Company NameBT Software Europe Limited
DirectorsJanine Karyn Seebeck and Joseph Petrus Hubertus Rutten
Company StatusActive
Company Number04482303
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Previous NameSymark Europe Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Janine Karyn Seebeck
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2019(16 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBuilding One, Trident Business Park Styal Road
Manchester
M22 5XB
Director NameMr Joseph Petrus Hubertus Rutten
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2022(19 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBuilding One, Trident Business Park Styal Road
Manchester
M22 5XB
Director NameRobert Holloman Sommers
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address5370 Island Forest Place
Westlake Village
California 91362
United States
Director NameDouglas Robert Yarrow
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address31552 Rustic Oak Drive
Westlake Village
California 91361
United States
Director NameThomas Michael Triplett
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2006(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 September 2014)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address22 Mercer Street, Apt. 4a
New York
New York 10013
United States
Director NameRichard Wells
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2006(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 September 2014)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address539 W 112th St.
Apt 1
New York
New York 10012
United States
Secretary NameRichard Wells
NationalityAmerican
StatusResigned
Appointed22 December 2006(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 September 2014)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address539 W 112th St.
Apt 1
New York
New York 10012
United States
Director NameBryce Hancock
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 August 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5090 North 40th Street Suite 400
Phoenix
Arizona
85018
United States
Director NameMr Kevin Michael Hickey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(12 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address5090 North 40th Street Suite 400
Phoenix
Arizona
85018
United States
Secretary NameBryce Hancock
NationalityBritish
StatusResigned
Appointed25 September 2014(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 August 2018)
RoleCompany Director
Correspondence Address5090 North 40th Street Suite 400
Phoenix
Arizona
85018
United States
Director NameMs Debra Lou Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2018(16 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5090 North 40th Street
Suite 400
Phoenix Az 85018
Arizona 85018
United States
Secretary NameMs Debra Lou Smith
StatusResigned
Appointed22 August 2018(16 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 01 January 2019)
RoleCompany Director
Correspondence Address5090 North 40th Street
Suite 400
Phoenix Az 85018
Arizona 85018
United States
Director NameMr Matthew Dircks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2019(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressBuilding One, Trident Business Park Styal Road
Manchester
M22 5XB
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Telephone0113 3970445
Telephone regionLeeds

Location

Registered AddressBuilding One, Trident Business Park
Styal Road
Manchester
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Beyond Trust Software Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£942,824
Cash£627,437
Current Liabilities£2,611,890

