Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYLAND SOFTWARE UK LTD
Company Information for

HYLAND SOFTWARE UK LTD

THE PLACE GROUND FLOOR, BRIDGE AVENUE, MAIDENHEAD, BERKSHIRE, SL6 1AF,
Company Registration Number
08172897
Private Limited Company
Active

Company Overview

About Hyland Software Uk Ltd
HYLAND SOFTWARE UK LTD was founded on 2012-08-08 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Hyland Software Uk Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HYLAND SOFTWARE UK LTD
 
Legal Registered Office
THE PLACE GROUND FLOOR
BRIDGE AVENUE
MAIDENHEAD
BERKSHIRE
SL6 1AF
Other companies in WR10
 
Filing Information
Company Number 08172897
Company ID Number 08172897
Date formed 2012-08-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB836755884  
Last Datalog update: 2024-03-06 23:01:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYLAND SOFTWARE UK LTD
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.
Companies with same name HYLAND SOFTWARE UK LTD
The following companies were found which have the same name as HYLAND SOFTWARE UK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYLAND SOFTWARE UK 40 High Street Pershore,Worcestershire WR10 1DP closed Company formed on the 2001-12-01

Company Officers of HYLAND SOFTWARE UK LTD

Current Directors
Officer Role Date Appointed
PAUL JOHN COOPER
Director 2017-06-28
CHRISTOPHER JAMES HYLAND
Director 2012-08-08
DAVID RUDGE
Director 2017-06-28
KENNETH JOHN VIRNIG II
Director 2017-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD TIMOTHY PEMBRIDGE
Company Secretary 2012-08-08 2017-06-28
DONALD TIMOTHY PEMBRIDGE
Director 2012-08-08 2017-06-28
WILLIAM PRIEMER
Director 2012-08-08 2017-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN COOPER HILLWOOD INVESTMENT PROPERTIES INTERNATIONAL LTD Director 2018-06-20 CURRENT 2018-06-20 Active
PAUL JOHN COOPER HE2 N1 SALFORDS 1 LIMITED Director 2018-03-26 CURRENT 2018-03-22 Active - Proposal to Strike off
PAUL JOHN COOPER SOVEREIGN MEDIA GROUP LIMITED Director 2018-03-26 CURRENT 2008-06-13 Active
PAUL JOHN COOPER HE2 N2 SALFORDS 1 LIMITED Director 2018-03-26 CURRENT 2018-03-22 Active - Proposal to Strike off
PAUL JOHN COOPER HE2 SALFORDS 1 GP LIMITED Director 2018-03-26 CURRENT 2018-03-21 Active - Proposal to Strike off
PAUL JOHN COOPER BMMA CAPITAL LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
PAUL JOHN COOPER ROSINGTON CORPORATE SERVICES LIMITED Director 2017-08-23 CURRENT 2006-05-23 Active
PAUL JOHN COOPER RIVOLI PROPERTIES LIMITED Director 2017-08-11 CURRENT 2009-09-02 Liquidation
PAUL JOHN COOPER PROJECT LEOPARD TOPCO LIMITED Director 2017-06-26 CURRENT 2017-04-13 Liquidation
PAUL JOHN COOPER PROJECT LEOPARD INTERMEDIATECO LIMITED Director 2017-06-26 CURRENT 2017-04-13 Liquidation
PAUL JOHN COOPER PROJECT LEOPARD ACQUIRECO LIMITED Director 2017-06-26 CURRENT 2017-04-13 Liquidation
PAUL JOHN COOPER AOG INVESTMENTS LTD. Director 2017-06-20 CURRENT 2012-09-25 Active
PAUL JOHN COOPER HDI LIONEL EAST HOLDINGS LTD. Director 2017-06-16 CURRENT 2015-12-30 Active
PAUL JOHN COOPER LIBERTY SPAIN HOLDINGS LLC Director 2017-06-16 CURRENT 2015-04-08 Active
