Company NameTableau Software UK Limited
Company StatusDissolved
Company Number07118347
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNichole Marie Gleason
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAmerican
StatusClosed
Appointed25 August 2021(11 years, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 03 May 2022)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameChristian Nathaniel Chabot
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address5th Floor 34 Dover Street
London
W1S 4NG
Director NameChristopher Richard Stolte
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleChief Development Officer
Country of ResidenceUnited States
Correspondence Address5th Floor 34 Dover Street
London
W1S 4NG
Director NameThomas Edward Walker, Jr.
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5th Floor 34 Dover Street
London
W1S 4NG
Director NameMr Keenan Michael Conder
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2013(3 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 August 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address837 N 34th St
Suite 200
Seattle
Wa 98103
Director NameDamon Alexander Fletcher
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2018(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2020)
RoleInterim Cfo
Country of ResidenceUnited States
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Secretary NameKEMP Little Llp (Corporation)
StatusResigned
Appointed24 September 2015(5 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2020)
Correspondence AddressCheapside House 138 Cheapside
London
EC2V 6BJ

Contact

Websitewww.tableausoftware.com
Telephone0x549015026
Telephone regionUnknown

Location

Registered AddressBlue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£205,291
Cash£138,139
Current Liabilities£645,710

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022Change of details for Salesforce.Com, Inc. as a person with significant control on 4 April 2022 (2 pages)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
7 February 2022Application to strike the company off the register (3 pages)
11 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
22 September 2021Notification of Salesforce.Com, Inc. as a person with significant control on 1 August 2019 (2 pages)
22 September 2021Cessation of Tableau Software, Inc. as a person with significant control on 1 August 2019 (1 page)
1 September 2021Appointment of Nichole Marie Gleason as a director on 25 August 2021 (2 pages)
1 September 2021Termination of appointment of Keenan Michael Conder as a director on 25 August 2021 (1 page)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
22 April 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
23 December 2020Termination of appointment of Kemp Little Llp as a secretary on 22 December 2020 (1 page)
15 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 December 2020Memorandum and Articles of Association (13 pages)
3 December 2020Termination of appointment of Damon Alexander Fletcher as a director on 1 December 2020 (1 page)
16 November 2020Full accounts made up to 31 January 2020 (24 pages)
5 June 2020Previous accounting period extended from 31 December 2019 to 31 January 2020 (1 page)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
5 November 2019Amended full accounts made up to 31 December 2018 (23 pages)
31 October 2019Amended full accounts made up to 31 December 2018 (23 pages)
11 October 2019Full accounts made up to 31 December 2018 (22 pages)
4 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (22 pages)
19 March 2018Appointment of Damon Alexander Fletcher as a director on 15 March 2018 (2 pages)
15 March 2018Termination of appointment of Thomas Edward Walker, Jr. as a director on 15 March 2018 (1 page)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
13 November 2017Registered office address changed from Blue Fin Building, 5/F 110 Southwark Street London SE1 0SU England to Blue Fin Building 110 Southwark Street London SE1 0SU on 13 November 2017 (1 page)
13 November 2017Registered office address changed from Blue Fin Building, 5/F 110 Southwark Street London SE1 0SU England to Blue Fin Building 110 Southwark Street London SE1 0SU on 13 November 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (22 pages)
25 September 2017Full accounts made up to 31 December 2016 (22 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
12 December 2016Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Blue Fin Building, 5/F 110 Southwark Street London SE1 0SU on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Blue Fin Building, 5/F 110 Southwark Street London SE1 0SU on 12 December 2016 (1 page)
28 September 2016Full accounts made up to 31 December 2015 (22 pages)
28 September 2016Full accounts made up to 31 December 2015 (22 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(5 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
12 October 2015Full accounts made up to 31 December 2014 (21 pages)
24 September 2015Appointment of Kemp Little Llp as a secretary on 24 September 2015 (2 pages)
24 September 2015Appointment of Kemp Little Llp as a secretary on 24 September 2015 (2 pages)
13 March 2015Auditor's resignation (1 page)
13 March 2015Auditor's resignation (1 page)
26 February 2015Auditor's resignation (1 page)
26 February 2015Auditor's resignation (1 page)
8 January 2015Director's details changed for Thomas Edward Walker, Jr. on 8 January 2015 (2 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Director's details changed for Thomas Edward Walker, Jr. on 8 January 2015 (2 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Director's details changed for Thomas Edward Walker, Jr. on 8 January 2015 (2 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 August 2014Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 June 2013Appointment of Mr Keenan Michael Conder as a director (2 pages)
10 June 2013Termination of appointment of Christian Chabot as a director (1 page)
10 June 2013Termination of appointment of Christopher Stolte as a director (1 page)
10 June 2013Termination of appointment of Christian Chabot as a director (1 page)
10 June 2013Appointment of Mr Keenan Michael Conder as a director (2 pages)
10 June 2013Termination of appointment of Christopher Stolte as a director (1 page)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
2 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Christopher Richard Stolte on 31 January 2011 (2 pages)
1 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Christopher Richard Stolte on 31 January 2011 (2 pages)
26 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 February 2011Director's details changed for Christopher Richard Stolte on 7 January 2011 (2 pages)
21 February 2011Director's details changed for Christian Nathaniel Chabot on 7 January 2011 (2 pages)
21 February 2011Director's details changed for Thomas Edward Walker, Jr. on 7 January 2011 (2 pages)
21 February 2011Director's details changed for Thomas Edward Walker, Jr. on 7 January 2011 (2 pages)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Christian Nathaniel Chabot on 7 January 2011 (2 pages)
21 February 2011Director's details changed for Christopher Richard Stolte on 7 January 2011 (2 pages)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Christian Nathaniel Chabot on 7 January 2011 (2 pages)
21 February 2011Director's details changed for Christopher Richard Stolte on 7 January 2011 (2 pages)
21 February 2011Director's details changed for Thomas Edward Walker, Jr. on 7 January 2011 (2 pages)
9 November 2010Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW United Kingdom on 9 November 2010 (1 page)
10 June 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
10 June 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
7 January 2010Incorporation (24 pages)
7 January 2010Incorporation (24 pages)