Company NameJade Direct UK Limited
Company StatusDissolved
Company Number05444252
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 12 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameJade Software Corporation UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBenjamin Joseph O'Grady
StatusClosed
Appointed03 June 2014(9 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 30 March 2021)
RoleCompany Director
Correspondence Address5 Sir Gil Simpson Drive
Burnside
Christchurch
8053
New Zealand
Director NameMr Henry Varney
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2019(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 30 March 2021)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Sir Gil Simpson Drive
Burnside
Christchurch
8053
Director NameCharlotte Walshe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed30 June 2019(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 30 March 2021)
RoleCEO
Country of ResidenceNew Zealand
Correspondence Address5 Sir Gil Simpson Drive
Burnside
Christchurch
8053
Director NameSir Gilbert Simpson
Date of BirthApril 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 May 2005(same day as company formation)
RolePresident
Correspondence AddressApt 26 Bridgewater
62 Cashel Street
Christchurch
New Zealand
Director NameDr Roderick Marshall Carr
Date of BirthNovember 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleChief Executive Officer
Country of ResidenceNew Zealand
Correspondence Address58 Puriri Street
Christchurch
8004
New Zealand
Secretary NameDavid Wallace Lindsay
NationalityNew Zealander
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address50 Straven Road
Riccarton
Christchurch
8011
Director NameDavid Wallace Lindsay
Date of BirthMarch 1968 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 August 2006(1 year, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2017)
RoleManaging Director
Country of ResidenceNew Zealand
Correspondence Address5 Sir Gil Simpson Drive
Burnside
Christchurch
8053
New Zealand
Director NameMr Craig Paul Richardson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 March 2009(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 April 2013)
RoleChief Executive
Country of ResidenceNew Zealand
Correspondence Address28a Edmund Street
St Heliers
Auckland
1071
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEmsley House 1 Whiddon Croft
Menston
Ilkley
West Yorkshire
LS29 6QQ
Director NameCraig Lee Beveridge
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2013(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2019)
RoleChief Operating Officer
Country of ResidenceNew Zealand
Correspondence Address5 Sir Gil Simpson Drive
Burnside
Christchurch
8053
Director NameMr Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2019)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sir Gil Simpson Drive
Burnside
Christchurch
8053
New Zealand

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jade Software Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
5 January 2021Application to strike the company off the register (1 page)
12 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 August 2019Termination of appointment of Craig Lee Beveridge as a director on 30 June 2019 (1 page)
28 August 2019Termination of appointment of Alexander Charles Robinson as a director on 30 June 2019 (1 page)
28 August 2019Appointment of Henry Varney as a director on 30 June 2019 (2 pages)
28 August 2019Appointment of Charlotte Walshe as a director on 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Termination of appointment of David Wallace Lindsay as a director on 30 June 2017 (1 page)
31 August 2017Termination of appointment of David Wallace Lindsay as a director on 30 June 2017 (1 page)
22 August 2017Change of details for Skipton Investments Limited as a person with significant control on 30 June 2017 (2 pages)
22 August 2017Change of details for Skipton Investments Limited as a person with significant control on 30 June 2017 (2 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(6 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(6 pages)
18 May 2016Director's details changed for Mr Alexander Charles Robinson on 1 May 2016 (2 pages)
18 May 2016Director's details changed for David Wallace Lindsay on 1 May 2016 (2 pages)
18 May 2016Secretary's details changed for Benjamin Joseph O'grady on 1 May 2016 (1 page)
18 May 2016Secretary's details changed for Benjamin Joseph O'grady on 1 May 2016 (1 page)
18 May 2016Director's details changed for Mr Alexander Charles Robinson on 1 May 2016 (2 pages)
18 May 2016Director's details changed for David Wallace Lindsay on 1 May 2016 (2 pages)
17 May 2016Registered office address changed from 7th Floor 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 7th Floor 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 17 May 2016 (1 page)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
3 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
3 June 2015Director's details changed for Craig Lee Beveridge on 18 December 2014 (2 pages)
3 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
3 June 2015Director's details changed for Craig Lee Beveridge on 17 December 2014 (2 pages)
3 June 2015Director's details changed for Craig Lee Beveridge on 17 December 2014 (2 pages)
3 June 2015Director's details changed for Craig Lee Beveridge on 18 December 2014 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 July 2014Termination of appointment of David Lindsay as a secretary (1 page)