PAUL JOHN COOPER LIBERTY INTERNATIONAL ASIA PACIFIC HOLDINGS LLC Director 2017-06-16 CURRENT 2015-12-23 Active
PAUL JOHN COOPER HDI LIONEL HOLDING, LLC Director 2017-06-16 CURRENT 2015-12-23 Active
PAUL JOHN COOPER HDI LIONEL WEST HOLDINGS LTD. Director 2017-06-16 CURRENT 2015-12-30 Active
PAUL JOHN COOPER CLEMENTS HOUSE NOMINEE 2 LIMITED Director 2017-05-22 CURRENT 2005-12-09 Dissolved 2018-02-13
PAUL JOHN COOPER CLEMENTS HOUSE GENERAL PARTNER LIMITED Director 2017-05-22 CURRENT 2005-12-09 Liquidation
PAUL JOHN COOPER DELEK UPSTREAM INTERNATIONAL LIMITED Director 2017-03-07 CURRENT 2016-05-26 Active - Proposal to Strike off
PAUL JOHN COOPER D&B FINANCE LIMITED Director 2017-03-01 CURRENT 2017-03-01 Liquidation
PAUL JOHN COOPER APEXIA CONSULTING LIMITED Director 2017-02-17 CURRENT 2014-02-11 Active - Proposal to Strike off
PAUL JOHN COOPER ILLUSIONISTS LIVE UK LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
PAUL JOHN COOPER MAYFAIR CONSULTING MANAGEMENT LTD Director 2017-01-26 CURRENT 2009-09-28 Active - Proposal to Strike off
PAUL JOHN COOPER EUROPEAN COMMUNICATION SYSTEMS LIMITED Director 2017-01-26 CURRENT 2008-12-15 Active - Proposal to Strike off
PAUL JOHN COOPER INTERPAX GROUP LIMITED Director 2017-01-26 CURRENT 2009-11-05 Active - Proposal to Strike off
PAUL JOHN COOPER POLAR MARITIME LIMITED Director 2017-01-20 CURRENT 2007-11-26 Dissolved 2017-10-26
PAUL JOHN COOPER VISTRA DOMICILIARY (UK) LIMITED Director 2017-01-18 CURRENT 1994-01-19 Active - Proposal to Strike off
PAUL JOHN COOPER VISTRA SERVICES (UK) LIMITED Director 2017-01-18 CURRENT 2011-01-31 Active
PAUL JOHN COOPER COSEC ONLINE LIMITED Director 2017-01-18 CURRENT 2005-02-10 Active - Proposal to Strike off
PAUL JOHN COOPER VISTRA NOMINEES (UK) LIMITED Director 2017-01-18 CURRENT 1992-04-10 Active - Proposal to Strike off
PAUL JOHN COOPER VISTRA REGISTRARS (UK) LIMITED Director 2017-01-18 CURRENT 1992-06-12 Active - Proposal to Strike off
PAUL JOHN COOPER BENBOW INVESTMENTS LIMITED Director 2017-01-16 CURRENT 2009-02-03 Active - Proposal to Strike off
PAUL JOHN COOPER VISTRA TRUST COMPANY LIMITED Director 2016-12-20 CURRENT 2007-09-07 Active
PAUL JOHN COOPER VISTRA (SCOTLAND) LIMITED Director 2016-12-20 CURRENT 1975-05-16 Active - Proposal to Strike off
PAUL JOHN COOPER VISTRA LIMITED Director 2016-12-20 CURRENT 1965-11-30 Active
CHRISTOPHER JAMES HYLAND HYLAND SOFTWARE SOLUTIONS UK LTD. Director 2017-07-07 CURRENT 1994-02-10 Active
DAVID RUDGE HILLWOOD INVESTMENT PROPERTIES INTERNATIONAL LTD Director 2018-06-20 CURRENT 2018-06-20 Active
DAVID RUDGE ADMIRALTY ARCH (UK) LIMITED Director 2018-03-28 CURRENT 2018-03-28 Liquidation
DAVID RUDGE SOVEREIGN MEDIA GROUP LIMITED Director 2018-03-26 CURRENT 2008-06-13 Active
DAVID RUDGE HE2 N1 SALFORDS 1 LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
DAVID RUDGE HE2 N2 SALFORDS 1 LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
DAVID RUDGE HE2 SALFORDS 1 GP LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
DAVID RUDGE BMMA CAPITAL LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
DAVID RUDGE 25 ROEHAMPTON LANE LIMITED Director 2017-10-20 CURRENT 2012-10-30 Dissolved 2018-05-01
