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

ACONEX (EUROPE)

ORACLE PARKWAY, THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1RA,
Company Registration Number
06328897
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Aconex (europe)
ACONEX (EUROPE) was founded on 2007-07-31 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Aconex (europe) is a Private Unlimited 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
ACONEX (EUROPE)
 
Legal Registered Office
ORACLE PARKWAY
THAMES VALLEY PARK
READING
BERKSHIRE
RG6 1RA
Other companies in N1
 
Filing Information
Company Number 06328897
Company ID Number 06328897
Date formed 2007-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts FULL
Last Datalog update: 2021-06-02 10:01:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACONEX (EUROPE)
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 ACONEX (EUROPE)

Current Directors
Officer Role Date Appointed
JOHN PATRICK BOLGER
Director 2018-05-16
ORACLE CORPORATION NOMINEES LIMITED
Director 2018-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM PHILLPOT
Company Secretary 2007-07-31 2018-05-16
LEIGH MATTHEW JASPER
Director 2007-07-31 2018-05-16
ROBERT WILLIAM PHILLPOT
Director 2007-07-31 2018-05-16
ADAM TOWNSEND
Director 2007-09-03 2008-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK BOLGER ACONEX (UK) LIMITED Director 2018-05-16 CURRENT 2003-06-09 Active
JOHN PATRICK BOLGER GRAPESHOT LIMITED Director 2018-05-15 CURRENT 2002-08-22 Active
JOHN PATRICK BOLGER ACONEX SERVICES LIMITED Director 2018-04-23 CURRENT 1995-01-18 Active
JOHN PATRICK BOLGER ZENEDGE UK LTD Director 2018-04-02 CURRENT 2017-05-09 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED ACONEX (UK) LIMITED Director 2018-05-16 CURRENT 2003-06-09 Active
ORACLE CORPORATION NOMINEES LIMITED GRAPESHOT LIMITED Director 2018-05-15 CURRENT 2002-08-22 Active
ORACLE CORPORATION NOMINEES LIMITED ACONEX SERVICES LIMITED Director 2018-04-23 CURRENT 1995-01-18 Active
ORACLE CORPORATION NOMINEES LIMITED ZENEDGE UK LTD Director 2018-04-02 CURRENT 2017-05-09 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED APIARY LIMITED Director 2017-10-31 CURRENT 2011-04-27 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED MOAT EUROPE LTD Director 2017-07-03 CURRENT 2016-02-29 Active
ORACLE CORPORATION NOMINEES LIMITED WERCKER LTD Director 2017-06-23 CURRENT 2016-01-18 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED DYN LTD Director 2017-03-27 CURRENT 2012-02-06 Active
ORACLE CORPORATION NOMINEES LIMITED VENDA LIMITED Director 2016-12-21 CURRENT 2001-07-02 Active
ORACLE CORPORATION NOMINEES LIMITED NETSUITE UK Director 2016-12-16 CURRENT 2008-12-01 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED BRONTO SOFTWARE LIMITED Director 2016-12-14 CURRENT 2012-01-05 Dissolved 2017-07-07
ORACLE CORPORATION NOMINEES LIMITED TEXTURA EUROPE LIMITED Director 2016-07-14 CURRENT 2013-07-15 Active
ORACLE CORPORATION NOMINEES LIMITED OPOWER-UK Director 2016-06-24 CURRENT 2011-07-08 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED MAXYMISER LIMITED Director 2015-10-19 CURRENT 2004-11-29 Active
ORACLE CORPORATION NOMINEES LIMITED DATALOGIX UK Director 2015-03-05 CURRENT 2012-11-09 Dissolved 2016-07-05
ORACLE CORPORATION NOMINEES LIMITED INNSITE INTERNATIONAL LIMITED Director 2015-02-26 CURRENT 1987-01-16 Dissolved 2016-08-23
ORACLE CORPORATION NOMINEES LIMITED RADII LIMITED Director 2015-02-26 CURRENT 1999-04-28 Dissolved 2017-01-24
ORACLE CORPORATION NOMINEES LIMITED REDSKY IT (BIRMINGHAM) LIMITED Director 2015-02-19 CURRENT 2007-01-23 Dissolved 2016-07-05
ORACLE CORPORATION NOMINEES LIMITED TOREX RETAIL SOLUTIONS (UK) LIMITED Director 2015-01-01 CURRENT 1987-09-24 Active
ORACLE CORPORATION NOMINEES LIMITED FLEXILINE FORECOURT SERVICES LTD Director 2014-12-16 CURRENT 1999-10-15 Dissolved 2015-09-08
