Company NameJoined Up Software Ltd
Company StatusDissolved
Company Number07546837
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 1 month ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJohn Cook Di Bari
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed15 August 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 03 October 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Paul John Ridden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrafton House Grafton Street
High Wycombe
HP12 3AJ
Secretary NameMr Paul John Ridden
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGrafton House Grafton Street
High Wycombe
HP12 3AJ
Director NameMr Nicholas W Manolis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2020(9 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 January 2021)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMonica Elizabeth Bruni
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2020(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address25 Savile Row
London
W1S 2ER

Contact

Websitewww.onlineparceltracking.com

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Paul John Ridden
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
5 July 2023Application to strike the company off the register (1 page)
24 June 2023Compulsory strike-off action has been discontinued (1 page)
22 June 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
16 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
19 August 2022Termination of appointment of Monica Elizabeth Bruni as a director on 15 August 2022 (1 page)
19 August 2022Appointment of John Cook Di Bari as a director on 15 August 2022 (2 pages)
11 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
10 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
5 April 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
5 April 2021Termination of appointment of Nick Manolis as a director on 22 January 2021 (1 page)
8 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 November 2020Termination of appointment of Paul John Ridden as a director on 26 November 2020 (1 page)
30 November 2020Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
30 November 2020Notification of Escher Software Services Uk Limited as a person with significant control on 26 November 2020 (2 pages)
30 November 2020Cessation of John Paul Ridden as a person with significant control on 26 November 2020 (1 page)
30 November 2020Registered office address changed from Grafton House Grafton Street High Wycombe HP12 3AJ to 25 Savile Row London W1S 2ER on 30 November 2020 (1 page)
30 November 2020Appointment of Monica Elizabeth Bruni as a director on 26 November 2020 (2 pages)
30 November 2020Termination of appointment of Paul John Ridden as a secretary on 26 November 2020 (1 page)
30 November 2020Appointment of Mr Nick Manolis as a director on 26 November 2020 (2 pages)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
12 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)