JADE SOFTWARE CORPORATION UK LIMITED
Overview
Company Name | JADE SOFTWARE CORPORATION UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02714059 |
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 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 Address | No |
What were the previous names of JADE SOFTWARE CORPORATION UK LIMITED?
Company Name | From | Until |
---|---|---|
JADE DIRECT (UK) LIMITED | Jan 24, 2002 | Jan 24, 2002 |
CARDINAL NETWORK (UK) LIMITED | Jul 08, 1992 | Jul 08, 1992 |
PANELADJUST LIMITED | May 13, 1992 | May 13, 1992 |
What are the latest accounts for JADE SOFTWARE CORPORATION UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JADE SOFTWARE CORPORATION UK LIMITED?
Last Confirmation Statement Made Up To | May 13, 2025 |
---|---|
Next Confirmation Statement Due | May 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 13, 2024 |
Overdue | No |
What are the latest filings for JADE SOFTWARE CORPORATION UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 27 pages | AA | ||
legacy | 251 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Jennifer Mary Wood as a director on Jul 11, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Henry Varney as a director on Apr 15, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 27 pages | AA | ||
legacy | 257 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charlotte Walshe as a director on Feb 24, 2023 | 1 pages | TM01 | ||
Appointment of Mr Justin John Mercer as a director on Feb 24, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 28 pages | AA | ||
legacy | 133 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
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 pages | AD01 | ||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of JADE SOFTWARE CORPORATION UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MERCER, Justin John | Director | Sir Gil Simpson Drive Burnside 8053 Christchurch 5 New Zealand | New Zealand | New Zealander | Ceo | 306453900001 | ||||
WOOD, Jennifer Mary | Director | Sir Gil Simpson Drive Burnside Christchurch 5 8053 New Zealand | United Kingdom | British | Cio | 286418000001 | ||||
COX, Dianne Barbara | Secretary | 50 Lakewood Drive FOREIGN Christchurch New Zealand | New Zealander | 28965980001 | ||||||
LINDSAY, David Wallace | Secretary | Straven Road 8011 Riccarton 50 Christchurch New Zealand | New Zealand | Cheif Financial Officer | 102977020001 | |||||
O'GRADY, Benjamin Joseph | Secretary | Sir Gil Simpson Drive Burnside Christchurch 5 8053 New Zealand | 189180730001 | |||||||
SIMPSON, John Crosbie | Secretary | 16 Melville Street Bishopdale 8053 Christchurch New Zealand | British | 114866210001 | ||||||
URLWIN, Anne June | Secretary | 26 Revelation Drive Sumner Christchurch New Zealnd | British | Chartered Accountant | 48162130002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BEVERIDGE, Craig Lee | Director | Sir Gil Simpson Drive 8053 Burnside 5 Christchurch New Zealand | New Zealand | Australian | Chief Operating Officer | 177527620003 | ||||
CARR, Roderick Marshall, Dr | Director | 58 Puriri Street Christchurch 8004 New Zealand | New Zealand | New Zealander | Chief Executive Officer | 257879800001 | ||||
CLARK, Brian David | Director | 12 Shilton Garth Close Earswick YO32 9SQ York North Yorkshire | New Zealander | Chief Executive Officer | 82706240001 | |||||
CLOUSTON, Richard Leonard | Director | 17 Glenburn Place Avonhead 8004 Christchurch New Zealand | New Zealander | Company Director | 48162170001 | |||||
GOODFELLOW, John Graham | Director | Francis Avenue Barrowford BB9 6AL Nelson 7 Lancashire | United Kingdom | British | Company Director | 9666980008 | ||||
LINDSAY, David Wallace | Director | Sir Gil Simpson Drive Burnside Christchurch 5 8053 New Zealand | New Zealand | New Zealand | Managing Director | 102977020005 | ||||
RICHARDSON, Craig Paul | Director | Edmund Street 1071 St Heliers 28a Auckland New Zealand | New Zealand | Australian | Chief Executive | 137450850001 | ||||
RICHARDSON, Ruth Margaret, Hon | Director | Newtons Road Christchurch Rd5 New Zealand | New Zealander | Director | 82706420001 | |||||
ROBINSON, Alexander Charles | Director | Sir Gil Simpson Drive Burnside Christchurch 5 8053 New Zealand | United Kingdom | British | Group Commercial Director | 75636850004 | ||||
SIMPSON, Gilbert | Director | Apartment 26 Bridgewater FOREIGN 62 Cashel Street Christchurch, New Zealand | New Zealander | Director | 77532040001 | |||||
SIMPSON, Hugo | Director | 21 Furzefield Road HP9 1PG Beaconsfield Buckinghamshire | British | Business Consultant | 69327850001 | |||||
SIMPSON, Hugo | Director | 21 Furzefield Road HP9 1PG Beaconsfield Buckinghamshire | British | Industry Consultant | 69327850001 | |||||
TWIGG, Richard John | Director | 1 Whiddon Croft Menston LS29 6QQ Ilkley Emsley House West Yorkshire United Kingdom | England | British | Finance Director | 47283360005 | ||||
VARNEY, Henry | Director | Sir Gil Simpson Drive Burnside 8053 Christchurch 5 New Zealand | England | British | Chief Operating Officer | 148694100001 | ||||
WALSHE, Charlotte | Director | Sir Gil Simpson Drive 8053 Burnside 5 Christchurch New Zealand | New Zealand | New Zealander | Ceo | 261844120001 | ||||
WHITE, Michael William | Director | 11 Aintree Court Dring Houses YO24 1EW York | New Zealander | Director | 28965990009 | |||||
WISNER HELMS, Peter | Director | 63 Nayland Street Sumner Christchurch FOREIGN New Zealand | American | Director | 69327800001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of JADE SOFTWARE CORPORATION UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Skipton Investments Limited | Apr 06, 2016 | BD23 1DN Skipton The Bailey United Kingdom | 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