Suite 400
Scottsdale
85255
Director Name | Mr Franklin Vincent |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 November 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 7201 E. Henkel Way Suite 400 Scottsdale 85255 |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr William Beamish |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Glidesys Holdings Limited Oyster Point Temple Road Blackrock Co. Dublin Ireland |
Director Name | Mr Patrick Eric Murphy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Glidesys Holdings Limited Oyster Point Temple Road Blackrock Co. Dublin Ireland |
Secretary Name | Mr Patrick Eric Murphy |
---|---|
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Glidesys Holdings Limited Oyster Point Temple Road Blackrock Co. Dublin Ireland |
Director Name | Mr Alasdair McKenzie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 September 2016) |
Role | Manager Of Software Company |
Country of Residence | United Kingdom |
Correspondence Address | 95 Ditchling Road Brighton Sussex BN1 4ST |
Registered Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Fieldaware Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£343,194 |
Cash | £37,088 |
Current Liabilities | £426,703 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
22 February 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
---|---|
22 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
3 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
12 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
27 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 April 2018 | Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page) |
9 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2016 | Registered office address changed from Citibase Brighton 95 Ditchling Road Brighton East Sussex BN1 4st to Regus Innovation House Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Citibase Brighton 95 Ditchling Road Brighton East Sussex BN1 4st to Regus Innovation House Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 10 November 2016 (1 page) |
6 October 2016 | Termination of appointment of Alasdair Mckenzie as a director on 23 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Alasdair Mckenzie as a director on 23 September 2016 (1 page) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
17 September 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
4 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
12 March 2014 | Appointment of Alasdair Mckenzie as a director (3 pages) |
12 March 2014 | Appointment of Alasdair Mckenzie as a director (3 pages) |
7 March 2014 | Registered office address changed from C/O Mpbs Maghull Business Centre Red Lion Buildings, Liverpool Road North Maghull Liverpool L31 2HB England on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from C/O Mpbs Maghull Business Centre Red Lion Buildings, Liverpool Road North Maghull Liverpool L31 2HB England on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from C/O Mpbs Maghull Business Centre Red Lion Buildings, Liverpool Road North Maghull Liverpool L31 2HB England on 7 March 2014 (2 pages) |
24 February 2014 | Administrative restoration application (3 pages) |
24 February 2014 | Administrative restoration application (3 pages) |
24 February 2014 | Annual return made up to 17 February 2013 with a full list of shareholders (14 pages) |
24 February 2014 | Total exemption small company accounts made up to 28 February 2013 (2 pages) |
24 February 2014 | Total exemption small company accounts made up to 28 February 2013 (2 pages) |
24 February 2014 | Annual return made up to 17 February 2013 with a full list of shareholders (14 pages) |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | Incorporation (20 pages) |
17 February 2012 | Incorporation (20 pages) |