Company NameAccruent UK Limited
Company StatusActive
Company Number07504386
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 3 months ago)
Previous NameKykloud Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Katherine Morgan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed07 May 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address7 Albemarle St
London
W1S 4HQ
Director NameAlissa Kaplan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed14 October 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address7 Albemarle St
London
W1S 4HQ
Director NameStephen Randall
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Vice President Of Sales (Emea)
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle St
London
W1S 4HQ
Secretary NameAlissa Kaplan
StatusCurrent
Appointed01 November 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address7 Albemarle St
London
W1S 4HQ
Director NameMr Edwin Vincent Bartlett
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address13 Hotspur Street
North Shields
Tyne & Wear
NE30 4EJ
Director NameMr Nicholas Kenneth Graham
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Saxon Drive
North Shields
Tyne And Wear
NE30 2NJ
Director NameMr Ross Stephen Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 December 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressNautilus House Redburn Court
Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR
Director NameMr Jeffrey Monroe Laborde
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2017(6 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 April 2018)
RoleChief Financial Officer
Country of ResidenceGeorgia
Correspondence Address11500 Alterra Parkway
Suite 110
Austin
Texas
78758
Director NameMr John Borgerding
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2017(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 January 2020)
RoleDirector, President And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address11500 Alterra Parkway
Suite 110
Austin
Texas
78758
Director NameMr Kirk Duval Orgeldinger
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2018(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2019)
RoleFinancial Director
Country of ResidenceUnited States
Correspondence AddressAccruent Llc 11500 Alterra Parkway
Austin
Texas
Tx 78758
Director NameMr James Kent Robb
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2019(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAccruent Llc 11500 Alterra Parkway
Austin
Texas
78758
Director NameMr Andrew Ruse
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2020(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2022)
RolePresident
Country of ResidenceUnited States
Correspondence Address11500 Alterra Parkway
Accruent Llc
Austin
Texas
78758

Contact

Websitewww.kykloud.com/
Email address[email protected]
Telephone0845 3662242
Telephone regionUnknown

Location

Registered Address7 Albemarle St
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

805 at £0.01Ross Stephen Smith
5.03%
Ordinary
5.2k at £0.01Northstar Ventures
32.51%
Ordinary A
5k at £0.01Edwin Vincent Bartlett
31.23%
Ordinary
5k at £0.01Nicholas Kenneth Graham
31.23%
Ordinary

Financials

Year2014
Net Worth£151,813
Cash£255,497
Current Liabilities£311,368

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

24 November 2014Delivered on: 26 November 2014
Persons entitled: The North East Accelerator Limited Partnership Trading as the North East Accelerator Fund Acting by Its General Partner North East Accelerator General Partner Limited

Classification: A registered charge
Outstanding

Filing History

22 December 2017Appointment of Mr Jeffrey Monroe Laborde as a director on 21 December 2017 (2 pages)
22 December 2017Satisfaction of charge 075043860001 in full (1 page)
22 December 2017Appointment of Mr John Borgerding as a director on 21 December 2017 (2 pages)
21 December 2017Termination of appointment of Edwin Vincent Bartlett as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Ross Stephen Smith as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Nicholas Kenneth Graham as a director on 21 December 2017 (1 page)
15 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
7 March 2017Director's details changed for Mr Ross Stephen Smith on 22 February 2017 (2 pages)
6 February 2017Confirmation statement made on 24 November 2016 with updates (10 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
7 June 2016Registered office address changed from Suite 18a/20a Union Quay Fish Quay North Shields Tyne and Wear NE30 1HJ to Nautilus House Redburn Court Earl Grey Way North Shields Tyne and Wear NE29 6AR on 7 June 2016 (1 page)
9 March 2016Auditor's resignation (1 page)
12 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
8 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 160.1
(7 pages)
9 October 2015Director's details changed for Mr Nicholas Kenneth Graham on 17 September 2015 (2 pages)
9 October 2015Director's details changed for Mr Nicholas Kenneth Graham on 17 September 2015 (2 pages)
16 April 2015Amended accounts for a small company made up to 31 March 2014 (7 pages)
11 January 2015Full accounts made up to 31 March 2014 (15 pages)
26 November 2014Registration of charge 075043860001, created on 24 November 2014 (29 pages)
13 October 2014Annual return made up to 30 September 2014
Statement of capital on 2014-10-13
  • GBP 160.1
(15 pages)
7 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 160.1
(15 pages)
7 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 160.1
(15 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(76 pages)
19 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 133.33
(3 pages)
13 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 133.33
(3 pages)
11 December 2012Appointment of Mr Ross Stephen Smith as a director (2 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 April 2012Registered office address changed from Suite 2a-3a Union Quay Fish Quay North Shields Tyne and Wear NE30 1HJ United Kingdom on 24 April 2012 (1 page)
15 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
21 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
16 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 133.33
(3 pages)
29 March 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 29 March 2011 (1 page)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)