Get an alert when INFORMATICA SOFTWARE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-29 (in 11mo)

Last made up 2026-04-15

Watchouts

None on the register

Cash

£9M

-17.1% vs 2023

Net assets

£24M

+31.8% vs 2023

Employees

92

-10.7% vs 2023

Profit before tax

£4M

+50.5% vs 2023

Name history

Renamed 1 time since incorporation

  1. INFORMATICA SOFTWARE LIMITED 1997-05-27 → present
  2. MILDPRIDE LIMITED 1997-04-15 → 1997-05-27

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2023-01-012023-12-312024-12-31
Turnover £62,931,366£60,750,618
Operating profit £2,083,848£3,224,269
Profit before tax £2,850,370£4,289,522
Net profit £2,627,762£3,629,457
Cash £10,334,485£8,563,185
Total assets less current liabilities £19,103,994£24,823,589
Net assets £18,299,496£24,111,503
Equity £13,786,169£18,299,496£24,111,503
Average employees 10392
Wages £15,845,911£14,742,316

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-01-012023-12-312024-12-31
Operating margin 3.3%5.3%
Net margin 4.2%6.0%
Return on capital employed 10.9%13.0%
Interest cover 25726.52x169.70x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

1 active · 16 resigned

Name Role Appointed Born Nationality
SANTIAGO, Francis Raymund Yu Director 2025-03-16 Oct 1977 American
Show 16 resigned officers
Name Role Appointed Resigned
FRY, Earl Secretary 1999-01-12 2015-12-31
KLOSTERMAN, Craig Lavern Secretary 1998-08-17 1999-11-01
YAMANAKA, Betty Akemi Secretary 1997-05-08 1998-08-01
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-04-15 1997-05-08
ABBASI, Sohaib Director 2004-07-19 2015-12-31
DHILLON, Gaurav Director 1997-05-08 2004-07-19
FRY, Earl Director 1999-01-12 2015-12-31
GARDE, Rashmi Director 2025-06-17 2026-02-27
HAAR, Katherine Irene Director 2016-01-01 2018-11-09
KLOSTERMAN, Craig Lavern Director 1998-08-17 1999-11-01
LEWIS, Bradford Charles Director 2018-11-10 2025-06-16
NESAMONEY, Diaz Henderson Director 1997-05-08 2002-07-29
PELLOWSKI, Mark Allen Director 2007-03-01 2025-03-15
SIMPSON, Richard Edward Director 1997-12-09 1999-07-01
YAMANAKA, Betty Akemi Director 1997-05-08 1998-08-01
INSTANT COMPANIES LIMITED Corporate Nominee Director 1997-04-15 1997-05-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Salesforce, Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-11-18 Active

Filing timeline

Last 20 of 142 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-03-14 RESOLUTIONS Resolution
  • 2026-03-14 MA Memorandum articles
Date Type Category Description
2026-04-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-14 RESOLUTIONS resolution Resolution
2026-03-14 MA incorporation Memorandum articles
2026-03-04 TM01 officers Termination director company with name termination date PDF
2026-03-03 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-03-03 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-09-19 AA accounts Accounts with accounts type full PDF
2025-08-01 AP01 officers Appoint person director company with name date PDF
2025-08-01 TM01 officers Termination director company with name termination date PDF
2025-06-16 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-16 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-16 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-16 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-02 RP04AP01 officers Second filing of director appointment with name PDF
2025-03-28 AP01 officers Appoint person director company with name date
2025-03-28 TM01 officers Termination director company with name termination date PDF
2024-10-01 AA accounts Accounts with accounts type full
2024-04-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-09 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page