Company NameTractable Ltd.
DirectorsAlexandre Dalyac and Razvan Ranca
Company StatusActive
Company Number09315523
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Alexandre Dalyac
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityFrench
StatusCurrent
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor, Broadwalk House 5 Appold Street
London
EC2A 2DA
Director NameMr Razvan Ranca
Date of BirthMay 1990 (Born 34 years ago)
NationalityRomanian
StatusCurrent
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Broadwalk House 5 Appold Street
London
EC2A 2DA
Secretary NameCaroline O'Connor
StatusCurrent
Appointed29 December 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address5th Floor, Broadwalk House 5 Appold Street
London
EC2A 2DA
Secretary NameMiss Michelle Loa Kum Cheung
StatusResigned
Appointed04 October 2016(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2018)
RoleCompany Director
Correspondence AddressLaser House 132-140 Goswell Road
London
EC1V 7DY
Secretary NameMiss Laura Dominique Johnston
StatusResigned
Appointed30 January 2018(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2020)
RoleCompany Director
Correspondence Address207 Wework C/O Tractable
Old Street
London
EC1V 9NR
Secretary NameMr Marcel Kuin
StatusResigned
Appointed20 January 2020(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 December 2022)
RoleCompany Director
Correspondence Address5th Floor, Broadwalk House 5 Appold Street
London
EC2A 2DA

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

17 November 2022Delivered on: 1 December 2022
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding
17 November 2022Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered on: 16 February 2021
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding
11 February 2021Delivered 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 2020Delivered on: 12 January 2021
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding

Filing History

16 February 2021Registration of charge 093155230003, created on 11 February 2021 (43 pages)
16 February 2021Registration of charge 093155230002, created on 11 February 2021 (25 pages)
12 January 2021Registration of charge 093155230001, created on 24 December 2020 (19 pages)
22 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
10 November 2020Memorandum and Articles of Association (38 pages)
10 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 November 2020Memorandum and Articles of Association (38 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
22 January 2020Termination of appointment of Laura Dominique Johnston as a secretary on 22 January 2020 (1 page)
22 January 2020Appointment of Mr Marcel Kuin as a secretary on 20 January 2020 (2 pages)
28 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 March 2019Director's details changed for Chief Executive Officer Alexandre Dalyac on 28 March 2019 (2 pages)
28 March 2019Director's details changed for Chief Technological Officer Razvan Ranca on 28 March 2019 (2 pages)
22 January 2019Registered 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 2018Notification of a person with significant control statement (2 pages)
27 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
23 November 2018Cessation of Alexandre Michel Dimitri Marie Dalyac as a person with significant control on 22 June 2018 (1 page)
5 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 March 2018Appointment of Miss Laura Dominique Johnston as a secretary on 30 January 2018 (2 pages)
8 March 2018Termination of appointment of Michelle Loa Kum Cheung as a secretary on 30 January 2018 (1 page)
8 March 2018Secretary's details changed for Miss Laura Dominique Johnston on 30 January 2018 (1 page)
30 January 2018Secretary's details changed for Miss Laura Dominique Johnston on 22 January 2018 (1 page)
24 January 2018Registered 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 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
1 November 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
1 November 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
16 June 2017Secretary's details changed for Miss Michelle Loa Kum Cheung on 12 June 2017 (1 page)
16 June 2017Secretary's details changed for Miss Michelle Loa Kum Cheung on 12 June 2017 (1 page)
6 February 2017Registered 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 2017Registered 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 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
4 October 2016Appointment of Miss Michelle Loa Kum Cheung as a secretary on 4 October 2016 (2 pages)
4 October 2016Appointment of Miss Michelle Loa Kum Cheung as a secretary on 4 October 2016 (2 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 December 2015Registered 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 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 90
(4 pages)
16 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 90
(4 pages)
16 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
8 July 2015Cancellation of shares. Statement of capital on 10 June 2015
  • GBP 90.00
(5 pages)
8 July 2015Change of share class name or designation (2 pages)
8 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
8 July 2015Change of share class name or designation (2 pages)
8 July 2015Cancellation of shares. Statement of capital on 10 June 2015
  • GBP 90.00
(5 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(49 pages)
8 July 2015Purchase of own shares. (3 pages)
8 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
8 July 2015Purchase of own shares. (3 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
16 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100
(4 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)