Company NameVend Software UK Limited
Company StatusDissolved
Company Number09096928
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)
Dissolution Date28 February 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Dax Dasilva
Date of BirthJune 1976 (Born 47 years ago)
NationalityCanadian
StatusClosed
Appointed16 April 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 28 February 2023)
RoleCEO
Country of ResidenceCanada
Correspondence AddressHay’S Lane House, 2nd Floor 1 Hay’S Lane
London
SE1 2HD
Director NameMr Brandon Blair Nussey
Date of BirthApril 1974 (Born 50 years ago)
NationalityCanadian
StatusClosed
Appointed16 April 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 28 February 2023)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence AddressHay’S Lane House, 2nd Floor 1 Hay’S Lane
London
SE1 2HD
Director NameMr Patrick Pichette
Date of BirthDecember 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed16 April 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 28 February 2023)
RoleChair Person
Country of ResidenceUnited Kingdom
Correspondence AddressHay’S Lane House, 2nd Floor 1 Hay’S Lane
London
SE1 2HD
Secretary NameDan Micak
StatusClosed
Appointed16 April 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 28 February 2023)
RoleCompany Director
Correspondence AddressHay’S Lane House, 2nd Floor 1 Hay’S Lane
London
SE1 2HD
Director NameAngus Hugh Weir
Date of BirthMay 1978 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address2 Nuffield Street
Auckland
1023
Director NameVaughan Fergusson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address97 Hackney Road
London
E2 8ET
Secretary NameKevin Leslie Beare
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressForest House,3-5 Horndean Road
Bracknell
RG12 0XQ
Secretary NameMr Scott James Brown
StatusResigned
Appointed30 November 2014(5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 26 February 2018)
RoleCompany Director
Correspondence AddressC/- Sable Accounting Limited Castlewood House
77-91 New Oxford Street
London
WC1A 1DG
Director NameMr Alexander John Fala
Date of BirthJuly 1979 (Born 44 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 September 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressC/- Sable International 13th Floor, One Croydon
12-16 Addiscombe Road
Croydon
CR0 0XT
Secretary NameSable Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2018(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 2021)
Correspondence Address13th Floor, One Croydon 12-16 Addiscombe Road
Croydon
CR0 0XT

Location

Registered AddressHay’S Lane House, 2nd Floor
1 Hay’S Lane
London
SE1 2HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

