Company NameFinancial Software Limited
DirectorDavid Mark Pirrie
Company StatusActive
Company Number02959347
CategoryPrivate Limited Company
Incorporation Date16 August 1994(29 years, 8 months ago)
Previous NameStockbroker Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Mark Pirrie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5th Floor 11 Ironmonger Lane
London
EC2V 8EY
Secretary NameMs Zuzana Chroma
StatusCurrent
Appointed09 April 2014(19 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address5th Floor 11 Ironmonger Lane
London
EC2V 8EY
Director NameMr Andrew Richard Pirrie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mackay Road
Wimbledon
London
SW20 0HT
Secretary NameDavid Mark Pirrie
NationalityBritish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWindsor House
39 King Street
London
EC2V 8DQ
Secretary NameMr Andrew Richard Pirrie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mackay Road
Wimbledon
London
SW20 0HT
Secretary NameCatarina Veiga Malta Vallon
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 October 2007)
RoleCompany Director
Correspondence Address39 King Street
London
EC2V 8DQ
Director NameMr Andrew Richard Pirrie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Eden House
23-25 Wilson Street
London
EC2M 2SN
Director NameImran Khan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(11 years, 7 months after company formation)
Appointment Duration8 years (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Eden House
23-25 Wilson Street
London
EC2M 2SN
Secretary NameMr Andrew Richard Pirrie
NationalityBritish
StatusResigned
Appointed23 October 2007(13 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Eden House
23-25 Wilson Street
London
EC2M 2SN
Director NameKenneth Arthur Gillingham
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(19 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 July 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 11 Ironmonger Lane
London
EC2V 8EY

Contact

Websitewww.financialsoftware.co.uk

Location

Registered Address5th Floor 11 Ironmonger Lane
London
EC2V 8EY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

190 at £1Investment It Group LTD
52.78%
Ordinary A
90 at £1David Mark Pirrie
25.00%
Ordinary A
80 at £1Investment It Group LTD
22.22%
Ordinary B

Financials

Year2014
Net Worth£2,534,647
Cash£1,490,014
Current Liabilities£2,218,700

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

8 June 2016Delivered on: 13 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 April 2014Delivered on: 26 April 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
5 January 2005Delivered on: 10 January 2005
Satisfied on: 16 August 2013
Persons entitled: Bsi-Ag

Classification: Rent deposit deed
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: The rent deposit.
Fully Satisfied

