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

WARP TECHNOLOGIES LIMITED

4TH FLOOR, PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, BN1 6AF,
Company Registration Number
05257603
Private Limited Company
Active

Company Overview

About Warp Technologies Ltd
WARP TECHNOLOGIES LIMITED was founded on 2004-10-12 and has its registered office in Brighton. The organisation's status is listed as "Active". Warp Technologies Limited 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
WARP TECHNOLOGIES LIMITED
 
Legal Registered Office
4TH FLOOR, PARK GATE
161-163 PRESTON ROAD
BRIGHTON
BN1 6AF
Other companies in SW1P
 
Previous Names
DART ALONG LIMITED07/01/2005
Filing Information
Company Number 05257603
Company ID Number 05257603
Date formed 2004-10-12
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 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB862676587  
Last Datalog update: 2024-03-07 16:04:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARP TECHNOLOGIES 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 WARP TECHNOLOGIES LIMITED
The following companies were found which have the same name as WARP TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WARP TECHNOLOGIES PRIVATE LIMITED 18-1-735/A BHAVANI NAGAR TIRUPATI Andhra Pradesh 517501 Active Company formed on the 2015-07-24
Warp Technologies Limited Active Company formed on the 2015-08-26
Warp Technologies, Inc. 1010 Meadow Run Golden CO 80403 Voluntarily Dissolved Company formed on the 2017-09-01
WARP TECHNOLOGIES INC Delaware Unknown
WARP TECHNOLOGIES GROUP INC Georgia Unknown
WARP TECHNOLOGIES INC North Carolina Unknown
WARP TECHNOLOGIES INCORPORATED New Jersey Unknown
WARP TECHNOLOGIES GROUP INC Georgia Unknown
WARP TECHNOLOGIES, INC 3023 DAME RD FORT PIERCE FL 34981 Active Company formed on the 2020-02-07

