UNLEASHED SOFTWARE (UK) LIMITED
Overview
Company Name | UNLEASHED SOFTWARE (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10848950 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of UNLEASHED SOFTWARE (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is UNLEASHED SOFTWARE (UK) LIMITED located?
Registered Office Address | 2nd Floor Regis House 45 King William Street EC4R 9AN London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for UNLEASHED SOFTWARE (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for UNLEASHED SOFTWARE (UK) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 04, 2021 |
What are the latest filings for UNLEASHED SOFTWARE (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 28, 2023 | 13 pages | LIQ03 | ||||||||||
Director's details changed for Mr Adam John Witherow Brown on Jun 06, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Apr 12, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Robert Hugh Binns as a director on Mar 28, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael James Audis as a director on Mar 28, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Andrew Armstrong Bayne as a director on Mar 28, 2022 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Notification of Access Uk Ltd as a person with significant control on Jan 15, 2021 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Feb 03, 2021 | 2 pages | PSC09 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 4th Floor Colston Tower Colston Street Bristol BS1 4XE United Kingdom to The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on Dec 01, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Murray Charles Ward as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Hugh Binns as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael James Audis as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Andrew Armstrong Bayne as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam John Witherow Brown as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of UNLEASHED SOFTWARE (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Adam John Witherow | Director | Colston Street BS1 4XE Bristol 4th Floor Colston Tower United Kingdom | England | British | Director | 75484830002 | ||||
AUDIS, Michael James | Director | Colston Street BS1 4XE Bristol 4th Floor Colston Tower United Kingdom | England | British | Director | 248206260001 | ||||
BAYNE, Christopher Andrew Armstrong | Director | Colston Street BS1 4XE Bristol 4th Floor Colston Tower United Kingdom | United Kingdom | British | Director | 35842030006 | ||||
BINNS, Robert Hugh | Director | Colston Street BS1 4XE Bristol 4th Floor Colston Tower United Kingdom | United Kingdom | British | Director | 206402020006 | ||||
WARD, Murray Charles | Director | Colston Tower Colston Street BS1 4XE Bristol 4th Floor United Kingdom | New Zealand | New Zealander | Director | 234834140001 |
Who are the persons with significant control of UNLEASHED SOFTWARE (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Access Uk Ltd | Jan 15, 2021 | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for UNLEASHED SOFTWARE (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 04, 2017 | Jan 15, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does UNLEASHED SOFTWARE (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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