UKBizDB.co.uk

CONFIGURE ONE HOLDINGS LIMITED

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

This company is commonly known as Configure One Holdings Limited. The company was founded 11 years ago and was given the registration number 08311202. The firm's registered office is in LONDON. You can find them at 1st Floor Sackville House, 143-149 Fenchurch Street, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:CONFIGURE ONE HOLDINGS LIMITED
Company Number:08311202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director13 March 2023Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director05 July 2023Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director23 June 2021Active
235, Old Marylebone Road, London, England, NW1 5QT

Director03 March 2016Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director24 June 2022Active
235, Old Marylebone Road, London, United Kingdom, NW1 5QT

Director28 November 2012Active
235, Old Marylebone Road, London, United Kingdom, NW1 5QT

Director28 November 2012Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director24 June 2022Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director04 May 2017Active
235, Old Marylebone Road, London, United Kingdom, NW1 5QT

Director28 November 2012Active
235, Old Marylebone Road, London, United Kingdom, NW1 5QT

Director28 November 2012Active
1, Passage Blaise Cendrars, 2017 Boudry, Switzerland,

Director30 September 2015Active
235, Old Marylebone Road, London, United Kingdom, NW1 5QT

Director12 December 2012Active

People with Significant Control

Daniel Amasa Howe
Notified on:27 July 2017
Status:Active
Date of birth:September 1969
Nationality:American
Country of residence:England
Address:1st Floor, Sackville House, London, England, EC3M 6BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Thomas Mcdonnell
Notified on:27 July 2017
Status:Active
Date of birth:March 1969
Nationality:American
Country of residence:England
Address:1st Floor, Sackville House, London, England, EC3M 6BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Autodesk, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:111, Mcinnis Parkway, San Rafael, Usa,
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Change person director company with change date.

Download
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-23Officers

Second filing of director appointment with name.

Download
2022-03-03Accounts

Accounts with accounts type dormant.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Accounts

Accounts amended with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.