DAVID RUDGE HEADWAY INVESTMENTS Director 2017-10-20 CURRENT 1997-03-27 Active - Proposal to Strike off
DAVID RUDGE ROSINGTON CORPORATE SERVICES LIMITED Director 2017-08-23 CURRENT 2006-05-23 Active
DAVID RUDGE BARCOMARINE LIMITED Director 2017-07-01 CURRENT 2015-07-23 Active - Proposal to Strike off
DAVID RUDGE INTEGRAMA CONSULTANTS LIMITED Director 2017-07-01 CURRENT 1997-04-16 Active
DAVID RUDGE TROPHAEUM PROPERTIES LIMITED Director 2017-06-30 CURRENT 2016-10-19 Active
DAVID RUDGE DOMINICUS INVESTMENTS LIMITED Director 2017-06-28 CURRENT 2015-06-17 Active - Proposal to Strike off
DAVID RUDGE REALM ENTERPRISES (UK) LIMITED Director 2017-06-28 CURRENT 1994-11-14 Active
DAVID RUDGE MORAVIAN SYSTEMS LIMITED Director 2017-06-28 CURRENT 1993-11-19 Active
DAVID RUDGE PROJECT LEOPARD TOPCO LIMITED Director 2017-06-26 CURRENT 2017-04-13 Liquidation
DAVID RUDGE PROJECT LEOPARD INTERMEDIATECO LIMITED Director 2017-06-26 CURRENT 2017-04-13 Liquidation
DAVID RUDGE PROJECT LEOPARD ACQUIRECO LIMITED Director 2017-06-26 CURRENT 2017-04-13 Liquidation
DAVID RUDGE HDI LIONEL EAST HOLDINGS LTD. Director 2017-06-16 CURRENT 2015-12-30 Active
DAVID RUDGE LIBERTY SPAIN HOLDINGS LLC Director 2017-06-16 CURRENT 2015-04-08 Active
DAVID RUDGE LIBERTY INTERNATIONAL ASIA PACIFIC HOLDINGS LLC Director 2017-06-16 CURRENT 2015-12-23 Active
DAVID RUDGE HDI LIONEL HOLDING, LLC Director 2017-06-16 CURRENT 2015-12-23 Active
DAVID RUDGE HDI LIONEL WEST HOLDINGS LTD. Director 2017-06-16 CURRENT 2015-12-30 Active
DAVID RUDGE PHARMED HEALTH CARE ORGANISATION LIMITED Director 2017-06-15 CURRENT 2001-01-23 Active - Proposal to Strike off
DAVID RUDGE PALAMA ETEN LTD Director 2017-06-12 CURRENT 2006-03-06 Active
DAVID RUDGE DELEK UPSTREAM INTERNATIONAL LIMITED Director 2017-03-07 CURRENT 2016-05-26 Active - Proposal to Strike off
DAVID RUDGE VISTRA DOMICILIARY (UK) LIMITED Director 2017-01-18 CURRENT 1994-01-19 Active - Proposal to Strike off
DAVID RUDGE VISTRA SERVICES (UK) LIMITED Director 2017-01-18 CURRENT 2011-01-31 Active
DAVID RUDGE COSEC ONLINE LIMITED Director 2017-01-18 CURRENT 2005-02-10 Active - Proposal to Strike off
DAVID RUDGE VISTRA NOMINEES (UK) LIMITED Director 2017-01-18 CURRENT 1992-04-10 Active - Proposal to Strike off
DAVID RUDGE VISTRA REGISTRARS (UK) LIMITED Director 2017-01-18 CURRENT 1992-06-12 Active - Proposal to Strike off
DAVID RUDGE CITY POET LIMITED Director 2016-12-28 CURRENT 2014-02-18 Active
DAVID RUDGE SOVEREIGN FILM DISTRIBUTION LIMITED Director 2016-12-28 CURRENT 2011-10-25 Active
DAVID RUDGE THE TUNNELS PROJECT LTD Director 2016-12-28 CURRENT 2011-11-16 Active
DAVID RUDGE SOVEREIGN FILM RELEASING LIMITED Director 2016-12-28 CURRENT 2013-02-18 Active
DAVID RUDGE SOVEREIGN FILM URSA MAJOR LIMITED Director 2016-12-28 CURRENT 2013-02-18 Active - Proposal to Strike off
DAVID RUDGE SOVEREIGN FILM STAR SAILOR LIMITED Director 2016-12-28 CURRENT 2013-02-18 Active
DAVID RUDGE SOVEREIGN MUSIC LIMITED Director 2016-12-28 CURRENT 2015-09-24 Active
DAVID RUDGE SOVEREIGN FILM PRODUCTION LIMITED Director 2016-12-28 CURRENT 2015-09-29 Active
DAVID RUDGE VISTRA LIMITED Director 2016-12-20 CURRENT 1965-11-30 Active
