Company NameBlackboard Collaborate UK Limited
Company StatusDissolved
Company Number03686812
CategoryPrivate Limited Company
Incorporation Date22 December 1998(25 years, 4 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Stuart Howard Kupinsky
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2015(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 10 October 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMs Lisa-Beth Beth Mayr
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed12 September 2016(17 years, 8 months after company formation)
Appointment Duration1 year (closed 10 October 2017)
RoleCfo, Blackboard Inc.
Country of ResidenceUnited States
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr William Louis Ballhaus
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed14 September 2016(17 years, 9 months after company formation)
Appointment Duration1 year (closed 10 October 2017)
RoleCeo Blackboard Inc
Country of ResidenceUnited States
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameOHS Secretaries Limited (Corporation)
StatusClosed
Appointed27 July 2016(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 10 October 2017)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameDavid Michael Beaumont
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Crooked Cottage
Sturmyes Road
France Lynch
Gloucestershire
GL6 8LZ
Wales
Director NameRichard Peter Standen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address52 Genesta Drive
Thurston
Bury St Edmunds
Suffolk
IP31 3PZ
Secretary NameRichard Peter Standen
NationalityBritish
StatusResigned
Appointed22 December 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address52 Genesta Drive
Thurston
Bury St Edmunds
Suffolk
IP31 3PZ
Director NameTommaso Trionfi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed13 July 2005(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 December 2009)
RoleCEO
Country of ResidenceUnited States
Correspondence Address567 The Parkway
Marmoraneck
New York
Ny 10543
United States
Director NameIra Mark Riesenberg
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2007)
RoleChief Financial Officer
Correspondence Address236 Belivdere Avenue
Fanwood
Nj 07023
United States
Director NameMr Thomas Frost Jepsen
Date of BirthApril 1975 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2006(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 2010)
RoleDirector International Sales
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House East Road
Cambridge
Cambridgeshire
CB1 1BH
Secretary NameSusan Lucy Feilden
NationalityBritish
StatusResigned
Appointed20 August 2007(8 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2008)
RoleAccountant
Correspondence AddressNew Pinewood Cottage
Icklingham Road West Stow
Bury St. Edmunds
Suffolk
IP28 6EZ
Director NameMichael Golde
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2007(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 2009)
RoleC F O
Correspondence Address38 Bayway Avenue
Brightwaters
New York 11718
United States
Director NameMs Carol Ann Vallone
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2009(10 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 August 2010)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressWimba, Inc. 10 East 40th Street
New York
Ny 10016
United States
Director NameMr Michael Clifford Kerr
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(10 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 August 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressWimba, Inc. 10 East 40th Street
New York
Ny 10016
United States
Secretary NameMr Michael Clifford Kerr
StatusResigned
Appointed17 December 2009(10 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 August 2010)
RoleCompany Director
Correspondence AddressWimba, Inc. 10 East 40th Street
New York
Ny 10016
United States
Director NameJohn Kinzer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2010(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBlackboard Inc. 650 Massachusetts Ave Nw, Flr 6
Washington
Dc
20001
Director NameMatthew Small
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2010(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressBlackboard Inc. 650 Massachusetts Ave Nw, Flr 6
Washington
Dc
20001
Director NameThomas Frost Jepsen
Date of BirthApril 1975 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed05 August 2010(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 January 2014)
RoleDirector International Sales
Country of ResidenceUnited Kingdom
Correspondence AddressBlackboard Inc. 650 Massachusetts Ave Nw, Flr 6
Washington
Dc
20001
Secretary NameSecretary Matthew Small
StatusResigned
Appointed05 August 2010(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressBlackboard Inc. 650 Massachusetts Ave Nw, Flr 6
Washington
Dc
20001
Director NameWilliam Davis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2012(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMichael Bisignano
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2012(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 June 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMs Teresa Rene Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2013(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 December 2015)
RoleCorporate Comptroller
Country of ResidenceUnited States
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameMichael Bisignano
StatusResigned
Appointed31 May 2013(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 June 2015)
RoleCompany Director
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr William Joseph Davis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2015(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 2016)
RoleAssociate General Counsel
Country of ResidenceUnited States
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2007)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitewimba.com

Location

Registered Address9th Floor 107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Blackboard Collaborate Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£1,121,581
Gross Profit£940,185
Net Worth-£2,585,566
Cash£821,110
Current Liabilities£7,426,883

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 November 2002Delivered on: 19 November 2002
Persons entitled: Hsbc 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.
Outstanding

