London
EC2A 2DA
Director Name | Mr Razvan Ranca |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 18 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Mr Alexandre Dalyac |
---|---|
Date of Birth | September 1991 (Born 31 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 207 Wework C/O Tractable Old Street London EC1V 9NR |
Director Name | Mr Razvan Ranca |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 18 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 207 Wework C/O Tractable Old Street London EC1V 9NR |
Secretary Name | Mr Marcel Kuin |
---|---|
Status | Current |
Appointed | 20 January 2020(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 207 Wework C/O Tractable Old Street London EC1V 9NR |
Secretary Name | Caroline O'Connor |
---|---|
Status | Current |
Appointed | 29 December 2022(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | 5th Floor, Broadwalk House 5 Appold Street London EC2A 2DA |
Secretary Name | Miss Michelle Loa Kum Cheung |
---|---|
Status | Resigned |
Appointed | 04 October 2016(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2018) |
Role | Company Director |
Correspondence Address | Laser House 132-140 Goswell Road London EC1V 7DY |
Secretary Name | Miss Laura Dominique Johnston |
---|---|
Status | Resigned |
Appointed | 30 January 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2020) |
Role | Company Director |
Correspondence Address | 207 Wework C/O Tractable Old Street London EC1V 9NR |
Secretary Name | Mr Marcel Kuin |
---|---|
Status | Resigned |
Appointed | 20 January 2020(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 December 2022) |
Role | Company Director |
Correspondence Address | 5th Floor, Broadwalk House 5 Appold Street London EC2A 2DA |
Registered Address | 5th Floor, Broadwalk House 5 Appold Street London EC2A 2DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 2 December 2023 (5 months, 3 weeks from now) |
17 November 2022 | Delivered on: 1 December 2022 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Outstanding |
---|---|
17 November 2022 | Delivered on: 29 November 2022 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Particulars: The trade marks charged by the chargor include: proprietor: tractable LTD; trade mark: tractable name and logo together in black with white background; class(es): 9 and 42; registration number: UK00003798195; date: 09/16/2022, 06/13/2022; country: UK; goods/services in respect of which registered: tractable brand.. For more details of the trade marks charged please refer to the trade marks listed in part 1 schedule 1 of the instrument attached to this form MR01 and the trade mark applications listed in part 2 of schedule 1 of the instrument attached to this form MR01. Outstanding |
17 November 2022 | Delivered on: 29 November 2022 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Particulars: The patents charged by the chargor include: publication no.: US2021/0224975A1; patent no.: 11,361,426; date: june 14, 2022; priority date: january 3, 2020; country/territory: united states; title: paint blending determination.. For more details of the patents charged please refer to the patents listed in part 1 of schedule 1 of the instrument attached to this form MR01 and the patent applications listed in part 2 of schedule 1 of the instrument attached to this form MR01. Outstanding |
17 November 2022 | Delivered on: 28 November 2022 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Particulars: Pursuant to clause 3.1 of the instrument attached to this form MR01, the chargor charges by way of legal mortgage its interest in the land referred to in schedule 1 and by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any other land.. Pursuant to clause 3.5 of the instrument attached to this form MR01, the chargor charges by way of fixed charge all its intellectual property as that term is defined in such instrument. Outstanding |
11 February 2021 | Delivered on: 16 February 2021 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Outstanding |
11 February 2021 | Delivered on: 16 February 2021 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Particulars: A patent c co-operation treaty patent filed on 3 october 2016 with publication number wo 2017/055878 (A1). A european patent convention patent filed on 3 october 2016 with publication number ep 3,357,002 A1. A chinese patent filed on 3 october 2016 with publication number cn 108885700(a). An australian patent filed on 3 october 2016 with publication number 2016332947(A1). A japanese patent filed on 3 october 2016 with publication number j-2018537798(a). A patent filed in the republic of korea with publication number 1020180118596. an indian patent filed on 24 april 2019 with publication number 46/2018. UK patent applications:. • filed on 3 january 2020 with application number GB2000077.6. • filed on 3 january 2020 with application number GB2000077.4. • filed on 19 may 2020 with application number GB2007465.4. Outstanding |
