Company NameMongodb UK Limited
DirectorsAndrew George Stephens and Michael Lawrence Gordon
Company StatusActive
Company Number07830865
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 5 months ago)
Previous Name10Gen UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew George Stephens
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed18 March 2014(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address3rd Floor, Franciscan Court 16 Hatfields
London
SE1 8DJ
Director NameMr Michael Lawrence Gordon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed03 September 2015(3 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor, Franciscan Court 16 Hatfields
London
SE1 8DJ
Director NameDwight Allen Merriman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleChairman
Country of ResidenceUnited States
Correspondence Address2711 Centerville Road
Suite 400 Wilmington
County Of New Castle
Delaware, 19808
United States
Director NameMordecai Lira Schireson
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address2711 Centerville Road
Suite 400 Wilmington
County Of New Castle
Delaware, 19808
United States
Secretary NameMr Mordecai Lira Schireson
StatusResigned
Appointed04 April 2013(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 March 2014)
RoleCompany Director
Correspondence Address2711 Centerville Road
Suite 400 Wilmington
County Of New Castle
Delaware
19808
Director NameMs Sydney Lisa Carey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2014(2 years, 4 months after company formation)
Appointment Duration11 months (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThird Floor One London Square
Cross Lanes
Guildford
Surrey
GU1 1UN
Secretary NameHigh Street Partners Europe Limited (Corporation)
StatusResigned
Appointed01 November 2011(same day as company formation)
Correspondence Address34 Dover Street
5th Floor
London
W1S 4NG
Secretary NameCrowe Clark Whitehill Llp (Corporation)
StatusResigned
Appointed16 October 2012(11 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 April 2013)
Correspondence AddressCarrick House Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales

Contact

Telephone08704958023
Telephone regionUnknown

Location

Registered Address12th Floor 240 Blackfriars Road
London
SE1 8NW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£262,313
Current Liabilities£537,146

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (7 months from now)

