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

SBS FINANCIAL SOFTWARE UK LIMITED

350 EUSTON ROAD, LONDON, NW1 3AX,
Company Registration Number
01454835
Private Limited Company
Active

Company Overview

About Sbs Financial Software Uk Ltd
SBS FINANCIAL SOFTWARE UK LIMITED was founded on 1979-10-17 and has its registered office in London. The organisation's status is listed as "Active". Sbs Financial Software Uk 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
SBS FINANCIAL SOFTWARE UK LIMITED
 
Legal Registered Office
350 EUSTON ROAD
LONDON
NW1 3AX
Other companies in EC2N
 
Previous Names
SOPRA BANKING SOFTWARE LIMITED03/10/2025
SOPRA GROUP SOLUTIONS UK LIMITED14/10/2013
TIETO UK LIMITED19/03/2012
TIETOENATOR (UK NO.1) LIMITED03/07/2009
ATTENTIV SYSTEMS LIMITED23/01/2006
Filing Information
Company Number 01454835
Company ID Number 01454835
Date formed 1979-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB684331820  
Last Datalog update: 2025-11-05 10:04:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SBS FINANCIAL SOFTWARE UK 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.

Company Officers of SBS FINANCIAL SOFTWARE UK LIMITED

Current Directors
Officer Role Date Appointed
JEAN-PAUL BOURBON
Director 2014-07-31
PIERRE-YVES COMMANAY
Director 2012-03-14
ERIC PASQUIER
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ELLIOT HOWARD
Director 2012-03-14 2015-04-24
PASCAL LEROY
Director 2012-03-14 2014-04-30
PAUL JAMESON
Company Secretary 2005-10-31 2012-03-14
PAUL RICHARD JAMESON
Director 2009-02-16 2012-03-14
PER ERIK MIKAEL JOHANSSON
Director 2011-10-10 2012-03-14
BJORN INGVAR SJOGERAS
Director 2011-10-10 2012-03-14
ARI PETTERI PELTONEN
Director 2009-02-16 2011-10-10
HENRI MIKAEL HEISKANEN
Director 2009-04-14 2011-07-31
KNUT HOLMEN
Director 2008-02-22 2009-02-16
VELI ERIK PELTOLA
Director 2005-10-31 2009-02-16
HARRI PENTTI KALERVO LUUPPALA
Director 2005-10-31 2008-02-22
LINDA JEAN FISHER
Director 1999-09-30 2006-12-31
DAVID PAUL WEBBER
Director 1996-05-15 2005-12-31
PHILIP BASIL WOOD
Company Secretary 2004-03-25 2005-10-31
PHILIP BASIL WOOD
Director 2000-09-01 2005-10-31
PAUL MARTIN SINNETT
Company Secretary 2000-02-25 2004-03-25
RICHARD LAST
Director 1993-12-15 2004-03-25
PAUL MARTIN SINNETT
Director 1993-12-15 2004-03-25
ADRIAN CLIVE KERNAHAN
Director 1999-09-30 2002-06-21
PETER ELLINGTON
Director 1996-05-15 2002-06-20
COLIN WHITTAKER
Director 1998-06-01 2002-06-20
DAVID JAMES YOUNG
Director 2000-07-01 2001-09-28
DAVID KENNETH LISCOMBE
Director 1997-01-16 2000-12-14
IAN PETER FAIRCLOUGH
Company Secretary 1999-10-01 2000-02-25
DAVID WILLIAMS
Director 1998-02-26 2000-01-31
PAUL MARTIN SINNETT
Company Secretary 1993-12-15 1999-10-01
STEPHEN RICHARD JOHN VINEY
Director 1984-06-01 1997-01-24
PETER JOHN SHELTRUM
Director 1991-12-28 1996-11-14
BARRY JOHN YAGER
Director 1991-12-28 1996-07-21
STEPHEN RICHARD JOHN VINEY
Company Secretary 1991-12-28 1993-12-15
GEORGE PLANER
Director 1991-12-28 1993-12-15
PHILIPPA MARY BUCKLEY
Director 1991-12-28 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-PAUL BOURBON SBS 123 LIMITED Director 2012-07-27 CURRENT 2000-02-10 Active - Proposal to Strike off
PIERRE-YVES COMMANAY SOPRA STERIA SERVICES LIMITED Director 2017-12-08 CURRENT 1992-04-13 Active
PIERRE-YVES COMMANAY SOPRA STERIA LIMITED Director 2017-12-08 CURRENT 2000-09-26 Active
PIERRE-YVES COMMANAY SBS 123 LIMITED Director 2012-07-27 CURRENT 2000-02-10 Active - Proposal to Strike off
PIERRE-YVES COMMANAY SOPRA GROUP LIMITED Director 2012-02-27 CURRENT 1982-06-14 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
2025-10-03Company name changed sopra banking software LIMITED\certificate issued on 03/10/25
2025-09-30FULL ACCOUNTS MADE UP TO 31/12/24
2025-09-15Change of details for Axway Software Sa as a person with significant control on 2024-12-06
2025-09-15CONFIRMATION STATEMENT MADE ON 13/09/25, WITH UPDATES
2025-01-13APPOINTMENT TERMINATED, DIRECTOR ERIC PASQUIER
2025-01-13APPOINTMENT TERMINATED, DIRECTOR PIERRE-YVES COMMANAY
2025-01-13DIRECTOR APPOINTED MR PATRICK DONOVAN
2025-01-13DIRECTOR APPOINTED MR PHILIPPE BUISSON
2025-01-13Appointment of Sopra Gmt as director on 2025-01-09
