UKBizDB.co.uk

NOETIX UK LTD

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

This company is commonly known as Noetix Uk Ltd. The company was founded 22 years ago and was given the registration number 04277899. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:NOETIX UK LTD
Company Number:04277899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2001
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director18 September 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary23 January 2018Active
5, New Street Square, London, EC4A 3TW

Corporate Secretary28 August 2001Active
2133 E Hamlin Street, Seattle, Usa, FOREIGN

Director30 September 2003Active
5010, 148th Avenue, Ne Suite 100, Redmond, Usa, 98052-5119

Director21 June 2013Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director02 June 2016Active
5, New Street Square, London, EC4A 3TW

Director23 February 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director23 September 2014Active
515, Congress Ave, Suite 1510, Austin, Usa, TX 78701

Director13 August 2015Active
1127 Evergreen Pt Rd, Medina, Washington, United States Of America,

Director18 September 2001Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director28 August 2001Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director28 August 2001Active

People with Significant Control

Magnitude Software Uk Limited
Notified on:01 February 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marc B Wolpow
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:American
Country of residence:United States
Address:C/O Audax Group, 101 Huntington Avenue, Boston, United States, 02199
Nature of control:
  • Significant influence or control
Geoffrey S Rehnert
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:American
Country of residence:United States
Address:C/O Audax Group, 101 Huntington Avenue, Boston, United States, 02199
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Gazette

Gazette dissolved voluntary.

Download
2022-06-21Gazette

Gazette notice voluntary.

Download
2022-06-08Dissolution

Dissolution application strike off company.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Officers

Termination secretary company with name termination date.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-05-16Restoration

Restoration order of court.

Download
2018-06-26Gazette

Gazette dissolved voluntary.

Download
2018-04-10Gazette

Gazette notice voluntary.

Download
2018-04-03Dissolution

Dissolution application strike off company.

Download
2018-03-19Mortgage

Mortgage satisfy charge full.

Download
2018-03-02Officers

Change person director company with change date.

Download
2018-02-03Gazette

Gazette filings brought up to date.

Download
2018-01-24Address

Change registered office address company with date old address new address.

Download
2018-01-24Officers

Appoint corporate secretary company with name date.

Download
2017-12-18Officers

Termination secretary company with name termination date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.