Company NameXpertrule Software Limited
Company StatusActive
Company Number01885600
CategoryPrivate Limited Company
Incorporation Date13 February 1985(39 years, 2 months ago)
Previous NamesAttar (Middle East) Limited and Attar Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Akeel Al-Attar
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodfield Road
Middleton
Manchester
Lancashire
M24 1NF
Secretary NameDr Akeel Al-Attar
NationalityBritish
StatusCurrent
Appointed10 August 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodfield Road
Middleton
Manchester
Lancashire
M24 1NF
Director NameMr Roy Ernest Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2003(18 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodfield Road
Middleton
Manchester
Lancashire
M24 1NF
Director NameHaider Al Attar
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(21 years after company formation)
Appointment Duration18 years, 2 months
RolePrincipal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Mainway
Middleton
Manchester
M24 1PP
Director NameThamir Sadik Mohammad Hassan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIraqi
StatusResigned
Appointed10 August 1991(6 years, 5 months after company formation)
Appointment Duration3 months (resigned 08 November 1991)
RoleSystems Analyst
Correspondence Address14 Green Pastures
Heaton Mersey
Stockport
Cheshire
SK4 3RA
Director NameDavid Albert Isherwood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(6 years, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 05 November 2013)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmridge
Leigh
Lancashire
WN7 1HN
Director NamePhilip Arthur Isherwood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(6 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 February 2006)
RoleComputer Analyst
Correspondence Address2 Meadow Close
Leigh
Lancashire
WN7 3LR
Director NameRev Eric James White
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(6 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 13 September 2011)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address18 Clifton Road
Leigh
Lancashire
WN7 3LS
Director NameMr Thomas Davies
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(32 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 August 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address23 Meadow Road
Middleton
Manchester
M24 1WH

Contact

Websitexpertrule.com

Location

Registered AddressInnovation Forum
Frederick Road
Salford
Greater Manchester
M6 6FP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

100.3k at £1Akeel Al-attar
69.32%
Ordinary A
9.3k at £1John David Clegg
6.42%
Ordinary
9.1k at £1Mr Roy Ernest Davies
6.29%
Ordinary A
26k at £1Haider Al-attar
17.97%
Ordinary A

