Union Square Software Limited LONDON


Union Square Software started in year 2000 as Private Limited Company with registration number 04076500. The Union Square Software company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 5 New Street Square. Postal code: EC4A 3TW.

The firm has 4 directors, namely Jason C., Brandon C. and Tracy S. and others. Of them, John S. has been with the company the longest, being appointed on 14 September 2017 and Jason C. and Brandon C. have been with the company for the least time - from 4 March 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Union Square Software Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04076500
Date of Incorporation Fri, 22nd Sep 2000
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Jason C.

Position: Director

Appointed: 04 March 2024

Brandon C.

Position: Director

Appointed: 04 March 2024

Tracy S.

Position: Director

Appointed: 29 March 2018

John S.

Position: Director

Appointed: 14 September 2017

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 09 December 2016

Michael C.

Position: Director

Appointed: 14 September 2017

Resigned: 30 March 2018

Robert W.

Position: Director

Appointed: 19 July 2016

Resigned: 07 September 2017

Michael K.

Position: Director

Appointed: 19 July 2016

Resigned: 04 March 2024

Timothy S.

Position: Director

Appointed: 05 April 2007

Resigned: 19 July 2016

Peter W.

Position: Secretary

Appointed: 10 November 2000

Resigned: 19 July 2016

Peter W.

Position: Director

Appointed: 10 November 2000

Resigned: 19 July 2016

William Y.

Position: Director

Appointed: 22 September 2000

Resigned: 19 July 2016

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 2000

Resigned: 22 September 2000

Richard V.

Position: Secretary

Appointed: 22 September 2000

Resigned: 10 November 2000

Richard V.

Position: Director

Appointed: 22 September 2000

Resigned: 19 July 2016

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 September 2000

Resigned: 22 September 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Deltek Gb Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Deltek Gb Ltd

The Aircraft Factory 100 Cambridge Grove, London, W6 0LE, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 02549484
Notified on 19 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Debtors10 579 81510 775 19710 852 941
Net Assets Liabilities10 493 13210 682 27210 758 979
Other
Accrued Liabilities Deferred Income77 70153 70536 773
Administrative Expenses54 07613 207156
Amounts Owed By Group Undertakings Participating Interests 7 311 9147 294 826
Amounts Owed By Parent Entities 3 463 2833 558 115
Average Number Employees During Period333
Corporation Tax Payable8 98239 220 
Creditors86 68392 92593 962
Current Tax For Period-26 10239 22017 988
Further Item Current Tax Expense Credit Component Total Current Tax Expense -8 982-19
Further Operating Expense Item Component Total Operating Expenses885-143 345 
Increase Decrease In Current Tax From Adjustment For Prior Periods-35 084-8 982-19
Operating Profit Loss-36 549130 138-156
Other Interest Receivable Similar Income Finance Income83 82589 24094 832
Other Operating Expenses Format1885  
Other Operating Income Format1 143 345 
Other Taxation Payable 39 22057 189
Percentage Class Share Held In Subsidiary100100100
Profit Loss73 378189 14076 707
Profit Loss On Ordinary Activities Before Tax47 276219 37894 676
Tax Expense Credit Applicable Tax Rate8 98241 68217 988
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 38 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-26 10230 23817 969
Total Current Tax Expense Credit-26 10230 23817 969
Turnover Revenue18 412  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, November 2023
Free Download (17 pages)

Company search

Advertisements