Company NameTrace Financial Limited
Company StatusActive
Company Number01516137
CategoryPrivate Limited Company
Incorporation Date5 September 1980(43 years, 8 months ago)
Previous NameImage Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMr Peter Ian Stolerman
NationalityBritish
StatusCurrent
Appointed23 January 1992(11 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gurney Drive
Hampstead Garden Suburb
London
N2 0DE
Director NameMr Richard Jonathan Wolfe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1997(16 years, 10 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rochester Terrace
London
NW1 9JN
Director NameDr Keith Thomas Donovan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(33 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameMr Peter Ian Stolerman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(35 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gurney Drive
London
N2 0DE
Director NameMr Adam Richard Dawson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(36 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleDirector Projects And Operations
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameMr Daniele Petagna
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(36 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleDirector - Pre-Sales And Implementation
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameMr Paul Andrew Ruskin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(36 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameMr Roger John Claxton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 July 1997)
RoleManaging Director
Correspondence Address23 Camden Road
Sevenoaks
Kent
TN13 3LU
Director NameMr Andrew Mark Garretty
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 1996)
RoleDevelopment Director
Correspondence Address42 Windmill Avenue
St Albans
Hertfordshire
AL4 9TF
Director NameZigmond Levy
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(11 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 12 September 2007)
RoleCompany Director
Correspondence Address28 Stradella Road
London
SE24 9HA
Director NameMr Derek Victor Webb
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(11 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 1997)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Royal Oak Lane
Pirton
Hitchin
Hertfordshire
SG5 3QT
Director NameMr John Murphy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(11 years, 4 months after company formation)
Appointment Duration27 years, 3 months (resigned 30 April 2019)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address21 Birchwood Avenue
London
N10 3BE
Director NameMr Kevin Michael Barry
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(11 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 September 1992)
RoleComputer Consultant
Correspondence AddressEdenhill 13 Abbey Rise
Wollaston
Wellingborough
Northamptonshire
NN29 7QA
Director NameMr Nicholas Laurence Tonge
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(18 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 30 June 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Farley Croft
Westerham
Kent
TN16 1SA
Director NameAlan Rick
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(20 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 2001)
RoleDirector Sales & Marketing
Correspondence Address57 Harrowes Meade
Edgware
Middlesex
HA8 8RR
Director NameMike Taylor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(22 years after company formation)
Appointment Duration16 years, 11 months (resigned 31 August 2019)
RoleDirector Of Projects & Operati
Country of ResidenceEngland
Correspondence Address38 Kirby Road
Dunstable
Bedfordshire
LU6 3JH

Contact

Websitewww.tracefinancial.com/
Telephone020 78251000
Telephone regionLondon

Location

Registered Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

20k at £1Trace Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,061,163
Gross Profit£769,233
Net Worth£1,182,154
Cash£98,265
Current Liabilities£1,211,564

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months from now)

