Level 3
London
E1 8AA
Secretary Name | Mr Jeremy David Rossen |
---|---|
Status | Closed |
Appointed | 26 January 2018(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | 18 Mansell Street Level 3 London E1 8AA |
Director Name | Mr Geoffrey Inns |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2020(11 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mansell Street Level 3 London E1 8AA |
Director Name | Mr Roderick Michael Thomas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Deansway Worcester Worcestershire WR1 2JG |
Director Name | Mr Alexander Carrillo Eckelberry |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2009(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 668 Snug Isle Clearwater Florida Fl 33767-182 |
Director Name | Ms Melissa Karen Aull |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2009(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 2010) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 2357 Hanover Drive Dunedin Florida Fl 34698 |
Secretary Name | Ms Melissa Karen Aull |
---|---|
Status | Resigned |
Appointed | 11 November 2009(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 2357 Hanover Drive Dunedin Florida Fl 34698 |
Director Name | Mr Walter Scott |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2010(8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Britannia Court 5 Moor Street Worcester WR1 3DB |
Director Name | Michael Triplett |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2011) |
Role | Executive |
Country of Residence | Usa/New York |
Correspondence Address | 33 N. Garden Ave Suite 1200 Clearwater Florida Fl 33755 |
Secretary Name | Walter Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2011) |
Role | Company Director |
Correspondence Address | Britannia Court 5 Moor Street Worcester WR1 3DB |
Director Name | Mr Joseph Calleja |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 27 July 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2013) |
Role | Financial Controller |
Country of Residence | Malta |
Correspondence Address | Gfi House San Andrea Street San Gwann Sen 1612 |
Director Name | Daniel Kossmann |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2011(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Gfi House San Andrea Street San Gwann Sen 1612 Malta |
Secretary Name | Ingo Bednarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | Gfi House San Andrea Street San Gwann Sen 1612 Malta |
Director Name | Mr Paul Garnet George Goodridge |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(2 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Britannia Court 5 Moor Street Worcester WR1 3DB |
Director Name | Mr Julian Waits |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2015) |
Role | Software Executive |
Country of Residence | United States |
Correspondence Address | Britannia Court 5 Moor Street Worcester WR1 3DB |
Director Name | Mr Lou Persico |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2013(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2013) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | Britannia Court 5 Moor Street Worcester WR1 3DB |
Secretary Name | Mr Lou Persico |
---|---|
Status | Resigned |
Appointed | 01 April 2013(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | Britannia Court 5 Moor Street Worcester WR1 3DB |
Director Name | Stewart Curley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2013(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2015) |
Role | Chief Financial Officer |
Country of Residence | United States Virginia |
Correspondence Address | 33 N Garden Ave Suite 1200 Clearwater Florida United States |
Director Name | Mr John Lyons |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2015(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Britannia Court Moor Street Worcester Worcestershrie WR1 3DB |
Director Name | Mr Alan Rizek |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2015(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 May 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Britannia Court Moor Street Worcester Worcestershire WR1 3DB |
Director Name | Mr Ty Hurner |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2016(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Britannia Court 5 Moor Street Worcester Worcs WR1 3DB |
Director Name | Mr John Davis Eikenberry |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2018(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 December 2020) |
Role | Gm |
Country of Residence | England |
Correspondence Address | 18 Mansell Street Level 3 London E1 8AA |
Secretary Name | Harrison Clark (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Correspondence Address | 5 Deansway Worcester Worcestershire WR1 2JG |