Company Officers of WARP TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
HENRY OTTO BRUNJES
Director 2016-11-01
MICHAEL ANDREW MILLER
Director 2017-06-19
GAVIN SAMPSON
Director 2017-06-19
JOHN DOUGLAS WARNER
Director 2017-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT COLIN GOODALL
Director 2016-11-01 2017-06-19
MARK CHRISTOPHER STIRRUP
Director 2016-04-01 2017-04-03
NICOLAS NORMAN BEDFORD
Director 2016-04-01 2016-11-01
RICHARD JOHN MONTAGUE-FULLER
Director 2015-09-01 2016-11-01
CAPITA GROUP SECRETARY LIMITED
Company Secretary 2010-08-16 2016-10-04
JOHN TIMOTHY ROBERTS
Director 2011-03-29 2016-09-23
JASON EDWARD POWELL
Director 2014-11-19 2016-05-31
ANDREW BORD
Director 2015-11-27 2016-01-19
CAPITA CORPORATE DIRECTOR LIMITED
Director 2010-05-28 2016-01-19
ROBERT FRANK BOYLES
Director 2015-01-29 2015-09-01
MICHAEL DAVID SIMON EDGELEY
Director 2014-12-24 2015-08-17
PETER MARK FRANKLIN
Director 2014-01-30 2015-01-29
SIMON CHARLES CHIPPERFIELD
Director 2013-06-26 2014-12-24
TIMOTHY GERALD OLIVER
Director 2011-03-29 2014-09-30
ANDREW EDWARD COHEN
Director 2005-04-14 2014-04-10
ANDREW GEORGE PARKER
Director 2010-05-28 2014-01-30
JASON EDWARD POWELL
Director 2008-07-14 2013-06-26
RICHARD JOHN SHEARER
Director 2010-05-28 2011-03-29
LORNA SYLVIA BAYGOT
Company Secretary 2005-04-14 2009-12-14
ERIC ARNOLD BAYGOT
Director 2006-08-09 2009-12-14
ERIC ARNOLD BAYGOT
Company Secretary 2004-10-12 2005-04-14
ERIC ARNOLD BAYGOT
Director 2004-10-12 2005-04-14
DANIEL JOHN DWYER
Company Secretary 2004-10-12 2004-10-12
DANIEL JAMES DWYER
Director 2004-10-12 2004-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY OTTO BRUNJES MEDICALS DIRECT SCREENINGS LIMITED Director 2018-01-31 CURRENT 1992-04-13 Active
HENRY OTTO BRUNJES WARP MEDICAL REPORTING LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
HENRY OTTO BRUNJES KURO REHABILITATION SERVICES LIMITED Director 2017-03-06 CURRENT 2016-08-22 Active
HENRY OTTO BRUNJES REHAB-LINK LIMITED Director 2017-03-06 CURRENT 2016-08-22 Active
HENRY OTTO BRUNJES KURO HEALTH SERVICES LIMITED Director 2017-03-06 CURRENT 2016-08-22 Active
HENRY OTTO BRUNJES FOLKINGTON FINANCE LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
HENRY OTTO BRUNJES PREMIER MEDICAL GROUP LIMITED Director 2016-04-18 CURRENT 2016-04-15 Active
HENRY OTTO BRUNJES INSURANCE MEDICAL REPORTING LIMITED Director 2016-01-19 CURRENT 2005-12-09 Active
HENRY OTTO BRUNJES PREMIER MEDICAL 1999 LIMITED Director 2016-01-19 CURRENT 1999-12-14 Active
HENRY OTTO BRUNJES INSURANCE MEDICAL GROUP LIMITED Director 2016-01-19 CURRENT 2005-09-29 Active
HENRY OTTO BRUNJES CML REPORTING LIMITED Director 2016-01-19 CURRENT 2007-10-31 Active
HENRY OTTO BRUNJES PHYSIO-LINK SERVICES LIMITED Director 2016-01-19 CURRENT 2006-11-14 Active
HENRY OTTO BRUNJES KURO HEALTH LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
HENRY OTTO BRUNJES NEWLANDS CLINICAL TRIALS LIMITED Director 2014-02-01 CURRENT 1988-04-27 Active - Proposal to Strike off
HENRY OTTO BRUNJES LANCING COLLEGE PREPARATORY SCHOOL AT WORTHING (WRAPAROUND) LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
HENRY OTTO BRUNJES LANCING COLLEGE PREPARATORY SCHOOL AT WORTHING LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
