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

ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD

52-54 High Holborn, London, WC1V 6RL,
Company Registration Number
06682229
Private Limited Company
Liquidation

Company Overview

About Accenture Cloud Software Solutions Ltd
ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD was founded on 2008-08-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Accenture Cloud Software Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD
 
Legal Registered Office
52-54 High Holborn
London
WC1V 6RL
Other companies in SE1
 
Previous Names
STONEBURN SOFTWARE SERVICES LTD01/04/2016
Filing Information
Company Number 06682229
Company ID Number 06682229
Date formed 2008-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-08-31
Account next due 2021-05-31
Latest return 2020-08-27
Return next due 2021-09-10
Type of accounts SMALL
Last Datalog update: 2023-02-09 14:51:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD
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 ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
DANIEL KENNETH BURTON
Director 2017-06-16
PATRICK BRIAN FRANCIS ROWE
Director 2015-10-19
DEREK BOYD SIMPSON
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHRISTOPHER HAIRE
Director 2015-12-16 2017-12-07
TIMOTHY HUGH FETHERSTON-DILKE
Director 2015-10-19 2016-11-22
CHRISTOPHER MICHAEL ARROYO
Company Secretary 2013-08-28 2015-10-19
CHRISTOPHER MICHAEL ARROYO
Director 2013-08-28 2015-10-19
DAVID ALAN NORTHINGTON
Director 2013-08-28 2015-10-19
CIARAN MATHIAS COSGRAVE
Director 2009-09-01 2013-08-28
XENOPHIN LATEGAN
Director 2013-03-01 2013-08-28
NAZIR UL-GHANI
Director 2008-10-01 2013-08-28
EAC (SECRETARIES) LIMITED
Nominated Secretary 2008-08-27 2009-12-31
EOIN COSGRAVE
Director 2008-08-27 2009-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL KENNETH BURTON KOGENTIX LTD Director 2018-07-12 CURRENT 2018-04-23 Liquidation
DANIEL KENNETH BURTON CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
DANIEL KENNETH BURTON BRAND LEARNING GROUP LIMITED Director 2017-08-03 CURRENT 2011-11-23 Liquidation
DANIEL KENNETH BURTON THE BRAND LEARNING PARTNERS LIMITED Director 2017-08-03 CURRENT 2000-07-14 Liquidation
DANIEL KENNETH BURTON SEARCH TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 2002-04-18 Liquidation
DANIEL KENNETH BURTON GENFOUR LTD Director 2017-06-16 CURRENT 2007-06-01 Liquidation
DANIEL KENNETH BURTON FOCUS GROUP EUROPE LIMITED Director 2017-06-16 CURRENT 2009-06-02 Liquidation
DANIEL KENNETH BURTON KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2017-06-16 CURRENT 2011-04-14 Liquidation
DANIEL KENNETH BURTON KARMA COMMUNICATIONS GROUP LIMITED Director 2017-06-16 CURRENT 2011-05-04 Liquidation
DANIEL KENNETH BURTON KARMARAMA COMMS LIMITED Director 2017-06-16 CURRENT 2011-05-10 Liquidation
DANIEL KENNETH BURTON DAYNINE CONSULTING, LTD. Director 2017-06-16 CURRENT 2012-11-02 Liquidation
DANIEL KENNETH BURTON KAPER COMMUNICATIONS LIMITED Director 2017-06-16 CURRENT 2015-03-27 Liquidation
DANIEL KENNETH BURTON SEABURY AVIATION & AEROSPACE (UK) LTD Director 2017-06-16 CURRENT 2007-01-15 Liquidation
DANIEL KENNETH BURTON ACCENTURE MARKETING SERVICES LTD Director 2017-06-16 CURRENT 2009-06-01 Active
DANIEL KENNETH BURTON NEW ENERGY ASSOCIATES LIMITED Director 2017-06-16 CURRENT 2015-05-22 Liquidation
DANIEL KENNETH BURTON ALLEN INTERNATIONAL CONSULTING GROUP LIMITED Director 2017-06-16 CURRENT 1992-02-18 Liquidation
DANIEL KENNETH BURTON KURT SALMON UKI LIMITED Director 2017-06-16 CURRENT 1977-02-18 Liquidation
DANIEL KENNETH BURTON CUTTING EDGE SOLUTIONS LTD. Director 2017-06-16 CURRENT 1997-09-23 Liquidation
DANIEL KENNETH BURTON ACCENTURE SONG BRAND UK LIMITED Director 2017-06-16 CURRENT 1998-01-20 Active
DANIEL KENNETH BURTON ACQUITY CUSTOMER INSIGHT LIMITED Director 2017-06-16 CURRENT 2010-05-26 Liquidation
DANIEL KENNETH BURTON ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2017-06-16 CURRENT 2011-05-10 Active
DANIEL KENNETH BURTON K COMMS GROUP LIMITED Director 2017-06-16 CURRENT 2011-05-12 Liquidation
DANIEL KENNETH BURTON IMAGINE BROADBAND (USA) LIMITED Director 2017-06-16 CURRENT 2000-11-24 Active
DANIEL KENNETH BURTON KARMA COMMUNICATIONS DEBTCO LIMITED Director 2017-06-16 CURRENT 2011-04-13 Liquidation
