Company NameAudace Technology Limited
Company StatusDissolved
Company Number04591769
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Mark Sweetbaum
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed23 June 2016(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 26 March 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Andrew David Paul Insley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2018(15 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 26 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Geoffrey Christopher Yates-Kneen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2018(16 years after company formation)
Appointment Duration3 months, 3 weeks (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Christopher Nuttall
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Everlands Close
Woking
Surrey
GU22 7TB
Director NameMr Robin Samuel Page
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalmar
Old Chapel Lane, Ash
Aldershot
Hampshire
GU12 6LQ
Director NamePhilip Eaglen Sheen
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Park Place
Hill View Road
Woking
Surrey
GU22 7NP
Secretary NamePhilip Eaglen Sheen
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Park Place
Hill View Road
Woking
Surrey
GU22 7NP
Secretary NameMr Robin Samuel Page
NationalityBritish
StatusResigned
Appointed25 April 2007(4 years, 5 months after company formation)
Appointment Duration7 years (resigned 23 April 2014)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKalmar
Old Chapel Lane, Ash
Aldershot
Hampshire
GU12 6LQ
Director NameMr Sebastian Christopher Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT
Director NameMs Rosa Kathleen Howard
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT
Secretary NameMs Rosa Howard
StatusResigned
Appointed23 April 2014(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2016)
RoleCompany Director
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT
Director NameMr Ryan Thomas Styles
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed03 August 2016(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr David Richard Mezher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Contact

Websitesystemsability.com

Location

Registered Address40 Bernard Street
London
WC1N 1LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Systems Ability LTD
33.00%
Ordinary B
100 at £1Systems Ability LTD
33.00%
Ordinary C
100 at £1Systems Ability LTD
33.00%
Ordinary D
3 at £1Systems Ability LTD
0.99%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End29 March

Filing History

16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page)
1 March 2017Confirmation statement made on 15 November 2016 with updates (6 pages)
6 January 2017Full accounts made up to 31 March 2016 (11 pages)
12 October 2016Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages)
3 August 2016Appointment of Mr Ryan Thomas Styles as a director on 3 August 2016 (2 pages)
4 July 2016Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016 (2 pages)
4 July 2016Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page)
4 July 2016Termination of appointment of Rosa Howard as a secretary on 23 June 2016 (1 page)
4 July 2016Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page)
18 February 2016Current accounting period extended from 29 September 2015 to 29 March 2016 (1 page)
7 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 303
(6 pages)
6 July 2015Full accounts made up to 30 September 2014 (11 pages)
5 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 303
(6 pages)
28 October 2014Previous accounting period extended from 30 June 2014 to 29 September 2014 (1 page)
21 May 2014Registered office address changed from Lynton House Station Approach Woking Surrey GU22 7PY on 21 May 2014 (1 page)
21 May 2014Termination of appointment of Christopher Nuttall as a director (1 page)
21 May 2014Appointment of Ms Rosa Howard as a secretary (2 pages)
21 May 2014Appointment of Ms Rosa Kathleen Howard as a director (2 pages)
21 May 2014Appointment of Mr Sebastian Christopher Gray as a director (2 pages)
21 May 2014Termination of appointment of Robin Page as a secretary (1 page)
21 May 2014Termination of appointment of Robin Page as a director (1 page)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 303
(6 pages)
26 September 2013Total exemption full accounts made up to 30 June 2013 (19 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 February 2012Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
14 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
13 December 2011Registered office address changed from Unit a2 Monument Business Centre Monument Way East Woking Surrey GU21 5LG on 13 December 2011 (1 page)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
8 December 2009Director's details changed for Chris Nuttall on 17 November 2009 (2 pages)
24 November 2008Return made up to 15/11/08; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 November 2007Return made up to 15/11/07; full list of members (4 pages)
10 May 2007New secretary appointed (1 page)
1 May 2007Secretary resigned;director resigned (1 page)
12 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
7 February 2007Return made up to 15/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/02/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
10 November 2005Return made up to 15/11/05; full list of members (9 pages)
30 June 2005Ad 06/04/04--------- £ si 300@1 (2 pages)
10 January 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
26 November 2004Return made up to 15/11/04; full list of members (7 pages)
11 June 2004Registered office changed on 11/06/04 from: 17 church street walton on thames surrey KT12 2QP (1 page)
11 June 2004Nc inc already adjusted 06/04/04 (1 page)
11 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2004Registered office changed on 21/04/04 from: 23 park place hill view road woking surrey GU22 7NP (1 page)
12 February 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
5 November 2003Return made up to 15/11/03; full list of members (7 pages)
24 October 2003Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed;new director appointed (2 pages)
15 November 2002Incorporation (19 pages)