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

OBJECTWAY LIMITED

LEVEL 28, ONE, CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB,
Company Registration Number
02760212
Private Limited Company
Active

Company Overview

About Objectway Ltd
OBJECTWAY LIMITED was founded on 1992-10-29 and has its registered office in Canary Wharf. The organisation's status is listed as "Active". Objectway Limited is a Private Limited Company registered in UNITED KINGDOM 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 LIMITED
 
Legal Registered Office
LEVEL 28, ONE
CANADA SQUARE
CANARY WHARF
LONDON
E14 5AB
Other companies in E14
 
Previous Names
3I INFOTECH (WESTERN EUROPE) LTD22/01/2015
RHYME SYSTEMS LIMITED06/08/2008
Filing Information
Company Number 02760212
Company ID Number 02760212
Date formed 1992-10-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB661542933  GB332762311  
Last Datalog update: 2024-03-06 20:15:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OBJECTWAY 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 OBJECTWAY LIMITED
The following companies were found which have the same name as OBJECTWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OBJECTWAY FLAGSHIP LIMITED 15 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD Liquidation Company formed on the 1992-05-12
OBJECTWAY FINANCIAL SOFTWARE BRANCH REGISTRATION REFER TO PARENT REGISTRY Active Company formed on the 2013-03-18
OBJECTWAY GROUP UK LIMITED GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD Liquidation Company formed on the 2014-12-17
OBJECTWAY IRELAND LIMITED 25-28 NORTH WALL QUAY I.F.S.C. DUBLIN 1, DUBLIN, IRELAND Active Company formed on the 2015-12-18

Company Officers of OBJECTWAY LIMITED

Current Directors
Officer Role Date Appointed
ALBERTO CUCCU
Director 2015-05-27
PETER SCHRAMME
Director 2017-04-07
ANDREA TRAVERSO
Director 2014-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
LUIGI MARCIANO
Director 2014-12-22 2017-05-05
SUSAN PATRICIA BARROW
Company Secretary 2015-05-27 2016-12-16
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 2006-10-20 2012-05-17
JASON ROBERT AIKEN
Company Secretary 2004-10-19 2012-03-15
AMANDA MORRIS
Director 2008-04-24 2012-03-15
JASON ROBERT AIKEN
Director 2008-06-02 2010-12-21
CHRISTOPHER GRAEME POTTS
Director 2002-01-21 2010-03-24
HARIHARAN PADMANABHAN
Director 2006-10-20 2008-06-02
MICHAEL KEVIN JOHNSON
Director 2001-12-03 2008-04-24
STEVE LALLY
Director 2003-11-20 2005-05-23
RICHARD LAURENCE HAM
Company Secretary 2002-11-30 2003-11-20
ANTHONY WALROND LOWMAN
Director 2000-02-01 2003-11-20
IVAN MARTIN
Director 2002-10-01 2003-11-20
BARRY WILLIAM MOLONEY
Director 2001-12-03 2003-11-20
PAUL CHRISTOPHER WATERS
Company Secretary 1999-12-02 2002-11-30
DAVID MICHAEL HUGHES
Director 1996-05-31 2002-04-29
STEPHEN GLEDHILL
Director 1998-10-01 2001-12-03
ROSS KING GRAHAM
Director 1998-04-01 2001-12-03
JOHN HENRY RIDLEY
Director 1997-08-01 2001-12-03
ZOE VIVIENNE DURRANT
Company Secretary 1996-06-01 1999-12-02
RALPH JAMES HORNE
Director 1996-05-31 1998-10-01
MICHAEL KEVIN O`LEARY
Director 1996-05-31 1998-04-01
DAVID TAYLOR
Company Secretary 1993-05-10 1996-06-01
JOHN KEVIN LOMAX
Director 1993-05-10 1996-05-31
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 1992-10-29 1993-05-10
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1992-10-29 1993-05-10
PINSENT MASONS SECRETARIAL LIMITED
Director 1992-10-29 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA TRAVERSO OBJECTWAY FLAGSHIP LIMITED Director 2014-12-22 CURRENT 1992-05-12 Liquidation

