Company NameUnion Square Software Limited
Company StatusActive
Company Number04076500
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Michael Lee Krone
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed19 July 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2291 Wood Oak Drive
Herndon
Va 20171
United States
Director NameMr John Kenneth Stipancich
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed14 September 2017(16 years, 12 months after company formation)
Appointment Duration6 years, 6 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6901 Professional Parkway E.
Suite 200
Sarasota
Fl
34240
Director NameTracy Lyn Schampers
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2018(17 years, 6 months after company formation)
Appointment Duration6 years
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2291 Wood Oak Drive
Herndon
Virginia
20171
Director NameJason Phillip Conley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 2024(23 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6496 University Parkway
Sarasota
Fl 34240
United States
Director NameBrandon Lee Cross
Date of BirthAugust 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 2024(23 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days
RoleVice President And Corporate Controller
Country of ResidenceUnited States
Correspondence Address6496 University Parkway
Sarasota
Fl 34240
United States
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed09 December 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 3 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Richard David Vincent
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlverton Grange Alverton
Nottingham
Notts
NG13 9PB
Director NameMr William Hargreaves Yandell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameRichard David Vincent
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Chapel
Chapel Walk, Whatton
Nottingham
Nottinghamshire
NG13 9EH
Director NameMr Peter Wakefield
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(1 month, 2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Private Road
Sherwood
Nottingham
NG5 4DD
Secretary NameMr Peter Wakefield
NationalityBritish
StatusResigned
Appointed10 November 2000(1 month, 2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Private Road
Sherwood
Nottingham
NG5 4DD
Director NameMr Timothy William Setchfield
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(6 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 July 2016)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Chaworth Road
West Bridgford
Nottingham
Notts
NG2 7AE
Director NameMr Robert Norman Walton
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2016(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2291 Wood Oak Drive
Herndon
Va 20171
United States
Director NameMr Michael Lee Krone
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 March 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2291 Wood Oak Drive
Herndon
Va 20171
United States
Director NameMichael Patrick Corkery
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2017(16 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 March 2018)
RoleCompany Executive Officer And Accountant
Country of ResidenceUnited States
Correspondence AddressDeltek 2291 Wood Oak Drive
Herndon
Va
20171
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.unionsquaresoftware.com
Telephone0115 9850055
Telephone regionNottingham

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Turnover£4,851,000
Gross Profit£4,682,000
Net Worth£1,183,000
Cash£1,640,000
Current Liabilities£2,572,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

11 December 2006Delivered 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 2000Delivered 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 2003Delivered 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

Filing History

31 August 2023Director's details changed for Tracy Schampers on 21 August 2023 (2 pages)
31 August 2023Director's details changed for Mr John Kenneth Stipancich on 21 August 2023 (2 pages)
19 December 2022Full accounts made up to 31 December 2021 (18 pages)
11 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
19 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (20 pages)
12 April 2021Accounts for a small company made up to 31 December 2019 (24 pages)
30 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
11 August 2020Auditor's resignation (1 page)
11 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
5 October 2019Full accounts made up to 31 December 2018 (22 pages)
25 December 2018Compulsory strike-off action has been discontinued (1 page)
22 December 2018Full accounts made up to 31 December 2017 (22 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
4 May 2018Appointment of Tracy Schampers as a director on 29 March 2018 (2 pages)
27 April 2018Termination of appointment of Michael Patrick Corkery as a director on 30 March 2018 (1 page)
9 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (22 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (22 pages)
21 September 2017Appointment of Michael Patrick Corkery as a director on 14 September 2017 (2 pages)