Filing History

8 September 2023Registration of charge 029593470004, created on 31 August 2023 (14 pages)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
22 June 2023Director's details changed for Mr David Mark Pirrie on 1 June 2023 (2 pages)
21 June 2023Accounts for a small company made up to 31 December 2022 (7 pages)
11 November 2022Appointment of Mr Nuno Filipe Mendes Godinho as a director on 4 November 2022 (2 pages)
30 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
5 August 2022Termination of appointment of Kenneth Arthur Gillingham as a director on 28 July 2022 (1 page)
11 July 2022Accounts for a small company made up to 31 December 2021 (8 pages)
10 November 2021Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom to 5th Floor 11 Ironmonger Lane London EC2V 8EY on 10 November 2021 (1 page)
10 November 2021Change of details for Industrial Thought Ltd as a person with significant control on 10 November 2021 (2 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (8 pages)
16 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
16 August 2021Change of details for Investment It Group Ltd as a person with significant control on 7 June 2021 (2 pages)
3 March 2021Registered office address changed from 9 Perseverance Works London E2 8DD United Kingdom to 9 Perseverance Works Kingsland Road London E2 8DD on 3 March 2021 (1 page)
23 February 2021Registered office address changed from 3rd Floor 21 Great Winchester Street London EC2N 2JA to 9 Perseverance Works London E2 8DD on 23 February 2021 (1 page)
2 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
29 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
30 June 2018Satisfaction of charge 029593470003 in full (4 pages)
16 May 2018Accounts for a small company made up to 31 December 2017 (8 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
15 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
15 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
9 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
9 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
5 July 2016Satisfaction of charge 029593470002 in full (1 page)
5 July 2016Satisfaction of charge 029593470002 in full (1 page)
24 June 2016Memorandum and Articles of Association (49 pages)
24 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 June 2016Memorandum and Articles of Association (49 pages)
13 June 2016Registration of charge 029593470003, created on 8 June 2016 (8 pages)
13 June 2016Registration of charge 029593470003, created on 8 June 2016 (8 pages)
13 April 2016Registered office address changed from 4th Floor Eden House 23-25 Wilson Street London EC2M 2SN to 3rd Floor 21 Great Winchester Street London EC2N 2JA on 13 April 2016 (2 pages)
13 April 2016Registered office address changed from 4th Floor Eden House 23-25 Wilson Street London EC2M 2SN to 3rd Floor 21 Great Winchester Street London EC2N 2JA on 13 April 2016 (2 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 360
(5 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 360
(5 pages)
16 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 360
(5 pages)
16 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 360
(5 pages)
26 April 2014Registration of charge 029593470002 (33 pages)
26 April 2014Registration of charge 029593470002 (33 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
24 April 2014Termination of appointment of Andrew Pirrie as a secretary (2 pages)
24 April 2014Appointment of Kenneth Arthur Gillingham as a director (2 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
24 April 2014Termination of appointment of Imran Khan as a director (2 pages)
24 April 2014Appointment of Kenneth Arthur Gillingham as a director (2 pages)
24 April 2014Termination of appointment of Andrew Pirrie as a director (2 pages)
24 April 2014Termination of appointment of Imran Khan as a director (2 pages)
24 April 2014Termination of appointment of Andrew Pirrie as a director (2 pages)
24 April 2014Termination of appointment of Andrew Pirrie as a secretary (2 pages)
15 April 2014Appointment of Ms Zuzana Chroma as a secretary (2 pages)
15 April 2014Appointment of Ms Zuzana Chroma as a secretary (2 pages)
8 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 November 2013Director's details changed for Mr David Mark Pirrie on 14 November 2013 (2 pages)
14 November 2013Director's details changed for Mr David Mark Pirrie on 14 November 2013 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 360
(5 pages)
3 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 360
(5 pages)
16 August 2013Satisfaction of charge 1 in full (4 pages)
16 August 2013Satisfaction of charge 1 in full (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
3 August 2012Consolidation of shares on 27 July 2012 (5 pages)
3 August 2012Resolutions
  • RES13 ‐ Consolidation 27/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 August 2012Consolidation of shares on 27 July 2012 (5 pages)
3 August 2012Change of share class name or designation (2 pages)
3 August 2012Resolutions
  • RES13 ‐ Consolidation 27/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 August 2012Change of share class name or designation (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Registered office address changed from Windsor House 6Th Floor 39 King Street London EC2V 8DQ on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Windsor House 6Th Floor 39 King Street London EC2V 8DQ on 29 September 2011 (1 page)
8 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
22 November 2010Change of name notice (2 pages)
22 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-12
(1 page)
22 November 2010Change of name notice (2 pages)
22 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-12
(1 page)
20 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Mr David Mark Pirrie on 19 July 2010 (2 pages)
20 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Mr David Mark Pirrie on 19 July 2010 (2 pages)
