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

OPEN SQUARE LTD

SECOND FLOOR, BUILDING 4 MEADOWS BUSINESS PARK, STATION APPROACH, BLACKWATER, CAMBERLEY, ENGLAND, GU17 9AB,
Company Registration Number
04866444
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Open Square Ltd
OPEN SQUARE LTD was founded on 2003-08-14 and has its registered office in Camberley. The organisation's status is listed as "Active - Proposal to Strike off". Open Square Ltd is a Private Limited Company registered in ENGLAND 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
OPEN SQUARE LTD
 
Legal Registered Office
SECOND FLOOR, BUILDING 4 MEADOWS BUSINESS PARK, STATION APPROACH
BLACKWATER
CAMBERLEY
ENGLAND
GU17 9AB
Other companies in PO15
 
Filing Information
Company Number 04866444
Company ID Number 04866444
Date formed 2003-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-08-14
Return next due 2017-08-28
Type of accounts FULL
Last Datalog update: 2017-08-11 22:55:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPEN SQUARE LTD
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 OPEN SQUARE LTD
The following companies were found which have the same name as OPEN SQUARE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPEN SQUARE, INC. 8446 VIA SONOMA UNIT 96 LA JOLLA CA 92037 Active Company formed on the 2011-01-12
OPEN SQUARE, LLC 2028 E BEN WHITE BLVD STE 240-3363 AUSTIN TX 78741 Dissolved Company formed on the 2016-01-28
OPEN SQUARE BOON LAY PLACE Singapore 640208 Dissolved Company formed on the 2012-08-12
OPEN SQUARE LIMITED ST MARY'S HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU Active Company formed on the 2017-11-20
OPEN SQUARE FOUNDATION California Unknown
OPEN SQUARE CAPITAL LLC California Unknown
OPEN SQUARE FUND I LP California Unknown
OPEN SQUARE GLAZING AND DESIGN LIMITED 89 FIELD END ROAD PINNER HA5 1QG Active Company formed on the 2020-06-13
Open Square Design Inc. 7 Judith Avenue Vaughan Ontario L4J 7J3 Active Company formed on the 2023-05-11
Open Square Design Inc. 7 Judith Avenue Vaughan Ontario L4J 7J3 Active Company formed on the 2023-05-11