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
19 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
22 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
1 July 2022Appointment of Mr Joseph Petrus Hubertus Rutten as a director on 1 July 2022 (2 pages)
1 July 2022Termination of appointment of Matthew Dircks as a director on 1 July 2022 (1 page)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
21 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 December 2018 (10 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
5 December 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
4 October 2019Termination of appointment of Debra Lou Smith as a director on 1 January 2019 (1 page)
4 October 2019Termination of appointment of Kevin Michael Hickey as a director on 1 January 2019 (1 page)
4 October 2019Registered 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 2019Termination of appointment of Debra Lou Smith as a secretary on 1 January 2019 (1 page)
4 October 2019Appointment of Mr Matthew Dircks as a director on 1 January 2019 (2 pages)
4 October 2019Appointment of Mrs Janine Karyn Seebeck as a director on 1 January 2019 (2 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
28 August 2019Auditor's resignation (1 page)
28 January 2019Statement of capital following an allotment of shares on 27 December 2018
  • GBP 217,930
(4 pages)
28 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 January 2019Cessation of Beyond Trust Software Inc as a person with significant control on 1 January 2019 (1 page)
22 January 2019Notification of Armour Bidco Limited as a person with significant control on 1 January 2019 (2 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
17 September 2018Appointment of Ms Debra Lou Smith as a director on 22 August 2018 (2 pages)
17 September 2018Appointment of Ms Debra Lou Smith as a secretary on 22 August 2018 (3 pages)
17 September 2018Termination of appointment of Bryce Hancock as a director on 22 August 2018 (1 page)
17 September 2018Termination of appointment of Bryce Hancock as a secretary on 22 August 2018 (2 pages)
23 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
9 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
9 October 2016Full accounts made up to 31 December 2015 (11 pages)
9 October 2016Full accounts made up to 31 December 2015 (11 pages)
2 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
10 November 2015Accounts for a small company made up to 31 December 2014 (8 pages)
10 November 2015Accounts for a small company made up to 31 December 2014 (8 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
11 November 2014Statement of company's objects (2 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 November 2014Statement of company's objects (2 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 October 2014Termination of appointment of Richard Wells as a director on 25 September 2014 (2 pages)
16 October 2014Appointment of Bryce Hancock as a secretary on 25 September 2014 (3 pages)
16 October 2014Appointment of Kevin Hickey as a director on 25 September 2014 (3 pages)
16 October 2014Termination of appointment of Richard Wells as a secretary on 25 September 2014 (2 pages)
16 October 2014Appointment of Bryce Hancock as a secretary on 25 September 2014 (3 pages)
16 October 2014Termination of appointment of Richard Wells as a secretary on 25 September 2014 (2 pages)
16 October 2014Appointment of Kevin Hickey as a director on 25 September 2014 (3 pages)
16 October 2014Termination of appointment of Thomas Michael Triplett as a director on 25 September 2014 (2 pages)
16 October 2014Appointment of Bryce Hancock as a director on 25 September 2014 (3 pages)
16 October 2014Termination of appointment of Thomas Michael Triplett as a director on 25 September 2014 (2 pages)
16 October 2014Appointment of Bryce Hancock as a director on 25 September 2014 (3 pages)
16 October 2014Termination of appointment of Richard Wells as a director on 25 September 2014 (2 pages)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
5 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
25 April 2013Full accounts made up to 31 December 2011 (15 pages)
25 April 2013Full accounts made up to 31 December 2011 (15 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
11 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
10 September 2012Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
10 September 2012Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
7 September 2012Registered office address changed from One Fleet Place London EC4M 7WS on 7 September 2012 (1 page)
7 September 2012Registered office address changed from One Fleet Place London EC4M 7WS on 7 September 2012 (1 page)
7 September 2012Registered office address changed from One Fleet Place London EC4M 7WS on 7 September 2012 (1 page)
9 August 2012Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
9 August 2012Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
22 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Full accounts made up to 31 December 2009 (14 pages)
6 April 2011Full accounts made up to 31 December 2009 (14 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 (3 pages)
26 October 2010Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 (3 pages)
5 August 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
5 August 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
5 August 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Richard Wells on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Richard Wells on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Richard Wells on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Michael Triplett on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Michael Triplett on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Michael Triplett on 3 June 2010 (2 pages)
22 October 2009Change of name notice (1 page)
22 October 2009Company name changed symark europe LIMITED\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-10-08
(2 pages)
22 October 2009Company name changed symark europe LIMITED\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-10-08
(2 pages)
22 October 2009Change of name notice (1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-02
(1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-02
(1 page)
29 July 2009Return made up to 10/07/09; full list of members (4 pages)
29 July 2009Return made up to 10/07/09; full list of members (4 pages)
29 July 2009Registered office changed on 29/07/2009 from five chancery lane cliffords inn london EC4A 1BU (1 page)
29 July 2009Registered office changed on 29/07/2009 from five chancery lane cliffords inn london EC4A 1BU (1 page)
2 July 2009Full accounts made up to 31 December 2008 (12 pages)
2 July 2009Full accounts made up to 31 December 2008 (12 pages)
1 September 2008Full accounts made up to 31 December 2007 (12 pages)
1 September 2008Full accounts made up to 31 December 2007 (12 pages)
11 July 2008Return made up to 10/07/08; full list of members (4 pages)
11 July 2008Return made up to 10/07/08; full list of members (4 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Return made up to 10/07/07; full list of members (2 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Return made up to 10/07/07; full list of members (2 pages)
14 September 2007Full accounts made up to 31 December 2006 (13 pages)
14 September 2007Full accounts made up to 31 December 2006 (13 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New secretary appointed;new director appointed (3 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New secretary appointed;new director appointed (3 pages)
16 April 2007New director appointed (2 pages)
4 January 2007Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2007Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2006Full accounts made up to 31 December 2005 (12 pages)
15 September 2006Full accounts made up to 31 December 2005 (12 pages)
13 July 2006Return made up to 10/07/06; full list of members (2 pages)
13 July 2006Return made up to 10/07/06; full list of members (2 pages)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Location of register of members (1 page)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Location of register of members (1 page)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
21 September 2005Full accounts made up to 31 December 2004 (12 pages)
21 September 2005Full accounts made up to 31 December 2004 (12 pages)
1 September 2005Return made up to 10/07/05; full list of members (5 pages)
1 September 2005Return made up to 10/07/05; full list of members (5 pages)
22 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 August 2004Full accounts made up to 31 December 2003 (13 pages)
13 August 2004Full accounts made up to 31 December 2003 (13 pages)
2 August 2004Return made up to 10/07/04; full list of members (5 pages)
2 August 2004Return made up to 10/07/04; full list of members (5 pages)
12 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
12 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 July 2003Return made up to 10/07/03; full list of members (5 pages)
30 July 2003Return made up to 10/07/03; full list of members (5 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
9 October 2002Memorandum and Articles of Association (16 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2002Memorandum and Articles of Association (16 pages)
9 October 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
9 October 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
30 September 2002Company name changed dwsco 2310 LIMITED\certificate issued on 30/09/02 (2 pages)
30 September 2002Company name changed dwsco 2310 LIMITED\certificate issued on 30/09/02 (2 pages)
10 July 2002Incorporation (23 pages)
10 July 2002Incorporation (23 pages)