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

LYDIAN ASSOCIATES LIMITED

ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
Company Registration Number
03556377
Private Limited Company
Liquidation

Company Overview

About Lydian Associates Ltd
LYDIAN ASSOCIATES LIMITED was founded on 1998-05-01 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Lydian Associates 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
LYDIAN ASSOCIATES LIMITED
 
Legal Registered Office
ONE SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GH
Other companies in EC3M
 
Filing Information
Company Number 03556377
Company ID Number 03556377
Date formed 1998-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 09:14:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYDIAN ASSOCIATES 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 LYDIAN ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
MARK NICHOLAS GUNNING
Director 2015-01-31
DESMOND JAMES NOCTOR
Director 2012-11-13
OLIVIER PENNESE
Director 2016-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
CONSTANTINE PANGALOS CHRISTODOULOU
Director 2010-05-10 2015-01-31
KEITH ROBERT STONELL
Director 2008-11-05 2012-11-13
GRAHAM ANTHONY JAMES GOBLE
Director 1998-05-01 2012-03-21
BRYAN BAILEY
Director 2008-11-05 2010-05-10
LYNNE SUSAN GOBLE
Company Secretary 1998-05-01 2008-11-05
JSA SECRETARIES LIMITED
Nominated Secretary 1998-05-01 1998-05-01
JSA NOMINEES LIMITED
Nominated Director 1998-05-01 1998-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK NICHOLAS GUNNING IGEFI U.K. LIMITED Director 2015-04-27 CURRENT 2002-08-16 Liquidation
MARK NICHOLAS GUNNING FINO SOFTWARE SERVICES LIMITED Director 2015-01-31 CURRENT 1987-07-23 Liquidation
MARK NICHOLAS GUNNING TEMENOS FOGT LIMITED Director 2015-01-31 CURRENT 1992-05-22 Liquidation
MARK NICHOLAS GUNNING FINANCIAL OBJECTS LIMITED Director 2015-01-31 CURRENT 1996-10-24 Liquidation
MARK NICHOLAS GUNNING WEALTH MANAGEMENT SOFTWARE LIMITED Director 2015-01-31 CURRENT 1997-08-15 Liquidation
MARK NICHOLAS GUNNING WEALTH MANAGEMENT SYSTEMS LIMITED Director 2015-01-31 CURRENT 1997-08-15 Liquidation
MARK NICHOLAS GUNNING FINANCIAL OBJECTS (UK) LIMITED Director 2015-01-31 CURRENT 1995-02-09 Active
MARK NICHOLAS GUNNING EDGEIPK LIMITED Director 2015-01-31 CURRENT 2001-09-13 Active
MARK NICHOLAS GUNNING FE MOBILE LIMITED Director 2015-01-31 CURRENT 2002-09-13 Liquidation
MARK NICHOLAS GUNNING TEMENOS UK LIMITED Director 2015-01-31 CURRENT 1985-12-19 Active
MARK NICHOLAS GUNNING FINANCIAL OBJECTS INTERNATIONAL LIMITED Director 2015-01-31 CURRENT 1987-10-22 Liquidation
MARK NICHOLAS GUNNING TEMENOS FOFL LIMITED Director 2015-01-31 CURRENT 1984-02-07 Liquidation
MARK NICHOLAS GUNNING ODYSSEY FINANCIAL TECHNOLOGIES LIMITED Director 2015-01-31 CURRENT 2000-01-20 Active
DESMOND JAMES NOCTOR IGEFI U.K. LIMITED Director 2015-04-27 CURRENT 2002-08-16 Liquidation
DESMOND JAMES NOCTOR EDGEIPK LIMITED Director 2013-06-20 CURRENT 2001-09-13 Active
DESMOND JAMES NOCTOR FINO SOFTWARE SERVICES LIMITED Director 2012-11-13 CURRENT 1987-07-23 Liquidation
DESMOND JAMES NOCTOR TEMENOS FOGT LIMITED Director 2012-11-13 CURRENT 1992-05-22 Liquidation
DESMOND JAMES NOCTOR FINANCIAL OBJECTS LIMITED Director 2012-11-13 CURRENT 1996-10-24 Liquidation
DESMOND JAMES NOCTOR WEALTH MANAGEMENT SOFTWARE LIMITED Director 2012-11-13 CURRENT 1997-08-15 Liquidation
DESMOND JAMES NOCTOR WEALTH MANAGEMENT SYSTEMS LIMITED Director 2012-11-13 CURRENT 1997-08-15 Liquidation
DESMOND JAMES NOCTOR FINANCIAL OBJECTS (UK) LIMITED Director 2012-11-13 CURRENT 1995-02-09 Active
DESMOND JAMES NOCTOR FE MOBILE LIMITED Director 2012-11-13 CURRENT 2002-09-13 Liquidation
DESMOND JAMES NOCTOR TEMENOS UK LIMITED Director 2012-11-13 CURRENT 1985-12-19 Active
DESMOND JAMES NOCTOR FINANCIAL OBJECTS INTERNATIONAL LIMITED Director 2012-11-13 CURRENT 1987-10-22 Liquidation
DESMOND JAMES NOCTOR TEMENOS FOFL LIMITED Director 2012-11-13 CURRENT 1984-02-07 Liquidation
DESMOND JAMES NOCTOR ODYSSEY FINANCIAL TECHNOLOGIES LIMITED Director 2012-11-13 CURRENT 2000-01-20 Active
OLIVIER PENNESE TEMENOS HOLDINGS UK LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
OLIVIER PENNESE FINO SOFTWARE SERVICES LIMITED Director 2016-04-11 CURRENT 1987-07-23 Liquidation
OLIVIER PENNESE TEMENOS FOGT LIMITED Director 2016-04-11 CURRENT 1992-05-22 Liquidation
OLIVIER PENNESE FINANCIAL OBJECTS LIMITED Director 2016-04-11 CURRENT 1996-10-24 Liquidation
OLIVIER PENNESE WEALTH MANAGEMENT SOFTWARE LIMITED Director 2016-04-11 CURRENT 1997-08-15 Liquidation
OLIVIER PENNESE WEALTH MANAGEMENT SYSTEMS LIMITED Director 2016-04-11 CURRENT 1997-08-15 Liquidation
OLIVIER PENNESE FINANCIAL OBJECTS (UK) LIMITED Director 2016-04-11 CURRENT 1995-02-09 Active
