Company NamePetris Technology, Ltd.
Company StatusDissolved
Company Number05453198
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 10 months ago)
Dissolution Date27 December 2023 (3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMr Scot Clifton
StatusClosed
Appointed15 January 2013(7 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 27 December 2023)
RoleCompany Director
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Christopher Albert Birnie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 27 December 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameSteve Nowe
Date of BirthApril 1964 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed01 January 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 27 December 2023)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameMr Timothy Douglas Burkett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2005(2 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2012)
RoleCfo Petris Technology
Country of ResidenceUnited States
Correspondence Address1202 East Hunters Creek Way
Houston
Texas 77055
United States
Director NameJames Pritchett
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2005(2 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2012)
RoleCeo Petris Technology
Correspondence Address3022 Plumb
Houston
Texas Tx 77005
United States
Director NameMr Stuart Matthew Heath
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(7 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 May 2013)
RoleAccounting Manager
Country of ResidenceUnited Arab Emirates
Correspondence Address8th Floor Convention Tower, Beside Novotel Hotel
PO Box 3111
Dubai
United Arab Emirates
Director NameMr David Mladenka
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2012(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2014)
RoleOperations V.P. Uk
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameTheresa Phillips
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2012(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 2016)
RoleRegional General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House Block D
Regent Park Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Edwin Gerald Smart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(8 years after company formation)
Appointment Duration3 months, 1 week (resigned 19 August 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHalliburton House Howe Moss Crescent, Kirkhill Ind
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Matthew Betts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2017)
RoleUk Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr David Alexander Johnston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(8 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent, Kirkhill Ind
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Martin Robert White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 March 2022)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Wael Mekkawy
Date of BirthMay 1974 (Born 49 years ago)
NationalityEgyptian
StatusResigned
Appointed16 December 2019(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2021)
RoleSr Mgr, Operations Finance - Europe Area, Cp Other
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameHalco Management Limited (Corporation)
Date of BirthMay 1990 (Born 33 years ago)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitepetris.com

Location

Registered AddressKroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1000 at £1Petris Technology Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£1,733,114
Gross Profit£1,529,151
Net Worth£1,099,664
Current Liabilities£930,791

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

13 December 2005Delivered on: 20 December 2005
Persons entitled: Limaglen Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest bearing deposit account.
Outstanding
10 August 2005Delivered on: 12 August 2005
Persons entitled: Limaglen Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit of £9,821.88 placed in an interest bearing deposit account.
Outstanding

