Company Information for IRDETO UK LIMITED
C/O AZETS BURNHAM YARD, LONDON END, BEACONSFIELD, BUCKS, HP9 2JH,
|
Company Registration Number
05928377
Private Limited Company
Active |
Company Name | ||
---|---|---|
IRDETO UK LIMITED | ||
Legal Registered Office | ||
C/O AZETS BURNHAM YARD LONDON END BEACONSFIELD BUCKS HP9 2JH Other companies in SL8 | ||
Previous Names | ||
|
Company Number | 05928377 | |
---|---|---|
Company ID Number | 05928377 | |
Date formed | 2006-09-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB919116230 |
Last Datalog update: | 2023-11-06 06:21:41 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS WILLIAM HERBERT LOWTHER |
||
ANDREW MAXWELL BUNTEN |
||
MAARTEN KONING |
||
DOUGLAS WILLIAM HERBERT LOWTHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM ANDREW KILL |
Company Secretary | ||
GRAHAM ANDREW KILL |
Director | ||
GERMON KNOOP |
Director | ||
ANTHONY RALPH CATER |
Company Secretary | ||
ZACHARY VELA |
Director | ||
ALLEN FREDERICK PHEIFFER |
Director | ||
SIMON ELLIS DRINKWATER |
Director | ||
JAN STEENKAMP |
Director | ||
MICHAEL DE BRUYN ROOD |
Director | ||
GUY JAMES TENNANT |
Director | ||
HAL MANAGEMENT LIMITED |
Company Secretary | ||
HAL DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR OSAMA HUSSAIN | ||
Director's details changed for Mr Andrew Maxwell Bunten on 2023-09-01 | ||
CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES | ||
Director's details changed for Mr Douglas William Herbert Lowther on 2023-09-01 | ||
DIRECTOR APPOINTED OSAMA HUSSAIN | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR MAARTEN JACOB JOHANNES KONING | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
Director's details changed for Mr Maarten Jacob Johannes Koning on 2021-12-13 | ||
Director's details changed for Mr Maarten Jacob Johannes Koning on 2021-12-13 | ||
REGISTERED OFFICE CHANGED ON 13/12/21 FROM 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS | ||
REGISTERED OFFICE CHANGED ON 13/12/21 FROM 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS | ||
Director's details changed for Mr Douglas William Herbert Lowther on 2021-12-13 | ||
Director's details changed for Mr Douglas William Herbert Lowther on 2021-12-13 | ||
Director's details changed for Mr Andrew Maxwell Bunten on 2021-12-13 | ||
Director's details changed for Mr Andrew Maxwell Bunten on 2021-12-13 | ||
SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS WILLIAM HERBERT LOWTHER on 2021-12-13 | ||
SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS WILLIAM HERBERT LOWTHER on 2021-12-13 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS WILLIAM HERBERT LOWTHER on 2021-12-13 | |
CH01 | Director's details changed for Mr Maarten Jacob Johannes Koning on 2021-12-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/21 FROM 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Mr Maarten Koning on 2020-12-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Douglas William Herbert Lowther on 2020-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 29/09/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR MAARTEN KONING | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Douglas William Herbert Lowther as company secretary on 2015-04-01 | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS WILLIAM HERBERT LOWTHER | |
AP01 | DIRECTOR APPOINTED MR ANDREW MAXWELL BUNTEN | |
TM02 | Termination of appointment of Graham Andrew Kill on 2015-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANDREW KILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERMON KNOOP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
CH01 | Director's details changed for Graham Andrew Kill on 2014-09-01 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Graham Andrew Kill as company secretary on 2014-06-03 | |
TM02 | Termination of appointment of Anthony Ralph Cater on 2014-06-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Graham Andrew Kill on 2013-07-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 07/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 07/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW KILL / 07/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 48-54 CHARLOTTE STREET LONDON W1T 2NS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR GERMON KNOOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZACHARY VELA | |
AR01 | 07/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY VELA / 07/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW KILL / 07/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY RALPH CATER / 07/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLEN PHEIFFER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 31/03/2010 | |
CERTNM | COMPANY NAME CHANGED ENTRIQ (UK) LIMITED CERTIFICATE ISSUED ON 01/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 07/09/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 4TH FLOOR 39-45 SHAFTESBURY AVENUE LONDON W1D 6AB | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ALLEN FREDERICK PHEIFFER | |
288a | DIRECTOR APPOINTED GRAHAM ANDREW KILL | |
288a | DIRECTOR APPOINTED ZACHARY VELA | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON DRINKWATER | |
288b | APPOINTMENT TERMINATED DIRECTOR JAN STEENKAMP | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL ROOD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 18 SOHO SQUARE LONDON W1D 3QL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | DELFONT MACKINTOSH THEATRES LIMITED |
|
|
|
|
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 IRDETO UK LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as IRDETO UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and 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) | |||
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) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) |
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. |