DANIEL KENNETH BURTON ACCENTURE (UK) LIMITED Director 2017-05-05 CURRENT 2003-05-08 Active
PATRICK BRIAN FRANCIS ROWE ENERGY MANAGEMENT BROKERS LTD Director 2015-08-17 CURRENT 1990-05-10 Liquidation
PATRICK BRIAN FRANCIS ROWE ENERGYQUOTE TRADING LIMITED Director 2015-08-17 CURRENT 2006-11-02 Liquidation
PATRICK BRIAN FRANCIS ROWE EQJHA LIMITED Director 2015-08-17 CURRENT 2014-07-14 Liquidation
PATRICK BRIAN FRANCIS ROWE TOTAL LOGISTICS SUPPLY CHAIN CONSULTANTS LIMITED Director 2015-08-14 CURRENT 2010-03-15 Dissolved 2018-05-28
PATRICK BRIAN FRANCIS ROWE LOGISTICS MARKET PLACE LIMITED Director 2015-08-14 CURRENT 1995-06-23 Liquidation
PATRICK BRIAN FRANCIS ROWE THE JAVELIN GROUP LIMITED Director 2015-06-26 CURRENT 1997-08-19 Dissolved 2018-02-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE SYSTEMS INTEGRATION LIMITED Director 2015-05-05 CURRENT 2010-12-16 Liquidation
PATRICK BRIAN FRANCIS ROWE HYTRACC CONSULTING UK LIMITED Director 2014-09-01 CURRENT 2010-06-15 Dissolved 2018-04-18
PATRICK BRIAN FRANCIS ROWE PUREAPPS LIMITED Director 2014-06-09 CURRENT 1998-08-10 Dissolved 2016-11-30
PATRICK BRIAN FRANCIS ROWE I4C ANALYTICS LIMITED Director 2014-05-15 CURRENT 2013-05-22 Dissolved 2016-12-07
PATRICK BRIAN FRANCIS ROWE TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
PATRICK BRIAN FRANCIS ROWE PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
PATRICK BRIAN FRANCIS ROWE PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
PATRICK BRIAN FRANCIS ROWE CUTTING EDGE SOLUTIONS LTD. Director 2013-10-01 CURRENT 1997-09-23 Liquidation
PATRICK BRIAN FRANCIS ROWE FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
PATRICK BRIAN FRANCIS ROWE DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2011-08-22 CURRENT 2006-12-11 Dissolved 2013-11-13
PATRICK BRIAN FRANCIS ROWE KNOWLEDGE RULES LIMITED Director 2010-11-01 CURRENT 2004-10-04 Dissolved 2013-08-17
PATRICK BRIAN FRANCIS ROWE THE ACCENTURE GROUP Director 2009-10-01 CURRENT 1987-12-11 Dissolved 2013-12-12
PATRICK BRIAN FRANCIS ROWE ACCENTURE PROPERTIES Director 2009-10-01 CURRENT 1986-08-12 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2009-08-04 CURRENT 2002-05-20 Dissolved 2013-08-16
PATRICK BRIAN FRANCIS ROWE ACCENTURE SERVICES LTD Director 2009-08-04 CURRENT 1991-07-31 Dissolved 2017-07-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE HR SERVICES LIMITED Director 2009-08-04 CURRENT 2000-03-28 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE (AZERBAIJAN) LIMITED Director 2009-08-04 CURRENT 2001-09-20 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE (UK) LIMITED Director 2009-08-04 CURRENT 2003-05-08 Active
PATRICK BRIAN FRANCIS ROWE IMAGINE BROADBAND (USA) LIMITED Director 2009-08-04 CURRENT 2000-11-24 Active
PATRICK BRIAN FRANCIS ROWE ACCENTURE PLC Director 2009-07-30 CURRENT 2001-05-04 Active
PATRICK BRIAN FRANCIS ROWE KENSINGTON MANSIONS LIMITED Director 2002-09-26 CURRENT 1998-02-13 Active
DEREK BOYD SIMPSON CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
DEREK BOYD SIMPSON KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2017-12-07 CURRENT 2011-04-14 Liquidation
DEREK BOYD SIMPSON KARMA COMMUNICATIONS GROUP LIMITED Director 2017-12-07 CURRENT 2011-05-04 Liquidation
DEREK BOYD SIMPSON KARMARAMA COMMS LIMITED Director 2017-12-07 CURRENT 2011-05-10 Liquidation
DEREK BOYD SIMPSON KAPER COMMUNICATIONS LIMITED Director 2017-12-07 CURRENT 2015-03-27 Liquidation
DEREK BOYD SIMPSON ACCENTURE MARKETING SERVICES LTD Director 2017-12-07 CURRENT 2009-06-01 Active
DEREK BOYD SIMPSON ACCENTURE SONG BRAND UK LIMITED Director 2017-12-07 CURRENT 1998-01-20 Active
DEREK BOYD SIMPSON ACQUITY CUSTOMER INSIGHT LIMITED Director 2017-12-07 CURRENT 2010-05-26 Liquidation
DEREK BOYD SIMPSON ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2017-12-07 CURRENT 2011-05-10 Active
DEREK BOYD SIMPSON K COMMS GROUP LIMITED Director 2017-12-07 CURRENT 2011-05-12 Liquidation
DEREK BOYD SIMPSON BRAND LEARNING GROUP LIMITED Director 2017-12-07 CURRENT 2011-11-23 Liquidation
DEREK BOYD SIMPSON THE BRAND LEARNING PARTNERS LIMITED Director 2017-12-07 CURRENT 2000-07-14 Liquidation
DEREK BOYD SIMPSON KARMA COMMUNICATIONS DEBTCO LIMITED Director 2017-12-07 CURRENT 2011-04-13 Liquidation

