Company NameVipre Software UK Limited
Company StatusDissolved
Company Number07033242
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 7 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NamesHc1129 Limited and Sunbelt Software UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jeremy David Rossen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed26 January 2018(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 04 January 2022)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address18 Mansell Street
Level 3
London
E1 8AA
Secretary NameMr Jeremy David Rossen
StatusClosed
Appointed26 January 2018(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address18 Mansell Street
Level 3
London
E1 8AA
Director NameMr Geoffrey Inns
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2020(11 years, 2 months after company formation)
Appointment Duration1 year (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mansell Street
Level 3
London
E1 8AA
Director NameMr Roderick Michael Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Deansway
Worcester
Worcestershire
WR1 2JG
Director NameMr Alexander Carrillo Eckelberry
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2009(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address668 Snug Isle
Clearwater
Florida
Fl 33767-182
Director NameMs Melissa Karen Aull
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2009(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 2010)
RoleController
Country of ResidenceUnited States
Correspondence Address2357 Hanover Drive
Dunedin
Florida
Fl 34698
Secretary NameMs Melissa Karen Aull
StatusResigned
Appointed11 November 2009(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 2010)
RoleCompany Director
Correspondence Address2357 Hanover Drive
Dunedin
Florida
Fl 34698
Director NameMr Walter Scott
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2010(8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressBritannia Court 5 Moor Street
Worcester
WR1 3DB
Director NameMichael Triplett
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2011)
RoleExecutive
Country of ResidenceUsa/New York
Correspondence Address33 N. Garden Ave
Suite 1200
Clearwater
Florida
Fl 33755
Secretary NameWalter Scott
NationalityBritish
StatusResigned
Appointed01 June 2010(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 2011)
RoleCompany Director
Correspondence AddressBritannia Court 5 Moor Street
Worcester
WR1 3DB
Director NameMr Joseph Calleja
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityMaltese
StatusResigned
Appointed27 July 2011(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2013)
RoleFinancial Controller
Country of ResidenceMalta
Correspondence AddressGfi House San Andrea Street
San Gwann
Sen 1612
Director NameDaniel Kossmann
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2011(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGfi House
San Andrea Street
San Gwann
Sen 1612
Malta
Secretary NameIngo Bednarz
NationalityBritish
StatusResigned
Appointed27 July 2011(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2013)
RoleCompany Director
Correspondence AddressGfi House
San Andrea Street
San Gwann
Sen 1612
Malta
Director NameMr Paul Garnet George Goodridge
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(2 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 April 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia Court 5 Moor Street
Worcester
WR1 3DB
Director NameMr Julian Waits
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2015)
RoleSoftware Executive
Country of ResidenceUnited States
Correspondence AddressBritannia Court 5 Moor Street
Worcester
WR1 3DB
Director NameMr Lou Persico
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2013(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 October 2013)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressBritannia Court 5 Moor Street
Worcester
WR1 3DB
Secretary NameMr Lou Persico
StatusResigned
Appointed01 April 2013(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 October 2013)
RoleCompany Director
Correspondence AddressBritannia Court 5 Moor Street
Worcester
WR1 3DB
Director NameStewart Curley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2013(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2015)
RoleChief Financial Officer
Country of ResidenceUnited States Virginia
Correspondence Address33 N Garden Ave
Suite 1200
Clearwater
Florida
United States
Director NameMr John Lyons
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2015(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressBritannia Court Moor Street
Worcester
Worcestershrie
WR1 3DB
Director NameMr Alan Rizek
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2015(5 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 May 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBritannia Court Moor Street
Worcester
Worcestershire
WR1 3DB
Director NameMr Ty Hurner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2016(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBritannia Court 5 Moor Street
Worcester
Worcs
WR1 3DB
Director NameMr John Davis Eikenberry
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2018(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 December 2020)
RoleGm
Country of ResidenceEngland
Correspondence Address18 Mansell Street
Level 3
London
E1 8AA
Secretary NameHarrison Clark (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 September 2009(same day as company formation)
Correspondence Address5 Deansway
Worcester
Worcestershire
WR1 2JG

Location

Registered Address18 Mansell Street
Level 3
London
E1 8AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Threattrack Security, Inc
100.00%
Ordinary

Financials

Year2014
Turnover£357,493
Net Worth£186,350
Cash£1,339
Current Liabilities£18,611

