Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRONTO SOFTWARE LIMITED
Company Information for

BRONTO SOFTWARE LIMITED

1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
07898642
Private Limited Company
Dissolved

Dissolved 2017-07-07

Company Overview

About Bronto Software Ltd
BRONTO SOFTWARE LIMITED was founded on 2012-01-05 and had its registered office in 1 Little New Street. The company was dissolved on the 2017-07-07 and is no longer trading or active.

Key Data
Company Name
BRONTO SOFTWARE LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in WC2E
 
Filing Information
Company Number 07898642
Date formed 2012-01-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-07-07
Type of accounts FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRONTO SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRONTO SOFTWARE LIMITED
The following companies were found which have the same name as BRONTO SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRONTO SOFTWARE PTY LTD Melbourne VIC 3000 Active Company formed on the 2013-09-20
BRONTO SOFTWARE INC Delaware Unknown
BRONTO SOFTWARE LLC Delaware Unknown
BRONTO SOFTWARE INCORPORATED California Unknown
BRONTO SOFTWARE INC North Carolina Unknown

Company Officers of BRONTO SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES HUDSON
Director 2016-12-15
ORACLE CORPORATION NOMINEES LIMITED
Director 2016-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD SCOTT GILL
Director 2015-08-05 2016-11-22
DONALD LEWIS ANDREWS
Director 2015-08-05 2016-11-21
DOUGLAS PETER SOLOMAN
Director 2015-08-05 2016-11-21
NATALIE SALUNKE
Company Secretary 2015-08-05 2015-11-19
GEORGE BERZGAL
Director 2014-08-01 2015-08-05
JOSEPH WILLIAM COLOPY
Director 2012-01-05 2015-08-05
CHARLES ANDREW FELIX
Director 2012-01-05 2015-08-05
WILLIAM SENDALL
Director 2014-08-01 2015-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ORACLE CORPORATION NOMINEES LIMITED ACONEX (UK) LIMITED Director 2018-05-16 CURRENT 2003-06-09 Active
ORACLE CORPORATION NOMINEES LIMITED ACONEX (EUROPE) Director 2018-05-16 CURRENT 2007-07-31 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED GRAPESHOT LIMITED Director 2018-05-15 CURRENT 2002-08-22 Active
ORACLE CORPORATION NOMINEES LIMITED ACONEX SERVICES LIMITED Director 2018-04-23 CURRENT 1995-01-18 Active
ORACLE CORPORATION NOMINEES LIMITED ZENEDGE UK LTD Director 2018-04-02 CURRENT 2017-05-09 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED APIARY LIMITED Director 2017-10-31 CURRENT 2011-04-27 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED MOAT EUROPE LTD Director 2017-07-03 CURRENT 2016-02-29 Active
ORACLE CORPORATION NOMINEES LIMITED WERCKER LTD Director 2017-06-23 CURRENT 2016-01-18 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED DYN LTD Director 2017-03-27 CURRENT 2012-02-06 Active
ORACLE CORPORATION NOMINEES LIMITED VENDA LIMITED Director 2016-12-21 CURRENT 2001-07-02 Active
ORACLE CORPORATION NOMINEES LIMITED NETSUITE UK Director 2016-12-16 CURRENT 2008-12-01 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED TEXTURA EUROPE LIMITED Director 2016-07-14 CURRENT 2013-07-15 Active
ORACLE CORPORATION NOMINEES LIMITED OPOWER-UK Director 2016-06-24 CURRENT 2011-07-08 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED MAXYMISER LIMITED Director 2015-10-19 CURRENT 2004-11-29 Active
ORACLE CORPORATION NOMINEES LIMITED DATALOGIX UK Director 2015-03-05 CURRENT 2012-11-09 Dissolved 2016-07-05
ORACLE CORPORATION NOMINEES LIMITED INNSITE INTERNATIONAL LIMITED Director 2015-02-26 CURRENT 1987-01-16 Dissolved 2016-08-23
ORACLE CORPORATION NOMINEES LIMITED RADII LIMITED Director 2015-02-26 CURRENT 1999-04-28 Dissolved 2017-01-24
ORACLE CORPORATION NOMINEES LIMITED REDSKY IT (BIRMINGHAM) LIMITED Director 2015-02-19 CURRENT 2007-01-23 Dissolved 2016-07-05
ORACLE CORPORATION NOMINEES LIMITED TOREX RETAIL SOLUTIONS (UK) LIMITED Director 2015-01-01 CURRENT 1987-09-24 Active
ORACLE CORPORATION NOMINEES LIMITED FLEXILINE FORECOURT SERVICES LTD Director 2014-12-16 CURRENT 1999-10-15 Dissolved 2015-09-08
ORACLE CORPORATION NOMINEES LIMITED XN CHECKOUT LIMITED Director 2014-11-26 CURRENT 1978-10-04 Dissolved 2015-05-26
ORACLE CORPORATION NOMINEES LIMITED XN CHECKOUT HOLDINGS LIMITED Director 2014-11-26 CURRENT 1987-04-29 Dissolved 2016-12-20
ORACLE CORPORATION NOMINEES LIMITED ANKER SYSTEMS Director 2014-11-26 CURRENT 1978-04-25 Dissolved 2017-12-12
ORACLE CORPORATION NOMINEES LIMITED TOREX HOSPITALITY SOLUTIONS LIMITED Director 2014-11-26 CURRENT 2008-05-28 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED TOREX RETAIL HOLDINGS LIMITED Director 2014-11-26 CURRENT 2007-06-08 Active
