Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > WOMBAT TECHNOLOGIES DEVELOPMENT LIMITED
Company Information for

WOMBAT TECHNOLOGIES DEVELOPMENT LIMITED

ADELAIDE EXCHANGE, 24-26 ADELAIDE STREET, BELFAST, BT2 8GD,
Company Registration Number
NI050381
Private Limited Company
Active

Company Overview

About Wombat Technologies Development Ltd
WOMBAT TECHNOLOGIES DEVELOPMENT LIMITED was founded on 2004-04-27 and has its registered office in Belfast. The organisation's status is listed as "Active". Wombat Technologies Development 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
WOMBAT TECHNOLOGIES DEVELOPMENT LIMITED
 
Legal Registered Office
ADELAIDE EXCHANGE
24-26 ADELAIDE STREET
BELFAST
BT2 8GD
Other companies in BT2
 
Previous Names
NYSE TECHNOLOGIES DEVELOPMENT LTD29/05/2014
Filing Information
Company Number NI050381
Company ID Number NI050381
Date formed 2004-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB863700721  
Last Datalog update: 2023-11-06 07:02:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOMBAT TECHNOLOGIES DEVELOPMENT 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 WOMBAT TECHNOLOGIES DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
PATRICK WOLFE DAVIS
Company Secretary 2014-01-31
SCOTT ANTHONY HILL
Director 2014-09-18
JOHNATHAN HUSTON SHORT
Director 2015-06-04
STUART GLEN WILLIAMS
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN PENIKET
Director 2014-09-18 2017-09-30
CLAIRE LESLEY WRIGHT
Director 2014-09-18 2015-04-30
GLENN NEIL MCCLEMENTS
Director 2014-05-28 2014-09-18
IAN SAMUEL MCINTYRE
Director 2014-05-28 2014-09-18
CIARAN PETER KENNEDY
Director 2014-05-28 2014-08-01
RICHARD WILLIAM BOWLER
Director 2012-11-15 2014-05-28
BENJAMIN JOHN CHRNELICH
Director 2012-06-11 2014-05-28
DEBORAH HARVEY
Company Secretary 2010-10-05 2014-01-31
JANET MCGINNESS
Company Secretary 2008-03-07 2014-01-31
JOHN HALVEY
Company Secretary 2008-03-07 2013-11-13
LAWRENCE LEIBOWITZ
Director 2008-03-07 2013-11-13
TONY MCMANUS
Director 2012-06-11 2012-08-31
STANLEY JOHN STEPHEN YOUNG
Director 2008-12-31 2012-05-31
DANIEL MOORE
Director 2007-03-13 2010-03-22
MARY YEAGER
Company Secretary 2008-03-07 2009-04-30
SAMUEL JOHNSON
Director 2008-03-07 2008-12-31
JONATHAN ANDREW LAMBERT
Company Secretary 2004-03-13 2008-03-07
JONATHAN ANDREW LAMBERT
Director 2007-03-13 2008-03-07
RONALD BERNARDUS VERSTAPPEN
Director 2004-06-04 2008-03-07
DANIEL MOORE
Company Secretary 2004-04-27 2007-03-13
RICHARD JOHN GRAY
Director 2004-04-27 2004-06-04
PAUL MCBRIDE
Director 2004-04-27 2004-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT ANTHONY HILL LIFFE ADMINISTRATION AND MANAGEMENT Director 2017-05-12 CURRENT 1981-10-16 Active
SCOTT ANTHONY HILL FINEXEO UK LIMITED Director 2017-04-30 CURRENT 2007-06-13 Active
SCOTT ANTHONY HILL FINANCIAL DATA EXCHANGE LIMITED Director 2016-10-03 CURRENT 2003-09-04 Active
SCOTT ANTHONY HILL QUOTEVISION LIMITED Director 2016-10-03 CURRENT 2003-06-19 Active
SCOTT ANTHONY HILL ICE DATA DERIVATIVES UK LIMITED Director 2016-10-03 CURRENT 2001-12-11 Active
SCOTT ANTHONY HILL INTERACTIVE DATA FINANCE (UK) LIMITED Director 2016-06-01 CURRENT 2010-12-03 Active
SCOTT ANTHONY HILL IDCO OVERSEAS CAPITAL MANAGEMENT LIMITED Director 2016-03-18 CURRENT 2002-12-13 Active
SCOTT ANTHONY HILL IDCO OVERSEAS HOLDINGS LIMITED Director 2016-03-18 CURRENT 2002-12-13 Active
SCOTT ANTHONY HILL IDCO WORLDWIDE HOLDINGS LIMITED Director 2016-03-18 CURRENT 2002-12-13 Active
SCOTT ANTHONY HILL SUPERDERIVATIVES UK LIMITED Director 2016-03-10 CURRENT 2000-08-09 Active
SCOTT ANTHONY HILL ICE DATA SERVICES EUROPE LIMITED Director 2016-02-29 CURRENT 1969-03-06 Active
SCOTT ANTHONY HILL ICE MARKETS LIMITED Director 2015-07-09 CURRENT 2002-01-03 Active
SCOTT ANTHONY HILL ICE DATA SERVICES LIMITED Director 2014-03-17 CURRENT 2004-11-30 Active
SCOTT ANTHONY HILL NYSE (UK) LIMITED Director 2014-03-10 CURRENT 2001-11-08 Active
SCOTT ANTHONY HILL IMPERIUM CENTRE LIMITED Director 2014-03-10 CURRENT 2008-02-29 Active
SCOTT ANTHONY HILL LIFFE SERVICES LIMITED Director 2014-03-10 CURRENT 1989-12-13 Active
SCOTT ANTHONY HILL NYSE HOLDINGS UK LIMITED Director 2014-03-10 CURRENT 2007-10-02 Active
SCOTT ANTHONY HILL LIFFE (HOLDINGS) LIMITED Director 2014-03-10 CURRENT 1988-02-25 Active
SCOTT ANTHONY HILL ICE ASIA HOLDINGS LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
SCOTT ANTHONY HILL ICE EDUCATION LIMITED Director 2011-09-26 CURRENT 2001-10-24 Active
SCOTT ANTHONY HILL ICE OVERSEAS LIMITED Director 2011-09-08 CURRENT 2011-07-01 Active
SCOTT ANTHONY HILL EUROPEAN CLIMATE EXCHANGE (LONDON) LIMITED Director 2010-07-19 CURRENT 2004-05-06 Active
SCOTT ANTHONY HILL INSURANCE FUTURES EXCHANGE SERVICES LIMITED Director 2010-07-19 CURRENT 2006-07-05 Active
SCOTT ANTHONY HILL CLIMATE EXCHANGE (EUROPE) LIMITED Director 2010-07-19 CURRENT 2004-12-16 Active
SCOTT ANTHONY HILL ICE EUROPE PARENT LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
SCOTT ANTHONY HILL CREDITEX HOLDCO LIMITED Director 2008-04-11 CURRENT 2008-04-11 Active - Proposal to Strike off
SCOTT ANTHONY HILL ICE DATA HOLDINGS LIMITED Director 2007-10-17 CURRENT 2003-03-27 Active
SCOTT ANTHONY HILL ICE TRADE VAULT EUROPE LIMITED Director 2007-10-17 CURRENT 2002-05-03 Active
SCOTT ANTHONY HILL ICE CLEAR EUROPE LIMITED Director 2007-07-30 CURRENT 2007-04-19 Active
SCOTT ANTHONY HILL INTERCONTINENTALEXCHANGE HOLDINGS Director 2007-07-11 CURRENT 2002-05-03 Active
SCOTT ANTHONY HILL ICE FUTURES HOLDINGS LTD Director 2007-07-11 CURRENT 1999-01-05 Active
JOHNATHAN HUSTON SHORT LIFFE ADMINISTRATION AND MANAGEMENT Director 2017-05-12 CURRENT 1981-10-16 Active
JOHNATHAN HUSTON SHORT FINEXEO UK LIMITED Director 2017-04-30 CURRENT 2007-06-13 Active
JOHNATHAN HUSTON SHORT FINANCIAL DATA EXCHANGE LIMITED Director 2016-10-03 CURRENT 2003-09-04 Active
JOHNATHAN HUSTON SHORT QUOTEVISION LIMITED Director 2016-10-03 CURRENT 2003-06-19 Active
JOHNATHAN HUSTON SHORT ICE DATA DERIVATIVES UK LIMITED Director 2016-10-03 CURRENT 2001-12-11 Active
JOHNATHAN HUSTON SHORT INTERACTIVE DATA FINANCE (UK) LIMITED Director 2016-06-01 CURRENT 2010-12-03 Active
JOHNATHAN HUSTON SHORT IDCO OVERSEAS CAPITAL MANAGEMENT LIMITED Director 2016-03-18 CURRENT 2002-12-13 Active
JOHNATHAN HUSTON SHORT IDCO OVERSEAS HOLDINGS LIMITED Director 2016-03-18 CURRENT 2002-12-13 Active
JOHNATHAN HUSTON SHORT IDCO WORLDWIDE HOLDINGS LIMITED Director 2016-03-18 CURRENT 2002-12-13 Active
JOHNATHAN HUSTON SHORT ICE DATA SERVICES EUROPE LIMITED Director 2016-02-29 CURRENT 1969-03-06 Active
JOHNATHAN HUSTON SHORT ICE MARKETS LIMITED Director 2015-07-09 CURRENT 2002-01-03 Active
JOHNATHAN HUSTON SHORT ICE ASIA HOLDINGS LIMITED Director 2015-06-04 CURRENT 2013-10-16 Active
JOHNATHAN HUSTON SHORT ICE DATA SERVICES LIMITED Director 2014-03-17 CURRENT 2004-11-30 Active
JOHNATHAN HUSTON SHORT NYSE (UK) LIMITED Director 2014-03-10 CURRENT 2001-11-08 Active
