Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EGLUE BUSINESS TECHNOLOGIES UK LIMITED
Company Information for

EGLUE BUSINESS TECHNOLOGIES UK LIMITED

TOLLBAR HOUSE TOLLBAR WAY, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 2ZP,
Company Registration Number
06426466
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eglue Business Technologies Uk Ltd
EGLUE BUSINESS TECHNOLOGIES UK LIMITED was founded on 2007-11-14 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". Eglue Business Technologies Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EGLUE BUSINESS TECHNOLOGIES UK LIMITED
 
Legal Registered Office
TOLLBAR HOUSE TOLLBAR WAY
HEDGE END
SOUTHAMPTON
HAMPSHIRE
SO30 2ZP
Other companies in SO30
 
Filing Information
Company Number 06426466
Company ID Number 06426466
Date formed 2007-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-05 22:55:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGLUE BUSINESS TECHNOLOGIES UK LIMITED
Is this data useful to you?
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.

Company Officers of EGLUE BUSINESS TECHNOLOGIES UK LIMITED

Current Directors
Officer Role Date Appointed
DAN MEIR RHODES
Company Secretary 2017-08-31
DAN MEIR RHODES
Director 2017-08-31
HAGIT HANA YNON
Director 2018-01-15
HAGIT HANA YNON
Director 2018-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ERAN PORAT
Director 2010-07-15 2018-01-15
STEPHEN CHRISTOPHER DUNNE
Company Secretary 2010-07-15 2017-08-31
STEPHEN CHRISTOPHER DUNNE
Director 2010-07-15 2017-08-31
RONEN FAIER
Company Secretary 2007-11-14 2010-07-15
OMER GEVA
Director 2009-11-25 2010-07-15
DROR POCKARD
Director 2007-11-14 2009-11-25
QA REGISTRARS LIMITED
Company Secretary 2007-11-14 2007-11-15
QA NOMINEES LIMITED
Director 2007-11-14 2007-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAN MEIR RHODES ACTIMIZE UK LIMITED Director 2017-08-31 CURRENT 2004-05-21 Active
DAN MEIR RHODES RIVER PROJECTS INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 2003-02-11 Active
DAN MEIR RHODES NEXIDIA LIMITED Director 2017-08-31 CURRENT 2005-11-18 Active - Proposal to Strike off
DAN MEIR RHODES NICE SYSTEMS US FINANCE LIMITED Director 2017-08-31 CURRENT 2010-12-14 Active
DAN MEIR RHODES NICE SYSTEMS TECHNOLOGIES UK LIMITED Director 2017-08-31 CURRENT 1993-03-04 Active
DAN MEIR RHODES NICE SYSTEMS UK LIMITED Director 2017-08-31 CURRENT 1997-07-14 Active
DAN MEIR RHODES NICE SYSTEMS UK FINANCE LIMITED Director 2017-08-31 CURRENT 2010-12-14 Active
DAN MEIR RHODES INCONTACT LIMITED Director 2017-08-31 CURRENT 2011-05-19 Active - Proposal to Strike off
HAGIT HANA YNON SATMETRIX SYSTEMS UK LIMITED Director 2018-06-28 CURRENT 2000-11-06 Active - Proposal to Strike off
HAGIT HANA YNON ACTIMIZE UK LIMITED Director 2018-01-15 CURRENT 2004-05-21 Active
HAGIT HANA YNON NEXIDIA LIMITED Director 2018-01-15 CURRENT 2005-11-18 Active - Proposal to Strike off
HAGIT HANA YNON NICE SYSTEMS US FINANCE LIMITED Director 2018-01-15 CURRENT 2010-12-14 Active
HAGIT HANA YNON NICE SYSTEMS TECHNOLOGIES UK LIMITED Director 2018-01-15 CURRENT 1993-03-04 Active
HAGIT HANA YNON NICE SYSTEMS UK FINANCE LIMITED Director 2018-01-15 CURRENT 2010-12-14 Active
HAGIT HANA YNON INCONTACT LIMITED Director 2018-01-15 CURRENT 2011-05-19 Active - Proposal to Strike off
HAGIT HANA YNON SATMETRIX SYSTEMS UK LIMITED Director 2018-06-28 CURRENT 2000-11-06 Active - Proposal to Strike off
HAGIT HANA YNON ACTIMIZE UK LIMITED Director 2018-01-15 CURRENT 2004-05-21 Active
HAGIT HANA YNON NEXIDIA LIMITED Director 2018-01-15 CURRENT 2005-11-18 Active - Proposal to Strike off
HAGIT HANA YNON NICE SYSTEMS US FINANCE LIMITED Director 2018-01-15 CURRENT 2010-12-14 Active
HAGIT HANA YNON NICE SYSTEMS TECHNOLOGIES UK LIMITED Director 2018-01-15 CURRENT 1993-03-04 Active
HAGIT HANA YNON NICE SYSTEMS UK FINANCE LIMITED Director 2018-01-15 CURRENT 2010-12-14 Active
HAGIT HANA YNON INCONTACT LIMITED Director 2018-01-15 CURRENT 2011-05-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-23DS01Application to strike the company off the register
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR HAGIT HANA YNON
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR HAGIT HANA YNON