OLIVIER PENNESE EDGEIPK LIMITED Director 2016-04-11 CURRENT 2001-09-13 Active
OLIVIER PENNESE IGEFI U.K. LIMITED Director 2016-04-11 CURRENT 2002-08-16 Liquidation
OLIVIER PENNESE FE MOBILE LIMITED Director 2016-04-11 CURRENT 2002-09-13 Liquidation
OLIVIER PENNESE TEMENOS UK LIMITED Director 2016-04-11 CURRENT 1985-12-19 Active
OLIVIER PENNESE FINANCIAL OBJECTS INTERNATIONAL LIMITED Director 2016-04-11 CURRENT 1987-10-22 Liquidation
OLIVIER PENNESE TEMENOS FOFL LIMITED Director 2016-04-11 CURRENT 1984-02-07 Liquidation
OLIVIER PENNESE ODYSSEY FINANCIAL TECHNOLOGIES LIMITED Director 2016-04-11 CURRENT 2000-01-20 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
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM C/O TEMENOS UK LIMITED 5FT FLOOR 71 FENCHURCH STREET LONDON EC3M 4TD
2017-12-28LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-28LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 20
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND JAMES NOCTOR / 01/10/2016
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 20
2016-06-15AR0122/04/16 FULL LIST
2016-04-13AP01DIRECTOR APPOINTED MR OLIVIER PENNESE
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 20
2015-05-11AR0122/04/15 FULL LIST
2015-02-03AP01DIRECTOR APPOINTED MR MARK NICHOLAS GUNNING
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE CHRISTODOULOU
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 20
2014-06-10AR0122/04/14 FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0122/04/13 FULL LIST
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STONELL
2012-11-13AP01DIRECTOR APPOINTED MR DESMOND JAMES NOCTOR
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AR0122/04/12 FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GOBLE
2011-10-10AR0122/04/11 FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-10-10RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-04-26GAZ2STRUCK OFF AND DISSOLVED
2011-01-11GAZ1FIRST GAZETTE
2010-05-25AP01DIRECTOR APPOINTED CONSTANTINE PANGALOS CHRISTODOULOU
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN BAILEY
2010-05-17AR0122/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY JAMES GOBLE / 20/04/2010
2009-09-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-01-22225PREVSHO FROM 31/05/2009 TO 31/12/2008
2008-12-15288aDIRECTOR APPOINTED KEITH ROBERT STONELL
2008-12-15288aDIRECTOR APPOINTED BRYAN BAILEY
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY LYNNE GOBLE
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM, MULBERRY HOUSE, VIGO LANE, YATELEY, HAMPSHIRE, GU46 6EP
2008-10-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-03-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-26363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-03363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-10363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-20363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-02363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-13363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-04-27363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-16363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-11-03288cDIRECTOR'S PARTICULARS CHANGED
1999-11-03288cSECRETARY'S PARTICULARS CHANGED
1999-11-03287REGISTERED OFFICE CHANGED ON 03/11/99 FROM: 1 DOYLE GARDENS, YATELEY, HAMPSHIRE GU46 6XY
1999-05-27363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1998-07-0388(2)RAD 24/06/98--------- £ SI 19@1=19 £ IC 1/20
1998-05-13(W)ELRESS366A DISP HOLDING AGM 01/05/98
1998-05-13(W)ELRESS386 DIS APP AUDS 01/05/98
1998-05-13(W)ELRESS252 DISP LAYING ACC 01/05/98
1998-05-13288aNEW SECRETARY APPOINTED
1998-05-13288bDIRECTOR RESIGNED
1998-05-13288aNEW DIRECTOR APPOINTED
1998-05-13288bSECRETARY RESIGNED
1998-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to LYDIAN ASSOCIATES 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 Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against LYDIAN ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LYDIAN ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Intangible Assets
Patents
We have not found any records of LYDIAN ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYDIAN ASSOCIATES LIMITED
Trademarks
We have not found any records of LYDIAN ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYDIAN ASSOCIATES 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 LYDIAN ASSOCIATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LYDIAN ASSOCIATES 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 partyLYDIAN ASSOCIATES LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYDIAN ASSOCIATES 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 LYDIAN ASSOCIATES 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.