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

ETRADING SOFTWARE LIMITED

FIRST FLOOR, 6 DOWGATE HILL, LONDON, EC4R 2SU,
Company Registration Number
05237988
Private Limited Company
Active

Company Overview

About Etrading Software Ltd
ETRADING SOFTWARE LIMITED was founded on 2004-09-22 and has its registered office in London. The organisation's status is listed as "Active". Etrading Software Limited is a Private Limited Company registered in ENGLAND 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
ETRADING SOFTWARE LIMITED
 
Legal Registered Office
FIRST FLOOR
6 DOWGATE HILL
LONDON
EC4R 2SU
Other companies in N3
 
Filing Information
Company Number 05237988
Company ID Number 05237988
Date formed 2004-09-22
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 22/09/2015
Return next due 20/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB849136013  GB431325826  
Last Datalog update: 2024-09-08 19:52:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETRADING 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 ETRADING SOFTWARE LIMITED
The following companies were found which have the same name as ETRADING SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ETRADING SOFTWARE SOLUTIONS LIMITED TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK WEAVER ROAD LINCOLN LINCOLNSHIRE LN6 3QN Active - Proposal to Strike off Company formed on the 2017-02-17

Company Officers of ETRADING SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
SASSAN DANESH-NARUIE
Company Secretary 2006-06-29
SASSAN DANESH-NARUIE
Director 2004-09-22
MURRAY JOSEPH REID
Director 2004-09-22
GRANT ANTHONY WILSON
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
FARIBA MCLURCAN
Company Secretary 2005-08-14 2006-06-29
ALISON DANESH
Company Secretary 2004-09-22 2005-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT ANTHONY WILSON DUKESON LIMITED Director 2015-04-07 CURRENT 2015-04-07 Dissolved 2018-06-16

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
2024-08-12FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-14CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM 107 Cheapside London EC2V 6DN England
2023-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-02-28CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-01CH01Director's details changed for Mr Sassan Danesh-Naruie on 2022-07-14
2022-08-01CH03SECRETARY'S DETAILS CHNAGED FOR SASSAN DANESH-NARUIE on 2022-02-02
2022-05-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SASSAN DANESH-NARUIE
2022-05-06PSC09Withdrawal of a person with significant control statement on 2022-05-06
2022-02-16SECRETARY'S DETAILS CHNAGED FOR SASSAN DANESH-NARUIE on 2022-02-16
2022-02-16CH03SECRETARY'S DETAILS CHNAGED FOR SASSAN DANESH-NARUIE on 2022-02-16
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom
2022-01-05DIRECTOR APPOINTED MR DAVID JAMES LANE
2022-01-05DIRECTOR APPOINTED MR JAMES NICHOLAS HASKELL
2022-01-05DIRECTOR APPOINTED MR KEITH WATERTON
2022-01-05Director's details changed for Mr James Nicholas Haskell on 2022-01-05
2022-01-05CH01Director's details changed for Mr James Nicholas Haskell on 2022-01-05
2022-01-05AP01DIRECTOR APPOINTED MR DAVID JAMES LANE
2021-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-06SH03Purchase of own shares
2021-11-05SH06Cancellation of shares. Statement of capital on 2021-10-29 GBP 68
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-06-12RES09Resolution of authority to purchase a number of shares
2021-06-07SH06Cancellation of shares. Statement of capital on 2020-11-26 GBP 93.00
2021-06-07SH03Purchase of own shares
2020-11-22CH03SECRETARY'S DETAILS CHNAGED FOR SASSAN DANESH-NARUIE on 2020-11-01
2020-11-22CH01Director's details changed for Mr Sassan Danesh-Naruie on 2020-11-20
2020-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY JOSEPH REID
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/20 FROM Cannon Place 79 Cannon Street London EC4N 6HL
2019-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/19 FROM 35 Ballards Lane London N3 1XW
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-04-24RES12Resolution of varying share rights or name
2019-04-24SH08Change of share class name or designation
2019-04-24SH10Particulars of variation of rights attached to shares
2018-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-28AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-31CH03SECRETARY'S DETAILS CHNAGED FOR SASSAN DANESH on 2018-05-30
2018-05-22CH01Director's details changed for Sassan Danesh on 2018-05-19
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT ANTHONY WILSON / 18/01/2018
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY JOSEPH REID / 18/01/2018
2018-01-18CH03SECRETARY'S DETAILS CHNAGED FOR SASSAN DANESH on 2018-01-18
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SASSAN DANESH / 18/01/2018
2017-12-28AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 102
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-09-28AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 102
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19SH0101/06/16 STATEMENT OF CAPITAL GBP 102
2016-09-15RES01ADOPT ARTICLES 15/09/16
2016-09-15CC04Statement of company's objects
2016-08-09AP01DIRECTOR APPOINTED GRANT ANTHONY WILSON
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-30AR0122/09/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-16AR0122/09/14 ANNUAL RETURN FULL LIST
2014-08-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20AA01Current accounting period extended from 30/09/13 TO 31/12/13
2013-10-17AR0122/09/13 FULL LIST
2013-05-15AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / SASSAN DANESH / 01/02/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SASSAN DANESH / 01/02/2013
2012-10-09AR0122/09/12 FULL LIST
2012-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / SASSAN DANESH / 30/09/2011
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SASSAN DANESH / 30/09/2011
2012-05-24AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-12AR0122/09/11 FULL LIST
2011-06-24AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-18AR0122/09/10 FULL LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-12AR0122/09/09 FULL LIST
2009-07-29AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-08AA30/09/07 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2007-10-09363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-23363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-07-24288aNEW SECRETARY APPOINTED
2006-07-24287REGISTERED OFFICE CHANGED ON 24/07/06 FROM: UNIT 5 WHITEHILLS DRIVE WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5LW
2006-07-24288bSECRETARY RESIGNED
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/05
2005-11-17363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-09-22288bSECRETARY RESIGNED
2005-09-22288aNEW SECRETARY APPOINTED
2004-09-22NEWINCINCORPORATION 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 ETRADING 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 ETRADING 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
ETRADING 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

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

Creditors
Creditors Due Within One Year 2011-10-01 £ 139,755
Provisions For Liabilities Charges 2011-10-01 £ 3,016

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-29
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 ETRADING SOFTWARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 378,525
Current Assets 2011-10-01 £ 798,563
Debtors 2011-10-01 £ 420,038
Fixed Assets 2011-10-01 £ 19,858
Shareholder Funds 2011-10-01 £ 675,650
Tangible Fixed Assets 2011-10-01 £ 19,858

Debtors and other cash assets

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

ETRADING SOFTWARE LIMITED owns 2 domain names.

etradingsoftware.co.uk   ets1.co.uk  

Trademarks
We have not found any records of ETRADING SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETRADING 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 ETRADING 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 ETRADING 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 ETRADING 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 ETRADING 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.