London
E1 6DB
Director Name | Phillip Cunningham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 June 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2500 Sand Hill Road, Suite 300 Menlo Park California Ca 94025 |
Director Name | Mr David Moore |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 June 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 2180, Suite 300 Sand Hill Road Menlo Park San Mateo 94025 |
Director Name | Mrs Leigh Segall |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 June 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Strategy Officer |
Country of Residence | United States |
Correspondence Address | 65 Wembley Lane Atlanta 30342 Georgia |
Director Name | Mr John David Crowell |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 March 2024(14 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Investor |
Country of Residence | Mexico |
Correspondence Address | 4th Floor 1 Norton Folgate London E1 6DB |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Dr Paul Dyson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Norton Folgate London E1 6DB |
Director Name | Mr Robert William Albert Dobson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 June 2022) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Norton Folgate London E1 6DB |
Secretary Name | Dr Stuart Berwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 June 2022) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Norton Folgate London E1 6DB |
Director Name | Mr John Michael Berman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 June 2022) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Norton Folgate London E1 6DB |
Director Name | Ms Catherine Helen Hilton Rawcliffe |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 June 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Norton Folgate London E1 6DB |
Director Name | Robert Karl Heindl |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2021(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 2022) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Norton Folgate London E1 6DB |
Director Name | Mr Todd David Klein |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2021(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 June 2022) |
Role | President Of The Corporation |
Country of Residence | United States |
Correspondence Address | 4th Floor 1 Norton Folgate London E1 6DB |
Director Name | Mr Brijesh Vinodray Malkan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2021(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 June 2022) |
Role | V.P Product |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Norton Folgate London E1 6DB |
Director Name | Tara Zahiri |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2022(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 2023) |
Role | Senior Associate |
Country of Residence | United States |
Correspondence Address | 2180, Suite 300 Sand Hill Road Menlo Park San Mateo 94025 |
Website | singletracksystems.com |
---|---|
Telephone | 020 33840652 |
Telephone region | London |
Registered Address | 4th Floor 1 Norton Folgate London E1 6DB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
155.4k at £0.001 | Al-noor Ramji 5.13% Ordinary A |
---|---|
1.000k at £0.001 | Paul Dyson 33.00% Ordinary A |
1.000k at £0.001 | Stuart Berwick 33.00% Ordinary A |
96k at £0.001 | Verney Katherine 3.17% Ordinary A |
89.2k at £0.001 | Robert W.a Dobson 2.94% Ordinary A |
65.1k at £0.001 | David Fish 2.15% Ordinary B |
62.5k at £0.001 | Southbank Sinfonia 2.06% Ordinary A |
62.5k at £0.001 | Von Musica Trust 2.06% Ordinary A |
375k at £0.001 | Robert Dobson 12.38% Ordinary A |
30k at £0.001 | Timothy Over 0.99% Ordinary A |
29.5k at £0.001 | Alistair Jenkins 0.97% Ordinary A |
29.5k at £0.001 | James Spalding 0.97% Ordinary A |
29.5k at £0.001 | Michael Berman 0.97% Ordinary A |
5.9k at £0.001 | Stephen Dance 0.19% Ordinary A |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £103,143 |
Cash | £350,232 |
Current Liabilities | £494,537 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
8 July 2022 | Delivered on: 15 July 2022 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Pursuant to clause 3.1.4 of the charge, the company charged by way of fixed charge domain names (singletrack.com, singletracksystems.com and nimbus-securities.com) and unregistered ip comprising software libraries (including, bloomberg-im (bloomberg instant messenger integration), brm-qa-automation (buy side qa test automation) and others). For more details of property charged please refer to schedule 2 of the charge. Outstanding |
---|---|
4 April 2012 | Delivered on: 19 April 2012 Persons entitled: Starprop LLP Classification: Lease Secured details: £6,064.75 due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
13 June 2023 | Group of companies' accounts made up to 31 July 2022 (26 pages) |
---|---|
20 March 2023 | Termination of appointment of Tara Zahiri as a director on 28 February 2023 (1 page) |
10 October 2022 | Confirmation statement made on 10 October 2022 with updates (10 pages) |
20 July 2022 | Resolutions
|
20 July 2022 | Memorandum and Articles of Association (25 pages) |
15 July 2022 | Registration of charge 069592050002, created on 8 July 2022 (14 pages) |
14 July 2022 | Confirmation statement made on 10 July 2022 with updates (9 pages) |
4 July 2022 | Cessation of Paul Dyson as a person with significant control on 10 June 2022 (1 page) |
4 July 2022 | Appointment of Phillip Cunningham as a director on 10 June 2022 (2 pages) |
4 July 2022 | Cessation of Stuart Berwick as a person with significant control on 10 June 2022 (1 page) |
4 July 2022 | Notification of Stellar Bidco Limited as a person with significant control on 10 June 2022 (2 pages) |
1 July 2022 | Appointment of Mrs Leigh Segall as a director on 10 June 2022 (2 pages) |
30 June 2022 | Termination of appointment of Robert Karl Heindl as a director on 10 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Todd David Klein as a director on 10 June 2022 (1 page) |
30 June 2022 | Appointment of Brodies Secretarial Services Limited as a secretary on 10 June 2022 (2 pages) |
30 June 2022 | Termination of appointment of Robert William Albert Dobson as a director on 10 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Stuart Berwick as a secretary on 10 June 2022 (1 page) |
30 June 2022 | Statement of capital following an allotment of shares on 10 June 2022
|
30 June 2022 | Appointment of David Moore as a director on 10 June 2022 (2 pages) |