HENRY OTTO BRUNJES IQUW SYNDICATE MANAGEMENT LIMITED Director 2013-04-19 CURRENT 1946-12-30 Active
HENRY OTTO BRUNJES NEWDOM DEVELOPMENTS LIMITED Director 2012-07-19 CURRENT 1933-11-29 Active - Proposal to Strike off
HENRY OTTO BRUNJES NEWDOM DEVELOPMENTS (HOLDINGS) LIMITED Director 2012-07-19 CURRENT 2010-06-21 Active - Proposal to Strike off
HENRY OTTO BRUNJES DR NEWMANS CLINIC LIMITED Director 2011-02-11 CURRENT 2010-12-08 Active
HENRY OTTO BRUNJES PROFESSIONAL MEDICAL LIMITED Director 2008-12-24 CURRENT 2006-12-07 Active
HENRY OTTO BRUNJES OVERCASTLE LIMITED Director 1998-03-03 CURRENT 1997-06-20 Dissolved 2013-12-24
MICHAEL ANDREW MILLER WARP MEDICAL REPORTING LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
GAVIN SAMPSON MEDICALS DIRECT SCREENINGS SERVICES LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
GAVIN SAMPSON MDG 2023 DORMANT 3 LIMITED Director 2018-01-31 CURRENT 2010-03-12 Active
GAVIN SAMPSON MEDICALS DIRECT ASSETS LIMITED Director 2018-01-31 CURRENT 2010-07-02 Active - Proposal to Strike off
GAVIN SAMPSON NURSE DIRECT LIMITED Director 2018-01-31 CURRENT 2000-01-28 Dissolved 2018-06-19
GAVIN SAMPSON UNDERWRITING DIRECT LIMITED Director 2018-01-31 CURRENT 2000-04-07 Dissolved 2018-06-19
GAVIN SAMPSON MEDICALS DIRECT CLINICS LIMITED Director 2018-01-31 CURRENT 2000-11-28 Dissolved 2018-06-19
GAVIN SAMPSON MEDICALS DIRECT MEDICO-LEGAL LIMITED Director 2018-01-31 CURRENT 2001-04-06 Dissolved 2018-06-19
GAVIN SAMPSON BEHAVIOURAL HEALTH LIMITED Director 2018-01-31 CURRENT 2001-05-23 Dissolved 2018-06-19
GAVIN SAMPSON CHAYA LTD Director 2018-01-31 CURRENT 2006-04-11 Dissolved 2018-06-19
GAVIN SAMPSON MEDICALS DIRECT SCREENINGS LIMITED Director 2018-01-31 CURRENT 1992-04-13 Active
GAVIN SAMPSON MDG 2023 DORMANT 1 LIMITED Director 2018-01-31 CURRENT 2007-07-10 Active
GAVIN SAMPSON MDG 2023 DORMANT 2 LIMITED Director 2018-01-31 CURRENT 1995-08-31 Active
GAVIN SAMPSON WARP MEDICAL REPORTING LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
GAVIN SAMPSON KURO HEALTH SERVICES LIMITED Director 2017-06-19 CURRENT 2016-08-22 Active
GAVIN SAMPSON FOLKINGTON FINANCE LIMITED Director 2017-06-13 CURRENT 2016-04-25 Active
JOHN DOUGLAS WARNER TDH&Y LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOHN DOUGLAS WARNER MEDICALS DIRECT SCREENINGS SERVICES LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
JOHN DOUGLAS WARNER MDG 2023 DORMANT 3 LIMITED Director 2018-01-31 CURRENT 2010-03-12 Active
JOHN DOUGLAS WARNER MEDICALS DIRECT ASSETS LIMITED Director 2018-01-31 CURRENT 2010-07-02 Active - Proposal to Strike off
JOHN DOUGLAS WARNER NURSE DIRECT LIMITED Director 2018-01-31 CURRENT 2000-01-28 Dissolved 2018-06-19
JOHN DOUGLAS WARNER UNDERWRITING DIRECT LIMITED Director 2018-01-31 CURRENT 2000-04-07 Dissolved 2018-06-19
JOHN DOUGLAS WARNER MEDICALS DIRECT CLINICS LIMITED Director 2018-01-31 CURRENT 2000-11-28 Dissolved 2018-06-19
JOHN DOUGLAS WARNER MEDICALS DIRECT MEDICO-LEGAL LIMITED Director 2018-01-31 CURRENT 2001-04-06 Dissolved 2018-06-19
JOHN DOUGLAS WARNER BEHAVIOURAL HEALTH LIMITED Director 2018-01-31 CURRENT 2001-05-23 Dissolved 2018-06-19
