Active
Company Information for NETCRACKER TECHNOLOGY EMEA LIMITED
ENDURANCE HOUSE GROUND FLOOR, VISION PARK, HISTON, CAMBRIDGESHIRE, CB24 9ZR,
|
Company Registration Number
02412849
Private Limited Company
Active |
Company Name | ||
---|---|---|
NETCRACKER TECHNOLOGY EMEA LIMITED | ||
Legal Registered Office | ||
ENDURANCE HOUSE GROUND FLOOR VISION PARK HISTON CAMBRIDGESHIRE CB24 9ZR Other companies in CB23 | ||
Previous Names | ||
|
Company Number | 02412849 | |
---|---|---|
Company ID Number | 02412849 | |
Date formed | 1989-08-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 11:54:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MICHAEL FEINBERG |
||
MICHAEL ALEXANDER FEINBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TAMMY LYNN RHORER |
Company Secretary | ||
JILL NUTTER FUCHS |
Director | ||
MICHAEL JONES |
Director | ||
ROBERT ALFONSO LENTO |
Director | ||
MORAG LUCEY |
Director | ||
EARL SHANKS |
Director | ||
JONATHAN SMITH |
Director | ||
ANDREW NEWMAN |
Company Secretary | ||
DAVID FRANCIS DOUGHERTY |
Director | ||
JEAN-HERVÉ TONY JENN |
Director | ||
WILLIAM HOWARD HAWKINS II |
Director | ||
STEPHEN LEE ROBERTSON |
Director | ||
MARK EDWARD SHANAHAN |
Company Secretary | ||
STEVEN GEORGE ROLLS |
Director | ||
JONATHAN DAVID PELL |
Company Secretary | ||
STEPHEN GLYN THOMAS |
Director | ||
STEVEN LLOYD EDWARDS |
Director | ||
ROSALIND SMITH |
Director | ||
JOHN HOCKEN MARTYN |
Company Secretary | ||
STEVEN LLOYD EDWARDS |
Director | ||
NICHOLAS JAMES HUMPHRIES |
Director | ||
MICHAEL JOHN KENNEALY |
Director | ||
STEVEN LLOYD EDWARDS |
Company Secretary | ||
ALEX JOHN BOWDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NETCRACKER TECHNOLOGY SOLUTIONS LIMITED | Director | 2012-05-16 | CURRENT | 1990-09-11 | Dissolved 2016-04-26 | |
NETCRACKER TECHNOLOGY LIMITED | Director | 2005-11-28 | CURRENT | 2005-11-28 | Dissolved 2017-02-07 | |
NETCRACKER TECHNOLOGY SOLUTIONS LIMITED | Director | 2012-05-16 | CURRENT | 1990-09-11 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 09/04/24 FROM 2010 Cambourne Business Park Cambourne Cambridgeshire CB23 6DW | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED DENNIS RICHARD BILODEAU | ||
DIRECTOR APPOINTED STEVEN PATRICK REED | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL FEINBERG | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEXANDER FEINBERG | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024128490006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 16/10/2014 | |
RP04AR01 | Second filing of the annual return made up to 2016-08-11 | |
ANNOTATION | Clarification | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 11/08/2017 | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 11/08/2016 | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 12408.6575 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
LATEST SOC | 26/10/17 STATEMENT OF CAPITAL;GBP 10657.238 | |
CS01 | 11/08/16 STATEMENT OF CAPITAL GBP 10657.2380 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
ANNOTATION | Clarification | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 12408.658 | |
AR01 | 11/08/15 NO MEMBER LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-08-11 | |
AR01 | 11/08/15 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
CC04 | Statement of company's objects | |
SH20 | Statement by Directors | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 10657.238 | |
SH19 | Statement of capital on 2014-10-20 GBP 10,657.2380 | |
CAP-SS | Solvency Statement dated 16/10/14 | |
RES01 | ADOPT ARTICLES 20/10/14 | |
RES06 | REDUCE ISSUED CAPITAL 16/10/2014 | |
RES13 | Resolutions passed:<ul><li>Share premium account reduced 16/10/2014<li>ADOPT ARTICLES<li>Resolution of reduction in issued share capital<li>Resolution of reduction in issued share capital</ul> | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 12408.658 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
SH20 | Statement by directors | |
CAP-SS | Solvency statement dated 25/04/14 | |
SH19 | Statement of capital on 2014-05-01 GBP 12,408.6575 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 11/08/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | CURREXT FROM 31/12/2012 TO 31/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/08/12 FULL LIST | |
RES15 | CHANGE OF NAME 18/06/2012 | |
CERTNM | COMPANY NAME CHANGED CONVERGYS EMEA LIMITED CERTIFICATE ISSUED ON 02/07/12 | |
AP01 | DIRECTOR APPOINTED ANDREW FEINBERG | |
AP01 | DIRECTOR APPOINTED MICHAEL FEINBERG | |
AP01 | DIRECTOR APPOINTED MICHAEL FEINBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EARL SHANKS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TAMMY RHORER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORAG LUCEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LENTO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL FUCHS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 19/12/11 STATEMENT OF CAPITAL GBP 15189.86750 | |
AP01 | DIRECTOR APPOINTED JILL NUTTER FUCHS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 19/09/2011 | |
SH01 | 19/09/11 STATEMENT OF CAPITAL GBP 11624.4240 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 11/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SMITH | |
AP01 | DIRECTOR APPOINTED MS MORAG LUCEY | |
AR01 | 11/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALFONSO LENTO / 11/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EARL SHANKS / 11/08/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED TAMMY LYNN RHORER | |
AP01 | DIRECTOR APPOINTED MICHAEL JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN JENN | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM CONVERGYS CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DN UK | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM, CONVERGYS CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, CB23 6DN, UK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGHERTY / 01/01/2009 | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB3 6DN | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM, CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, CB3 6DN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEAN JENN / 01/01/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 11/08/06; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE UNIVERSITY OF SOUTHAMPTON SCIENCE PARK LIMITED | |
RENT DEPOSIT DEED | Outstanding | THE UNIVERSITY OF SOUTHAMPTON SCIENCE PARK LIMITED | |
RENT DEPOSIT DEED | Outstanding | CHILWORTH SCIENCE PARK LIMITED | |
RENT DEPOSIT DEED | Outstanding | CONSOLIDATED PROPERTY INVESTMENTS LIMITED | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as NETCRACKER TECHNOLOGY EMEA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
63079098 | Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens) | |||
84145980 | Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans) | |||
84716060 | Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing | |||
85365011 | Push-button switches for a voltage of <= 60 V | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84716060 | Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |