UKBizDB.co.uk

ACONITE TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aconite Technology Limited. The company was founded 24 years ago and was given the registration number 03929079. The firm's registered office is in LONDON. You can find them at 16 High Holborn, 1st Floor, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ACONITE TECHNOLOGY LIMITED
Company Number:03929079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:16 High Holborn, 1st Floor, London, England, WC1V 6BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cryptomathic A/S, 22, Aaboulevarden, Aarhus, Denmark,

Director22 October 2021Active
5th Floor, 3 Old Street Yard, London, England, EC1Y 8AF

Director12 April 2023Active
Cryptomathic A/S, Aaboulevarden 22, 2, 8000 Aarhus, Denmark,

Director12 April 2023Active
27-28, Eastcastle Street, London, W1W 8DH

Secretary16 December 2004Active
108 Gras Lawn, Exeter, EX2 4RZ

Secretary01 March 2003Active
The Dean, 3 Kelsall Place, Bagshot Road, Ascot, SL5 9JJ

Secretary18 February 2000Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director08 December 2014Active
88 Crawford Street, London, W1H 2EJ

Director12 July 2011Active
12 Winchfield Court, Pale Lane, Winchfield, RG27 8SD

Director01 March 2003Active
Castlemead, Newhaven Road, Kingston, BN7 3NF

Director01 March 2002Active
13 Kennylands Road, Sonning Common, Reading, RG4 9JR

Director18 February 2000Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director08 December 2014Active
16 High Holborn, 1st Floor, 16 High Holborn, 1st Floor, London, England, WC1V 6BX

Director08 December 2014Active
16 High Holborn, 1st Floor, 16 High Holborn, 1st Floor, London, England, WC1V 6BX

Director04 September 2017Active
27-28, Eastcastle Street, London, W1W 8DH

Director01 June 2006Active
27-28, Eastcastle Street, London, W1W 8DH

Director01 March 2008Active
16 High Holborn, 1st Floor, 16 High Holborn, 1st Floor, London, England, WC1V 6BX

Director04 September 2017Active
16, High Holborn, 1st Floor, London, England, WC1V 6BX

Director31 October 2017Active
5th Floor, 3 Old Street Yard, London, England, EC1Y 8AF

Director31 October 2017Active
88, Crawford Street, London, W1H 2EJ

Director01 October 2009Active
27-28, Eastcastle Street, London, W1W 8DH

Director21 June 2001Active
Felden Grange Featherbed Lane, Felden, HP3 0BT

Director01 July 2006Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director08 December 2014Active
27-28, Eastcastle Street, London, W1W 8DH

Director06 March 2007Active
6, Grosvenor Close, Hatch Warren, Basingstoke, RG22 4RQ

Director08 July 2008Active
27-28, Eastcastle Street, London, W1W 8DH

Director29 June 2009Active
27-28, Eastcastle Street, London, W1W 8DH

Director01 August 2003Active
Reevey House, Reevey, Kempsford, United Kingdom, GL7 4HD

Director04 September 2017Active
19 Huntsmans Gate, South Bretton, Peterborough, PE3 9AU

Director01 March 2002Active
27-28, Eastcastle Street, London, W1W 8DH

Director18 February 2000Active

People with Significant Control

Cryptomathic Limited
Notified on:01 January 2019
Status:Active
Country of residence:United Kingdom
Address:327 Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0WG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mads Landrok
Notified on:31 October 2017
Status:Active
Date of birth:May 1973
Nationality:Danish
Country of residence:England
Address:16, High Holborn, London, England, WC1V 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Peter Landrock
Notified on:31 October 2017
Status:Active
Date of birth:August 1948
Nationality:Danish
Country of residence:England
Address:16, High Holborn, London, England, WC1V 6BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Proxama Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:27/28, Eastcastle Street, London, United Kingdom, W1W 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-10-23Address

Change registered office address company with date old address new address.

Download
2023-10-03Accounts

Accounts with accounts type small.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type small.

Download
2022-02-14Address

Change registered office address company with date old address new address.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type small.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type small.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type small.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.