Company NamePiriform Software Limited
DirectorsSameer Sood and Whitney Elliott Clark
Company StatusLiquidation
Company Number08235567
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Sameer Sood
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed21 December 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Whitney Elliott Clark
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed08 November 2023(11 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address487 E. Middlefield Road
Mountain View
California
94043
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Guy Roger Matthew Saner
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(1 week after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2017)
RoleConsultant
Country of ResidenceBarbados
Correspondence AddressUnit 36 Basepoint Business Centre
Harts Farm Way
Havant
Hampshire
PO9 1HS
Director NameMr Lindsey Patrick John Whelan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(1 week after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceBarbados
Correspondence AddressUnit 36 Basepoint Business Centre
Harts Farm Way
Havant
Hampshire
PO9 1HS
Director NameMrs Victoria Claire Dimmick
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Euston Square 40 Melton Street
London
NW1 2FD
Director NameMr Kelby Frederick Barton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2017(4 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr Alan Arthur Rassaby
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2017(4 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address163 Eversholt Street
London
NW1 1BU
Director NameMr Gagandeep Singh
Date of BirthMay 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2017(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMr Glenn Eugene Taylor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2017(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMr Peter Norman Turner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 January 2022)
RoleSvp Sales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMr Kelby Barton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2019(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMrs Trudy Cooke
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 2022)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMr Stuart Campbell Simpson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 December 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMs Lamberta Alijda Jacoba Smink
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed03 March 2022(9 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 2022)
RoleTax Director
Country of ResidenceNetherlands
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameGavin Todd Lazarus
Date of BirthApril 1986 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2022(10 years, 2 months after company formation)
Appointment Duration3 months (resigned 24 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMs Jessica Antoinette Horrillo
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2023(10 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 October 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameSquire Sanders Directors Limited (Corporation)
StatusResigned
Appointed01 October 2012(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Sanders Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2012(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

95 at £0.01Guy Saner
95.00%
Ordinary A
5 at £0.01Lindsey Whelan
5.00%
Ordinary B

Financials

Year2014
Net Worth£112,411
Cash£112,085
Current Liabilities£68,852

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (6 months from now)