ORACLE CORPORATION NOMINEES LIMITED XN CHECKOUT LIMITED Director 2014-11-26 CURRENT 1978-10-04 Dissolved 2015-05-26
ORACLE CORPORATION NOMINEES LIMITED XN CHECKOUT HOLDINGS LIMITED Director 2014-11-26 CURRENT 1987-04-29 Dissolved 2016-12-20
ORACLE CORPORATION NOMINEES LIMITED ANKER SYSTEMS Director 2014-11-26 CURRENT 1978-04-25 Dissolved 2017-12-12
ORACLE CORPORATION NOMINEES LIMITED TOREX HOSPITALITY SOLUTIONS LIMITED Director 2014-11-26 CURRENT 2008-05-28 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED TOREX RETAIL HOLDINGS LIMITED Director 2014-11-26 CURRENT 2007-06-08 Active
ORACLE CORPORATION NOMINEES LIMITED MICROS RETAIL SERVICES UK LIMITED Director 2014-11-26 CURRENT 1988-10-18 Active
ORACLE CORPORATION NOMINEES LIMITED ANKER LIMITED Director 2014-11-26 CURRENT 2004-12-03 Active
ORACLE CORPORATION NOMINEES LIMITED HUGIN SWEDA INTERNATIONAL LIMITED Director 2014-11-26 CURRENT 1983-08-25 Active
ORACLE CORPORATION NOMINEES LIMITED MICROS RETAIL AND MANUFACTURING LIMITED Director 2014-11-25 CURRENT 1976-10-12 Liquidation
ORACLE CORPORATION NOMINEES LIMITED REDSKY IT (HOUNSLOW) LIMITED Director 2014-11-25 CURRENT 1992-03-19 Active
ORACLE CORPORATION NOMINEES LIMITED MICROS RETAIL HOLDINGS EUROPE LIMITED Director 2014-10-21 CURRENT 2001-04-24 Active
ORACLE CORPORATION NOMINEES LIMITED TOA TECHNOLOGIES LIMITED Director 2014-10-16 CURRENT 2012-11-22 Active
ORACLE CORPORATION NOMINEES LIMITED MICROS SYSTEMS UK Director 2014-09-22 CURRENT 1989-10-04 Dissolved 2017-02-07
ORACLE CORPORATION NOMINEES LIMITED MICROS TRAVEL LIMITED Director 2014-09-22 CURRENT 1992-03-19 Liquidation
ORACLE CORPORATION NOMINEES LIMITED MF UK FC LIMITED Director 2014-09-22 CURRENT 2012-04-16 Active
ORACLE CORPORATION NOMINEES LIMITED GREENBYTES LIMITED Director 2014-06-19 CURRENT 2013-06-27 Dissolved 2015-07-14
ORACLE CORPORATION NOMINEES LIMITED BLUE KAI UK Director 2014-05-13 CURRENT 2013-08-09 Dissolved 2015-09-01
ORACLE CORPORATION NOMINEES LIMITED RESPONSYS, LIMITED Director 2014-02-27 CURRENT 2000-09-15 Active
ORACLE CORPORATION NOMINEES LIMITED BIGMACHINES Director 2013-12-04 CURRENT 2010-02-02 Dissolved 2016-07-05
ORACLE CORPORATION NOMINEES LIMITED ACME PACKET UK LIMITED Director 2013-05-20 CURRENT 2004-10-20 Active
ORACLE CORPORATION NOMINEES LIMITED ELOQUA (UK) LIMITED Director 2013-02-25 CURRENT 2007-12-21 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED TALEO (UK) LIMITED Director 2012-04-20 CURRENT 2003-08-29 Active
ORACLE CORPORATION NOMINEES LIMITED FATWIRE HOLDINGS LIMITED Director 2011-08-10 CURRENT 2003-08-05 Active - Proposal to Strike off
ORACLE CORPORATION NOMINEES LIMITED ORACLE SUN ACQUISITION Director 2010-04-14 CURRENT 2010-04-14 Active
ORACLE CORPORATION NOMINEES LIMITED ORACLE EMEA MANAGEMENT Director 2007-08-10 CURRENT 1997-02-18 Active
ORACLE CORPORATION NOMINEES LIMITED ORACLE CORPORATION UK TRUSTEE COMPANY LIMITED Director 2007-08-10 CURRENT 2001-08-31 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
2021-05-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-18DS01Application to strike the company off the register
2021-02-17RES13Resolutions passed:
  • Re-register 22/01/2021
  • ADOPT ARTICLES
2021-02-17MARRe-registration of memorandum and articles of association
2021-02-17FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2021-02-17CERT3Certificate of re-registration from Limited Company to Unlimited
2021-02-17RR05Application by a private limited company for re-registration as a private unlimited company
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-04-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-07-19PSC07CESSATION OF ORACLE CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2019-07-19PSC02Notification of Oracle Corporation Uk Holdings Limited as a person with significant control on 2019-03-15
