Experian Logo

Experian Ltd E-Series Business

Limited Company Silver Report

Company Details

Company Name COMPANYX LIMITED
Registered Number 99999999
Registered Office COMPANYX HOUSE, MAIN STREET, ANYTOWN POSTCODE
Date Incorporated 22 March 1960


Credit Summary

Credit Values (Calculated on )
Credit Limit £ 2,600,000
Credit Rating £ 880,000
Credit Opinion
»  A very low risk company; no hesitation in recommending credit transactions to the limit assigned.
 
Financial Stability Assessment
Commercial Delphi Score 96 out of 100
Commercial Delphi Band Very Low Risk
Failure Odds 126:1
Commercial Delphi Rating starstarstarstarstar 

Payment Summary

  Company Industry
Days Beyond Terms 21 19
 
This company pays beyond its terms
This company pays consistent with the industry average
There is a noticeably worsening payment pattern.
Industry Type For Comparison - Business Services

Public Record Information

Mortgages/Charges None Recorded
Legal Notices None Recorded
County Court Judgments None Recorded in Last 72 Months

Performance Evaluation

Date Latest Accounts 31 March 2002 Accounts Ref. Date 31 March
Date Latest Returns 20 October 2002  

Profit & Loss Summary
Date Of Accounts
Number Of Weeks
Currency
Turnover (UK)
Turnover (Export)
Total Turnover
Pre-Tax Profit/(Loss)
Retained Profit/(Loss)
31/03/2002
 52
GBP 000
-
-
227,138
69,582
23,401
31/03/2001
 52
GBP 000
-
-
227,778
38,205
24,593
% Change
 
 
-
-
(0.28)
82.13
(4.85)

Balance Sheet Summary
Date Of Accounts
Number Of Weeks
Currency
Total Non-Current Assets
Total Current Assets
Total Assets
Total Current Liabilities
Working Capital
Capital Employed
Total Net Assets
Issued Capital
Retained Earnings
Total Shareholders' Funds
Net Worth
31/03/2002
 52
GBP 000
88,720
136,982
225,702
114,169
22,813
111,533
109,445
490
108,630
109,445
68,037
31/03/2001
 52
GBP 000
77,934
111,817
189,751
94,301
17,516
95,450
83,186
490
82,371
83,186
51,451
% Change
 
 
13.84
22.51
18.95
21.07
30.24
16.85
31.57
0.00
31.88
31.57
32.24

Key Ratios
Date Of Accounts
 
Return On Capital %
Pre-Tax Profit Margin %
Credit Period (Days)
Liquidity
Borrowing Ratio %
Equity Gearing %
Debt Gearing %
Number Of Employees
Avg. Employee Remuneration £
Turnover/Employee £
Pre-Tax Profit/Employee £
31/03/2002
 
62.39
30.63
81.04
1.20
41.66
48.49
3.07
2,741
35,362
82,867
25,386
31/03/2001
 
40.03
16.77
71.28
1.19
93.86
43.84
7.00
2,787
32,720
81,729
13,708
% Change
 
55.86
82.65
13.68
1.19
(55.61)
10.61
(56.18)
(1.65)
8.07
1.39
85.18
Industry
Median
77.5
14.5
20
1.2
0.0
29.7
0.0
N/A
32,552
60,826
2,166

Industry Median based on 69,771 similar companies in 1980 SIC Code 8394 - COMPUTER SERVICES

Payment Profile

This company pays its accounts on average 21 day(s) beyond terms.
This is consistent with the industry average which is 19 day(s).
The payment information we have for this company over the last 6 months available shows a noticeably worsening payment pattern.

Days Beyond Terms Trend
 
All figures refer to days beyond terms (DBT)

Trend Oct Nov Dec Jan Feb Mar Apr May Jun Jul Aug Sep
Company 56 53 24 0 0 0 0 0 2 2 11 21
Industry 21 21 21 22 23 22 22 21 20 20 20 19

Industry Type For Comparison - Business Services

Additional Information
 
Other payment information for September 2003 from 14 account(s)
Number of accounts on cash/pro forma terms: 0
Number of accounts placed for collection: 0

Unpaid Accounts
1 account(s) have received no payment for 1 month.
1 account(s) have received no payment for 2 months.
0 account(s) have received no payment for 3 or more months.
Company Identification Details

