UKBizDB.co.uk

EXACTTARGET LIMITED

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

This company is commonly known as Exacttarget Limited. The company was founded 19 years ago and was given the registration number 05210675. The firm's registered office is in LONDON. You can find them at Floor 26 Salesforce Tower, 110 Bishopsgate, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EXACTTARGET LIMITED
Company Number:05210675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2004
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Floor 26 Salesforce Tower, 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, New Bridge Street, London, EC4V 6JA

Corporate Secretary30 September 2013Active
Floor 26, Salesforce Tower, 110 Bishopsgate, London, United Kingdom, EC2N 4AY

Director19 November 2019Active
Floor 26, Salesforce Tower, 110 Bishopsgate, London, United Kingdom, EC2N 4AY

Director19 November 2019Active
Lavernock Albert Road, Hampton Hill, TW12 1LB

Secretary20 August 2004Active
The Landmark @ One Market Street, Suite 300, San Francisco, Usa,

Secretary18 July 2013Active
Elsley House, 24-30 Great Titchfield Street, London, United Kingdom, W1W 8BE

Secretary01 October 2010Active
Lotus Two Lotus Park, Kingsbury Crescent, The Causeway, Staines, TW18 3BA

Secretary31 January 2013Active
Elsley House, 24-30 Great Titchfield Street, London, United Kingdom, W1W 8BE

Secretary01 October 2010Active
Elsley House, 24 -30 Great Titchfield Street, London, United Kingdom, W1W 8BE

Secretary05 August 2009Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary20 August 2004Active
The Landmark At One Market Street, Suite 300, San Francisco, Usa,

Director30 September 2013Active
Lavernock Albert Road, Hampton Hill, TW12 1LB

Director20 August 2004Active
The Landmark @ One Market Street, Suite 300, San Francisco, Usa,

Director18 July 2013Active
Elsley House, 24-30 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director01 October 2010Active
Elsley House, 24 - 30 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director05 August 2009Active
The Landmark At One Market Street, Suite 300, San Francisco, Usa,

Director30 September 2013Active
108 Gosden Hill Road, Guildford, GU4 7JB

Director20 August 2004Active
Lotus Two Lotus Park, Kingsbury Crescent, The Causeway, Staines, TW18 3BA

Director31 January 2013Active
Elsley House, 24 - 3- Great Titchfield Street, London, United Kingdom, W1W 8BE

Director05 August 2009Active
Lotus Two Lotus Park, Kingsbury Crescent, The Causeway, Staines, TW18 3BA

Director31 January 2013Active
Floor 26, Salesforce Tower, 1100 Bishopsgate, London, United Kingdom, EC2N 4AY

Director18 July 2013Active
Elsley House, 24 - 30 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director05 August 2009Active
The Landmark @ One Market Street, Suite 300, San Francisco, United States,

Director31 October 2013Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director20 August 2004Active

People with Significant Control

Salesforce.Com, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:The Landmark @ One Market Street, Suite 300, San Francisco, United States,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-12Dissolution

Dissolution application strike off company.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-03-12Capital

Legacy.

Download
2021-03-12Capital

Capital statement capital company with date currency figure.

Download
2021-03-12Insolvency

Legacy.

Download
2021-03-12Resolution

Resolution.

Download
2021-03-04Capital

Capital allotment shares.

Download
2021-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Change person director company with change date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-05Accounts

Accounts with accounts type small.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Address

Move registers to sail company with new address.

Download
2018-05-30Accounts

Accounts with accounts type full.

Download
2017-12-23Gazette

Gazette filings brought up to date.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.