Company NamePatently Limited
Company StatusActive
Company Number11092693
CategoryPrivate Limited Company
Incorporation Date1 December 2017(6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jerome Spaargaren
Date of BirthAugust 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed01 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
Secretary NameMr Graham Rae
StatusCurrent
Appointed01 December 2017(same day as company formation)
RoleCompany Director
Correspondence Address29 Reynolds Road
Beaconsfield
HP9 2NJ
Director NameDr Heather Alison McCann
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(5 months after company formation)
Appointment Duration5 years, 11 months
RolePatent Attorney
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
Director NameMr Andrew Samm
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(5 months after company formation)
Appointment Duration5 years, 11 months
RoleResearch Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
Director NameMr Simon Charles Maller
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(5 months after company formation)
Appointment Duration5 months (resigned 28 September 2018)
RoleDatabase Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
Director NameMr John Francis Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
Director NameMr Adam Wylie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

20 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
6 December 2022Confirmation statement made on 30 November 2022 with updates (5 pages)
10 May 2022Director's details changed for Mr Jerome Spaargaren on 1 May 2022 (2 pages)
1 March 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 9
(3 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (12 pages)
29 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
1 February 2021Confirmation statement made on 30 November 2020 with updates (4 pages)
29 January 2021Termination of appointment of Adam Wylie as a director on 30 September 2020 (1 page)
3 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
22 November 2019Accounts for a small company made up to 31 March 2019 (12 pages)
19 August 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
19 August 2019Termination of appointment of John Francis Williams as a director on 9 August 2019 (1 page)
30 November 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
30 November 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
5 October 2018Correction of a Director's date of birth incorrectly stated on incorporation / mr jerome spaargaren (2 pages)
1 October 2018Termination of appointment of Simon Maller as a director on 28 September 2018 (1 page)
13 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
4 June 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 10
(3 pages)
31 May 2018Appointment of Mr John Francis Williams as a director on 1 May 2018 (2 pages)
31 May 2018Appointment of Mr Adam Wylie as a director on 1 May 2018 (2 pages)
31 May 2018Appointment of Mr Simon Maller as a director on 1 May 2018 (2 pages)
31 May 2018Appointment of Mr Andrew Samm as a director on 1 May 2018 (2 pages)
31 May 2018Appointment of Dr Heather Alison Mccann as a director on 1 May 2018 (2 pages)
1 December 2017Incorporation
Statement of capital on 2017-12-01
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register as it was factually inaccurate or was derived from something that was factually inaccurate.
(10 pages)