Manchester
M22 5XB
Director Name | Mr Joseph Petrus Hubertus Rutten |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2022(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Building One, Trident Business Park Styal Road Manchester M22 5XB |
Director Name | Robert Holloman Sommers |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 5370 Island Forest Place Westlake Village California 91362 United States |
Director Name | Douglas Robert Yarrow |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 31552 Rustic Oak Drive Westlake Village California 91361 United States |
Director Name | Thomas Michael Triplett |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2006(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 September 2014) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | 22 Mercer Street, Apt. 4a New York New York 10013 United States |
Director Name | Richard Wells |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2006(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 September 2014) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 539 W 112th St. Apt 1 New York New York 10012 United States |
Secretary Name | Richard Wells |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 December 2006(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 September 2014) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 539 W 112th St. Apt 1 New York New York 10012 United States |
Director Name | Bryce Hancock |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 August 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5090 North 40th Street Suite 400 Phoenix Arizona 85018 United States |
Director Name | Mr Kevin Michael Hickey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2019) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 5090 North 40th Street Suite 400 Phoenix Arizona 85018 United States |
Secretary Name | Bryce Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 August 2018) |
Role | Company Director |
Correspondence Address | 5090 North 40th Street Suite 400 Phoenix Arizona 85018 United States |
Director Name | Ms Debra Lou Smith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2018(16 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5090 North 40th Street Suite 400 Phoenix Az 85018 Arizona 85018 United States |
Secretary Name | Ms Debra Lou Smith |
---|---|
Status | Resigned |
Appointed | 22 August 2018(16 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | 5090 North 40th Street Suite 400 Phoenix Az 85018 Arizona 85018 United States |
Director Name | Mr Matthew Dircks |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2019(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Building One, Trident Business Park Styal Road Manchester M22 5XB |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Telephone | 0113 3970445 |
---|---|
Telephone region | Leeds |
Registered Address | Building One, Trident Business Park Styal Road Manchester M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Beyond Trust Software Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£942,824 |
Cash | £627,437 |
Current Liabilities | £2,611,890 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
19 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
22 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
1 July 2022 | Appointment of Mr Joseph Petrus Hubertus Rutten as a director on 1 July 2022 (2 pages) |
1 July 2022 | Termination of appointment of Matthew Dircks as a director on 1 July 2022 (1 page) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
4 October 2019 | Termination of appointment of Debra Lou Smith as a director on 1 January 2019 (1 page) |
4 October 2019 | Termination of appointment of Kevin Michael Hickey as a director on 1 January 2019 (1 page) |
4 October 2019 | Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to Building One, Trident Business Park Styal Road Manchester M22 5XB on 4 October 2019 (1 page) |
4 October 2019 | Termination of appointment of Debra Lou Smith as a secretary on 1 January 2019 (1 page) |
4 October 2019 | Appointment of Mr Matthew Dircks as a director on 1 January 2019 (2 pages) |
4 October 2019 | Appointment of Mrs Janine Karyn Seebeck as a director on 1 January 2019 (2 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2019 | Auditor's resignation (1 page) |
28 January 2019 | Statement of capital following an allotment of shares on 27 December 2018
|
28 January 2019 | Resolutions
|
22 January 2019 | Cessation of Beyond Trust Software Inc as a person with significant control on 1 January 2019 (1 page) |
22 January 2019 | Notification of Armour Bidco Limited as a person with significant control on 1 January 2019 (2 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
17 September 2018 | Appointment of Ms Debra Lou Smith as a director on 22 August 2018 (2 pages) |
17 September 2018 | Appointment of Ms Debra Lou Smith as a secretary on 22 August 2018 (3 pages) |
17 September 2018 | Termination of appointment of Bryce Hancock as a director on 22 August 2018 (1 page) |
17 September 2018 | Termination of appointment of Bryce Hancock as a secretary on 22 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
9 August 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 9 August 2017 (1 page) |
9 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
2 September 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
10 November 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
10 November 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
11 November 2014 | Statement of company's objects (2 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Resolutions
|