JOHNATHAN HUSTON SHORT IMPERIUM CENTRE LIMITED Director 2014-03-10 CURRENT 2008-02-29 Active
JOHNATHAN HUSTON SHORT LIFFE SERVICES LIMITED Director 2014-03-10 CURRENT 1989-12-13 Active
JOHNATHAN HUSTON SHORT NYSE HOLDINGS UK LIMITED Director 2014-03-10 CURRENT 2007-10-02 Active
JOHNATHAN HUSTON SHORT LIFFE (HOLDINGS) LIMITED Director 2014-03-10 CURRENT 1988-02-25 Active
JOHNATHAN HUSTON SHORT ICE EDUCATION LIMITED Director 2011-09-26 CURRENT 2001-10-24 Active
JOHNATHAN HUSTON SHORT ICE OVERSEAS LIMITED Director 2011-09-08 CURRENT 2011-07-01 Active
JOHNATHAN HUSTON SHORT EUROPEAN CLIMATE EXCHANGE (LONDON) LIMITED Director 2010-07-19 CURRENT 2004-05-06 Active
JOHNATHAN HUSTON SHORT INSURANCE FUTURES EXCHANGE SERVICES LIMITED Director 2010-07-19 CURRENT 2006-07-05 Active
JOHNATHAN HUSTON SHORT CLIMATE EXCHANGE (EUROPE) LIMITED Director 2010-07-19 CURRENT 2004-12-16 Active
JOHNATHAN HUSTON SHORT ICE EUROPE PARENT LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
JOHNATHAN HUSTON SHORT CREDITEX HOLDCO LIMITED Director 2008-04-11 CURRENT 2008-04-11 Active - Proposal to Strike off
JOHNATHAN HUSTON SHORT INTERCONTINENTALEXCHANGE HOLDINGS Director 2004-12-13 CURRENT 2002-05-03 Active
JOHNATHAN HUSTON SHORT ICE DATA HOLDINGS LIMITED Director 2004-12-13 CURRENT 2003-03-27 Active
JOHNATHAN HUSTON SHORT ICE TRADE VAULT EUROPE LIMITED Director 2004-12-13 CURRENT 2002-05-03 Active
STUART GLEN WILLIAMS ICE TRADE VAULT EUROPE LIMITED Director 2017-10-02 CURRENT 2002-05-03 Active
STUART GLEN WILLIAMS IDCO OVERSEAS HOLDINGS LIMITED Director 2017-10-01 CURRENT 2002-12-13 Active
STUART GLEN WILLIAMS QUOTEVISION LIMITED Director 2017-10-01 CURRENT 2003-06-19 Active
STUART GLEN WILLIAMS INTERCONTINENTALEXCHANGE HOLDINGS Director 2017-10-01 CURRENT 2002-05-03 Active
STUART GLEN WILLIAMS IDCO WORLDWIDE HOLDINGS LIMITED Director 2017-10-01 CURRENT 2002-12-13 Active
STUART GLEN WILLIAMS CLIMATE EXCHANGE LIMITED Director 2017-10-01 CURRENT 2003-08-04 Active
STUART GLEN WILLIAMS EUROPEAN CLIMATE EXCHANGE (LONDON) LIMITED Director 2017-10-01 CURRENT 2004-05-06 Active
STUART GLEN WILLIAMS ICE DATA SERVICES LIMITED Director 2017-10-01 CURRENT 2004-11-30 Active
STUART GLEN WILLIAMS CLIMATE SPOT MARKETS LIMITED Director 2017-10-01 CURRENT 2007-03-29 Active - Proposal to Strike off
STUART GLEN WILLIAMS CLIMATE SPOT EXCHANGE LIMITED Director 2017-10-01 CURRENT 2007-03-29 Active - Proposal to Strike off
STUART GLEN WILLIAMS FINEXEO UK LIMITED Director 2017-10-01 CURRENT 2007-06-13 Active
STUART GLEN WILLIAMS IMPERIUM CENTRE LIMITED Director 2017-10-01 CURRENT 2008-02-29 Active
STUART GLEN WILLIAMS AETHER IOS LIMITED Director 2017-10-01 CURRENT 2010-04-19 Active
STUART GLEN WILLIAMS ICE EUROPE PARENT LIMITED Director 2017-10-01 CURRENT 2010-06-25 Active
STUART GLEN WILLIAMS THE INTERNATIONAL PETROLEUM EXCHANGE OF LONDON LIMITED Director 2017-10-01 CURRENT 2005-09-21 Active
STUART GLEN WILLIAMS LIFFE ADMINISTRATION AND MANAGEMENT Director 2017-10-01 CURRENT 1981-10-16 Active
STUART GLEN WILLIAMS LIFFE SERVICES LIMITED Director 2017-10-01 CURRENT 1989-12-13 Active
STUART GLEN WILLIAMS ICE FUTURES LIMITED Director 2017-10-01 CURRENT 1991-01-02 Active
STUART GLEN WILLIAMS INTERNATIONAL PETROLEUM EXCHANGE LIMITED Director 2017-10-01 CURRENT 2001-09-03 Active
STUART GLEN WILLIAMS ICE DATA DERIVATIVES UK LIMITED Director 2017-10-01 CURRENT 2001-12-11 Active