2024-11-14FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-26Register inspection address changed from C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL England to Arbor 255 Blackfriars Road London SE1 9AX
2024-09-25CESSATION OF SOPRA STERIA GROUP SA AS A PERSON OF SIGNIFICANT CONTROL
2024-09-25Notification of Axway Software Sa as a person with significant control on 2024-09-02
2024-09-25CONFIRMATION STATEMENT MADE ON 13/09/24, WITH NO UPDATES
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-09-13Register(s) moved to registered office address 350 Euston Road London NW1 3AX
2023-08-14FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-08-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-31AP01DIRECTOR APPOINTED ERIC BIERRY
2021-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL BOURBON
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-07-19SH0115/07/19 STATEMENT OF CAPITAL GBP 7340000
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM 30 Old Broad Street London EC2N 1HT
2019-07-19REGISTERED OFFICE CHANGED ON 19/07/19 FROM , 30 Old Broad Street, London, EC2N 1HT
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 2340000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2340000
2015-10-29AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-29CH01Director's details changed for Mr Piere-Yves Commanay on 2015-10-28
2015-10-08AD02SAIL ADDRESS CHANGED FROM: C/O FIELD FISHER WATERHOUSE LLP RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT UNITED KINGDOM
2015-10-08AD02SAIL ADDRESS CHANGED FROM: C/O FIELD FISHER WATERHOUSE LLP RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT UNITED KINGDOM
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT HOWARD
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17AP01DIRECTOR APPOINTED MR ERIC PASQUIER
2015-03-17AP01DIRECTOR APPOINTED MR JEAN-PAUL BOURBON
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 2340000
2014-10-22AR0112/09/14 ANNUAL RETURN FULL LIST
2014-10-22AD02Register inspection address changed from 35 Vine Street London EC3N 2AA England to C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL LEROY
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/14 FROM Middlesex House Meadway Technology Park Rutherford Close Stevenage Hertfordshire SG1 2EF
2014-01-02REGISTERED OFFICE CHANGED ON 02/01/14 FROM , Middlesex House Meadway Technology Park, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF
2013-11-12RES01ADOPT ARTICLES 12/11/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 2340000
2013-10-16AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PASCAL LEROY / 30/09/2013
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERE-YVES COMMANAY / 30/09/2013
2013-10-14RES15CHANGE OF NAME 08/10/2013
2013-10-14CERTNMCompany name changed sopra group solutions uk LIMITED\certificate issued on 14/10/13
2013-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-03CH01Director's details changed for Mr Piere-Yves Commanay on 2013-09-01
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-26AR0130/08/13 FULL LIST
2013-09-26AD02SAIL ADDRESS CREATED
2013-09-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PASCAL LEROY / 30/08/2013
2013-09-25RES01ADOPT ARTICLES 17/09/2013
2012-09-24AR0130/08/12 FULL LIST
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PASCAL LEROY / 30/08/2012
2012-05-24MISCSECTION 519
2012-03-27AUDAUDITOR'S RESIGNATION
2012-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2012 FROM GROUND FLOOR, THE ARENSON CENTRE ARENSON WAY HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5UL UNITED KINGDOM
2012-03-21AP01DIRECTOR APPOINTED ELLIOT HOWARD
2012-03-21AP01DIRECTOR APPOINTED PIERRE-YVES COMMANAY
2012-03-21AP01DIRECTOR APPOINTED PASCAL LEROY
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PER JOHANSSON
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR BJORN SJOGERAS
2012-03-21TM02APPOINTMENT TERMINATED, SECRETARY PAUL JAMESON
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMESON
2012-03-21REGISTERED OFFICE CHANGED ON 21/03/12 FROM , Ground Floor, the Arenson Centre Arenson Way, Houghton Regis, Dunstable, Bedfordshire, LU5 5UL, United Kingdom
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-03-19RES15CHANGE OF NAME 15/03/2012
2012-03-19CERTNMCOMPANY NAME CHANGED TIETO UK LIMITED CERTIFICATE ISSUED ON 19/03/12