Registered Address | 18 Mansell Street Level 3 London E1 8AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Threattrack Security, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £357,493 |
Net Worth | £186,350 |
Cash | £1,339 |
Current Liabilities | £18,611 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 December 2020 | Termination of appointment of John Davis Eikenberry as a director on 19 December 2020 (1 page) |
---|---|
19 December 2020 | Appointment of Geoff Inns as a director on 19 December 2020 (2 pages) |
12 November 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
2 November 2020 | Registered 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 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
3 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
1 February 2018 | Appointment of Jeremy Rossen as a director on 26 January 2018 (2 pages) |
1 February 2018 | Appointment of Mr John Davis Eikenberry as a director on 26 January 2018 (2 pages) |
31 January 2018 | Registered 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 2018 | Appointment of Mr Jeremy David Rossen as a secretary on 26 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Ty Hurner as a director on 26 January 2018 (1 page) |
14 November 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 September 2016 | Appointment of Mr Ty Hurner as a director on 16 May 2016 (2 pages) |
14 September 2016 | Appointment of Mr Ty Hurner as a director on 16 May 2016 (2 pages) |
13 September 2016 | Termination of appointment of John Lyons as a director on 16 May 2016 (1 page) |
13 September 2016 | Termination of appointment of Alan Rizek as a director on 27 May 2016 (1 page) |
13 September 2016 | Termination of appointment of Alan Rizek as a director on 27 May 2016 (1 page) |
13 September 2016 | Termination of appointment of John Lyons as a director on 16 May 2016 (1 page) |
14 March 2016 | Auditor's resignation (1 page) |
14 March 2016 | Auditor's resignation (1 page) |
5 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 November 2015 | Appointment of Mr Alan Rizek as a director on 1 September 2015 (2 pages) |
4 November 2015 | Appointment of Mr John Lyons as a director on 5 January 2015 (2 pages) |
4 November 2015 | Appointment of Mr John Lyons as a director on 5 January 2015 (2 pages) |
4 November 2015 | Appointment of Mr Alan Rizek as a director on 1 September 2015 (2 pages) |
3 November 2015 | Termination of appointment of Stewart Curley as a director on 20 August 2015 (1 page) |
3 November 2015 | Termination of appointment of Julian Waits as a director on 5 January 2015 (1 page) |
3 November 2015 | Termination of appointment of Julian Waits as a director on 5 January 2015 (1 page) |
3 November 2015 | Termination of appointment of Stewart Curley as a director on 20 August 2015 (1 page) |
26 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
31 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 August 2014 | Termination of appointment of Lou Persico as a secretary on 1 October 2013 (1 page) |
13 August 2014 | Termination of appointment of Lou Persico as a secretary on 1 October 2013 (1 page) |
13 August 2014 | Termination of appointment of Lou Persico as a secretary on 1 October 2013 (1 page) |
12 May 2014 | Appointment of Stewart Curley as a director (3 pages) |
12 May 2014 | Appointment of Stewart Curley as a director (3 pages) |
12 May 2014 | Termination of appointment of Lou Persico as a director (2 pages) |
12 May 2014 | Termination of appointment of Lou Persico as a director (2 pages) |
24 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
8 April 2013 | Appointment of Mr Julian Waits as a director (2 pages) |
8 April 2013 | Appointment of Mr Lou Persico as a director (2 pages) |
8 April 2013 | Appointment of Mr Julian Waits as a director (2 pages) |
8 April 2013 | Appointment of Mr Lou Persico as a director (2 pages) |
5 April 2013 | Termination of appointment of Joseph Calleja as a director (1 page) |
5 April 2013 | Termination of appointment of Walter Scott as a director (1 page) |
5 April 2013 | Termination of appointment of Joseph Calleja as a director (1 page) |
5 April 2013 | Termination of appointment of Ingo Bednarz as a secretary (1 page) |
5 April 2013 | Appointment of Mr Lou Persico as a secretary (1 page) |
5 April 2013 | Appointment of Mr Lou Persico as a secretary (1 page) |
5 April 2013 | Termination of appointment of Paul Goodridge as a director (1 page) |
5 April 2013 | Termination of appointment of Ingo Bednarz as a secretary (1 page) |
5 April 2013 | Termination of appointment of Paul Goodridge as a director (1 page) |
5 April 2013 | Termination of appointment of Walter Scott as a director (1 page) |
