Muswell Hill
London
N10 3DJ
Director Name | Sanjay Dinesh Shah |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2015(27 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2300 Barrington Road Fifth Floor Hoffman Estates Illinois 60169 |
Secretary Name | Sharron Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1987(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 40-42 Osnaburgh Street London NW1 3ND |
Director Name | Mr Robert James Leiper |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Nevill Way Loughton Essex IG10 3BG |
Director Name | Christopher Norman Oake |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | 10 Barnard Hill London N10 2HB |
Director Name | Mr Graham Oneill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 5b Langdon Park Road London N6 5PS |
Director Name | Mr Robert Batavier Katovsky |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 4 9-11 Belsize Grove London NW3 4UU |
Secretary Name | Laura Sylvia Katovsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 13 February 2014) |
Role | Company Director |
Correspondence Address | Apartment 4 9-11 Belsize Grove London NW3 4UU |
Director Name | Ms Lori Lea |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2015(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 September 2019) |
Role | Vp, Finance & Human Resources |
Country of Residence | United States |
Correspondence Address | 2300 Barrington Road Fifth Floor Hoffman Estates Illinois 60169 |
Director Name | BZ Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 1993) |
Correspondence Address | C/O Troy & Michel 12 Hill Street St Heller Jersey Channel |
Website | counterp.com |
---|---|
Email address | [email protected] |
Telephone | 020 75437500 |
Telephone region | London |
Registered Address | The Forum 74-80 Camden Street London NW1 0EG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
5m at £0.002 | Vistex Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,553,685 |
Gross Profit | £1,559,636 |
Net Worth | -£413,251 |
Cash | £1,031,886 |
Current Liabilities | £4,191,520 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
23 July 2001 | Delivered on: 31 July 2001 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right, title and interest in and to: (a) the computer software programs marketed by the company under the names "music maestro" "recorded maestro" and "movie maestro" (together "the software"), (b) all documents or other records, in any form, relating in any way to the software or to the use, operation, marketing or sale of the software (c) the copyright. See the mortgage charge document for full details. Outstanding |
---|---|
14 July 1998 | Delivered on: 22 July 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposits with all interest thereon on us$ deal no.66254777. See the mortgage charge document for full details. Outstanding |
25 November 1997 | Delivered on: 2 December 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 January 1996 | Delivered on: 17 January 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposit(s) together with all interest accruing thereon:- charged deposit contract :- barclays bank PLC re counterpoint systems limited us $ fixed ceposit deal number 45435855. see the mortgage charge document for full details. Outstanding |
26 October 1992 | Delivered on: 4 November 1992 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re counterpoint systems limited. Outstanding |
3 August 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
22 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 31 December 2020 (32 pages) |
29 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
18 August 2020 | Full accounts made up to 31 December 2019 (28 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
6 September 2019 | Termination of appointment of Lori Lea as a director on 6 September 2019 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
5 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
10 July 2017 | Notification of Sanjay Shah as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Sanjay Shah as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (29 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (29 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
15 March 2016 | Auditor's resignation (1 page) |
15 March 2016 | Auditor's resignation (1 page) |
22 January 2016 | Auditor's resignation (1 page) |
22 January 2016 | Auditor's resignation (1 page) |
22 January 2016 | Auditor's resignation (1 page) |
22 January 2016 | Auditor's resignation (1 page) |
22 January 2016 | Auditor's resignation (1 page) |
22 January 2016 | Auditor's resignation (1 page) |
24 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
29 June 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
29 June 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
9 April 2015 | Appointment of Ms Lori Lea as a director on 31 March 2015 (2 pages) |
9 April 2015 | Appointment of Sanjay Shah as a director on 31 March 2015 (2 pages) |
9 April 2015 | Appointment of Ms Lori Lea as a director on 31 March 2015 (2 pages) |
9 April 2015 | Appointment of Sanjay Shah as a director on 31 March 2015 (2 pages) |
9 February 2015 | Company name changed counterpoint systems LIMITED\certificate issued on 09/02/15
|
9 February 2015 | Company name changed counterpoint systems LIMITED\certificate issued on 09/02/15
|
9 February 2015 | Change of name notice (2 pages) |
9 February 2015 | Change of name notice (2 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
14 July 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
14 July 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
27 June 2014 | Termination of appointment of Laura Katovsky as a secretary (1 page) |
27 June 2014 | Termination of appointment of Robert Katovsky as a director (1 page) |
27 June 2014 | Termination of appointment of Robert Katovsky as a director (1 page) |
27 June 2014 | Termination of appointment of Laura Katovsky as a secretary (1 page) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
5 June 2013 | Termination of appointment of Robert Leiper as a director (1 page) |
