Texthelp Ltd, Lucas Exchange
Antrim
BT41 2RU
Northern Ireland
Director Name | Mr Martin Andrew Kerr McKay |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Ceo Software |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Orchard Way Texthelp Ltd, Lucas Exchange Antrim BT41 2RU Northern Ireland |
Director Name | Mr Seamus Brendan Scullion |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 March 2021(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Orchard Way Texthelp Ltd, Lucas Exchange Antrim BT41 2RU Northern Ireland |
Director Name | Prof Paul Lewis Blenkhorn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buckingham House Glovers Court Preston Lancashire PR1 3LS |
Director Name | Mr David Mark Stevens |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buckingham House Glovers Court Preston Lancashire PR1 3LS |
Secretary Name | Mr David Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Old Oak Gardens Walton Le Dale Preston Lancashire PR5 4BF |
Director Name | Dr Alasdair King |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 March 2021) |
Role | Technical Development |
Country of Residence | United Kingdom |
Correspondence Address | Derby House 12 Winckley Square Preston PR1 3JJ |
Secretary Name | Dr Alasdair King |
---|---|
Status | Resigned |
Appointed | 16 March 2010(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 09 March 2021) |
Role | Company Director |
Correspondence Address | Derby House 12 Winckley Square Preston PR1 3JJ |
Director Name | Mrs Michelle McArdle |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 March 2021) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Derby House 12 Winckley Square Preston PR1 3JJ |
Director Name | Mr Sverre Andreas Hilditch Holbye |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 April 2018(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2021) |
Role | Business Development Manager |
Country of Residence | Norway |
Correspondence Address | Lingt As, Att: Sverre Andreas H. Holbye Abels Gate 7030 Trondheim Norway |
Director Name | Mr Frode Magnar Thulien |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 April 2018(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2021) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | Att: Frode M. Thulien Abels Gate 5 7030 Trondheim Norway |
Secretary Name | Carleen Mary Doherty |
---|---|
Status | Resigned |
Appointed | 09 March 2021(16 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 09 July 2021) |
Role | Company Director |
Correspondence Address | 1 Orchard Way, Texthelp Ltd Greystone Road Antrim BT41 2RU Northern Ireland |
Website | www.clarosoftware.com |
---|---|
Email address | [email protected] |
Telephone | 01772 977888 |
Telephone region | Preston |
Registered Address | 115 Tivoli Road London SE27 0EE |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
800 at £1 | Claro Atg LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £479,785 |
Cash | £546,500 |
Current Liabilities | £560,442 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
11 February 2022 | Delivered on: 14 February 2022 Persons entitled: Lucid Trustee Services Limited as Security Agent for Itself and the Other Secured Parties Classification: A registered charge Particulars: All asset supplemental debenture. Outstanding |
---|---|
13 August 2021 | Delivered on: 16 August 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets supplemental debenture. Outstanding |
28 April 2021 | Delivered on: 6 May 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets security accession deed. Outstanding |
4 April 2018 | Delivered on: 9 April 2018 Persons entitled: Sparebank 1 Sr-Bank Asa Classification: A registered charge Outstanding |
4 April 2018 | Delivered on: 9 April 2018 Persons entitled: Sparebank 1 Sr-Bank Asa Classification: A registered charge Outstanding |
9 February 2007 | Delivered on: 13 February 2007 Satisfied on: 18 April 2008 Persons entitled: Lancashire County Developments (Investements) Limited Classification: Debenture Secured details: £45,000 and all other monies due or to become due. 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. See the mortgage charge document for full details. Fully Satisfied |
14 December 2023 | Accounts for a small company made up to 30 September 2022 (21 pages) |
---|---|
4 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
3 August 2022 | Registered office address changed from Derby House 12 Winckley Square Preston PR1 3JJ England to 115 Tivoli Road London SE27 0EE on 3 August 2022 (1 page) |
21 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
8 June 2022 | Accounts for a small company made up to 30 September 2021 (21 pages) |
14 February 2022 | Registration of charge 051533890006, created on 11 February 2022 (54 pages) |
10 January 2022 | Termination of appointment of Carleen Mary Doherty as a secretary on 9 July 2021 (1 page) |
30 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages) |
30 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (22 pages) |
10 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
16 August 2021 | Registration of charge 051533890005, created on 13 August 2021 (53 pages) |
12 August 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
6 May 2021 | Registration of charge 051533890004, created on 28 April 2021 (21 pages) |
22 April 2021 | Satisfaction of charge 051533890002 in full (1 page) |
22 April 2021 | Satisfaction of charge 051533890003 in full (1 page) |
16 March 2021 | Termination of appointment of Alasdair King as a director on 9 March 2021 (1 page) |
16 March 2021 | Appointment of Mr Martin Andrew Kerr Mckay as a director on 9 March 2021 (2 pages) |
16 March 2021 | Appointment of Mr Richard Thomas James Bell as a director on 9 March 2021 (2 pages) |
16 March 2021 | Termination of appointment of Michelle Mcardle as a director on 9 March 2021 (1 page) |
