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

VIPRE SOFTWARE UK LIMITED

18 MANSELL STREET, LEVEL 3, LONDON, E1 8AA,
Company Registration Number
07033242
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vipre Software Uk Ltd
VIPRE SOFTWARE UK LIMITED was founded on 2009-09-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Vipre Software Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VIPRE SOFTWARE UK LIMITED
 
Legal Registered Office
18 MANSELL STREET
LEVEL 3
LONDON
E1 8AA
Other companies in WR1
 
Previous Names
SUNBELT SOFTWARE UK LIMITED16/08/2010
HC1129 LIMITED19/11/2009
Filing Information
Company Number 07033242
Company ID Number 07033242
Date formed 2009-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts SMALL
Last Datalog update: 2021-12-05 06:19:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIPRE SOFTWARE UK 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.

Company Officers of VIPRE SOFTWARE UK LIMITED

Current Directors
Officer Role Date Appointed
JEREMY DAVID ROSSEN
Company Secretary 2018-01-26
JOHN DAVIS EIKENBERRY
Director 2018-01-26
JEREMY DAVID ROSSEN
Director 2018-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
TY HURNER
Director 2016-05-16 2018-01-26
ALAN RIZEK
Director 2015-09-01 2016-05-27
JOHN LYONS
Director 2015-01-05 2016-05-16
STEWART CURLEY
Director 2013-10-01 2015-08-20
JULIAN WAITS
Director 2013-04-01 2015-01-05
LOU PERSICO
Company Secretary 2013-04-01 2013-10-01
LOU PERSICO
Director 2013-04-01 2013-10-01
INGO BEDNARZ
Company Secretary 2011-07-27 2013-04-01
JOSEPH CALLEJA
Director 2011-07-27 2013-04-01
PAUL GARNET GEORGE GOODRIDGE
Director 2012-06-30 2013-04-01
WALTER SCOTT
Director 2010-06-01 2013-04-01
DANIEL KOSSMANN
Director 2011-07-27 2012-06-30
MICHAEL TRIPLETT
Director 2010-06-01 2011-07-28
WALTER SCOTT
Company Secretary 2010-06-01 2011-07-27
MELISSA KAREN AULL
Company Secretary 2009-11-11 2010-06-01
MELISSA KAREN AULL
Director 2009-11-11 2010-06-01
ALEXANDER CARRILLO ECKELBERRY
Director 2009-11-11 2010-06-01
HARRISON CLARK (SECRETARIAL) LIMITED
Company Secretary 2009-09-29 2009-11-11
RODERICK MICHAEL THOMAS
Director 2009-09-29 2009-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVIS EIKENBERRY TELECOMIT LIMITED Director 2016-07-20 CURRENT 2002-11-12 Dissolved 2017-07-18
JOHN DAVIS EIKENBERRY TEAM TELECOM UK LIMITED Director 2016-07-20 CURRENT 2002-06-28 Dissolved 2017-07-18
JOHN DAVIS EIKENBERRY CONTACT SCOTLAND LIMITED Director 2016-07-20 CURRENT 1993-08-27 Dissolved 2017-06-27
JOHN DAVIS EIKENBERRY WORLDWIDE ISDN LIMITED Director 2016-07-20 CURRENT 1999-04-07 Dissolved 2017-11-14
JOHN DAVIS EIKENBERRY BLUEBELL TELECOM LIMITED Director 2016-07-20 CURRENT 2000-11-30 Dissolved 2018-04-10
JOHN DAVIS EIKENBERRY CLOCKFAST LIMITED Director 2016-07-20 CURRENT 2005-04-28 Dissolved 2018-04-17
JOHN DAVIS EIKENBERRY J2 GLOBAL UK LTD Director 2016-07-20 CURRENT 1999-02-26 Active
JOHN DAVIS EIKENBERRY CALLSTREAM LIMITED Director 2016-07-20 CURRENT 1999-05-27 Active
JOHN DAVIS EIKENBERRY VIPRE SECURITY LIMITED Director 2016-07-20 CURRENT 2003-06-26 Active
JOHN DAVIS EIKENBERRY CRITICAL SOFTWARE LIMITED Director 2016-07-20 CURRENT 2003-09-23 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY CITY NUMBERS LIMITED Director 2016-07-20 CURRENT 2007-03-05 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY CALLSTREAM GROUP LIMITED Director 2016-07-20 CURRENT 2008-09-24 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY LIVEDRIVE INTERNET LIMITED Director 2014-05-15 CURRENT 2005-04-26 Active
JOHN DAVIS EIKENBERRY KEEPITSAFE BACKUP LIMITED Director 2014-05-15 CURRENT 2006-02-04 Active - Proposal to Strike off
JEREMY DAVID ROSSEN TELECOMIT LIMITED Director 2016-03-03 CURRENT 2002-11-12 Dissolved 2017-07-18
JEREMY DAVID ROSSEN TEAM TELECOM UK LIMITED Director 2016-03-03 CURRENT 2002-06-28 Dissolved 2017-07-18
JEREMY DAVID ROSSEN CONTACT SCOTLAND LIMITED Director 2016-03-03 CURRENT 1993-08-27 Dissolved 2017-06-27
JEREMY DAVID ROSSEN WORLDWIDE ISDN LIMITED Director 2016-03-03 CURRENT 1999-04-07 Dissolved 2017-11-14
JEREMY DAVID ROSSEN BLUEBELL TELECOM LIMITED Director 2016-03-03 CURRENT 2000-11-30 Dissolved 2018-04-10
JEREMY DAVID ROSSEN CLOCKFAST LIMITED Director 2016-03-03 CURRENT 2005-04-28 Dissolved 2018-04-17
JEREMY DAVID ROSSEN CALLSTREAM LIMITED Director 2016-03-03 CURRENT 1999-05-27 Active
JEREMY DAVID ROSSEN CALLSTREAM GROUP LIMITED Director 2016-03-03 CURRENT 2008-09-24 Active - Proposal to Strike off
JEREMY DAVID ROSSEN EFAX LIMITED Director 2015-11-24 CURRENT 2005-09-02 Dissolved 2017-07-18
JEREMY DAVID ROSSEN J2 GLOBAL UK LTD Director 2015-11-24 CURRENT 1999-02-26 Active
JEREMY DAVID ROSSEN VIPRE SECURITY LIMITED Director 2015-11-24 CURRENT 2003-06-26 Active
JEREMY DAVID ROSSEN CRITICAL SOFTWARE LIMITED Director 2015-11-24 CURRENT 2003-09-23 Active - Proposal to Strike off
JEREMY DAVID ROSSEN LIVEDRIVE INTERNET LIMITED Director 2015-11-24 CURRENT 2005-04-26 Active