3 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Appointment of Paul Goodridge as a director (2 pages) |
24 July 2012 | Appointment of Paul Goodridge as a director (2 pages) |
18 July 2012 | Termination of appointment of Daniel Kossmann as a director (1 page) |
18 July 2012 | Termination of appointment of Daniel Kossmann as a director (1 page) |
5 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
15 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
26 September 2011 | Resolutions
|
26 September 2011 | Statement of company's objects (2 pages) |
26 September 2011 | Resolutions
|
26 September 2011 | Statement of company's objects (2 pages) |
5 September 2011 | Appointment of Josef Calleja as a director (3 pages) |
5 September 2011 | Appointment of Josef Calleja as a director (3 pages) |
31 August 2011 | Termination of appointment of Michael Triplett as a director (2 pages) |
31 August 2011 | Termination of appointment of Michael Triplett as a director (2 pages) |
22 August 2011 | Appointment of Daniel Kossmann as a director (3 pages) |
22 August 2011 | Appointment of Daniel Kossmann as a director (3 pages) |
22 August 2011 | Appointment of Ingo Bednarz as a secretary (3 pages) |
22 August 2011 | Termination of appointment of Walter Scott as a secretary (2 pages) |
22 August 2011 | Appointment of Ingo Bednarz as a secretary (3 pages) |
22 August 2011 | Termination of appointment of Walter Scott as a secretary (2 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Director's details changed for Michael Triplett on 29 September 2010 (2 pages) |
18 November 2010 | Director's details changed for Walter Scott on 29 September 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Walter Scott on 29 September 2010 (1 page) |
18 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Director's details changed for Michael Triplett on 29 September 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Walter Scott on 29 September 2010 (1 page) |
18 November 2010 | Director's details changed for Walter Scott on 29 September 2010 (2 pages) |
16 August 2010 | Change of name notice (2 pages) |
16 August 2010 | Company name changed sunbelt software uk LIMITED\certificate issued on 16/08/10
|
16 August 2010 | Company name changed sunbelt software uk LIMITED\certificate issued on 16/08/10
|
16 August 2010 | Change of name notice (2 pages) |
15 June 2010 | Termination of appointment of Melissa Aull as a secretary (2 pages) |
15 June 2010 | Appointment of Walter Scott as a director (3 pages) |
15 June 2010 | Appointment of Walter Scott as a secretary (3 pages) |
15 June 2010 | Termination of appointment of Melissa Aull as a director (2 pages) |
15 June 2010 | Appointment of Walter Scott as a director (3 pages) |
15 June 2010 | Appointment of Walter Scott as a secretary (3 pages) |
15 June 2010 | Termination of appointment of Melissa Aull as a director (2 pages) |
15 June 2010 | Appointment of Michael Triplett as a director (3 pages) |
15 June 2010 | Termination of appointment of Alexander Eckelberry as a director (2 pages) |
15 June 2010 | Appointment of Michael Triplett as a director (3 pages) |
15 June 2010 | Termination of appointment of Melissa Aull as a secretary (2 pages) |
15 June 2010 | Termination of appointment of Alexander Eckelberry as a director (2 pages) |
25 January 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
25 January 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
11 January 2010 | Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG on 11 January 2010 (1 page) |
19 November 2009 | Company name changed HC1129 LIMITED\certificate issued on 19/11/09
|
19 November 2009 | Company name changed HC1129 LIMITED\certificate issued on 19/11/09
|
19 November 2009 | Change of name notice (2 pages) |
19 November 2009 | Change of name notice (2 pages) |
12 November 2009 | Appointment of Ms Melissa Karen Aull as a director (2 pages) |
12 November 2009 | Appointment of Ms Melissa Karen Aull as a director (2 pages) |
11 November 2009 | Appointment of Ms Melissa Karen Aull as a secretary (1 page) |
11 November 2009 | Termination of appointment of Roderick Thomas as a director (1 page) |
11 November 2009 | Appointment of Ms Melissa Karen Aull as a secretary (1 page) |
11 November 2009 | Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary (1 page) |
11 November 2009 | Appointment of Mr Alexander Carrillo Eckelberry as a director (2 pages) |
11 November 2009 | Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary (1 page) |
11 November 2009 | Termination of appointment of Roderick Thomas as a director (1 page) |
11 November 2009 | Appointment of Mr Alexander Carrillo Eckelberry as a director (2 pages) |
29 September 2009 | Incorporation (29 pages) |
29 September 2009 | Incorporation (29 pages) |