8 July 2014Appointment of Benjamin Joseph O'grady as a secretary (2 pages)
8 July 2014Termination of appointment of David Lindsay as a secretary (1 page)
8 July 2014Director's details changed for David Wallace Lindsay on 3 June 2014 (2 pages)
8 July 2014Appointment of Benjamin Joseph O'grady as a secretary (2 pages)
8 July 2014Director's details changed for David Wallace Lindsay on 3 June 2014 (2 pages)
8 July 2014Director's details changed for David Wallace Lindsay on 3 June 2014 (2 pages)
3 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(6 pages)
3 June 2014Director's details changed for David Wallace Lindsay on 1 May 2014 (2 pages)
3 June 2014Director's details changed for David Wallace Lindsay on 1 May 2014 (2 pages)
3 June 2014Director's details changed for David Wallace Lindsay on 1 May 2014 (2 pages)
3 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(6 pages)
3 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(6 pages)
1 May 2014Termination of appointment of Richard Twigg as a director (1 page)
1 May 2014Termination of appointment of Richard Twigg as a director (1 page)
1 May 2014Appointment of Alexander Charles Robinson as a director (2 pages)
1 May 2014Appointment of Alexander Charles Robinson as a director (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
25 June 2013Director's details changed for Craig Lee Beveridge on 1 April 2013 (2 pages)
25 June 2013Director's details changed for Craig Lee Beveridge on 1 April 2013 (2 pages)
25 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
25 June 2013Director's details changed for Craig Lee Beveridge on 1 April 2013 (2 pages)
25 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
16 April 2013Termination of appointment of Craig Richardson as a director (1 page)
16 April 2013Appointment of Craig Lee Beveridge as a director (2 pages)
16 April 2013Appointment of Mr Richard John Twigg as a director (2 pages)
16 April 2013Termination of appointment of Craig Richardson as a director (1 page)
16 April 2013Appointment of Craig Lee Beveridge as a director (2 pages)
16 April 2013Appointment of Mr Richard John Twigg as a director (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 May 2012Director's details changed for Mr Craig Paul Richardson on 1 April 2012 (2 pages)
31 May 2012Secretary's details changed for David Wallace Lindsay on 1 April 2012 (2 pages)
31 May 2012Director's details changed for Mr Craig Paul Richardson on 1 April 2012 (2 pages)
31 May 2012Director's details changed for David Wallace Lindsay on 1 April 2012 (2 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
31 May 2012Secretary's details changed for David Wallace Lindsay on 1 April 2012 (2 pages)
31 May 2012Secretary's details changed for David Wallace Lindsay on 1 April 2012 (2 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
31 May 2012Director's details changed for David Wallace Lindsay on 1 April 2012 (2 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
31 May 2012Director's details changed for David Wallace Lindsay on 1 April 2012 (2 pages)
31 May 2012Director's details changed for Mr Craig Paul Richardson on 1 April 2012 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 May 2010Director's details changed for David Wallace Lindsay on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Craig Paul Richardson on 1 October 2009 (2 pages)
28 May 2010Director's details changed for David Wallace Lindsay on 1 October 2009 (2 pages)
28 May 2010Director's details changed for David Wallace Lindsay on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Craig Paul Richardson on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Craig Paul Richardson on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 May 2009Return made up to 05/05/09; full list of members (3 pages)
15 May 2009Return made up to 05/05/09; full list of members (3 pages)
3 April 2009Director appointed mr craig paul richardson (1 page)
3 April 2009Director appointed mr craig paul richardson (1 page)
19 February 2009Appointment terminated director roderick carr (1 page)
19 February 2009Appointment terminated director roderick carr (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 June 2008Return made up to 05/05/08; full list of members (3 pages)
2 June 2008Return made up to 05/05/08; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from 6 st andrew street london EC4A 3LX (1 page)
23 May 2008Registered office changed on 23/05/2008 from 6 st andrew street london EC4A 3LX (1 page)
1 April 2008Company name changed jade software corporation uk LIMITED\certificate issued on 01/04/08 (2 pages)
1 April 2008Company name changed jade software corporation uk LIMITED\certificate issued on 01/04/08 (2 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 July 2007Return made up to 05/05/07; full list of members (7 pages)
2 July 2007Return made up to 05/05/07; full list of members (7 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
12 September 2006New director appointed (1 page)
12 September 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
12 September 2006New director appointed (1 page)
14 June 2006Return made up to 05/05/06; full list of members (7 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Return made up to 05/05/06; full list of members (7 pages)
5 May 2005Incorporation (22 pages)
5 May 2005Incorporation (22 pages)