Company Name3Pillar Global UK Limited
DirectorsKevin Golden and Jeffrey Sperber
Company StatusActive
Company Number07263649
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 10 months ago)
Previous NameBrickred Technologies UK Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kevin Golden
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed28 July 2017(7 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence Address3405 Cedar Crest Lane
Fairfax
Virginia
Va 22033
Director NameMr Jeffrey Sperber
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6309 Ellingwood Point Pl
Castle Rock
Colorado
80108
Director NameMr Raj Kumar Singhal
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressF-28/281 Windsor Greens
Sector 50
Noida
201 301
Director NameMr Vishal Singla
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressF-28/381 Windsor Greens
Sector 50
Noida
201301
Secretary NameVishal Singla
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressF-28/381 Windsor Greens
Sector 50
Noida
201301
Secretary NameMr Brian Burke
StatusResigned
Appointed17 November 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2013)
RoleCompany Director
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Director NameMr Brian William Burke
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Director NameMr David Howard Dewolf
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2012(1 year, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTrident Court 1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Director NameMiss Maria Consuelo Izurieta
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2013(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address207 McHenry St. Se
Vienna
Va 22180

Contact

Websitewww.3pillarglobal.com/
Telephone020 30442890
Telephone regionLondon

Location

Registered AddressTrident Court
1 Oakcroft Road
Chessington
Surrey
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

53.5k at £13pillar Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£947,184
Cash£243,792
Current Liabilities£1,466,968

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Charges

29 November 2011Delivered on: 16 December 2011
Satisfied on: 6 January 2016
Persons entitled: Silicon Valley Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
3 September 2020Change of details for David Howard Dewolf as a person with significant control on 9 March 2020 (2 pages)
17 July 2020Accounts for a small company made up to 31 December 2019 (11 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
31 May 2018Accounts for a small company made up to 31 December 2016 (13 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
7 February 2018Confirmation statement made on 7 October 2017 with no updates (3 pages)
7 February 2018Appointment of Mr Kevin Golden as a director on 28 July 2017 (2 pages)
7 February 2018Change of details for David Howard Dewolf as a person with significant control on 7 October 2017 (2 pages)
6 February 2018Termination of appointment of Maria Consuelo Izurieta as a director on 28 July 2017 (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
27 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
3 February 2017Confirmation statement made on 7 October 2016 with updates (11 pages)
3 February 2017Confirmation statement made on 7 October 2016 with updates (11 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
6 January 2016Satisfaction of charge 1 in full (2 pages)
6 January 2016Satisfaction of charge 1 in full (2 pages)
30 December 2015All of the property or undertaking has been released from charge 1 (2 pages)
30 December 2015All of the property or undertaking has been released from charge 1 (2 pages)
9 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 53,500
(4 pages)
9 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 53,500
(4 pages)
9 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 53,500
(4 pages)
2 February 2015Change of name notice (2 pages)
2 February 2015Company name changed brickred technologies uk LIMITED\certificate issued on 02/02/15 (3 pages)
2 February 2015Change of name notice (2 pages)
2 February 2015Company name changed brickred technologies uk LIMITED\certificate issued on 02/02/15 (3 pages)
23 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
23 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
6 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 53,500
(4 pages)
6 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 53,500
(4 pages)
6 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 53,500
(4 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 53,500
(4 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 53,500
(4 pages)
10 October 2013Termination of appointment of Brian Burke as a secretary (1 page)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 53,500
(4 pages)
10 October 2013Termination of appointment of Brian Burke as a secretary (1 page)
3 October 2013Appointment of Miss Maria Consuelo Izurieta as a director (2 pages)
3 October 2013Appointment of Miss Maria Consuelo Izurieta as a director (2 pages)
3 October 2013Termination of appointment of Brian Burke as a director (1 page)
3 October 2013Termination of appointment of Brian Burke as a director (1 page)
25 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
5 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
29 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
28 September 2012Statement of capital following an allotment of shares on 4 August 2011
  • GBP 53,500
(4 pages)
28 September 2012Statement of capital following an allotment of shares on 4 August 2011
  • GBP 53,500
(4 pages)
28 September 2012Statement of capital following an allotment of shares on 4 August 2011
  • GBP 53,500
(4 pages)
20 September 2012Statement of capital following an allotment of shares on 23 July 2010
  • GBP 7,500
(4 pages)
20 September 2012Statement of capital following an allotment of shares on 23 July 2010
  • GBP 7,500
(4 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012Second filing of AR01 previously delivered to Companies House made up to 24 May 2011 (12 pages)
18 September 2012Second filing of AR01 previously delivered to Companies House made up to 24 May 2011 (12 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2012Appointment of Mr David Howard Dewolf as a director (2 pages)
8 February 2012Termination of appointment of Raj Singhal as a director (1 page)
8 February 2012Appointment of Mr Brian William Burke as a director (2 pages)
8 February 2012Appointment of Mr Brian William Burke as a director (2 pages)
8 February 2012Termination of appointment of Raj Singhal as a director (1 page)
8 February 2012Appointment of Mr David Howard Dewolf as a director (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 November 2011Appointment of Mr Brian Burke as a secretary (1 page)
17 November 2011Appointment of Mr Brian Burke as a secretary (1 page)
18 October 2011Registered office address changed from Somerset House Somerset Road Teddington TW11 8RL United Kingdom on 18 October 2011 (1 page)
18 October 2011Registered office address changed from Somerset House Somerset Road Teddington TW11 8RL United Kingdom on 18 October 2011 (1 page)
16 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/09/2012
(4 pages)
16 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/09/2012
(4 pages)
23 September 2010Termination of appointment of Vishal Singla as a director (1 page)
23 September 2010Termination of appointment of Vishal Singla as a secretary (1 page)
23 September 2010Termination of appointment of Vishal Singla as a secretary (1 page)
23 September 2010Termination of appointment of Vishal Singla as a director (1 page)
1 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
1 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
24 May 2010Incorporation (44 pages)
24 May 2010Incorporation (44 pages)