Company NameDuck Creek Technologies Limited
DirectorsMichael Jackowski and Eugene Curtiss Van Biert Jr.
Company StatusActive
Company Number10124977
CategoryPrivate Limited Company
Incorporation Date14 April 2016(8 years ago)

Business Activity

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

Directors

Director NameMr Michael Jackowski
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2016(3 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address161 North Clark Street
Chicago
Illinois
60601
Director NameEugene Curtiss Van Biert Jr.
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2022(5 years, 11 months after company formation)
Appointment Duration2 years
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressOne Lackinton One Lackinton
Floors 6 And 7
London
EC2A 1PX
Director NameMr Timothy Hugh Fetherston-Dilke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Andrew Christopher Haire
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Matthew Robert Foster
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2016(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 03 March 2022)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address161 North Clark Street
Chicago
Illinois
60601

Location

Registered AddressC/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp
22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 week from now)

Filing History

19 August 2020Group of companies' accounts made up to 31 August 2019 (40 pages)
24 April 2020Registered office address changed from 35 Great St. Helen's London Ec3a 6A to 2 Seething Lane London EC3N 4AT on 24 April 2020 (1 page)
24 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
4 June 2019Group of companies' accounts made up to 31 August 2018 (39 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
10 January 2019Notification of Andrew Guille as a person with significant control on 31 December 2018 (2 pages)
10 January 2019Cessation of David Staples as a person with significant control on 31 December 2018 (1 page)
9 July 2018Group of companies' accounts made up to 31 August 2017 (40 pages)
26 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
3 October 2017Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to 35 Great St. Helen's London Ec3a 6A on 3 October 2017 (2 pages)
3 October 2017Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to 35 Great St. Helen's London Ec3a 6A on 3 October 2017 (2 pages)
17 May 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
9 March 2017Register(s) moved to registered inspection location C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS (1 page)
9 March 2017Register inspection address has been changed to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS (1 page)
9 March 2017Register(s) moved to registered inspection location C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS (1 page)
9 March 2017Register inspection address has been changed to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS (1 page)
7 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 10,004.00
(6 pages)
7 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 10,003
(6 pages)
7 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 10,004.00
(6 pages)
7 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 10,003
(6 pages)
18 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 10,002
(3 pages)
9 August 2016Appointment of Mr Matthew Robert Foster as a director on 1 August 2016 (2 pages)
9 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 10,002
(3 pages)
9 August 2016Appointment of Mr Matthew Robert Foster as a director on 1 August 2016 (2 pages)
9 August 2016Appointment of Mr Michael Jackowski as a director on 1 August 2016 (2 pages)
9 August 2016Appointment of Mr Michael Jackowski as a director on 1 August 2016 (2 pages)
8 August 2016Termination of appointment of Andrew Christopher Haire as a director on 1 August 2016 (1 page)
8 August 2016Termination of appointment of Timothy Hugh Fetherston-Dilke as a director on 1 August 2016 (1 page)
8 August 2016Termination of appointment of Timothy Hugh Fetherston-Dilke as a director on 1 August 2016 (1 page)
8 August 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 10,001
(3 pages)
8 August 2016Termination of appointment of Andrew Christopher Haire as a director on 1 August 2016 (1 page)
8 August 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 10,001
(3 pages)
4 May 2016Current accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
4 May 2016Current accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 10,000
(36 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 10,000
(36 pages)