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

PURPOSE SOFTWARE LIMITED

SWAN HOUSE PEREGRINE BUSINESS PARK, GOMM ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 7DL,
Company Registration Number
06144592
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Purpose Software Ltd
PURPOSE SOFTWARE LIMITED was founded on 2007-03-07 and has its registered office in High Wycombe. The organisation's status is listed as "Active - Proposal to Strike off". Purpose Software 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
PURPOSE SOFTWARE LIMITED
 
Legal Registered Office
SWAN HOUSE PEREGRINE BUSINESS PARK
GOMM ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 7DL
Other companies in GU9
 
Filing Information
Company Number 06144592
Company ID Number 06144592
Date formed 2007-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2020
Account next due 30/04/2022
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB919702118  
Last Datalog update: 2020-12-05 08:55:00
Primary Source:Companies House
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 PURPOSE SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
NIALL MICHAEL BARRY-WALSH
Company Secretary 2007-03-07
PAUL FREDERICK BARRY WALSH
Director 2007-03-07
MICHAEL GERARD BURKE
Director 2007-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIALL MICHAEL BARRY-WALSH LWF HOLDINGS LIMITED Company Secretary 2007-03-09 CURRENT 1990-04-20 Active - Proposal to Strike off
NIALL MICHAEL BARRY-WALSH COMMONSENSE BUSINESS SYSTEMS LIMITED Company Secretary 2007-03-09 CURRENT 1979-12-28 Active - Proposal to Strike off
PAUL FREDERICK BARRY WALSH COMMONSENSE BUSINESS SYSTEMS LIMITED Director 2007-03-09 CURRENT 1979-12-28 Active - Proposal to Strike off
PAUL FREDERICK BARRY WALSH COMPADDRESS LIMITED Director 2001-01-01 CURRENT 2000-11-15 Dissolved 2018-04-10
MICHAEL GERARD BURKE PURPOSE IT LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active - Proposal to Strike off
MICHAEL GERARD BURKE LWF HOLDINGS LIMITED Director 2007-03-09 CURRENT 1990-04-20 Active - Proposal to Strike off
MICHAEL GERARD BURKE COMMONSENSE BUSINESS SYSTEMS LIMITED Director 2007-03-09 CURRENT 1979-12-28 Active - Proposal to Strike off
MICHAEL GERARD BURKE COMPADDRESS LIMITED Director 2001-01-01 CURRENT 2000-11-15 Dissolved 2018-04-10

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
2020-12-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-24DS01Application to strike the company off the register
2020-11-03AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02AA01Previous accounting period shortened from 31/10/20 TO 31/07/20
2020-07-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30AA01Previous accounting period shortened from 31/12/19 TO 31/10/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Wey Court West Union Road Farnham Surrey GU9 7PT
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2019-03-18AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-03-15RP04AR01Second filing of the annual return made up to 2010-03-07
2019-02-19PSC07CESSATION OF MICHAEL GERARD BURKE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD BURKE
2019-02-19TM02Termination of appointment of Niall Michael Barry-Walsh on 2018-12-31
2019-02-19PSC02Notification of Asolvi As as a person with significant control on 2018-12-31
2019-02-19AP01DIRECTOR APPOINTED MR PåL MARIUS RøDSETH
2019-02-19AR0107/03/09 ANNUAL RETURN FULL LIST
2019-01-23RP04CS01Second filing of Confirmation Statement dated 07/03/2017
2019-01-14SH20Statement by Directors
2019-01-14SH19Statement of capital on 2019-01-14 GBP 1,000
2019-01-14CAP-SSSolvency Statement dated 21/12/18
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04AR0107/03/08 ANNUAL RETURN FULL LIST
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-11AR0107/03/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-16AR0107/03/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-13AR0107/03/14 ANNUAL RETURN FULL LIST
2014-02-05CH01Director's details changed for Mr Paul Frederick Barry Walsh on 2014-02-04
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0107/03/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AR0107/03/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10AR0107/03/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-12AR0107/03/10 ANNUAL RETURN FULL LIST
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-20122Capital statment S-div
2009-03-17363aReturn made up to 07/03/09; full list of members
2009-01-07AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-29363aReturn made up to 07/03/08; full list of members
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 1-5 BRIDGE STREET ANDOVER HAMPSHIRE SP10 1BE
2007-12-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to PURPOSE 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 PURPOSE SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-10-31
Annual Accounts
2020-07-31

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 PURPOSE SOFTWARE LIMITED

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

PURPOSE SOFTWARE LIMITED owns 2 domain names.

purpose-software.co.uk   purposesoftware.co.uk  

Trademarks
We have not found any records of PURPOSE SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURPOSE 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 PURPOSE 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
Business rates information was found for PURPOSE SOFTWARE LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council OFFICES AND PREMISES 5, Cliveden Office Village, Lancaster Road, High Wycombe, Bucks, HP12 3YZ 34,250
Wycombe District Council 5, Cliveden Office Village, Lancaster Road, High Wycombe, Bucks, HP12 3YZ HP12 3YZ 34,250
Wycombe District Council OFFICES AND PREMISES 5, Cliveden Office Village, Lancaster Road, High Wycombe, Bucks, HP12 3YZ HP12 3YZ GBP £34,2501994-10-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURPOSE 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 PURPOSE 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.