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 Name | |
---|---|
EGLUE BUSINESS TECHNOLOGIES UK LIMITED | |
Legal Registered Office | |
TOLLBAR HOUSE TOLLBAR WAY HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2ZP Other companies in SO30 | |
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 |
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 |
---|---|---|
DAN MEIR RHODES |
||
DAN MEIR RHODES |
||
HAGIT HANA YNON |
||
HAGIT HANA YNON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERAN PORAT |
Director | ||
STEPHEN CHRISTOPHER DUNNE |
Company Secretary | ||
STEPHEN CHRISTOPHER DUNNE |
Director | ||
RONEN FAIER |
Company Secretary | ||
OMER GEVA |
Director | ||
DROR POCKARD |
Director | ||
QA REGISTRARS LIMITED |
Company Secretary | ||
QA NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACTIMIZE UK LIMITED | Director | 2017-08-31 | CURRENT | 2004-05-21 | Active | |
RIVER PROJECTS INTERNATIONAL LIMITED | Director | 2017-08-31 | CURRENT | 2003-02-11 | Active | |
NEXIDIA LIMITED | Director | 2017-08-31 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
NICE SYSTEMS US FINANCE LIMITED | Director | 2017-08-31 | CURRENT | 2010-12-14 | Active | |
NICE SYSTEMS TECHNOLOGIES UK LIMITED | Director | 2017-08-31 | CURRENT | 1993-03-04 | Active | |
NICE SYSTEMS UK LIMITED | Director | 2017-08-31 | CURRENT | 1997-07-14 | Active | |
NICE SYSTEMS UK FINANCE LIMITED | Director | 2017-08-31 | CURRENT | 2010-12-14 | Active | |
INCONTACT LIMITED | Director | 2017-08-31 | CURRENT | 2011-05-19 | Active - Proposal to Strike off | |
SATMETRIX SYSTEMS UK LIMITED | Director | 2018-06-28 | CURRENT | 2000-11-06 | Active - Proposal to Strike off | |
ACTIMIZE UK LIMITED | Director | 2018-01-15 | CURRENT | 2004-05-21 | Active | |
NEXIDIA LIMITED | Director | 2018-01-15 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
NICE SYSTEMS US FINANCE LIMITED | Director | 2018-01-15 | CURRENT | 2010-12-14 | Active | |
NICE SYSTEMS TECHNOLOGIES UK LIMITED | Director | 2018-01-15 | CURRENT | 1993-03-04 | Active | |
NICE SYSTEMS UK FINANCE LIMITED | Director | 2018-01-15 | CURRENT | 2010-12-14 | Active | |
INCONTACT LIMITED | Director | 2018-01-15 | CURRENT | 2011-05-19 | Active - Proposal to Strike off | |
SATMETRIX SYSTEMS UK LIMITED | Director | 2018-06-28 | CURRENT | 2000-11-06 | Active - Proposal to Strike off | |
ACTIMIZE UK LIMITED | Director | 2018-01-15 | CURRENT | 2004-05-21 | Active | |
NEXIDIA LIMITED | Director | 2018-01-15 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
NICE SYSTEMS US FINANCE LIMITED | Director | 2018-01-15 | CURRENT | 2010-12-14 | Active | |
NICE SYSTEMS TECHNOLOGIES UK LIMITED | Director | 2018-01-15 | CURRENT | 1993-03-04 | Active | |
NICE SYSTEMS UK FINANCE LIMITED | Director | 2018-01-15 | CURRENT | 2010-12-14 | Active | |
INCONTACT LIMITED | Director | 2018-01-15 | CURRENT | 2011-05-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAGIT HANA YNON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAGIT HANA YNON | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERAN PORAT | |
AP01 | DIRECTOR APPOINTED MS HAGIT HANA YNON | |
AP01 | DIRECTOR APPOINTED MS HAGIT HANA YNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERAN PORAT | |
AP01 | DIRECTOR APPOINTED MS HAGIT HANA YNON | |
LATEST SOC | 18/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR DAN MEIR RHODES | |
AP03 | Appointment of Mr Dan Meir Rhodes as company secretary on 2017-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER DUNNE | |
TM02 | Termination of appointment of Stephen Christopher Dunne on 2017-08-31 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-11-14 | |
ANNOTATION | Clarification | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Eran Porat on 2014-12-05 | |
CH01 | Director's details changed for Mr Eran Porat on 2014-12-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM C/O NICE SYSTEMS UK LIMITED TOLLBAR HOUSE TOLLBAR WAY HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2ZP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM, C/O NICE SYSTEMS UK LIMITED, TOLLBAR HOUSE TOLLBAR WAY, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 2ZP | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN CHRISTOPHER DUNNE on 2014-01-07 | |
CH01 | Director's details changed for Mr Stephen Christopher Dunne on 2014-01-07 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 14/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 14/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER DUNNE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 37 BROADHURST GARDENS LONDON NW6 3QT | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM, 37 BROADHURST GARDENS, LONDON, NW6 3QT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OMER GEVA | |
AP03 | SECRETARY APPOINTED MR STEPHEN CHRISTOPHER DUNNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RONEN FAIER | |
AP01 | DIRECTOR APPOINTED MR ERAN PORAT | |
AP01 | DIRECTOR APPOINTED MR OMER GEVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DROR POCKARD | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DROR POCKARD / 24/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 37 BROADHURST GARDENS LONDON NW6 3QT | |
287 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 37 BROADHURST GARDENS, LONDON, NW6 3QT | |
123 | £ NC 1000/100000 14/11/07 | |
287 | REGISTERED OFFICE CHANGED ON 23/11/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/07 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
|
|
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
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:
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. |