ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Etrading Software Limited

Etrading Software Limited is an active company incorporated on 22 September 2004 with the registered office located in London, City of London. Etrading Software Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05237988
Private limited company
Age
20 years
Incorporated 22 September 2004
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 1 March 2025 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
First Floor
6 Dowgate Hill
London
EC4R 2SU
England
Address changed on 1 Mar 2024 (1 year 6 months ago)
Previous address was 107 Cheapside London EC2V 6DN England
Telephone
02037705800
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Executive Officer • British • Lives in England • Born in Oct 1967
Director • Finance Director • British • Lives in England • Born in Dec 1957
Director • British • Lives in England • Born in Nov 1970
Director • Chief Financial Officer • British • Lives in England • Born in Dec 1970
Director • British • Lives in England • Born in Apr 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Etrading Software (UK Bond CTP) Ltd
Sassan Danesh-Naruie, James Nicholas Haskell, and 1 more are mutual people.
Active
The Identifier Engine Company Limited
Sassan Danesh-Naruie and James Martin Oliver are mutual people.
Active
Tolia Bidco Limited
Sassan Danesh-Naruie and James Martin Oliver are mutual people.
Active
Parklangley Freeholds Limited
Keith Waterton is a mutual person.
Active
IJH Investments Limited
James Nicholas Haskell is a mutual person.
Active
UK Active - 2021 Limited
Keith Waterton is a mutual person.
Active
Anna Implementation Company Limited
James Martin Oliver is a mutual person.
Active
Jnhaskell Consulting Limited
James Nicholas Haskell is a mutual person.
Dissolved
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
£4.77M
Increased by £895K (+23%)
Turnover
£16.88M
Increased by £3.01M (+22%)
Employees
39
Increased by 7 (+22%)
Total Assets
£14.08M
Increased by £4.42M (+46%)
Total Liabilities
-£3.19M
Increased by £1M (+46%)
Net Assets
£10.89M
Increased by £3.42M (+46%)
Debt Ratio (%)
23%
Decreased by 0.01% (-0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Jul 2025
New Charge Registered
5 Months Ago on 3 Apr 2025
Confirmation Submitted
6 Months Ago on 11 Mar 2025
Mr James Nicholas Haskell Details Changed
1 Year Ago on 27 Aug 2024
Mr Sassan Danesh-Naruie Details Changed
1 Year Ago on 27 Aug 2024
Full Accounts Submitted
1 Year Ago on 12 Aug 2024
Keith Waterton Resigned
1 Year 3 Months Ago on 30 May 2024
Grant Anthony Wilson Resigned
1 Year 4 Months Ago on 8 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 14 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 1 Mar 2024
Get Credit Report
Discover Etrading Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 25 Jul 2025
Registration of charge 052379880001, created on 3 April 2025
Submitted on 10 Apr 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 11 Mar 2025
Director's details changed for Mr Sassan Danesh-Naruie on 27 August 2024
Submitted on 27 Aug 2024
Director's details changed for Mr James Nicholas Haskell on 27 August 2024
Submitted on 27 Aug 2024
Full accounts made up to 31 December 2023
Submitted on 12 Aug 2024
Termination of appointment of Keith Waterton as a director on 30 May 2024
Submitted on 3 Jun 2024
Termination of appointment of Grant Anthony Wilson as a director on 8 May 2024
Submitted on 15 May 2024
Confirmation statement made on 1 March 2024 with updates
Submitted on 14 Mar 2024
Registered office address changed from 107 Cheapside London EC2V 6DN England to First Floor 6 Dowgate Hill London EC4R 2SU on 1 March 2024
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year