JOHN DOUGLAS WARNER CHAYA LTD Director 2018-01-31 CURRENT 2006-04-11 Dissolved 2018-06-19
JOHN DOUGLAS WARNER MEDICALS DIRECT SCREENINGS LIMITED Director 2018-01-31 CURRENT 1992-04-13 Active
JOHN DOUGLAS WARNER MDG 2023 DORMANT 1 LIMITED Director 2018-01-31 CURRENT 2007-07-10 Active
JOHN DOUGLAS WARNER MDG 2023 DORMANT 2 LIMITED Director 2018-01-31 CURRENT 1995-08-31 Active
JOHN DOUGLAS WARNER WARP MEDICAL REPORTING LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
JOHN DOUGLAS WARNER KURO HEALTH SERVICES LIMITED Director 2017-06-19 CURRENT 2016-08-22 Active
JOHN DOUGLAS WARNER SESMR LIMITED Director 2016-11-04 CURRENT 2016-02-03 Active - Proposal to Strike off
JOHN DOUGLAS WARNER SOUTH EAST SPECIALIST MEDICAL REPORTS LIMITED Director 2016-10-20 CURRENT 2013-10-10 Active
JOHN DOUGLAS WARNER KURO HEALTH LIMITED Director 2016-09-20 CURRENT 2016-01-08 Active
JOHN DOUGLAS WARNER C C A & M LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
JOHN DOUGLAS WARNER LYMECROWN LIMITED Director 2015-12-23 CURRENT 2009-02-24 Active - Proposal to Strike off
JOHN DOUGLAS WARNER CORDOBA PROPERTIES LIMITED Director 2015-12-23 CURRENT 1972-08-31 Active - Proposal to Strike off
JOHN DOUGLAS WARNER GOALWARE LIMITED Director 2015-12-23 CURRENT 1988-11-25 Active - Proposal to Strike off
JOHN DOUGLAS WARNER THEMED PROPERTIES LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
JOHN DOUGLAS WARNER LEXICAL PROPERTIES LIMITED Director 2013-09-17 CURRENT 2013-07-26 Active
JOHN DOUGLAS WARNER ORPHANS INTERNATIONAL Director 2012-03-20 CURRENT 2012-03-20 Active
JOHN DOUGLAS WARNER GLADEPOINT LIMITED Director 2010-06-10 CURRENT 1964-04-23 Dissolved 2015-02-24
JOHN DOUGLAS WARNER TORQUIL PROPERTIES LIMITED Director 2010-06-10 CURRENT 1960-07-19 Dissolved 2015-02-24
JOHN DOUGLAS WARNER I. ROSS LIMITED Director 2010-06-10 CURRENT 1962-10-08 Dissolved 2015-02-24
JOHN DOUGLAS WARNER I.ROSS(ESTATES)LIMITED Director 2010-06-10 CURRENT 1962-08-23 Dissolved 2015-02-24
JOHN DOUGLAS WARNER I. ROSS (INVESTMENTS) LIMITED Director 2010-05-28 CURRENT 1964-11-04 Active
JOHN DOUGLAS WARNER EUROVIEW PROPERTIES LIMITED Director 2009-08-06 CURRENT 2009-07-06 Active
JOHN DOUGLAS WARNER FORTGATE INVESTMENTS LIMITED Director 2002-11-18 CURRENT 2002-11-01 Active
JOHN DOUGLAS WARNER TREXCRESS LIMITED Director 2001-09-06 CURRENT 2001-04-23 Active
JOHN DOUGLAS WARNER FRIEND-JAMES LIMITED Director 1997-03-17 CURRENT 1997-03-17 Active
JOHN DOUGLAS WARNER THE FROBISHER DEVELOPMENT COMPANY LIMITED Director 1996-05-31 CURRENT 1955-06-24 Active
JOHN DOUGLAS WARNER NETWAY LIMITED Director 1994-10-24 CURRENT 1984-11-09 Active
JOHN DOUGLAS WARNER CRUISEAQUA LIMITED Director 1994-02-28 CURRENT 1994-02-16 Active
JOHN DOUGLAS WARNER CROWBOROUGH INVESTMENT TRUST LIMITED Director 1990-12-31 CURRENT 1938-03-31 Active - Proposal to Strike off
JOHN DOUGLAS WARNER DOWNSIDE DEVELOPMENTS (BRIGHTON) LIMITED Director 1990-12-31 CURRENT 1979-01-03 Active
JOHN DOUGLAS WARNER DOWNSIDE INVESTMENTS (BRIGHTON) LIMITED Director 1990-12-31 CURRENT 1980-01-23 Active
JOHN DOUGLAS WARNER KRUSTO DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1958-03-03 Active - Proposal to Strike off

