This company is commonly known as Carbonite (uk) Limited. The company was founded 20 years ago and was given the registration number 04984118. The firm's registered office is in READING. You can find them at 420 Thames Valley Park Drive, , Reading, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | CARBONITE (UK) LIMITED |
---|---|---|
Company Number | : | 04984118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 420 Thames Valley Park Drive, Reading, England, RG6 1PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
420, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 01 July 2022 | Active |
420, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 01 April 2020 | Active |
420, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 01 April 2020 | Active |
420, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 01 April 2022 | Active |
Britannia Court, 5 Moor Street, Worcester, WR1 3DB | Secretary | 01 December 2011 | Active |
11 Bis Rue Du 11 Novembre 1918, 94240 L'Hay Les Roses, France, | Secretary | 30 April 2007 | Active |
420, Thames Valley Park Drive, Reading, England, RG6 1PT | Secretary | 22 December 2017 | Active |
Laugherne Slade, Berrow Green Road, Martley, Worcester, WR6 6PQ | Secretary | 03 December 2003 | Active |
Britannia Court, 5 Moor Street, Worcester, WR1 3DB | Secretary | 24 March 2017 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 03 December 2003 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 03 December 2003 | Active |
Britannia Court, 5 Moor Street, Worcester, WR1 3DB | Director | 01 December 2011 | Active |
420, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 01 January 2020 | Active |
420, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 24 March 2017 | Active |
420, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 01 April 2020 | Active |
420, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 24 March 2017 | Active |
4, Avenue Montespan, 75016 Paris, France, | Director | 03 December 2003 | Active |
Britannia Court, 5 Moor Street, Worcester, WR1 3DB | Director | 01 December 2011 | Active |
Britannia Court, 5 Moor Street, Worcester, WR1 3DB | Director | 01 December 2011 | Active |
Open Text Uk Limited | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 420, Thames Valley Park Drive, Reading, England, RG6 1PT |
Nature of control | : |
|
Open Text Corporation | ||
Notified on | : | 24 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 275, Frank Tompa Drive, Waterloo, Canada, |
Nature of control | : |
|
Carbonite (France) Sas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 4, Place De La Defense, Puteaux, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-05 | Capital | Capital statement capital company with date currency figure. | Download |
2023-05-05 | Capital | Legacy. | Download |
2023-05-05 | Insolvency | Legacy. | Download |
2023-05-05 | Resolution | Resolution. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type small. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Accounts | Accounts with accounts type small. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.