Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PTP SOFTWARE LIMITED
Company Information for

PTP SOFTWARE LIMITED

HEATHROW APPROACH 4TH FLOOR, 470 LONDON ROAD, SLOUGH, SL3 8QY,
Company Registration Number
03166974
Private Limited Company
Active

Company Overview

About Ptp Software Ltd
PTP SOFTWARE LIMITED was founded on 1996-03-01 and has its registered office in Slough. The organisation's status is listed as "Active". Ptp Software Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PTP SOFTWARE LIMITED
 
Legal Registered Office
HEATHROW APPROACH 4TH FLOOR
470 LONDON ROAD
SLOUGH
SL3 8QY
Other companies in SL3
 
Filing Information
Company Number 03166974
Company ID Number 03166974
Date formed 1996-03-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 18:28:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PTP SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PTP SOFTWARE LIMITED
The following companies were found which have the same name as PTP SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PTP SOFTWARE DEVELOPMENT LIMITED RIDING COURT HOUSE RIDING COURT ROAD DATCHET SLOUGH SL3 9JT Active - Proposal to Strike off Company formed on the 1995-06-30
PTP SOFTWARE, LLC 120 PEBBLE DRIVE DAYTON NV 89403 Active Company formed on the 2006-07-24

Company Officers of PTP SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PETER DADY
Director 2015-12-01
ELONA MORTIMER-ZIKHA
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN LEWIS
Director 2014-01-28 2016-09-28
PHILLIP DAVID ROBINSON
Director 2011-12-21 2016-01-12
NICHOLAS SANDERS DISCOMBE
Director 2013-05-31 2014-01-28
ALASDAIR MARNOCH
Director 2012-07-24 2013-05-31
NICHOLAS SANDERS DISCOMBE
Director 2012-05-31 2012-07-24
MANSOOR ANWAR ALI
Director 2011-12-21 2012-05-14
NEAL ANTHONY ROBERTS
Company Secretary 2009-03-11 2011-12-21
KERRY JANE CROMPTON
Director 2011-03-01 2011-12-21
NEAL ANTHONY ROBERTS
Director 2006-10-06 2011-12-21
MARTIN PHILIP LEUW
Director 2006-10-06 2011-03-01
LUCA VELUSSI
Director 2008-03-14 2010-12-08
SARA CHALLINGER
Company Secretary 2007-07-24 2009-02-20
RICHARD IAN PREEDY
Company Secretary 2006-10-06 2007-07-23
DAVID GEORGE PEDDIE
Company Secretary 2006-04-07 2006-10-06
SIMON JAMES BIRKETT
Director 1996-03-04 2006-10-06
TIMOTHY JAMES GOOD
Director 1996-03-04 2006-10-06
STEVEN JOHN MAYHEW
Director 1996-03-04 2006-10-06
PAUL MICHAEL ONIONS
Director 2004-09-10 2006-10-06
DAVID GEORGE PEDDIE
Director 2006-04-07 2006-10-06
DAVID FRANCIS DASEY
Company Secretary 2002-09-27 2006-04-07
VAUGHAN JEFFREY THOMPSON
Director 1997-08-15 2004-08-19
RICHARD THOMAS GOOD
Company Secretary 1998-01-09 2002-09-27
RICHARD THOMAS GOOD
Director 1998-01-09 2002-09-27
STEVEN JOHN MAYHEW
Company Secretary 1996-03-04 1998-01-09
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1996-03-01 1996-03-04
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1996-03-01 1996-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PETER DADY GALAXY PAYROLL LIMITED Director 2018-04-27 CURRENT 1981-03-26 Active - Proposal to Strike off
KEVIN PETER DADY BLAYHALL PAYROLL LIMITED Director 2018-04-27 CURRENT 2014-11-17 Active - Proposal to Strike off
KEVIN PETER DADY LITERACY CAPITAL PLC Director 2017-11-30 CURRENT 2017-09-22 Active
KEVIN PETER DADY SAAF SOFTWARE LIMITED Director 2017-04-06 CURRENT 2015-02-06 Active - Proposal to Strike off
KEVIN PETER DADY RIDING COURT MANAGEMENT LIMITED Director 2017-02-27 CURRENT 1998-08-24 Active
KEVIN PETER DADY LEVEL10 LTD Director 2016-09-29 CURRENT 2011-12-12 Dissolved 2018-07-24
KEVIN PETER DADY BEAUMONT SOLUTIONS LTD Director 2016-04-13 CURRENT 2002-03-06 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE DEVELOPMENT LIMITED Director 2015-12-01 CURRENT 1995-06-30 Active - Proposal to Strike off
KEVIN PETER DADY RIVAL SOFTWARE LIMITED Director 2015-12-01 CURRENT 1992-01-06 Dissolved 2018-04-24
KEVIN PETER DADY PROFESSIONAL TAX PRACTICE LIMITED Director 2015-12-01 CURRENT 1992-04-07 Dissolved 2018-04-24
KEVIN PETER DADY IRIS SOLUTIONS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY ALVESTON HOLDINGS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY SPOTON SOFTWARE LIMITED Director 2015-12-01 CURRENT 1995-09-20 Dissolved 2018-04-24
KEVIN PETER DADY BHIS LIMITED Director 2015-12-01 CURRENT 1996-10-17 Dissolved 2018-07-31
