About

Registered Number: 04805444
Date of Incorporation: 19/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Riverside House, 26 Osiers Road, London, SW18 1NH

 

Having been setup in 2003, Nlyte Software Ltd has its registered office in London, it has a status of "Active". There are 7 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARDEN, Rob 07 February 2019 - 1
RIPLEY, Rosemary 19 November 2010 - 1
SABELLA, Douglas 13 June 2012 - 1
DUNCAN SMITH, Ian, Rt Hon 01 January 2007 24 May 2010 1
MORETON, Lee James 07 June 2005 15 January 2009 1
NEAVE, Robert Benjamin 07 June 2005 19 November 2010 1
TEMPLE, Jon 08 September 2009 13 January 2012 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
MR01 - N/A 03 April 2020
MR01 - N/A 03 April 2020
MR01 - N/A 03 April 2020
SH01 - Return of Allotment of shares 29 August 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 13 June 2019
MR01 - N/A 13 March 2019
MR01 - N/A 13 March 2019
RESOLUTIONS - N/A 01 March 2019
AP01 - Appointment of director 07 February 2019
SH01 - Return of Allotment of shares 18 January 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 02 July 2018
SH01 - Return of Allotment of shares 30 May 2018
SH01 - Return of Allotment of shares 30 May 2018
AA - Annual Accounts 28 September 2017
PSC08 - N/A 12 July 2017
MR01 - N/A 10 July 2017
MR01 - N/A 10 July 2017
CS01 - N/A 03 July 2017
MR01 - N/A 11 April 2017
MR01 - N/A 07 April 2017
MR04 - N/A 15 March 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 14 July 2016
RESOLUTIONS - N/A 14 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 22 June 2015
CH03 - Change of particulars for secretary 22 June 2015
AR01 - Annual Return 30 July 2014
SH01 - Return of Allotment of shares 09 June 2014
AA01 - Change of accounting reference date 22 April 2014
AA - Annual Accounts 14 March 2014
RESOLUTIONS - N/A 17 February 2014
AR01 - Annual Return 08 July 2013
SH01 - Return of Allotment of shares 07 June 2013
SH01 - Return of Allotment of shares 07 June 2013
SH01 - Return of Allotment of shares 07 June 2013
AA - Annual Accounts 18 December 2012
SH01 - Return of Allotment of shares 05 October 2012
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
SH01 - Return of Allotment of shares 06 March 2012
AA - Annual Accounts 29 February 2012
TM01 - Termination of appointment of director 19 January 2012
AR01 - Annual Return 27 June 2011
AD01 - Change of registered office address 27 June 2011
RESOLUTIONS - N/A 21 February 2011
AA - Annual Accounts 15 February 2011
AP01 - Appointment of director 22 December 2010
TM01 - Termination of appointment of director 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
SH01 - Return of Allotment of shares 29 November 2010
SH01 - Return of Allotment of shares 19 October 2010
SH01 - Return of Allotment of shares 19 October 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
TM01 - Termination of appointment of director 05 August 2010
AA - Annual Accounts 24 November 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
CERTNM - Change of name certificate 15 July 2009
RESOLUTIONS - N/A 08 July 2009
363a - Annual Return 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 June 2009
AA - Annual Accounts 22 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
225 - Change of Accounting Reference Date 04 September 2008
RESOLUTIONS - N/A 18 July 2008
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
MEM/ARTS - N/A 04 May 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
395 - Particulars of a mortgage or charge 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
AA - Annual Accounts 30 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2006
363a - Annual Return 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
287 - Change in situation or address of Registered Office 02 June 2005
287 - Change in situation or address of Registered Office 10 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
RESOLUTIONS - N/A 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
RESOLUTIONS - N/A 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 08 July 2004
RESOLUTIONS - N/A 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
RESOLUTIONS - N/A 30 June 2004
RESOLUTIONS - N/A 30 June 2004
MEM/ARTS - N/A 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2004
RESOLUTIONS - N/A 22 April 2004
225 - Change of Accounting Reference Date 02 April 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
RESOLUTIONS - N/A 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
225 - Change of Accounting Reference Date 08 October 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
225 - Change of Accounting Reference Date 29 July 2003
287 - Change in situation or address of Registered Office 29 July 2003
123 - Notice of increase in nominal capital 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
CERTNM - Change of name certificate 02 July 2003
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2020 Outstanding

N/A

A registered charge 02 April 2020 Outstanding

N/A

A registered charge 02 April 2020 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

A registered charge 06 July 2017 Outstanding

N/A

A registered charge 06 July 2017 Outstanding

N/A

A registered charge 31 March 2017 Outstanding

N/A

A registered charge 31 March 2017 Outstanding

N/A

Debenture 12 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.