STUART GLEN WILLIAMS ICE MARKETS LIMITED Director 2017-10-01 CURRENT 2002-01-03 Active
STUART GLEN WILLIAMS ICE DATA HOLDINGS LIMITED Director 2017-10-01 CURRENT 2003-03-27 Active
STUART GLEN WILLIAMS ECX LIMITED Director 2017-10-01 CURRENT 2005-06-03 Active
STUART GLEN WILLIAMS IPE HOLDINGS LIMITED Director 2017-10-01 CURRENT 2005-09-21 Active
STUART GLEN WILLIAMS INSURANCE FUTURES EXCHANGE SERVICES LIMITED Director 2017-10-01 CURRENT 2006-07-05 Active
STUART GLEN WILLIAMS ICE FUTURES HOLDCO NO. 2 LIMITED Director 2017-10-01 CURRENT 2007-03-23 Active
STUART GLEN WILLIAMS NYSE HOLDINGS UK LIMITED Director 2017-10-01 CURRENT 2007-10-02 Active
STUART GLEN WILLIAMS ICE OVERSEAS LIMITED Director 2017-10-01 CURRENT 2011-07-01 Active
STUART GLEN WILLIAMS ICE DATA SERVICES JERSEY LIMITED Director 2017-10-01 CURRENT 2017-01-01 Active
STUART GLEN WILLIAMS LIFFE (HOLDINGS) LIMITED Director 2017-10-01 CURRENT 1988-02-25 Active
STUART GLEN WILLIAMS ICE DATA SERVICES EUROPE LIMITED Director 2017-10-01 CURRENT 1969-03-06 Active
STUART GLEN WILLIAMS ICE FUTURES EUROPE Director 2017-10-01 CURRENT 1980-11-17 Active
STUART GLEN WILLIAMS ICE FUTURES HOLDINGS LTD Director 2017-10-01 CURRENT 1999-01-05 Active
STUART GLEN WILLIAMS ICE EDUCATION LIMITED Director 2017-10-01 CURRENT 2001-10-24 Active
STUART GLEN WILLIAMS CLIMATE EXCHANGE (EUROPE) LIMITED Director 2017-10-01 CURRENT 2004-12-16 Active
STUART GLEN WILLIAMS Q-WIXX INTERNATIONAL LIMITED Director 2017-10-01 CURRENT 2007-06-18 Active
STUART GLEN WILLIAMS ICE ASIA HOLDINGS LIMITED Director 2017-10-01 CURRENT 2013-10-16 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
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-05CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES SURDYKOWSKI
2021-06-04AP01DIRECTOR APPOINTED MR ARTHUR WARREN GARDINER
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ANTHONY HILL
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-11-07AP01DIRECTOR APPOINTED MR ANDREW JAMES SURDYKOWSKI
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN HUSTON SHORT
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-08AP03Appointment of Ms Elizabeth Miriam Holt as company secretary on 2018-08-07
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-07-03TM02Termination of appointment of Patrick Wolfe Davis on 2018-06-28
2017-10-17AP01DIRECTOR APPOINTED MR STUART WILLIAMS
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PENIKET
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES
2017-06-26PSC02Notification of Nyse Group, Inc. as a person with significant control on 2016-04-06
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-11AR0114/06/16 ANNUAL RETURN FULL LIST
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-10AR0114/06/15 ANNUAL RETURN FULL LIST
2015-06-17AP01DIRECTOR APPOINTED MR JOHNATHAN HUSTON SHORT
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LESLEY WRIGHT
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-06AP01DIRECTOR APPOINTED MR SCOTT ANTHONY HILL
2014-10-06AP01DIRECTOR APPOINTED MS CLAIRE LESLEY WRIGHT
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCINTYRE
2014-10-06AP01DIRECTOR APPOINTED MR DAVID JOHN PENIKET
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MCCLEMENTS
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN KENNEDY
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-09AR0114/06/14 FULL LIST
2014-06-02TM02APPOINTMENT TERMINATED, SECRETARY JANET MCGINNESS
