Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALFA FINANCIAL SOFTWARE LIMITED
Company Information for

ALFA FINANCIAL SOFTWARE LIMITED

MOOR PLACE, 1 FORE STREET AVENUE, LONDON, EC2Y 9DT,
Company Registration Number
02482325
Private Limited Company
Active

Company Overview

About Alfa Financial Software Ltd
ALFA FINANCIAL SOFTWARE LIMITED was founded on 1990-03-16 and has its registered office in London. The organisation's status is listed as "Active". Alfa Financial Software Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALFA FINANCIAL SOFTWARE LIMITED
 
Legal Registered Office
MOOR PLACE
1 FORE STREET AVENUE
LONDON
EC2Y 9DT
Other companies in EC2V
 
Previous Names
CHP CONSULTING LIMITED25/11/2016
Filing Information
Company Number 02482325
Company ID Number 02482325
Date formed 1990-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB154604128  
Last Datalog update: 2024-04-06 21:54:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALFA FINANCIAL SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALFA FINANCIAL SOFTWARE LIMITED
The following companies were found which have the same name as ALFA FINANCIAL SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALFA FINANCIAL SOFTWARE GROUP LIMITED MOOR PLACE 1 FORE STREET AVENUE LONDON EC2Y 9DT Active Company formed on the 2012-11-02
ALFA FINANCIAL SOFTWARE AUSTRALIA PTY LIMITED NSW 2000 Active Company formed on the 2003-12-23
ALFA FINANCIAL SOFTWARE HOLDINGS PLC MOOR PLACE ONE FORE STREET AVENUE LONDON EC2Y 9DT Active Company formed on the 2017-04-06
ALFA FINANCIAL SOFTWARE INC. 124 E HUDSON AVE ROYAL OAK MI 48067 Active Company formed on the 2018-01-31
Alfa Financial Software Inc. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 REVOKED-AUTO AR/$ CORP-NO REPORT AND/OR FEES Company formed on the 2017-10-17
ALFA FINANCIAL SOFTWARE INC Georgia Unknown
ALFA FINANCIAL SOFTWARE INTERNATIONAL LIMITED Moor Place 1 Fore Street Avenue London EC2Y 9DT Active Company formed on the 2022-02-03