Charges

19 February 2010Delivered on: 5 March 2010
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 October 2007Delivered on: 20 October 2007
Satisfied on: 12 May 2010
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 July 1996Delivered on: 8 August 1996
Satisfied on: 23 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage supplemental to a mortgage debenture dated 25 may 1995
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of the items listed on the schedule including any part or parts thereof and all additions alterations and accessories. See the mortgage charge document for full details.
Fully Satisfied
31 May 1996Delivered on: 14 June 1996
Satisfied on: 23 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Copyright mortgage
Secured details: All monies due or to become due from the company to the chargee and all costs and expenses incurred by the bank in connection with the mortgage on a full indemnity basis.
Particulars: All copyright, future copyright and rights in the nature of copyright at the date of the mortgage or at any time thereafter belonging to the company. See the mortgage charge document for full details.
Fully Satisfied
25 May 1995Delivered on: 1 June 1995
Satisfied on: 23 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 May 1984Delivered on: 21 May 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 March 2023Accounts for a small company made up to 31 May 2022 (22 pages)
30 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
30 November 2022Registered office address changed from 224-232 st John Street London EC1V 4QR to 29.5 to 30a Great Sutton Street London EC1V 0DU on 30 November 2022 (1 page)
4 May 2022Accounts for a small company made up to 31 May 2021 (22 pages)
31 January 2022Confirmation statement made on 23 January 2022 with updates (6 pages)
21 April 2021Accounts for a small company made up to 31 May 2020 (21 pages)
1 February 2021Confirmation statement made on 23 January 2021 with updates (7 pages)
3 August 2020Termination of appointment of Nicholas Laurence Tonge as a director on 30 June 2020 (1 page)
7 April 2020Accounts for a small company made up to 31 May 2019 (21 pages)
31 January 2020Confirmation statement made on 23 January 2020 with updates (7 pages)
15 October 2019Termination of appointment of Mike Taylor as a director on 31 August 2019 (1 page)
1 May 2019Termination of appointment of John Murphy as a director on 30 April 2019 (1 page)
7 March 2019Director's details changed for Mr Keith Thomas Donovan on 7 March 2019 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
16 January 2019Accounts for a small company made up to 31 May 2018 (21 pages)
20 March 2018Second filing of the annual return made up to 23 January 2016 (25 pages)
26 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
9 January 2018Accounts for a small company made up to 31 May 2017 (20 pages)
9 January 2018Accounts for a small company made up to 31 May 2017 (20 pages)
23 June 2017Appointment of Mr Daniele Petagna as a director on 1 June 2017 (2 pages)
23 June 2017Appointment of Mr Daniele Petagna as a director on 1 June 2017 (2 pages)
16 June 2017Appointment of Mr Adam Richard Dawson as a director on 1 June 2017 (2 pages)
16 June 2017Appointment of Mr Adam Richard Dawson as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr Paul Andrew Ruskin as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr Paul Andrew Ruskin as a director on 1 June 2017 (2 pages)
2 March 2017Full accounts made up to 31 May 2016 (20 pages)
2 March 2017Full accounts made up to 31 May 2016 (20 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
20 December 2016Statement of capital following an allotment of shares on 19 December 2016
  • GBP 20,230
(4 pages)
20 December 2016Statement of capital following an allotment of shares on 19 December 2016
  • GBP 20,230
(4 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 20,230
(12 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 20,230
  • ANNOTATION Clarification a second filed AR01 was registered on 20/03/2018
(14 pages)
9 February 2016Change of share class name or designation (2 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
9 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
9 February 2016Change of share class name or designation (2 pages)
9 February 2016Particulars of variation of rights attached to shares (5 pages)
9 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 20,230
(9 pages)
9 February 2016Particulars of variation of rights attached to shares (5 pages)
9 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 20,230
(9 pages)
13 January 2016Appointment of Mr Peter Ian Stolerman as a director on 12 January 2016 (2 pages)
13 January 2016Appointment of Mr Peter Ian Stolerman as a director on 12 January 2016 (2 pages)
4 January 2016Full accounts made up to 31 May 2015 (19 pages)
4 January 2016Full accounts made up to 31 May 2015 (19 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20,000
(7 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20,000
(7 pages)
3 January 2015Full accounts made up to 31 May 2014 (19 pages)
3 January 2015Full accounts made up to 31 May 2014 (19 pages)
5 March 2014Appointment of Mr Keith Thomas Donovan as a director (2 pages)
5 March 2014Appointment of Mr Keith Thomas Donovan as a director (2 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 20,000
(7 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 20,000
(7 pages)
23 December 2013Accounts made up to 31 May 2013 (16 pages)
23 December 2013Accounts made up to 31 May 2013 (16 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
3 January 2013Accounts made up to 31 May 2012 (16 pages)
3 January 2013Accounts made up to 31 May 2012 (16 pages)
9 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
9 January 2012Accounts made up to 31 May 2011 (16 pages)
9 January 2012Accounts made up to 31 May 2011 (16 pages)