ORACLE CORPORATION NOMINEES LIMITED MICROS RETAIL SERVICES UK LIMITED Director 2014-11-26 CURRENT 1988-10-18 Active
ORACLE CORPORATION NOMINEES LIMITED ANKER LIMITED Director 2014-11-26 CURRENT 2004-12-03 Active
ORACLE CORPORATION NOMINEES LIMITED HUGIN SWEDA INTERNATIONAL LIMITED Director 2014-11-26 CURRENT 1983-08-25 Active
ORACLE CORPORATION NOMINEES LIMITED REDSKY IT (HOUNSLOW) LIMITED Director 2014-11-25 CURRENT 1992-03-19 Active
ORACLE CORPORATION NOMINEES LIMITED MICROS RETAIL AND MANUFACTURING LIMITED Director 2014-11-25 CURRENT 1976-10-12 Liquidation
ORACLE CORPORATION NOMINEES LIMITED MICROS RETAIL HOLDINGS EUROPE LIMITED Director 2014-10-21 CURRENT 2001-04-24 Active
ORACLE CORPORATION NOMINEES LIMITED TOA TECHNOLOGIES LIMITED Director 2014-10-16 CURRENT 2012-11-22 Active
ORACLE CORPORATION NOMINEES LIMITED MICROS SYSTEMS UK Director 2014-09-22 CURRENT 1989-10-04 Dissolved 2017-02-07
ORACLE CORPORATION NOMINEES LIMITED MICROS TRAVEL LIMITED Director 2014-09-22 CURRENT 1992-03-19 Liquidation
ORACLE CORPORATION NOMINEES LIMITED MF UK FC LIMITED Director 2014-09-22 CURRENT 2012-04-16 Active
ORACLE CORPORATION NOMINEES LIMITED GREENBYTES LIMITED Director 2014-06-19 CURRENT 2013-06-27 Dissolved 2015-07-14
ORACLE CORPORATION NOMINEES LIMITED BLUE KAI UK Director 2014-05-13 CURRENT 2013-08-09 Dissolved 2015-09-01
ORACLE CORPORATION NOMINEES LIMITED RESPONSYS, LIMITED Director 2014-02-27 CURRENT 2000-09-15 Active
ORACLE CORPORATION NOMINEES LIMITED BIGMACHINES Director 2013-12-04 CURRENT 2010-02-02 Dissolved 2016-07-05
ORACLE CORPORATION NOMINEES LIMITED ACME PACKET UK LIMITED Director 2013-05-20 CURRENT 2004-10-20 Active
ORACLE CORPORATION NOMINEES LIMITED ELOQUA (UK) LIMITED Director 2013-02-25 CURRENT 2007-12-21 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED TALEO (UK) LIMITED Director 2012-04-20 CURRENT 2003-08-29 Active
ORACLE CORPORATION NOMINEES LIMITED FATWIRE HOLDINGS LIMITED Director 2011-08-10 CURRENT 2003-08-05 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED ORACLE SUN ACQUISITION Director 2010-04-14 CURRENT 2010-04-14 Active
ORACLE CORPORATION NOMINEES LIMITED ORACLE EMEA MANAGEMENT Director 2007-08-10 CURRENT 1997-02-18 Active
ORACLE CORPORATION NOMINEES LIMITED ORACLE CORPORATION UK TRUSTEE COMPANY LIMITED Director 2007-08-10 CURRENT 2001-08-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-27AP01DIRECTOR APPOINTED MR DAVID JAMES HUDSON
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SOLOMAN
2017-01-06AP02CORPORATE DIRECTOR APPOINTED ORACLE CORPORATION NOMINEES LIMITED
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ANDREWS
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GILL
2016-11-01TM02APPOINTMENT TERMINATED, SECRETARY NATALIE SALUNKE
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 25 FLORAL STREET COVENT GARDEN LONDON WC2E 9DS
2016-10-134.70DECLARATION OF SOLVENCY
2016-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-134.70DECLARATION OF SOLVENCY
2016-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-11AR0105/01/16 FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-09AP03SECRETARY APPOINTED NATALIE SALUNKE
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BERZGAL
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH COLOPY
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SENDALL
2015-08-27AP01DIRECTOR APPOINTED RONALD SCOTT GILL
2015-08-27AP01DIRECTOR APPOINTED DONALD LEWIS ANDREWS
2015-08-27AP01DIRECTOR APPOINTED DOUGLAS PETER SOLOMAN
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FELIX
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07AR0105/01/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02AP01DIRECTOR APPOINTED GEORGE BERZGAL
2014-10-02AP01DIRECTOR APPOINTED WILLIAM SENDALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-16AR0105/01/14 FULL LIST
2013-10-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-11AA01PREVSHO FROM 31/01/2013 TO 31/12/2012
2013-01-23AR0105/01/13 FULL LIST
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 3 ST MARYS PARSONAGE MANCHESTER M3 2RD UNITED KINGDOM
2012-01-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BRONTO SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-08
Appointment of Liquidators2016-10-10
Notices to Creditors2016-10-10
Resolutions for Winding-up2016-10-10
Fines / Sanctions
No fines or sanctions have been issued against BRONTO SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRONTO SOFTWARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due After One Year 2012-12-31 £ 307,600
Creditors Due Within One Year 2012-12-31 £ 359,300

