UBIQUITY SOFTWARE CORPORATION LIMITED - LONDON


Company Profile Company Filings

Overview

UBIQUITY SOFTWARE CORPORATION LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
UBIQUITY SOFTWARE CORPORATION LIMITED was incorporated 32 years ago on 02/06/1992 and has the registered number: 02719723. The accounts status is SMALL and accounts are next due on 30/06/2024.

UBIQUITY SOFTWARE CORPORATION LIMITED - LONDON

This company is listed in the following categories:
62020 - Information technology consultancy activities
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

45 GRESHAM STREET
LONDON
EC2V 7BG
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/06/2023 16/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LEE HASTINGS British Secretary 2010-10-11 CURRENT
ENA JENNIFER HUNTER Secretary 2015-07-01 CURRENT
LEE HASTINGS Jan 1975 British Director 2010-10-11 CURRENT
ENA JENNIFER HUNTER Apr 1976 British Director 2015-07-01 CURRENT
DAVID EDWARD SEIBEL May 1947 Canadian Director 2005-04-26 UNTIL 2007-03-05 RESIGNED
RANDL SHURE Dec 1963 Usa Director 2000-08-11 UNTIL 2007-03-05 RESIGNED
HENNING SCHULZRINNE Oct 1961 German Director 2000-11-09 UNTIL 2005-04-26 RESIGNED
MR MICHAEL DESMOND RILEY Nov 1964 British Director 1992-11-12 UNTIL 1996-12-31 RESIGNED
PATRICK NORMAN SMITH Apr 1946 Canadian Director 2003-06-05 UNTIL 2005-04-26 RESIGNED
SCOTT BARTLETT PATON Jul 1966 Usa Director 2000-08-11 UNTIL 2005-04-26 RESIGNED
IAN MCLAREN Mar 1957 Canadian Director 2002-05-16 UNTIL 2007-05-22 RESIGNED
ROGER JOHN MAGGS Mar 1946 British Director 1997-03-05 UNTIL 2005-05-16 RESIGNED
MR TERENCE HEDLEY MATTHEWS Jun 1943 British Director 1997-03-05 UNTIL 2000-08-11 RESIGNED
JAMES MALES Feb 1972 British Director 2009-12-02 UNTIL 2010-10-11 RESIGNED
ANTHONY MICHAEL PHELAN May 1963 Irish Director 2010-10-11 UNTIL 2013-06-28 RESIGNED
RAFFERTY ATHA Jun 1966 Secretary 2005-04-26 UNTIL 2007-04-11 RESIGNED
KAY DAWES Nov 1944 British Secretary 1997-03-05 UNTIL 2000-08-11 RESIGNED
MR MICHAEL DOYLE Feb 1965 British Secretary 1993-06-16 UNTIL 1997-03-05 RESIGNED
MR JONATHAN SIMON FERNANDEZ LEWIS Oct 1958 British Secretary 2000-08-11 UNTIL 2000-11-09 RESIGNED
MRS JAYNE ANN GIBSON Secretary 1992-06-02 UNTIL 1993-06-16 RESIGNED
ROGER BRIAN MOORE Secretary 2000-11-09 UNTIL 2002-02-28 RESIGNED
NANCY ELIZABETH SCOTT Canadian Secretary 2007-04-11 UNTIL 2010-10-11 RESIGNED
MR RICHARD RALPH Aug 1976 British Secretary 2002-02-28 UNTIL 2005-04-26 RESIGNED
KOLDOBIKA ARNOLD LOIDI British Secretary 2010-10-11 UNTIL 2015-07-01 RESIGNED
JAMES CARMAN AVIS Aug 1949 Canadian Director 1997-03-05 UNTIL 1998-07-07 RESIGNED
PROFESSOR SIMON JOHN GIBSON Mar 1958 British Director 1992-06-02 UNTIL 2007-03-05 RESIGNED
WAYNE PHILIP GARDNER Nov 1960 British Director 1997-03-05 UNTIL 1998-09-11 RESIGNED
JOHN DOUGLAS EVERARD Mar 1949 British Director 1997-03-05 UNTIL 1998-09-11 RESIGNED
MARTIN LOUIS FLORENCE DE PRYCKER Jan 1955 Belgian Director 2000-08-11 UNTIL 2002-03-13 RESIGNED
DONNA GALE SOBEL COWAN Apr 1945 American Director 1997-03-05 UNTIL 1999-06-22 RESIGNED
MR BUDDIE ALAN CERONIE Feb 1959 British Director 2007-04-11 UNTIL 2009-04-09 RESIGNED
MR STEPHEN THOMAS GLEAVE Feb 1965 British Director 1992-11-12 UNTIL 1996-12-31 RESIGNED
ALBERTO CAIRO Apr 1969 Austrian Director 2000-08-11 UNTIL 2001-06-28 RESIGNED
MRS DEBORAH MARY BRUCE Jun 1960 British Director 2007-04-11 UNTIL 2008-03-19 RESIGNED
DAVID HAROLD ALEXANDER BLACK Sep 1940 British/Canadian Director 1997-03-05 UNTIL 1998-09-11 RESIGNED