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 December 2020Termination of appointment of John Davis Eikenberry as a director on 19 December 2020 (1 page)
19 December 2020Appointment of Geoff Inns as a director on 19 December 2020 (2 pages)
12 November 2020Accounts for a small company made up to 31 December 2019 (8 pages)
2 November 2020Registered office address changed from Ground & First Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB England to 18 Mansell Street Level 3 London E1 8AA on 2 November 2020 (1 page)
15 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
3 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
1 February 2018Appointment of Jeremy Rossen as a director on 26 January 2018 (2 pages)
1 February 2018Appointment of Mr John Davis Eikenberry as a director on 26 January 2018 (2 pages)
31 January 2018Registered office address changed from Britannia Court 5 Moor Street Worcester WR1 3DB to Ground & First Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 31 January 2018 (1 page)
31 January 2018Appointment of Mr Jeremy David Rossen as a secretary on 26 January 2018 (2 pages)
31 January 2018Termination of appointment of Ty Hurner as a director on 26 January 2018 (1 page)
14 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
20 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
14 September 2016Appointment of Mr Ty Hurner as a director on 16 May 2016 (2 pages)
14 September 2016Appointment of Mr Ty Hurner as a director on 16 May 2016 (2 pages)
13 September 2016Termination of appointment of John Lyons as a director on 16 May 2016 (1 page)
13 September 2016Termination of appointment of Alan Rizek as a director on 27 May 2016 (1 page)
13 September 2016Termination of appointment of Alan Rizek as a director on 27 May 2016 (1 page)
13 September 2016Termination of appointment of John Lyons as a director on 16 May 2016 (1 page)
14 March 2016Auditor's resignation (1 page)
14 March 2016Auditor's resignation (1 page)
5 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
4 November 2015Appointment of Mr Alan Rizek as a director on 1 September 2015 (2 pages)
4 November 2015Appointment of Mr John Lyons as a director on 5 January 2015 (2 pages)
4 November 2015Appointment of Mr John Lyons as a director on 5 January 2015 (2 pages)
4 November 2015Appointment of Mr Alan Rizek as a director on 1 September 2015 (2 pages)
3 November 2015Termination of appointment of Stewart Curley as a director on 20 August 2015 (1 page)
3 November 2015Termination of appointment of Julian Waits as a director on 5 January 2015 (1 page)
3 November 2015Termination of appointment of Julian Waits as a director on 5 January 2015 (1 page)
3 November 2015Termination of appointment of Stewart Curley as a director on 20 August 2015 (1 page)
26 October 2015Full accounts made up to 31 December 2014 (17 pages)
26 October 2015Full accounts made up to 31 December 2014 (17 pages)
20 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
31 August 2014Full accounts made up to 31 December 2013 (17 pages)
31 August 2014Full accounts made up to 31 December 2013 (17 pages)
13 August 2014Termination of appointment of Lou Persico as a secretary on 1 October 2013 (1 page)
13 August 2014Termination of appointment of Lou Persico as a secretary on 1 October 2013 (1 page)
13 August 2014Termination of appointment of Lou Persico as a secretary on 1 October 2013 (1 page)
12 May 2014Appointment of Stewart Curley as a director (3 pages)
12 May 2014Appointment of Stewart Curley as a director (3 pages)
12 May 2014Termination of appointment of Lou Persico as a director (2 pages)
12 May 2014Termination of appointment of Lou Persico as a director (2 pages)
24 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
24 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
8 April 2013Appointment of Mr Julian Waits as a director (2 pages)
8 April 2013Appointment of Mr Lou Persico as a director (2 pages)
8 April 2013Appointment of Mr Julian Waits as a director (2 pages)
8 April 2013Appointment of Mr Lou Persico as a director (2 pages)
5 April 2013Termination of appointment of Joseph Calleja as a director (1 page)
5 April 2013Termination of appointment of Walter Scott as a director (1 page)
5 April 2013Termination of appointment of Joseph Calleja as a director (1 page)
5 April 2013Termination of appointment of Ingo Bednarz as a secretary (1 page)
5 April 2013Appointment of Mr Lou Persico as a secretary (1 page)
5 April 2013Appointment of Mr Lou Persico as a secretary (1 page)
5 April 2013Termination of appointment of Paul Goodridge as a director (1 page)
5 April 2013Termination of appointment of Ingo Bednarz as a secretary (1 page)
5 April 2013Termination of appointment of Paul Goodridge as a director (1 page)
5 April 2013Termination of appointment of Walter Scott as a director (1 page)
3 April 2013Full accounts made up to 31 December 2012 (20 pages)
3 April 2013Full accounts made up to 31 December 2012 (20 pages)
25 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
24 July 2012Appointment of Paul Goodridge as a director (2 pages)
