UKBizDB.co.uk

OBJECTWAY LIMITED

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

This company is commonly known as Objectway Limited. The company was founded 31 years ago and was given the registration number 02760212. The firm's registered office is in LONDON. You can find them at Level 35,, Mail Drop Cgc 35-02 25 Canada Square, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:OBJECTWAY LIMITED
Company Number:02760212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Level 35,, Mail Drop Cgc 35-02 25 Canada Square, London, E14 5LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 28, One, Canada Square, Canary Wharf, United Kingdom, E14 5AB

Director01 October 2019Active
Level 28, One, Canada Square, Canary Wharf, United Kingdom, E14 5AB

Director18 November 2020Active
Cobalt Square, 83-85 Hagley Rd, Birmingham, United Kingdom, B16 8QG

Director14 May 2021Active
Level 28, One, Canada Square, Canary Wharf, United Kingdom, E14 5AB

Director31 July 2023Active
271, Western Road, Leigh-On-Sea, United Kingdom, SS9 2QU

Secretary19 October 2004Active
Cobalt Square, 16th Floor, 83-85 Hagley Road, Birmingham, United Kingdom,

Secretary27 May 2015Active
Beehive Cottage, Radford Road, Rous Lench, Evesham, WR11 4UL

Secretary01 June 1996Active
Avon House, High Street, Welford-On-Avon, Stratford-Upon-Avon, England, CV37 8EA

Secretary30 November 2002Active
16th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG

Secretary15 March 2012Active
Honeywood Atch Lench Road, Church Lench, Evesham, WR11 4UG

Secretary10 May 1993Active
The Old Vicarage, High Street, Bidford On Avon, B50 4BQ

Secretary02 December 1999Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary29 October 1992Active
Level 35,, Mail Drop Cgc 35-02 25 Canada Square, London, E14 5LQ

Director02 June 2008Active
Tower, # 5, 3rd To 6th Floor International Infotech, Navi Mumbai, India, 400703

Director24 September 2012Active
No.16 Suraj Mala Chs,, 77, Saraswati Road, Santacruz(W), Mumbai, India,

Director20 October 2006Active
Objectway, Objectway, Via Giovanni Da Procida 24, 20149 Milano, Italy, 20149

Director27 May 2015Active
Wisteria Cottage 6 Hillfield Mews, Hillfield, Solihull, B91 3QA

Director01 October 1998Active
Stourton Farm House, Stourton, Shipston On Stour, CV36 5HG

Director01 April 1998Active
Level 35,, Mail Drop Cgc 35-02 25 Canada Square, London, E14 5LQ

Director24 March 2010Active
163 Woodyates Road, Lee, London, SE12 9JJ

Director31 May 1996Active
Natsfield House Nurton Hill Road, Pattingham, Wolverhampton, WV6 7HQ

Director31 May 1996Active
Tower, # 5, 3rd To 6th Floor International Infotech Park, Vashi, India, 400703

Director17 May 2012Active
Level 35,, Mail Drop Cgc 35-02 25 Canada Square, London, E14 5LQ

Director24 September 2012Active
Penally, Plough Road, Tibberton, Worcester, WR9 7NN

Director03 December 2001Active
22 Meadowbank Avenue, Weston, Staffordhire, ST18 0HE

Director20 November 2003Active
Hawling Manor, Hawling, Cheltenham, GL54 5TA

Director10 May 1993Active
Juniper Lodge, Lower Pennington Lane, Lymington, SO41 8FT

Director01 February 2000Active
Level 35,, Mail Drop Cgc 35-02 25 Canada Square, London, E14 5LQ

Director22 December 2014Active
90 Ranelagh Road, Ealing, London, W5 5RP

Director01 October 2002Active
Little Chantry Bull Lane, Gerrards Cross, SL9 8RH

Director03 December 2001Active
19, Dickens Close, Galley Common, Nuneaton, United Kingdom, CV10 9SQ

Director24 April 2008Active
Greenwood, Wichenford, Worcester, WR6 6YB

Director31 May 1996Active
Villa 66/2 Emirates Hill Third,, Hattan Villa, Dubai, Uae,

Director20 October 2006Active
1 Park Row, Leeds, LS1 5AB

Nominee Director29 October 1992Active
1 Holmead Road, London, SW6 2JE

Director21 January 2002Active

People with Significant Control

Objectway Spa
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:24, Via Giovanni Da Procida 24, Milan, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-04-28Address

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

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type full.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type full.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-25Officers

Appoint person director company with name date.

Download
2017-07-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.