Charges

1 February 2018Delivered on: 7 February 2018
Persons entitled: Credit Suisse International

Classification: A registered charge
Outstanding

Filing History

13 November 2023Appointment of Mr Whitney Elliott Clark as a director on 8 November 2023 (2 pages)
3 November 2023Termination of appointment of Jessica Antoinette Horrillo as a director on 30 October 2023 (1 page)
18 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
10 October 2023Change of details for Avast Limited as a person with significant control on 4 October 2023 (2 pages)
4 October 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 4 October 2023 (1 page)
13 June 2023Appointment of Ms Jessica Antoinette Horrillo as a director on 9 June 2023 (2 pages)
13 June 2023Termination of appointment of Gavin Todd Lazarus as a director on 24 March 2023 (1 page)
28 December 2022Termination of appointment of Lamberta Alijda Jacoba Smink as a director on 21 December 2022 (1 page)
28 December 2022Appointment of Gavin Todd Lazarus as a director on 21 December 2022 (2 pages)
28 December 2022Appointment of Sameer Sood as a director on 21 December 2022 (2 pages)
28 December 2022Termination of appointment of Stuart Campbell Simpson as a director on 21 December 2022 (1 page)
2 December 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
1 December 2022Registered office address changed from 110 High Holborn London WC1V 6JS England to 100 New Bridge Street London EC4V 6JA on 1 December 2022 (1 page)
22 November 2022Change of details for Avast Plc as a person with significant control on 21 September 2022 (2 pages)
13 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
28 September 2022Termination of appointment of Trudy Cooke as a director on 23 September 2022 (1 page)
4 August 2022Resolutions
  • RES13 ‐ Co business 29/06/2022
(4 pages)
4 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
4 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (215 pages)
19 July 2022Resolutions
  • RES13 ‐ Approval of accounts 30/06/2022
(4 pages)
19 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
19 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (215 pages)
4 March 2022Appointment of Ms Lamberta Alijda Jacoba Smink as a director on 3 March 2022 (2 pages)
1 February 2022Termination of appointment of Peter Turner as a director on 28 January 2022 (1 page)
15 December 2021Appointment of Mr Stuart Campbell Simpson as a director on 2 December 2021 (2 pages)
8 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
7 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages)
14 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (204 pages)
14 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 April 2021Appointment of Mrs Trudy Cooke as a director on 31 March 2021 (2 pages)
6 April 2021Termination of appointment of Kelby Barton as a director on 31 March 2021 (1 page)
30 March 2021Satisfaction of charge 082355670001 in full (1 page)
4 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
10 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (177 pages)
23 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
2 December 2019Termination of appointment of Glenn Eugene Taylor as a director on 28 November 2019 (1 page)
5 November 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
14 October 2019Full accounts made up to 31 December 2018 (25 pages)
25 April 2019Cessation of Pavel Baudis as a person with significant control on 15 May 2018 (1 page)
25 April 2019Notification of Avast Plc as a person with significant control on 15 May 2018 (2 pages)
26 March 2019Appointment of Mr Kelby Barton as a director on 4 March 2019 (2 pages)
26 March 2019Termination of appointment of Gagandeep Singh as a director on 21 February 2019 (1 page)
6 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (27 pages)
15 May 2018Director's details changed for Mr Peter Peter Turner on 10 May 2018 (2 pages)
14 May 2018Appointment of Mr Peter Peter Turner as a director on 10 May 2018 (2 pages)
28 March 2018Registered office address changed from 163 Eversholt Street London NW1 1BU England to 110 High Holborn London WC1V 6JS on 28 March 2018 (1 page)
7 February 2018Registration of charge 082355670001, created on 1 February 2018 (47 pages)
6 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The "credit agreement"/ "transacdtion document" 30/01/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 February 2018Memorandum and Articles of Association (22 pages)
15 December 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
15 December 2017Appointment of Mr. Gagandeep Singh as a director on 28 July 2017 (2 pages)
15 December 2017Appointment of Mr. Gagandeep Singh as a director on 28 July 2017 (2 pages)
15 December 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
14 December 2017Appointment of Mr. Glenn Eugene Taylor as a director on 28 July 2017 (2 pages)
14 December 2017Appointment of Mr. Glenn Eugene Taylor as a director on 28 July 2017 (2 pages)
13 December 2017Termination of appointment of Kelby Frederick Barton as a director on 28 July 2017 (1 page)
13 December 2017Termination of appointment of Kelby Frederick Barton as a director on 28 July 2017 (1 page)
13 December 2017Termination of appointment of Kelby Frederick Barton as a director on 28 July 2017 (1 page)
13 December 2017Termination of appointment of Kelby Frederick Barton as a director on 28 July 2017 (1 page)
13 December 2017Termination of appointment of Alan Arthur Rassaby as a director on 28 July 2017 (1 page)
13 December 2017Termination of appointment of Alan Arthur Rassaby as a director on 28 July 2017 (1 page)
16 August 2017Notification of Pavel Baudis as a person with significant control on 18 July 2017 (2 pages)