Company Name COMPANYX LIMITED
Registered Number 99999999
Legal Form Private Limited
Date Incorporated 22 March 1960
Issued Capital (Returns) GBP 489,850
Registered Office COMPANYX HOUSE, MAIN STREET, ANYTOWN POSTCODE
Trading Address COMPANYX BUILDING, HIGH STREET, DISTRICT, ANYTOWN, COUNTY POSTCODE
Telephone Number 999 9999
SIC Codes (1980) 8394
SIC Description (1980) COMPUTER SERVICES
SIC Codes (1992) 7220
SIC Description (1992) SOFTWARE CONSULTANCY AND SUPPLY
Principal Activities VARIOUS SERVICES
Previous Names
COMPANYX OLD (until 02 June 1997)
COMPANYX OLD SYSTEMS (until 29 October 1993)
COMPANYX OLD (ANYTOWN) (until 31 December 1981)
Previous Registered Office
COMPANYX HOUSE, HIGH STREET, ANYTOWN POSTCODE (until 03 September 2003)
COMPANYX OLD HOUSE, MAIN AVENUE, ANYTOWN (until 04 September 1984)
Accounts Type Full Accounts
Accounts Ref. Date 31 March
Date Latest Accounts 31 March 2002
Date Latest Returns 20 October 2002
Auditor/Accountant AUDITOR
Bankers BANK NAME
  P.O. BOX 00, BANK HOUSE, MAIN AVENUE, ANYTOWN POSTCODE
Sort Code 00-00-00

Consumer Credit Licences

CCL (1 of 1)
Licence Number 00000000
Dated 20 December 2001
Licensee COMPANYX LTD
Licensee Address COMPANYX HOUSE, MAIN AVENUE, ANYTOWN POSTCODE
Categories DEF
Trading Names BUSINESS X
BUSINESS Y
BUSINESS Z
BUSINESS ZX
BUSINESS ZY

   

Corporate Structure

Parent Company COMPANYX GROUP LIMITED (33333333)
Ultimate Parent Company MAIN COMPANY (11111111)
Principal Shareholders
COMPANYX GROUP LIMITED (33333333) 489,850 ORD £1 SHARES
UK Direct Subsidiaries COMPANYX (HOLDINGS) LIMITED (44444444)
First 5 (Out of 9) COMPANYX SOFTWARE LIMITED (55555555)
  BUSINESS X LIMITED (66666666)
  COMPANYX SERVICES LIMITED (77777777)
  COMPANYX VENTURES LIMITED (88888888)
Overseas Subsidiaries COMPANYX INFORMATION SOLUTIONS SPA
COMPANYX IRELAND LIMITED
Purchase Corporate Tree report Purchase an on-line report
Management Information

Current Directors
Name MS DIRECTOR A
Address HOUSE NAME, 21, STREET, DISTRICT, TOWN, COUNTY POSTCODE
Date Of Birth 21 January 1956
Nationality BRITISH
Occupation COMPANY DIRECTOR
Appointed Prior To 20 October 1992
   
Name MR DIRECTOR B
Address HOUSE NAME, STREET, DISTRICT, TOWN POSTCODE
Date Of Birth 19 February 1949
Nationality BRITISH
Occupation COMPANY DIRECTOR
Date Appointed 1 April 1995
   
Name MRS DIRECTOR C
Address HOUSE NAME, 21, STREET, DISTRICT, TOWN, COUNTY POSTCODE
Date Of Birth 20 July 1957
Nationality BRITISH
Occupation DIRECTOR
Date Appointed 1 April 1997
   
Name MR DIRECTOR D
Address HOUSE NAME, DISTRICT, TOWN, COUNTY POSTCODE
Date Of Birth 5 October 1953
Nationality BRITISH
Qualifications MA ECON ACA
Occupation FINANCE DIRECTOR
Date Appointed 7 April 1999
   
Name MR DIRECTOR E
Address HOUSE NAME, DISTRICT, TOWN, COUNTY POSTCODE
Date Of Birth 15 October 1948
Nationality BRITISH
Occupation COMPANY DIRECTOR
Appointed Prior To 20 October 1992
   
Name MR DIRECTOR F
Address HOUSE NAME, DISTRICT, TOWN, COUNTY POSTCODE
Date Of Birth 8 November 1952
Nationality BRITISH
Occupation COMPANY DIRECTOR
Date Appointed 9 December 1999
   
Name MRS DIRECTOR G
Address HOUSE NAME, STREET, DISTRICT, TOWN, COUNTY POSTCODE
Date Of Birth 27 January 1956
Nationality BRITISH
Occupation DIRECTOR
Date Appointed 12 October 2000
   
Name MR DIRECTOR H
Address 33, STREET, TOWN POSTCODE
Date Of Birth 21 June 1957
Nationality BRITISH
Occupation DIRECTOR
Date Appointed 12 October 2000
   
