Warning: file_put_contents(c/2514cb6e26bf7ea79f5ac2d33dd0fc1d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cachematrix Uk Limited, EC2N 2DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CACHEMATRIX UK LIMITED

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

This company is commonly known as Cachematrix Uk Limited. The company was founded 8 years ago and was given the registration number 09735097. The firm's registered office is in LONDON. You can find them at 12 Throgmorton Avenue, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CACHEMATRIX UK LIMITED
Company Number:09735097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:12 Throgmorton Avenue, London, EC2N 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Corporate Secretary31 July 2017Active
12, Throgmorton Avenue, London, EC2N 2DL

Director16 August 2015Active
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director31 July 2017Active
12, Throgmorton Avenue, London, EC2N 2DL

Director16 August 2015Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Corporate Secretary16 August 2015Active
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director31 July 2017Active

People with Significant Control

Blackrock, Inc.
Notified on:24 July 2017
Status:Active
Country of residence:United States
Address:55, East 52nd Street, New York, United States, 10055
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr George William Hagerman
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:American
Country of residence:England
Address:New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Officers

Change person director company with change date.

Download
2018-02-28Officers

Change person director company with change date.

Download
2017-10-10Address

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

Download
2017-09-08Officers

Appoint person director company with name date.

Download
2017-09-08Officers

Appoint person director company with name date.

Download
2017-09-08Officers

Appoint corporate secretary company with name date.

Download
2017-09-08Officers

Termination secretary company with name termination date.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Officers

Change corporate secretary company with change date.

Download
2017-07-04Persons with significant control

Change to a person with significant control.

Download
2017-05-24Officers

Change person director company with change date.

Download
2017-05-24Officers

Change person director company with change date.

Download
2017-05-19Accounts

Accounts with accounts type small.

Download
2017-04-04Officers

Change person director company with change date.

Download
2017-04-04Officers

Change person director company with change date.

Download
2017-04-02Address

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

Download

Copyright © 2024. All rights reserved.