KEVIN PETER DADY TRANSACTION TECHNOLOGY TRUSTEES LIMITED Director 2015-12-01 CURRENT 2001-09-26 Dissolved 2018-04-24
KEVIN PETER DADY KEYTIME OBJECTIVE LTD Director 2015-12-01 CURRENT 2004-11-12 Active - Proposal to Strike off
KEVIN PETER DADY IRIS PAYROLL SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-08-24 Active - Proposal to Strike off
KEVIN PETER DADY 12PAY LIMITED Director 2015-12-01 CURRENT 2006-12-18 Active - Proposal to Strike off
KEVIN PETER DADY IRIS RESOURCING LIMITED Director 2015-12-01 CURRENT 2007-04-27 Active
KEVIN PETER DADY WEBSMITHS GROUP LTD Director 2015-12-01 CURRENT 2007-02-13 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO2) LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO 4) LIMITED Director 2015-12-01 CURRENT 2011-11-17 Active - Proposal to Strike off
KEVIN PETER DADY CASCADE HUMAN RESOURCES LIMITED Director 2015-12-01 CURRENT 1992-02-04 Active - Proposal to Strike off
KEVIN PETER DADY IRIS GROUP LIMITED Director 2015-12-01 CURRENT 1996-05-02 Active
KEVIN PETER DADY IRIS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-05-08 Active
KEVIN PETER DADY KEYTIME HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-09-19 Dissolved 2018-07-31
KEVIN PETER DADY IRIS HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-10-11 Active
KEVIN PETER DADY IRIS SOFTWARE GROUP LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active
KEVIN PETER DADY DRUMMOHR TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 1996-04-25 Active - Proposal to Strike off
KEVIN PETER DADY INTEX (RADIOGRAPHIC) LIMITED Director 2015-12-01 CURRENT 1965-03-19 Active - Proposal to Strike off
KEVIN PETER DADY IRIS BUSINESS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1986-08-27 Active
KEVIN PETER DADY IRIS PAYROLL SOLUTIONS LIMITED Director 2015-12-01 CURRENT 1984-11-22 Active
KEVIN PETER DADY BLUE MINERVA LIMITED Director 2015-12-01 CURRENT 2004-05-21 Active
KEVIN PETER DADY KASHFLOW SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-01-12 Active
KEVIN PETER DADY IRIS CAPITAL LIMITED Director 2015-12-01 CURRENT 2007-06-01 Active
KEVIN PETER DADY SOFTWARE (HOLDCO 5) LIMITED Director 2015-12-01 CURRENT 2011-11-23 Active - Proposal to Strike off
KEVIN PETER DADY FOCUS 4 NOW LTD Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-20Audit exemption subsidiary accounts made up to 2023-04-30
2024-01-18Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-01-06Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-06Audit exemption subsidiary accounts made up to 2022-04-30
2023-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-09-06Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-01-12Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-12Audit exemption subsidiary accounts made up to 2021-04-30
2022-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-06-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-04-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-04-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-03-01CH01Director's details changed for Mr Kevin Peter Dady on 2021-03-01
2020-12-08AP01DIRECTOR APPOINTED MR DAVID JAMES LOCKIE
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-04-01DISS40Compulsory strike-off action has been discontinued
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-27AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-07-22PSC05Change of details for Iris Group Limited as a person with significant control on 2019-07-19
2019-07-19PSC05Change of details for Iris Group Limited as a person with significant control on 2019-07-19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-07-08CH01Director's details changed for Mrs. Elona Mortimer-Zikha on 2019-07-08
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM Riding Court House Riding Court Road Datchet Berkshire SL3 9JT
2019-02-07AP01DIRECTOR APPOINTED MR. MICHAEL DAVID COX
2019-02-04AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031669740009
2018-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031669740007
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 031669740008
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 9500
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-18AP01DIRECTOR APPOINTED MRS. ELONA MORTIMER-ZIKHA
