Company Information for ETRADING SOFTWARE LIMITED
FIRST FLOOR, 6 DOWGATE HILL, LONDON, EC4R 2SU,
|
Company Registration Number
05237988
Private Limited Company
Active |
Company Name | |
---|---|
ETRADING SOFTWARE LIMITED | |
Legal Registered Office | |
FIRST FLOOR 6 DOWGATE HILL LONDON EC4R 2SU Other companies in N3 | |
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 |
Last Datalog update: | 2024-09-08 19:52:16 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
SASSAN DANESH-NARUIE |
||
SASSAN DANESH-NARUIE |
||
MURRAY JOSEPH REID |
||
GRANT ANTHONY WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FARIBA MCLURCAN |
Company Secretary | ||
ALISON DANESH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUKESON LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Dissolved 2018-06-16 |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 01/03/24 FROM 107 Cheapside London EC2V 6DN England | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mr Sassan Danesh-Naruie on 2022-07-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SASSAN DANESH-NARUIE on 2022-02-02 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SASSAN DANESH-NARUIE | |
PSC09 | Withdrawal of a person with significant control statement on 2022-05-06 | |
SECRETARY'S DETAILS CHNAGED FOR SASSAN DANESH-NARUIE on 2022-02-16 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR SASSAN DANESH-NARUIE on 2022-02-16 | |
CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 26/01/22 FROM Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/01/22 FROM Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom | |
DIRECTOR APPOINTED MR DAVID JAMES LANE | ||
DIRECTOR APPOINTED MR JAMES NICHOLAS HASKELL | ||
DIRECTOR APPOINTED MR KEITH WATERTON | ||
Director's details changed for Mr James Nicholas Haskell on 2022-01-05 | ||
CH01 | Director's details changed for Mr James Nicholas Haskell on 2022-01-05 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES LANE | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-10-29 GBP 68 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-11-26 GBP 93.00 | |
SH03 | Purchase of own shares | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SASSAN DANESH-NARUIE on 2020-11-01 | |
CH01 | Director's details changed for Mr Sassan Danesh-Naruie on 2020-11-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURRAY JOSEPH REID | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/20 FROM Cannon Place 79 Cannon Street London EC4N 6HL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/19 FROM 35 Ballards Lane London N3 1XW | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period shortened from 29/12/17 TO 28/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SASSAN DANESH on 2018-05-30 | |
CH01 | Director's details changed for Sassan Danesh on 2018-05-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT ANTHONY WILSON / 18/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MURRAY JOSEPH REID / 18/01/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SASSAN DANESH on 2018-01-18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SASSAN DANESH / 18/01/2018 | |
AA01 | Previous accounting period shortened from 30/12/16 TO 29/12/16 | |
LATEST SOC | 07/11/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/06/16 STATEMENT OF CAPITAL GBP 102 | |
RES01 | ADOPT ARTICLES 15/09/16 | |
CC04 | Statement of company's objects | |
AP01 | DIRECTOR APPOINTED GRANT ANTHONY WILSON | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/09/13 TO 31/12/13 | |
AR01 | 22/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SASSAN DANESH / 01/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SASSAN DANESH / 01/02/2013 | |
AR01 | 22/09/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SASSAN DANESH / 30/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SASSAN DANESH / 30/09/2011 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/06 FROM: UNIT 5 WHITEHILLS DRIVE WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5LW | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/11/05 | |
363s | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2011-10-01 | £ 139,755 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-01 | £ 3,016 |
Creditors and other liabilities
|
|
|
|
|
|
|
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
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
ETRADING SOFTWARE LIMITED owns 2 domain names.
etradingsoftware.co.uk ets1.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ETRADING SOFTWARE LIMITED are:
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. |