CHATHAM STREET TECHNOLOGIES LIMITED
Overview
Company Name | CHATHAM STREET TECHNOLOGIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01911956 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHATHAM STREET TECHNOLOGIES LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is CHATHAM STREET TECHNOLOGIES LIMITED located?
Registered Office Address | 1600 Arlington Business Park Theale RG7 4SA Reading England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHATHAM STREET TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
BOTTOMLINE TECHNOLOGIES LIMITED | Feb 01, 2012 | Feb 01, 2012 |
BOTTOMLINE TECHNOLOGIES EUROPE LIMITED | Apr 24, 2001 | Apr 24, 2001 |
CHECKPOINT SECURITY SERVICES LIMITED | May 08, 1985 | May 08, 1985 |
What are the latest accounts for CHATHAM STREET TECHNOLOGIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CHATHAM STREET TECHNOLOGIES LIMITED?
Last Confirmation Statement Made Up To | Jan 02, 2026 |
---|---|
Next Confirmation Statement Due | Jan 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 02, 2025 |
Overdue | No |
What are the latest filings for CHATHAM STREET TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philip Auld as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Julian Ross Chapman as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Mary Ann Newman as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 20 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Appointment of Mrs Jane Mary Ann Newman as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Harpaul Dharwar as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Wilson Peck as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Bruce Bowden as a director on May 27, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Bruce Bowden as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Auld as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Danielle Sheer as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 21 pages | AA | ||||||||||
Termination of appointment of Nigel Kevin Savory as a director on Mar 25, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Douglas Booth as a director on Mar 02, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Danielle Sheer as a director on Dec 30, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of CHATHAM STREET TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAPMAN, Julian Ross | Director | Arlington Business Park Theale RG7 4SA Reading 1600 England | England | British | Director | 218250390001 | ||||
FANNON, Paul | Director | Arlington Business Park Theale RG7 4SA Reading 1600 England | England | British | Company Director | 111433080001 | ||||
CUTLER, Stephen Joseph | Secretary | 23 Grasmere Close GU1 2TG Guildford Surrey | British | Chartered Accountant | 39814080002 | |||||
DHARWAR, Harpaul | Secretary | Walmer Lodge Nine Mile Ride RG40 3DY Wokingham Berkshire | British | Accountant | 127357400001 | |||||
EBERLE, Robert | Secretary | 7 Rockrimmon Road FOREIGN North Hampton New Hampshire 03862 Usa | American | Director | 71902130001 | |||||
FORTUNE, Peter Stanley | Secretary | 39a St Peters Avenue Caversham RG4 7DH Reading Berkshire | British | 42804230001 | ||||||
MCCALLUM, Andrew Colin | Secretary | 11 Lambourne Gardens Earley RG6 2EG Reading Berkshire | British | 42710420002 | ||||||
STROUD, Derren Mark | Secretary | 6 Barley Mead SL6 3TE Maidenhead Berkshire | British | Accountant | 92693150001 | |||||
AULD, Philip | Director | Arlington Business Park Theale RG7 4SA Reading 1600 England | England | British | Director | 292413680001 | ||||
BALDOCK, Mark Reuben | Director | 46 Chiltern Crescent Earley RG6 1AN Reading Berkshire | British | Director | 69581270001 | |||||
BOOTH, Richard Douglas | Director | Arlington Business Park Theale RG7 4SA Reading 1600 England | United States | American | Chief Executive | 203024030001 | ||||
BOWDEN, Adam Bruce | Director | 325 Corporate Drive NH 03801 Portsmouth Bottomline Technologies Inc United States | United States | American | Director | 292417120001 | ||||
BOWMAN, Jillian Fiona | Director | Kingsley Lodge Mill Road Lower Shiplake RG9 3LU Henley On Thames Oxfordshire | British | Business Development | 55140330002 | |||||
CLARKE, John Alfred | Director | The Gables 9 Sandy Close SG14 2BB Hertford Hertfordshire | British | Director | 3236750001 | |||||
CUTLER, Stephen Joseph | Director | 23 Grasmere Close GU1 2TG Guildford Surrey | United Kingdom | British | Chartered Accountant | 39814080002 | ||||
DHARWAR, Harpaul | Director | Arlington Business Park Theale RG7 4SA Reading 1600 England | United Kingdom | British | Financial Director | 127357400001 | ||||
DIXON, Philip William | Director | Ivy Dene Wallingford Road Compton RG20 6PT Newbury Berkshire | British | 23740820002 | ||||||
DONOVAN, Kevin Michael | Director | 115 Chatham Street Reading Berks Rg1 7jx | Usa | Usa | Cfo | 164998580001 | ||||
EBERLE, Robert | Director | Arlington Business Park Theale RG7 4SA Reading 1600 England | United States | American | Director | 71902130001 | ||||
FORTUNE, Peter Stanley | Director | Gashes Lane Whitchurch Hill RG8 7PY Reading The Glen Uk United Kingdom | England | British | Director | 130256660002 | ||||
HATTON, Keith Nigel | Director | Kingsley Lodge Mill Road RG9 3LX Shiplake Oxfordshire | United Kingdom | British | Export Director | 160339370001 | ||||
HOPE-STONE, Rodney Alan | Director | 31 Westbury Crescent OX4 3RZ Oxford Oxfordshire | British | Operations Director | 66344900001 | |||||
MCCALLUM, Andrew Colin | Director | St Elmo Old Bath Road Sonning RG4 6TA Reading | British | Director | 42710420003 | |||||
MCGURL, Daniel | Director | 116 Pepperell Way York Maine 03909 Usa | American | Executive | 71899920001 | |||||
MULLEN, Joseph | Director | 60 Tidewater Farm Road Greenland FOREIGN Nh 03840 Usa | American | Executive | 71899790002 | |||||
NEWMAN, Jane Mary Ann | Director | Arlington Business Park Theale RG7 4SA Reading 1600 England | England | British | Director | 304993630001 | ||||
PECK, Christopher Wilson | Director | Arlington Business Park Theale RG7 4SA Reading 1600 England | United Kingdom | British | Sales Director | 42804180003 | ||||
ROOKE, Peter Kenneth | Director | 120 Kidmore End Road Emmer Green RG4 8SL Reading | British | Director | 18348140002 | |||||
SAVORY, Nigel Kevin | Director | Arlington Business Park Theale RG7 4SA Reading 1600 England | England | British | Director | 66344940001 | ||||
SHEER, Danielle | Director | PO BOX 640 Dover PO BOX 640 United States | United States | American | Company Director | 281848090001 | ||||
SHORE, John Christopher | Director | Oakhurst Birch Lane, Mortimer RG7 3UB Reading | United Kingdom | British | Director | 91733070001 |
Who are the persons with significant control of CHATHAM STREET TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bottomline Technologies Incorporated | Jul 01, 2016 | Corporate Drive NH 03801 Portsmouth 325 New England United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0