Herndon
Va 20171
United States
Director Name | Mr John Kenneth Stipancich |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 September 2017(16 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 6901 Professional Parkway E. Suite 200 Sarasota Fl 34240 |
Director Name | Tracy Lyn Schampers |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 March 2018(17 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2291 Wood Oak Drive Herndon Virginia 20171 |
Director Name | Jason Phillip Conley |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 March 2024(23 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6496 University Parkway Sarasota Fl 34240 United States |
Director Name | Brandon Lee Cross |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 March 2024(23 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Vice President And Corporate Controller |
Country of Residence | United States |
Correspondence Address | 6496 University Parkway Sarasota Fl 34240 United States |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 December 2016(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Richard David Vincent |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alverton Grange Alverton Nottingham Notts NG13 9PB |
Director Name | Mr William Hargreaves Yandell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Richard David Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Chapel Chapel Walk, Whatton Nottingham Nottinghamshire NG13 9EH |
Director Name | Mr Peter Wakefield |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Private Road Sherwood Nottingham NG5 4DD |
Secretary Name | Mr Peter Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Private Road Sherwood Nottingham NG5 4DD |
Director Name | Mr Timothy William Setchfield |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 July 2016) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Chaworth Road West Bridgford Nottingham Notts NG2 7AE |
Director Name | Mr Robert Norman Walton |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2016(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2291 Wood Oak Drive Herndon Va 20171 United States |
Director Name | Mr Michael Lee Krone |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2016(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 March 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2291 Wood Oak Drive Herndon Va 20171 United States |
Director Name | Michael Patrick Corkery |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2017(16 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 March 2018) |
Role | Company Executive Officer And Accountant |
Country of Residence | United States |
Correspondence Address | Deltek 2291 Wood Oak Drive Herndon Va 20171 |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.unionsquaresoftware.com |
---|---|
Telephone | 0115 9850055 |
Telephone region | Nottingham |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,851,000 |
Gross Profit | £4,682,000 |
Net Worth | £1,183,000 |
Cash | £1,640,000 |
Current Liabilities | £2,572,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
11 December 2006 | Delivered on: 14 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 5 the triangle nottingham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
22 December 2000 | Delivered on: 30 December 2000 Persons entitled: Lloyds Tsb 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 |
13 June 2003 | Delivered on: 18 June 2003 Satisfied on: 21 January 2014 Persons entitled: Reelex Limited Classification: Rent deposit deed Secured details: £11,805 due or to become due from the company to the chargee. Particulars: Monies within the rent deposit deed. See the mortgage charge document for full details. Fully Satisfied |
31 August 2023 | Director's details changed for Tracy Schampers on 21 August 2023 (2 pages) |
---|---|
31 August 2023 | Director's details changed for Mr John Kenneth Stipancich on 21 August 2023 (2 pages) |
19 December 2022 | Full accounts made up to 31 December 2021 (18 pages) |
11 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
19 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
12 April 2021 | Accounts for a small company made up to 31 December 2019 (24 pages) |
30 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
11 August 2020 | Auditor's resignation (1 page) |
11 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
25 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2018 | Full accounts made up to 31 December 2017 (22 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
4 May 2018 | Appointment of Tracy Schampers as a director on 29 March 2018 (2 pages) |
27 April 2018 | Termination of appointment of Michael Patrick Corkery as a director on 30 March 2018 (1 page) |
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (22 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (22 pages) |
21 September 2017 | Appointment of Michael Patrick Corkery as a director on 14 September 2017 (2 pages) |
21 September 2017 | Appointment of Michael Patrick Corkery as a director on 14 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Robert Norman Walton as a director on 7 September 2017 (1 page) |
20 September 2017 | Appointment of John Stipancich as a director on 14 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Robert Norman Walton as a director on 7 September 2017 (1 page) |
20 September 2017 | Appointment of John Stipancich as a director on 14 September 2017 (2 pages) |
13 December 2016 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 9 December 2016 (2 pages) |
13 December 2016 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 9 December 2016 (2 pages) |
18 October 2016 | Group of companies' accounts made up to 29 February 2016 (31 pages) |
18 October 2016 | Group of companies' accounts made up to 29 February 2016 (31 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
8 August 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
8 August 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
21 July 2016 | Appointment of Mr Robert Norman Walton as a director on 19 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Michael Lee Krone as a director on 19 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Michael Lee Krone as a director on 19 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Robert Norman Walton as a director on 19 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Peter Wakefield as a secretary on 19 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Timothy William Setchfield as a director on 19 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Peter Wakefield as a director on 19 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Peter Wakefield as a director on 19 July 2016 (1 page) |
20 July 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
20 July 2016 | Termination of appointment of Peter Wakefield as a secretary on 19 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Timothy William Setchfield as a director on 19 July 2016 (1 page) |