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRONTO SOFTWARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 202,836
Current Assets 2012-12-31 £ 325,840
Debtors 2012-12-31 £ 123,004
Tangible Fixed Assets 2012-12-31 £ 2,575

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRONTO SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRONTO SOFTWARE LIMITED
Trademarks
We have not found any records of BRONTO SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRONTO SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BRONTO SOFTWARE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BRONTO SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BRONTO SOFTWARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-12-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2014-08-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2014-03-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2013-10-0149111010Commercial catalogues
2013-03-0195030041Stuffed toys representing animals or non-human creatures

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBRONTO SOFTWARE LIMITEDEvent Date2017-02-06
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 24 March 2017 at 10.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following Ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 27 September 2016. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ Please contact Usman Hyder on +44 (0) 20 7303 4534 or at uhyder@deloitte.co.uk for further information. Ag AF62333
 
Initiating party Event TypeNotices to Creditors
Defending partyBRONTO SOFTWARE LIMITEDEvent Date2016-10-05
The Company was placed into Members Voluntary Liquidation on 27 September 2016 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos. 9281 and 8072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 10 November 2016 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 10 November 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: 020 7303 4534.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRONTO SOFTWARE LIMITEDEvent Date2016-09-27
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators, Tel: 020 7303 4534.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBRONTO SOFTWARE LIMITEDEvent Date2016-09-27
Notification of written resolutions of the Company proposed by the directors and having effect as special and ordinary resolutions of the company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 27 September 2016 , Effective Date: on 27 September 2016. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators, Tel: 020 7303 4534.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRONTO SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRONTO SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.