Company NameClarabridge UK Limited
DirectorBlake Tierney
Company StatusActive - Proposal to Strike off
Company Number07543822
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 1 month ago)
Previous NameNewincco 1085 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameBlake Tierney
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 2023(12 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address333 West River Park Drive
Provo
Utah, 84604
United States
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameWilliam Welch
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2011(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address11400 Commerce Park Drive
Suite 500
Reston
Virginia 20191
United States
Director NameSid Banerjee
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2011(1 month after company formation)
Appointment Duration12 years, 6 months (resigned 12 October 2023)
RoleChief Exective Officer
Country of ResidenceUnited States
Correspondence Address11400 Commerce Park Drive
Suite 500
Reston
Virginia 20191
United States
Director NameChief Financial Officer Bas Brukx
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed15 June 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 October 2023)
RoleChief Financial Officer - Clarabridge Inc
Country of ResidenceVirginia
Correspondence Address10 York Road
Waterloo
London
SE1 7ND
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed25 February 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed25 February 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed25 February 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameClarabridge Inc (Corporation)
StatusResigned
Appointed28 March 2011(1 month after company formation)
Appointment Duration12 years, 6 months (resigned 12 October 2023)
Correspondence Address11400 Commerce Park Drive
Suite 500
Reston
Virginia 20191
United States

Location

Registered Address10 York Road
Waterloo
London
SE1 7ND
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.01Clarabridge Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£292,621
Cash£378,226
Current Liabilities£142,674

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 February 2022 (2 years, 1 month ago)
Next Return Due8 March 2023 (overdue)

Filing History

2 April 2024Compulsory strike-off action has been discontinued (1 page)
30 March 2024Accounts for a small company made up to 31 December 2021 (21 pages)
15 November 2023Termination of appointment of Sid Banerjee as a director on 12 October 2023 (1 page)
15 November 2023Termination of appointment of Bas Brukx as a director on 12 October 2023 (1 page)
15 November 2023Appointment of Blake Tierney as a director on 12 October 2023 (2 pages)
15 November 2023Termination of appointment of Clarabridge Inc as a director on 12 October 2023 (1 page)
16 May 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
9 September 2022Registered office address changed from 10 York Road, Waterloo, London 10 York Road Waterloo London SE1 7nd England to 10 York Road Waterloo London SE1 7nd on 9 September 2022 (1 page)
9 September 2022Registered office address changed from 322 High Holborn London WC1V 7PB England to 10 York Road, Waterloo, London 10 York Road Waterloo London SE1 7nd on 9 September 2022 (1 page)
8 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 December 2020 (24 pages)
26 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
29 December 2020Accounts for a small company made up to 31 December 2019 (22 pages)
4 March 2020Registered office address changed from 322 High Holborn 322 High Holborn London WC1V 7PB England to 322 High Holborn London WC1V 7PB on 4 March 2020 (1 page)
4 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
24 February 2020Registered office address changed from 6th Floor 95 Aldwych London WC2B 4JF to 322 High Holborn 322 High Holborn London WC1V 7PB on 24 February 2020 (1 page)
10 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
5 March 2019Notification of a person with significant control statement (2 pages)
5 March 2019Withdrawal of a person with significant control statement on 5 March 2019 (2 pages)
5 March 2019Notification of Clarabridge Inc. as a person with significant control on 6 April 2016 (2 pages)
5 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
5 December 2018Accounts for a small company made up to 31 December 2017 (20 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
28 June 2017Appointment of Chief Financial Officer Bas Brukx as a director on 15 June 2017 (2 pages)
28 June 2017Appointment of Chief Financial Officer Bas Brukx as a director on 15 June 2017 (2 pages)
27 June 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
17 June 2017Registered office address changed from 90 High Holborn London WC1V 6XX to 6th Floor 95 Aldwych London WC2B 4JF on 17 June 2017 (2 pages)
17 June 2017Registered office address changed from 90 High Holborn London WC1V 6XX to 6th Floor 95 Aldwych London WC2B 4JF on 17 June 2017 (2 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2017Accounts for a small company made up to 31 December 2015 (8 pages)
9 February 2017Accounts for a small company made up to 31 December 2015 (8 pages)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
17 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 May 2014Sub-division of shares on 4 April 2014 (5 pages)
21 May 2014Sub-division of shares on 4 April 2014 (5 pages)
21 May 2014Sub-division of shares on 4 April 2014 (5 pages)
21 March 2014Annual return made up to 25 February 2014 with a full list of shareholders (4 pages)
21 March 2014Annual return made up to 25 February 2014 with a full list of shareholders (4 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
18 December 2012Termination of appointment of William Welch as a director (1 page)
18 December 2012Termination of appointment of William Welch as a director (1 page)
24 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 March 2012Director's details changed for Clarabridge Inc on 25 February 2012 (2 pages)
20 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
20 March 2012Director's details changed for Clarabridge Inc on 25 February 2012 (2 pages)
20 March 2012Director's details changed for Sid Banerjee on 25 February 2012 (2 pages)
20 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
20 March 2012Director's details changed for Sid Banerjee on 25 February 2012 (2 pages)
20 March 2012Director's details changed for William Welch on 25 February 2012 (2 pages)
20 March 2012Director's details changed for William Welch on 25 February 2012 (2 pages)
6 April 2011Appointment of William Welch as a director (3 pages)
6 April 2011Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
6 April 2011Termination of appointment of Christopher Mackie as a director (2 pages)
6 April 2011Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
6 April 2011Termination of appointment of Christopher Mackie as a director (2 pages)
6 April 2011Appointment of Clarabridge Inc as a director (3 pages)
6 April 2011Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
6 April 2011Appointment of Sid Banerjee as a director (3 pages)
6 April 2011Appointment of Sid Banerjee as a director (3 pages)
6 April 2011Appointment of Clarabridge Inc as a director (3 pages)
6 April 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
6 April 2011Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
6 April 2011Appointment of William Welch as a director (3 pages)
6 April 2011Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
6 April 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
6 April 2011Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
11 March 2011Change of name notice (2 pages)
11 March 2011Company name changed newincco 1085 LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
(2 pages)
11 March 2011Change of name notice (2 pages)
11 March 2011Company name changed newincco 1085 LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
(2 pages)
25 February 2011Incorporation (53 pages)
25 February 2011Incorporation (53 pages)