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

PRIVITAR LIMITED

SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
Company Registration Number
09305666
Private Limited Company
Active

Company Overview

About Privitar Ltd
PRIVITAR LIMITED was founded on 2014-11-11 and has its registered office in Cambridge. The organisation's status is listed as "Active". Privitar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PRIVITAR LIMITED
 
Legal Registered Office
SALISBURY HOUSE
STATION ROAD
CAMBRIDGE
CB1 2LA
 
Filing Information
Company Number 09305666
Company ID Number 09305666
Date formed 2014-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 09/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB200641662  
Last Datalog update: 2024-03-06 18:46:10
Primary Source:Companies House
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 PRIVITAR LIMITED
The following companies were found which have the same name as PRIVITAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRIVITAR INC. 200 PORTLAND ST BOSTON MA 02114 Active Company formed on the 2020-02-07
PRIVITAR LIMITED Singapore Active Company formed on the 2019-08-23
PRIVITAR RVC IP LIMITED SALISBURY HOUSE SALISBURY VILLAS CAMBRIDGE ENGLAND CB1 2LA Active - Proposal to Strike off Company formed on the 2006-12-14
PRIVITAR SOLUTIONS PTY LTD Active Company formed on the 2012-11-23
PRIVITAR SINGAPORE PTE. LTD. CECIL STREET Singapore 049712 Active Company formed on the 2019-08-23

