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

INFLUENTIAL SOFTWARE SERVICES LIMITED

11 HOLLINGWORTH COURT TURKEY MILL BUSINESS PARK, ASHFORD ROAD, MAIDSTONE, KENT, ME14 5PP,
Company Registration Number
02779820
Private Limited Company
Active

Company Overview

About Influential Software Services Ltd
INFLUENTIAL SOFTWARE SERVICES LIMITED was founded on 1993-01-15 and has its registered office in Maidstone. The organisation's status is listed as "Active". Influential Software Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INFLUENTIAL SOFTWARE SERVICES LIMITED
 
Legal Registered Office
11 HOLLINGWORTH COURT TURKEY MILL BUSINESS PARK
ASHFORD ROAD
MAIDSTONE
KENT
ME14 5PP
Other companies in CM13
 
Filing Information
Company Number 02779820
Company ID Number 02779820
Date formed 1993-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB203982806  
Last Datalog update: 2025-01-05 10:39:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFLUENTIAL SOFTWARE SERVICES 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.

Company Officers of INFLUENTIAL SOFTWARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SARAH AKHTAR SHAH
Company Secretary 2009-07-17
ANDREW RICHARDSON
Director 1993-01-15
JOHN EDWARD SIMPSON
Director 2007-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
ENID RICHARDSON
Company Secretary 2004-02-18 2009-07-17
DANIEL DAVID WHITMORE
Company Secretary 1998-01-10 2004-02-18
KIM MARIE RICHARDSON
Company Secretary 1993-01-15 1998-01-10
ROBERT CONWAY
Nominated Secretary 1993-01-15 1993-01-15
GRAHAM MICHAEL COWAN
Nominated Director 1993-01-15 1993-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARDSON 365 LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
ANDREW RICHARDSON INFLUENTIAL (HOLDINGS) LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
ANDREW RICHARDSON HEARN CAPITAL LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
ANDREW RICHARDSON INFLUENTIAL PEOPLE LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
ANDREW RICHARDSON INFLUENTIAL INSIGHT LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active - Proposal to Strike off

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
2024-12-30CONFIRMATION STATEMENT MADE ON 29/12/24, WITH NO UPDATES
2024-09-1831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-07-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-28CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29REGISTERED OFFICE CHANGED ON 29/12/21 FROM Maidstone House 2nd Floor King Street Maidstone Kent ME15 6JQ England
2021-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/21 FROM Maidstone House 2nd Floor King Street Maidstone Kent ME15 6JQ England
2021-12-23Director's details changed for Mr Andrew Richardson on 2021-12-23
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23CH01Director's details changed for Mr Andrew Richardson on 2021-12-23
2021-07-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM Red Roofs Greenway Hutton Mount Shenfield Essex CM13 2NR
2020-01-02TM02Termination of appointment of Sarah Akhtar Shah on 2019-12-31
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-07-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-07-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-07-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24CH01Director's details changed for Mr Andrew Richardson on 2016-03-23
2016-05-24CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARAH AKHTAR SHAH on 2016-03-23
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM Red Roofs Greenway Hutton Mount Shenfield Essex CM13 2NR United Kingdom
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM Bonnenuit 63 Mount Avenue Hutton Mount Brentwood Essex CM13 2PB
2016-04-04CH01Director's details changed for Mr Andrew Richardson on 2016-03-24
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0129/12/15 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10AA01Previous accounting period extended from 30/09/14 TO 31/12/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-02SH03Purchase of own shares
2014-12-15SH06Cancellation of shares. Statement of capital on 2014-11-25 GBP 100
2014-12-15RES13Resolutions passed:<ul><li>Approve proposed agreement 25/11/2014</ul>
2014-12-15RES01ADOPT ARTICLES 15/12/14
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1100
2014-01-23AR0129/12/13 ANNUAL RETURN FULL LIST
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027798200002
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31AR0129/12/12 FULL LIST
2012-06-13AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-04AR0129/12/11 FULL LIST
2011-03-28AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-14AR0129/12/10 FULL LIST
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD SIMPSON / 01/12/2010
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-31AR0129/12/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD SIMPSON / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARDSON / 31/12/2009
2009-07-21288aSECRETARY APPOINTED MISS SARAH AKHTAR SHAH
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 17 ST MARYS AVENUE SHENFIELD BRENTWOOD ESSEX CM15 8PY
2009-07-21288bAPPOINTMENT TERMINATED SECRETARY ENID RICHARDSON
2009-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARDSON / 17/07/2009
2009-03-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-03363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-04-14AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-31363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-07-28288aNEW DIRECTOR APPOINTED
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-04363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-09363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-06363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-04-28225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04
2004-04-06287REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 8 YORK ROAD SHENFIELD BRENTWOOD ESSEX CM15 8JT
2004-04-06288bSECRETARY RESIGNED
2004-03-18288aNEW SECRETARY APPOINTED
2004-01-15363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-13363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-15363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-15363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-15363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/00
2000-01-13363sRETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-05363sRETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS
1998-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-04363sRETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS
1998-02-04288aNEW SECRETARY APPOINTED
1998-02-04288bSECRETARY RESIGNED
1997-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-2188(2)RAD 01/01/97--------- £ SI 1000@1
1997-04-18SRES13SHARE RE CLASSIFIED 01/01/97
1997-04-18SRES04NC INC ALREADY ADJUSTED 01/01/97
1997-04-18123£ NC 1000/2000 01/01/97
1997-01-07363sRETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS
1996-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-03363sRETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS
1995-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-05363sRETURN MADE UP TO 10/01/95; CHANGE OF MEMBERS
1994-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-15288SECRETARY'S PARTICULARS CHANGED
1994-03-03287REGISTERED OFFICE CHANGED ON 03/03/94 FROM: 11 ALDERTON CLOSE PILGRIMS HATCH BRENTWOOD ESSEX CM15 9QW
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INFLUENTIAL SOFTWARE SERVICES 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 INFLUENTIAL SOFTWARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-12 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
RENT DEPOSIT DEED 2010-09-04 Satisfied L&C INVESTMENTS LIMITED
Creditors
Creditors Due Within One Year 2011-10-01 £ 397,451

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INFLUENTIAL SOFTWARE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1,100
Cash Bank In Hand 2011-10-01 £ 856,220
Current Assets 2011-10-01 £ 1,200,139
Debtors 2011-10-01 £ 343,919
Fixed Assets 2011-10-01 £ 7,921
Shareholder Funds 2011-10-01 £ 810,609
Tangible Fixed Assets 2011-10-01 £ 7,921

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INFLUENTIAL SOFTWARE SERVICES LIMITED registering or being granted any patents
Domain Names

INFLUENTIAL SOFTWARE SERVICES LIMITED owns 1 domain names.

influentialsoftware.co.uk  

Trademarks
We have not found any records of INFLUENTIAL SOFTWARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INFLUENTIAL SOFTWARE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-06-24 GBP £1,000
Kent County Council 2016-06-24 GBP £1,000
Kent County Council 2016-02-23 GBP £1,500 Private Contractors
Essex County Council 2013-12-23 GBP £4,642

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INFLUENTIAL SOFTWARE SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFLUENTIAL SOFTWARE SERVICES 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 INFLUENTIAL SOFTWARE SERVICES 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.