ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

F H G Software Limited

F H G Software Limited is an active company incorporated on 26 November 2002 with the registered office located in Haywards Heath, West Sussex. F H G Software Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04600992
Private limited company
Age
22 years
Incorporated 26 November 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 November 2024 (9 months ago)
Next confirmation dated 26 November 2025
Due by 10 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Unit 1 & 2 First Floor Bridge Road Business Park
Bridge Road
Haywards Heath
West Sussex
RH16 1TX
England
Address changed on 20 May 2024 (1 year 3 months ago)
Previous address was 55 Manston Drive Bishops Stortford Hertfordshire CM23 5EJ
Telephone
01279441825
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1971
Director • British • Lives in England • Born in Jan 1972
Director • Italian,south African • Lives in England • Born in Oct 1979
Commercial Software Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Commercial Software Limited
Mr Sean Baumann, Mrs Keely Michelle Perkins, and 1 more are mutual people.
Active
Solutions In I.T. Limited
Mr Sean Baumann, Mrs Keely Michelle Perkins, and 1 more are mutual people.
Active
Emir Software Ltd
Mr Sean Baumann, Mrs Keely Michelle Perkins, and 1 more are mutual people.
Active
Practys Systems Limited
Mrs Keely Michelle Perkins and Geoffrey Walter Ian Perkins are mutual people.
Active
Phoenix Investments (UK) Limited
Mrs Keely Michelle Perkins and Geoffrey Walter Ian Perkins are mutual people.
Active
Copygate Limited
Geoffrey Walter Ian Perkins is a mutual person.
Active
Isle Of Wight Radio Limited
Geoffrey Walter Ian Perkins is a mutual person.
Active
Media Sound Limited
Geoffrey Walter Ian Perkins is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£106.29K
Decreased by £3.79K (-3%)
Total Liabilities
-£20.77K
Decreased by £3.55K (-15%)
Net Assets
£85.52K
Decreased by £235 (-0%)
Debt Ratio (%)
20%
Decreased by 2.55% (-12%)
Latest Activity
Micro Accounts Submitted
16 Days Ago on 22 Aug 2025
Confirmation Submitted
9 Months Ago on 27 Nov 2024
Micro Accounts Submitted
12 Months Ago on 9 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 20 May 2024
Robert John Anderson (PSC) Resigned
1 Year 4 Months Ago on 7 May 2024
Commercial Software Limited (PSC) Details Changed
1 Year 4 Months Ago on 7 May 2024
Robert John Anderson Resigned
1 Year 4 Months Ago on 7 May 2024
Mrs Keely Michelle Perkins Appointed
1 Year 4 Months Ago on 7 May 2024
Mr Geoffrey Walter Ian Perkins Appointed
1 Year 4 Months Ago on 7 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 28 Nov 2023
Get Credit Report
Discover F H G Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 22 Aug 2025
Confirmation statement made on 26 November 2024 with updates
Submitted on 27 Nov 2024
Micro company accounts made up to 31 December 2023
Submitted on 9 Sep 2024
Registered office address changed from 55 Manston Drive Bishops Stortford Hertfordshire CM23 5EJ to Unit 1 & 2 First Floor Bridge Road Business Park Bridge Road Haywards Heath West Sussex RH16 1TX on 20 May 2024
Submitted on 20 May 2024
Appointment of Mr Geoffrey Walter Ian Perkins as a director on 7 May 2024
Submitted on 20 May 2024
Appointment of Mrs Keely Michelle Perkins as a director on 7 May 2024
Submitted on 20 May 2024
Termination of appointment of Robert John Anderson as a director on 7 May 2024
Submitted on 20 May 2024
Change of details for Commercial Software Limited as a person with significant control on 7 May 2024
Submitted on 20 May 2024
Cessation of Robert John Anderson as a person with significant control on 7 May 2024
Submitted on 20 May 2024
Confirmation statement made on 26 November 2023 with updates
Submitted on 28 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year