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN LEWIS
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID ROBINSON
2015-12-07AP01DIRECTOR APPOINTED MR KEVIN PETER DADY
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 9500
2015-12-02AR0110/11/15 ANNUAL RETURN FULL LIST
2015-09-07MEM/ARTSARTICLES OF ASSOCIATION
2015-09-07RES01ADOPT ARTICLES 07/09/15
2015-09-04ANNOTATIONOther
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031669740007
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031669740005
2015-02-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 9500
2014-11-28AR0110/11/14 ANNUAL RETURN FULL LIST
2014-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031669740005
2014-01-31AP01DIRECTOR APPOINTED MR MARK JONATHAN LEWIS
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE
2014-01-20AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 9500
2013-11-19AR0110/11/13 FULL LIST
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROBINSON / 27/09/2013
2013-08-09AP01DIRECTOR APPOINTED MR NICHOLAS SANDERS DISCOMBE
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2012-12-21AR0110/11/12 FULL LIST
2012-11-26AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-24AP01DIRECTOR APPOINTED MR ALASDAIR MARNOCH
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE
2012-06-19AP01DIRECTOR APPOINTED MR NICHOLAS SANDERS DISCOMBE
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MANSOOR ALI
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROBINSON / 23/02/2012
2012-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-05AP01DIRECTOR APPOINTED MANSOOR ANWAR ALI
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS
2012-01-04AP01DIRECTOR APPOINTED PHILLIP DAVID ROBINSON
2011-12-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-10AR0110/11/11 FULL LIST
2011-07-01RES01ADOPT ARTICLES 22/10/2009
2011-03-17AR0101/03/11 FULL LIST
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW
2011-03-08AP01DIRECTOR APPOINTED MISS KERRY JANE CROMPTON
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI
2010-10-12AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-04-14AR0101/03/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 01/03/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 01/03/2010
2009-10-19AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-03-23288aSECRETARY APPOINTED NEAL ANTHONY ROBERTS
2009-03-17363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY SARA CHALLINGER
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-04-30288aDIRECTOR APPOINTED LUCA VELUSSI
2008-04-21363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11RES13DIR EXECUTE AGREEMENTS 25/09/07
2007-10-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-12AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-20288aNEW SECRETARY APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-03-28363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-27190LOCATION OF DEBENTURE REGISTER
2007-03-27353LOCATION OF REGISTER OF MEMBERS
2007-03-19RES13FACILITY/LOAN AGREEMENT 28/02/07
2007-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to PTP SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PTP SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2015-08-21 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
2014-02-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING SECURITY DOCUMENT 2012-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
DEBENTURE 2007-10-02 Satisfied CITIBANK N.A.,LONDON AS SECURITY TRUSTEE
DEBENTURE 2007-02-28 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY TRUSTEE")
A DEED OF ACCESSION 2006-10-30 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of PTP SOFTWARE LIMITED registering or being granted any patents
Domain Names

PTP SOFTWARE LIMITED owns 1 domain names.

ptpgroup.co.uk  

Trademarks
We have not found any records of PTP SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PTP SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as PTP SOFTWARE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where PTP SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PTP SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PTP SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.