UKBizDB.co.uk

TOBII PRO INSIGHT UK LIMITED

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

This company is commonly known as Tobii Pro Insight Uk Limited. The company was founded 12 years ago and was given the registration number 07721205. The firm's registered office is in WARWICK. You can find them at 1 Chapel Street, , Warwick, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TOBII PRO INSIGHT UK LIMITED
Company Number:07721205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2011
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:1 Chapel Street, Warwick, England, CV34 4HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2d, Karlsrovägen, Danderyd, Sweden, 18253

Director28 February 2018Active
1, Chapel Street, Warwick, England, CV34 4HL

Director18 September 2020Active
Davidson House, Forbury Square, Reading, England, RG1 3EU

Director28 July 2011Active
Davidson House, Forbury Square, Reading, England, RG1 3EU

Secretary28 July 2011Active
Davidson House, Forbury Square, Reading, England, RG1 3EU

Director28 July 2011Active
Davidson House, Forbury Square, Reading, RG1 3EU

Director01 June 2015Active
Davidson House, Forbury Square, Reading, England, RG1 3EU

Director28 July 2011Active
2d, Karlsrovägen, Karlsrovägen, Sweden, 18253

Director28 February 2018Active

People with Significant Control

Tobii Ab (Publ)
Notified on:28 February 2018
Status:Active
Country of residence:Sweden
Address:2d, Karlsrovägen, Danderyd, Sweden, 18253
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Timothy Paul Holmes
Notified on:01 January 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Christopher Hodgins
Notified on:28 July 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:1, Chapel Street, Warwick, England, CV34 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jon Ward
Notified on:28 July 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-14Dissolution

Dissolution application strike off company.

Download
2020-10-20Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Miscellaneous

Legacy.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Accounts

Change account reference date company current extended.

Download
2018-04-27Annual return

Second filing of annual return with made up date.

Download
2018-04-27Annual return

Second filing of annual return with made up date.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Resolution

Resolution.

Download
2018-03-09Resolution

Resolution.

Download
2018-03-01Persons with significant control

Cessation of a person with significant control.

Download
2018-03-01Persons with significant control

Notification of a person with significant control.

Download
2018-03-01Address

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

Download
2018-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.