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
2023-02-09Voluntary liquidation. Notice of members return of final meeting
2022-06-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-12
2021-06-28LIQ01Voluntary liquidation declaration of solvency
2021-06-07LRESSPResolutions passed:
  • Special resolution to wind up on 2021-05-13
2021-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/21 FROM 30 Fenchurch Street London EC3M 3BD England
2021-05-28600Appointment of a voluntary liquidator
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BRIAN FRANCIS ROWE
2020-10-09RP04CS01
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-05AP01DIRECTOR APPOINTED DEREK BOYD SIMPSON
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER HAIRE
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-07-05AP01DIRECTOR APPOINTED DANIEL KENNETH BURTON
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGH FETHERSTON-DILKE
2016-12-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH NO UPDATES
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-08-15AD03Registers moved to registered inspection location of Riverbank House 2 Swan Lane London EC4R 3TT
2016-08-15AD02Register inspection address changed to Riverbank House 2 Swan Lane London EC4R 3TT
2016-04-26AA01Current accounting period shortened from 30/12/16 TO 31/08/16
2016-04-01RES15CHANGE OF NAME 23/03/2016
2016-04-01CERTNMCompany name changed stoneburn software services LTD\certificate issued on 01/04/16
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-12-21AP01DIRECTOR APPOINTED ANDREW CHRISTOPHER HAIRE
2015-10-22AP01DIRECTOR APPOINTED MR TIMOTHY HUGH FETHERSTON-DILKE
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/15 FROM Second Floor, Union House 182-194 Union Street London SE1 0LH
2015-10-22AP01DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORTHINGTON
2015-10-22TM02Termination of appointment of Christopher Michael Arroyo on 2015-10-19
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARROYO
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-25AR0127/08/15 ANNUAL RETURN FULL LIST
2015-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2014 FROM ENTERPRISE HOUSE 1-2 HATFIELDS FAIRFIELD AVENUE LONDON SE1 9PG
2014-09-24AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-24AR0127/08/14 FULL LIST
2014-02-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-12-27AR0127/08/13 FULL LIST
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT UNITED KINGDOM
2013-09-04RP04SECOND FILING WITH MUD 27/08/12 FOR FORM AR01
2013-09-04ANNOTATIONClarification
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN COSGRAVE
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR XENOPHIN LATEGAN
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NAZIR UL-GHANI
2013-08-29AP01DIRECTOR APPOINTED MR DAVID ALAN NORTHINGTON
2013-08-29AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ARROYO
2013-08-29AP03SECRETARY APPOINTED MR CHRISTOPHER MICHAEL ARROYO
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066822290001
2013-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 066822290001
2013-04-29AP01DIRECTOR APPOINTED MR XENOPHIN LATEGAN
2013-03-07AR0127/08/12 FULL LIST
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN MATHIAS COSGRAVE / 07/03/2013
2013-02-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS
2011-12-30RP04SECOND FILING WITH MUD 27/08/11 FOR FORM AR01
2011-12-30ANNOTATIONClarification
2011-10-05AR0127/08/11 FULL LIST
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NAZIR UL-GHANI / 01/01/2011
2011-08-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-07SH0130/09/10 STATEMENT OF CAPITAL GBP 1000
2010-09-23AR0127/08/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN COSGRAVE / 01/01/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NAZIR UL-GHANI / 01/01/2010
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY EAC (SECRETARIES) LIMITED
2010-07-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-07AA01PREVEXT FROM 31/08/2009 TO 31/12/2009
2009-12-17AP01DIRECTOR APPOINTED MR CIARAN COSGRAVE
2009-11-26AR0127/08/09 FULL LIST
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR EOIN COSGRAVE
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM SUITE 21 LORDS BUSINESS CENTRE LORDS HOUSE 665 NORTH CIRCULAR ROAD LONDON NW2 7AX
2008-11-06288aDIRECTOR APPOINTED NAZIR UL-GHANI
2008-08-27NEWINCINCORPORATION 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 ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-05-24
Appointmen2021-05-24
Resolution2021-05-24
Fines / Sanctions
No fines or sanctions have been issued against ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD
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
2013-07-12 Satisfied BESTPORT VENTURES LLP (THE SECURITY TRUSTEE)
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,013,581
Creditors Due Within One Year 2012-01-01 £ 225,203
Other Creditors Due Within One Year 2011-12-31 £ 125,736
Taxation Social Security Due Within One Year 2011-12-31 £ 41,078
Trade Creditors Within One Year 2011-12-31 £ 58,389

