ACONITE TECHNOLOGY LIMITED - LONDON


Company Profile Company Filings

Overview

ACONITE TECHNOLOGY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ACONITE TECHNOLOGY LIMITED was incorporated 24 years ago on 18/02/2000 and has the registered number: 03929079. The accounts status is SMALL and accounts are next due on 30/09/2024.

ACONITE TECHNOLOGY LIMITED - LONDON

This company is listed in the following categories:
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5TH FLOOR
LONDON
EC1Y 8AF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/07/2023 09/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. LAURENT LAFARGUE Oct 1976 French Director 2023-04-12 CURRENT
CFO CHARLOTTE MøLLER ANDERSEN Sep 1975 Danish Director 2021-10-22 CURRENT
MR. GILES CHAMBERLAIN Jul 1979 British Director 2023-04-12 CURRENT
MR DAVID MICHAEL JACKS British Secretary 2004-12-16 UNTIL 2014-12-08 RESIGNED
MR MICHAEL WOODS Jan 1963 British Director 2000-02-18 UNTIL 2017-05-18 RESIGNED
BRIDGET JAYNE KENT WEBSTER May 1963 British Secretary 2003-03-01 UNTIL 2004-12-15 RESIGNED
MS SARAH WOODS Oct 1962 British Secretary 2000-02-18 UNTIL 2003-03-01 RESIGNED
MR MADS LANDROCK May 1973 Danish Director 2017-10-31 UNTIL 2021-10-22 RESIGNED
BEVERLEY STEVENS Oct 1946 British Director 2002-03-01 UNTIL 2004-12-15 RESIGNED
MR MARK HAMILTON SLADE Mar 1976 British Director 2017-09-04 UNTIL 2017-10-31 RESIGNED
HUGH ANTHONY SHAW Dec 1942 British Director 2003-08-01 UNTIL 2014-12-08 RESIGNED
MICHAEL SCHNAUS Feb 1953 United States Director 2009-06-29 UNTIL 2014-12-08 RESIGNED
JIM RUNCIE Jul 1954 British Director 2008-07-08 UNTIL 2009-06-29 RESIGNED
MR PATRICK WILLIAM REGESTER Apr 1948 British Director 2007-03-06 UNTIL 2014-12-08 RESIGNED
MILES LIONEL QUITMANN May 1964 British Director 2014-12-08 UNTIL 2015-03-27 RESIGNED
MR PETER GORDON OSBORN Mar 1951 British Director 2006-07-01 UNTIL 2007-12-19 RESIGNED
ROBERT JOHN MACMILLAN Feb 1965 British Director 2001-06-21 UNTIL 2017-08-02 RESIGNED
MR RICHARD NICHOLAS LAUNDER Dec 1949 British Director 2009-10-01 UNTIL 2013-10-01 RESIGNED
PROFESSOR PETER LANDROCK Aug 1948 Danish Director 2017-10-31 UNTIL 2023-12-31 RESIGNED
MICHAEL EDWARD WILSON JACKSON Mar 1950 British Director 2008-03-01 UNTIL 2014-12-08 RESIGNED
MR JOHN KENNEDY Nov 1965 British Director 2017-09-04 UNTIL 2017-10-31 RESIGNED
MR DAVID MICHAEL JACKS British Director 2006-06-01 UNTIL 2014-12-08 RESIGNED
KELVIN FRANK HARRISON Jun 1955 British Director 2017-09-04 UNTIL 2017-10-31 RESIGNED
MR SHAUN GREGORY Oct 1968 British Director 2014-12-08 UNTIL 2017-10-31 RESIGNED
DR NEIL ROBERT GARNER Aug 1971 British Director 2014-12-08 UNTIL 2016-01-27 RESIGNED
ANDREW STEPHEN DAVIES Jan 1966 British Director 2000-02-18 UNTIL 2002-07-15 RESIGNED
WILLIAM JAN DART Apr 1957 British Director 2002-03-01 UNTIL 2004-11-08 RESIGNED
JAMES ANTHONY CRONK Jan 1966 British Director 2003-03-01 UNTIL 2006-04-27 RESIGNED
MR IAN FERGUS CAMERON Mar 1961 British Director 2011-07-12 UNTIL 2013-03-05 RESIGNED
MR DAVID JOHN BAILEY Jan 1949 British Director 2014-12-08 UNTIL 2017-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cryptomathic Limited 2019-01-01 Cambridge   Ownership of shares 75 to 100 percent
Mr Mads Landrok 2017-10-31 - 2019-01-01 5/1973 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Dr Peter Landrock 2017-10-31 - 2019-01-01 8/1948 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Proxama Plc 2016-04-06 - 2017-10-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PINSTRIPE PRODUCTIONS LIMITED NEWBURY Active DORMANT 90010 - Performing arts
DAVID BAILEY ENTERPRISES LIMITED NEWBURY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BUSINESS MANAGEMENT SOFTWARE LIMITED PETERBOROUGH Active FULL 62020 - Information technology consultancy activities
BARRATT ST MARY'S LIMITED COALVILLE Active DORMANT 41100 - Development of building projects
SHARED EQUITY ENTERPRISES LIMITED NEWBURY Dissolved... DORMANT 68100 - Buying and selling of own real estate
ALBERON SERVICES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 66300 - Fund management activities
MASTERCARD PAYMENT GATEWAY SERVICES GROUP LIMITED LONDON ENGLAND Active FULL 63110 - Data processing, hosting and related activities
BRAND FINANCE PLC FALMOUTH ENGLAND Active GROUP 70221 - Financial management
GREENHAM TRUST LTD NEWBURY Active GROUP 68209 - Other letting and operating of own or leased real estate
ACONITE SOLUTIONS LIMITED LONDON ENGLAND Active SMALL 58290 - Other software publishing
ACONITE CONSULTING LIMITED LONDON ENGLAND Active SMALL 58290 - Other software publishing
GOINDUSTRY-DOVEBID LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
MET PARKING SERVICES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 52219 - Other service activities incidental to land transportation, n.e.c.
LOCATION SCIENCES GROUP PLC CHELTENHAM ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
EN-TWYN LIMITED PENARTH WALES Dissolved... UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
BLUE FISH ASSOCIATES LIMITED LONDON ... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
AND PAYMENTS LTD ASCOT UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
KONSENTUS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 58290 - Other software publishing
GLOBAL LIVE EVENTS LLP SUTTON ... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Aconite Technology Limited - Limited company - abbreviated - 11.0.0 2014-11-29 31-03-2014 £78,338 Cash £1,572,130 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPACE AND TIME HOLDINGS LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
VATCAT LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
RVS MEDIA LIMITED LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
MERIDIAN CURRENCY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BARESQUARE LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
EGRESS SOFTWARE TECHNOLOGIES IP LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
MOLZI INTERNATIONAL LTD LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
BL MIDHOLDCO LIMITED LONDON UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
AUSTIN HOMES LONDON LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
BOUNDLESS MOBILITY LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 30920 - Manufacture of bicycles and invalid carriages