Company Officers of PRIVITAR LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW PHILIP BOWCOCK
Director 2016-07-29
GERARD BUGGY
Director 2016-07-29
ANTHONY JASON DU PREEZ
Director 2014-11-11
IQ CAPITAL DIRECTORS NOMINEES LIMITED
Director 2017-08-04
JEAN-MARC PATOUILLAUD
Director 2017-08-04
JON ROBSON
Director 2015-09-08
JOHN GRAHAM TAYSOM
Director 2016-07-29
MARK WHITCROFT
Director 2016-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW PHILIP BOWCOCK CANDY MECHANICS LTD Director 2016-08-10 CURRENT 2015-08-26 Active
MATTHEW PHILIP BOWCOCK HOP HOUSE FREEHOLD LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
MATTHEW PHILIP BOWCOCK STRATEGIC FUSION LIMITED Director 2015-07-07 CURRENT 2003-11-17 Active
MATTHEW PHILIP BOWCOCK WATTS GALLERY TRADING LIMITED Director 2015-04-21 CURRENT 2010-03-10 Active
MATTHEW PHILIP BOWCOCK THE INSTITUTE FOR PHILANTHROPY Director 2014-10-27 CURRENT 2002-09-10 Active
MATTHEW PHILIP BOWCOCK WATTS GALLERY TRUST Director 2014-05-08 CURRENT 2007-03-08 Active
MATTHEW PHILIP BOWCOCK LOCAL MEANS LTD Director 2013-08-15 CURRENT 2013-08-15 Dissolved 2018-06-26
MATTHEW PHILIP BOWCOCK HASLEMERE VISION LTD Director 2013-02-25 CURRENT 2013-02-25 Active
MATTHEW PHILIP BOWCOCK PHILANTHROPY IMPACT Director 2012-12-03 CURRENT 1998-09-03 Active
MATTHEW PHILIP BOWCOCK THE HAZELHURST TRUST Director 2011-11-14 CURRENT 2011-11-14 Active
MATTHEW PHILIP BOWCOCK THE BEACON FELLOWSHIP CHARITABLE TRUST Director 2009-03-19 CURRENT 2003-03-06 Active
ANTHONY JASON DU PREEZ DATA SMARTS TECHNOLOGY LTD Director 2014-02-03 CURRENT 2014-02-03 Dissolved 2016-06-07
ANTHONY JASON DU PREEZ STUARTFIELD LTD Director 2014-01-13 CURRENT 2014-01-13 Dissolved 2016-03-15
ANTHONY JASON DU PREEZ 41 FAIRHAZEL GARDENS LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
ANTHONY JASON DU PREEZ TROVATO TECHNOLOGY LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2014-11-04
IQ CAPITAL DIRECTORS NOMINEES LIMITED THOUGHT MACHINE GROUP LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
IQ CAPITAL DIRECTORS NOMINEES LIMITED UNITED AUTHORS PUBLISHING LIMITED Director 2017-03-24 CURRENT 2010-06-09 Active
IQ CAPITAL DIRECTORS NOMINEES LIMITED CANTAB RESEARCH LIMITED Director 2016-12-16 CURRENT 2006-02-03 Active
IQ CAPITAL DIRECTORS NOMINEES LIMITED SPECTRAL EDGE LIMITED Director 2016-03-15 CURRENT 2011-02-22 Active - Proposal to Strike off
IQ CAPITAL DIRECTORS NOMINEES LIMITED ENVAL LIMITED Director 2008-12-23 CURRENT 2005-02-23 Active
JOHN GRAHAM TAYSOM WEB SCIENCE TRUST Director 2014-11-19 CURRENT 2008-07-01 Active
JOHN GRAHAM TAYSOM PRIVITAR RVC IP LIMITED Director 2006-12-15 CURRENT 2006-12-14 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
2024-02-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2024-02-07Previous accounting period shortened from 31/01/24 TO 31/12/23
2024-01-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093056660002
2023-11-23CONFIRMATION STATEMENT MADE ON 12/11/23, WITH UPDATES
2023-07-24DIRECTOR APPOINTED MR MARK ALLEN PELLOWSKI
2023-07-24DIRECTOR APPOINTED MR BRADFORD CHARLES LEWIS
2023-07-24APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC PATOUILLAUD
2023-07-24APPOINTMENT TERMINATED, DIRECTOR MARTIN GIBSON
2023-07-24APPOINTMENT TERMINATED, DIRECTOR ANTHONY JASON DU PREEZ
2023-07-24APPOINTMENT TERMINATED, DIRECTOR CARY DAVIS
2023-07-24APPOINTMENT TERMINATED, DIRECTOR LARS HAKAN BJORK
2023-06-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093056660001
2023-04-14APPOINTMENT TERMINATED, DIRECTOR GERARD BUGGY
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM TAYSOM
2022-10-26AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 093056660002
2022-07-14SH0123/06/22 STATEMENT OF CAPITAL GBP 868.08521
2022-04-21RP04AP01Second filing of director appointment of Mr Martin Gibson
2022-03-28AP01DIRECTOR APPOINTED MR MARTIN GIBSON
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SETH LOW PIERREPONT
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-04-20SH0116/03/21 STATEMENT OF CAPITAL GBP 857.05227
2021-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2021-02-09AP01DIRECTOR APPOINTED MR LARS HAKAN BJORK
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2021-01-25RP04SH01Second filing of capital allotment of shares GBP717.97062
2021-01-25RP04CS01
2021-01-20SH0103/04/20 STATEMENT OF CAPITAL GBP 830.25671
2020-10-12SH0102/09/20 STATEMENT OF CAPITAL GBP 712.48683
2020-05-06SH0118/12/19 STATEMENT OF CAPITAL GBP 494.39381
2020-05-05SH0129/03/20 STATEMENT OF CAPITAL GBP 496.57136
2020-04-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2020-04-29MEM/ARTSARTICLES OF ASSOCIATION
2020-04-28AP01DIRECTOR APPOINTED MR CARY DAVIS
2019-12-24SH0121/10/19 STATEMENT OF CAPITAL GBP 491.08757
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-11-26CH01Director's details changed for Mr Seth Low Pierrepont on 2019-06-10
2019-11-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25AP01DIRECTOR APPOINTED MR SETH LOW PIERREPONT
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR IQ CAPITAL DIRECTORS NOMINEES LIMITED
2019-08-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-08-07SH0118/06/19 STATEMENT OF CAPITAL GBP 490.95077
2019-08-07SH08Change of share class name or designation
2018-12-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-12-12SH0104/12/18 STATEMENT OF CAPITAL GBP 511.27923
2018-11-26AA01Current accounting period extended from 30/11/18 TO 31/01/19
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-11-20CH01Director's details changed for Mr Anthony Jason Du Preez on 2018-11-20
2018-08-01AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 093056660001
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 496.91139
2017-11-07SH0114/08/17 STATEMENT OF CAPITAL GBP 496.91139
2017-09-05AP02Appointment of Iq Capital Directors Nominees Limited as director on 2017-08-04
2017-09-05AP01DIRECTOR APPOINTED MR JEAN-MARC PATOUILLAUD
2017-09-04SH0117/06/17 STATEMENT OF CAPITAL GBP 324.68
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 324.68
2017-08-24SH02Sub-division of shares on 2017-08-04
2017-08-24SH0104/08/17 STATEMENT OF CAPITAL GBP 14425330.6416
2017-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-22RES01ADOPT ARTICLES 12/07/2017
2017-08-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-06-19RES13Resolutions passed:That article 11 of the articles of association be disapplied for the purposes of the transfer of 97 ordinary shares in the capital of the company from brian j .mcloughlin trust - 2005 u/d/t dated august 2005 to kevin mcloughlin. 26/0...
2017-06-19AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06SH0120/09/16 STATEMENT OF CAPITAL GBP 320.37
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 320.37
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-08-22SH0129/07/16 STATEMENT OF CAPITAL GBP 311.76
2016-08-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-08-17RES01ADOPT ARTICLES 29/07/2016
2016-08-10AP01DIRECTOR APPOINTED MR MATTHEW PHILIP BOWCOCK
2016-08-10AP01DIRECTOR APPOINTED MR JOHN GRAHAM TAYSOM
2016-08-10AP01DIRECTOR APPOINTED MR GERARD BUGGY
2016-08-10AP01DIRECTOR APPOINTED MR MARK WHITCROFT
2016-05-16SH0115/04/16 STATEMENT OF CAPITAL GBP 219.21
2016-04-27AA30/11/15 TOTAL EXEMPTION SMALL
2016-03-24SH0117/03/16 STATEMENT OF CAPITAL GBP 212.23
2016-03-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-29AR0112/11/15 FULL LIST
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 194.24
2015-11-27AR0111/11/15 FULL LIST
2015-11-27AP01DIRECTOR APPOINTED MR JON ROBSON
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 194.24
2015-06-25SH0119/06/15 STATEMENT OF CAPITAL GBP 194.24
2015-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-10RES01ADOPT ARTICLES 29/05/2015
2015-06-10SH0129/05/15 STATEMENT OF CAPITAL GBP 189.58
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 166.38
2015-04-29SH0105/04/15 STATEMENT OF CAPITAL GBP 166.38
2015-04-26SH0103/04/15 STATEMENT OF CAPITAL GBP 152.24
2015-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-14SH0109/03/15 STATEMENT OF CAPITAL GBP 145.00
2015-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-23RES01ADOPT ARTICLES 09/03/2015
2015-03-18SH0103/03/15 STATEMENT OF CAPITAL GBP 50
2015-03-18SH02SUB-DIVISION 03/03/15
2015-03-18RES12VARYING SHARE RIGHTS AND NAMES
2015-03-18RES13SUB-DIVISION 03/03/2015
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-11-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
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