MR LEE DARREN SHORTEN Jul 1972 British Director 2009-04-09 UNTIL 2009-12-02 RESIGNED
CHRIS ALBINSON Jan 1997 Canadian Director 1998-07-07 UNTIL 1999-08-10 RESIGNED
MR CHRISTOPHER STEPHEN BURKE Jul 1960 British,Canadian Director 2005-04-26 UNTIL 2007-04-11 RESIGNED
ROBERT HUMES Jan 1946 Us Director 2000-08-11 UNTIL 2005-05-16 RESIGNED
MR MICHAEL DOYLE Feb 1965 British Director 1992-11-12 UNTIL 2007-05-22 RESIGNED
KOLDOBIKA ARNOLD LOIDI Nov 1969 British Director 2010-10-11 UNTIL 2015-07-01 RESIGNED
ANDREW JAMES WAITMAN Jul 1963 Canadian Director 1997-03-05 UNTIL 2000-08-11 RESIGNED
MARK TOMLINSON Dec 1967 British Director 2008-03-19 UNTIL 2008-10-30 RESIGNED
CHRISTOPHER MARK JONES Oct 1971 British Director 2008-10-30 UNTIL 2010-10-11 RESIGNED
HUBERT ANTHONY JOHN WHYTE May 1951 British Director 1997-03-05 UNTIL 1998-09-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALCATEL NETWORKS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BOOM CYMRU TV LTD CARDIFF Active AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
CELTIC HOUSE INVESTMENT PARTNERS LIMITED NEWPORT WALES Active DORMANT 64209 - Activities of other holding companies n.e.c.
IQE PLC CARDIFF Active GROUP 70100 - Activities of head offices
CIZZLE BIOTECH LTD LONDON ENGLAND Active DORMANT 27400 - Manufacture of electric lighting equipment
NEWPORT URBAN REGENERATION COMPANY LIMITED NEWPORT WALES Dissolved... TOTAL EXEMPTION FULL 84110 - General public administration activities
FISHSTONE LIMITED NEWPORT WALES Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CIZZLE BIOTECHNOLOGY HOLDINGS PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
ALACRITY FOUNDATION NEWPORT Active SMALL 85590 - Other education n.e.c.
NEWBRIDGE CHARITABLE FOUNDATION NEWPORT Active TOTAL EXEMPTION FULL 85600 - Educational support services
CALIBRAE LEARNING LTD LYDNEY ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
THE CELTIC MANOR RESORT LIMITED NEWPORT Active GROUP 55100 - Hotels and similar accommodation
LEARNIUM LIMITED NEWPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
CENTRE FOR DIGITAL PUBLIC SERVICES LIMITED CARDIFF WALES Active FULL 82990 - Other business support service activities n.e.c.
TALKATIVE LTD NEWPORT UNITED KINGDOM Active MICRO ENTITY 61200 - Wireless telecommunications activities
EXCALIBUR STEEL UK LIMITED NEWPORT UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
CELTIC MANOR SERVICE COMPANY LIMITED NEWPORT UNITED KINGDOM Active SMALL 70100 - Activities of head offices
STREETWAVE LTD NEWPORT WALES Active MICRO ENTITY 61900 - Other telecommunications activities
EDICT TRAINING LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.T.E. LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities
EVELYN PARTNERS GROUP LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
ADUBA LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BOLTONS PLACE CAPITAL MANAGEMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64991 - Security dealing on own account
EXCHANGE ARCADE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
VIEWLIFT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 59112 - Video production activities
VEGAN REPUBLIC LTD LONDON UNITED KINGDOM Active DORMANT 46450 - Wholesale of perfume and cosmetics
VEGAN REPUBLIC BEAUTY LTD LONDON UNITED KINGDOM Active DORMANT 46450 - Wholesale of perfume and cosmetics
TL48 LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
REBBELITH LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development