Company NameSingletrack Systems Limited
Company StatusActive
Company Number06959205
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Stuart Berwick
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2010(6 months after company formation)
Appointment Duration14 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Norton Folgate
London
E1 6DB
Director NamePhillip Cunningham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed10 June 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2500 Sand Hill Road, Suite 300
Menlo Park
California
Ca 94025
Director NameMr David Moore
Date of BirthJune 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed10 June 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleVice President
Country of ResidenceUnited States
Correspondence Address2180, Suite 300
Sand Hill Road
Menlo Park
San Mateo
94025
Director NameMrs Leigh Segall
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed10 June 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Strategy Officer
Country of ResidenceUnited States
Correspondence Address65 Wembley Lane
Atlanta
30342
Georgia
Director NameMr John David Crowell
Date of BirthMarch 1988 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 2024(14 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleInvestor
Country of ResidenceMexico
Correspondence Address4th Floor 1 Norton Folgate
London
E1 6DB
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 June 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameDr Paul Dyson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Norton Folgate
London
E1 6DB
Director NameMr Robert William Albert Dobson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(6 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 June 2022)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Norton Folgate
London
E1 6DB
Secretary NameDr Stuart Berwick
NationalityBritish
StatusResigned
Appointed08 January 2010(6 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 June 2022)
RoleCompany Director
Correspondence Address4th Floor 1 Norton Folgate
London
E1 6DB
Director NameMr John Michael Berman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(5 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 10 June 2022)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address4th Floor 1 Norton Folgate
London
E1 6DB
Director NameMs Catherine Helen Hilton Rawcliffe
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 June 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Norton Folgate
London
E1 6DB
Director NameRobert Karl Heindl
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2021(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address4th Floor 1 Norton Folgate
London
E1 6DB
Director NameMr Todd David Klein
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2021(12 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 June 2022)
RolePresident Of The Corporation
Country of ResidenceUnited States
Correspondence Address4th Floor 1 Norton Folgate
London
E1 6DB
Director NameMr Brijesh Vinodray Malkan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2021(12 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 June 2022)
RoleV.P Product
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Norton Folgate
London
E1 6DB
Director NameTara Zahiri
Date of BirthDecember 1991 (Born 32 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2022(12 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2023)
RoleSenior Associate
Country of ResidenceUnited States
Correspondence Address2180, Suite 300
Sand Hill Road
Menlo Park
San Mateo
94025

Contact

Websitesingletracksystems.com
Telephone020 33840652
Telephone regionLondon

Location

Registered Address4th Floor
1 Norton Folgate
London
E1 6DB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

155.4k at £0.001Al-noor Ramji
5.13%
Ordinary A
1.000k at £0.001Paul Dyson
33.00%
Ordinary A
1.000k at £0.001Stuart Berwick
33.00%
Ordinary A
96k at £0.001Verney Katherine
3.17%
Ordinary A
89.2k at £0.001Robert W.a Dobson
2.94%
Ordinary A
65.1k at £0.001David Fish
2.15%
Ordinary B
62.5k at £0.001Southbank Sinfonia
2.06%
Ordinary A
62.5k at £0.001Von Musica Trust
2.06%
Ordinary A
375k at £0.001Robert Dobson
12.38%
Ordinary A
30k at £0.001Timothy Over
0.99%
Ordinary A
29.5k at £0.001Alistair Jenkins
0.97%
Ordinary A
29.5k at £0.001James Spalding
0.97%
Ordinary A
29.5k at £0.001Michael Berman
0.97%
Ordinary A
5.9k at £0.001Stephen Dance
0.19%
Ordinary A
-OTHER
0.00%
-

Financials

Year2014
Net Worth£103,143
Cash£350,232
Current Liabilities£494,537

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

8 July 2022Delivered 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 2012Delivered 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