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
2024-02-15FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-18APPOINTMENT TERMINATED, DIRECTOR ALBERTO CUCCU
2023-09-15DIRECTOR APPOINTED MR ROGER ALAN PORTNOY
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM Level 35, Mail Drop Cgc 35-02 25 Canada Square London E14 5LQ
2023-03-23FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-23FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-02-25AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-06-11AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-17AP01DIRECTOR APPOINTED MR SATISH PAREKH
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2021-01-28AP01DIRECTOR APPOINTED MR JAN GERRIT HOOGENDOORN
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA TRAVERSO
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-12-03AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-04AP01DIRECTOR APPOINTED MR ALEXANDER CASSAR
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCHRAMME
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-10-24AAFULL ACCOUNTS MADE UP TO 30/06/18
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-10-30AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LUIGI MARCIANO
2017-07-25AP01DIRECTOR APPOINTED MR. PETER SCHRAMME
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR XPS BVBA
2017-07-05PSC05Change of details for Objectway Group Uk Limited as a person with significant control on 2016-05-31
2017-01-12TM02Termination of appointment of Susan Patricia Barrow on 2016-12-16
2016-11-29AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-15AR0104/11/15 ANNUAL RETURN FULL LIST
2015-10-19AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-08MISCSECTION 519 COMPANIES ACT 2006
2015-07-08MISCSECTION 519 COMPANIES ACT 2006
2015-06-23AP01DIRECTOR APPOINTED MR ALBERTO CUCCU
2015-06-23AP03Appointment of Mrs Susan Patricia Barrow as company secretary on 2015-05-27
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GIRISH JAGADEESH
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN HALLAM
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
2015-03-04TM01APPOINTMENT 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
2015-03-03AP02CORPORATE DIRECTOR APPOINTED XPS BVBA
2015-01-22RES15CHANGE OF NAME 19/01/2015
2015-01-22CERTNMCOMPANY NAME CHANGED 3I INFOTECH (WESTERN EUROPE) LTD 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.
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-12-17SH20STATEMENT BY DIRECTORS
2014-12-17CAP-SSSOLVENCY STATEMENT DATED 17/12/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-17SH1917/12/14 STATEMENT OF CAPITAL GBP 1
2014-12-17RES06REDUCE ISSUED CAPITAL 17/12/2014
2014-11-20AR0104/11/14 FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-10LATEST SOC10/11/13 STATEMENT OF CAPITAL;GBP 2000000
2013-11-10AR0104/11/13 FULL LIST
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-28AR0104/11/12 FULL LIST
2012-11-27AP01DIRECTOR APPOINTED MR CHARANJIT ATTRA
2012-10-10AP01DIRECTOR APPOINTED MR PADMANABHAN IYER
2012-10-05AP01DIRECTOR APPOINTED MR GIRISH JAGADEESH
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR AMAR CHINTOPANTH
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MORRIS
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-04-02AP03SECRETARY APPOINTED GIRISH JAGADEESH
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY JASON AIKEN
2012-03-31DISS40DISS40 (DISS40(SOAD))
2012-03-30AR0104/11/11 FULL LIST
2012-03-06GAZ1FIRST GAZETTE
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-02-07AR0104/11/10 FULL LIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JASON AIKEN
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON AIKEN
2010-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-30AP01DIRECTOR APPOINTED MR IAN HALLAM
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTS
2010-01-02AR0104/11/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / AMAR CHINTOPANTH / 07/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT AIKEN / 07/12/2009
2009-04-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-12-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-11-07363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-11-07353LOCATION OF REGISTER OF MEMBERS
2008-11-07190LOCATION OF DEBENTURE REGISTER
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM LEVEL 35, MAIL DROP CGC 35-02 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ UNITED KINGDOM
2008-08-04CERTNMCOMPANY NAME CHANGED RHYME SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/08/08
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9LH
2008-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-06-03288aDIRECTOR APPOINTED MR JASON ROBERT AIKEN
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR HARIHARAN PADMANABHAN
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR SHIVANAND SHETTIGAR
2008-05-12288aDIRECTOR APPOINTED MRS AMANDA MORRIS
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL JOHNSON
2008-03-21225ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008
2008-02-21AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-12-04363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-03-01AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-20288bDIRECTOR RESIGNED
2006-12-04363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-12-04190LOCATION OF DEBENTURE REGISTER
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2006-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

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 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-03-06
Fines / Sanctions
No fines or sanctions have been issued against OBJECTWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-06-15 Satisfied CIB PROPERTIES LIMITED
DEBENTURE 2009-03-31 Satisfied WELLS FARGO BANK NORTHWEST NATIONAL ASSOCIATION IN ITS CAPACITY AS SECURITY AGENT FOR THE FINANCE PARTIES
RENT DEPOSIT DEED 2008-12-15 Satisfied CIB PROPERTIES LIMITED
DEBENTURE 2008-06-10 Satisfied WELLS FARGO BANK NORTHWEST, NATIONAL ASSOCIATION IN ITS CAPACITY AS SECURITY AGENT FOR THE FINANCE PARTIES
DEED OF RENTAL DEPOSIT 2005-10-19 Outstanding PATRON HAGLEY PLC
FIXED CHARGE 2003-11-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-11-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-11-20 Satisfied PRIMARY CAPITAL II (NOMINEES) LIMITED
DEED OF CHARGE 2003-11-20 Satisfied PRIMARY CAPITAL II (NOMINEES) LIMITED
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET OFF DATED 3RD JULY 1995 2003-09-17 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 3 JULY 1995 2003-09-11 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 3RD JULY 1995 AND 2003-07-29 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET OFF DATED 3RD JULY 1995 (THE LETTER) 2002-10-23 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 3RD JULY 1995 AND 2002-05-09 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 LIMITED

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

OBJECTWAY LIMITED owns 4 domain names.

3i-infotech.co.uk   3iinfotech.co.uk   rhymesystems.co.uk   frameworksoftware.co.uk  

Trademarks
We have not found any records of OBJECTWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OBJECTWAY 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 (58290 - Other software publishing) as OBJECTWAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OBJECTWAY 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 TypeProposal to Strike Off
Defending party3I INFOTECH (WESTERN EUROPE) LTDEvent Date2012-03-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OBJECTWAY 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 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.