017
Ceased on 11 May 2020
Nature of control: significiant influence or control

Une A.

Notified on 6 April 2016
Ceased on 1 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand67 01083 569126 022184 803164 630
Current Assets181 785238 974262 392280 210365 309
Debtors114 775155 405136 37095 407200 679
Net Assets Liabilities-155 666-132 957-79 435-48 072-15 691
Other Debtors15 71430 23931 58412 40916 992
Property Plant Equipment3 2181 8832 4262 2521 989
Other
Accumulated Depreciation Impairment Property Plant Equipment18 64216 83613 53014 8717 500
Amounts Owed By Related Parties    116 114
Amounts Owed To Group Undertakings150 12186 94935 48012 851 
Average Number Employees During Period65555
Creditors340 359373 715343 995330 106382 989
Deferred Tax Asset Debtors47 81434 95230 91523 210 
Future Minimum Lease Payments Under Non-cancellable Operating Leases61 075 44 51866 59835 949
Increase From Depreciation Charge For Year Property Plant Equipment 2 0161 9091 3411 474
Net Current Assets Liabilities-158 574-134 741-81 603-49 896-17 680
Other Creditors163 244239 094269 061275 421338 462
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 8225 215 8 845
Other Disposals Property Plant Equipment 4 0615 215 8 845
Other Taxation Social Security Payable22 23334 25435 90737 74036 753
Profit Loss 22 70953 522  
Property Plant Equipment Gross Cost21 86318 71915 95617 1239 489
Provisions For Liabilities Balance Sheet Subtotal31099258428 
Taxation Including Deferred Taxation Balance Sheet Subtotal 99258428 
Total Additions Including From Business Combinations Property Plant Equipment 9172 4521 1671 211
Total Assets Less Current Liabilities-155 356-132 858-79 177-47 644-15 691
Trade Creditors Trade Payables4 76113 4183 5474 0947 774
Trade Debtors Trade Receivables51 24790 21473 87159 78867 573

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 4th, September 2023
Free Download (11 pages)

Company search