UKBizDB.co.uk

STEELWEDGE SOFTWARE LIMITED

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

This company is commonly known as Steelwedge Software Limited. The company was founded 12 years ago and was given the registration number 07897516. The firm's registered office is in GUILDFORD. You can find them at Third Floor One London Square, Cross Lanes, Guildford, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:STEELWEDGE SOFTWARE LIMITED
Company Number:07897516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 January 2012
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9600, Great Hills Trail, Suite 300e, Austin, United States,

Secretary17 September 2018Active
9600, Great Hills Trail, Suite 300e, Austin, United States,

Director24 July 2017Active
9600, Great Hills Trail, Suite 300e, Austin, United States,

Director02 October 2019Active
9600, Great Hills Trail, Suite 300e, Austin, United States,

Director17 September 2018Active
9600, Great Hills Trail, Suite 300e, Austin, United States,

Secretary24 July 2017Active
5th Floor, Alder Castle, 10 Noble Street, London, EC2V 7QJ

Secretary04 January 2012Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Secretary24 July 2017Active
100, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GP

Director10 November 2017Active
3825, Hopyard Road, Suite 150, Pleasanton, Usa, 94588

Director26 June 2012Active
Steelwedge, 35 St Paul's Square, Birmingham, United Kingdom, B3 1QX

Director01 March 2016Active
3825, Hopyard Road, Suite 150, Pleasanton, Usa, 94588

Director02 February 2015Active
3825, Hopyard Road, Suite 150, Pleasanton, United States,

Director04 January 2012Active
5th Floor, Alder Castle, 10 Noble Street, London, United Kingdom, EC2V 7QJ

Director04 January 2012Active
3825, Hopyard Road, Suite 150, Pleasanton, Usa, 94588

Director11 July 2014Active
Steelwedge, Attn: General Counsel, 3875 Hopyard Rd. Suite 300, Pleasanton, Ca, Usa, 94588

Director31 May 2016Active

People with Significant Control

Jeff Horing
Notified on:17 February 2017
Status:Active
Date of birth:March 1964
Nationality:American
Country of residence:United States
Address:1114, Avenue Of The Americas, 36th Floor, New York, United States,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved liquidation.

Download
2022-10-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2021-08-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-05Persons with significant control

Second filing notification of a person with significant control.

Download
2020-08-03Address

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

Download
2020-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-29Resolution

Resolution.

Download
2020-07-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-05Gazette

Gazette filings brought up to date.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type small.

Download
2018-10-05Officers

Termination secretary company with name termination date.

Download
2018-10-05Officers

Appoint person secretary company with name date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-02-06Accounts

Change account reference date company current extended.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.