Filing History

17 June 2020Accounts for a small company made up to 31 December 2019 (17 pages)
27 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
21 February 2020Director's details changed for Mr Wael Mekkawy on 6 January 2020 (2 pages)
20 January 2020Termination of appointment of David Alexander Johnston as a director on 31 December 2019 (1 page)
20 January 2020Appointment of Mr Wael Mekkawy as a director on 16 December 2019 (2 pages)
12 July 2019Accounts for a small company made up to 31 December 2018 (17 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
17 July 2018Accounts for a small company made up to 31 December 2017 (19 pages)
28 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
14 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
14 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
14 December 2017Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages)
14 December 2017Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages)
6 June 2017Accounts for a small company made up to 31 December 2016 (19 pages)
6 June 2017Accounts for a small company made up to 31 December 2016 (19 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
29 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
29 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
28 June 2016Termination of appointment of Theresa Phillips as a director on 27 June 2016 (1 page)
28 June 2016Termination of appointment of Theresa Phillips as a director on 27 June 2016 (1 page)
3 June 2016Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(6 pages)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(6 pages)
30 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(6 pages)
30 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(6 pages)
25 June 2015Full accounts made up to 31 December 2014 (14 pages)
25 June 2015Full accounts made up to 31 December 2014 (14 pages)
1 June 2015Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 1 June 2015 (1 page)
19 August 2014Full accounts made up to 31 December 2013 (14 pages)
19 August 2014Full accounts made up to 31 December 2013 (14 pages)
30 May 2014Director's details changed for Mr Matthew Betts on 15 May 2014 (3 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(6 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(6 pages)
30 May 2014Director's details changed for Mr Matthew Betts on 15 May 2014 (3 pages)
21 April 2014Appointment of Mr David Alexander Johnston as a director on 28 January 2014 (2 pages)
21 April 2014Appointment of Mr David Alexander Johnston as a director on 28 January 2014 (2 pages)
27 March 2014Termination of appointment of David Mladenka as a director on 1 January 2014 (1 page)
27 March 2014Appointment of Mr Matthew Betts as a director on 1 January 2014 (2 pages)
27 March 2014Appointment of Mr Matthew Betts as a director on 1 January 2014 (2 pages)
27 March 2014Appointment of Mr Matthew Betts as a director on 1 January 2014 (2 pages)
27 March 2014Termination of appointment of David Mladenka as a director on 1 January 2014 (1 page)
27 March 2014Termination of appointment of David Mladenka as a director on 1 January 2014 (1 page)
6 January 2014Full accounts made up to 31 December 2012 (13 pages)
6 January 2014Full accounts made up to 31 December 2012 (13 pages)
2 September 2013Termination of appointment of Edwin Gerald Smart as a director on 19 August 2013 (1 page)
2 September 2013Termination of appointment of Edwin Gerald Smart as a director on 19 August 2013 (1 page)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
29 May 2013Appointment of Mr Edwin Gerald Smart as a director on 14 May 2013 (2 pages)
29 May 2013Termination of appointment of Stuart Matthew Heath as a director on 14 May 2013 (1 page)
29 May 2013Appointment of Mr Edwin Gerald Smart as a director on 14 May 2013 (2 pages)
29 May 2013Termination of appointment of Stuart Matthew Heath as a director on 14 May 2013 (1 page)
24 January 2013Appointment of Theresa Phillips as a director on 1 August 2012 (2 pages)
24 January 2013Appointment of Theresa Phillips as a director on 1 August 2012 (2 pages)
24 January 2013Appointment of Theresa Phillips as a director on 1 August 2012 (2 pages)
15 January 2013Termination of appointment of Halco Secretaries Limited as a secretary on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 5 Fleet Place London EC4M 7RD on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 5 Fleet Place London EC4M 7RD on 15 January 2013 (1 page)
15 January 2013Appointment of Mr Scot Clifton as a secretary on 15 January 2013 (2 pages)
15 January 2013Termination of appointment of Halco Secretaries Limited as a secretary on 15 January 2013 (1 page)
15 January 2013Appointment of Mr Scot Clifton as a secretary on 15 January 2013 (2 pages)
14 January 2013Termination of appointment of Timothy Douglas Burkett as a director on 1 August 2012 (1 page)
14 January 2013Termination of appointment of Timothy Douglas Burkett as a director on 1 August 2012 (1 page)
14 January 2013Appointment of Mr Stuart Matthew Heath as a director on 1 August 2012 (2 pages)
14 January 2013Termination of appointment of James Pritchett as a director on 1 August 2012 (1 page)
14 January 2013Appointment of Mr David Mladenka as a director on 1 August 2012 (2 pages)
14 January 2013Termination of appointment of James Pritchett as a director on 1 August 2012 (1 page)
14 January 2013Termination of appointment of Timothy Douglas Burkett as a director on 1 August 2012 (1 page)
14 January 2013Termination of appointment of James Pritchett as a director on 1 August 2012 (1 page)
14 January 2013Appointment of Mr David Mladenka as a director on 1 August 2012 (2 pages)
14 January 2013Appointment of Mr David Mladenka as a director on 1 August 2012 (2 pages)
14 January 2013Appointment of Mr Stuart Matthew Heath as a director on 1 August 2012 (2 pages)
14 January 2013Appointment of Mr Stuart Matthew Heath as a director on 1 August 2012 (2 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
15 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
15 May 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
15 May 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
12 March 2009Registered office changed on 12/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
12 March 2009Registered office changed on 12/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
3 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
22 April 2008Accounts for a small company made up to 31 December 2006 (8 pages)
22 April 2008Accounts for a small company made up to 31 December 2006 (8 pages)
18 May 2007Return made up to 16/05/07; full list of members (2 pages)
18 May 2007Return made up to 16/05/07; full list of members (2 pages)
10 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 July 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 July 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 July 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
6 July 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
27 June 2006Return made up to 16/05/06; full list of members (3 pages)
27 June 2006Return made up to 16/05/06; full list of members (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
10 June 2005Ad 01/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 June 2005New director appointed (3 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (3 pages)
10 June 2005Ad 01/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 June 2005New director appointed (3 pages)
10 June 2005New director appointed (3 pages)
16 May 2005Incorporation (18 pages)
16 May 2005Incorporation (18 pages)