Company Officers of ALFA FINANCIAL SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WARREN DENTON
Director 2003-10-31
VIVIENNE MACLACHLAN
Director 2017-05-11
ANDREW NEVILLE PAGE
Director 1992-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RAYMOND HARGRAVE
Company Secretary 1992-03-16 2015-09-30
IAN RAYMOND HARGRAVE
Director 1992-03-16 2015-09-30
JANE ELIZABETH HARGRAVE
Director 2008-03-17 2015-09-30
JUSTIN MICHAEL COOPER
Director 1992-03-16 2010-09-30
CHRISTOPHER ANGUS PEARSON
Director 2003-10-31 2006-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WARREN DENTON ALFA GROUP HOLDINGS LIMITED Director 2017-11-22 CURRENT 2016-10-14 Active
ANDREW WARREN DENTON CHP CONSULTING LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
ANDREW WARREN DENTON ALFA GLOBAL SOFTWARE LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
ANDREW WARREN DENTON CHP SOFTWARE AND CONSULTING LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
ANDREW WARREN DENTON ALFA FINANCIAL SOFTWARE GROUP LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
ANDREW WARREN DENTON THE LEASING INDUSTRY PHILANTHROPIC AND RESEARCH FOUNDATION LIMITED Director 2012-08-20 CURRENT 2012-05-23 Active
VIVIENNE MACLACHLAN ALFA FINANCIAL SOFTWARE GROUP LIMITED Director 2017-05-11 CURRENT 2012-11-02 Active
VIVIENNE MACLACHLAN ALFA FINANCIAL SOFTWARE HOLDINGS PLC Director 2017-05-04 CURRENT 2017-04-06 Active
ANDREW NEVILLE PAGE ALFA GROUP HOLDINGS LIMITED Director 2017-11-22 CURRENT 2016-10-14 Active
ANDREW NEVILLE PAGE ALFA FINANCIAL SOFTWARE HOLDINGS PLC Director 2017-05-04 CURRENT 2017-04-06 Active
ANDREW NEVILLE PAGE CHP CONSULTING LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
ANDREW NEVILLE PAGE ALFA GLOBAL SOFTWARE LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
ANDREW NEVILLE PAGE CHP SOFTWARE AND CONSULTING LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
ANDREW NEVILLE PAGE ALFA FINANCIAL SOFTWARE GROUP LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
ANDREW NEVILLE PAGE CLASSIC TECHNOLOGY LIMITED Director 2004-01-06 CURRENT 2004-01-06 Active
ANDREW NEVILLE PAGE VEDAMARKET PROPERTIES LIMITED Director 1998-07-21 CURRENT 1998-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-05-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-11-20AP01DIRECTOR APPOINTED MR MATTHEW PAUL WHITE
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEVILLE PAGE
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11AP01DIRECTOR APPOINTED MR DUNCAN JONATHAN MAGRATH
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE KATHERINE MACLACHLAN
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-04-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 51144
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WARREN DENTON / 04/10/2017
2017-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEVILLE PAGE / 04/10/2017
2017-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WARREN DENTON / 04/10/2017
2017-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WARREN DENTON / 04/10/2017
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01AP01DIRECTOR APPOINTED MS VIVIENNE MACLACHLAN
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 51144
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-11-25RES15CHANGE OF COMPANY NAME 06/01/23
2016-11-25CERTNMCOMPANY NAME CHANGED CHP CONSULTING LIMITED CERTIFICATE ISSUED ON 25/11/16
2016-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 51144
2016-03-16AR0116/03/16 ANNUAL RETURN FULL LIST
2015-10-09TM02Termination of appointment of Ian Raymond Hargrave on 2015-09-30
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARGRAVE
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JANE HARGRAVE
2015-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/15 FROM 20 Gresham Street London EC2V 7JE
2015-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 51144
2015-03-19AR0116/03/15 ANNUAL RETURN FULL LIST
2014-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 51144
2014-03-18AR0116/03/14 FULL LIST
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-02SH0602/09/13 STATEMENT OF CAPITAL GBP 51144
2013-09-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WARREN DENTON / 08/07/2013
2013-04-08AR0116/03/13 FULL LIST
2012-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-20SH0620/07/12 STATEMENT OF CAPITAL GBP 53902.63
2012-07-20SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-04AR0116/03/12 FULL LIST
2011-12-22SH0101/12/11 STATEMENT OF CAPITAL GBP 55020.59
2011-12-22SH0101/12/11 STATEMENT OF CAPITAL GBP 55971.59
2011-12-21SH0101/12/11 STATEMENT OF CAPITAL GBP 54827.59
2011-12-21SH0101/12/11 STATEMENT OF CAPITAL GBP 54827.59
2011-08-23SH0623/08/11 STATEMENT OF CAPITAL GBP 54827.59
2011-08-23SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-22AR0116/03/11 FULL LIST
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN COOPER
2010-10-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-20SH0620/10/10 STATEMENT OF CAPITAL GBP 60000.00
2010-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-17AR0116/03/10 FULL LIST
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WARREN DENTON / 16/03/2010
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM AUGUSTINE HOUSE 6A AUSTIN FRIARS LONDON EC2N 2HA
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-04-04288aDIRECTOR APPOINTED MRS JANE ELIZABETH HARGRAVE
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-26363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-11-01288bDIRECTOR RESIGNED
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-04-06363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-29363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-08-26288cDIRECTOR'S PARTICULARS CHANGED
2004-08-26288cDIRECTOR'S PARTICULARS CHANGED
2004-03-23363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-07-07225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-03-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-24363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-10-28395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-04-02363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-08-21287REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 3RD FLOOR 10-11 AUSTIN FRIARS LONDON EC2N 2HG
2000-07-06395PARTICULARS OF MORTGAGE/CHARGE
2000-07-06395PARTICULARS OF MORTGAGE/CHARGE
2000-07-06395PARTICULARS OF MORTGAGE/CHARGE
2000-04-10363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
1999-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ALFA FINANCIAL SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALFA FINANCIAL SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2002-10-28 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2000-07-06 Outstanding THE SCOTTISH LIFE ASSURANCE COMPANY
RENT DEPOSIT DEED 2000-07-06 Outstanding THE SCOTTISH LIFE ASSURANCE COMPANY
RENT DEPOSIT DEED 2000-07-06 Outstanding THE SCOTTISH LIFE ASSURANCE COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALFA FINANCIAL SOFTWARE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ALFA FINANCIAL SOFTWARE LIMITED

ALFA FINANCIAL SOFTWARE LIMITED has registered 1 patents

GB2483223 ,

Domain Names

ALFA FINANCIAL SOFTWARE LIMITED owns 11 domain names.

alfasystems.co.uk   alfa-systems.co.uk   alfalm.co.uk   alfaps.co.uk   classic-technology.co.uk   fla.co.uk   chp-consulting.co.uk   chp.co.uk   chpasp.co.uk   chpconsulting.co.uk   alfav5.co.uk  

Trademarks
We have not found any records of ALFA FINANCIAL SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALFA FINANCIAL SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ALFA FINANCIAL SOFTWARE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ALFA FINANCIAL SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALFA FINANCIAL SOFTWARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0039231090
2018-06-0039231090
2018-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-03-0085061011Manganese dioxide cells and batteries, alkaline, in the form of cylindrical cells (excl. spent)
2017-04-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2017-04-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2012-07-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-07-0149019100Dictionaries and encyclopaedias, and serial instalments thereof
2012-07-0149119100Pictures, prints and photographs, n.e.s.
2010-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALFA FINANCIAL SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALFA FINANCIAL SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.