UKBizDB.co.uk

DESCARTES SYSTEMS UK LIMITED

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

This company is commonly known as Descartes Systems Uk Limited. The company was founded 34 years ago and was given the registration number 02460698. The firm's registered office is in CHIPPENHAM. You can find them at 3rd Floor Bewley House, Marshfield Road, Chippenham, Wiltshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DESCARTES SYSTEMS UK LIMITED
Company Number:02460698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1990
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:3rd Floor Bewley House, Marshfield Road, Chippenham, Wiltshire, United Kingdom, SN15 1JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Randall Drive, Waterloo, Canada, N2V 1C6

Secretary09 June 2023Active
120, Randall Drive, Waterloo, Canada,

Director29 July 2014Active
The Descartes Systems Group Inc., 120 Randall Drive, Waterloo, Canada,

Director15 May 2003Active
120, Randall Drive, Waterloo, Canada,

Secretary29 July 2014Active
57 Balcombe Road, Haywards Heath, RH16 1PE

Secretary02 May 1994Active
Middeenweg 6, Wijk Aan Zee, The Netherlands,

Secretary09 February 1999Active
25 Arthur Street, Loughborough, LE11 3AY

Secretary-Active
20 Foresters Road, Ripley, DE5 3SQ

Secretary01 November 1993Active
647 Waterbury Lane, Waterloo, Canada,

Secretary21 November 2007Active
100 Fetter Lane, London, EC4A 1DD

Secretary15 August 1994Active
3rd Floor, Bewley House, Marshfield Road, Chippenham, United Kingdom, SN15 1JW

Secretary03 February 2015Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary06 October 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Secretary01 July 1999Active
325 River Oak Place, Waterloo, Ontario, Canada,

Director01 January 2001Active
8 Rollingwood Crescent, Brantford, Canada, N3R 5Z8

Director13 July 1998Active
8021 Falstaff Road, Clean, Usa, 22102

Director01 August 1996Active
14 Eringate Walk, Cambridge, Canada, N1S 4Y6

Director13 July 1998Active
57 Balcombe Road, Haywards Heath, RH16 1PE

Director02 May 1994Active
10409 Stone Ridge Lane, Vienna, Usa, 22182

Director01 May 1995Active
728 Cedar Bend Drive, Waterloo, Ontario, Canada,

Director10 February 2004Active
20 Foresters Road, Ripley, DE5 3SQ

Director-Active
647 Waterbury Lane, Waterloo, Canada,

Director02 April 2007Active
3 Blencathra Drive, Mickleover, Derby, DE3 5NP

Director01 August 1996Active
1258 Wedgewood Manor, Reston, Usa, IRISH

Director02 May 1994Active
Suite 300, 8614 Westwood Centre Drive, Vienna, Usa,

Director-Active

People with Significant Control

The Descartes Systems Group Inc
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:120, Randall Drive, Waterloo, Canada, N2V 1C6
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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-06-26Officers

Appoint person secretary company with name date.

Download
2023-06-26Officers

Termination secretary company with name termination date.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-08-11Capital

Capital statement capital company with date currency figure.

Download
2022-08-11Resolution

Resolution.

Download
2022-08-11Insolvency

Legacy.

Download
2022-08-11Capital

Legacy.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2022-01-28Capital

Capital statement capital company with date currency figure.

Download
2022-01-28Capital

Legacy.

Download
2022-01-28Insolvency

Legacy.

Download
2022-01-28Resolution

Resolution.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Capital

Capital statement capital company with date currency figure.

Download
2021-07-29Capital

Legacy.

Download
2021-07-29Insolvency

Legacy.

Download
2021-07-29Resolution

Resolution.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-15Resolution

Resolution.

Download
2020-08-04Capital

Capital allotment shares.

Download
2020-03-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.