DAVID RUDGE DETRONIX LIMITED Director 2016-11-18 CURRENT 2014-02-12 Active - Proposal to Strike off
DAVID RUDGE LAUREL PRIVATE INVESTMENT LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
DAVID RUDGE MB PRIVATE INVESTMENT LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
DAVID RUDGE GENSIGNIA IP LIMITED Director 2016-07-01 CURRENT 2014-02-12 Active
DAVID RUDGE DREVER LIMITED Director 2016-05-05 CURRENT 2006-03-21 Active - Proposal to Strike off
DAVID RUDGE VISTRA READING HOLDINGS LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
DAVID RUDGE VISTRA INTERNATIONAL EXPANSION LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
DAVID RUDGE VISTRA LEGALISATION SERVICES LIMITED Director 2015-10-05 CURRENT 2012-07-11 Active
DAVID RUDGE ST NICHOLAS CAR PARK COMPANY LIMITED Director 2015-09-10 CURRENT 2015-09-10 Liquidation
DAVID RUDGE LONDON LEGALISATION SERVICES (VISTRA) LIMITED Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-05-24
DAVID RUDGE CHROMAFLO TECHNOLOGIES UK LIMITED Director 2015-01-09 CURRENT 2004-02-11 Active
DAVID RUDGE TRIVENI TURBINES EUROPE PRIVATE LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
DAVID RUDGE THE BRIDGES CAR PARK COMPANY LIMITED Director 2014-07-03 CURRENT 2014-07-03 Liquidation
DAVID RUDGE CAIRN ENERGY HOLDINGS LIMITED Director 2013-01-10 CURRENT 1996-10-14 Dissolved 2016-07-19
DAVID RUDGE CAIRN ENERGY HYDROCARBONS LIMITED Director 2013-01-10 CURRENT 1997-02-19 Active
DAVID RUDGE EMI MUSIC PUBLISHING GROUP INTERNATIONAL B.V. Director 2012-06-29 CURRENT 2004-10-01 Active
DAVID RUDGE POWERFOCAL (NOTTINGHAM) LIMITED Director 2012-03-15 CURRENT 2008-01-09 Dissolved 2014-09-30
DAVID RUDGE GREENBERRY INVESTMENTS LIMITED Director 2012-03-15 CURRENT 2011-03-29 Dissolved 2014-06-17
DAVID RUDGE DELEK GLOBAL REAL ESTATE SERVICE COMPANY LIMITED Director 2012-03-15 CURRENT 2007-04-11 Dissolved 2015-06-23
DAVID RUDGE LINCHFIELD (NOTTINGHAM) LIMITED Director 2012-03-15 CURRENT 2008-01-10 Dissolved 2016-02-18
DAVID RUDGE FARWAY MANAGEMENT LIMITED Director 2012-01-06 CURRENT 2010-10-15 Dissolved 2013-12-31
DAVID RUDGE SOVEREIGN COMMERCIAL RESEARCH LIMITED Director 2009-12-02 CURRENT 2009-12-02 Dissolved 2016-07-19
DAVID RUDGE VISTRA TRUST CORPORATION (UK) LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
DAVID RUDGE CHT NOMINEES LIMITED Director 2007-01-04 CURRENT 1983-09-09 Active
DAVID RUDGE VISTRA GROUP LIMITED Director 2006-08-22 CURRENT 2006-08-22 Dissolved 2015-07-21
DAVID RUDGE VISTRA CORPORATE SERVICES (UK) LIMITED Director 2006-08-21 CURRENT 2006-08-21 Active - Proposal to Strike off
DAVID RUDGE VISTRA CAPITAL MARKETS TRUSTEES LIMITED Director 2006-08-21 CURRENT 2006-08-21 Active
DAVID RUDGE ACCOMPLISH CORPORATE SERVICES LIMITED Director 2006-07-07 CURRENT 2006-07-07 Active
DAVID RUDGE VISTRA HOLDINGS (UK) LIMITED Director 2006-04-03 CURRENT 2006-02-01 Active
DAVID RUDGE ACCOMPLISH SECRETARIES LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active
DAVID RUDGE VISTRA (UK) LIMITED Director 2006-03-22 CURRENT 2006-01-25 Active

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
2024-02-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081728970001
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081728970002