11 November 2014 | Statement of company's objects (2 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 October 2014 | Termination of appointment of Richard Wells as a director on 25 September 2014 (2 pages) |
16 October 2014 | Appointment of Bryce Hancock as a secretary on 25 September 2014 (3 pages) |
16 October 2014 | Appointment of Kevin Hickey as a director on 25 September 2014 (3 pages) |
16 October 2014 | Termination of appointment of Richard Wells as a secretary on 25 September 2014 (2 pages) |
16 October 2014 | Appointment of Bryce Hancock as a secretary on 25 September 2014 (3 pages) |
16 October 2014 | Termination of appointment of Richard Wells as a secretary on 25 September 2014 (2 pages) |
16 October 2014 | Appointment of Kevin Hickey as a director on 25 September 2014 (3 pages) |
16 October 2014 | Termination of appointment of Thomas Michael Triplett as a director on 25 September 2014 (2 pages) |
16 October 2014 | Appointment of Bryce Hancock as a director on 25 September 2014 (3 pages) |
16 October 2014 | Termination of appointment of Thomas Michael Triplett as a director on 25 September 2014 (2 pages) |
16 October 2014 | Appointment of Bryce Hancock as a director on 25 September 2014 (3 pages) |
16 October 2014 | Termination of appointment of Richard Wells as a director on 25 September 2014 (2 pages) |
25 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
5 November 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 November 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
25 April 2013 | Full accounts made up to 31 December 2011 (15 pages) |
25 April 2013 | Full accounts made up to 31 December 2011 (15 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page) |
10 September 2012 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page) |
7 September 2012 | Registered office address changed from One Fleet Place London EC4M 7WS on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from One Fleet Place London EC4M 7WS on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from One Fleet Place London EC4M 7WS on 7 September 2012 (1 page) |
9 August 2012 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page) |
9 August 2012 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Full accounts made up to 31 December 2009 (14 pages) |
6 April 2011 | Full accounts made up to 31 December 2009 (14 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 (3 pages) |
26 October 2010 | Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 (3 pages) |
5 August 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Richard Wells on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Richard Wells on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Richard Wells on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Michael Triplett on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Michael Triplett on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Michael Triplett on 3 June 2010 (2 pages) |
22 October 2009 | Change of name notice (1 page) |
22 October 2009 | Company name changed symark europe LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Company name changed symark europe LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Change of name notice (1 page) |
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
29 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from five chancery lane cliffords inn london EC4A 1BU (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from five chancery lane cliffords inn london EC4A 1BU (1 page) |
2 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Return made up to 10/07/07; full list of members (2 pages) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Return made up to 10/07/07; full list of members (2 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New secretary appointed;new director appointed (3 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New secretary appointed;new director appointed (3 pages) |
16 April 2007 | New director appointed (2 pages) |
4 January 2007 | Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2007 | Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Location of register of members (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Location of register of members (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
21 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 September 2005 | Return made up to 10/07/05; full list of members (5 pages) |
1 September 2005 | Return made up to 10/07/05; full list of members (5 pages) |
22 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 August 2004 | Return made up to 10/07/04; full list of members (5 pages) |
2 August 2004 | Return made up to 10/07/04; full list of members (5 pages) |
12 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
12 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
30 July 2003 | Return made up to 10/07/03; full list of members (5 pages) |
30 July 2003 | Return made up to 10/07/03; full list of members (5 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
9 October 2002 | Memorandum and Articles of Association (16 pages) |
9 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
9 October 2002 | Memorandum and Articles of Association (16 pages) |
9 October 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
9 October 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
30 September 2002 | Company name changed dwsco 2310 LIMITED\certificate issued on 30/09/02 (2 pages) |
30 September 2002 | Company name changed dwsco 2310 LIMITED\certificate issued on 30/09/02 (2 pages) |
10 July 2002 | Incorporation (23 pages) |
10 July 2002 | Incorporation (23 pages) |