CARBONITE (UK) LIMITED
WORCESTER DOUBLE-TAKE SOFTWARE UK LIMITED SUNBELT SYSTEMS SOFTWARE UK LIMITED

Hellopages » Worcestershire » Worcester » WR1 3DB

Company number 04984118
Status Active
Incorporation Date 3 December 2003
Company Type Private Limited Company
Address BRITANNIA COURT, 5 MOOR STREET, WORCESTER, WR1 3DB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Confirmation statement made on 3 December 2016 with updates; Auditor's resignation. The most likely internet sites of CARBONITE (UK) LIMITED are www.carboniteuk.co.uk, and www.carbonite-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Carbonite Uk Limited is a Private Limited Company. The company registration number is 04984118. Carbonite Uk Limited has been working since 03 December 2003. The present status of the company is Active. The registered address of Carbonite Uk Limited is Britannia Court 5 Moor Street Worcester Wr1 3db. . BROOKS, Kristine is a Secretary of the company. BROOKS, Kristine is a Director of the company. MURCIANO, Jo is a Director of the company. SCOTT, Don is a Director of the company. VLOK, Nicolaas is a Director of the company. Secretary CAPON, Gerald Ray has been resigned. Secretary MASTERS, Elizabeth Louise has been resigned. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BROOKS, Kristine
Appointed Date: 01 December 2011

Director
BROOKS, Kristine
Appointed Date: 01 December 2011
60 years old

Director
MURCIANO, Jo
Appointed Date: 03 December 2003
74 years old

Director
SCOTT, Don
Appointed Date: 01 December 2011
57 years old

Director
VLOK, Nicolaas
Appointed Date: 01 December 2011
52 years old

Resigned Directors

Secretary
CAPON, Gerald Ray
Resigned: 31 December 2009
Appointed Date: 30 April 2007

Secretary
MASTERS, Elizabeth Louise
Resigned: 30 April 2007
Appointed Date: 03 December 2003

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 03 December 2003
Appointed Date: 03 December 2003

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 03 December 2003
Appointed Date: 03 December 2003

Persons With Significant Control

Double Take Software S.A.S.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARBONITE (UK) LIMITED Events

22 Feb 2017
Accounts for a small company made up to 31 October 2016
21 Dec 2016
Confirmation statement made on 3 December 2016 with updates
24 Nov 2016
Auditor's resignation
21 Jan 2016
Accounts for a small company made up to 31 October 2015
22 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 71,323

...
... and 41 more events
24 Dec 2003
Ad 03/12/03--------- £ si 4999@1=4999 £ ic 1/5000
24 Dec 2003
New secretary appointed
24 Dec 2003
Secretary resigned
24 Dec 2003
Director resigned
03 Dec 2003
Incorporation

CARBONITE (UK) LIMITED Charges

12 March 2004
Rent deposit deed
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: Mineflow Investments Limited
Description: All sums from time to time standing to the credit of the…