About

Registered Number: 03820634
Date of Incorporation: 05/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Regus House, 268 Bath Road, Slough, Berkshire, SL1 4DX

 

Based in Slough in Berkshire, Vitria Technology Ltd was founded on 05 August 1999. The companies directors are listed as Chang, Jomei, Dr, Gardiner, Christine, Hobson, Mark Edward, Hurwitt, Juliet, Mccarthy, Stephen William, Mun, Michael Jin, Playfair, Roger James, Underwood, Gregory Mark, Auvil, Paul, Bairstow, Jeffrey John, Chang, Jomei, Dr, Chin, Allen, Hallett, Mark, Perry, Michael David, Schmelzer, Marcus Benjamin, Smith, Graham Vivan, Taylor, Paul, Timm, Aaron Christopher, Velasquez, Gary Stephen in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANG, Jomei, Dr 15 June 2007 - 1
AUVIL, Paul 05 August 1999 01 April 2002 1
BAIRSTOW, Jeffrey John 15 September 2003 15 July 2004 1
CHANG, Jomei, Dr 05 August 1999 01 September 2003 1
CHIN, Allen 09 September 2005 06 March 2007 1
HALLETT, Mark 05 August 1999 08 November 2000 1
PERRY, Michael David 30 September 2005 15 June 2007 1
SCHMELZER, Marcus Benjamin 10 January 2001 27 March 2002 1
SMITH, Graham Vivan 01 April 2002 15 January 2003 1
TAYLOR, Paul 27 March 2002 30 September 2005 1
TIMM, Aaron Christopher 15 July 2004 09 September 2005 1
VELASQUEZ, Gary Stephen 31 March 2003 30 April 2004 1
Secretary Name Appointed Resigned Total Appointments
GARDINER, Christine 31 August 2007 24 January 2008 1
HOBSON, Mark Edward 19 July 2005 30 June 2006 1
HURWITT, Juliet 25 October 2006 30 June 2007 1
MCCARTHY, Stephen William 30 June 2006 25 October 2006 1
MUN, Michael Jin 24 January 2008 16 March 2010 1
PLAYFAIR, Roger James 16 September 2002 19 July 2005 1
UNDERWOOD, Gregory Mark 30 June 2007 31 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 21 August 2020
AA - Annual Accounts 02 November 2019
CS01 - N/A 03 August 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 02 August 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 11 August 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 31 July 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 03 August 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
TM02 - Termination of appointment of secretary 24 March 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 04 June 2009
AA - Annual Accounts 02 January 2009
287 - Change in situation or address of Registered Office 18 December 2008
AUD - Auditor's letter of resignation 19 November 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
225 - Change of Accounting Reference Date 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
363s - Annual Return 05 November 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
363s - Annual Return 11 August 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
AA - Annual Accounts 01 November 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
363s - Annual Return 16 August 2005
AUD - Auditor's letter of resignation 11 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 11 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
AA - Annual Accounts 29 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
363s - Annual Return 24 August 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
287 - Change in situation or address of Registered Office 28 March 2003
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
287 - Change in situation or address of Registered Office 24 September 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 07 August 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 10 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288c - Notice of change of directors or secretaries or in their particulars 24 January 2001
363s - Annual Return 29 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
225 - Change of Accounting Reference Date 15 November 2000
395 - Particulars of a mortgage or charge 11 October 2000
288b - Notice of resignation of directors or secretaries 27 August 1999
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit charge 25 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.