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

OBJECTWAY FLAGSHIP LIMITED

15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
Company Registration Number
02713969
Private Limited Company
Liquidation

Company Overview

About Objectway Flagship Ltd
OBJECTWAY FLAGSHIP LIMITED was founded on 1992-05-12 and has its registered office in Canary Wharf. The organisation's status is listed as "Liquidation". Objectway Flagship Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OBJECTWAY FLAGSHIP LIMITED
 
Legal Registered Office
15 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD
Other companies in E14
 
Previous Names
3I INFOTECH (FLAGSHIP - UK) LIMITED22/01/2015
EXACT TECHNICAL SERVICES LIMITED13/04/2010
Filing Information
Company Number 02713969
Company ID Number 02713969
Date formed 1992-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts FULL
Last Datalog update: 2019-12-15 21:45:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OBJECTWAY FLAGSHIP 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.

Company Officers of OBJECTWAY FLAGSHIP LIMITED

Current Directors
Officer Role Date Appointed
LUIGI MARCIANO
Director 2014-12-22
ANDREA TRAVERSO
Director 2014-12-22
XPS BVBA
Director 2014-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN PATRICIA BARROW
Company Secretary 2015-05-27 2016-12-16
ALBERTO CUCCU
Director 2015-05-27 2015-06-23
IAN HALLAM
Director 2010-03-24 2015-05-19
GIRISH JAGADEESH
Company Secretary 2012-03-15 2015-05-13
GIRISH JAGADEESH
Director 2012-09-24 2015-05-13
CHARANJIT ATTRA
Director 2012-09-24 2014-12-22
PADMANABHAN IYER
Director 2012-05-17 2014-12-22
AMAR CHINTOPANTH
Director 2008-04-24 2012-05-17
JASON ROBERT AIKEN
Company Secretary 2008-01-29 2012-03-15
AMANDA MORRIS
Director 2008-04-24 2012-03-15
JASON ROBERT AIKEN
Director 2008-01-29 2010-12-21
CHRISTOPHER GRAEME POTTS
Director 2008-01-29 2010-03-24
SHIVANAND SHETTIGAR
Director 2008-01-29 2008-07-24
MICHAEL KEVIN JOHNSON
Director 2008-01-29 2008-04-24
KENNETH WILLIAM ASHTON
Company Secretary 1993-02-08 2008-01-29
KENNETH WILLIAM ASHTON
Director 1993-02-08 2008-01-29
PETER KELLY
Director 1993-02-08 2008-01-29
PETER JAMES BLACK
Director 1993-02-08 1999-09-30
BRIAN HERBERT HODGES
Director 1993-02-08 1994-07-27
JEREMY PETER ORRELL
Nominated Secretary 1992-05-12 1993-02-08
CHRISTOPHER FRANK DUNN
Director 1992-05-12 1993-02-08
JEREMY PETER ORRELL
Nominated Director 1992-05-12 1993-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUIGI MARCIANO OBJECTWAY FINANCIAL SOFTWARE Director 2013-04-16 CURRENT 2013-03-18 Active
ANDREA TRAVERSO OBJECTWAY LIMITED Director 2014-12-22 CURRENT 1992-10-29 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
2020-02-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England
2019-07-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-03
2019-03-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-03
2017-05-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-18LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-18LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-18LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-18LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM Level 35 Mail Drop Cgc 35-02 25 Canada Square London E14 5LQ
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-12TM02Termination of appointment of Susan Patricia Barrow on 2016-12-16
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15AR0104/01/16 ANNUAL RETURN FULL LIST
2015-10-19AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO CUCCU
2015-07-08MISCSECTION 519 COMPANIES ACT 2006
2015-07-08MISCSECTION 519 COMPANIES ACT 2006
2015-06-23AP01DIRECTOR APPOINTED MR ALBERTO CUCCU
2015-06-22AP03Appointment of Mrs Susan Patricia Barrow as company secretary on 2015-05-27
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN HALLAM
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GIRISH JAGADEESH
2015-06-22TM02Termination of appointment of Girish Jagadeesh on 2015-05-13
2015-03-11AA01Current accounting period extended from 31/03/15 TO 30/06/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0104/01/15 ANNUAL RETURN FULL LIST
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PADMANABHAN IYER
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARANJIT ATTRA
2015-03-04AP01DIRECTOR APPOINTED MR. ANDREA TRAVERSO
2015-03-04AP01DIRECTOR APPOINTED MR. LUIGI MARCIANO
2015-03-03AP02Appointment of Xps Bvba as director on 2014-12-22
2015-01-22RES15CHANGE OF NAME 19/01/2015
2015-01-22CERTNMCOMPANY NAME CHANGED 3I INFOTECH (FLAGSHIP - UK) LIMITED CERTIFICATE ISSUED ON 22/01/15
2015-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-13MISCSECTION 519.
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0104/01/14 FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-02-04AR0104/01/13 FULL LIST
2012-10-10AP01DIRECTOR APPOINTED MR PADMANABHAN IYER
2012-10-05AP01DIRECTOR APPOINTED MR CHARANJIT ATTRA
2012-10-05AP01DIRECTOR APPOINTED MR GIRISH JAGADEESH
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR AMAR CHINTOPANTH
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MORRIS
2012-04-04DISS40DISS40 (DISS40(SOAD))
2012-04-03GAZ1FIRST GAZETTE
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-04-02AP03SECRETARY APPOINTED GIRISH JAGADEESH
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY JASON AIKEN
2012-03-30AR0104/01/12 FULL LIST
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-02-07AR0104/01/11 FULL LIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JASON AIKEN
2010-04-13RES15CHANGE OF NAME 18/03/2010
2010-04-13CERTNMCOMPANY NAME CHANGED EXACT TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 13/04/10
2010-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-29AP01DIRECTOR APPOINTED MR IAN HALLAM
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTS
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-25AR0104/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / AMAR CHINTOPANTH / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT AIKEN / 25/01/2010
2009-02-09AA31/01/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-01-03225CURREXT FROM 31/01/2009 TO 31/03/2009
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 5-7 CRANWOOD STREET LONDON EC1V 9LH
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR SHIVANAND SHETTIGAR
2008-05-14288aDIRECTOR APPOINTED AMAR CHINTOPANTH
2008-05-12288aDIRECTOR APPOINTED MRS AMANDA MORRIS
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL JOHNSON
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-12363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-12287REGISTERED OFFICE CHANGED ON 12/02/08 FROM: HUNTINGDON COURT 87 MARKET STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1AH
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-04363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-06363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-07363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-12363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-27363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-15363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-23363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-06-14287REGISTERED OFFICE CHANGED ON 14/06/00 FROM: OPEN HOUSE 3 WATLING DRIVE HINCKLEY LEICESTERSHIRE LE10 3EY
2000-02-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-18363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to OBJECTWAY FLAGSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-09
Appointmen2017-05-09
Resolution2017-05-09
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against OBJECTWAY FLAGSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OBJECTWAY FLAGSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 OBJECTWAY FLAGSHIP LIMITED