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-08-31

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 ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-12-31 £ 284,371
Cash Bank In Hand 2012-01-01 £ 132,287
Cash Bank In Hand 2011-12-31 £ 132,287
Current Assets 2012-12-31 £ 1,043,366
Current Assets 2012-01-01 £ 223,531
Current Assets 2011-12-31 £ 223,531
Debtors 2012-12-31 £ 758,995
Debtors 2012-01-01 £ 91,244
Fixed Assets 2011-12-31 £ 2,447
Other Debtors 2011-12-31 £ 29,000
Shareholder Funds 2011-12-31 £ 775
Tangible Fixed Assets 2012-12-31 £ 2,543
Tangible Fixed Assets 2012-01-01 £ 2,447

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD registering or being granted any patents
Domain Names

ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD owns 3 domain names.

canterep.co.uk   canterequity.co.uk   canterequitypartners.co.uk  

Trademarks
We have not found any records of ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD. 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 ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD 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.
Import/Export of Goods
Goods imported/exported by ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyACCENTURE CLOUD SOFTWARE SOLUTIONS LTDEvent Date2021-05-24
 
Initiating party Event TypeAppointmen
Defending partyACCENTURE CLOUD SOFTWARE SOLUTIONS LTDEvent Date2021-05-24
Name of Company: ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD Company Number: 06682229 Nature of Business: Other information technology service activities Previous Name of Company: Stoneburn Software Servic…
 
Initiating party Event TypeResolution
Defending partyACCENTURE CLOUD SOFTWARE SOLUTIONS LTDEvent Date2021-05-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD 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 ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD 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.