UKBizDB.co.uk

NLYTE SOFTWARE LIMITED

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

This company is commonly known as Nlyte Software Limited. The company was founded 21 years ago and was given the registration number 04805444. The firm's registered office is in LONDON. You can find them at Riverside House, 26 Osiers Road, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NLYTE SOFTWARE LIMITED
Company Number:04805444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Riverside House, 26 Osiers Road, London, SW18 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT

Secretary20 October 2021Active
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT

Director05 October 2021Active
1st Floor, Ash House, Littleton Road, Ashford, United Kingdom, TW15 1TZ

Director20 October 2021Active
Riverside House, 26 Osiers Road, London, England, SW18 1NH

Director01 June 2022Active
United Technologies House, Guildford Road, Fetcham, Leatherhead, England, KT22 9UT

Secretary14 October 2021Active
72 Bexley Street, Windsor, SL4 5BX

Secretary23 July 2003Active
1st Floor, Ash House, Littleton Road, Ashford, England, TW15 1TZ

Secretary05 October 2021Active
Riverside House, 26 Osiers Road, London, SW18 1NH

Secretary21 July 2004Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Secretary19 June 2003Active
Riverside House, 26 Osiers Road, London, SW18 1NH

Director07 February 2019Active
The Old Rectory, Frog Lane Rotherwick, Hook, RG27 9BE

Director20 May 2008Active
Rianta Capital Zurich Ag, Ramistrasse 6, 8001 Zurich, Switzerland,

Director02 June 2008Active
The Old House, Swanbourne, MK17 0SH

Director01 January 2007Active
3 Longfield Road, Ealing, London, W5 2DH

Director17 August 2006Active
62 Vane Close, Thorpe St Andrew, Norwich, NR7 0US

Nominee Director19 June 2003Active
602 Milliners House, Eastfields Avenue, London, SW18 1LP

Director23 July 2004Active
50, Wilton Crescent, London, SW1X 8RX

Director02 June 2008Active
12, Wilbury Lodge Dry Arch Road, Sunningdale, United Kingdom, SL5 0DB

Director23 July 2003Active
Beechcroft, Forest Road, Ascot, SL5 8QG

Director23 July 2004Active
Beechcroft, Forest Road, Ascot, SL5 8QG

Director23 July 2003Active
St Clairs Farm, Sailors Lane, Corhampton, SO32 3LP

Director23 July 2003Active
Apartment 303, 137 Hollow Tree Ridge, Darien, United States,

Director07 June 2005Active
8 Highfield Green, Epping, CM16 5HB

Director07 June 2005Active
17 Rosebury Road, London, SW6 2NH

Director01 June 2005Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director19 June 2003Active
1st Floor, Ash House, Littleton Road, Ashford, England, TW15 1TZ

Director05 October 2021Active
18th, Floor, 733 Third Ave, New York, United States, 10019

Director19 November 2010Active
Riverside House, 26 Osiers Road, London, United Kingdom, SW18 1NH

Director13 June 2012Active
267, Greenoaks Drive, Atherton, 94027

Director08 September 2009Active

People with Significant Control

Automated Logic Corporation
Notified on:27 April 2022
Status:Active
Country of residence:United States
Address:1150, Roberts Blvd, Kennesaw, United States, 30144
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Carrier Corporation
Notified on:05 October 2021
Status:Active
Country of residence:United States
Address:13995, Pasteur Boulevard, Palm Beach Gardens, United States, 33418
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.