11 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
12 January 2011Accounts made up to 31 May 2010 (16 pages)
12 January 2011Accounts made up to 31 May 2010 (16 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 April 2010Director's details changed for Mr John Murphy on 23 January 2010 (2 pages)
15 April 2010Director's details changed for Nicholas Laurence Tonge on 23 January 2010 (2 pages)
15 April 2010Director's details changed for Mr John Murphy on 23 January 2010 (2 pages)
15 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Mike Taylor on 23 January 2010 (2 pages)
15 April 2010Accounts made up to 31 May 2009 (16 pages)
15 April 2010Director's details changed for Nicholas Laurence Tonge on 23 January 2010 (2 pages)
15 April 2010Accounts made up to 31 May 2009 (16 pages)
15 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Mike Taylor on 23 January 2010 (2 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
4 February 2009Accounts made up to 31 May 2008 (15 pages)
4 February 2009Accounts made up to 31 May 2008 (15 pages)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
6 August 2008Accounts made up to 31 May 2007 (15 pages)
6 August 2008Accounts made up to 31 May 2007 (15 pages)
1 August 2008Return made up to 23/01/08; full list of members (4 pages)
1 August 2008Return made up to 23/01/08; full list of members (4 pages)
23 October 2007Declaration of assistance for shares acquisition (8 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (8 pages)
23 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 October 2007Particulars of mortgage/charge (7 pages)
20 October 2007Particulars of mortgage/charge (7 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
18 June 2007Accounts made up to 31 May 2006 (16 pages)
18 June 2007Accounts made up to 31 May 2006 (16 pages)
25 May 2007Return made up to 23/01/07; full list of members (3 pages)
25 May 2007Return made up to 23/01/07; full list of members (3 pages)
5 April 2006Accounts made up to 31 May 2005 (14 pages)
5 April 2006Accounts made up to 31 May 2005 (14 pages)
14 March 2006Return made up to 23/01/06; full list of members (3 pages)
14 March 2006Return made up to 23/01/06; full list of members (3 pages)
4 April 2005Accounts made up to 31 May 2004 (14 pages)
4 April 2005Accounts made up to 31 May 2004 (14 pages)
28 February 2005Return made up to 23/01/05; full list of members (8 pages)
28 February 2005Return made up to 23/01/05; full list of members (8 pages)
16 February 2004Accounts made up to 31 May 2003 (14 pages)
16 February 2004Accounts made up to 31 May 2003 (14 pages)
30 January 2004Return made up to 23/01/04; full list of members (8 pages)
30 January 2004Return made up to 23/01/04; full list of members (8 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
26 March 2003Accounts made up to 31 May 2002 (15 pages)
26 March 2003Accounts made up to 31 May 2002 (15 pages)
27 February 2003Return made up to 23/01/03; full list of members (8 pages)
27 February 2003Return made up to 23/01/03; full list of members (8 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
14 March 2002Accounts made up to 31 May 2001 (14 pages)
14 March 2002Accounts made up to 31 May 2001 (14 pages)
7 March 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
14 March 2001Accounts made up to 31 May 2000 (13 pages)
14 March 2001Accounts made up to 31 May 2000 (13 pages)
21 January 2001Return made up to 23/01/01; full list of members (7 pages)
21 January 2001Return made up to 23/01/01; full list of members (7 pages)
15 March 2000Return made up to 23/01/00; full list of members (7 pages)
15 March 2000Return made up to 23/01/00; full list of members (7 pages)
5 January 2000Accounts made up to 31 May 1999 (13 pages)
5 January 2000Accounts made up to 31 May 1999 (13 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
3 February 1999Return made up to 23/01/99; no change of members (4 pages)
3 February 1999Return made up to 23/01/99; no change of members (4 pages)
18 January 1999Accounts made up to 31 May 1998 (18 pages)
18 January 1999Accounts made up to 31 May 1998 (18 pages)
3 April 1998Accounts made up to 31 May 1997 (13 pages)
3 April 1998Accounts made up to 31 May 1997 (13 pages)
19 February 1998Registered office changed on 19/02/98 from: 224-232 st. John street, london, EC1V 4PH (1 page)
19 February 1998Registered office changed on 19/02/98 from: 224-232 st. John street london EC1V 4PH (1 page)
29 January 1998Return made up to 23/01/98; no change of members (4 pages)
29 January 1998Return made up to 23/01/98; no change of members (4 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
2 April 1997Accounts made up to 31 May 1996 (14 pages)
2 April 1997Accounts made up to 31 May 1996 (14 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
19 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 September 1996Accounts made up to 31 May 1995 (14 pages)
5 September 1996Accounts made up to 31 May 1995 (14 pages)
8 August 1996Particulars of mortgage/charge (6 pages)
8 August 1996Particulars of mortgage/charge (6 pages)
14 June 1996Particulars of mortgage/charge (11 pages)
14 June 1996Particulars of mortgage/charge (11 pages)
30 January 1996Return made up to 23/01/96; full list of members (8 pages)
30 January 1996Return made up to 23/01/96; full list of members (8 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
16 March 1995Return made up to 23/01/95; no change of members (6 pages)
16 March 1995Return made up to 23/01/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
6 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
6 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
6 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
5 November 1990Company name changed image software LIMITED\certificate issued on 06/11/90 (2 pages)
5 November 1990Company name changed image software LIMITED\certificate issued on 06/11/90 (2 pages)
5 September 1980Incorporation (22 pages)