JADE SOFTWARE CORPORATION UK LIMITED

JADE SOFTWARE CORPORATION UK LIMITED

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

    Company NameJADE SOFTWARE CORPORATION UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02714059
    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 JADE SOFTWARE CORPORATION UK LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is JADE SOFTWARE CORPORATION UK LIMITED located?

    Registered Office Address
    The Scalpel, 18th Floor
    52 Lime Street
    EC3M 7AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JADE SOFTWARE CORPORATION UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    JADE DIRECT (UK) LIMITEDJan 24, 2002Jan 24, 2002
    CARDINAL NETWORK (UK) LIMITEDJul 08, 1992Jul 08, 1992
    PANELADJUST LIMITEDMay 13, 1992May 13, 1992

    What are the latest accounts for JADE SOFTWARE CORPORATION UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for JADE SOFTWARE CORPORATION UK LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2025
    Next Confirmation Statement DueMay 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2024
    OverdueNo

    What are the latest filings for JADE SOFTWARE CORPORATION UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    27 pagesAA

    legacy

    251 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Jennifer Mary Wood as a director on Jul 11, 2024

    2 pagesAP01

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Henry Varney as a director on Apr 15, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    27 pagesAA

    legacy

    257 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Charlotte Walshe as a director on Feb 24, 2023

    1 pagesTM01

    Appointment of Mr Justin John Mercer as a director on Feb 24, 2023

    2 pagesAP01

    Registered office address changed from Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on Feb 22, 2023

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    28 pagesAA

    legacy

    133 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registered office address changed from 5 Fleet Place London EC4M 7rd England to Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF on Jul 29, 2022