24 December 2020 | Delivered on: 12 January 2021 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Outstanding |
22 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
---|---|
28 October 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
16 February 2021 | Registration of charge 093155230002, created on 11 February 2021 (25 pages) |
16 February 2021 | Registration of charge 093155230003, created on 11 February 2021 (43 pages) |
12 January 2021 | Registration of charge 093155230001, created on 24 December 2020 (19 pages) |
22 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
10 November 2020 | Resolutions
|
10 November 2020 | Memorandum and Articles of Association (38 pages) |
9 November 2020 | Memorandum and Articles of Association (38 pages) |
9 November 2020 | Resolutions
|
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
22 January 2020 | Appointment of Mr Marcel Kuin as a secretary on 20 January 2020 (2 pages) |
22 January 2020 | Termination of appointment of Laura Dominique Johnston as a secretary on 22 January 2020 (1 page) |
28 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 March 2019 | Director's details changed for Chief Technological Officer Razvan Ranca on 28 March 2019 (2 pages) |
28 March 2019 | Director's details changed for Chief Executive Officer Alexandre Dalyac on 28 March 2019 (2 pages) |
22 January 2019 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY England to 207 Wework C/O Tractable Old Street London EC1V 9NR on 22 January 2019 (1 page) |
29 November 2018 | Notification of a person with significant control statement (2 pages) |
27 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
23 November 2018 | Cessation of Alexandre Michel Dimitri Marie Dalyac as a person with significant control on 22 June 2018 (1 page) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 March 2018 | Appointment of Miss Laura Dominique Johnston as a secretary on 30 January 2018 (2 pages) |
8 March 2018 | Termination of appointment of Michelle Loa Kum Cheung as a secretary on 30 January 2018 (1 page) |
8 March 2018 | Secretary's details changed for Miss Laura Dominique Johnston on 30 January 2018 (1 page) |
30 January 2018 | Secretary's details changed for Miss Laura Dominique Johnston on 22 January 2018 (1 page) |
24 January 2018 | Registered office address changed from Net.Works 25-27 Horsell Road London N5 1XL England to Laser House 132-140 Goswell Road London EC1V 7DY on 24 January 2018 (1 page) |
4 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
1 November 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
1 November 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
16 June 2017 | Secretary's details changed for Miss Michelle Loa Kum Cheung on 12 June 2017 (1 page) |
16 June 2017 | Secretary's details changed for Miss Michelle Loa Kum Cheung on 12 June 2017 (1 page) |
6 February 2017 | Registered office address changed from Oval Office 11-12 the Oval London E2 9DT to Net.Works 25-27 Horsell Road London N5 1XL on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from Oval Office 11-12 the Oval London E2 9DT to Net.Works 25-27 Horsell Road London N5 1XL on 6 February 2017 (1 page) |
1 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
4 October 2016 | Appointment of Miss Michelle Loa Kum Cheung as a secretary on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of Miss Michelle Loa Kum Cheung as a secretary on 4 October 2016 (2 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Registered office address changed from Oval Offices 11-12 the Oval London E2 9DT England to Oval Office 11-12 the Oval London E2 9DT on 16 December 2015 (1 page) |
16 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Registered office address changed from Oval Offices 11-12 the Oval London E2 9DT England to Oval Office 11-12 the Oval London E2 9DT on 16 December 2015 (1 page) |
25 November 2015 | Registered office address changed from Windermere 27 Windermere House 74 Eric Street London E3 4TD United Kingdom to Oval Offices 11-12 the Oval London E2 9DT on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from Windermere 27 Windermere House 74 Eric Street London E3 4TD United Kingdom to Oval Offices 11-12 the Oval London E2 9DT on 25 November 2015 (1 page) |
8 July 2015 | Cancellation of shares. Statement of capital on 10 June 2015
|
8 July 2015 | Change of share class name or designation (2 pages) |
8 July 2015 | Purchase of own shares. (3 pages) |
8 July 2015 | Resolutions
|
8 July 2015 | Resolutions
|
8 July 2015 | Resolutions
|
8 July 2015 | Cancellation of shares. Statement of capital on 10 June 2015
|
8 July 2015 | Resolutions
|
8 July 2015 | Change of share class name or designation (2 pages) |
8 July 2015 | Purchase of own shares. (3 pages) |
16 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
16 January 2015 | Resolutions
|
16 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
16 January 2015 | Resolutions
|
18 November 2014 | Incorporation
|
18 November 2014 | Incorporation
|