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

ALGOSPAN LIMITED

KATTEN MUCHIN ROSENMAN UK LLP, PATERNOSTER HOUSE, 65 ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AB,
Company Registration Number
04251735
Private Limited Company
Active

Company Overview

About Algospan Ltd
ALGOSPAN LIMITED was founded on 2001-07-13 and has its registered office in London. The organisation's status is listed as "Active". Algospan Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALGOSPAN LIMITED
 
Legal Registered Office
KATTEN MUCHIN ROSENMAN UK LLP
PATERNOSTER HOUSE
65 ST. PAUL'S CHURCHYARD
LONDON
EC4M 8AB
Other companies in EC2M
 
Previous Names
TERASPAN NETWORKS LIMITED27/09/2009
Filing Information
Company Number 04251735
Company ID Number 04251735
Date formed 2001-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts SMALL
Last Datalog update: 2024-08-05 11:28:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALGOSPAN 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 ALGOSPAN LIMITED

Current Directors
Officer Role Date Appointed
KENNETH BRADLEY
Company Secretary 2016-03-01
KENNETH BRADLEY
Director 2016-03-01
JARROD SETH YUSTER
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN PATRICIA MOHR
Director 2016-03-01 2017-05-31
PETER CAPLAN
Director 2001-09-21 2016-03-01
RAMI SAFWAT HABIB
Director 2010-04-14 2016-03-01
KRISTOFER AMANDUS ESSELIUS PETERSON
Director 2014-01-23 2016-03-01
ROBERT MORRIS BICKET
Director 2001-09-21 2015-06-22
ALEXEI ANDREEVICH LEBEDEV
Director 2010-04-14 2014-09-11
VLADIMIR PARIZHSKY
Director 2012-08-31 2014-01-23
HIRANDER MISRA
Director 2010-04-14 2011-09-12
KATHARINE PHOEBE BICKET
Company Secretary 2001-09-21 2009-11-23
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2001-07-13 2001-09-21
BONDLAW DIRECTORS LIMITED
Nominated Director 2001-07-13 2001-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH BRADLEY PICO GLOBAL LTD. Director 2014-12-23 CURRENT 2014-12-23 Active
JARROD SETH YUSTER PICO GLOBAL LTD. Director 2014-12-23 CURRENT 2014-12-23 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
2024-07-25CONFIRMATION STATEMENT MADE ON 13/07/24, WITH NO UPDATES
2024-06-17REGISTRATION OF A CHARGE / CHARGE CODE 042517350003
2024-01-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042517350001
2023-10-18Compulsory strike-off action has been discontinued
2023-10-17CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-10-06APPOINTMENT TERMINATED, DIRECTOR EMMA WHEELER
2023-10-03FIRST GAZETTE notice for compulsory strike-off
2023-03-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-10APPOINTMENT TERMINATED, DIRECTOR ANGELO BULONE
2022-11-10DIRECTOR APPOINTED MR ERIC HARKNESS
2022-08-26CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-07-26AP01DIRECTOR APPOINTED EMMA WHEELER
2022-07-25Termination of appointment of Kristen Keller on 2022-07-21
2022-07-25APPOINTMENT TERMINATED, DIRECTOR SANDRA BOWEN
2022-07-25DIRECTOR APPOINTED MARCEL CORNELIS VLAAR
2022-07-25AP01DIRECTOR APPOINTED MARCEL CORNELIS VLAAR
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BOWEN
2022-07-25TM02Termination of appointment of Kristen Keller on 2022-07-21
2022-02-21MEM/ARTSARTICLES OF ASSOCIATION
2022-02-21RES01ADOPT ARTICLES 21/02/22
2022-02-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-10RES01ADOPT ARTICLES 10/02/22
2022-02-07REGISTRATION OF A CHARGE / CHARGE CODE 042517350002
2022-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042517350002
2021-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-05-20TM02Termination of appointment of Kenneth Bradley on 2021-05-20
2021-05-20AP03Appointment of Kristen Keller as company secretary on 2021-05-20
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BRADLEY
2021-05-20AP01DIRECTOR APPOINTED ANGELO BULONE
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-13MEM/ARTSARTICLES OF ASSOCIATION
2020-11-13RES01ADOPT ARTICLES 13/11/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-03-06RES01ADOPT ARTICLES 06/03/20
2020-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042517350001
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-28AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARROD YUSTER
2017-07-18PSC07CESSATION OF PICO QUANTITATIVE TRADING HOLDINGS, LLC AS A PERSON OF SIGNIFICANT CONTROL
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PATRICIA MOHR
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 202.06
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-05-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-09RES12Resolution of varying share rights or name
2016-05-09RES01ADOPT ARTICLES 27/04/2016
2016-05-09RES01ADOPT ARTICLES 27/04/2016
2016-05-09RES01ADOPT ARTICLES 27/04/2016
2016-03-08AP01DIRECTOR APPOINTED MR JARROD SETH YUSTER
2016-03-08AP01DIRECTOR APPOINTED MR KENNETH BRADLEY
2016-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/16 FROM 202 - 203 Business Design Centre 52 Upper Street London N1 0QH England
2016-03-08AP01DIRECTOR APPOINTED MRS KAREN PATRICIA MOHR