Financials

Year2014
Net Worth£1,213,069
Cash£1,257,800
Current Liabilities£296,143

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

31 July 1985Delivered on: 21 August 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts.
Outstanding

Filing History

14 August 2023Confirmation statement made on 10 August 2023 with updates (5 pages)
25 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 June 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
16 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
9 August 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
15 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 July 2022Memorandum and Articles of Association (42 pages)
7 March 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 March 2022Second filing of a statement of capital following an allotment of shares on 18 February 2022
  • GBP 1,610.19
(4 pages)
28 February 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 1,450.41
  • ANNOTATION Clarification a second filed SH01 was registered on 01/03/2022.
(3 pages)
23 February 2022Memorandum and Articles of Association (44 pages)
27 August 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
11 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
27 August 2020Termination of appointment of Thomas Davies as a director on 24 August 2020 (1 page)
24 August 2020Total exemption full accounts made up to 28 February 2020 (12 pages)
11 August 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
2 July 2019Satisfaction of charge 1 in full (1 page)
13 June 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
29 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
27 March 2019Change of share class name or designation (2 pages)
15 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
15 December 2017Director's details changed for Mr Thomas Davies on 15 December 2017 (2 pages)
15 December 2017Appointment of Mr Thomas Davies as a director on 15 December 2017 (2 pages)
15 December 2017Appointment of Mr Thomas Davies as a director on 15 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Thomas Davies on 15 December 2017 (2 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
6 July 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
29 November 2016Resolutions
  • RES13 ‐ Auth allot sha 20/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 November 2016Resolutions
  • RES13 ‐ Auth allot sha 20/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 November 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 144,671
(4 pages)
10 November 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 144,671
(4 pages)
31 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
31 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
5 July 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
14 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 144,671
(7 pages)
14 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 144,671
(7 pages)
21 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 144,671
(7 pages)
19 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 144,671
(7 pages)
18 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 November 2013Purchase of own shares. (3 pages)
29 November 2013Termination of appointment of David Isherwood as a director (2 pages)
29 November 2013Purchase of own shares. (3 pages)
29 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 November 2013Termination of appointment of David Isherwood as a director (2 pages)
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 172,529
(8 pages)
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 172,529
(8 pages)
21 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (8 pages)
1 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
1 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 October 2011Termination of appointment of Eric White as a director (2 pages)
3 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 October 2011Purchase of own shares. (3 pages)
3 October 2011Purchase of own shares. (3 pages)
3 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 October 2011Termination of appointment of Eric White as a director (2 pages)
26 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (9 pages)
26 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (9 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 August 2010Director's details changed for David Albert Isherwood on 10 August 2010 (2 pages)
31 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
31 August 2010Director's details changed for David Albert Isherwood on 10 August 2010 (2 pages)
31 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 March 2010Registered office address changed from Newlands House Newlands Road Leigh Lancs. WN7 4HN on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from Newlands House Newlands Road Leigh Lancs. WN7 4HN on 15 March 2010 (2 pages)
18 September 2009Return made up to 10/08/09; full list of members (6 pages)
18 September 2009Return made up to 10/08/09; full list of members (6 pages)
25 July 2009Accounts for a small company made up to 28 February 2009 (7 pages)
25 July 2009Accounts for a small company made up to 28 February 2009 (7 pages)
9 May 2009Ad 02/04/09\gbp si [email protected]=35.29\gbp ic 1782.86/1818.15\ (2 pages)
9 May 2009Ad 02/04/09\gbp si [email protected]=35.29\gbp ic 1782.86/1818.15\ (2 pages)
30 September 2008Accounts for a small company made up to 29 February 2008 (7 pages)
30 September 2008Accounts for a small company made up to 29 February 2008 (7 pages)
13 August 2008Location of register of members (1 page)
13 August 2008Return made up to 10/08/08; full list of members (6 pages)
13 August 2008Location of register of members (1 page)
13 August 2008Return made up to 10/08/08; full list of members (6 pages)
4 October 2007Accounts for a small company made up to 28 February 2007 (7 pages)
4 October 2007Accounts for a small company made up to 28 February 2007 (7 pages)