100 at £1Vend LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
2 December 2022Application to strike the company off the register (1 page)
22 August 2022Registered office address changed from 1 Hay’S Lane, Hay’S Lane House, 2nd Floor, 1 Hay’S Lane London SE1 2HD England to Hay’S Lane House, 2nd Floor 1 Hay’S Lane London SE1 2HD on 22 August 2022 (1 page)
22 August 2022Registered office address changed from 1 Battle Bridge Lane London SE1 2HP England to 1 Hay’S Lane, Hay’S Lane House, 2nd Floor, 1 Hay’S Lane London SE1 2HD on 22 August 2022 (1 page)
25 April 2022Director's details changed for Mr. Patrick Pichette on 25 April 2022 (2 pages)
25 April 2022Director's details changed for Mr Brandon Blair Nussey on 25 April 2022 (2 pages)
25 April 2022Director's details changed for Mr Dax Dasilva on 25 April 2022 (2 pages)
25 April 2022Registered office address changed from 97 Hackney Road London E2 8ET England to 1 Battle Bridge Lane London SE1 2HP on 25 April 2022 (1 page)
21 January 2022Confirmation statement made on 27 September 2021 with updates (5 pages)
21 January 2022Cessation of Lightspeed Pos Inc. as a person with significant control on 16 April 2021 (1 page)
21 January 2022Notification of Lightspeed Pos Uk Ltd as a person with significant control on 16 April 2021 (2 pages)
24 December 2021Compulsory strike-off action has been discontinued (1 page)
23 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
12 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 May 2021Memorandum and Articles of Association (9 pages)
10 May 2021Notification of Lightspeed Pos Inc. as a person with significant control on 16 April 2021 (2 pages)
10 May 2021Withdrawal of a person with significant control statement on 10 May 2021 (2 pages)
23 April 2021Termination of appointment of Vaughan Fergusson as a director on 16 April 2021 (1 page)
22 April 2021Appointment of Mr Brandon Blair Nussey as a director on 16 April 2021 (2 pages)
22 April 2021Registered office address changed from C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to 97 Hackney Road London E2 8ET on 22 April 2021 (1 page)
22 April 2021Appointment of Mr Patrick Pichette as a director on 16 April 2021 (2 pages)
22 April 2021Appointment of Mr Dax Dasilva as a director on 16 April 2021 (2 pages)
21 April 2021Appointment of Dan Micak as a secretary on 16 April 2021 (2 pages)
21 April 2021Termination of appointment of Sable Secretaries Limited as a secretary on 16 April 2021 (1 page)
19 November 2020Accounts for a small company made up to 31 March 2020 (9 pages)
2 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Alexander John Fala as a director on 20 March 2020 (1 page)
11 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
3 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
16 May 2019Director's details changed for Vaughan Fergusson on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Vaughan Fergusson on 15 May 2019 (2 pages)
15 May 2019Secretary's details changed for Sable Secretaries Limited on 15 May 2019 (1 page)
1 February 2019Registered office address changed from C/- Sable Accounting Limited Castlewood House, 77-91 New Oxford Street London WC1A 1DG United Kingdom to C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 1 February 2019 (1 page)
30 January 2019Director's details changed for Vaughan Douglas Rowsell on 22 January 2019 (2 pages)
6 December 2018Full accounts made up to 31 March 2018 (15 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
31 August 2018Cessation of Vend Software Limited as a person with significant control on 31 August 2018 (1 page)
31 August 2018Notification of a person with significant control statement (2 pages)
2 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
28 February 2018Termination of appointment of Scott James Brown as a secretary on 26 February 2018 (1 page)
28 February 2018Appointment of Sable Secretaries Limited as a secretary on 27 February 2018 (2 pages)
19 December 2017Full accounts made up to 31 March 2017 (14 pages)
19 December 2017Full accounts made up to 31 March 2017 (14 pages)
4 July 2017Registered office address changed from Vend Software Uk Ltd 1st Floor 77 Leonard Street London EC2A 4QS England to C/- Sable Accounting Limited Castlewood House, 77-91 New Oxford Street London WC1A 1DG on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Vend Software Uk Ltd 1st Floor 77 Leonard Street London EC2A 4QS England to C/- Sable Accounting Limited Castlewood House, 77-91 New Oxford Street London WC1A 1DG on 4 July 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (14 pages)
6 January 2017Full accounts made up to 31 March 2016 (14 pages)
30 November 2016Registered office address changed from Lower Ground Level Castlewood House 77-91 New Oxford Street London WC1A 1DG England to Vend Software Uk Ltd 1st Floor 77 Leonard Street London EC2A 4QS on 30 November 2016 (1 page)
30 November 2016Registered office address changed from Lower Ground Level Castlewood House 77-91 New Oxford Street London WC1A 1DG England to Vend Software Uk Ltd 1st Floor 77 Leonard Street London EC2A 4QS on 30 November 2016 (1 page)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
8 May 2016Full accounts made up to 31 March 2015 (13 pages)
8 May 2016Full accounts made up to 31 March 2015 (13 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Director's details changed for Mr Alexander John Fala on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Mr Alexander John Fala on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Vaughan Douglas Rowsell on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Vaughan Douglas Rowsell on 6 January 2016 (2 pages)
8 September 2015Termination of appointment of Angus Hugh Weir as a director on 1 September 2015 (1 page)
8 September 2015Termination of appointment of Angus Hugh Weir as a director on 1 September 2015 (1 page)
8 September 2015Appointment of Mr Alexander John Fala as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Alexander John Fala as a director on 1 September 2015 (2 pages)
8 September 2015Termination of appointment of Angus Hugh Weir as a director on 1 September 2015 (1 page)
8 September 2015Appointment of Mr Alexander John Fala as a director on 1 September 2015 (2 pages)
30 July 2015Registered office address changed from Forest House,3-5 Horndean Road Bracknell RG12 0XQ to Lower Ground Level Castlewood House 77-91 New Oxford Street London WC1A 1DG on 30 July 2015 (1 page)
30 July 2015Registered office address changed from Forest House,3-5 Horndean Road Bracknell RG12 0XQ to Lower Ground Level Castlewood House 77-91 New Oxford Street London WC1A 1DG on 30 July 2015 (1 page)
10 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
22 December 2014Appointment of Mr Scott James Brown as a secretary on 30 November 2014 (2 pages)
22 December 2014Termination of appointment of Kevin Leslie Beare as a secretary on 30 November 2014 (1 page)
22 December 2014Termination of appointment of Kevin Leslie Beare as a secretary on 30 November 2014 (1 page)
22 December 2014Appointment of Mr Scott James Brown as a secretary on 30 November 2014 (2 pages)
8 September 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
8 September 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 100
(51 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 100
(51 pages)