2014-05-29RES15CHANGE OF NAME 29/05/2014
2014-05-29CERTNMCOMPANY NAME CHANGED NYSE TECHNOLOGIES DEVELOPMENT LTD CERTIFICATE ISSUED ON 29/05/14
2014-05-29AP01DIRECTOR APPOINTED MR IAN SAMUEL MCINTYRE
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLER
2014-05-29AP01DIRECTOR APPOINTED MR GLENN NEIL MCCLEMENTS
2014-05-29AP01DIRECTOR APPOINTED MR CIARAN PETER KENNEDY
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHRNELICH
2014-02-10AP03SECRETARY APPOINTED MR PATRICK WOLFE DAVIS
2014-01-31TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HARVEY
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE LEIBOWITZ
2013-12-19TM02APPOINTMENT TERMINATED, SECRETARY JOHN HALVEY
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19AR0114/06/13 FULL LIST
2013-03-25AUDAUDITOR'S RESIGNATION
2012-11-16AP01DIRECTOR APPOINTED RICHARD WILLIAM BOWLER
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TONY MCMANUS
2012-06-14AP01DIRECTOR APPOINTED BENJAMIN JOHN CHRNELICH
2012-06-14AR0114/06/12 FULL LIST
2012-06-13AP01DIRECTOR APPOINTED TONY MCMANUS
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY YOUNG
2012-04-30AR0127/04/12 FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28AR0127/04/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE LEIBOWITZ / 20/04/2011
2010-12-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / JANET KISSANE / 15/10/2010
2010-10-18AP03SECRETARY APPOINTED DEBORAH HARVEY
2010-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2010 FROM, VENTURE GATE, 32 - 36 DUBLIN RD, BELFAST, BT2 7HN
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN LAMBERT
2010-09-01AR0127/04/10 FULL LIST
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MOORE
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-24371S(NI)27/04/09 ANNUAL RETURN SHUTTLE
2009-08-24296(NI)CHANGE OF DIRS/SEC
2009-05-22296(NI)CHANGE OF DIRS/SEC
2009-05-22CERTC(NI)CERT CHANGE
2009-05-22CNR-D(NI)CHNG NAME RES FEE WAIVED
2009-01-23296(NI)CHANGE OF DIRS/SEC
2009-01-23296(NI)CHANGE OF DIRS/SEC
2009-01-23296(NI)CHANGE OF DIRS/SEC
2009-01-23AC(NI)31/12/07 ANNUAL ACCTS
2009-01-23296(NI)CHANGE OF DIRS/SEC
2009-01-23296(NI)CHANGE OF DIRS/SEC
2008-06-26371S(NI)27/04/08 ANNUAL RETURN SHUTTLE
2008-03-28296(NI)CHANGE OF DIRS/SEC
2008-03-28296(NI)CHANGE OF DIRS/SEC
2008-03-06AC(NI)31/12/06 ANNUAL ACCTS
2008-03-06233(NI)CHANGE OF ARD
2008-02-28233(NI)CHANGE OF ARD
2007-06-06371S(NI)27/04/07 ANNUAL RETURN SHUTTLE
2007-06-06296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WOMBAT TECHNOLOGIES DEVELOPMENT 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 WOMBAT TECHNOLOGIES DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOMBAT TECHNOLOGIES DEVELOPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of WOMBAT TECHNOLOGIES DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOMBAT TECHNOLOGIES DEVELOPMENT LIMITED
Trademarks
We have not found any records of WOMBAT TECHNOLOGIES DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOMBAT TECHNOLOGIES DEVELOPMENT 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 (99999 - Dormant Company) as WOMBAT TECHNOLOGIES DEVELOPMENT LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where WOMBAT TECHNOLOGIES DEVELOPMENT 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 WOMBAT TECHNOLOGIES DEVELOPMENT 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 WOMBAT TECHNOLOGIES DEVELOPMENT 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.