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081728970003
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081728970004
2023-09-25CESSATION OF HYLAND UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-22Withdrawal of a person with significant control statement on 2023-09-22
2023-09-22Notification of Hyland Uk Operations Limited as a person with significant control on 2022-11-30
2023-09-22Notification of Hyland Uk Holdings Limited as a person with significant control on 2022-11-30
2023-09-04CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2022-12-20Resolutions passed:<ul><li>Resolution Cancel share prem a/c 20/12/2022</ul>
2022-12-20Solvency Statement dated 20/12/22
2022-12-20Statement by Directors
2022-12-20Statement of capital on USD 1
2022-12-20SH19Statement of capital on 2022-12-20 USD 1
2022-12-20SH20Statement by Directors
2022-12-20CAP-SSSolvency Statement dated 20/12/22
2022-12-20RES13Resolutions passed:
  • Cancel share prem a/c 20/12/2022
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29Statement by Directors
2022-09-29Solvency Statement dated 26/09/22
2022-09-29Resolutions passed:<ul><li>Resolution Cancel share premium account 27/09/2022<li>Resolution reduction in capital</ul>
2022-09-29Statement of capital on USD 1
2022-09-29SH19Statement of capital on 2022-09-29 USD 1
2022-09-29RES13Resolutions passed:
  • Cancel share premium account 27/09/2022
  • Resolution of reduction in issued share capital
2022-09-29CAP-SSSolvency Statement dated 26/09/22
2022-09-29SH20Statement by Directors
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-06-14SH0101/06/22 STATEMENT OF CAPITAL USD 675418
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CASTLE DIRECTORS (UK) LIMITED
2021-09-01AP01DIRECTOR APPOINTED NANCY ANNA PERSON
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM 18th Floor the Scalpel 52 Lime Street London EC3M 7AF United Kingdom
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-08-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-21SH20Statement by Directors
2020-09-21SH19Statement of capital on 2020-09-21 USD 675,417
2020-09-21CAP-SSSolvency Statement dated 04/09/20
2020-09-21RES13Resolutions passed:
  • Reduce share prem a/c 04/09/2020
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/20 FROM 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
2020-08-12AP02Appointment of Jtc Directors (Uk) Limited as director on 2020-07-31
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN COOPER
2020-02-17CH01Director's details changed for Susan Elizabeth Beer on 2020-02-17
2020-02-17AP01DIRECTOR APPOINTED SUSAN ELIZABETH BEER
2019-11-13SH02Sub-division of shares on 2019-10-23
2019-11-13SH02Sub-division of shares on 2019-10-23
2019-11-13RP04CS01Second filing of Confirmation Statement dated 30/08/2019
2019-11-13RP04CS01Second filing of Confirmation Statement dated 30/08/2019
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-30CS01Clarification A second filed CS01 (Statement of capital change) was registered on 13/11/2019.
2019-08-30CS01Clarification A second filed CS01 (Statement of capital change) was registered on 13/11/2019.
