This company is commonly known as Salient Systems Limited. The company was founded 23 years ago and was given the registration number 04215222. The firm's registered office is in WALTON ON THAMES. You can find them at 107 Image Court C/o Jpc Financial Ltd, 328-334 Molesey Road, Walton On Thames, Surrey. This company's SIC code is 62012 - Business and domestic software development.
Name | : | SALIENT SYSTEMS LIMITED |
---|---|---|
Company Number | : | 04215222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2001 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 107 Image Court C/o Jpc Financial Ltd, 328-334 Molesey Road, Walton On Thames, Surrey, United Kingdom, KT12 3PD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 19 May 2019 | Active |
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 29 September 2020 | Active |
Glebe, Cottage, Stowting, Ashford, England, TN25 6BW | Secretary | 31 January 2007 | Active |
8 Dunnottar Avenue, Stonehaven, AB39 2JJ | Secretary | 11 May 2001 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 11 May 2001 | Active |
29 Holloway Lane, Redditch, B98 7ET | Director | 20 November 2001 | Active |
Long Mill Cottage Long Mill Lane, Plaxtol, Sevenoaks, TN15 0RA | Director | 20 November 2001 | Active |
33 Mount Close, Killingworth, Newcastle Upon Tyne, NE12 6GE | Director | 20 November 2001 | Active |
22 Pine Grove, Maidstone, ME14 2AJ | Director | 11 May 2001 | Active |
8 Dunnottar Avenue, Stonehaven, AB39 2JJ | Director | 01 October 2004 | Active |
8 Dunnottar Avenue, Stonehaven, AB39 2JJ | Director | 11 May 2001 | Active |
107 Image Court, C/O Jpc Financial Ltd, 328-334 Molesey Road, Walton On Thames, United Kingdom, KT12 3PD | Director | 29 September 2020 | Active |
107 Image Court, C/O Jpc Financial Ltd, 328-334 Molesey Road, Walton On Thames, United Kingdom, KT12 3PD | Director | 29 September 2020 | Active |
7 Monks Close, Canterbury, CT2 7ET | Director | 11 May 2001 | Active |
Cobalt Business Exchange, Cobalt Park Way, Wallsend, United Kingdom, NE28 9NZ | Director | 01 January 2020 | Active |
4 Croft Garth, Ulgham, Morpeth, NE61 3HT | Director | 01 August 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 11 May 2001 | Active |
Mr Peter Connon | ||
Notified on | : | 10 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS |
Nature of control | : |
|
Mr Dermot John Hearty | ||
Notified on | : | 12 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 107 Image Court, C/O Jpc Financial Ltd, Walton On Thames, United Kingdom, KT12 3PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2024-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-16 | Address | Change registered office address company with date old address new address. | Download |
2022-12-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-15 | Resolution | Resolution. | Download |
2022-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Resolution | Resolution. | Download |
2022-09-05 | Capital | Capital allotment shares. | Download |
2022-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-12 | Officers | Termination director company with name termination date. | Download |
2022-03-12 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Incorporation | Memorandum articles. | Download |
2021-11-02 | Resolution | Resolution. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-03 | Officers | Appoint person director company with name date. | Download |
2020-10-03 | Officers | Appoint person director company with name date. | Download |
2020-10-03 | Officers | Appoint person director company with name date. | Download |
2020-10-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.