Based in Weybridge, Surrey, Sourcecode Uk Ltd was established in 2003, it's status at Companies House is "Active". We do not know the number of employees at the company. The organisation has 17 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDERER, John | 07 February 2019 | - | 1 |
ELLIS, Loyd Evan | 01 March 2018 | - | 1 |
BINGHAM, Waren | 01 January 2010 | 03 March 2016 | 1 |
BRIGGS, Jared Kenneth | 09 January 2018 | 01 March 2018 | 1 |
CHENG, Hubert | 06 April 2016 | 09 January 2018 | 1 |
COLBECK, Brian Alan | 15 March 2005 | 31 December 2007 | 1 |
LAUBSCHER, Hendrik Peter | 01 April 2008 | 31 December 2009 | 1 |
MULLEN, Justin Oliver | 23 July 2003 | 13 June 2006 | 1 |
PARKER, Dennis Lewes | 15 March 2005 | 03 August 2015 | 1 |
REES-PULLMAN, Steven | 03 August 2015 | 09 March 2017 | 1 |
SCOTT, Ruan | 23 July 2003 | 31 December 2009 | 1 |
VAN WYK, Willem Adriaan | 15 March 2005 | 13 June 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Shelley | 07 February 2019 | - | 1 |
BINGHAM, Warren | 01 January 2010 | 03 March 2016 | 1 |
BRIGGS, Jared Kenneth | 09 January 2018 | 01 March 2018 | 1 |
CHENG, Hubert | 06 April 2016 | 09 January 2018 | 1 |
ELLIS, Loyd Evan | 01 March 2018 | 07 February 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 August 2020 | |
AA - Annual Accounts | 08 October 2019 | |
RESOLUTIONS - N/A | 19 August 2019 | |
MR01 - N/A | 02 August 2019 | |
CS01 - N/A | 23 July 2019 | |
MR04 - N/A | 15 July 2019 | |
MR04 - N/A | 12 July 2019 | |
TM02 - Termination of appointment of secretary | 07 February 2019 | |
AP03 - Appointment of secretary | 07 February 2019 | |
AP01 - Appointment of director | 07 February 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 27 July 2018 | |
AP01 - Appointment of director | 09 April 2018 | |
TM02 - Termination of appointment of secretary | 06 April 2018 | |
TM01 - Termination of appointment of director | 06 April 2018 | |
AP03 - Appointment of secretary | 06 April 2018 | |
AP01 - Appointment of director | 12 January 2018 | |
AP03 - Appointment of secretary | 11 January 2018 | |
TM02 - Termination of appointment of secretary | 11 January 2018 | |
TM01 - Termination of appointment of director | 11 January 2018 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 27 July 2017 | |
TM01 - Termination of appointment of director | 09 March 2017 | |
AA - Annual Accounts | 09 October 2016 | |
CS01 - N/A | 12 August 2016 | |
CH01 - Change of particulars for director | 12 August 2016 | |
CH03 - Change of particulars for secretary | 29 July 2016 | |
AD01 - Change of registered office address | 18 July 2016 | |
AP01 - Appointment of director | 06 June 2016 | |
AP03 - Appointment of secretary | 03 June 2016 | |
TM02 - Termination of appointment of secretary | 03 June 2016 | |
TM01 - Termination of appointment of director | 03 June 2016 | |
RESOLUTIONS - N/A | 28 April 2016 | |
AA - Annual Accounts | 14 October 2015 | |
TM01 - Termination of appointment of director | 03 August 2015 | |
AP01 - Appointment of director | 03 August 2015 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 23 July 2012 | |
MG01 - Particulars of a mortgage or charge | 13 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 January 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 27 July 2011 | |
AUD - Auditor's letter of resignation | 15 April 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 06 August 2010 | |
MG01 - Particulars of a mortgage or charge | 17 July 2010 | |
TM02 - Termination of appointment of secretary | 10 June 2010 | |
AP03 - Appointment of secretary | 10 June 2010 | |
AP01 - Appointment of director | 10 June 2010 | |
TM01 - Termination of appointment of director | 07 June 2010 | |
TM01 - Termination of appointment of director | 07 June 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 17 August 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 27 August 2008 | |
288b - Notice of resignation of directors or secretaries | 22 August 2008 | |
288a - Notice of appointment of directors or secretaries | 18 April 2008 | |
395 - Particulars of a mortgage or charge | 08 April 2008 | |
AA - Annual Accounts | 20 November 2007 | |
363s - Annual Return | 24 August 2007 | |
AA - Annual Accounts | 05 February 2007 | |
287 - Change in situation or address of Registered Office | 20 December 2006 | |
363s - Annual Return | 01 November 2006 | |
288b - Notice of resignation of directors or secretaries | 17 July 2006 | |
288b - Notice of resignation of directors or secretaries | 17 July 2006 | |
AA - Annual Accounts | 12 January 2006 | |
225 - Change of Accounting Reference Date | 11 January 2006 | |
363a - Annual Return | 10 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2005 | |
288a - Notice of appointment of directors or secretaries | 30 August 2005 | |
288a - Notice of appointment of directors or secretaries | 30 August 2005 | |
288a - Notice of appointment of directors or secretaries | 30 August 2005 | |
CERTNM - Change of name certificate | 29 June 2005 | |
363a - Annual Return | 01 October 2004 | |
AA - Annual Accounts | 24 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2004 | |
225 - Change of Accounting Reference Date | 23 July 2004 | |
NEWINC - New incorporation documents | 23 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 July 2019 | Outstanding |
N/A |
Supplemental charge | 09 January 2012 | Fully Satisfied |
N/A |
Debenture | 09 July 2010 | Fully Satisfied |
N/A |
Composite guarantee and debentures | 28 March 2008 | Fully Satisfied |
N/A |