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KRISTOFER PETERSON
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RAMI HABIB
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAPLAN
2016-03-07AP03Appointment of Mr Kenneth Bradley as company secretary on 2016-03-01
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR VLADIMIR PARIZHSKY
2016-03-01AP01DIRECTOR APPOINTED MR VLADIMIR PARIZHSKY
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2015 FROM DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS UNITED KINGDOM
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 202.06
2015-09-03AR0113/07/15 FULL LIST
2015-09-03AR0113/07/15 STATEMENT OF CAPITAL GBP 202.06
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BICKET
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXEI LEBEDEV
2014-09-06LATEST SOC06/09/14 STATEMENT OF CAPITAL;GBP 202.06
2014-09-06AR0113/07/14 FULL LIST
2014-07-09MEM/ARTSARTICLES OF ASSOCIATION
2014-07-09RES01ALTER ARTICLES 05/06/2014
2014-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-04RES01ADOPT ARTICLES 23/01/2014
2014-02-04SH0123/01/14 STATEMENT OF CAPITAL GBP 202.06
2014-01-28AP01DIRECTOR APPOINTED MR KRISTOFER AMANDUS ESSELIUS PETERSON
2013-09-06AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-12AR0113/07/13 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2012 FROM THE QUAY CHANNEL WAY OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3QG
2012-09-10CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-10RES01ADOPT ARTICLES 31/08/2012
2012-08-22SH02SUB-DIVISION 25/07/12
2012-08-22RES01ADOPT ARTICLES 25/07/2012
2012-08-22RES12VARYING SHARE RIGHTS AND NAMES
2012-08-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-13AR0113/07/12 FULL LIST
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXEI ANDREEVICH LEBEDEV / 13/07/2012
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR HIRANDER MISRA
2011-08-10AR0113/07/11 FULL LIST
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-10AR0113/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEONARD CAPLAN / 01/07/2010
2010-08-10TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE BICKET
2010-04-30AP01DIRECTOR APPOINTED MR ALEXEI LEBEDEV
2010-04-30AP01DIRECTOR APPOINTED MR RAMI HABIB
2010-04-30AP01DIRECTOR APPOINTED MR HIRANDER MISRA
2010-04-20RES01ADOPT ARTICLES 14/04/2010
2010-04-20SH0114/04/10 STATEMENT OF CAPITAL GBP 100
2009-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-25CERTNMCOMPANY NAME CHANGED TERASPAN NETWORKS LIMITED CERTIFICATE ISSUED ON 27/09/09
2009-08-26363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-19363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-21363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-09-21288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21288cSECRETARY'S PARTICULARS CHANGED
2007-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-27363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-02363aRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-09-02363aRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-06-14CERTNMCOMPANY NAME CHANGED TELVEST LIMITED CERTIFICATE ISSUED ON 14/06/04
2003-07-27363aRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT
2002-09-16363aRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-10-04288aNEW DIRECTOR APPOINTED
2001-10-04288aNEW SECRETARY APPOINTED
2001-10-03288aNEW DIRECTOR APPOINTED
2001-10-03ELRESS366A DISP HOLDING AGM 21/09/01
2001-10-03225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2001-10-03ELRESS252 DISP LAYING ACC 21/09/01
2001-10-03ELRESS386 DISP APP AUDS 21/09/01
2001-09-25CERTNMCOMPANY NAME CHANGED BONDCO 890 LIMITED CERTIFICATE ISSUED ON 25/09/01
2001-09-25288bDIRECTOR RESIGNED
2001-09-25288bSECRETARY RESIGNED
2001-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALGOSPAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALGOSPAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ALGOSPAN LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ALGOSPAN LIMITED

Intangible Assets
Patents
We have not found any records of ALGOSPAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALGOSPAN LIMITED
Trademarks
We have not found any records of ALGOSPAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALGOSPAN 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 (82990 - Other business support service activities n.e.c.) as ALGOSPAN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALGOSPAN 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 ALGOSPAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0182059090Sets of articles of two or more subheadings of heading 8205
2015-03-0082059090Sets of articles of two or more subheadings of heading 8205
2014-04-0190019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2011-05-0185171100Line telephone sets with cordless handsets

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALGOSPAN 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 ALGOSPAN 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.