Company NameS Technologies Limited
DirectorsBenjamin Owen Orndorff and Keith Ranger Dolliver
Company StatusActive
Company Number05012699
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Benjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed29 December 2011(7 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Director NameMr Keith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed29 December 2011(7 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed30 December 2011(7 years, 11 months after company formation)
Appointment Duration12 years, 3 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Steven Georgala
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Ave Egle
Maisons Laffitte
76800
France
Secretary NameJonathan Hugh Mulley
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Flat
12 Glenloch Road
London
NW3 4BU
Director NameDaniel Rimer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed14 May 2004(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 2005)
RolePartner
Correspondence AddressFlat 4 42 Cleveland Square
London
W2 6DA
Director NameMr Niklas Marten Zennstrom
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed14 May 2004(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2007)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat 177 28 Old Brompton Road
London
SW7 3SS
Secretary NameDaniel Rimer
NationalitySwiss
StatusResigned
Appointed14 May 2004(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 2005)
RolePartner
Correspondence AddressFlat 4 42 Cleveland Square
London
W2 6DA
Director NameRajiv Dutta
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 2006)
RoleChief Financial Officer
Correspondence Address19700 Montauk Court
Saratoga
California 95070
United States
Director NameMr Robert Simon Miller
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 November 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Fitzalan Road
London
N3 3PD
Director NameLaura Mary Shesgreen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2007(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 29 December 2011)
RoleChartered Accountant
Correspondence Address41 Rue Marie Adelaide
Luxembourg
Director NameMs Aoife McArdle
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 174 Westbourne Park Road
London
W11 1BT
Director NameMr David Engel
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2008(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Knighton Drive
Woodford Green
Essex
IG8 0NY
Director NameNeal David Goldman
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2010(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 December 2011)
RoleLegal And Regulatory Officer
Country of ResidenceLuxembourg
Correspondence AddressSkype 23-29 Rives De Clausen
Luxembourg
L-2165
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2005(1 year, 9 months after company formation)
Appointment Duration6 years (resigned 31 October 2011)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Skype Technologies S.a.r.l.
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

23 February 2010Delivered on: 26 February 2010
Satisfied on: 15 May 2015
Persons entitled: Jpmorgan Chase Bank, N.A. as Administrative Agent

Classification: Deed of confirmation
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amendment of the credit agreement and any security and any obligations under any loan document, including the debenture will remain and continue in full force and effect and extend to all liabilities and obligations in respect of the amended credit agreement and any other loan document. See image for full details.
Fully Satisfied
14 December 2009Delivered on: 5 February 2010
Satisfied on: 17 October 2011
Persons entitled: Jpmorgan Chase Bank N.A. as Administrative Agent