21 September 2017Appointment of Michael Patrick Corkery as a director on 14 September 2017 (2 pages)
20 September 2017Termination of appointment of Robert Norman Walton as a director on 7 September 2017 (1 page)
20 September 2017Appointment of John Stipancich as a director on 14 September 2017 (2 pages)
20 September 2017Termination of appointment of Robert Norman Walton as a director on 7 September 2017 (1 page)
20 September 2017Appointment of John Stipancich as a director on 14 September 2017 (2 pages)
13 December 2016Appointment of Taylor Wessing Secretaries Limited as a secretary on 9 December 2016 (2 pages)
13 December 2016Appointment of Taylor Wessing Secretaries Limited as a secretary on 9 December 2016 (2 pages)
18 October 2016Group of companies' accounts made up to 29 February 2016 (31 pages)
18 October 2016Group of companies' accounts made up to 29 February 2016 (31 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
8 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 102.75
(4 pages)
8 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 102.75
(4 pages)
21 July 2016Appointment of Mr Robert Norman Walton as a director on 19 July 2016 (2 pages)
21 July 2016Appointment of Mr Michael Lee Krone as a director on 19 July 2016 (2 pages)
21 July 2016Appointment of Mr Michael Lee Krone as a director on 19 July 2016 (2 pages)
21 July 2016Appointment of Mr Robert Norman Walton as a director on 19 July 2016 (2 pages)
20 July 2016Termination of appointment of Peter Wakefield as a secretary on 19 July 2016 (1 page)
20 July 2016Termination of appointment of Timothy William Setchfield as a director on 19 July 2016 (1 page)
20 July 2016Termination of appointment of Peter Wakefield as a director on 19 July 2016 (1 page)
20 July 2016Termination of appointment of Peter Wakefield as a director on 19 July 2016 (1 page)
20 July 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
20 July 2016Termination of appointment of Peter Wakefield as a secretary on 19 July 2016 (1 page)
20 July 2016Termination of appointment of Timothy William Setchfield as a director on 19 July 2016 (1 page)
20 July 2016Termination of appointment of William Hargreaves Yandell as a director on 19 July 2016 (1 page)
20 July 2016Registered 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 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
20 July 2016Registered 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 2016Termination of appointment of William Hargreaves Yandell as a director on 19 July 2016 (1 page)
20 July 2016Termination of appointment of Richard David Vincent as a director on 19 July 2016 (1 page)
20 July 2016Termination of appointment of Richard David Vincent as a director on 19 July 2016 (1 page)
9 July 2016Satisfaction of charge 3 in full (4 pages)
9 July 2016Satisfaction of charge 3 in full (4 pages)
30 June 2016Satisfaction of charge 1 in full (4 pages)
30 June 2016Satisfaction of charge 1 in full (4 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(8 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(8 pages)
30 July 2015Group of companies' accounts made up to 28 February 2015 (27 pages)
30 July 2015Group of companies' accounts made up to 28 February 2015 (27 pages)
13 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(8 pages)
13 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(8 pages)
15 July 2014Group of companies' accounts made up to 28 February 2014 (26 pages)
15 July 2014Group of companies' accounts made up to 28 February 2014 (26 pages)
21 January 2014Satisfaction of charge 2 in full (1 page)
21 January 2014Satisfaction of charge 2 in full (1 page)
25 September 2013Group of companies' accounts made up to 28 February 2013 (26 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(8 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(8 pages)
25 September 2013Group of companies' accounts made up to 28 February 2013 (26 pages)
11 December 2012Director's details changed for Mr William Hargreaves Yandell on 1 September 2012 (2 pages)
11 December 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
11 December 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
11 December 2012Director's details changed for Mr William Hargreaves Yandell on 1 September 2012 (2 pages)
11 December 2012Director's details changed for Mr William Hargreaves Yandell on 1 September 2012 (2 pages)
14 June 2012Group of companies' accounts made up to 29 February 2012 (26 pages)
14 June 2012Group of companies' accounts made up to 29 February 2012 (26 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
27 July 2011Accounts for a small company made up to 28 February 2011 (9 pages)
27 July 2011Accounts for a small company made up to 28 February 2011 (9 pages)
31 December 2010Amended accounts made up to 28 February 2010 (7 pages)
31 December 2010Amended accounts made up to 28 February 2010 (7 pages)
30 November 2010Director's details changed for Mr Timothy William Setchfield on 30 November 2010 (2 pages)
30 November 2010Director's details changed for Mr Timothy William Setchfield on 30 November 2010 (2 pages)