    1 pagesAD01

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Who are the officers of JADE SOFTWARE CORPORATION UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERCER, Justin John
    Sir Gil Simpson Drive
    Burnside
    8053 Christchurch
    5
    New Zealand
    Director
    Sir Gil Simpson Drive
    Burnside
    8053 Christchurch
    5
    New Zealand
    New ZealandNew ZealanderCeo306453900001
    WOOD, Jennifer Mary
    Sir Gil Simpson Drive
    Burnside
    Christchurch
    5
    8053
    New Zealand
    Director
    Sir Gil Simpson Drive
    Burnside
    Christchurch
    5
    8053
    New Zealand
    United KingdomBritishCio286418000001
    COX, Dianne Barbara
    50 Lakewood Drive
    FOREIGN Christchurch
    New Zealand
    Secretary
    50 Lakewood Drive
    FOREIGN Christchurch
    New Zealand
    New Zealander28965980001
    LINDSAY, David Wallace
    Straven Road
    8011 Riccarton
    50
    Christchurch
    New Zealand
    Secretary
    Straven Road
    8011 Riccarton
    50
    Christchurch
    New Zealand
    New ZealandCheif Financial Officer102977020001
    O'GRADY, Benjamin Joseph
    Sir Gil Simpson Drive
    Burnside
    Christchurch
    5
    8053
    New Zealand
    Secretary
    Sir Gil Simpson Drive
    Burnside
    Christchurch
    5
    8053
    New Zealand
    189180730001
    SIMPSON, John Crosbie
    16 Melville Street
    Bishopdale
    8053 Christchurch
    New Zealand
    Secretary
    16 Melville Street
    Bishopdale
    8053 Christchurch
    New Zealand
    British114866210001
    URLWIN, Anne June
    26 Revelation Drive
    Sumner
    Christchurch
    New Zealnd
    Secretary
    26 Revelation Drive
    Sumner
    Christchurch
    New Zealnd
    BritishChartered Accountant48162130002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEVERIDGE, Craig Lee
    Sir Gil Simpson Drive
    8053 Burnside
    5
    Christchurch
    New Zealand
    Director
    Sir Gil Simpson Drive
    8053 Burnside
    5
    Christchurch
    New Zealand
    New ZealandAustralianChief Operating Officer177527620003
    CARR, Roderick Marshall, Dr
    58 Puriri Street
    Christchurch
    8004
    New Zealand
    Director
    58 Puriri Street
    Christchurch
    8004
    New Zealand
    New ZealandNew ZealanderChief Executive Officer257879800001
    CLARK, Brian David
    12 Shilton Garth Close
    Earswick
    YO32 9SQ York
    North Yorkshire
    Director
    12 Shilton Garth Close
    Earswick
    YO32 9SQ York
    North Yorkshire
    New ZealanderChief Executive Officer82706240001
    CLOUSTON, Richard Leonard
    17 Glenburn Place
    Avonhead
    8004 Christchurch
    New Zealand
    Director
    17 Glenburn Place
    Avonhead
    8004 Christchurch
    New Zealand
    New ZealanderCompany Director48162170001
    GOODFELLOW, John Graham
    Francis Avenue
    Barrowford
    BB9 6AL Nelson
    7
    Lancashire
    Director
    Francis Avenue
    Barrowford
    BB9 6AL Nelson
    7
    Lancashire
    United KingdomBritishCompany Director9666980008
    LINDSAY, David Wallace
    Sir Gil Simpson Drive
    Burnside
    Christchurch
    5
    8053
    New Zealand
    Director
    Sir Gil Simpson Drive
    Burnside
    Christchurch
    5
    8053
    New Zealand
    New ZealandNew ZealandManaging Director102977020005
    RICHARDSON, Craig Paul
    Edmund Street
    1071 St Heliers
    28a
    Auckland
    New Zealand
    Director
    Edmund Street
    1071 St Heliers
    28a
    Auckland
    New Zealand
    New ZealandAustralianChief Executive137450850001
    RICHARDSON, Ruth Margaret, Hon
    Newtons Road
    Christchurch
    Rd5
    New Zealand
    Director
    Newtons Road
    Christchurch
    Rd5
    New Zealand
    New ZealanderDirector82706420001
    ROBINSON, Alexander Charles
    Sir Gil Simpson Drive
    Burnside
    Christchurch
    5
    8053
    New Zealand
    Director
    Sir Gil Simpson Drive
    Burnside
    Christchurch
    5
    8053
    New Zealand
    United KingdomBritishGroup Commercial Director75636850004
    SIMPSON, Gilbert
    Apartment 26
    Bridgewater
    FOREIGN 62 Cashel Street
    Christchurch, New Zealand
    Director
    Apartment 26
    Bridgewater
    FOREIGN 62 Cashel Street
    Christchurch, New Zealand
    New ZealanderDirector77532040001
    SIMPSON, Hugo
    21 Furzefield Road
    HP9 1PG Beaconsfield
    Buckinghamshire
    Director
    21 Furzefield Road
    HP9 1PG Beaconsfield
    Buckinghamshire
    BritishBusiness Consultant69327850001
    SIMPSON, Hugo
    21 Furzefield Road
    HP9 1PG Beaconsfield
    Buckinghamshire
    Director
    21 Furzefield Road
    HP9 1PG Beaconsfield
    Buckinghamshire
    BritishIndustry Consultant69327850001
    TWIGG, Richard John
    1 Whiddon Croft
    Menston
    LS29 6QQ Ilkley
    Emsley House
    West Yorkshire
    United Kingdom
    Director
    1 Whiddon Croft
    Menston
    LS29 6QQ Ilkley
    Emsley House
    West Yorkshire
    United Kingdom
    EnglandBritishFinance Director47283360005
    VARNEY, Henry
    Sir Gil Simpson Drive
    Burnside
    8053 Christchurch
    5
    New Zealand
    Director
    Sir Gil Simpson Drive
    Burnside
    8053 Christchurch
    5
    New Zealand
    EnglandBritishChief Operating Officer148694100001
    WALSHE, Charlotte
    Sir Gil Simpson Drive
    8053 Burnside
    5
    Christchurch
    New Zealand
    Director
    Sir Gil Simpson Drive
    8053 Burnside
    5
    Christchurch
    New Zealand
    New ZealandNew ZealanderCeo261844120001
    WHITE, Michael William
    11 Aintree Court
    Dring Houses
    YO24 1EW York
    Director
    11 Aintree Court
    Dring Houses
    YO24 1EW York
    New ZealanderDirector28965990009
    WISNER HELMS, Peter
    63 Nayland Street Sumner
    Christchurch
    FOREIGN New Zealand
    Director
    63 Nayland Street Sumner
    Christchurch
    FOREIGN New Zealand
    AmericanDirector69327800001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of JADE SOFTWARE CORPORATION UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    BD23 1DN Skipton
    The Bailey
    United Kingdom
    Apr 06, 2016
    BD23 1DN Skipton
    The Bailey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05238381
    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