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

ADRA SOFTWARE LIMITED

7 BISHOPSGATE, 2ND FLOOR, LONDON, EC2N 3AR,
Company Registration Number
04360152
Private Limited Company
Active

Company Overview

About Adra Software Ltd
ADRA SOFTWARE LIMITED was founded on 2002-01-24 and has its registered office in London. The organisation's status is listed as "Active". Adra Software Limited is a Private Limited Company registered in UNITED KINGDOM 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
ADRA SOFTWARE LIMITED
 
Legal Registered Office
7 BISHOPSGATE
2ND FLOOR
LONDON
EC2N 3AR
Other companies in W8
 
Previous Names
ADRA MATCH LIMITED23/12/2016
ADRA LTD18/02/2008
Filing Information
Company Number 04360152
Company ID Number 04360152
Date formed 2002-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2025
Account next due 31/10/2026
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB936950293  
Last Datalog update: 2026-01-06 23:00:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADRA 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 ADRA SOFTWARE LIMITED
The following companies were found which have the same name as ADRA SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADRA SOFTWARE AS Brugata 19 OSLO 0186 Active Company formed on the 1982-09-06

Company Officers of ADRA SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
MBSL NOMINEES LIMITED
Company Secretary 2018-08-01
TERESA MACKINTOSH
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
GOODWILLE LIMITED
Company Secretary 2008-01-04 2018-08-01
BRET RICHARD BOLIN
Director 2017-10-31 2017-12-29
JUSTIN CHO
Director 2017-10-31 2017-12-29
ADAM MARGOLIN
Director 2017-10-31 2017-12-29
ROBERT BOYD ROGERS
Director 2017-10-31 2017-12-29
ESPEN ODLAND LARSEN
Director 2010-03-15 2017-10-31
LARS OWE NYLAND
Director 2016-01-05 2017-10-31
KNUT MARTIN THUNMAN
Director 2013-01-01 2016-02-05
BJORN LOE
Director 2008-01-22 2013-01-01
CHRISTIAN LANDMARK
Director 2008-01-22 2010-03-15
ESPEN ODLAND LARSEN
Director 2008-01-22 2010-03-15
SVERRE STOCKINGER
Company Secretary 2004-02-27 2008-01-22
ARNE DALSLAAEN
Director 2002-01-24 2008-01-22
SVERRE STOCKINGER
Director 2002-01-24 2008-01-22
RAJESH MITTAL
Company Secretary 2002-01-24 2004-02-27
RAJESH MITTAL
Director 2002-01-24 2003-07-16
DAVID PATEL
Director 2002-01-24 2003-07-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-01-24 2002-01-24
COMPANY DIRECTORS LIMITED
Nominated Director 2002-01-24 2002-01-24

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
2025-12-22CONFIRMATION STATEMENT MADE ON 11/12/25, WITH NO UPDATES
2025-10-1631/01/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-0731/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-16CONFIRMATION STATEMENT MADE ON 11/12/24, WITH NO UPDATES
2023-07-25DIRECTOR APPOINTED MR DARREN HEFFERNAN
2023-07-24APPOINTMENT TERMINATED, DIRECTOR TERESA MACKINTOSH
2023-01-3031/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CH04SECRETARY'S DETAILS CHNAGED FOR MBSL NOMINEES LIMITED on 2018-08-01
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-02-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2020-02-17AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-03-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2019-03-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2019-03-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2019-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-09-26AA01Previous accounting period extended from 31/12/17 TO 31/01/18
2018-08-09TM02Termination of appointment of Goodwille Limited on 2018-08-01
2018-08-09AP04Appointment of Mbsl Nominees Limited as company secretary on 2018-08-01
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM St James House 13 Kensington Square London W8 5HD
2018-06-09DISS40Compulsory strike-off action has been discontinued
2018-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-05-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-22PSC08Notification of a person with significant control statement
2018-03-21PSC07CESSATION OF ROBERT FREDERICK SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROGERS
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARGOLIN
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN CHO
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BRET BOLIN
2018-01-10CH01Director's details changed for Mr. Bret Richard Bolin on 2018-01-09
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN CHO / 09/01/2018
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ADAM MARGOLIN / 09/01/2018
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LARS NYLAND
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ESPEN LARSEN
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LARS NYLAND
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LARS NYLAND
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2017-12-07AP01DIRECTOR APPOINTED MR. BRET RICHARD BOLIN
2017-12-07AP01DIRECTOR APPOINTED MR. ROBERT BOYD ROGERS
2017-12-07AP01DIRECTOR APPOINTED MS TERESA MACKINTOSH
2017-12-07AP01DIRECTOR APPOINTED MR. JUSTIN CHO
2017-12-07AP01DIRECTOR APPOINTED MR. ADAM MARGOLIN
2017-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FREDERICK SMITH
2017-12-06PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2017
2016-12-23RES15CHANGE OF NAME 23/12/2016
2016-12-23CERTNMCOMPANY NAME CHANGED ADRA MATCH LIMITED CERTIFICATE ISSUED ON 23/12/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KNUT THUNMAN
2016-05-23AP01DIRECTOR APPOINTED MR LARS OWE NYLAND
2015-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0121/09/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01AR0121/09/14 FULL LIST
2013-10-29AUDAUDITOR'S RESIGNATION
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-08AR0121/09/13 FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AP01DIRECTOR APPOINTED KNUT MARTIN THUNMAN
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BJORN LOE
2012-10-05AR0121/09/12 FULL LIST
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-29AR0121/09/11 FULL LIST
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AP01DIRECTOR APPOINTED ESPEN ODLAND LARSEN
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LANDMARK
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ESPEN LARSEN
2011-02-23AR0124/01/11 FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ESPEN ODLAND LARSEN / 11/02/2011
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ESPEN ODLAND LARSEN / 23/01/2011
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19RES13APT HARMER SLATER AS AUD 10/05/2010
2010-02-01AR0124/01/10 FULL LIST
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-25225PREVSHO FROM 31/01/2008 TO 31/12/2007
2008-05-13225CURRSHO FROM 31/01/2009 TO 31/12/2008
2008-03-28363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR ARNE DALSLAAEN
2008-03-07288aDIRECTOR APPOINTED ESPEN ODLAND LARSEN
2008-03-0788(2)CAPITALS NOT ROLLED UP
2008-02-18CERTNMCOMPANY NAME CHANGED ADRA LTD CERTIFICATE ISSUED ON 18/02/08
2008-02-02288aNEW DIRECTOR APPOINTED
2008-02-02288aNEW DIRECTOR APPOINTED
2008-02-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 7 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3DA
2008-01-29288aNEW SECRETARY APPOINTED
2007-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-09363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-07363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-04-13363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-16288aNEW SECRETARY APPOINTED
2004-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-16363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-10-26CERTNMCOMPANY NAME CHANGED ADRADPR LIMITED CERTIFICATE ISSUED ON 26/10/04
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-03-12288bSECRETARY RESIGNED
2003-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288bDIRECTOR RESIGNED
2003-04-29363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2003-02-25287REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 10 WESTLINKS TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TG
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22288bDIRECTOR RESIGNED
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22288bSECRETARY RESIGNED
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ADRA 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 ADRA SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADRA SOFTWARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.109
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 ADRA SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of ADRA SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADRA SOFTWARE LIMITED
Trademarks
We have not found any records of ADRA SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADRA 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 (62090 - Other information technology service activities) as ADRA 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
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
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 ADRA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADRA 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 ADRA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4