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
2024-03-05CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-16CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-16AP01DIRECTOR APPOINTED MR BARRY GRAY
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW MILLER
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-29AA01Previous accounting period extended from 30/06/20 TO 31/12/20
2021-03-08PSC05Change of details for Premier Medical Holdings Limited as a person with significant control on 2021-02-23
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-03-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2020-01-31SH0122/01/20 STATEMENT OF CAPITAL GBP 1000
2019-10-23CH01Director's details changed for Mr Gavin James Sampson on 2019-10-18
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-01-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-03-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-03-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-09-19PSC07CESSATION OF OVAL (1673) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREMIER MEDICAL HOLDINGS LIMITED
2017-09-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OVAL (1673) LIMITED
2017-09-11PSC07CESSATION OF PREMIER MEDICAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-14CC04Statement of company's objects
2017-07-14RES01ADOPT ARTICLES 14/07/17
2017-06-20AP01DIRECTOR APPOINTED MR JOHN DOUGLAS WARNER
2017-06-20AP01DIRECTOR APPOINTED MR MICHAEL ANDREW MILLER
2017-06-20AP01DIRECTOR APPOINTED MR GAVIN SAMPSON
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLIN GOODALL
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER STIRRUP
2017-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MONTAGUE-FULLER
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD
2016-11-11AP01DIRECTOR APPOINTED DOCTOR ROBERT COLIN GOODALL
2016-11-11AP01DIRECTOR APPOINTED DOCTOR HENRY OTTO BRUNJES
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-13AD02SAIL ADDRESS CHANGED FROM: 17 ROCHESTER ROW WESTMINSTER LONDON SW1P 1QT ENGLAND
2016-10-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JASON POWELL
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS
2016-10-04TM02APPOINTMENT TERMINATED, SECRETARY CAPITA GROUP SECRETARY LIMITED
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 17 ROCHESTER ROW LONDON SW1P 1QT
2016-08-12AA01PREVEXT FROM 31/12/2015 TO 30/06/2016
2016-04-27AP01DIRECTOR APPOINTED MR NICOLAS NORMAN BEDFORD
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED
2016-04-26AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER STIRRUP
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BORD
2016-01-15AP01DIRECTOR APPOINTED MR ANDREW BORD
2016-01-15AP01DIRECTOR APPOINTED MR ANDREW BORD
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-28AR0130/09/15 FULL LIST
2015-10-23AP01DIRECTOR APPOINTED MR RICHARD JOHN MONTAGUE-FULLER
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOYLES
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDGELEY
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-19AP01DIRECTOR APPOINTED MR ROBERT FRANK BOYLES
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANKLIN
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHIPPERFIELD
2014-12-24AP01DIRECTOR APPOINTED MR MICHAEL DAVID SIMON EDGELEY
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OLIVER
2014-11-20AP01DIRECTOR APPOINTED MR JASON EDWARD POWELL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-14AR0130/09/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COHEN
2014-04-11AP01DIRECTOR APPOINTED PETER MARK FRANKLIN
2013-10-25AR0130/09/13 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08AP01DIRECTOR APPOINTED MR SIMON CHARLES CHIPPERFIELD
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON POWELL
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 51 LOXWOOD ROAD LOVEDEAN WATERLOOVILLE HAMPSHIRE PO8 9TY
2012-10-23AR0130/09/12 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-10-28AR0130/09/11 FULL LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD POWELL / 29/09/2011
2011-09-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER
2011-06-22AP01DIRECTOR APPOINTED MR TIMOTHY GERALD OLIVER
2011-06-21AP01DIRECTOR APPOINTED MR JOHN TIMOTHY ROBERTS
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE PARKER / 23/12/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW COHEN / 01/11/2010
2010-10-28AR0130/09/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD POWELL / 30/09/2010
2010-10-22AP01DIRECTOR APPOINTED MR ANDREW GEORGE PARKER
2010-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-21AD02SAIL ADDRESS CREATED
2010-10-21AP04CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED
2010-06-18AP01DIRECTOR APPOINTED RICHARD JOHN SHEARER
2010-06-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-09AP02CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED
2010-01-05MEM/ARTSARTICLES OF ASSOCIATION
2010-01-05RES01ADOPT ARTICLES 14/12/2009
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BAYGOT
2010-01-04TM02APPOINTMENT TERMINATED, SECRETARY LORNA BAYGOT
2009-12-21AA01CURREXT FROM 31/10/2009 TO 31/12/2009
2009-10-26AR0112/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON EDWARD POWELL / 12/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW COHEN / 12/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ARNOLD BAYGOT / 12/10/2009
2009-08-04AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-08-04288aDIRECTOR APPOINTED JASON EDWARD POWELL
2008-08-04122S-DIV
2008-08-04RES01ADOPT ARTICLES 14/07/2008
2008-08-04RES13SUBDIVISON 14/07/2008
2008-07-03AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-06363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-01363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 40 MACDONA DRIVE WEST KIRBY WIRRAL CH48 3JD
2005-10-31363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-05-10288aNEW DIRECTOR APPOINTED
2005-04-25288aNEW SECRETARY APPOINTED
2005-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-07CERTNMCOMPANY NAME CHANGED DART ALONG LIMITED CERTIFICATE ISSUED ON 07/01/05
2004-11-03288bDIRECTOR RESIGNED
2004-11-03288aNEW DIRECTOR APPOINTED
2004-11-03288bSECRETARY RESIGNED
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 WARP TECHNOLOGIES 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 WARP TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WARP TECHNOLOGIES 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

Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-12-31

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 WARP TECHNOLOGIES LIMITED

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

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