ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Century Software Limited

Century Software Limited is an active company incorporated on 15 February 2002 with the registered office located in Stockport, Greater Manchester. Century Software Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04374825
Private limited company
Age
23 years
Incorporated 15 February 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 February 2025 (7 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit A5 Riverview
Heaton Mersey
Stockport
SK4 3GN
England
Address changed on 5 Jul 2024 (1 year 2 months ago)
Previous address was West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom
Telephone
01215572300
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British
Director • British • Lives in England • Born in Aug 1969
Director • Business Consultant • British • Lives in England • Born in Nov 1963
Innov8 Technology (Group) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wharncliffe Business Systems Limited
Carl Steven Maher is a mutual person.
Active
Innov8 Technology Ltd
Carl Steven Maher is a mutual person.
Active
Rezolve I.T. Limited
Carl Steven Maher is a mutual person.
Active
Acit Solutions Limited
Carl Steven Maher is a mutual person.
Active
Greg Hall Ltd
Carl Steven Maher is a mutual person.
Active
Innov8 Holdings Limited
Carl Steven Maher is a mutual person.
Active
Loria Consulting Ltd
Carl Steven Maher is a mutual person.
Active
Leaf Properties (NW) Limited
Carl Steven Maher is a mutual person.
Active
Brands
Century Software Limited
Century Software Limited is a Sage Business Partner that provides software solutions for various business processes.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£164.89K
Increased by £103.3K (+168%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£487.84K
Decreased by £5.94K (-1%)
Total Liabilities
-£398.13K
Decreased by £159 (-0%)
Net Assets
£89.71K
Decreased by £5.78K (-6%)
Debt Ratio (%)
82%
Increased by 0.95% (+1%)
Latest Activity
Confirmation Submitted
7 Months Ago on 10 Feb 2025
New Charge Registered
7 Months Ago on 20 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 5 Jul 2024
Mr Carl Steven Maher Appointed
1 Year 4 Months Ago on 3 May 2024
Innov8 Technology (Group) Limited (PSC) Appointed
1 Year 4 Months Ago on 3 May 2024
David Ian Slater (PSC) Resigned
1 Year 4 Months Ago on 3 May 2024
James John Dignan (PSC) Resigned
1 Year 4 Months Ago on 3 May 2024
David Ian Slater Resigned
1 Year 4 Months Ago on 3 May 2024
David Ian Slater Resigned
1 Year 4 Months Ago on 3 May 2024
James John Dignan Resigned
1 Year 4 Months Ago on 3 May 2024
Get Credit Report
Discover Century Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 February 2025 with updates
Submitted on 10 Feb 2025
Registration of charge 043748250001, created on 20 January 2025
Submitted on 7 Feb 2025
Termination of appointment of David Ian Slater as a secretary on 3 May 2024
Submitted on 5 Jul 2024
Appointment of Mr Carl Steven Maher as a director on 3 May 2024
Submitted on 5 Jul 2024
Notification of Innov8 Technology (Group) Limited as a person with significant control on 3 May 2024
Submitted on 5 Jul 2024
Cessation of James John Dignan as a person with significant control on 3 May 2024
Submitted on 5 Jul 2024
Registered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to Unit a5 Riverview Heaton Mersey Stockport SK4 3GN on 5 July 2024
Submitted on 5 Jul 2024
Cessation of David Ian Slater as a person with significant control on 3 May 2024
Submitted on 5 Jul 2024
Termination of appointment of James John Dignan as a director on 3 May 2024
Submitted on 5 Jul 2024
Termination of appointment of David Ian Slater as a director on 3 May 2024
Submitted on 5 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year