Company NameJive Software Limited
DirectorAndrew Simon Price
Company StatusActive
Company Number06503582
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Andrew Simon Price
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2017(9 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleManager
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed17 March 2009(1 year, 1 month after company formation)
Appointment Duration15 years, 1 month
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDavid Hersh
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address38 Miller Avenue, No. 214
Mill Valley
Ca
94941
Secretary NameBill Lynch
NationalityAmerican
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address2904 Ne Schuyler Street
Portland
Or 97212
United States
Director NameAnthony Zingale
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2010(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 05 December 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressJive Software 325 Lytton Avenue
Suite 200
Palo Alto
Ca 94301
United States
Director NameBryan Joseph Leblanc
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2010(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMs Katherine Ann Johnson
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2015)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameBryan Lake Dennis
Date of BirthApril 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2015(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2016)
RoleController
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameLisa Michelle Jurinka
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2016(8 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameNathan Michael Aman
Date of BirthMay 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2017(8 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 June 2017)
RoleCorporate Controller/Accountant
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitejivesoftware.com
Email address[email protected]
Telephone0118 4026900
Telephone regionReading

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Jive Software Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£12,561,698
Gross Profit£10,445,711
Net Worth£2,724,390
Cash£541,753
Current Liabilities£1,059,384

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

6 June 2023Termination of appointment of Andrew Simon Price as a director on 1 June 2023 (1 page)
6 June 2023Appointment of David Aidan Harpur as a director on 1 June 2023 (2 pages)
26 April 2023Accounts for a small company made up to 31 December 2022 (18 pages)
21 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
21 October 2022Accounts for a small company made up to 31 December 2021 (17 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 31 December 2020 (8 pages)
1 October 2021Accounts for a small company made up to 31 December 2019 (8 pages)
19 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
19 December 2020Compulsory strike-off action has been discontinued (1 page)
18 December 2020Full accounts made up to 31 December 2018 (24 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
19 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (27 pages)
1 March 2018Withdrawal of a person with significant control statement on 1 March 2018 (2 pages)
1 March 2018Notification of Joseph Liemandt as a person with significant control on 1 March 2018 (2 pages)
1 March 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
12 July 2017Sub-division of shares on 5 June 2017 (4 pages)
12 July 2017Sub-division of shares on 5 June 2017 (4 pages)
7 July 2017Resolutions
  • RES13 ‐ Shares subdivided 05/06/2017
(1 page)
7 July 2017Resolutions
  • RES13 ‐ Shares subdivided 05/06/2017
(1 page)
4 July 2017Appointment of Andrew Simon Price as a director on 15 June 2017 (2 pages)
4 July 2017Appointment of Andrew Simon Price as a director on 15 June 2017 (2 pages)
3 July 2017Termination of appointment of Bryan Joseph Leblanc as a director on 15 June 2017 (1 page)
3 July 2017Termination of appointment of Nathan Michael Aman as a director on 15 June 2017 (1 page)
3 July 2017Termination of appointment of Nathan Michael Aman as a director on 15 June 2017 (1 page)
3 July 2017Termination of appointment of Bryan Joseph Leblanc as a director on 15 June 2017 (1 page)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
1 February 2017Appointment of Nathan Michael Aman as a director on 1 January 2017 (2 pages)
1 February 2017Appointment of Nathan Michael Aman as a director on 1 January 2017 (2 pages)
31 January 2017Termination of appointment of Lisa Michelle Jurinka as a director on 1 January 2017 (1 page)
