London
W1S 4HQ
Director Name | Alissa Kaplan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 October 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 7 Albemarle St London W1S 4HQ |
Director Name | Stephen Randall |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Senior Vice President Of Sales (Emea) |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle St London W1S 4HQ |
Secretary Name | Alissa Kaplan |
---|---|
Status | Current |
Appointed | 01 November 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 7 Albemarle St London W1S 4HQ |
Director Name | Mr Edwin Vincent Bartlett |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 13 Hotspur Street North Shields Tyne & Wear NE30 4EJ |
Director Name | Mr Nicholas Kenneth Graham |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Saxon Drive North Shields Tyne And Wear NE30 2NJ |
Director Name | Mr Ross Stephen Smith |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 December 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Nautilus House Redburn Court Earl Grey Way North Shields Tyne And Wear NE29 6AR |
Director Name | Mr Jeffrey Monroe Laborde |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2017(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 April 2018) |
Role | Chief Financial Officer |
Country of Residence | Georgia |
Correspondence Address | 11500 Alterra Parkway Suite 110 Austin Texas 78758 |
Director Name | Mr John Borgerding |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2017(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 January 2020) |
Role | Director, President And Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 11500 Alterra Parkway Suite 110 Austin Texas 78758 |
Director Name | Mr Kirk Duval Orgeldinger |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2018(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2019) |
Role | Financial Director |
Country of Residence | United States |
Correspondence Address | Accruent Llc 11500 Alterra Parkway Austin Texas Tx 78758 |
Director Name | Mr James Kent Robb |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2019(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Accruent Llc 11500 Alterra Parkway Austin Texas 78758 |
Director Name | Mr Andrew Ruse |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2020(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2022) |
Role | President |
Country of Residence | United States |
Correspondence Address | 11500 Alterra Parkway Accruent Llc Austin Texas 78758 |
Website | www.kykloud.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 3662242 |
Telephone region | Unknown |
Registered Address | 7 Albemarle St London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
805 at £0.01 | Ross Stephen Smith 5.03% Ordinary |
---|---|
5.2k at £0.01 | Northstar Ventures 32.51% Ordinary A |
5k at £0.01 | Edwin Vincent Bartlett 31.23% Ordinary |
5k at £0.01 | Nicholas Kenneth Graham 31.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,813 |
Cash | £255,497 |
Current Liabilities | £311,368 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
24 November 2014 | Delivered 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 |
---|
22 December 2017 | Appointment of Mr Jeffrey Monroe Laborde as a director on 21 December 2017 (2 pages) |
---|---|
22 December 2017 | Satisfaction of charge 075043860001 in full (1 page) |
22 December 2017 | Appointment of Mr John Borgerding as a director on 21 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Edwin Vincent Bartlett as a director on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Ross Stephen Smith as a director on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Nicholas Kenneth Graham as a director on 21 December 2017 (1 page) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
30 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
7 March 2017 | Director's details changed for Mr Ross Stephen Smith on 22 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 24 November 2016 with updates (10 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
7 June 2016 | Registered 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 2016 | Auditor's resignation (1 page) |
12 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
9 October 2015 | Director's details changed for Mr Nicholas Kenneth Graham on 17 September 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Nicholas Kenneth Graham on 17 September 2015 (2 pages) |
16 April 2015 | Amended accounts for a small company made up to 31 March 2014 (7 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
26 November 2014 | Registration of charge 075043860001, created on 24 November 2014 (29 pages) |
13 October 2014 | Annual return made up to 30 September 2014 Statement of capital on 2014-10-13
|
7 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 January 2013 | Resolutions
|
19 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
13 December 2012 | Resolutions
|
11 December 2012 | Statement of capital following an allotment of shares on 18 October 2012
|
11 December 2012 | Appointment of Mr Ross Stephen Smith as a director (2 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 April 2012 | Registered 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 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Resolutions
|
16 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
29 March 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 29 March 2011 (1 page) |
25 January 2011 | Incorporation
|
25 January 2011 | Incorporation
|