CHATHAM STREET TECHNOLOGIES LIMITED

CHATHAM STREET TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHATHAM STREET TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01911956
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHATHAM STREET TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOTTOMLINE TECHNOLOGIES LIMITEDFeb 01, 2012Feb 01, 2012
    BOTTOMLINE TECHNOLOGIES EUROPE LIMITEDApr 24, 2001Apr 24, 2001
    CHECKPOINT SECURITY SERVICES LIMITEDMay 08, 1985May 08, 1985

    What are the latest accounts for CHATHAM STREET TECHNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CHATHAM STREET TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2026
    Next Confirmation Statement DueJan 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2025
    OverdueNo

    What are the latest filings for CHATHAM STREET TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    21 pagesAA

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Philip Auld as a director on Nov 01, 2024

    1 pagesTM01

    Appointment of Mr Julian Ross Chapman as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Jane Mary Ann Newman as a director on Jul 01, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    21 pagesAA

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    20 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Appointment of Mrs Jane Mary Ann Newman as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of Harpaul Dharwar as a director on Feb 01, 2023

    1 pagesTM01

    Confirmation statement made on Jan 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Wilson Peck as a director on Oct 31, 2022

    1 pagesTM01

    Termination of appointment of Adam Bruce Bowden as a director on May 27, 2022

    1 pagesTM01

    Appointment of Mr Adam Bruce Bowden as a director on Feb 01, 2022

    2 pagesAP01

    Appointment of Mr Philip Auld as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Danielle Sheer as a director on Jan 01, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    20 pagesAA

    Confirmation statement made on Jan 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    21 pagesAA

    Termination of appointment of Nigel Kevin Savory as a director on Mar 25, 2021

    1 pagesTM01

    Termination of appointment of Richard Douglas Booth as a director on Mar 02, 2021