2019-08-09AP01DIRECTOR APPOINTED STEFANIE BERLOFFA-SPADAFORA
2019-08-09AP01DIRECTOR APPOINTED STEFANIE BERLOFFA-SPADAFORA
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARINA RONEN
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARINA RONEN
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEFANIE BERLOFFA-SPADAFORA
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEFANIE BERLOFFA-SPADAFORA
2019-07-12AP01DIRECTOR APPOINTED STEFANIE BERLOFFA-SPADAFORA
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM 40 High Street Pershore Worcestershire WR10 1DP
2019-05-13CH01Director's details changed for Mr Christopher James Hyland on 2019-05-08
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUDGE
2019-04-04AP01DIRECTOR APPOINTED MARINA RONEN
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;USD 675417
2017-07-31SH0107/07/17 STATEMENT OF CAPITAL USD 675417.00
2017-07-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to redenominate shares
2017-07-31RES 17RESOLUTION TO REDENOMINATE SHARES 07/07/2017
2017-07-31SH14Capital statement. Redenomination of shares
  • USD 3,870 on
2017-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 081728970003
2017-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 081728970004
2017-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 081728970002
2017-07-07AP01DIRECTOR APPOINTED MR KENNETH JOHN VIRNIG II
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD PEMBRIDGE
2017-07-06TM02Termination of appointment of Donald Timothy Pembridge on 2017-06-28
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRIEMER
2017-07-06AP01DIRECTOR APPOINTED MR PAUL JOHN COOPER
2017-07-06AP01DIRECTOR APPOINTED MR DAVID RUDGE
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 081728970001
2017-07-03RES13Resolutions passed:
  • Appointment of directors 23/06/2017
  • ADOPT ARTICLES
2017-07-03RES01ADOPT ARTICLES 23/06/2017
2017-06-23RES01ADOPT ARTICLES 23/06/17
2017-06-19RES01ADOPT ARTICLES 19/06/17
2016-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 3000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 3000
2015-09-22AR0108/08/15 FULL LIST
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 3000
2014-08-19AR0108/08/14 FULL LIST
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PRIEMER / 19/08/2014
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD TIMOTHY PEMBRIDGE / 19/08/2014
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HYLAND / 19/08/2014
2014-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-27SH0129/05/14 STATEMENT OF CAPITAL GBP 3000
2014-06-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-23SH0129/05/14 STATEMENT OF CAPITAL GBP 3000.00
2013-08-27AR0108/08/13 FULL LIST
2013-07-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-22RP04SECOND FILING FOR FORM SH01
2013-03-20AA01PREVSHO FROM 31/12/2013 TO 31/12/2012
2013-02-13ANNOTATIONClarification
2013-02-13RP04SECOND FILING FOR FORM SH01
2012-11-19AA01CURREXT FROM 31/08/2013 TO 31/12/2013
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2012 FROM, GOLDEN CROSS HOUSE 8 DUNCANNON STREET, LONDON, WC2N 4JF, UNITED KINGDOM
2012-09-14SH0129/08/12 STATEMENT OF CAPITAL GBP 1000
2012-09-14SH0131/08/12 STATEMENT OF CAPITAL GBP 2000
2012-09-07RES01ADOPT ARTICLES 29/08/2012
2012-08-15AP03SECRETARY APPOINTED MR DONALD TIMOTHY PEMBRIDGE
2012-08-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-08-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to HYLAND SOFTWARE UK LTD 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 HYLAND SOFTWARE UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of HYLAND SOFTWARE UK LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HYLAND SOFTWARE UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HYLAND SOFTWARE UK LTD
Trademarks
We have not found any records of HYLAND SOFTWARE UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYLAND SOFTWARE UK LTD. 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 (62090 - Other information technology service activities) as HYLAND SOFTWARE UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HYLAND SOFTWARE UK LTD 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.
Import/Export of Goods
Goods imported/exported by HYLAND SOFTWARE UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-12-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-12-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-12-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-04-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2018-04-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2016-07-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2016-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-01-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-01-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2015-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-10-0039241000Tableware and kitchenware, of plastics
2015-10-0042029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2015-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-04-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-10-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2014-10-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2014-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-01-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2013-10-0184717020Central storage units for automatic data-processing machines
2013-10-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2013-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-10-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-10-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2013-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYLAND SOFTWARE UK LTD 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 HYLAND SOFTWARE UK LTD 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.