5 June 2013 | Termination of appointment of Robert Leiper as a director (1 page) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 July 2010 | Director's details changed for Mr Amos Biegun on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Amos Biegun on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Robert Leiper on 1 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Mr Robert Leiper on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Amos Biegun on 1 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Mr Robert Leiper on 1 January 2010 (2 pages) |
24 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
24 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
22 July 2009 | Return made up to 17/07/09; full list of members (7 pages) |
22 July 2009 | Return made up to 17/07/09; full list of members (7 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
23 July 2007 | Return made up to 17/07/07; full list of members (7 pages) |
23 July 2007 | Return made up to 17/07/07; full list of members (7 pages) |
19 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
19 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
13 July 2007 | Location of register of members (1 page) |
13 July 2007 | Location of register of members (1 page) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
28 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | S-div 23/12/05 (2 pages) |
16 January 2006 | S-div 23/12/05 (2 pages) |
16 January 2006 | Resolutions
|
31 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
31 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
26 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
6 July 2005 | Location of register of members (1 page) |
6 July 2005 | Location of register of members (1 page) |
3 February 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
3 February 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
20 August 2004 | Accounts for a small company made up to 31 December 2002 (12 pages) |
20 August 2004 | Accounts for a small company made up to 31 December 2002 (12 pages) |
4 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
8 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
17 May 2004 | Location of register of members (1 page) |
17 May 2004 | Amending 88(3) dated 16/11/98 (3 pages) |
17 May 2004 | Amending 88(3) dated 16/11/98 (3 pages) |
17 May 2004 | Location of register of members (1 page) |
17 May 2004 | Amending 88(2) dated 16/11/1998 (2 pages) |
17 May 2004 | Amending 88(2) dated 16/11/1998 (2 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
29 November 2003 | Return made up to 17/07/03; full list of members
|
29 November 2003 | Return made up to 17/07/03; full list of members
|
10 October 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 October 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 144 camden high street london NW1 0NE (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 144 camden high street london NW1 0NE (1 page) |
22 January 2003 | Auditor's resignation (1 page) |
22 January 2003 | Auditor's resignation (1 page) |
10 September 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
10 September 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
21 July 2002 | Return made up to 17/07/02; full list of members (8 pages) |
21 July 2002 | Return made up to 17/07/02; full list of members (8 pages) |
27 December 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
27 December 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
8 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
31 July 2001 | Particulars of mortgage/charge (5 pages) |
31 July 2001 | Particulars of mortgage/charge (5 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
6 September 2000 | Return made up to 17/07/00; full list of members (7 pages) |
6 September 2000 | Return made up to 17/07/00; full list of members (7 pages) |
6 January 2000 | Auditor's resignation (1 page) |
6 January 2000 | Auditor's resignation (1 page) |
6 January 2000 | Auditor's resignation (1 page) |
6 January 2000 | Auditor's resignation (1 page) |
14 September 1999 | Ad 16/11/98--------- £ si 9915@1 (2 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Particulars of contract relating to shares (3 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Nc inc already adjusted 16/11/98 (1 page) |
14 September 1999 | Ad 16/11/98--------- £ si 9915@1 (2 pages) |
14 September 1999 | Nc inc already adjusted 16/11/98 (1 page) |
14 September 1999 | Particulars of contract relating to shares (3 pages) |
2 September 1999 | Return made up to 17/07/99; full list of members
|
2 September 1999 | Return made up to 17/07/99; full list of members
|
19 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 July 1998 | Return made up to 17/07/98; full list of members (6 pages) |
29 July 1998 | Return made up to 17/07/98; full list of members (6 pages) |
22 July 1998 | Particulars of mortgage/charge (5 pages) |
22 July 1998 | Particulars of mortgage/charge (5 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Return made up to 17/07/97; no change of members (4 pages) |
6 October 1997 | Return made up to 17/07/97; no change of members (4 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
29 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
29 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
17 January 1996 | Particulars of mortgage/charge (4 pages) |
17 January 1996 | Particulars of mortgage/charge (4 pages) |
18 September 1995 | Return made up to 17/07/95; full list of members (6 pages) |
18 September 1995 | Return made up to 17/07/95; full list of members (6 pages) |
16 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
16 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
8 August 1988 | Resolutions
|
8 August 1988 | Memorandum and Articles of Association (8 pages) |
8 August 1988 | Resolutions
|
8 August 1988 | Memorandum and Articles of Association (8 pages) |
5 August 1987 | Company name changed improvascheme LIMITED\certificate issued on 03/08/87 (2 pages) |
5 August 1987 | Company name changed improvascheme LIMITED\certificate issued on 03/08/87 (2 pages) |
15 April 1987 | Incorporation (12 pages) |
15 April 1987 | Certificate of Incorporation (1 page) |
15 April 1987 | Certificate of Incorporation (1 page) |
15 April 1987 | Incorporation (12 pages) |