24 July 2012Appointment of Paul Goodridge as a director (2 pages)
18 July 2012Termination of appointment of Daniel Kossmann as a director (1 page)
18 July 2012Termination of appointment of Daniel Kossmann as a director (1 page)
5 April 2012Full accounts made up to 31 December 2011 (21 pages)
5 April 2012Full accounts made up to 31 December 2011 (21 pages)
15 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
12 October 2011Resolutions
  • RES13 ‐ Reaffirmation agreement 29/09/2011
(2 pages)
12 October 2011Resolutions
  • RES13 ‐ Reaffirmation agreement 29/09/2011
(2 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 September 2011Statement of company's objects (2 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 September 2011Statement of company's objects (2 pages)
5 September 2011Appointment of Josef Calleja as a director (3 pages)
5 September 2011Appointment of Josef Calleja as a director (3 pages)
31 August 2011Termination of appointment of Michael Triplett as a director (2 pages)
31 August 2011Termination of appointment of Michael Triplett as a director (2 pages)
22 August 2011Appointment of Daniel Kossmann as a director (3 pages)
22 August 2011Appointment of Daniel Kossmann as a director (3 pages)
22 August 2011Appointment of Ingo Bednarz as a secretary (3 pages)
22 August 2011Termination of appointment of Walter Scott as a secretary (2 pages)
22 August 2011Appointment of Ingo Bednarz as a secretary (3 pages)
22 August 2011Termination of appointment of Walter Scott as a secretary (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (14 pages)
20 June 2011Full accounts made up to 31 December 2010 (14 pages)
18 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
18 November 2010Director's details changed for Michael Triplett on 29 September 2010 (2 pages)
18 November 2010Director's details changed for Walter Scott on 29 September 2010 (2 pages)
18 November 2010Secretary's details changed for Walter Scott on 29 September 2010 (1 page)
18 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
18 November 2010Director's details changed for Michael Triplett on 29 September 2010 (2 pages)
18 November 2010Secretary's details changed for Walter Scott on 29 September 2010 (1 page)
18 November 2010Director's details changed for Walter Scott on 29 September 2010 (2 pages)
16 August 2010Change of name notice (2 pages)
16 August 2010Company name changed sunbelt software uk LIMITED\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
(4 pages)
16 August 2010Company name changed sunbelt software uk LIMITED\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
(4 pages)
16 August 2010Change of name notice (2 pages)
15 June 2010Termination of appointment of Melissa Aull as a secretary (2 pages)
15 June 2010Appointment of Walter Scott as a director (3 pages)
15 June 2010Appointment of Walter Scott as a secretary (3 pages)
15 June 2010Termination of appointment of Melissa Aull as a director (2 pages)
15 June 2010Appointment of Walter Scott as a director (3 pages)
15 June 2010Appointment of Walter Scott as a secretary (3 pages)
15 June 2010Termination of appointment of Melissa Aull as a director (2 pages)
15 June 2010Appointment of Michael Triplett as a director (3 pages)
15 June 2010Termination of appointment of Alexander Eckelberry as a director (2 pages)
15 June 2010Appointment of Michael Triplett as a director (3 pages)
15 June 2010Termination of appointment of Melissa Aull as a secretary (2 pages)
15 June 2010Termination of appointment of Alexander Eckelberry as a director (2 pages)
25 January 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
25 January 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
11 January 2010Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG on 11 January 2010 (1 page)
11 January 2010Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG on 11 January 2010 (1 page)
19 November 2009Company name changed HC1129 LIMITED\certificate issued on 19/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
19 November 2009Company name changed HC1129 LIMITED\certificate issued on 19/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
19 November 2009Change of name notice (2 pages)
19 November 2009Change of name notice (2 pages)
12 November 2009Appointment of Ms Melissa Karen Aull as a director (2 pages)
12 November 2009Appointment of Ms Melissa Karen Aull as a director (2 pages)
11 November 2009Appointment of Ms Melissa Karen Aull as a secretary (1 page)
11 November 2009Termination of appointment of Roderick Thomas as a director (1 page)
11 November 2009Appointment of Ms Melissa Karen Aull as a secretary (1 page)
11 November 2009Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary (1 page)
11 November 2009Appointment of Mr Alexander Carrillo Eckelberry as a director (2 pages)
11 November 2009Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary (1 page)
11 November 2009Termination of appointment of Roderick Thomas as a director (1 page)
11 November 2009Appointment of Mr Alexander Carrillo Eckelberry as a director (2 pages)
29 September 2009Incorporation (29 pages)
29 September 2009Incorporation (29 pages)