Dissolved
Dissolved 2018-05-08
Company Information for DAPTIV SOLUTIONS LIMITED
RICHMOND, SURREY, TW9,
|
Company Registration Number
08106938
Private Limited Company
Dissolved Dissolved 2018-05-08 |
Company Name | |
---|---|
DAPTIV SOLUTIONS LIMITED | |
Legal Registered Office | |
RICHMOND SURREY TW9 Other companies in TW9 | |
Company Number | 08106938 | |
---|---|---|
Date formed | 2012-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-05-08 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-27 08:08:56 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Daptiv Solutions, LLC | Delaware | Unknown | ||
DAPTIV SOLUTIONS LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PD COSEC LIMITED |
||
STEPHEN BRADLEY JOHNSON |
||
ROBB CURTIS WARWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER ELWIN MALOCH |
Director | ||
RICHARD NORMAN CAMPBELL |
Director | ||
JAMES RICHARD HALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ERWIN TECHNOLOGIES UK LIMITED | Company Secretary | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
FAS REAL ESTATE DEVELOPMENT COMPANY LTD | Company Secretary | 2016-05-07 | CURRENT | 2016-05-07 | Active - Proposal to Strike off | |
SEED THINKING LIMITED | Company Secretary | 2015-07-23 | CURRENT | 2015-07-23 | Dissolved 2017-05-30 | |
QV EDUCATION LIMITED | Company Secretary | 2014-05-23 | CURRENT | 2014-04-17 | Active | |
THE CAFFEINE PARTNERSHIP LIMITED | Company Secretary | 2012-09-19 | CURRENT | 2006-11-03 | Active | |
CREAM MAGENTA CONSULTING LIMITED | Company Secretary | 2012-07-18 | CURRENT | 2012-04-18 | Dissolved 2016-03-29 | |
SLY GROUP EUROPE LTD | Company Secretary | 2011-07-15 | CURRENT | 2011-06-03 | Dissolved 2015-10-27 | |
WORTHINGTON GROUP PLC | Company Secretary | 2010-10-07 | CURRENT | 1953-12-23 | Liquidation | |
KENTON COURT RTM CO LTD | Company Secretary | 2010-08-18 | CURRENT | 2010-02-23 | Active | |
MOORHOUSE BARNEY LIMITED | Company Secretary | 2010-03-09 | CURRENT | 2004-06-11 | Dissolved 2016-07-07 | |
OLDMED LIMITED | Director | 2012-07-11 | CURRENT | 2000-09-14 | Liquidation | |
TANGOE EUROPE LIMITED | Director | 2017-07-24 | CURRENT | 2002-01-16 | Active | |
INDIANA MIDCO 1 LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active - Proposal to Strike off | |
INDIANA MIDCO 2 LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active - Proposal to Strike off | |
MARLIN OPERATIONS GROUP, INC. | Director | 2014-07-02 | CURRENT | 2014-06-01 | Active | |
LONGVIEW HOLDING UK LIMITED | Director | 2014-06-25 | CURRENT | 2014-03-03 | Active | |
LONGVIEW HOLDING UK 2 LIMITED | Director | 2014-06-25 | CURRENT | 2014-04-14 | Active | |
ARCSERVE UK BRANCH LIMITED | Director | 2014-06-18 | CURRENT | 2014-06-18 | Active | |
ARCSERVE UK HOLDING LIMITED | Director | 2014-06-17 | CURRENT | 2014-06-17 | Active | |
CHANGEPOINT SOFTWARE SOLUTIONS UK LTD | Director | 2014-01-28 | CURRENT | 2014-01-28 | Liquidation | |
UNIFACE UK LTD | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active - Proposal to Strike off | |
OLDMED LIMITED | Director | 2012-07-11 | CURRENT | 2000-09-14 | Liquidation | |
SPARK TECHNOLOGY SERVICES LIMITED | Director | 2011-01-27 | CURRENT | 1993-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA01 | PREVEXT FROM 30/12/2016 TO 29/06/2017 | |
LATEST SOC | 09/08/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
PSC08 | NOTIFICATION OF PSC STATEMENT ON 08/08/2017 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
AA01 | PREVSHO FROM 31/12/2015 TO 30/12/2015 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 15/06/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRADLEY JOHNSON / 28/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRADLEY JOHNSON / 28/06/2016 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER MALOCH | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 15/06/15 FULL LIST | |
AR01 | 15/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROGER MALOCH | |
AP01 | DIRECTOR APPOINTED ROBB WARWICK | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED STEVE JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CAMPBELL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 15/06/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 15/06/13 FULL LIST | |
AA01 | CURRSHO FROM 30/06/2013 TO 31/12/2012 | |
SH01 | 18/06/12 STATEMENT OF CAPITAL GBP 300 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
|
|
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 DAPTIV SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as DAPTIV SOLUTIONS LIMITED are:
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. |