31 January 2017Termination of appointment of Lisa Michelle Jurinka as a director on 1 January 2017 (1 page)
20 October 2016Appointment of Lisa Michelle Jurinka as a director on 22 September 2016 (2 pages)
20 October 2016Appointment of Lisa Michelle Jurinka as a director on 22 September 2016 (2 pages)
19 October 2016Termination of appointment of Bryan Lake Dennis as a director on 22 September 2016 (1 page)
19 October 2016Termination of appointment of Bryan Lake Dennis as a director on 22 September 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
26 August 2015Termination of appointment of Katherine Ann Johnson as a director on 5 March 2015 (1 page)
26 August 2015Appointment of Bryan Lake Dennis as a director on 6 March 2015 (2 pages)
26 August 2015Termination of appointment of Katherine Ann Johnson as a director on 5 March 2015 (1 page)
26 August 2015Termination of appointment of Katherine Ann Johnson as a director on 5 March 2015 (1 page)
26 August 2015Appointment of Bryan Lake Dennis as a director on 6 March 2015 (2 pages)
26 August 2015Appointment of Bryan Lake Dennis as a director on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Bryan Joseph Leblanc on 13 February 2015 (2 pages)
6 March 2015Director's details changed for Bryan Joseph Leblanc on 13 February 2015 (2 pages)
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
31 August 2014Auditor's resignation (1 page)
31 August 2014Auditor's resignation (1 page)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
18 December 2013Termination of appointment of Anthony Zingale as a director (1 page)
18 December 2013Appointment of Katherine Ann Johnson as a director (2 pages)
18 December 2013Termination of appointment of Anthony Zingale as a director (1 page)
18 December 2013Appointment of Katherine Ann Johnson as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
25 November 2010Termination of appointment of David Hersh as a director (1 page)
25 November 2010Termination of appointment of David Hersh as a director (1 page)
23 November 2010Appointment of Anthony Zingale as a director (3 pages)
23 November 2010Appointment of Anthony Zingale as a director (3 pages)
23 November 2010Appointment of Bryan Joseph Leblanc as a director (3 pages)
23 November 2010Appointment of Bryan Joseph Leblanc as a director (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for David Hersh on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for David Hersh on 1 February 2010 (2 pages)
15 February 2010Director's details changed for David Hersh on 1 February 2010 (2 pages)
14 December 2009Full accounts made up to 31 December 2008 (12 pages)
14 December 2009Full accounts made up to 31 December 2008 (12 pages)
14 September 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
14 September 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
23 April 2009Appointment terminated secretary bill lynch (1 page)
23 April 2009Appointment terminated secretary bill lynch (1 page)
23 April 2009Secretary appointed taylor wessing secretaries LIMITED (2 pages)
23 April 2009Secretary appointed taylor wessing secretaries LIMITED (2 pages)
4 April 2009Director's change of particulars / david hersh / 01/01/2009 (1 page)
4 April 2009Return made up to 14/02/09; full list of members (5 pages)
4 April 2009Secretary's change of particulars / bill lynch / 01/01/2009 (1 page)
4 April 2009Secretary's change of particulars / bill lynch / 01/01/2009 (1 page)
4 April 2009Return made up to 14/02/09; full list of members (5 pages)
4 April 2009Director's change of particulars / david hersh / 01/01/2009 (1 page)
25 November 2008Registered office changed on 25/11/2008 from c/o c/o taylor wessing carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
25 November 2008Registered office changed on 25/11/2008 from c/o c/o taylor wessing carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
22 May 2008Director appointed david hersh (2 pages)
22 May 2008Director appointed david hersh (2 pages)
20 May 2008Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
20 May 2008Appointment terminated director 7SIDE nominees LIMITED (1 page)
20 May 2008Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
20 May 2008Appointment terminated director 7SIDE nominees LIMITED (1 page)
14 May 2008Secretary appointed bill lynch (2 pages)
14 May 2008Registered office changed on 14/05/2008 from 14/18 city road cardiff CF24 3DL (1 page)
14 May 2008Secretary appointed bill lynch (2 pages)
14 May 2008Registered office changed on 14/05/2008 from 14/18 city road cardiff CF24 3DL (1 page)
14 February 2008Incorporation (16 pages)
14 February 2008Incorporation (16 pages)