Texthelp Ltd, Lucas Exchange
Antrim
BT41 2RU
Northern Ireland
Director Name | Mr Martin Andrew Kerr McKay |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Ceo Software |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Orchard Way Texthelp Ltd, Lucas Exchange Antrim BT41 2RU Northern Ireland |
Director Name | Mr Seamus Brendan Scullion |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 March 2021(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Orchard Way Texthelp Ltd, Lucas Exchange Antrim BT41 2RU Northern Ireland |
Director Name | Paul Lewis Blenkhorn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(same day as company formation) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Buckingham House Glovers Court Preston Lancashire PR1 3LS |
Director Name | Mr David Mark Stevens |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buckingham House Glovers Court Preston Lancashire PR1 3LS |
Director Name | Mr Sverre Andreas Hilditch Holbye |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 April 2018(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2021) |
Role | Business Development Manager |
Country of Residence | Norway |
Correspondence Address | Lingit As, Att: Sverre Andreas H. Holbye Abels Gat 7030 Trondheim Norway |
Director Name | Mr Frode Magnar Thulien |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 April 2018(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2021) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | Lingit As, Att: Frode M. Thulien Abels Gate 5 7030 Trondheim Norway |
Secretary Name | Carleen Mary Doherty |
---|---|
Status | Resigned |
Appointed | 09 March 2021(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | 1 Orchard Way, Texthelp Ltd Greystone Road Antrim BT41 2RU Northern Ireland |
Website | clarosoftware.com |
---|---|
Email address | [email protected] |
Telephone | 01772 977888 |
Telephone region | Preston |
Registered Address | 115 Tivoli Road London SE27 0EE |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
300 at £1 | David Stevens 50.00% Ordinary A |
---|---|
300 at £1 | Paul Blenkhorn 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,029,768 |
Cash | £47,840 |
Current Liabilities | £7,672 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
11 February 2022 | Delivered on: 14 February 2022 Persons entitled: Lucid Trustee Services Limited as Security Agent for Itself and the Other Secured Parties Classification: A registered charge Particulars: All asset supplemental debenture. Outstanding |
---|---|
13 August 2021 | Delivered on: 16 August 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets supplemental debenture. Outstanding |
28 April 2021 | Delivered on: 6 May 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets security accession deed. Outstanding |
4 April 2018 | Delivered on: 9 April 2018 Persons entitled: Sparebank 1 Sr-Bank Asa Classification: A registered charge Outstanding |
4 April 2018 | Delivered on: 9 April 2018 Persons entitled: Sparebank 1 Sr-Bank Asa Classification: A registered charge Outstanding |
26 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages) |
---|---|
26 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (19 pages) |
4 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
25 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
1 September 2020 | Registered office address changed from Buckingham House Glovers Court Preston Lancashire PR1 3LS England to Derby House 12 Winckley Square Preston PR1 3JJ on 1 September 2020 (1 page) |
30 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
22 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 April 2018 | Resolutions
|
9 April 2018 | Notification of Lingit As as a person with significant control on 4 April 2018 (2 pages) |
9 April 2018 | Cessation of David Mark Stevens as a person with significant control on 4 April 2018 (1 page) |
9 April 2018 | Registration of charge 071069420002, created on 4 April 2018 (13 pages) |
9 April 2018 | Cessation of Paul Lewis Blenkhorn as a person with significant control on 4 April 2018 (1 page) |
9 April 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
9 April 2018 | Registration of charge 071069420001, created on 4 April 2018 (39 pages) |
6 April 2018 | Termination of appointment of Paul Lewis Blenkhorn as a director on 4 April 2018 (1 page) |
6 April 2018 | Appointment of Mr. Frode Magnar Thulien as a director on 4 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of David Mark Stevens as a director on 4 April 2018 (1 page) |
6 April 2018 | Appointment of Mr. Sverre Andreas Hilditch Holbye as a director on 4 April 2018 (2 pages) |
5 March 2018 | Registered office address changed from Lancashire House 24 Winckley Square Preston Lancashire PR1 3JJ to Buckingham House Glovers Court Preston Lancashire PR1 3LS on 5 March 2018 (1 page) |
29 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
9 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mr David Mark Stevens on 18 November 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr David Mark Stevens on 18 November 2013 (2 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
8 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Purchase of own shares. (3 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Purchase of own shares. (3 pages) |
21 August 2012 | Cancellation of shares. Statement of capital on 21 August 2012
|
21 August 2012 | Resolutions
|
21 August 2012 | Cancellation of shares. Statement of capital on 21 August 2012
|
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 May 2012 | Purchase of own shares. (4 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Cancellation of shares. Statement of capital on 16 May 2012
|
16 May 2012 | Purchase of own shares. (4 pages) |
16 May 2012 | Cancellation of shares. Statement of capital on 16 May 2012
|
16 May 2012 | Resolutions
|
4 April 2012 | Purchase of own shares. (3 pages) |
4 April 2012 | Purchase of own shares. (3 pages) |
2 April 2012 | Cancellation of shares. Statement of capital on 2 April 2012
|
2 April 2012 | Cancellation of shares. Statement of capital on 2 April 2012
|
2 April 2012 | Resolutions
|
2 April 2012 | Cancellation of shares. Statement of capital on 2 April 2012
|
2 April 2012 | Resolutions
|
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
17 January 2012 | Director's details changed for Paul Lewis Blenkhorn on 17 December 2011 (2 pages) |
17 January 2012 | Director's details changed for David Mark Stevens on 17 December 2011 (2 pages) |
17 January 2012 | Director's details changed for David Mark Stevens on 17 December 2011 (2 pages) |
17 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Director's details changed for Paul Lewis Blenkhorn on 17 December 2011 (2 pages) |
10 January 2012 | Purchase of own shares. (3 pages) |
10 January 2012 | Purchase of own shares. (3 pages) |
4 January 2012 | Cancellation of shares. Statement of capital on 4 January 2012
|
4 January 2012 | Resolutions
|
4 January 2012 | Cancellation of shares. Statement of capital on 4 January 2012
|
4 January 2012 | Cancellation of shares. Statement of capital on 4 January 2012
|
4 January 2012 | Resolutions
|
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Change of share class name or designation (1 page) |
13 January 2011 | Resolutions
|
13 January 2011 | Change of share class name or designation (1 page) |
23 March 2010 | Current accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
23 March 2010 | Current accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
16 March 2010 | Change of share class name or designation (2 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
16 March 2010 | Memorandum and Articles of Association (26 pages) |
16 March 2010 | Change of share class name or designation (2 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
16 March 2010 | Memorandum and Articles of Association (26 pages) |
17 December 2009 | Incorporation (36 pages) |
17 December 2009 | Incorporation (36 pages) |