Filing History

2 November 2023Register(s) moved to registered inspection location Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
2 November 2023Register inspection address has been changed to Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
27 October 2023Full accounts made up to 31 January 2023 (28 pages)
24 July 2023Registered office address changed from 12th Floor Blackfriars Road London SE1 8NW England to 12th Floor 240 Blackfriars Road London SE1 8NW on 24 July 2023 (1 page)
6 July 2023Registered office address changed from 3rd Floor, Franciscan Court 16 Hatfields London SE1 8DJ England to 12th Floor Blackfriars Road London SE1 8NW on 6 July 2023 (1 page)
31 January 2023Full accounts made up to 31 January 2022 (26 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
1 December 2021Full accounts made up to 31 January 2021 (26 pages)
9 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
4 August 2021Auditor's resignation (1 page)
30 April 2021Full accounts made up to 31 January 2020 (25 pages)
8 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
3 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
7 November 2019Full accounts made up to 31 January 2019 (21 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
2 November 2018Accounts for a small company made up to 31 January 2018 (9 pages)
2 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
28 February 2018Director's details changed for Mr Michael Lawrence Gordon on 15 January 2018 (2 pages)
15 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 November 2017Accounts for a small company made up to 31 January 2017 (9 pages)
7 November 2017Accounts for a small company made up to 31 January 2017 (9 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
28 September 2016Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 3rd Floor, Franciscan Court 16 Hatfields London SE1 8DJ on 28 September 2016 (1 page)
28 September 2016Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 3rd Floor, Franciscan Court 16 Hatfields London SE1 8DJ on 28 September 2016 (1 page)
8 July 2016Accounts for a small company made up to 31 January 2016 (5 pages)
8 July 2016Accounts for a small company made up to 31 January 2016 (5 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
21 October 2015Accounts for a small company made up to 31 January 2015 (5 pages)
21 October 2015Accounts for a small company made up to 31 January 2015 (5 pages)
12 October 2015Appointment of Mr Michael Lawrence Gordon as a director on 3 September 2015 (2 pages)
12 October 2015Appointment of Mr Michael Lawrence Gordon as a director on 3 September 2015 (2 pages)
12 October 2015Appointment of Mr Michael Lawrence Gordon as a director on 3 September 2015 (2 pages)
12 October 2015Director's details changed for Mr Michael Lawrence Gordon on 3 September 2015 (2 pages)
12 October 2015Director's details changed for Mr Michael Lawrence Gordon on 3 September 2015 (2 pages)
12 October 2015Director's details changed for Mr Michael Lawrence Gordon on 3 September 2015 (2 pages)
9 October 2015Termination of appointment of Sydney Lisa Carey as a director on 13 February 2015 (1 page)
9 October 2015Termination of appointment of Sydney Lisa Carey as a director on 13 February 2015 (1 page)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
6 August 2014Amended accounts for a small company made up to 31 January 2014 (5 pages)
6 August 2014Amended accounts for a small company made up to 31 January 2014 (5 pages)
9 June 2014Accounts for a small company made up to 31 January 2014 (5 pages)
9 June 2014Accounts for a small company made up to 31 January 2014 (5 pages)
22 April 2014Appointment of Mr Andrew George Stephens as a director (2 pages)
22 April 2014Appointment of Ms Sydney Lisa Carey as a director (2 pages)
22 April 2014Appointment of Mr Andrew George Stephens as a director (2 pages)
22 April 2014Appointment of Ms Sydney Lisa Carey as a director (2 pages)
21 April 2014Termination of appointment of Mordecai Schireson as a secretary (1 page)
21 April 2014Termination of appointment of Mordecai Schireson as a director (1 page)
21 April 2014Termination of appointment of Dwight Merriman as a director (1 page)
21 April 2014Termination of appointment of Mordecai Schireson as a secretary (1 page)
21 April 2014Termination of appointment of Mordecai Schireson as a director (1 page)
21 April 2014Termination of appointment of Dwight Merriman as a director (1 page)
8 January 2014Accounts for a small company made up to 31 January 2013 (5 pages)
8 January 2014Accounts for a small company made up to 31 January 2013 (5 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
5 September 2013Company name changed 10GEN uk LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2013Company name changed 10GEN uk LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2013Appointment of Mr Mordecai Lira Schireson as a secretary (2 pages)
8 May 2013Termination of appointment of Crowe Clark Whitehill Llp as a secretary (1 page)
8 May 2013Appointment of Mr Mordecai Lira Schireson as a secretary (2 pages)
8 May 2013Termination of appointment of Crowe Clark Whitehill Llp as a secretary (1 page)
10 April 2013Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom on 10 April 2013 (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Director's details changed for Dwight Allen Merriman on 1 November 2012 (2 pages)
27 February 2013Director's details changed for Mordecai Lira Schireson on 1 November 2012 (2 pages)
27 February 2013Director's details changed for Mordecai Lira Schireson on 1 November 2012 (2 pages)
27 February 2013Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
27 February 2013Director's details changed for Dwight Allen Merriman on 1 November 2012 (2 pages)
27 February 2013Director's details changed for Mordecai Lira Schireson on 1 November 2012 (2 pages)
27 February 2013Director's details changed for Dwight Allen Merriman on 1 November 2012 (2 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Appointment of Crowe Clark Whitehill Llp as a secretary (2 pages)
16 October 2012Termination of appointment of High Street Partners Europe Limited as a secretary (1 page)
16 October 2012Appointment of Crowe Clark Whitehill Llp as a secretary (2 pages)
16 October 2012Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG United Kingdom on 16 October 2012 (1 page)
16 October 2012Termination of appointment of High Street Partners Europe Limited as a secretary (1 page)
16 October 2012Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG United Kingdom on 16 October 2012 (1 page)
15 May 2012Current accounting period extended from 31 January 2012 to 31 January 2013 (1 page)
15 May 2012Current accounting period extended from 31 January 2012 to 31 January 2013 (1 page)
23 November 2011Current accounting period shortened from 30 November 2012 to 31 January 2012 (1 page)
23 November 2011Current accounting period shortened from 30 November 2012 to 31 January 2012 (1 page)
1 November 2011Incorporation (23 pages)
1 November 2011Incorporation (23 pages)