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
17 July 2017Application to strike the company off the register (3 pages)
18 March 2017Satisfaction of charge 1 in full (4 pages)
13 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
2 November 2016Full accounts made up to 31 December 2015 (16 pages)
16 September 2016Appointment of Ms Lisa-Beth Mayr as a director on 12 September 2016 (2 pages)
16 September 2016Appointment of Mr William Louis Ballhaus as a director on 14 September 2016 (2 pages)
15 September 2016Termination of appointment of Teresa Rene Smith as a director on 18 December 2015 (1 page)
15 September 2016Termination of appointment of William Joseph Davis as a director on 30 June 2016 (1 page)
24 August 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 9th Floor 107 Cheapside London EC2V 6DN on 24 August 2016 (1 page)
24 August 2016Appointment of Ohs Secretaries Limited as a secretary on 27 July 2016 (2 pages)
10 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
19 October 2015Full accounts made up to 31 December 2014 (16 pages)
30 September 2015Appointment of Mr William Joseph Davis as a director on 4 June 2015 (2 pages)
30 September 2015Appointment of Mr Stuart Howard Kupinsky as a director on 4 June 2015 (2 pages)
30 September 2015Appointment of Mr Stuart Howard Kupinsky as a director on 4 June 2015 (2 pages)
30 September 2015Termination of appointment of Michael Bisignano as a secretary on 4 June 2015 (1 page)
30 September 2015Appointment of Mr William Joseph Davis as a director on 4 June 2015 (2 pages)
30 September 2015Termination of appointment of Michael Bisignano as a secretary on 4 June 2015 (1 page)
28 September 2015Termination of appointment of Michael Bisignano as a director on 4 June 2015 (1 page)
28 September 2015Termination of appointment of Michael Bisignano as a director on 4 June 2015 (1 page)
1 April 2015Full accounts made up to 31 December 2013 (15 pages)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
31 July 2014Auditor's resignation (1 page)
28 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
5 February 2014Termination of appointment of Thomas Jepsen as a director (1 page)
5 January 2014Accounts for a small company made up to 31 December 2012 (7 pages)
19 July 2013Appointment of Teresa Smith as a director (2 pages)
18 July 2013Termination of appointment of Matthew Small as a secretary (1 page)
18 July 2013Termination of appointment of Matthew Small as a director (1 page)
18 July 2013Appointment of Michael Bisignano as a secretary (1 page)
18 July 2013Termination of appointment of William Davis as a director (1 page)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 September 2012Appointment of Michael Bisignano as a director (2 pages)
11 September 2012Appointment of William Davis as a director (2 pages)
10 September 2012Termination of appointment of John Kinzer as a director (1 page)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 August 2011Registered office address changed from Wellington House East Road Cambridge Cambridgeshire CB1 1BH on 25 August 2011 (1 page)
22 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
31 December 2010Company name changed wimba LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-29
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 September 2010Appointment of Secretary Matthew Small as a secretary (2 pages)
24 September 2010Appointment of Thomas Frost Jepsen as a director (2 pages)
24 September 2010Appointment of John Kinzer as a director (2 pages)
24 September 2010Appointment of Matthew Small as a director (2 pages)
23 September 2010Termination of appointment of Carol Vallone as a director (1 page)
23 September 2010Termination of appointment of Michael Kerr as a director (1 page)
23 September 2010Termination of appointment of Thomas Jepsen as a director (1 page)
23 September 2010Termination of appointment of Michael Kerr as a secretary (1 page)
1 April 2010Auditor's resignation (2 pages)
19 January 2010Appointment of Mr Michael Clifford Kerr as a secretary (1 page)
18 January 2010Appointment of Ms Carol Ann Vallone as a director (2 pages)
18 January 2010Appointment of Mr Michael Clifford Kerr as a director (2 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
18 January 2010Termination of appointment of Tommaso Trionfi as a director (1 page)
18 January 2010Termination of appointment of Michael Golde as a director (1 page)
18 January 2010Director's details changed for Thomas Frost Jepsen on 17 December 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 January 2009Return made up to 22/12/08; full list of members (3 pages)
16 January 2009Director's change of particulars / thomas jepsen / 01/07/2008 (2 pages)
16 January 2009Director's change of particulars / tommaso trionfi / 12/09/2008 (1 page)
28 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 September 2008Registered office changed on 03/09/2008 from, sentry house, 110B northgate street, bury st edmunds, suffolk, IP33 1HP (1 page)
30 April 2008Appointment terminated secretary susan feilden (1 page)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
11 December 2007New director appointed (2 pages)
24 August 2007Registered office changed on 24/08/07 from: carmelite 50 victoria embankment, blackfriars london, EC4Y 0DX (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New secretary appointed (2 pages)
24 August 2007Secretary resigned (1 page)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 January 2007Company name changed horizon wimba LIMITED\certificate issued on 16/01/07 (2 pages)
9 January 2007Total exemption full accounts made up to 31 December 2005 (16 pages)
22 December 2006Return made up to 22/12/06; full list of members (3 pages)
10 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
9 January 2006Return made up to 22/12/05; full list of members (4 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005New secretary appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Registered office changed on 20/10/05 from: unit 20, thurston granary thurston, bury st edmunds, suffolk IP31 3QU (1 page)
20 October 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
10 October 2005Company name changed connected learning LIMITED\certificate issued on 10/10/05 (2 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 January 2005Return made up to 22/12/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 January 2004Return made up to 22/12/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
(7 pages)
8 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
3 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2002Ad 05/12/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Registered office changed on 12/11/02 from: 32 maypole road, ashurst wood, east grinstead, west sussex RH19 3QY (1 page)
29 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
17 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
9 March 2001Return made up to 22/12/00; full list of members (6 pages)
3 July 2000Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
3 July 2000Full accounts made up to 31 August 1999 (8 pages)
24 February 2000Registered office changed on 24/02/00 from: 5 sundridge parade, plaistow lane, bromley, kent BR1 4DT (1 page)
10 February 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1999Registered office changed on 14/04/99 from: c/o anderson rose, waltham forest business centre, 5 blackhorse lane, london E17 6DS (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
11 January 1999Registered office changed on 11/01/99 from: international house 31 church, road, hendon, london, NW4 4EB (1 page)
22 December 1998Incorporation (16 pages)