UKBizDB.co.uk

CARBONITE (UK) LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:420 Thames Valley Park Drive, Reading, England, RG6 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
420, Thames Valley Park Drive, Reading, England, RG6 1PT

Director01 July 2022Active
420, Thames Valley Park Drive, Reading, England, RG6 1PT

Director01 April 2020Active
420, Thames Valley Park Drive, Reading, England, RG6 1PT

Director01 April 2020Active
420, Thames Valley Park Drive, Reading, England, RG6 1PT

Director01 April 2022Active
Britannia Court, 5 Moor Street, Worcester, WR1 3DB

Secretary01 December 2011Active
11 Bis Rue Du 11 Novembre 1918, 94240 L'Hay Les Roses, France,

Secretary30 April 2007Active
420, Thames Valley Park Drive, Reading, England, RG6 1PT

Secretary22 December 2017Active
Laugherne Slade, Berrow Green Road, Martley, Worcester, WR6 6PQ

Secretary03 December 2003Active
Britannia Court, 5 Moor Street, Worcester, WR1 3DB

Secretary24 March 2017Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary03 December 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director03 December 2003Active
Britannia Court, 5 Moor Street, Worcester, WR1 3DB

Director01 December 2011Active
420, Thames Valley Park Drive, Reading, England, RG6 1PT

Director01 January 2020Active
420, Thames Valley Park Drive, Reading, England, RG6 1PT

Director24 March 2017Active
420, Thames Valley Park Drive, Reading, England, RG6 1PT

Director01 April 2020Active
420, Thames Valley Park Drive, Reading, England, RG6 1PT

Director24 March 2017Active
4, Avenue Montespan, 75016 Paris, France,

Director03 December 2003Active
Britannia Court, 5 Moor Street, Worcester, WR1 3DB

Director01 December 2011Active
Britannia Court, 5 Moor Street, Worcester, WR1 3DB

Director01 December 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Open Text Corporation
Notified on:24 December 2019
Status:Active
Country of residence:Canada
Address:275, Frank Tompa Drive, Waterloo, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-05-05Capital

Capital statement capital company with date currency figure.

Download
2023-05-05Capital

Legacy.

Download
2023-05-05Insolvency

Legacy.

Download
2023-05-05Resolution

Resolution.

Download
2023-04-06Officers

Change person director company with change date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type small.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.