16 August 2017Notification of Pavel Baudis as a person with significant control on 18 July 2017 (2 pages)
26 July 2017Cessation of Guy Roger Saner as a person with significant control on 18 July 2017 (1 page)
26 July 2017Cessation of Lindsey Patrick John Whelan as a person with significant control on 18 July 2017 (1 page)
26 July 2017Cessation of Guy Roger Saner as a person with significant control on 18 July 2017 (1 page)
26 July 2017Cessation of Lindsey Patrick John Whelan as a person with significant control on 18 July 2017 (1 page)
19 July 2017Termination of appointment of Guy Roger Saner as a director on 18 July 2017 (1 page)
19 July 2017Appointment of Kelby Frederick Barton as a director on 18 July 2017 (2 pages)
19 July 2017Termination of appointment of Lindsey Patrick John Whelan as a director on 18 July 2017 (1 page)
19 July 2017Termination of appointment of Victoria Claire Dimmick as a director on 18 July 2017 (1 page)
19 July 2017Appointment of Alan Rassaby as a director on 18 July 2017 (2 pages)
19 July 2017Appointment of Alan Rassaby as a director on 18 July 2017 (2 pages)
19 July 2017Termination of appointment of Lindsey Patrick John Whelan as a director on 18 July 2017 (1 page)
19 July 2017Termination of appointment of Guy Roger Saner as a director on 18 July 2017 (1 page)
19 July 2017Appointment of Kelby Frederick Barton as a director on 18 July 2017 (2 pages)
19 July 2017Termination of appointment of Victoria Claire Dimmick as a director on 18 July 2017 (1 page)
28 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
26 May 2017Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to 163 Eversholt Street London NW1 1BU on 26 May 2017 (1 page)
26 May 2017Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to 163 Eversholt Street London NW1 1BU on 26 May 2017 (1 page)
27 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
23 November 2015Change of share class name or designation (2 pages)
23 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 November 2015Change of share class name or designation (2 pages)
9 October 2015Director's details changed for Mr Lindsey Patrick John Whelan on 1 July 2015 (2 pages)
9 October 2015Director's details changed for Mr Lindsey Patrick John Whelan on 1 July 2015 (2 pages)
9 October 2015Director's details changed for Mr Guy Roger Saner on 1 July 2015 (2 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(6 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(6 pages)
9 October 2015Director's details changed for Mr Guy Roger Saner on 1 July 2015 (2 pages)
9 October 2015Director's details changed for Mr Lindsey Patrick John Whelan on 1 July 2015 (2 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(6 pages)
9 October 2015Director's details changed for Mr Guy Roger Saner on 1 July 2015 (2 pages)
30 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 February 2015Appointment of Mrs Victoria Claire Dimmick as a director on 4 February 2015 (2 pages)
5 February 2015Appointment of Mrs Victoria Claire Dimmick as a director on 4 February 2015 (2 pages)
5 February 2015Appointment of Mrs Victoria Claire Dimmick as a director on 4 February 2015 (2 pages)
18 December 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR to One Euston Square 40 Melton Street London NW1 2FD on 18 December 2014 (1 page)
18 December 2014Registered office address changed from , Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR to One Euston Square 40 Melton Street London NW1 2FD on 18 December 2014 (1 page)
18 December 2014Registered office address changed from , Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR to One Euston Square 40 Melton Street London NW1 2FD on 18 December 2014 (1 page)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(5 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(5 pages)
24 October 2014Director's details changed for Mr Lindsey Patrick John Whelan on 1 January 2014 (2 pages)
24 October 2014Director's details changed for Mr Lindsey Patrick John Whelan on 1 January 2014 (2 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(5 pages)
24 October 2014Director's details changed for Mr Lindsey Patrick John Whelan on 1 January 2014 (2 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Director's details changed for Mr Guy Roger Saner on 2 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Guy Roger Saner on 2 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Guy Roger Saner on 2 June 2014 (2 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
21 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
21 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
11 October 2012Change of share class name or designation (2 pages)
11 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 October 2012Change of share class name or designation (2 pages)
9 October 2012Appointment of Mr Guy Roger Saner as a director (2 pages)
9 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 1
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 1
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 1
(4 pages)
9 October 2012Appointment of Mr Guy Roger Saner as a director (2 pages)
8 October 2012Termination of appointment of Peter Crossley as a director (1 page)
8 October 2012Appointment of Mr Lindsey Patrick John Whelan as a director (2 pages)
8 October 2012Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
8 October 2012Termination of appointment of Peter Crossley as a director (1 page)
8 October 2012Appointment of Mr Lindsey Patrick John Whelan as a director (2 pages)
8 October 2012Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
8 October 2012Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
8 October 2012Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
1 October 2012Incorporation (19 pages)
1 October 2012Incorporation (19 pages)