16 March 2021 | Appointment of Mr Seamus Brendan Scullion as a director on 9 March 2021 (2 pages) |
16 March 2021 | Termination of appointment of Sverre Andreas Hilditch Holbye as a director on 9 March 2021 (1 page) |
16 March 2021 | Appointment of Carleen Mary Doherty as a secretary on 9 March 2021 (2 pages) |
16 March 2021 | Termination of appointment of Frode Magnar Thulien as a director on 9 March 2021 (1 page) |
16 March 2021 | Termination of appointment of Alasdair King as a secretary on 9 March 2021 (1 page) |
16 March 2021 | Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
26 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
26 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
4 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
4 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (19 pages) |
1 September 2020 | Registered office address changed from Buckingham House Glovers Court Preston Lancashire PR1 3LS England to Derby House 12 Winckley Square Preston PR1 3JJ on 1 September 2020 (1 page) |
24 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
22 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
18 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
24 April 2018 | Resolutions
|
9 April 2018 | Registration of charge 051533890003, created on 4 April 2018 (13 pages) |
9 April 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
9 April 2018 | Registration of charge 051533890002, created on 4 April 2018 (39 pages) |
6 April 2018 | Appointment of Mr. Sverre Andreas Hilditch Holbye as a director on 4 April 2018 (2 pages) |
6 April 2018 | Appointment of Mr. Frode Magnar Thulien as a director on 4 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Paul Lewis Blenkhorn as a director on 4 April 2018 (1 page) |
6 April 2018 | Termination of appointment of David Mark Stevens as a director on 4 April 2018 (1 page) |
5 March 2018 | Registered office address changed from Lancashire House 24 Winckley Square Preston Lancashire PR1 3JJ to Buckingham House Glovers Court Preston Lancashire PR1 3LS on 5 March 2018 (1 page) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 June 2017 | Notification of Claro Atg Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Claro Atg Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
1 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 August 2015 | Appointment of Mrs Michelle Mcardle as a director on 1 August 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Michelle Mcardle as a director on 1 August 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Michelle Mcardle as a director on 1 August 2015 (2 pages) |
1 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
11 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Mr David Mark Stevens on 18 November 2013 (2 pages) |
11 July 2014 | Director's details changed for Mr David Mark Stevens on 18 November 2013 (2 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
10 July 2010 | Director's details changed for Paul Lewis Blenkhorn on 28 May 2010 (2 pages) |
10 July 2010 | Director's details changed for David Mark Stevens on 14 June 2010 (2 pages) |
10 July 2010 | Director's details changed for David Mark Stevens on 14 June 2010 (2 pages) |
10 July 2010 | Director's details changed for Dr. Alasdair King on 14 June 2010 (2 pages) |
10 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
10 July 2010 | Director's details changed for Paul Lewis Blenkhorn on 28 May 2010 (2 pages) |
10 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
10 July 2010 | Director's details changed for Dr. Alasdair King on 14 June 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 March 2010 | Appointment of Dr Alasdair King as a secretary (1 page) |
26 March 2010 | Appointment of Dr Alasdair King as a secretary (1 page) |
17 March 2010 | Termination of appointment of David Stevens as a secretary (1 page) |
17 March 2010 | Termination of appointment of David Stevens as a secretary (1 page) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 August 2009 | Memorandum and Articles of Association (5 pages) |
2 August 2009 | Memorandum and Articles of Association (5 pages) |
2 August 2009 | Resolutions
|
2 August 2009 | Resolutions
|
13 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
21 December 2008 | Gbp ic 900/800\01/12/08\gbp sr 100@1=100\ (2 pages) |
21 December 2008 | Gbp ic 900/800\01/12/08\gbp sr 100@1=100\ (2 pages) |
21 December 2008 | Gbp ic 1000/900\01/12/08\gbp sr 100@1=100\ (2 pages) |
21 December 2008 | Gbp ic 1000/900\01/12/08\gbp sr 100@1=100\ (2 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
10 December 2008 | Memorandum and Articles of Association (4 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Memorandum and Articles of Association (4 pages) |
10 December 2008 | Resolutions
|
22 July 2008 | Director appointed dr. Alasdair king (1 page) |
22 July 2008 | Director appointed dr. Alasdair king (1 page) |
26 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from park house, 91 garstang road preston lancashire PR1 1LD (1 page) |
26 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from park house, 91 garstang road preston lancashire PR1 1LD (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
13 February 2007 | Particulars of mortgage/charge (4 pages) |
13 February 2007 | Particulars of mortgage/charge (4 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
16 August 2005 | Return made up to 14/06/05; full list of members (5 pages) |
16 August 2005 | Return made up to 14/06/05; full list of members (5 pages) |
20 July 2005 | Ad 12/07/05--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
20 July 2005 | Ad 12/07/05--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
5 May 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
5 May 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
14 June 2004 | Incorporation (12 pages) |
14 June 2004 | Incorporation (12 pages) |