2019-03-29AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-21SH0128/11/18 STATEMENT OF CAPITAL GBP 502
2019-01-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-12-04MEM/ARTSARTICLES OF ASSOCIATION
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILLPOT
2018-05-17TM02Termination of appointment of Robert William Phillpot on 2018-05-16
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH JASPER
2018-05-17PSC02Notification of Oracle Corporation as a person with significant control on 2018-03-29
2018-05-17PSC07CESSATION OF ROBERT WILLIAM PHILLPOT AS A PSC
2018-05-17PSC07CESSATION OF LEIGH MATTHEW JASPER AS A PSC
2018-05-17AP02Appointment of Oracle Corporation Nominees Limited as director on 2018-05-16
2018-05-17AP01DIRECTOR APPOINTED MR JOHN PATRICK BOLGER
2018-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/18 FROM 4th Floor, Angel Corner House 1 Islington High Street, London England N1 9AH
2018-05-16AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-08CH01Director's details changed for Leigh Matthew Jasper on 2016-07-08
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-08AR0106/07/15 ANNUAL RETURN FULL LIST
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0107/07/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03AR0123/08/14 ANNUAL RETURN FULL LIST
2014-09-03CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT WILLIAM PHILLPOT on 2014-04-15
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MATTHEW JASPER / 15/04/2014
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2014 FROM LEVEL 4, 18 EXETER STREET LONDON ENGLAND, UNITED KINGDOM WC2E 7DU
2014-02-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-27AR0123/08/13 FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-29AR0129/06/12 FULL LIST
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MATTHEW JASPER / 29/06/2012
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM PHILLPOT / 29/06/2012
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM PHILLPOT / 06/02/2012
2011-07-05AR0130/06/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-06AR0131/07/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM PHILLPOT / 30/07/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MATTHEW JASPER / 30/07/2010
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM PHILLPOT / 30/07/2010
2010-04-14AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT PHILLPOT / 11/08/2009
2009-08-11363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-05-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-19225PREVSHO FROM 31/07/2008 TO 30/06/2008
2009-05-15225CURRSHO FROM 31/07/2009 TO 30/06/2009
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR ADAM TOWNSEND
2008-10-09363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-09-04288aNEW DIRECTOR APPOINTED
2007-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ACONEX (EUROPE) 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 ACONEX (EUROPE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACONEX (EUROPE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 ACONEX (EUROPE)

Intangible Assets
Patents
We have not found any records of ACONEX (EUROPE) registering or being granted any patents
Domain Names
We do not have the domain name information for ACONEX (EUROPE)
Trademarks
We have not found any records of ACONEX (EUROPE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACONEX (EUROPE). 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 (62090 - Other information technology service activities) as ACONEX (EUROPE) are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ACONEX (EUROPE) 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 ACONEX (EUROPE) 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 ACONEX (EUROPE) 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.