JEREMY DAVID ROSSEN CITY NUMBERS LIMITED Director 2015-11-24 CURRENT 2007-03-05 Active - Proposal to Strike off
JEREMY DAVID ROSSEN KEEPITSAFE BACKUP LIMITED Director 2015-11-24 CURRENT 2006-02-04 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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-12DS01Application to strike the company off the register
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2020-12-19AP01DIRECTOR APPOINTED GEOFF INNS
2020-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS EIKENBERRY
2020-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM Ground & First Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB England
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-02-01AP01DIRECTOR APPOINTED MR JOHN DAVIS EIKENBERRY
2018-02-01AP01DIRECTOR APPOINTED JEREMY ROSSEN
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR TY HURNER
2018-01-31AP03Appointment of Mr Jeremy David Rossen as company secretary on 2018-01-26
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM Britannia Court 5 Moor Street Worcester WR1 3DB
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14AP01DIRECTOR APPOINTED MR TY HURNER
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RIZEK
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYONS
2016-03-14AUDAUDITOR'S RESIGNATION
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-05AR0129/09/15 ANNUAL RETURN FULL LIST
2015-11-04AP01DIRECTOR APPOINTED MR ALAN RIZEK
2015-11-04AP01DIRECTOR APPOINTED MR JOHN LYONS
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CURLEY
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WAITS
2015-10-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-20AR0129/09/14 ANNUAL RETURN FULL LIST
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13TM02APPOINTMENT TERMINATED, SECRETARY LOU PERSICO
2014-05-12AP01DIRECTOR APPOINTED STEWART CURLEY
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LOU PERSICO
2013-10-24AR0129/09/13 FULL LIST
2013-04-08AP01DIRECTOR APPOINTED MR LOU PERSICO
2013-04-08AP01DIRECTOR APPOINTED MR JULIAN WAITS
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR WALTER SCOTT
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CALLEJA
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOODRIDGE
2013-04-05AP03SECRETARY APPOINTED MR LOU PERSICO
2013-04-05TM02APPOINTMENT TERMINATED, SECRETARY INGO BEDNARZ
2013-04-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-25AR0129/09/12 FULL LIST
2012-07-24AP01DIRECTOR APPOINTED PAUL GOODRIDGE
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KOSSMANN
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-15AR0129/09/11 FULL LIST
2011-10-12RES13REAFFIRMATION AGREEMENT 29/09/2011
2011-09-26RES01ADOPT ARTICLES 13/09/2011
2011-09-26CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-05AP01DIRECTOR APPOINTED JOSEF CALLEJA
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRIPLETT
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY WALTER SCOTT
2011-08-22AP03SECRETARY APPOINTED INGO BEDNARZ
2011-08-22AP01DIRECTOR APPOINTED DANIEL KOSSMANN
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-18AR0129/09/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TRIPLETT / 29/09/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER SCOTT / 29/09/2010
2010-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / WALTER SCOTT / 29/09/2010
2010-08-16RES15CHANGE OF NAME 11/08/2010
2010-08-16CERTNMCOMPANY NAME CHANGED SUNBELT SOFTWARE UK LIMITED CERTIFICATE ISSUED ON 16/08/10
2010-08-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY MELISSA AULL
2010-06-15AP03SECRETARY APPOINTED WALTER SCOTT
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ECKELBERRY
2010-06-15AP01DIRECTOR APPOINTED WALTER SCOTT
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA AULL
2010-06-15AP01DIRECTOR APPOINTED MICHAEL TRIPLETT
2010-01-25AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG
2009-11-19RES15CHANGE OF NAME 11/11/2009
2009-11-19CERTNMCOMPANY NAME CHANGED HC1129 LIMITED CERTIFICATE ISSUED ON 19/11/09
2009-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-12AP01DIRECTOR APPOINTED MS MELISSA KAREN AULL
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK THOMAS
2009-11-11TM02APPOINTMENT TERMINATED, SECRETARY HARRISON CLARK (SECRETARIAL) LIMITED
2009-11-11AP03SECRETARY APPOINTED MS MELISSA KAREN AULL
2009-11-11AP01DIRECTOR APPOINTED MR ALEXANDER CARRILLO ECKELBERRY
2009-09-29NEWINCINCORPORATION 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 VIPRE SOFTWARE UK 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 VIPRE SOFTWARE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIPRE SOFTWARE UK LIMITED 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
2018-12-31
Annual Accounts
2019-12-31

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 VIPRE SOFTWARE UK LIMITED

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