Intangible Assets
Patents
We have not found any records of OBJECTWAY FLAGSHIP LIMITED registering or being granted any patents
Domain Names

OBJECTWAY FLAGSHIP LIMITED owns 3 domain names.

flagwin.co.uk   flagship-exact.co.uk   exact-tech.co.uk  

Trademarks
We have not found any records of OBJECTWAY FLAGSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OBJECTWAY FLAGSHIP 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 (62020 - Information technology consultancy activities) as OBJECTWAY FLAGSHIP LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where OBJECTWAY FLAGSHIP 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyOBJECTWAY FLAGSHIP LIMITEDEvent Date2017-05-04
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 21 June 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Peter Hart and Stephen Goderski (IP numbers 13470 and 8731 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 4 May 2017 . Further information about this case is available from Grant Kirkwood at the offices of Geoffrey Martin & Co at Grant.kirkwood@geoffreymartin.co.uk. Peter Hart and Stephen Goderski , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOBJECTWAY FLAGSHIP LIMITEDEvent Date2017-05-04
Peter Hart and Stephen Goderski of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD : Further information about this case is available from Grant Kirkwood at the offices of Geoffrey Martin & Co at Grant.kirkwood@geoffreymartin.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOBJECTWAY FLAGSHIP LIMITEDEvent Date2017-05-04
At a General Meeting of the Members of the above-named Company, duly convened, and held on 4 May 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Peter Hart & Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD, be appointed as Joint Liquidators for the purposes of such winding up." Office Holder Details: Peter Hart and Stephen Goderski (IP numbers 13470 and 8731 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 4 May 2017 . Further information about this case is available from Grant Kirkwood at the offices of Geoffrey Martin & Co at Grant.kirkwood@geoffreymartin.co.uk. Luigi Marciano , Chairman (Director) :
 
Initiating party Event TypeProposal to Strike Off
Defending party3I INFOTECH (FLAGSHIP - UK) LIMITEDEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OBJECTWAY FLAGSHIP 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 OBJECTWAY FLAGSHIP 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.