20 August 2007Return made up to 10/08/07; full list of members (5 pages)
20 August 2007Return made up to 10/08/07; full list of members (5 pages)
18 September 2006Return made up to 10/08/06; full list of members (13 pages)
18 September 2006Return made up to 10/08/06; full list of members (13 pages)
9 August 2006Accounts for a small company made up to 28 February 2006 (7 pages)
9 August 2006Accounts for a small company made up to 28 February 2006 (7 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
13 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 February 2006£ ic 3683/1783 10/01/06 £ sr [email protected]=1900 (1 page)
13 February 2006£ ic 3683/1783 10/01/06 £ sr [email protected]=1900 (1 page)
16 August 2005Return made up to 10/08/05; full list of members (7 pages)
16 August 2005Return made up to 10/08/05; full list of members (7 pages)
8 July 2005Accounts for a small company made up to 28 February 2005 (7 pages)
8 July 2005Accounts for a small company made up to 28 February 2005 (7 pages)
11 April 2005Company name changed attar software LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed attar software LIMITED\certificate issued on 11/04/05 (2 pages)
6 September 2004Accounts for a small company made up to 29 February 2004 (6 pages)
6 September 2004Accounts for a small company made up to 29 February 2004 (6 pages)
19 August 2004Return made up to 10/08/04; full list of members (14 pages)
19 August 2004Return made up to 10/08/04; full list of members (14 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
4 September 2003Secretary's particulars changed;director's particulars changed (1 page)
4 September 2003Secretary's particulars changed;director's particulars changed (1 page)
29 August 2003Return made up to 10/08/03; full list of members (12 pages)
29 August 2003Return made up to 10/08/03; full list of members (12 pages)
20 June 2003Accounts for a small company made up to 28 February 2003 (6 pages)
20 June 2003Accounts for a small company made up to 28 February 2003 (6 pages)
20 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
20 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
16 September 2002Ad 04/02/02--------- £ si [email protected]=582 £ ic 3100/3682 (2 pages)
16 September 2002Return made up to 10/08/02; full list of members (13 pages)
16 September 2002Ad 04/02/02--------- £ si [email protected]=582 £ ic 3100/3682 (2 pages)
16 September 2002Return made up to 10/08/02; full list of members (13 pages)
6 February 2002Amend res/corrects res of 240401 (4 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 February 2002Amend res/corrects res of 240401 (4 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 January 2002Ad 24/04/01--------- £ si 5400@1 (2 pages)
22 January 2002S-div 24/04/01 (2 pages)
22 January 2002Ad 24/04/01--------- £ si [email protected] (2 pages)
22 January 2002Ad 24/04/01--------- £ si 5400@1 (2 pages)
22 January 2002S-div 24/04/01 (2 pages)
22 January 2002Particulars of contract relating to shares (4 pages)
22 January 2002Particulars of contract relating to shares (4 pages)
22 January 2002Ad 24/04/01--------- £ si [email protected] (2 pages)
17 September 2001Return made up to 10/08/01; full list of members (12 pages)
17 September 2001Return made up to 10/08/01; full list of members (12 pages)
15 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
15 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
5 September 2000Return made up to 10/08/00; full list of members (12 pages)
5 September 2000Return made up to 10/08/00; full list of members (12 pages)
1 June 2000Accounts for a small company made up to 28 February 2000 (6 pages)
1 June 2000Accounts for a small company made up to 28 February 2000 (6 pages)
17 August 1999Return made up to 10/08/99; full list of members (8 pages)
17 August 1999Return made up to 10/08/99; full list of members (8 pages)
24 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
24 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
17 February 1999Nc inc already adjusted 07/01/99 (1 page)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1999Nc inc already adjusted 07/01/99 (1 page)
17 February 1999Ad 07/01/99--------- £ si 400@1=400 £ ic 1620/2020 (2 pages)
17 February 1999Ad 07/01/99--------- £ si 400@1=400 £ ic 1620/2020 (2 pages)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
22 January 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
17 August 1998Return made up to 10/08/98; full list of members (6 pages)
17 August 1998Return made up to 10/08/98; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
30 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
29 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
7 August 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1996Return made up to 10/08/96; full list of members (7 pages)
8 August 1996Return made up to 10/08/96; full list of members (7 pages)
12 March 1996Ad 22/02/96--------- £ si 500@1=500 £ ic 1120/1620 (2 pages)
12 March 1996Ad 22/02/96--------- £ si 1000@1=1000 £ ic 120/1120 (2 pages)
12 March 1996Ad 22/02/96--------- £ si 500@1=500 £ ic 1120/1620 (2 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1996Memorandum and Articles of Association (9 pages)
12 March 1996£ nc 120/1620 22/02/96 (1 page)
12 March 1996Ad 22/02/96--------- £ si 1000@1=1000 £ ic 120/1120 (2 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1996£ nc 120/1620 22/02/96 (1 page)
12 March 1996Memorandum and Articles of Association (9 pages)
8 December 1995Conve 24/11/95 (1 page)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
8 December 1995Conve 24/11/95 (1 page)
21 September 1995Amended accounts made up to 28 February 1995 (7 pages)
21 September 1995Amended accounts made up to 28 February 1995 (7 pages)
29 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
29 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
13 February 1985Incorporation (20 pages)
13 February 1985Incorporation (20 pages)