Active
Company Information for NLYTE SOFTWARE LIMITED
Ciat / Toshiba Carrier Uk Ltd Porsham Close, Roborough, Plymouth, PL6 7DB,
|
Company Registration Number
04805444
Private Limited Company
Active |
Company Name | ||
---|---|---|
NLYTE SOFTWARE LIMITED | ||
Legal Registered Office | ||
Ciat / Toshiba Carrier Uk Ltd Porsham Close Roborough Plymouth PL6 7DB Other companies in SW18 | ||
Previous Names | ||
|
Company Number | 04805444 | |
---|---|---|
Company ID Number | 04805444 | |
Date formed | 2003-06-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2023-10-20 | |
Return next due | 2024-11-03 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-12 14:00:33 |
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 | ||
---|---|---|---|---|
NLYTE SOFTWARE AMERICAS LIMITED | CIAT / TOSHIBA CARRIER UK LTD PORSHAM CLOSE ROBOROUGH PLYMOUTH PL6 7DB | Active | Company formed on the 2010-12-15 | |
NLYTE SOFTWARE INC | 2711 Centerville Rd Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 2007-05-09 | |
NLYTE SOFTWARE AMERICAS LIMITED | 275 RARITAN CENTER PKWY EDISON NJ 08837 | Forfeited | Company formed on the 2016-01-20 | |
NLYTE SOFTWARE INC | Delaware | Unknown | ||
NLYTE SOFTWARE INCORPORATED | California | Unknown | ||
NLYTE SOFTWARE AMERICAS LIMITED | California | Unknown | ||
NLYTE SOFTWARE INCORPORATED | California | Unknown | ||
NLYTE SOFTWARE AMERICAS LIMITED | Michigan | UNKNOWN | ||
nlyte Software Americas Limited | 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 | ACTIVE | Company formed on the 2013-10-04 | |
Nlyte Software Inc | Connecticut | Unknown | ||
Nlyte Software Americas Limited | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
OWEN JAMES NISBETT |
||
BERNARD LIAUTAUD |
||
JOHN ERNEST MORETON |
||
ROSEMARY RIPLEY |
||
DOUGLAS SABELLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JON TEMPLE |
Director | ||
NICHOLAS JOHN CHAMP |
Director | ||
ROBERT BENJAMIN NEAVE |
Director | ||
IAN DUNCAN SMITH |
Director | ||
TIMOTHY BRIAN BUNTING |
Director | ||
MICHAEL GEORGE EVANS |
Director | ||
ALEXANDER JOHN MORETON |
Director | ||
LEE JAMES MORETON |
Director | ||
OWEN JAMES NISBETT |
Director | ||
LARRY EDWARD MARK |
Director | ||
MARCUS SIMON ASHLEY GRUBB |
Director | ||
GILLIAN LEIGH GREEN |
Company Secretary | ||
ALEXANDER JOHN MORETON |
Director | ||
MAUREEN POOLEY |
Nominated Secretary | ||
EMMA RACHEL FELTHAM |
Nominated Director | ||
MAUREEN POOLEY |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THG PLC | Director | 2017-09-05 | CURRENT | 2008-03-19 | Active | |
CITYMAPPER LIMITED | Director | 2013-12-23 | CURRENT | 2010-09-09 | Active | |
QUBIT DIGITAL LTD | Director | 2012-11-26 | CURRENT | 2010-01-05 | Active | |
WONGA GROUP LIMITED | Director | 2009-01-27 | CURRENT | 2006-08-04 | Liquidation | |
FIRST CENTURY MANAGEMENT LIMITED | Director | 2013-01-25 | CURRENT | 2013-01-25 | Active | |
FIRST CENTURY INVESTMENTS LIMITED | Director | 2013-01-25 | CURRENT | 2012-12-21 | Active | |
FIRST CENTURY PRODUCTIONS LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-11 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES | |
PSC02 | Notification of Automated Logic Corporation as a person with significant control on 2022-04-27 | |
PSC07 | CESSATION OF CARRIER CORPORATION AS A PERSON OF SIGNIFICANT CONTROL | |
01/10/21 STATEMENT OF CAPITAL USD 3832210.50054 | ||
SH01 | 01/10/21 STATEMENT OF CAPITAL USD 3832210.50054 | |
Capital statement. Redenomination of shares <ul><li>USD 3,525,633.791049 on </ul> | ||
Capital statement. Redenomination of shares <ul><li>USD 3,525,634.140585 on <li>GBP 3,525,634.140585 on </ul> | ||
Capital statement. Redenomination of shares <ul><li>GBP 3,525,633.660496 on </ul> | ||
SH14 | Capital statement. Redenomination of shares
| |
AP01 | DIRECTOR APPOINTED MR NISBETT OWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA LIOBA RIBAS TROITZSCH | |
RES01 | ADOPT ARTICLES 02/04/22 | |
SH10 | Particulars of variation of rights attached to shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
SH01 | 05/10/21 STATEMENT OF CAPITAL GBP 2978241 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048054440002 | |
AP01 | DIRECTOR APPOINTED NEIL ANDREW VINCENT GREGOR MACGREGOR | |
AP03 | Appointment of Simon Derrick Boniface as company secretary on 2021-10-14 | |
TM02 | Termination of appointment of Neil Andrew Vincent Gregor Macgregor on 2021-10-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/21 FROM Riverside House 26 Osiers Road London SW18 1NH | |
PSC02 | Notification of Carrier Corporation as a person with significant control on 2021-10-05 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-10-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY RIPLEY | |
TM02 | Termination of appointment of Owen James Nisbett on 2021-10-05 | |
AP01 | DIRECTOR APPOINTED MARIA LIOBA RIBAS TROITZSCH | |
AP03 | Appointment of Neil Andrew Vincent Gregor Macgregor as company secretary on 2021-10-05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES | |
SH01 | 19/02/21 STATEMENT OF CAPITAL GBP 2227565.2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
SH01 | 29/01/20 STATEMENT OF CAPITAL GBP 2226915.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048054440008 | |
