UKBizDB.co.uk

SOURCECODE UK LIMITED

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

This company is commonly known as Sourcecode Uk Limited. The company was founded 20 years ago and was given the registration number 04843410. The firm's registered office is in WEYBRIDGE. You can find them at Number 1 The Heights, Brooklands, Weybridge, Surrey. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SOURCECODE UK LIMITED
Company Number:04843410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Number 1 The Heights, Brooklands, Weybridge, Surrey, England, KT13 0NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Duo, Level 6, 280 Bishopsgate, London, England, EC2M 4RB

Director18 April 2023Active
Duo, Level 6, 280 Bishopsgate, London, England, EC2M 4RB

Director18 April 2023Active
26 Worple Road, Wimbledon, London, SW19 4EE

Secretary01 January 2010Active
1500, 114th Avenue Southeast, Bellevue, Usa, WA 98004

Secretary09 January 2018Active
Number 1, The Heights, Brooklands, Weybridge, England, KT13 0NY

Secretary06 April 2016Active
138, Fetter Lane, London, England, EC4A 1BT

Secretary14 October 2020Active
Number 1, The Heights, Brooklands, Weybridge, England, KT13 0NY

Secretary01 March 2018Active
Number 1, The Heights, Brooklands, Weybridge, England, KT13 0NY

Secretary07 February 2019Active
57 Hayward Road, Thames Ditton, KT7 0BF

Secretary23 July 2003Active
26 Worple Road, Wimbledon, London, SW19 4EE

Director01 January 2010Active
1500, 114th Avenue Southeast, Bellevue, Usa, WA 98004

Director09 January 2018Active
Number 1, The Heights, Brooklands, Weybridge, England, KT13 0NY

Director06 April 2016Active
138, Fetter Lane, London, England, EC4A 1BT

Director14 October 2020Active
2557, Medina Circle, Medina, Usa, WA 98039

Director15 March 2005Active
Number 1, The Heights, Brooklands, Weybridge, England, KT13 0NY

Director07 February 2019Active
Number 1, The Heights, Brooklands, Weybridge, England, KT13 0NY

Director01 March 2018Active
138, Fetter Lane, London, England, EC4A 1BT

Director14 October 2020Active
138, Fetter Lane, London, England, EC4A 1BT

Director14 October 2020Active
8906, 236th Avenue, Ne, Redmond,

Director01 April 2008Active
15 Osiers Court, Steadfast Road, Kingston Upon Thames, KT1 1PL

Director23 July 2003Active
Woodleigh, Watersplash Lane, Ascot, SL5 7QP

Director15 March 2005Active
Number 1, The Heights, Brooklands, Weybridge, England, KT13 0NY

Director03 August 2015Active
57 Hayward Road, Thames Ditton, KT7 0BF

Director23 July 2003Active
9 Pennyweight, Penningnton Ave Strubens Valley, Roodepoort, South Africa,

Director15 March 2005Active

People with Significant Control

K2 Software, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:10800 Ne 8th Street, 10800 Ne 8th Street, Bellevue, United States, 98004
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Address

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

Download
2024-03-08Accounts

Change account reference date company previous extended.

Download
2023-12-21Address

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

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type full.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-23Officers

Termination secretary company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-05Gazette

Gazette filings brought up to date.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Address

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

Download
2021-06-23Accounts

Change account reference date company current shortened.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.