Name MS DIRECTOR I
Address 9, STREET, TOWN, COUNTY POSTCODE
Date Of Birth 13 July 1946
Occupation DIRECTOR
Date Appointed 1 April 2003
   
Name MR DIRECTOR J
Address 28B, STREET, TOWN, COUNTY POSTCODE
Date Of Birth 15 February 1956
Occupation FINANCE DIRECTOR
Date Appointed 1 April 2003
   
Name MR DIRECTOR K
Address HOUSE NAME, STREET, TOWN, COUNTY POSTCODE
Date Of Birth 23 May 1949
Occupation DIRECTOR
Date Appointed 1 September 2003
   
Name MR DIRECTOR L
Address 148, STREET, DISTRICT, TOWN, COUNTY POSTCODE
Date Of Birth 1 October 1932
Nationality BRITISH
Qualifications FCIS
Occupation DIRECTOR
Appointed Prior To 20 October 1992
   
Name MR DIRECTOR M
Address HOUSE NAME, STREET, DISTRICT, TOWN, COUNTY POSTCODE
Date Of Birth 2 March 1949
Nationality BRITISH
Occupation DIRECTOR
Appointed Prior To 20 October 1992
   
Name MR DIRECTOR N
Address HOUSE NAME, 46B, STREET, DISTRICT, TOWN, COUNTY POSTCODE
Date Of Birth 13 March 1948
Nationality BRITISH
Occupation CHIEF EXCUTIVE
Appointed Prior To 20 October 1992
   
 
Previous Directors
Name MR DIRECTOR O
Address 21, STREET, DISTRICT, TOWN, COUNTY POSTCODE
Date Of Birth 19 May 1934
Date Appointed 1 April 1997
Date Resigned 23 March 1999
   
Name MR DIRECTOR P
Address HOUSE NAME, STREET, DISTRICT, TOWN, COUNTY POSTCODE
Date Of Birth 2 August 1929
Appointed Prior To 20 October 1993
Resigned Prior To 20 October 1993
   
Name MRS DIRECTOR Q
Address 27, STREET, TOWN, COUNTY POSTCODE
Date Of Birth 26 January 1951
Date Appointed 1 April 1996
Date Resigned 2 March 2000
   
Name MR DIRECTOR R
Address 3435, STREET, DISTRICT, TOWN, COUNTY
Date Of Birth 23 August 1953
Nationality AUSTRALIAN
Date Appointed 1 April 1996
Date Resigned 1 April 1997
   
Name MR DIRECTOR S
Address HOUSE NAME, STREET, DISTRICT, TOWN, COUNTY POSTCODE
Date Of Birth 20 June 1953
Occupation DIRECTOR
Date Appointed 1 April 1997
Date Resigned 1 May 2002
   
Name MR DIRECTOR T
Address 3, STREET, TOWN, COUNTY POSTCODE
Date Of Birth 19 August 1942
Date Appointed 1 April 1997
Resigned Prior To 20 October 2001
   
Name MR DIRECTOR U
Address 16, STREET, TOWN, COUNTY POSTCODE
Date Of Birth 19 April 1938
Appointed Prior To 14 October 1988
Date Resigned 1 April 1997
   
Name DR DIRECTOR V
Address 16, STREET, TOWN POSTCODE
Date Of Birth 12 September 1949
Date Appointed 1 May 1992
Date Resigned 6 July 2001
   
Name MS DIRECTOR W
Address HOUSE NAME, STREET, TOWN, COUNTY
Date Of Birth 6 October 1940
Nationality AMERICAN
Date Appointed 1 May 1992
Date Resigned 24 June 1993
   
Name MR DIRECTOR X
Address HOUSE NAME, 13, STREET, DISTRICT, TOWN, COUNTY POSTCODE
Date Of Birth 21 January 1956
Appointed Prior To 20 October 1992
Resigned Prior To 20 October 1992
   
 
Company Secretary
Name MS SECRETARY
Address No., STREET, DISTRICT, TOWN POSTCODE
Date Appointed 28 April 2000
   
 
Previous Company Secretaries
Name MR SECRETARY
Address No., MAIN STREET, DISTRICT, TOWN, COUNTY POSTCODE
Appointed Prior To 14 October 1988
Date Resigned 1 April 1999
   
Name MRS SECRETARY
Address HOUSE NAME, DISTRICT, TOWN, COUNTY POSTCODE
Date Appointed 14 June 1999
Date Resigned 28 April 2000
   
Previous Searches

No Previous Searches Recorded



Report Created On Dept.: 00 Invoice Ref.: REFERENCE
Copyright  ©  Experian Ltd