Xpertrule Software Limited SALFORD


Founded in 1985, Xpertrule Software, classified under reg no. 01885600 is an active company. Currently registered at Innovation Forum M6 6FP, Salford the company has been in the business for thirty nine years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28. Since 2005/04/11 Xpertrule Software Limited is no longer carrying the name Attar Software.

The firm has 3 directors, namely Haider A., Roy D. and Akeel A.. Of them, Akeel A. has been with the company the longest, being appointed on 10 August 1991 and Haider A. has been with the company for the least time - from 22 February 2006. As of 5 May 2024, there were 5 ex directors - Thomas D., Thamir H. and others listed below. There were no ex secretaries.

Xpertrule Software Limited Address / Contact

Office Address Innovation Forum
Office Address2 Frederick Road
Town Salford
Post code M6 6FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01885600
Date of Incorporation Wed, 13th Feb 1985
Industry Business and domestic software development
End of financial Year 28th February
Company age 39 years old
Account next due date Sat, 30th Nov 2024 (209 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Akeel A.

Position: Secretary

Resigned:

Haider A.

Position: Director

Appointed: 22 February 2006

Roy D.

Position: Director

Appointed: 25 September 2003

Akeel A.

Position: Director

Appointed: 10 August 1991

Thomas D.

Position: Director

Appointed: 15 December 2017

Resigned: 24 August 2020

Thamir H.

Position: Director

Appointed: 10 August 1991

Resigned: 08 November 1991

David I.

Position: Director

Appointed: 10 August 1991

Resigned: 05 November 2013

Philip I.

Position: Director

Appointed: 10 August 1991

Resigned: 22 February 2006

Eric W.

Position: Director

Appointed: 10 August 1991

Resigned: 13 September 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Akeel A. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares.

Akeel A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Attar Software April 11, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 602 8761 982 9282 564 8312 336 0142 539 0601 875 0671 727 531
Current Assets1 777 8512 303 3252 981 8852 597 2062 615 0382 243 7981 942 924
Debtors174 975320 397417 054261 19275 978368 731215 393
Other Debtors68 75932 292272 71385 92150 446211 737200 393
Property Plant Equipment16 41813 26411 1183 0302 0142 4102 514
Other
Accumulated Amortisation Impairment Intangible Assets12 00013 50015 000    
Accumulated Depreciation Impairment Property Plant Equipment55 63760 83260 90129 39031 53833 69735 700
Average Number Employees During Period  1214121214
Creditors320 384490 488555 399570 675396 492432 320461 140
Dividends Paid     250 000 
Dividends Paid On Shares Interim   500 000 250 000 
Fixed Assets37 25424 76421 1183 030   
Increase From Amortisation Charge For Year Intangible Assets 1 5001 500    
Increase From Depreciation Charge For Year Property Plant Equipment 5 1954 9993 2492 1482 1592 003
Intangible Assets3 0001 500     
Intangible Assets Gross Cost15 00015 00015 000    
Investments Fixed Assets17 83610 00010 000    
Issue Equity Instruments821    18 854 
Net Current Assets Liabilities1 457 4671 812 8372 426 4862 026 5312 218 5461 811 4781 481 784
Other Creditors279 143442 445515 633514 117351 322378 249425 119
Other Disposals Decrease In Amortisation Impairment Intangible Assets   15 000   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 93034 760   
Other Disposals Intangible Assets   15 000   
Other Disposals Property Plant Equipment  4 93042 285   
Other Taxation Social Security Payable30 94741 79336 66451 29942 77028 15027 576
Profit Loss93 936342 880  190 999-175 526-329 590
Property Plant Equipment Gross Cost72 05574 09672 01932 42033 55236 10738 214
Total Additions Including From Business Combinations Property Plant Equipment 2 0412 8532 6861 1322 5552 107
Total Assets Less Current Liabilities1 494 7211 837 6012 447 6042 029 5612 220 5601 813 8881 484 298
Trade Creditors Trade Payables10 2946 2503 1025 2592 40025 9218 445
Trade Debtors Trade Receivables106 216288 105144 341175 27125 532156 99415 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 29th, June 2023
Free Download (10 pages)

Company search

Advertisements