CompanyTrack
S

SALFORD SOFTWARE LIMITED

Active Salford

Information technology consultancy activities

0 employees
Information technology consultancy activities
S

SALFORD SOFTWARE LIMITED

Information technology consultancy activities

Founded 6 May 1988 Active Salford, England 0 employees
Information technology consultancy activities
Accounts Submitted 9 Jun 2025
Confirmation Statement Submitted 10 Jun 2025
Net assets £-4.07M £273.82K 2024 year on year
Total assets £603.99K £59.33K 2024 year on year
Total Liabilities £4.67M £333.15K 2024 year on year
Charges 8
5 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

8 Exchange Quay Salford M5 3EJ England

Credit Report

Discover SALFORD SOFTWARE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£39.70k

Increased by £17.26k (+77%)

Net Assets

-£4.07M

Decreased by £273.82k (-7%)

Total Liabilities

£4.67M

Increased by £333.15k (+8%)

Turnover

£85.77k

Employees

N/A

Decreased by 46 (-100%)

Debt Ratio

774%

Decreased by 23 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 34 resigned
Status
Paul HeaneyDirectorBritishEngland4114 Oct 2014Active
Thomas Leonard EgglestonDirectorBritishEngland5031 Jul 2014Active

Shareholders

Shareholders (2)

Pidhc Ltd
100.0%
20,0008 Jun 2017
Proofid Limited
0.0%
08 Jun 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Pidhc Limited

United Kingdom

Active
Notified 8 Jun 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Proofid Limited

Ceased 8 Jun 2017

Ceased

Group Structure

Group Structure

PIDHC LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROOFID ACQUISITION LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROOFID INVESTMENTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROOFID HOLDINGS LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MAVEN UK REGIONAL BUYOUT I GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
MAVEN GPCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MAVEN GPCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MAVEN CAPITAL PARTNERS UK LLP united kingdom voting rights 75 to 100 percent limited liability partnership
MATTIOLI WOODS LIMITED united kingdom significant influence or control
POLLEN STREET CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLEN STREET GROUP LIMITED british channel islands
SALFORD SOFTWARE LIMITED Current Company

Charges

Charges

5 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-08 with updatesView(4 pages)
9 Jun 2025AccountsAnnual accounts made up to 2024-09-30View(19 pages)
9 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(60 pages)
10 Apr 2025OfficersTermination of Gareth Howard Noonan as director on 2025-01-31View(1 page)
18 Jun 2024AccountsAnnual accounts made up to 2023-09-30View(11 pages)
10 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-08 with updates

9 Jun 2025 Accounts

Annual accounts made up to 2024-09-30

9 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Apr 2025 Officers

Termination of Gareth Howard Noonan as director on 2025-01-31

18 Jun 2024 Accounts

Annual accounts made up to 2023-09-30

Recent Activity

Latest Activity

Confirmation statement made on 2025-06-08 with updates

8 months ago on 10 Jun 2025

Annual accounts made up to 2024-09-30

8 months ago on 9 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 9 May 2025

Termination of Gareth Howard Noonan as director on 2025-01-31

10 months ago on 10 Apr 2025

Annual accounts made up to 2023-09-30

1 years ago on 18 Jun 2024