Filing History

13 June 2023Group of companies' accounts made up to 31 July 2022 (26 pages)
20 March 2023Termination of appointment of Tara Zahiri as a director on 28 February 2023 (1 page)
10 October 2022Confirmation statement made on 10 October 2022 with updates (10 pages)
20 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
20 July 2022Memorandum and Articles of Association (25 pages)
15 July 2022Registration of charge 069592050002, created on 8 July 2022 (14 pages)
14 July 2022Confirmation statement made on 10 July 2022 with updates (9 pages)
4 July 2022Cessation of Paul Dyson as a person with significant control on 10 June 2022 (1 page)
4 July 2022Appointment of Phillip Cunningham as a director on 10 June 2022 (2 pages)
4 July 2022Cessation of Stuart Berwick as a person with significant control on 10 June 2022 (1 page)
4 July 2022Notification of Stellar Bidco Limited as a person with significant control on 10 June 2022 (2 pages)
1 July 2022Appointment of Mrs Leigh Segall as a director on 10 June 2022 (2 pages)
30 June 2022Termination of appointment of Robert Karl Heindl as a director on 10 June 2022 (1 page)
30 June 2022Termination of appointment of Todd David Klein as a director on 10 June 2022 (1 page)
30 June 2022Appointment of Brodies Secretarial Services Limited as a secretary on 10 June 2022 (2 pages)
30 June 2022Termination of appointment of Robert William Albert Dobson as a director on 10 June 2022 (1 page)
30 June 2022Termination of appointment of Stuart Berwick as a secretary on 10 June 2022 (1 page)
30 June 2022Statement of capital following an allotment of shares on 10 June 2022
  • GBP 3,851.583
(3 pages)
30 June 2022Appointment of David Moore as a director on 10 June 2022 (2 pages)
30 June 2022Termination of appointment of Paul Dyson as a director on 10 June 2022 (1 page)
30 June 2022Termination of appointment of John Michael Berman as a director on 10 June 2022 (1 page)
30 June 2022Termination of appointment of Catherine Helen Hilton Rawcliffe as a director on 10 June 2022 (1 page)
30 June 2022Appointment of Tara Zahiri as a director on 10 June 2022 (2 pages)
30 June 2022Termination of appointment of Brijesh Vinodray Malkan as a director on 10 June 2022 (1 page)
25 January 2022Appointment of Mr Todd David Klein as a director on 15 December 2021 (2 pages)
25 January 2022Appointment of Mr Brijesh Vinodray Malkan as a director on 15 December 2021 (2 pages)
10 January 2022Group of companies' accounts made up to 31 July 2021 (26 pages)
3 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
22 February 2021Group of companies' accounts made up to 31 July 2020 (25 pages)
15 February 2021Appointment of Robert Karl Heindl as a director on 12 February 2021 (2 pages)
22 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
31 December 2019Group of companies' accounts made up to 31 July 2019 (23 pages)
14 August 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
16 July 2019Second filing of a statement of capital following an allotment of shares on 21 March 2019
  • GBP 3,272.792
(7 pages)
19 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 June 2019Statement of capital following an allotment of shares on 3 June 2019
  • GBP 3,555.812
(3 pages)
16 May 2019Appointment of Ms Catherine Helen Hilton Rawcliffe as a director on 15 May 2019 (2 pages)
28 March 2019Statement of capital following an allotment of shares on 21 March 2019
  • GBP 3,632.79
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/2019.
(5 pages)
7 December 2018Group of companies' accounts made up to 31 July 2018 (23 pages)
5 September 2018Statement of capital following an allotment of shares on 26 July 2017
  • GBP 3,270.801
(3 pages)
5 September 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
28 December 2017Accounts for a small company made up to 31 July 2017 (22 pages)
28 December 2017Accounts for a small company made up to 31 July 2017 (22 pages)
18 August 2017Confirmation statement made on 10 July 2017 with updates (6 pages)
18 August 2017Confirmation statement made on 10 July 2017 with updates (6 pages)
8 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 3,270.80
(4 pages)
8 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 3,270.80
(4 pages)
19 May 2017Accounts for a small company made up to 31 July 2016 (21 pages)
19 May 2017Accounts for a small company made up to 31 July 2016 (21 pages)
2 May 2017Registered 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 2017Registered 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 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 3,270.80
(4 pages)
22 February 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 3,270.80
(4 pages)
3 January 2017Second filing of a statement of capital following an allotment of shares on 17 October 2016
  • GBP 3,257.018
(7 pages)
3 January 2017Second filing of a statement of capital following an allotment of shares on 17 October 2016
  • GBP 3,257.018
(7 pages)
4 December 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 3,617.01
(5 pages)
4 December 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 3,617.01
(5 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
27 October 2016Satisfaction of charge 1 in full (4 pages)
27 October 2016Satisfaction of charge 1 in full (4 pages)
23 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
7 May 2016Full accounts made up to 31 July 2015 (13 pages)
7 May 2016Full accounts made up to 31 July 2015 (13 pages)
5 May 2016Registered 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 2016Registered 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 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,030.005
(6 pages)
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,030.005
(6 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
5 September 2014Appointment of Mr John Michael Berman as a director on 3 September 2014 (2 pages)
5 September 2014Appointment of Mr John Michael Berman as a director on 3 September 2014 (2 pages)
5 September 2014Appointment of Mr John Michael Berman as a director on 3 September 2014 (2 pages)
8 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3,030.005
(5 pages)
8 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3,030.005
(5 pages)
22 May 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 3,030.01
(5 pages)
22 May 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 3,030.01
(5 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
5 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 March 2012Statement of capital following an allotment of shares on 4 December 2011
  • GBP 280,076.04
(4 pages)
28 March 2012Statement of capital following an allotment of shares on 4 December 2011
  • GBP 280,076.04
(4 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 March 2012Statement of capital following an allotment of shares on 4 December 2011
  • GBP 280,076.04
(4 pages)
19 July 2011Director's details changed for Doctor Paul Dyson on 1 January 2011 (2 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
19 July 2011Director's details changed for Doctor Paul Dyson on 1 January 2011 (2 pages)
19 July 2011Director's details changed for Doctor Paul Dyson on 1 January 2011 (2 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 August 2010Registered office address changed from Beechcroft Beech Hill Colchester Essex CO3 4DU on 17 August 2010 (1 page)
17 August 2010Registered office address changed from Beechcroft Beech Hill Colchester Essex CO3 4DU on 17 August 2010 (1 page)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Doctor Paul Dyson on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Doctor Paul Dyson on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Doctor Paul Dyson on 1 October 2009 (2 pages)
4 March 2010Sub-division of shares on 8 January 2010 (5 pages)
4 March 2010Sub-division of shares on 8 January 2010 (5 pages)
4 March 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 2,500.00
(4 pages)
4 March 2010Resolutions
  • RES13 ‐ Sub division 08/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 March 2010Appointment of Robert William Albert Dobson as a director (3 pages)
4 March 2010Appointment of Dr Stuart Berwick as a secretary (3 pages)
4 March 2010Sub-division of shares on 8 January 2010 (5 pages)
4 March 2010Appointment of Dr Stuart Berwick as a secretary (3 pages)
4 March 2010Resolutions
  • RES13 ‐ Sub division 08/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 March 2010Appointment of Dr Stuart Berwick as a director (3 pages)
4 March 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 2,500.00
(4 pages)
4 March 2010Appointment of Dr Stuart Berwick as a director (3 pages)
4 March 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 2,500.00
(4 pages)
4 March 2010Appointment of Robert William Albert Dobson as a director (3 pages)
10 July 2009Incorporation (16 pages)
10 July 2009Incorporation (16 pages)