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ERAN PORAT
2018-01-15AP01DIRECTOR APPOINTED MS HAGIT HANA YNON
2018-01-15AP01DIRECTOR APPOINTED MS HAGIT HANA YNON
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ERAN PORAT
2018-01-15AP01DIRECTOR APPOINTED MS HAGIT HANA YNON
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-31AP01DIRECTOR APPOINTED MR DAN MEIR RHODES
2017-08-31AP03Appointment of Mr Dan Meir Rhodes as company secretary on 2017-08-31
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER DUNNE
2017-08-31TM02Termination of appointment of Stephen Christopher Dunne on 2017-08-31
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-08AR0114/11/15 ANNUAL RETURN FULL LIST
2015-01-23RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-11-14
2015-01-23ANNOTATIONClarification
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0114/11/14 ANNUAL RETURN FULL LIST
2014-12-05CH01Director's details changed for Mr Eran Porat on 2014-12-05
2014-12-04CH01Director's details changed for Mr Eran Porat on 2014-12-04
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM C/O NICE SYSTEMS UK LIMITED TOLLBAR HOUSE TOLLBAR WAY HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2ZP
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM, C/O NICE SYSTEMS UK LIMITED, TOLLBAR HOUSE TOLLBAR WAY, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 2ZP
2014-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN CHRISTOPHER DUNNE on 2014-01-07
2014-01-07CH01Director's details changed for Mr Stephen Christopher Dunne on 2014-01-07
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-10AR0114/11/13 ANNUAL RETURN FULL LIST
2013-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-15AR0114/11/12 FULL LIST
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-16AR0114/11/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-16AR0114/11/10 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER DUNNE
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 37 BROADHURST GARDENS LONDON NW6 3QT
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM, 37 BROADHURST GARDENS, LONDON, NW6 3QT
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR OMER GEVA
2010-07-27AP03SECRETARY APPOINTED MR STEPHEN CHRISTOPHER DUNNE
2010-07-27TM02APPOINTMENT TERMINATED, SECRETARY RONEN FAIER
2010-07-27AP01DIRECTOR APPOINTED MR ERAN PORAT
2010-07-20AP01DIRECTOR APPOINTED MR OMER GEVA
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DROR POCKARD
2009-12-24AR0114/11/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DROR POCKARD / 24/12/2009
2009-07-20AA31/12/08 TOTAL EXEMPTION FULL
2008-12-11363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-02-02288aNEW SECRETARY APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-08225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 37 BROADHURST GARDENS LONDON NW6 3QT
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 37 BROADHURST GARDENS, LONDON, NW6 3QT
2007-11-27123£ NC 1000/100000 14/11/07
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288bSECRETARY RESIGNED
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW
2007-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to EGLUE BUSINESS TECHNOLOGIES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EGLUE BUSINESS TECHNOLOGIES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EGLUE BUSINESS TECHNOLOGIES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EGLUE BUSINESS TECHNOLOGIES UK LIMITED

Intangible Assets
Patents
We have not found any records of EGLUE BUSINESS TECHNOLOGIES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGLUE BUSINESS TECHNOLOGIES UK LIMITED
Trademarks
We have not found any records of EGLUE BUSINESS TECHNOLOGIES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGLUE BUSINESS TECHNOLOGIES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as EGLUE BUSINESS TECHNOLOGIES UK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where EGLUE BUSINESS TECHNOLOGIES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EGLUE BUSINESS TECHNOLOGIES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EGLUE BUSINESS TECHNOLOGIES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.