Company Officers of OPEN SQUARE LTD

Current Directors
Officer Role Date Appointed
EDWARD IAN CHARLES WALKER
Company Secretary 2014-06-30
MARK PRITCHARD WILLIAMS
Director 2015-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM SARGEANT
Director 2015-05-29 2016-03-18
LAURENCE MOORSE
Director 2012-10-09 2015-05-29
ROBERT SIMON TERRY
Director 2012-10-09 2014-11-25
IAN BRIAN FARRELLY
Company Secretary 2013-07-01 2014-06-30
ANDREW CHARLES ANDERSON ELLIOTT
Director 2003-08-14 2014-04-30
TIMOTHY NICHOLAS TRIBE
Director 2003-08-14 2014-04-30
IAN FAULKNER
Director 2009-05-26 2014-03-09
EDWARD IAN CHARLES WALKER
Company Secretary 2012-10-09 2013-07-01
DONALD RICHARD HORNBLOW
Company Secretary 2009-06-11 2012-10-09
WILFRED CHRISTOPHER EATON
Director 2011-10-01 2012-10-09
DONALD RICHARD HORNBLOW
Director 2009-05-26 2012-10-09
TIMOTHY NICHOLAS TRIBE
Company Secretary 2003-08-14 2009-06-11
IAN HAMISH NOEL MACKAY
Director 2005-04-05 2009-05-26
LEE MALCOLM TOVELL
Director 2007-12-31 2009-05-26
JOHN MICHAEL VERMULEN BEED
Director 2005-04-05 2007-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PRITCHARD WILLIAMS BLACK SPOT INTERACTIVE LIMITED Director 2016-05-31 CURRENT 2006-10-02 Dissolved 2017-04-25
MARK PRITCHARD WILLIAMS BLACK SPOT LIMITED Director 2016-05-31 CURRENT 2003-06-30 Dissolved 2017-04-25
MARK PRITCHARD WILLIAMS ROAD ANGEL POGO LIMITED Director 2016-05-31 CURRENT 2003-06-30 Dissolved 2017-04-18
MARK PRITCHARD WILLIAMS INGLEBY (1653) LIMITED Director 2016-05-31 CURRENT 2005-04-26 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MORPHEOUS SUB LIMITED Director 2016-05-31 CURRENT 2000-01-27 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MORPHEOUS HOLDINGS LIMITED Director 2016-05-31 CURRENT 2000-05-12 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS INGLEBY SUB LIMITED Director 2016-05-31 CURRENT 2001-06-25 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS INGENIE SOFTWARE LIMITED Director 2016-05-16 CURRENT 2010-12-09 Dissolved 2017-07-04
MARK PRITCHARD WILLIAMS WTGIL LIMITED Director 2016-05-16 CURRENT 2010-03-29 Active
MARK PRITCHARD WILLIAMS WTGISL LIMITED Director 2016-04-21 CURRENT 2010-12-09 Active
MARK PRITCHARD WILLIAMS INGENIE (UK) LIMITED Director 2016-04-21 CURRENT 2013-09-10 Active
MARK PRITCHARD WILLIAMS QUINDELL BUSINESS PROCESS SERVICES LIMITED Director 2015-07-06 CURRENT 1980-04-21 Active
MARK PRITCHARD WILLIAMS WATCHSTONE BRAND ADDITIONS LIMITED Director 2015-05-29 CURRENT 2012-09-27 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS WATCHSTONE TELEMATICS LIMITED Director 2015-05-29 CURRENT 2014-03-07 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS UTILITY SUPPLIER SERVICES LIMITED Director 2015-05-29 CURRENT 2011-05-13 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS UK SUN LIMITED Director 2015-05-29 CURRENT 2003-01-21 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SKILLWISE CONSULTING LTD Director 2015-05-29 CURRENT 2013-08-16 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SH AUTO SERVICES LIMITED Director 2015-05-29 CURRENT 2012-04-26 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS QUINDELL FINANCIAL SERVICES LIMITED Director 2015-05-29 CURRENT 2010-07-12 Dissolved 2016-11-08
MARK PRITCHARD WILLIAMS QUINDELL ENTERPRISE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2011-10-13 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS PHYSIOTHERAPY REHABILITATION SERVICES LIMITED Director 2015-05-29 CURRENT 2009-03-12 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SWB CONSULTING LIMITED Director 2015-05-29 CURRENT 2003-02-26 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS OVERLAND ASSOCIATES LIMITED Director 2015-05-29 CURRENT 2005-04-21 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS ENZYME INTERNATIONAL LIMITED Director 2015-05-29 CURRENT 2002-02-07 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS UTILITY SWITCH LIMITED Director 2015-05-29 CURRENT 2006-09-29 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS QUINDELL MOTOR SERVICES LIMITED Director 2015-05-29 CURRENT 2012-02-09 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS QUINDELL CHAMPION & CHALLENGER METHODS LIMITED Director 2015-05-29 CURRENT 2012-02-09 Dissolved 2017-04-11
MARK PRITCHARD WILLIAMS METASKIL GROUP LIMITED Director 2015-05-29 CURRENT 2001-01-30 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS SMI TELECOMS DISTRIBUTION LIMITED Director 2015-05-29 CURRENT 2012-03-08 Dissolved 2017-10-24
MARK PRITCHARD WILLIAMS SUNLITE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2010-06-15 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS QPS ENERGY LIMITED Director 2015-05-29 CURRENT 2011-09-22 Dissolved 2018-01-16
MARK PRITCHARD WILLIAMS QPS SOUTH WEST LIMITED Director 2015-05-29 CURRENT 2012-01-23 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS QPS SCAFFOLDING LIMITED Director 2015-05-29 CURRENT 2012-03-09 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS REBRAND EXTENSION (UK) LIMITED Director 2015-05-29 CURRENT 2012-07-18 Active
MARK PRITCHARD WILLIAMS ACH MANAGEMENT SERVICES LIMITED Director 2015-05-29 CURRENT 2013-12-02 Dissolved 2018-01-09
MARK PRITCHARD WILLIAMS HUBIO TECHNOLOGIES LIMITED Director 2015-05-29 CURRENT 2002-08-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MAINE FINANCE LIMITED Director 2015-05-29 CURRENT 2007-07-17 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS CONNECTED CAR SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2014-03-14 Active
MARK PRITCHARD WILLIAMS WATCHSTONE GROUP PLC Director 2015-05-29 CURRENT 2005-08-22 Active
