SEATTLE SOFTWARE LTD.

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

    Company NameSEATTLE SOFTWARE LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05196435
    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 SEATTLE SOFTWARE LTD.?

    • Business and domestic software development (62012) / Information and communication

    Where is SEATTLE SOFTWARE LTD. located?

    Registered Office Address
    123 Victoria Street
    11th Floor
    SW1E 6DE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SEATTLE SOFTWARE LTD.?

    Previous Company Names
    Company NameFromUntil
    GORDONS69 LIMITEDAug 03, 2004Aug 03, 2004

    What are the latest accounts for SEATTLE SOFTWARE LTD.?

    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 SEATTLE SOFTWARE LTD.?

    Last Confirmation Statement Made Up ToAug 03, 2025
    Next Confirmation Statement DueAug 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2024
    OverdueNo

    What are the latest filings for SEATTLE SOFTWARE LTD.?

    Filings
    DateDescriptionDocumentType

    Change of details for Seattle Holdings Limited as a person with significant control on Oct 28, 2024

    2 pagesPSC05

    Registered office address changed from 4th Floor 60 Buckingham Palace Road London SW1W 0AH England to 123 Victoria Street 11th Floor London SW1E 6DE on Oct 28, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Aug 03, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter Nicholas Bates on Mar 17, 2023

    2 pagesCH01

    Registration of charge 051964350009, created on Apr 16, 2024

    12 pagesMR01

    Satisfaction of charge 051964350004 in full

    1 pagesMR04

    Satisfaction of charge 051964350005 in full

    1 pagesMR04

    Satisfaction of charge 051964350006 in full

    1 pagesMR04

    Registration of charge 051964350008, created on Oct 06, 2023

    6 pagesMR01

    Registration of charge 051964350007, created on Oct 06, 2023

    6 pagesMR01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Patrick Alexander Deller as a director on Jul 27, 2023

    2 pagesAP01

    Registration of charge 051964350006, created on Feb 28, 2023

    6 pagesMR01

    Registration of charge 051964350005, created on Dec 27, 2022

    6 pagesMR01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Termination of appointment of Adam Christopher Hale as a director on Sep 13, 2022

    1 pagesTM01

    Appointment of Mr Gareth Lloyd Burton as a director on Sep 12, 2022

    2 pagesAP01

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Adam Christopher Hale as a director on May 23, 2022

    2 pagesAP01

    Termination of appointment of Michael D'onofrio as a director on May 16, 2022

    1 pagesTM01

    Termination of appointment of Samuel Edward Gill as a director on May 09, 2022

    1 pagesTM01

    Appointment of Samuel Edward Gill as a director on Apr 26, 2022

    2 pagesAP01

    Termination of appointment of Paul Alan Smith as a director on Apr 14, 2022

    1 pagesTM01

    Who are the officers of SEATTLE SOFTWARE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NGUYEN, Andre Dinh
    Victoria Street
    11th Floor
    SW1E 6DE London
    123
    England
    Secretary
    Victoria Street
    11th Floor
    SW1E 6DE London
    123
    England
    289820120001
    BATES, Peter Nicholas
    Victoria Street
    11th Floor
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    11th Floor
    SW1E 6DE London
    123
    England
    United StatesBritishDirector96257090003
    BURTON, Gareth Lloyd
    Victoria Street
    11th Floor
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    11th Floor
    SW1E 6DE London
    123
    England
    EnglandBritishChief Executive293214050001
    COLBOURNE, Thomas Rupert
    Victoria Street
    11th Floor
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    11th Floor
    SW1E 6DE London
    123
    England
    EnglandBritishChief Technology Officer176983040001
    DELLER, Patrick Alexander
    Victoria Street
    11th Floor
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    11th Floor
    SW1E 6DE London
    123
    England
    EnglandBritishChief Financial Officer179390680001
    GORDON, James Douglas Strachan
    Flat 5
    67 Harley Street,
    W1N 1DE London
    Secretary
    Flat 5
    67 Harley Street,
    W1N 1DE London
    English32624810001
    LAWRENCE, Stephen Kenneth
    Micklefield Green House
    Sarratt Road Sarratt
    WD3 6AH Rickmansworth
    Hertfordshire
    Secretary
    Micklefield Green House
    Sarratt Road Sarratt
    WD3 6AH Rickmansworth
    Hertfordshire
    BritishDirector58638560001
    TURNER, Brian Richard
    97 Western Beach Apartments
    36 Hanover Avenue Silvertown
    E16 1DZ London
    Nominee Secretary
    97 Western Beach Apartments
    36 Hanover Avenue Silvertown
    E16 1DZ London
    British900028730001
    PORTLAND REGISTRARS LIMITED
    New Bond Street
    W1S 1DA London
    89
    England
    Secretary
    New Bond Street
    W1S 1DA London
    89
    England
    Identification TypeEuropean Economic Area
    Registration Number2254697
    107312870001
    D'ONOFRIO, Michael
    60 Buckingham Palace Road
    SW1W 0AH London
    4th Floor
    England
    Director
    60 Buckingham Palace Road
    SW1W 0AH London
    4th Floor
    England
    EnglandItalian,AustralianChief Executive283579180001
    DONOGHUE, Andrew Paul
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    EnglandBritishDirector276009270001
    EASTWOOD, Hayden Mathew
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    EnglandAustralianDirector101004910001
    GILL, Samuel Edward
    60 Buckingham Palace Road
    SW1W 0AH London
    4th Floor
    England
    Director
    60 Buckingham Palace Road
    SW1W 0AH London
    4th Floor
    England
    EnglandBritishChief Financial Officer295183250001
    GORDON, James Douglas Strachan
    Flat 5
    67 Harley Street
    W1N 1DE London
    Nominee Director
    Flat 5
    67 Harley Street
    W1N 1DE London
    EnglandBritish900028720001
    HALE, Adam Christopher
    60 Buckingham Palace Road
    SW1W 0AH London
    4th Floor
    England
    Director
    60 Buckingham Palace Road
    SW1W 0AH London
    4th Floor
    England
    EnglandBritishDirector169119980001
    LAWRENCE, Stephen Kenneth
    1 Aylwins
    Station Road
    TN20 6BS Mayfield
    Aylwins House
    England
    Director
    1 Aylwins
    Station Road
    TN20 6BS Mayfield
    Aylwins House
    England
    EnglandBritishDirector58638560002
    SMITH, Paul Alan
    60 Buckingham Palace Road
    SW1W 0AH London
    4th Floor
    England
    Director
    60 Buckingham Palace Road
    SW1W 0AH London
    4th Floor
    England
    EnglandBritishChief Financial Officer113428070001
    WARREN, James Michael
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United KingdomBritishChartered Accountant278187690001

    Who are the persons with significant control of SEATTLE SOFTWARE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Paul Donoghue
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    Aug 03, 2016
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Victoria Street
    11th Floor
    SW1E 6DE London
    123
    -- Select --
    England
    Aug 03, 2016
    Victoria Street
    11th Floor
    SW1E 6DE London
    123
    -- Select --
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05304981
    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