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

8 January 2021Accounts for a small company made up to 30 June 2020 (13 pages)
6 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
3 February 2020Accounts for a small company made up to 30 June 2019 (13 pages)
20 February 2019Director's details changed for Benjamin Owen Orndorff on 20 February 2019 (2 pages)
24 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 30 June 2018 (13 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (14 pages)
21 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
5 April 2017Full accounts made up to 30 June 2016 (12 pages)
5 April 2017Full accounts made up to 30 June 2016 (12 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Full accounts made up to 30 June 2015 (16 pages)
5 July 2016Full accounts made up to 30 June 2015 (16 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
11 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
11 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
15 May 2015Satisfaction of charge 2 in full (4 pages)
15 May 2015Satisfaction of charge 2 in full (4 pages)
23 April 2015Full accounts made up to 30 June 2014 (15 pages)
23 April 2015Full accounts made up to 30 June 2014 (15 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(5 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(5 pages)
29 April 2014Director's details changed for Keith Ranger Dolliver on 25 April 2014 (2 pages)
29 April 2014Director's details changed for Keith Ranger Dolliver on 25 April 2014 (2 pages)
29 April 2014Director's details changed for Benjamin Owen Orndorff on 25 April 2014 (2 pages)
29 April 2014Director's details changed for Benjamin Owen Orndorff on 25 April 2014 (2 pages)
25 April 2014Full accounts made up to 30 June 2013 (18 pages)
25 April 2014Full accounts made up to 30 June 2013 (18 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
9 January 2014Director's details changed for Keith Ranger Dolliver on 16 December 2013 (2 pages)
9 January 2014Director's details changed for Keith Ranger Dolliver on 16 December 2013 (2 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Full accounts made up to 30 June 2012 (26 pages)
17 July 2013Full accounts made up to 30 June 2012 (26 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
26 October 2012Full accounts made up to 31 December 2011 (26 pages)
26 October 2012Full accounts made up to 31 December 2011 (26 pages)
11 July 2012Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2012Auditor's resignation (1 page)
11 July 2012Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2012Auditor's resignation (1 page)
4 July 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
4 July 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
12 April 2012Auditor's resignation (2 pages)
12 April 2012Auditor's resignation (2 pages)
13 February 2012Memorandum and Articles of Association (9 pages)
13 February 2012Memorandum and Articles of Association (9 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
8 February 2012Termination of appointment of David Engel as a director (1 page)
8 February 2012Appointment of Keith Ranger Dolliver as a director (2 pages)
8 February 2012Appointment of Benjamin Owen Orndorff as a director (2 pages)
8 February 2012Appointment of Keith Ranger Dolliver as a director (2 pages)
8 February 2012Termination of appointment of David Engel as a director (1 page)
8 February 2012Appointment of Benjamin Owen Orndorff as a director (2 pages)
7 February 2012Termination of appointment of Neal Goldman as a director (1 page)
7 February 2012Termination of appointment of Laura Shesgreen as a director (1 page)
7 February 2012Termination of appointment of Laura Shesgreen as a director (1 page)
7 February 2012Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
7 February 2012Termination of appointment of Neal Goldman as a director (1 page)
7 February 2012Registered office address changed from C/O Reed Smith Llp the Broadgate Tower 20 Primrose Street London EC2A 2RS United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from C/O Reed Smith Llp the Broadgate Tower 20 Primrose Street London EC2A 2RS United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from C/O Reed Smith Llp the Broadgate Tower 20 Primrose Street London EC2A 2RS United Kingdom on 7 February 2012 (1 page)
7 February 2012Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
3 November 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
3 November 2011Registered office address changed from 5 New Street Square London EC4A 3TW on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 5 New Street Square London EC4A 3TW on 3 November 2011 (1 page)
3 November 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
3 November 2011Registered office address changed from 5 New Street Square London EC4A 3TW on 3 November 2011 (1 page)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (13 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (25 pages)
4 October 2011Full accounts made up to 31 December 2010 (25 pages)
11 April 2011Termination of appointment of Aoife Mcardle as a director (1 page)
11 April 2011Termination of appointment of Aoife Mcardle as a director (1 page)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
16 December 2010Appointment of Neal David Goldman as a director (3 pages)
16 December 2010Appointment of Neal David Goldman as a director (3 pages)
9 December 2010Termination of appointment of Robert Miller as a director (2 pages)
9 December 2010Termination of appointment of Robert Miller as a director (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (25 pages)
3 October 2010Full accounts made up to 31 December 2009 (25 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 2 (23 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 2 (23 pages)
5 February 2010Particulars of a mortgage or charge/co extend / charge no: 1 (22 pages)
5 February 2010Particulars of a mortgage or charge/co extend / charge no: 1 (22 pages)
22 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for David Engel on 1 January 2010 (2 pages)
22 January 2010Director's details changed for David Engel on 1 January 2010 (2 pages)
22 January 2010Director's details changed for David Engel on 1 January 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 January 2009Return made up to 12/01/09; full list of members (4 pages)
19 January 2009Return made up to 12/01/09; full list of members (4 pages)
30 December 2008Director appointed aoife mcardle (3 pages)
30 December 2008Director appointed david engel (2 pages)
30 December 2008Director appointed david engel (2 pages)
30 December 2008Director appointed aoife mcardle (3 pages)
15 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
15 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
24 November 2008Location of register of members (1 page)
24 November 2008Registered office changed on 24/11/2008 from carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
24 November 2008Location of register of members (1 page)
24 November 2008Registered office changed on 24/11/2008 from carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
30 July 2007Full accounts made up to 31 December 2006 (20 pages)
30 July 2007Full accounts made up to 31 December 2006 (20 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
15 January 2007Return made up to 12/01/07; full list of members (2 pages)
15 January 2007Return made up to 12/01/07; full list of members (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
19 July 2006Registered office changed on 19/07/06 from: 2ND floor 7-11 lexington street london W1F 9AF (1 page)
19 July 2006Registered office changed on 19/07/06 from: 2ND floor 7-11 lexington street london W1F 9AF (1 page)
18 May 2006Full accounts made up to 31 December 2005 (13 pages)
18 May 2006Full accounts made up to 31 December 2005 (13 pages)
1 February 2006Full accounts made up to 31 December 2004 (13 pages)
1 February 2006Full accounts made up to 31 December 2004 (13 pages)
18 January 2006Return made up to 12/01/06; full list of members (3 pages)
18 January 2006Return made up to 12/01/06; full list of members (3 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
8 November 2005Location of register of members (1 page)
8 November 2005Location of register of members (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New secretary appointed (2 pages)
7 November 2005Secretary resigned;director resigned (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 November 2005Secretary resigned;director resigned (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New secretary appointed (2 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
8 March 2005Return made up to 12/01/05; full list of members (7 pages)
8 March 2005Return made up to 12/01/05; full list of members (7 pages)
28 February 2005Registered office changed on 28/02/05 from: 8 clifford street london W1S 2LQ (1 page)
28 February 2005Registered office changed on 28/02/05 from: 8 clifford street london W1S 2LQ (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004Secretary resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Registered office changed on 24/05/04 from: fifth floor 44-48 dover street london W1S 4NX (1 page)
24 May 2004Registered office changed on 24/05/04 from: fifth floor 44-48 dover street london W1S 4NX (1 page)
24 May 2004New director appointed (2 pages)
1 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
1 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
20 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Incorporation (18 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Incorporation (18 pages)