Licences & Regulatory approval
We could not find any licences issued to PRIVITAR 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 PRIVITAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of PRIVITAR LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-11-30

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 PRIVITAR LIMITED

Intangible Assets
Patents
We have not found any records of PRIVITAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIVITAR LIMITED
Trademarks

Trademark applications by PRIVITAR LIMITED

PRIVITAR LIMITED is the Owner at publication for the trademark PRIVITAR ™ (87917326) through the USPTO on the 2018-05-11
Computer software for maintaining data privacy; computer software for use in protecting, managing, sharing, and storing data; computer software for protecting company data and privacy; computer software for enterprise security; computer software for digital security; computer software for monitoring enterprise networks and computer systems to protect against data breach, regulatory penalties, and misuse of data; computer software for managing and protecting private data; computer software for security analytics; computer software for creating anonymized copies of sensitive data for use in connection with investigative analytics, machine learning, and sharing with trusted parties; computer software for accessing and processing data designated as high risk; computer software for the purpose of accessing restricted data to enable enhanced analysis; computer software for analyzing sensitive operational data for the purpose of gaining cost efficiencies and competitive insight
Income
Government Income
We have not found government income sources for PRIVITAR 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 PRIVITAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRIVITAR 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 PRIVITAR 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 PRIVITAR 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.