2012-03-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-20AP01DIRECTOR APPOINTED BJORN INGVAR SJOGERAS
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ARI PELTONEN
2011-10-20AP01DIRECTOR APPOINTED PER ERIK MIKAEL JOHANSSON
2011-09-16AR0130/08/11 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR HENRI HEISKANEN
2010-09-02AR0130/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ARI PETTERI PELTONEN / 29/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD JAMESON / 29/08/2010
2010-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMESON / 29/08/2010
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM GAINSBOROUGH HOUSE HOUGHTON HALL PARK HOUGHTON REGIS BEDFORDSHIRE LU5 5XF
2010-05-10REGISTERED OFFICE CHANGED ON 10/05/10 FROM , Gainsborough House, Houghton Hall Park, Houghton Regis, Bedfordshire, LU5 5XF
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRI MIKAEL HEISKANEN / 26/02/2010
2009-12-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-14363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-07-08MEM/ARTSARTICLES OF ASSOCIATION
2009-07-02CERTNMCOMPANY NAME CHANGED TIETOENATOR (UK NO.1) LIMITED CERTIFICATE ISSUED ON 03/07/09
2009-06-04288aDIRECTOR APPOINTED HENRI MIKAEL HEISKANEN LOGGED FORM
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR KNUT HOLMEN
2009-02-27288aDIRECTOR APPOINTED ARI PETTERI PELTONEN
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR VELI PELTOLA
2009-02-24288aDIRECTOR APPOINTED MR PAUL RICHARD JAMESON
2008-09-24363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2003-12-29Registered office changed on 29/12/03 from:\269 banbury road, oxford, oxfordshire OX2 7JF
1999-04-18Registered office changed on 18/04/99 from:\lynx house, mansfield road, aston, sheffield S26 2BS
1994-01-05Registered office changed on 05/01/94 from:\triton house, 43A high street south, dunstable, bedfordshire LU6 3HD
1988-12-19Registered office changed on 19/12/88 from:\10 rose + crown yard, king street, st james's, london SW1Y 6RE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to SBS FINANCIAL SOFTWARE UK 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 SBS FINANCIAL SOFTWARE UK LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='01454835' OR DefendantCompanyNumber='01454835' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-03-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF RENT DEPOSIT 2009-11-12 Satisfied KINGS HILL TRUSTEE NO.1 LIMITED AND KINGS HILL TRUSTEE NO.2 LIMITED
LEGAL CHARGE 2004-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
ACCESSION DEED 2002-06-25 Satisfied SKANDIA UK LIMITED (AS "SECURITY AGENT")
DEBENTURE 1994-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-07-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-04-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-04-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-06-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 SBS FINANCIAL SOFTWARE UK LIMITED

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

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3491
We do not have the domain name information for SBS FINANCIAL SOFTWARE UK LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='01454835' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3588
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='01454835' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3626
We have not found any records of SBS FINANCIAL SOFTWARE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SBS FINANCIAL SOFTWARE UK 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 SBS FINANCIAL SOFTWARE UK 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
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='01454835' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='01454835' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where SBS FINANCIAL SOFTWARE UK 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.
Import/Export of Goods
Goods imported/exported by SBS FINANCIAL SOFTWARE UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-08-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-08-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SBS FINANCIAL SOFTWARE UK 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 SBS FINANCIAL SOFTWARE UK 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.