    1 pagesTM01

    Appointment of Ms Danielle Sheer as a director on Dec 30, 2020

    2 pagesAP01

    Who are the officers of CHATHAM STREET TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPMAN, Julian Ross
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1600
    England
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1600
    England
    EnglandBritishDirector218250390001
    FANNON, Paul
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1600
    England
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1600
    England
    EnglandBritishCompany Director111433080001
    CUTLER, Stephen Joseph
    23 Grasmere Close
    GU1 2TG Guildford
    Surrey
    Secretary
    23 Grasmere Close
    GU1 2TG Guildford
    Surrey
    BritishChartered Accountant39814080002
    DHARWAR, Harpaul
    Walmer Lodge
    Nine Mile Ride
    RG40 3DY Wokingham
    Berkshire
    Secretary
    Walmer Lodge
    Nine Mile Ride
    RG40 3DY Wokingham
    Berkshire
    BritishAccountant127357400001
    EBERLE, Robert
    7 Rockrimmon Road
    FOREIGN North Hampton
    New Hampshire 03862
    Usa
    Secretary
    7 Rockrimmon Road
    FOREIGN North Hampton
    New Hampshire 03862
    Usa
    AmericanDirector71902130001
    FORTUNE, Peter Stanley
    39a St Peters Avenue
    Caversham
    RG4 7DH Reading
    Berkshire
    Secretary
    39a St Peters Avenue
    Caversham
    RG4 7DH Reading
    Berkshire
    British42804230001
    MCCALLUM, Andrew Colin
    11 Lambourne Gardens
    Earley
    RG6 2EG Reading
    Berkshire
    Secretary
    11 Lambourne Gardens
    Earley
    RG6 2EG Reading
    Berkshire
    British42710420002
    STROUD, Derren Mark
    6 Barley Mead
    SL6 3TE Maidenhead
    Berkshire
    Secretary
    6 Barley Mead
    SL6 3TE Maidenhead
    Berkshire
    BritishAccountant92693150001
    AULD, Philip
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1600
    England
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1600
    England
    EnglandBritishDirector292413680001
    BALDOCK, Mark Reuben
    46 Chiltern Crescent
    Earley
    RG6 1AN Reading
    Berkshire
    Director
    46 Chiltern Crescent
    Earley
    RG6 1AN Reading
    Berkshire
    BritishDirector69581270001
    BOOTH, Richard Douglas
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1600
    England
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1600
    England
    United StatesAmericanChief Executive203024030001
    BOWDEN, Adam Bruce
    325 Corporate Drive
    NH 03801 Portsmouth
    Bottomline Technologies Inc
    United States
    Director
    325 Corporate Drive
    NH 03801 Portsmouth
    Bottomline Technologies Inc
    United States
    United StatesAmericanDirector292417120001
    BOWMAN, Jillian Fiona
    Kingsley Lodge Mill Road
    Lower Shiplake
    RG9 3LU Henley On Thames
    Oxfordshire
    Director
    Kingsley Lodge Mill Road
    Lower Shiplake
    RG9 3LU Henley On Thames
    Oxfordshire
    BritishBusiness Development55140330002
    CLARKE, John Alfred
    The Gables
    9 Sandy Close
    SG14 2BB Hertford
    Hertfordshire
    Director
    The Gables
    9 Sandy Close
    SG14 2BB Hertford
    Hertfordshire
    BritishDirector3236750001
    CUTLER, Stephen Joseph
    23 Grasmere Close
    GU1 2TG Guildford
    Surrey
    Director
    23 Grasmere Close
    GU1 2TG Guildford
    Surrey
    United KingdomBritishChartered Accountant39814080002
    DHARWAR, Harpaul
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1600
    England
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1600
    England
    United KingdomBritishFinancial Director127357400001
    DIXON, Philip William
    Ivy Dene Wallingford Road
    Compton
    RG20 6PT Newbury
    Berkshire
    Director
    Ivy Dene Wallingford Road
    Compton
    RG20 6PT Newbury
    Berkshire
    British23740820002
    DONOVAN, Kevin Michael
    115 Chatham Street
    Reading
    Berks
    Rg1 7jx
    Director
    115 Chatham Street
    Reading
    Berks
    Rg1 7jx
    UsaUsaCfo164998580001
    EBERLE, Robert
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1600
    England
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1600
    England
    United StatesAmericanDirector71902130001
    FORTUNE, Peter Stanley
    Gashes Lane
    Whitchurch Hill
    RG8 7PY Reading
    The Glen
    Uk
    United Kingdom
    Director
    Gashes Lane
    Whitchurch Hill
    RG8 7PY Reading
    The Glen
    Uk
    United Kingdom
    EnglandBritishDirector130256660002
    HATTON, Keith Nigel
    Kingsley Lodge
    Mill Road
    RG9 3LX Shiplake
    Oxfordshire
    Director
    Kingsley Lodge
    Mill Road
    RG9 3LX Shiplake
    Oxfordshire
    United KingdomBritishExport Director160339370001
    HOPE-STONE, Rodney Alan
    31 Westbury Crescent
    OX4 3RZ Oxford
    Oxfordshire
    Director
    31 Westbury Crescent
    OX4 3RZ Oxford
    Oxfordshire
    BritishOperations Director66344900001
    MCCALLUM, Andrew Colin
    St Elmo Old Bath Road
    Sonning
    RG4 6TA Reading
    Director
    St Elmo Old Bath Road
    Sonning
    RG4 6TA Reading
    BritishDirector42710420003
    MCGURL, Daniel
    116 Pepperell Way
    York
    Maine
    03909
    Usa
    Director
    116 Pepperell Way
    York
    Maine
    03909
    Usa
    AmericanExecutive71899920001
    MULLEN, Joseph
    60 Tidewater Farm Road
    Greenland
    FOREIGN Nh 03840
    Usa
    Director
    60 Tidewater Farm Road
    Greenland
    FOREIGN Nh 03840
    Usa
    AmericanExecutive71899790002
    NEWMAN, Jane Mary Ann
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1600
    England
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1600
    England
    EnglandBritishDirector304993630001
    PECK, Christopher Wilson
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1600
    England
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1600
    England
    United KingdomBritishSales Director42804180003
    ROOKE, Peter Kenneth
    120 Kidmore End Road
    Emmer Green
    RG4 8SL Reading
    Director
    120 Kidmore End Road
    Emmer Green
    RG4 8SL Reading
    BritishDirector18348140002
    SAVORY, Nigel Kevin
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1600
    England
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1600
    England
    EnglandBritishDirector66344940001
    SHEER, Danielle
    PO BOX 640
    Dover
    PO BOX 640
    United States
    Director
    PO BOX 640
    Dover
    PO BOX 640
    United States
    United StatesAmericanCompany Director281848090001
    SHORE, John Christopher
    Oakhurst
    Birch Lane, Mortimer
    RG7 3UB Reading
    Director
    Oakhurst
    Birch Lane, Mortimer
    RG7 3UB Reading
    United KingdomBritishDirector91733070001

    Who are the persons with significant control of CHATHAM STREET TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bottomline Technologies Incorporated
    Corporate Drive
    NH 03801 Portsmouth
    325
    New England
    United States
    Jul 01, 2016
    Corporate Drive
    NH 03801 Portsmouth
    325
    New England
    United States
    No
    Legal FormIncorporated Company
    Country RegisteredDelaware
    Legal AuthorityUsa
    Place RegisteredNot Applicable
    Registration NumberNot Applicable
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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