UKBizDB.co.uk

SUGARCRM UK LIMITED

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

This company is commonly known as Sugarcrm Uk Limited. The company was founded 17 years ago and was given the registration number 06141480. The firm's registered office is in CHELTENHAM. You can find them at Carrick House, Lypiatt Road, Cheltenham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SUGARCRM UK LIMITED
Company Number:06141480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, St James House, St James' Sqaure, Cheltenham, England, GL50 3PR

Director02 July 2021Active
Fourth Floor, St James House, St James' Sqaure, Cheltenham, England, GL50 3PR

Director18 December 2023Active
Fourth Floor, St James House, St James' Sqaure, Cheltenham, England, GL50 3PR

Director18 December 2023Active
6513, Bose Street, San Jose, Usa,

Secretary06 March 2007Active
10050, N. Wolfe Road, Sw2-130, Cupertino, Usa, 95014

Secretary11 April 2011Active
2, Minton Place, Victoria Road, Bicester, England, OX26 6QB

Secretary10 December 2012Active
2 Minton Place, Victoria Road, Bicester, England, OX26 6QB

Corporate Secretary01 April 2015Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary06 March 2007Active
10050, N. Wolfe Road, Sw2-130, Cupertino, United States, 95014

Director11 April 2011Active
Highlands House, Basingstoke Road, Spencers Wood, Reading, England, RG7 1NT

Director10 December 2012Active
Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ

Director15 April 2019Active
Fourth Floor, St James House, St James' Sqaure, Cheltenham, England, GL50 3PR

Director15 January 2021Active
Fourth Floor, St James House, St James' Sqaure, Cheltenham, England, GL50 3PR

Director15 January 2021Active
Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ

Director11 April 2018Active
10050, N Wolfe Road, Sw2-130, Cupertino, United States,

Director06 March 2007Active
1794 Gable Lane, San Jose, Usa, 95124

Director06 March 2007Active
10050 North Wolfe Road, Sw2-130, Cupertino, Usa, CA 95014

Director20 April 2015Active
Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ

Director15 April 2019Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director06 March 2007Active

People with Significant Control

Mr Larry Mark Augustin
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:American
Country of residence:Usa
Address:10050, N. Wolfe Road, Cupertino, Usa, CA 95014
Nature of control:
  • Significant influence or control
Mr Kevan Alan Baker
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Highlands House, Basingstoke Road, Reading, England, RG7 1NT
Nature of control:
  • Significant influence or control
Mr Clint Eugene Wing Oram
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:American
Country of residence:Usa
Address:10050, N. Wolfe Road, Cupertino, Usa, CA 95014
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 (7 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
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-11-02Accounts

Accounts with accounts type small.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type small.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-06-22Address

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

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-02-11Accounts

Accounts with accounts type small.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type small.

Download
2020-01-07Gazette

Gazette filings brought up to date.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-05-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.