SH01 | 31/07/19 STATEMENT OF CAPITAL GBP 2226306 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048054440006 | |
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED ROB BEARDEN | |
SH01 | 08/08/18 STATEMENT OF CAPITAL GBP 2182147 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 02/07/18 STATEMENT OF CAPITAL;GBP 2179292.4;USD 3832210.50054 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES | |
SH01 | 16/11/17 STATEMENT OF CAPITAL GBP 2179292 16/11/17 STATEMENT OF CAPITAL USD 3832210.50054 | |
LATEST SOC | 30/05/18 STATEMENT OF CAPITAL;GBP 2175292;USD 3832210.50054 | |
SH01 | 22/05/18 STATEMENT OF CAPITAL GBP 2175292 22/05/18 STATEMENT OF CAPITAL USD 3832210.50054 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
PSC08 | Notification of a person with significant control statement | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048054440005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048054440004 | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 2174784.8;USD 3832210.25054 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048054440003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048054440002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 2174784.8;USD 3893787 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 14/03/16 | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 2174784.8;USD 1971425.4 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR OWEN JAMES NISBETT on 2014-09-19 | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 2174785;USD 1971425.4 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
SH01 | 31/01/14 STATEMENT OF CAPITAL GBP 2172935.0 | |
AA01 | CURREXT FROM 30/06/2014 TO 31/12/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
RES01 | ADOPT ARTICLES 29/01/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 19/06/13 FULL LIST | |
SH01 | 09/05/13 STATEMENT OF CAPITAL GBP 2166935 09/05/13 STATEMENT OF CAPITAL USD 1968994.43568 | |
SH01 | 18/07/12 STATEMENT OF CAPITAL GBP 2166935 18/07/12 STATEMENT OF CAPITAL USD 1968994.43568 | |
SH01 | 07/11/12 STATEMENT OF CAPITAL GBP 2166935 07/11/12 STATEMENT OF CAPITAL USD 1968994.43568 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
SH01 | 18/07/12 STATEMENT OF CAPITAL GBP 2166935 18/07/12 STATEMENT OF CAPITAL USD 1968994 | |
AR01 | 19/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED DOUGLAS SABELLA | |
AP01 | DIRECTOR APPOINTED DOUGLAS SABELLA | |
SH01 | 14/02/12 STATEMENT OF CAPITAL GBP 2165935 14/02/12 STATEMENT OF CAPITAL USD 1225756.8 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TEMPLE | |
AR01 | 19/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 26 OSIERS ROAD LONDON SW18 1NL | |
RES01 | ADOPT ARTICLES 12/11/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED MS ROSEMARY RIPLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHAMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NEAVE | |
SH01 | 19/11/10 STATEMENT OF CAPITAL GBP 2165935.0 19/11/10 STATEMENT OF CAPITAL USD 1225756.80 | |
SH01 | 28/05/04 STATEMENT OF CAPITAL GBP 2165935.0 | |
SH01 | 26/06/09 STATEMENT OF CAPITAL GBP 2165935.0 | |
AR01 | 19/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TEMPLE / 19/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BENJAMIN NEAVE / 19/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD LIAUTAUD / 19/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN SMITH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CHAMP / 19/06/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
288a | DIRECTOR APPOINTED JONATHAN TEMPLE | |
CERTNM | COMPANY NAME CHANGED GLOBAL DATACENTER MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/07/09 | |
RES13 | SUB-DIVISION, SHARES ALLOTTED,SHARE OPTION AGREEMENT 24/06/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
122 | S-DIV | |
88(2) | AD 26/06/09 GBP SI 1640420@0.2=328084 GBP IC 1837851/2165935 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER MORETON | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL EVANS | |
288b | APPOINTMENT TERMINATED DIRECTOR OWEN NISBETT | |
288b | APPOINTMENT TERMINATED DIRECTOR LEE MORETON | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY BUNTING | |
225 | PREVEXT FROM 31/03/2008 TO 30/06/2008 | |
RES01 | ADOPT ARTICLES 27/05/2008 | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR LARRY MARK | |
88(2) | AD 29/05/08 GBP SI 525100@1=525100 GBP IC 1312751/1837851 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LEE MORETON / 01/08/2007 | |
288a | DIRECTOR APPOINTED NICHOLAS JOHN CHAMP | |
288a | DIRECTOR APPOINTED BERNARD LIAUTAUD | |
288a | DIRECTOR APPOINTED TIMOTHY BRIAN BUNTING | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LARRY MARK / 09/07/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SILICON VALLEY BANK | ||
Outstanding | SILICON VALLEY BANK | ||
Outstanding | SILICON VALLEY BANK | ||
Outstanding | SILICON VALLEY BANK | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
NLYTE SOFTWARE LIMITED owns 2 domain names.
gdcm.co.uk nlyte.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as NLYTE SOFTWARE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | |||
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
84732110 | Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |