Suite 1200
Plano
Texas
75024
Secretary Name | David Lawrence Green |
---|---|
Status | Current |
Appointed | 02 May 2018(11 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | David Eric Johnson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2007(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 February 2008) |
Role | Company Director |
Correspondence Address | 942 E Healey Blvd Alpine Utah 84004 |
Director Name | Steven John Kemper |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2008(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2009) |
Role | Cfo Active Network |
Country of Residence | Usa, California |
Correspondence Address | 13587 Penfield Point San Diego Ca 92130 |
Director Name | Sejal Chokshi Pietrzak |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2008(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 November 2011) |
Role | Vp International Active Network |
Correspondence Address | 13115 Sandown Way San Diago Ca 92130 United States |
Director Name | Matthew Guy Landa |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2009(1 year, 12 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2013) |
Role | President The Active Network Inc |
Correspondence Address | 1421 Torrey Pines Road La Jolla Ca 92037 United States |
Director Name | Michael Shane Skelly |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2009(1 year, 12 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2014) |
Role | Director Of Finance |
Country of Residence | United States |
Correspondence Address | 7362 Rancho Ventana Trail San Diego Ca 92127 |
Director Name | Scott Edward Mendel |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2013(6 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 January 2014) |
Role | Ceo/President |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Darko Dejanovic |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2014(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 717 North Harwood Suite 2500 Dallas Texas 75201 |
Director Name | Andrea Facini |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2014(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 717 North Harwood Suite 2500 Dallas Texas 75201 |
Director Name | Jeffrey Scott Lambert |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2014(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 717 North Harwood Suite 2500 Dallas Texas 75201 |
Director Name | Mark Trivette |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2017(10 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 September 2017) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 717 N. Harwood Street Suite 2500 Dallas Texas 75201 |
Director Name | Fletcher Kennedy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 May 2018) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,663,454 |
Net Worth | £626,376 |
Cash | £528,967 |
Current Liabilities | £124,560 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
30 December 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
9 August 2023 | Second filing for the notification of Global Payments Inc as a person with significant control (7 pages) |
28 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
27 December 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
3 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
6 April 2022 | Director's details changed for Mr David Lawrence Green on 26 November 2021 (2 pages) |
31 December 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
11 June 2021 | Director's details changed for David Lawrence Green on 1 May 2019 (2 pages) |
10 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
7 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
7 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
2 November 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
4 June 2018 | Withdrawal of a person with significant control statement on 4 June 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
17 May 2018 | Appointment of David Lawrence Green as a secretary on 2 May 2018 (2 pages) |
14 May 2018 | Notification of Global Payments Inc. as a person with significant control on 6 April 2016
|
14 May 2018 | Notification of Global Payments Inc. as a person with significant control on 6 April 2016 (2 pages) |
11 May 2018 | Cessation of Robert Frederick Smith as a person with significant control on 6 April 2016 (1 page) |
11 May 2018 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2 May 2018 (1 page) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
12 December 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
6 December 2017 | Appointment of David Lawrence Green as a director on 1 September 2017 (2 pages) |
6 December 2017 | Appointment of David Lawrence Green as a director on 1 September 2017 (2 pages) |
5 December 2017 | Termination of appointment of Mark Trivette as a director on 1 September 2017 (1 page) |
5 December 2017 | Termination of appointment of Jeffrey Scott Lambert as a director on 1 September 2017 (1 page) |
5 December 2017 | Termination of appointment of Andrea Facini as a director on 1 September 2017 (1 page) |
5 December 2017 | Termination of appointment of Andrea Facini as a director on 1 September 2017 (1 page) |
5 December 2017 | Termination of appointment of Jeffrey Scott Lambert as a director on 1 September 2017 (1 page) |
5 December 2017 | Termination of appointment of Mark Trivette as a director on 1 September 2017 (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Notification of Robert Frederick Smith as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Robert Frederick Smith as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Robert Frederick Smith as a person with significant control on 29 June 2017 (2 pages) |
12 June 2017 | Appointment of Mark Trivette as a director on 1 June 2017 (2 pages) |
12 June 2017 | Appointment of Mark Trivette as a director on 1 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Darko Dejanovic as a director on 1 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Darko Dejanovic as a director on 1 June 2017 (1 page) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 December 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 December 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
14 May 2015 | Director's details changed for Jeffrey Scott Lambert on 22 August 2014 (2 pages) |
14 May 2015 | Director's details changed for Darko Dejanovic on 22 August 2014 (2 pages) |
14 May 2015 | Director's details changed for Jeffrey Scott Lambert on 22 August 2014 (2 pages) |
14 May 2015 | Director's details changed for Andrea Facini on 22 August 2014 (2 pages) |
14 May 2015 | Director's details changed for Darko Dejanovic on 22 August 2014 (2 pages) |
14 May 2015 | Director's details changed for Andrea Facini on 22 August 2014 (2 pages) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2015 | Full accounts made up to 31 December 2013 (15 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (15 pages) |
25 September 2014 | Termination of appointment of Michael Shane Skelly as a director on 30 April 2014 (1 page) |
25 September 2014 | Termination of appointment of Michael Shane Skelly as a director on 30 April 2014 (1 page) |
15 August 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
16 May 2014 | Appointment of Darko Dejanovic as a director (2 pages) |
16 May 2014 | Appointment of Andrea Facini as a director (2 pages) |
16 May 2014 | Appointment of Jeffrey Scott Lambert as a director (2 pages) |
16 May 2014 | Appointment of Darko Dejanovic as a director (2 pages) |
16 May 2014 | Appointment of Jeffrey Scott Lambert as a director (2 pages) |
16 May 2014 | Appointment of Andrea Facini as a director (2 pages) |
15 May 2014 | Termination of appointment of Scott Mendel as a director (1 page) |
15 May 2014 | Termination of appointment of Scott Mendel as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 June 2013 | Appointment of Scott Edward Mendel as a director (3 pages) |
17 June 2013 | Appointment of Scott Edward Mendel as a director (3 pages) |
7 June 2013 | Termination of appointment of Matthew Landa as a director (1 page) |
7 June 2013 | Termination of appointment of Matthew Landa as a director (1 page) |
7 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Termination of appointment of Sejal Pietrzak as a director (1 page) |
7 November 2011 | Termination of appointment of Sejal Pietrzak as a director (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Director's details changed for Michael Shane Skelly on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Michael Shane Skelly on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Michael Shane Skelly on 1 April 2011 (2 pages) |
24 November 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 November 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
7 May 2009 | Director appointed matthew guy landa (2 pages) |
7 May 2009 | Director appointed michael shane skelly (2 pages) |
7 May 2009 | Appointment terminated director steven kemper (1 page) |
7 May 2009 | Director appointed matthew guy landa (2 pages) |
7 May 2009 | Director appointed michael shane skelly (2 pages) |
7 May 2009 | Appointment terminated director steven kemper (1 page) |
27 November 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
27 November 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from, carmelite, 50 victoria, embankment, blackfriars, london, EC4Y 0DX (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
21 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 July 2008 | Return made up to 27/04/08; full list of members (4 pages) |
8 July 2008 | Return made up to 27/04/08; full list of members (4 pages) |
3 July 2008 | Director's change of particulars / steven kemper / 01/04/2008 (1 page) |
3 July 2008 | Director's change of particulars / steven kemper / 01/04/2008 (1 page) |
4 March 2008 | Appointment terminated director david johnson (1 page) |
4 March 2008 | Director appointed sejal chokshi pietrzak (2 pages) |
4 March 2008 | Director appointed sejal chokshi pietrzak (2 pages) |
4 March 2008 | Director appointed steven john kemper (2 pages) |
4 March 2008 | Appointment terminated director david johnson (1 page) |
4 March 2008 | Director appointed steven john kemper (2 pages) |
27 February 2008 | Company name changed wingateweb LIMITED\certificate issued on 27/02/08 (3 pages) |
27 February 2008 | Company name changed wingateweb LIMITED\certificate issued on 27/02/08 (3 pages) |
24 January 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
24 January 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
24 August 2007 | Resolutions
|
24 August 2007 | Resolutions
|
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 7 petworth road, haslemere, surrey, GU27 2JB (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | New secretary appointed (1 page) |
2 August 2007 | New secretary appointed (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
2 August 2007 | Secretary resigned (1 page) |
29 May 2007 | Memorandum and Articles of Association (8 pages) |
29 May 2007 | Memorandum and Articles of Association (8 pages) |
14 May 2007 | Company name changed wingateweb delaware LTD\certificate issued on 14/05/07 (3 pages) |
14 May 2007 | Company name changed wingateweb delaware LTD\certificate issued on 14/05/07 (3 pages) |
27 April 2007 | Incorporation (12 pages) |
27 April 2007 | Incorporation (12 pages) |