20 July 2016 | Termination of appointment of William Hargreaves Yandell as a director on 19 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 7 the Triangle Nottingham NG2 1AE to 5 New Street Square London EC4A 3TW on 20 July 2016 (1 page) |
20 July 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
20 July 2016 | Registered office address changed from 7 the Triangle Nottingham NG2 1AE to 5 New Street Square London EC4A 3TW on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of William Hargreaves Yandell as a director on 19 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Richard David Vincent as a director on 19 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Richard David Vincent as a director on 19 July 2016 (1 page) |
9 July 2016 | Satisfaction of charge 3 in full (4 pages) |
9 July 2016 | Satisfaction of charge 3 in full (4 pages) |
30 June 2016 | Satisfaction of charge 1 in full (4 pages) |
30 June 2016 | Satisfaction of charge 1 in full (4 pages) |
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
30 July 2015 | Group of companies' accounts made up to 28 February 2015 (27 pages) |
30 July 2015 | Group of companies' accounts made up to 28 February 2015 (27 pages) |
13 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
15 July 2014 | Group of companies' accounts made up to 28 February 2014 (26 pages) |
15 July 2014 | Group of companies' accounts made up to 28 February 2014 (26 pages) |
21 January 2014 | Satisfaction of charge 2 in full (1 page) |
21 January 2014 | Satisfaction of charge 2 in full (1 page) |
25 September 2013 | Group of companies' accounts made up to 28 February 2013 (26 pages) |
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Group of companies' accounts made up to 28 February 2013 (26 pages) |
11 December 2012 | Director's details changed for Mr William Hargreaves Yandell on 1 September 2012 (2 pages) |
11 December 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (8 pages) |
11 December 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (8 pages) |
11 December 2012 | Director's details changed for Mr William Hargreaves Yandell on 1 September 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr William Hargreaves Yandell on 1 September 2012 (2 pages) |
14 June 2012 | Group of companies' accounts made up to 29 February 2012 (26 pages) |
14 June 2012 | Group of companies' accounts made up to 29 February 2012 (26 pages) |
26 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Accounts for a small company made up to 28 February 2011 (9 pages) |
27 July 2011 | Accounts for a small company made up to 28 February 2011 (9 pages) |
31 December 2010 | Amended accounts made up to 28 February 2010 (7 pages) |
31 December 2010 | Amended accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Director's details changed for Mr Timothy William Setchfield on 30 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Mr Timothy William Setchfield on 30 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Mr Richard David Vincent on 30 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Mr Richard David Vincent on 30 November 2010 (2 pages) |
29 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Director's details changed for William Hargreaves Yandell on 22 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Peter Wakefield on 22 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Richard David Vincent on 22 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Timothy William Setchfield on 22 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Timothy William Setchfield on 22 September 2010 (2 pages) |
29 September 2010 | Director's details changed for William Hargreaves Yandell on 22 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Richard David Vincent on 22 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Peter Wakefield on 22 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (5 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 September 2008 | Return made up to 22/09/08; full list of members (5 pages) |
25 September 2008 | Return made up to 22/09/08; full list of members (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 October 2007 | Return made up to 22/09/07; no change of members (8 pages) |
23 October 2007 | Return made up to 22/09/07; no change of members (8 pages) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
16 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 129A middleton boulevard nottingham nottinghamshire NG8 1FW (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 129A middleton boulevard nottingham nottinghamshire NG8 1FW (1 page) |
14 December 2006 | Particulars of mortgage/charge (5 pages) |
14 December 2006 | Particulars of mortgage/charge (5 pages) |
13 October 2006 | Return made up to 22/09/06; full list of members
|
13 October 2006 | Return made up to 22/09/06; full list of members
|
15 May 2006 | Memorandum and Articles of Association (13 pages) |
15 May 2006 | Memorandum and Articles of Association (13 pages) |
3 May 2006 | S-div 31/03/06 (1 page) |
3 May 2006 | Resolutions
|
3 May 2006 | Resolutions
|
3 May 2006 | S-div 31/03/06 (1 page) |
12 April 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
24 October 2005 | Return made up to 22/09/05; full list of members (8 pages) |
24 October 2005 | Return made up to 22/09/05; full list of members (8 pages) |
10 June 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
10 June 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
30 September 2004 | Return made up to 22/09/04; full list of members (8 pages) |
30 September 2004 | Return made up to 22/09/04; full list of members (8 pages) |
4 May 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
10 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
10 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
13 January 2003 | Resolutions
|
13 January 2003 | Ad 25/11/02--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
13 January 2003 | Resolutions
|
13 January 2003 | Resolutions
|
13 January 2003 | Resolutions
|
13 January 2003 | Ad 25/11/02--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
26 September 2002 | Return made up to 22/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 22/09/02; full list of members (7 pages) |
12 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
26 September 2001 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
26 September 2001 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
26 September 2001 | Return made up to 22/09/01; full list of members (7 pages) |
26 September 2001 | Return made up to 22/09/01; full list of members (7 pages) |
30 December 2000 | Particulars of mortgage/charge (7 pages) |
30 December 2000 | Particulars of mortgage/charge (7 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
15 November 2000 | Ad 10/11/00--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
15 November 2000 | Ad 10/11/00--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: 31 corsham street london N1 6DR (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 31 corsham street london N1 6DR (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
22 September 2000 | Incorporation (19 pages) |
22 September 2000 | Incorporation (19 pages) |