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.
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 | : |
|
Registered Address | : | Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, St James House, St James' Sqaure, Cheltenham, England, GL50 3PR | Director | 02 July 2021 | Active |
Fourth Floor, St James House, St James' Sqaure, Cheltenham, England, GL50 3PR | Director | 18 December 2023 | Active |
Fourth Floor, St James House, St James' Sqaure, Cheltenham, England, GL50 3PR | Director | 18 December 2023 | Active |
6513, Bose Street, San Jose, Usa, | Secretary | 06 March 2007 | Active |
10050, N. Wolfe Road, Sw2-130, Cupertino, Usa, 95014 | Secretary | 11 April 2011 | Active |
2, Minton Place, Victoria Road, Bicester, England, OX26 6QB | Secretary | 10 December 2012 | Active |
2 Minton Place, Victoria Road, Bicester, England, OX26 6QB | Corporate Secretary | 01 April 2015 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 06 March 2007 | Active |
10050, N. Wolfe Road, Sw2-130, Cupertino, United States, 95014 | Director | 11 April 2011 | Active |
Highlands House, Basingstoke Road, Spencers Wood, Reading, England, RG7 1NT | Director | 10 December 2012 | Active |
Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ | Director | 15 April 2019 | Active |
Fourth Floor, St James House, St James' Sqaure, Cheltenham, England, GL50 3PR | Director | 15 January 2021 | Active |
Fourth Floor, St James House, St James' Sqaure, Cheltenham, England, GL50 3PR | Director | 15 January 2021 | Active |
Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ | Director | 11 April 2018 | Active |
10050, N Wolfe Road, Sw2-130, Cupertino, United States, | Director | 06 March 2007 | Active |
1794 Gable Lane, San Jose, Usa, 95124 | Director | 06 March 2007 | Active |
10050 North Wolfe Road, Sw2-130, Cupertino, Usa, CA 95014 | Director | 20 April 2015 | Active |
Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ | Director | 15 April 2019 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 06 March 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Accounts | Accounts with accounts type small. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type small. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-01-07 | Accounts | Accounts with accounts type small. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Address | Change registered office address company with date old address new address. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Accounts | Accounts with accounts type small. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type small. | Download |
2020-01-07 | Gazette | Gazette filings brought up to date. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.