SMARSH SOFTWARE UK LIMITED
Overview
Company Name | SMARSH SOFTWARE UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13684286 |
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 SMARSH SOFTWARE UK LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is SMARSH SOFTWARE UK LIMITED located?
Registered Office Address | Birchin Court 5th Floor 19-25 Birchin Lane EC3V 9DU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SMARSH SOFTWARE UK LIMITED?
Company Name | From | Until |
---|---|---|
DART UK NEWCO LIMITED | Oct 18, 2021 | Oct 18, 2021 |
What are the latest accounts for SMARSH SOFTWARE 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 SMARSH SOFTWARE UK LIMITED?
Last Confirmation Statement Made Up To | Oct 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 17, 2024 |
Overdue | No |
What are the latest filings for SMARSH SOFTWARE UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Michael David Cagle as a director on Jan 23, 2025 | 1 pages | TM01 | ||
Registration of charge 136842860004, created on Jan 31, 2025 | 46 pages | MR01 | ||
Appointment of Mr David Porter Brolsma as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 22 pages | AA | ||
legacy | 39 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 17, 2024 with updates | 4 pages | CS01 | ||
Change of details for Smarsh Uk Holdco Limited as a person with significant control on Jan 02, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Michael David Cagle on Jan 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Kim Goodman on Jan 02, 2024 | 2 pages | CH01 | ||
Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on Jan 02, 2024 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 19 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 17, 2023 with updates | 4 pages | CS01 | ||
Miscellaneous Annual accounts for period ending 31/12/2022 has been removed as it was processed on the wrong company record. This document is now on the correct company record of smarsh uk holdco LIMITED (13838629). | 1 pages | MISC | ||
Previous accounting period extended from Oct 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Appointment of Mr Michael David Cagle as a director on Jan 26, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 17, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Brian Elmer Agle as a director on Aug 23, 2022 | 1 pages | TM01 | ||
Appointment of Ms Kim Goodman as a director on Aug 23, 2022 | 2 pages | AP01 | ||
Registration of charge 136842860001, created on May 27, 2022 | 7 pages | MR01 | ||
Who are the officers of SMARSH SOFTWARE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROLSMA, David Porter | Director | 5th Floor 19-25 Birchin Lane EC3V 9DU London Birchin Court United Kingdom | United States | American | Cfo | 331632970001 | ||||
GOODMAN, Kim | Director | 5th Floor 19-25 Birchin Lane EC3V 9DU London Birchin Court United Kingdom | United States | American | Director | 300522670001 | ||||
RATSEY, Helen Maria | Secretary | 283-288 High Holborn WC1V 7HP London New Penderel House, 4th Floor United Kingdom | 288416520001 | |||||||
AGLE, Brian Elmer | Director | 283-288 High Holborn WC1V 7HP London New Penderel House, 4th Floor United Kingdom | United States | American | Chief Financial Officer | 291219170002 | ||||
CAGLE, Michael David | Director | 5th Floor 19-25 Birchin Lane EC3V 9DU London Birchin Court United Kingdom | United States | American | Cfo | 305051490001 | ||||
JOSE, Bradley David | Director | 283-288 High Holborn WC1V 7HP London New Penderel House, 4th Floor United Kingdom | England | Australian | Human Resources Executive | 288416510001 | ||||
VINE, Jon | Director | 283-288 High Holborn WC1V 7HP London New Penderel House, 4th Floor United Kingdom | United Kingdom | British | Tax Director | 284647360001 |
Who are the persons with significant control of SMARSH SOFTWARE UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Smarsh Uk Holdco Limited | Jan 31, 2022 | 5th Floor 19-25 Birchin Lane EC3V 9DU London Birchin Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Micro Focus Mhc Limited | Oct 18, 2021 | Old Bath Road RG14 1QN Newbury 22 England | Yes | ||||||||||
| |||||||||||||
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