30 November 2010Director's details changed for Mr Richard David Vincent on 30 November 2010 (2 pages)
30 November 2010Director's details changed for Mr Richard David Vincent on 30 November 2010 (2 pages)
29 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
29 September 2010Director's details changed for William Hargreaves Yandell on 22 September 2010 (2 pages)
29 September 2010Director's details changed for Peter Wakefield on 22 September 2010 (2 pages)
29 September 2010Director's details changed for Richard David Vincent on 22 September 2010 (2 pages)
29 September 2010Director's details changed for Timothy William Setchfield on 22 September 2010 (2 pages)
29 September 2010Director's details changed for Timothy William Setchfield on 22 September 2010 (2 pages)
29 September 2010Director's details changed for William Hargreaves Yandell on 22 September 2010 (2 pages)
29 September 2010Director's details changed for Richard David Vincent on 22 September 2010 (2 pages)
29 September 2010Director's details changed for Peter Wakefield on 22 September 2010 (2 pages)
29 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
13 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
13 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 September 2009Return made up to 22/09/09; full list of members (5 pages)
22 September 2009Return made up to 22/09/09; full list of members (5 pages)
5 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 September 2008Return made up to 22/09/08; full list of members (5 pages)
25 September 2008Return made up to 22/09/08; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 April 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 October 2007Return made up to 22/09/07; no change of members (8 pages)
23 October 2007Return made up to 22/09/07; no change of members (8 pages)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
16 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 April 2007Registered office changed on 11/04/07 from: 129A middleton boulevard nottingham nottinghamshire NG8 1FW (1 page)
11 April 2007Registered office changed on 11/04/07 from: 129A middleton boulevard nottingham nottinghamshire NG8 1FW (1 page)
14 December 2006Particulars of mortgage/charge (5 pages)
14 December 2006Particulars of mortgage/charge (5 pages)
13 October 2006Return made up to 22/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 October 2006Return made up to 22/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2006Memorandum and Articles of Association (13 pages)
15 May 2006Memorandum and Articles of Association (13 pages)
3 May 2006S-div 31/03/06 (1 page)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 May 2006S-div 31/03/06 (1 page)
12 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 October 2005Return made up to 22/09/05; full list of members (8 pages)
24 October 2005Return made up to 22/09/05; full list of members (8 pages)
10 June 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
10 June 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
30 September 2004Return made up to 22/09/04; full list of members (8 pages)
30 September 2004Return made up to 22/09/04; full list of members (8 pages)
4 May 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
4 May 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
10 October 2003Return made up to 22/09/03; full list of members (8 pages)
10 October 2003Return made up to 22/09/03; full list of members (8 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
29 April 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 April 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2003Ad 25/11/02--------- £ si 10@1=10 £ ic 90/100 (2 pages)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2003Ad 25/11/02--------- £ si 10@1=10 £ ic 90/100 (2 pages)
26 September 2002Return made up to 22/09/02; full list of members (7 pages)
26 September 2002Return made up to 22/09/02; full list of members (7 pages)
12 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
12 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 September 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
26 September 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
26 September 2001Return made up to 22/09/01; full list of members (7 pages)
26 September 2001Return made up to 22/09/01; full list of members (7 pages)
30 December 2000Particulars of mortgage/charge (7 pages)
30 December 2000Particulars of mortgage/charge (7 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000Secretary resigned (1 page)
15 November 2000Ad 10/11/00--------- £ si 89@1=89 £ ic 1/90 (2 pages)
15 November 2000Ad 10/11/00--------- £ si 89@1=89 £ ic 1/90 (2 pages)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000New secretary appointed;new director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000Registered office changed on 05/10/00 from: 31 corsham street london N1 6DR (1 page)
5 October 2000Registered office changed on 05/10/00 from: 31 corsham street london N1 6DR (1 page)
5 October 2000Director resigned (1 page)
5 October 2000New secretary appointed;new director appointed (2 pages)
22 September 2000Incorporation (19 pages)
22 September 2000Incorporation (19 pages)