30 June 2022 | Termination of appointment of Paul Dyson as a director on 10 June 2022 (1 page) |
30 June 2022 | Termination of appointment of John Michael Berman as a director on 10 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Catherine Helen Hilton Rawcliffe as a director on 10 June 2022 (1 page) |
30 June 2022 | Appointment of Tara Zahiri as a director on 10 June 2022 (2 pages) |
30 June 2022 | Termination of appointment of Brijesh Vinodray Malkan as a director on 10 June 2022 (1 page) |
25 January 2022 | Appointment of Mr Todd David Klein as a director on 15 December 2021 (2 pages) |
25 January 2022 | Appointment of Mr Brijesh Vinodray Malkan as a director on 15 December 2021 (2 pages) |
10 January 2022 | Group of companies' accounts made up to 31 July 2021 (26 pages) |
3 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
22 February 2021 | Group of companies' accounts made up to 31 July 2020 (25 pages) |
15 February 2021 | Appointment of Robert Karl Heindl as a director on 12 February 2021 (2 pages) |
22 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
31 December 2019 | Group of companies' accounts made up to 31 July 2019 (23 pages) |
14 August 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
16 July 2019 | Second filing of a statement of capital following an allotment of shares on 21 March 2019
|
19 June 2019 | Resolutions
|
18 June 2019 | Statement of capital following an allotment of shares on 3 June 2019
|
16 May 2019 | Appointment of Ms Catherine Helen Hilton Rawcliffe as a director on 15 May 2019 (2 pages) |
28 March 2019 | Statement of capital following an allotment of shares on 21 March 2019
|
7 December 2018 | Group of companies' accounts made up to 31 July 2018 (23 pages) |
5 September 2018 | Statement of capital following an allotment of shares on 26 July 2017
|
5 September 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
28 December 2017 | Accounts for a small company made up to 31 July 2017 (22 pages) |
28 December 2017 | Accounts for a small company made up to 31 July 2017 (22 pages) |
18 August 2017 | Confirmation statement made on 10 July 2017 with updates (6 pages) |
18 August 2017 | Confirmation statement made on 10 July 2017 with updates (6 pages) |
8 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
8 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
19 May 2017 | Accounts for a small company made up to 31 July 2016 (21 pages) |
19 May 2017 | Accounts for a small company made up to 31 July 2016 (21 pages) |
2 May 2017 | Registered office address changed from Napier House 2 Cranwood Street London EC1V 9PE England to 4th Floor 1 Norton Folgate London E1 6DB on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Napier House 2 Cranwood Street London EC1V 9PE England to 4th Floor 1 Norton Folgate London E1 6DB on 2 May 2017 (1 page) |
22 February 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
22 February 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
3 January 2017 | Second filing of a statement of capital following an allotment of shares on 17 October 2016
|
3 January 2017 | Second filing of a statement of capital following an allotment of shares on 17 October 2016
|
4 December 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
4 December 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
27 October 2016 | Satisfaction of charge 1 in full (4 pages) |
27 October 2016 | Satisfaction of charge 1 in full (4 pages) |
23 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (13 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (13 pages) |
5 May 2016 | Registered office address changed from 2 Hall Garth Pickering North Yorkshire YO18 7AW to Napier House 2 Cranwood Street London EC1V 9PE on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from 2 Hall Garth Pickering North Yorkshire YO18 7AW to Napier House 2 Cranwood Street London EC1V 9PE on 5 May 2016 (1 page) |
3 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
5 September 2014 | Appointment of Mr John Michael Berman as a director on 3 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr John Michael Berman as a director on 3 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr John Michael Berman as a director on 3 September 2014 (2 pages) |
8 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
22 May 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
22 May 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
5 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 4 December 2011
|
28 March 2012 | Statement of capital following an allotment of shares on 4 December 2011
|
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
28 March 2012 | Statement of capital following an allotment of shares on 4 December 2011
|
19 July 2011 | Director's details changed for Doctor Paul Dyson on 1 January 2011 (2 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Director's details changed for Doctor Paul Dyson on 1 January 2011 (2 pages) |
19 July 2011 | Director's details changed for Doctor Paul Dyson on 1 January 2011 (2 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 August 2010 | Registered office address changed from Beechcroft Beech Hill Colchester Essex CO3 4DU on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from Beechcroft Beech Hill Colchester Essex CO3 4DU on 17 August 2010 (1 page) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Doctor Paul Dyson on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Doctor Paul Dyson on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Doctor Paul Dyson on 1 October 2009 (2 pages) |
4 March 2010 | Sub-division of shares on 8 January 2010 (5 pages) |
4 March 2010 | Sub-division of shares on 8 January 2010 (5 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
4 March 2010 | Resolutions
|
4 March 2010 | Appointment of Robert William Albert Dobson as a director (3 pages) |
4 March 2010 | Appointment of Dr Stuart Berwick as a secretary (3 pages) |
4 March 2010 | Sub-division of shares on 8 January 2010 (5 pages) |
4 March 2010 | Appointment of Dr Stuart Berwick as a secretary (3 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Appointment of Dr Stuart Berwick as a director (3 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
4 March 2010 | Appointment of Dr Stuart Berwick as a director (3 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
4 March 2010 | Appointment of Robert William Albert Dobson as a director (3 pages) |
10 July 2009 | Incorporation (16 pages) |
10 July 2009 | Incorporation (16 pages) |