Company NameDependabot Ltd
Company StatusDissolved
Company Number10714639
CategoryPrivate Limited Company
Incorporation Date7 April 2017(7 years ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NameTutum Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Keith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed05 April 2019(1 year, 12 months after company formation)
Appointment Duration12 months (closed 31 March 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Director NameMr Benjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed05 April 2019(1 year, 12 months after company formation)
Appointment Duration12 months (closed 31 March 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Director NameMr Richard Greysteil Baker
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address82c Colvestone Crescent
London
E8 2LJ
Director NameMr Harry Cameron Marr
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(same day as company formation)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address82c Colvestone Crescent
London
E8 2LJ
Director NameMr Philip Matthew Pietari Harrison
Date of BirthDecember 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 2018(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 April 2019)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address82c Colvestone Crescent
London
E8 2LJ

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
2 January 2020Application to strike the company off the register (1 page)
18 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
16 October 2019Cessation of Richard Greysteil Baker as a person with significant control on 5 April 2019 (1 page)
16 October 2019Cessation of Harry Cameron Marr as a person with significant control on 5 April 2019 (1 page)
16 October 2019Notification of Microsoft Corporation as a person with significant control on 5 April 2019 (2 pages)
3 June 2019Termination of appointment of Philip Matthew Pietari Harrison as a director on 5 April 2019 (1 page)
3 June 2019Registered office address changed from 82C Colvestone Crescent London E8 2LJ United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 3 June 2019 (1 page)
30 May 2019Appointment of Mr Keith Ranger Dolliver as a director on 5 April 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 May 2019Termination of appointment of Harry Cameron Marr as a director on 5 April 2019 (1 page)
30 May 2019Appointment of Benjamin Owen Orndorff as a director on 5 April 2019 (2 pages)
30 May 2019Termination of appointment of Richard Greysteil Baker as a director on 5 April 2019 (1 page)
21 January 2019Director's details changed for Mr Philip Matthew Pietari Harrison on 21 January 2019 (2 pages)
8 January 2019Director's details changed for Mr Philip Matthew Pietari Harrison on 26 December 2018 (2 pages)
8 January 2019Director's details changed for Mr Philip Matthew Pietari Harrison on 26 December 2018 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 November 2018Appointment of Mr Philip Matthew Pietari Harrison as a director on 14 November 2018 (2 pages)
13 November 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (3 pages)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-10
(3 pages)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-10
(3 pages)
7 April 2017Incorporation
Statement of capital on 2017-04-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
7 April 2017Incorporation
Statement of capital on 2017-04-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)