19 September 2010Secretary's details changed for Mr Andrew Richard Pirrie on 16 August 2010 (1 page)
19 September 2010Director's details changed for Mr Andrew Richard Pirrie on 16 August 2010 (2 pages)
19 September 2010Director's details changed for Mr Andrew Richard Pirrie on 16 August 2010 (2 pages)
19 September 2010Director's details changed for Imran Khan on 16 August 2010 (2 pages)
19 September 2010Director's details changed for Imran Khan on 16 August 2010 (2 pages)
19 September 2010Secretary's details changed for Mr Andrew Richard Pirrie on 16 August 2010 (1 page)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 August 2009Director's change of particulars / david pirrie / 15/07/2009 (1 page)
4 August 2009Director's change of particulars / imran khan / 15/07/2009 (1 page)
4 August 2009Director's change of particulars / david pirrie / 15/07/2009 (1 page)
4 August 2009Director's change of particulars / imran khan / 15/07/2009 (1 page)
2 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 August 2008Return made up to 16/08/08; full list of members (5 pages)
28 August 2008Return made up to 16/08/08; full list of members (5 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007New secretary appointed (2 pages)
3 November 2007Secretary resigned (1 page)
3 November 2007Secretary resigned (1 page)
21 September 2007Return made up to 16/08/07; full list of members (7 pages)
21 September 2007Return made up to 16/08/07; full list of members (7 pages)
6 June 2007£ ic 400/360 25/04/07 £ sr 40@1=40 (1 page)
6 June 2007£ ic 400/360 25/04/07 £ sr 40@1=40 (1 page)
18 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
18 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
23 February 2007Ad 31/03/00--------- £ si 100@1 (2 pages)
23 February 2007Ad 01/01/02--------- £ si 200@1 (2 pages)
23 February 2007Ad 01/01/02--------- £ si 200@1 (2 pages)
23 February 2007Ad 31/03/00--------- £ si 100@1 (2 pages)
11 September 2006Return made up to 16/08/06; full list of members (8 pages)
11 September 2006Return made up to 16/08/06; full list of members (8 pages)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 August 2005Return made up to 16/08/05; full list of members (8 pages)
30 August 2005Return made up to 16/08/05; full list of members (8 pages)
10 January 2005Particulars of mortgage/charge (3 pages)
10 January 2005Particulars of mortgage/charge (3 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 September 2003Secretary's particulars changed (1 page)
9 September 2003Secretary's particulars changed (1 page)
9 September 2003Return made up to 16/08/03; full list of members (8 pages)
9 September 2003Return made up to 16/08/03; full list of members (8 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 September 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 September 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/01
(8 pages)
10 September 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/01
(8 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001Secretary resigned (1 page)
19 December 2000Registered office changed on 19/12/00 from: 116 gloucester place london W1H 3DB (1 page)
19 December 2000Registered office changed on 19/12/00 from: 116 gloucester place london W1H 3DB (1 page)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 October 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 October 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 October 2000Ad 31/01/00-01/03/00 £ si 100@1 (2 pages)
6 October 2000Ad 31/01/00-01/03/00 £ si 100@1 (2 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 September 1999Return made up to 16/08/99; full list of members (6 pages)
16 September 1999Return made up to 16/08/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 August 1998Return made up to 16/08/98; no change of members (4 pages)
27 August 1998Return made up to 16/08/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 November 1997Ad 30/09/97--------- £ si 98@1=98 £ ic 100/198 (2 pages)
13 November 1997Ad 30/09/97--------- £ si 98@1=98 £ ic 100/198 (2 pages)
13 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 October 1997Return made up to 16/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 October 1997Return made up to 16/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 October 1997Company name changed stockbroker software LIMITED\certificate issued on 03/10/97 (2 pages)
2 October 1997Company name changed stockbroker software LIMITED\certificate issued on 03/10/97 (2 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
25 July 1997Registered office changed on 25/07/97 from: c/o creasey alexander & co parkgate house 33A pratt street london NW1 0BG (1 page)
25 July 1997Registered office changed on 25/07/97 from: c/o creasey alexander & co parkgate house 33A pratt street london NW1 0BG (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Accounting reference date shortened from 30/04 to 31/12 (1 page)
3 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
3 February 1997Accounting reference date shortened from 30/04 to 31/12 (1 page)
3 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
3 February 1997Director resigned (1 page)
20 August 1996Return made up to 16/08/96; full list of members (6 pages)
20 August 1996Return made up to 16/08/96; full list of members (6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
4 October 1995Return made up to 16/08/95; full list of members (6 pages)
4 October 1995Registered office changed on 04/10/95 from: 41 straightsmouth greenwich london SE10 9LB (1 page)
4 October 1995Registered office changed on 04/10/95 from: 41 straightsmouth greenwich london SE10 9LB (1 page)
4 October 1995Return made up to 16/08/95; full list of members (6 pages)
11 April 1995Accounting reference date notified as 30/04 (1 page)
11 April 1995Accounting reference date notified as 30/04 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
16 August 1994Incorporation (11 pages)
16 August 1994Incorporation (11 pages)