MARK PRITCHARD WILLIAMS QUINDELL PROPERTY SERVICES LIMITED Director 2015-05-29 CURRENT 2013-02-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS HUBIO SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2010-11-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS WATCHSTONE LIMITED Director 2015-05-29 CURRENT 2000-10-27 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
2017-09-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-06-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-06-12DS01Application to strike the company off the register
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 254.027
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM SARGEANT
2016-02-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 254.027
2015-09-25AR0114/08/15 ANNUAL RETURN FULL LIST
2015-06-07AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM SARGEANT
2015-06-07AP01DIRECTOR APPOINTED MR MARK PRITCHARD WILLIAMS
2015-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN FAULKNER
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMON TERRY
2014-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/13
2014-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/13
2014-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/13
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 254.027
2014-09-03AR0114/08/14 ANNUAL RETURN FULL LIST
2014-09-03CH01Director's details changed for Mr Laurence Moorse on 2014-08-23
2014-07-04AP03Appointment of Mr Edward Ian Charles Walker as company secretary
2014-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN FARRELLY
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TRIBE
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIOTT
2014-01-28AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2014-01-28PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-10-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-10-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-10-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-08-30AR0114/08/13 FULL LIST
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED EATON
2013-08-30AP03SECRETARY APPOINTED MR IAN BRIAN FARRELLY
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM QUOB PARK TITCHFIELD LANE WICKHAM FAREHAM HAMPSHIRE PO17 5PG ENGLAND
2012-11-19AUDAUDITOR'S RESIGNATION
2012-11-14AUDAUDITOR'S RESIGNATION
2012-10-29AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 7 FORTUNA COURT CALLEVA PARK ALDERMASTON READING RG7 8UB
2012-10-29AP03SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY DONALD HORNBLOW
2012-10-29AP01DIRECTOR APPOINTED MR LAURENCE MOORSE
2012-10-29AP01DIRECTOR APPOINTED MR ROBERT SIMON TERRY
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HORNBLOW
2012-08-28AR0114/08/12 FULL LIST
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-19SH0126/05/09 STATEMENT OF CAPITAL GBP 254.027
2011-11-23AP01DIRECTOR APPOINTED DR WILFRED EATON
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-15AR0114/08/11 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DONALD RICHARD HORNBLOW / 14/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES ANDERSON ELLIOTT / 14/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS TRIBE / 14/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FAULKNER / 14/08/2010
2010-09-04AR0114/08/10 FULL LIST
2010-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS TRIBE / 14/08/2010
2010-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD RICHARD HORNBLOW / 14/08/2010
2010-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FAULKNER / 14/08/2010
2010-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES ANDERSON ELLIOTT / 14/08/2010
2010-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DONALD RICHARD HORNBLOW / 14/08/2010
2010-04-14AA01PREVSHO FROM 30/06/2010 TO 31/03/2010
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-14363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-07-07225PREVSHO FROM 31/08/2009 TO 30/06/2009
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-11288aSECRETARY APPOINTED MR DONALD RICHARD HORNBLOW
2009-06-11288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY TRIBE
2009-06-09288aDIRECTOR APPOINTED MR DONALD RICHARD HORNBLOW
2009-06-09288aDIRECTOR APPOINTED MR IAN FAULKNER
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 10 PARK AVENUE, PEPER HAROW GODALMING GU8 6BA
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR LEE TOVELL
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR IAN MACKAY
2008-12-23363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-12-19363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
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

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities


Licences & Regulatory approval
We could not find any licences issued to OPEN SQUARE LTD 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 OPEN SQUARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPEN SQUARE LTD 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 OPEN SQUARE LTD registering or being granted any patents
Domain Names

OPEN SQUARE LTD owns 1 domain names.

mailmerger.co.uk  

Trademarks
We have not found any records of OPEN SQUARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPEN SQUARE LTD. 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 OPEN SQUARE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OPEN SQUARE LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPEN SQUARE LTD 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 OPEN SQUARE LTD 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.