WARP TECHNOLOGIES LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
WARP TECHNOLOGIES LIMITED is a Private Limited Company from BRIGHTON ENGLAND and has the status: Active.
WARP TECHNOLOGIES LIMITED was incorporated 19 years ago on 12/10/2004 and has the registered number: 05257603. The accounts status is FULL and accounts are next due on 30/09/2024.
WARP TECHNOLOGIES LIMITED was incorporated 19 years ago on 12/10/2004 and has the registered number: 05257603. The accounts status is FULL and accounts are next due on 30/09/2024.
WARP TECHNOLOGIES LIMITED - BRIGHTON
This company is listed in the following categories:
58290 - Other software publishing
58290 - Other software publishing
62020 - Information technology consultancy 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
4TH FLOOR, PARK GATE
BRIGHTON
BN1 6AF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DART ALONG LIMITED (until 07/01/2005)
DART ALONG LIMITED (until 07/01/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/03/2023 | 19/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GAVIN SAMPSON | Nov 1986 | British | Director | 2017-06-19 | CURRENT |
MR JOHN DOUGLAS WARNER | Jun 1951 | British | Director | 2017-06-19 | CURRENT |
DR HENRY OTTO BRUNJES | Oct 1954 | British | Director | 2016-11-01 | CURRENT |
MR BARRY GRAY | Jun 1975 | British | Director | 2022-09-14 | CURRENT |
MR MICHAEL ANDREW MILLER | Apr 1981 | British | Director | 2017-06-19 UNTIL 2022-09-14 | RESIGNED |
MR ERIC ARNOLD BAYGOT | Mar 1947 | British | Secretary | 2004-10-12 UNTIL 2005-04-14 | RESIGNED |
MRS LORNA BAYGOT | Mar 1949 | British | Secretary | 2005-04-14 UNTIL 2009-12-14 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | British | Secretary | 2004-10-12 UNTIL 2004-10-12 | RESIGNED |
PETER MARK FRANKLIN | Jul 1976 | British | Director | 2014-01-30 UNTIL 2015-01-29 | RESIGNED |
MR MARK CHRISTOPHER STIRRUP | May 1963 | British | Director | 2016-04-01 UNTIL 2017-04-03 | RESIGNED |
MR RICHARD JOHN SHEARER | Feb 1964 | British | Director | 2010-05-28 UNTIL 2011-03-29 | RESIGNED |
MR JOHN TIMOTHY ROBERTS | Aug 1962 | British | Director | 2011-03-29 UNTIL 2016-09-23 | RESIGNED |
MR JASON EDWARD POWELL | Jan 1969 | British | Director | 2008-07-14 UNTIL 2013-06-26 | RESIGNED |
MR JASON EDWARD POWELL | Nov 1969 | British | Director | 2014-11-19 UNTIL 2016-05-31 | RESIGNED |
MR ANDREW GEORGE PARKER | Jan 1969 | British | Director | 2010-05-28 UNTIL 2014-01-30 | RESIGNED |
MR TIMOTHY GERALD OLIVER | Feb 1961 | British | Director | 2011-03-29 UNTIL 2014-09-30 | RESIGNED |
MR RICHARD JOHN MONTAGUE-FULLER | Mar 1970 | British | Director | 2015-09-01 UNTIL 2016-11-01 | RESIGNED |
CAPITA CORPORATE DIRECTOR LIMITED | Corporate Director | 2010-05-28 UNTIL 2016-01-19 | RESIGNED | ||
MR ROBERT COLIN GOODALL | Nov 1955 | British | Director | 2016-11-01 UNTIL 2017-06-19 | RESIGNED |
MR ANDREW EDWARD COHEN | Dec 1968 | British | Director | 2005-04-14 UNTIL 2014-04-10 | RESIGNED |
MR MICHAEL DAVID SIMON EDGELEY | Oct 1966 | British | Director | 2014-12-24 UNTIL 2015-08-17 | RESIGNED |
MR DANIEL JAMES DWYER | May 1975 | British | Director | 2004-10-12 UNTIL 2004-10-12 | RESIGNED |
MR SIMON CHARLES CHIPPERFIELD | Jun 1964 | British | Director | 2013-06-26 UNTIL 2014-12-24 | RESIGNED |
MR ROBERT FRANK BOYLES | Mar 1969 | British | Director | 2015-01-29 UNTIL 2015-09-01 | RESIGNED |
MR ANDREW BORD | May 1970 | British | Director | 2015-11-27 UNTIL 2016-01-19 | RESIGNED |
MR NICOLAS NORMAN BEDFORD | Apr 1959 | British | Director | 2016-04-01 UNTIL 2016-11-01 | RESIGNED |
MR ERIC ARNOLD BAYGOT | Mar 1947 | British | Director | 2004-10-12 UNTIL 2005-04-14 | RESIGNED |
MR ERIC ARNOLD BAYGOT | Mar 1947 | British | Director | 2006-08-09 UNTIL 2009-12-14 | RESIGNED |
CAPITA GROUP SECRETARY LIMITED | Corporate Secretary | 2010-08-16 UNTIL 2016-10-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Oval (1673) Limited | 2017-06-06 - 2017-06-06 | Brighton | Ownership of shares 75 to 100 percent | |
Kuro Health Limited | 2017-06-06 | Brighton | Ownership of shares 75 to 100 percent | |
Premier Medical Holdings Limited | 2016-06-30 - 2017-06-06 | Brighton | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WARP_TECHNOLOGIES_LIMITED - Accounts | 2023-09-30 | 31-12-2022 | £66,424 Cash £638,629 equity |
WARP_TECHNOLOGIES_LIMITED - Accounts | 2022-12-30 | 31-12-2021 | £198,743 Cash £493,469 equity |
WARP_TECHNOLOGIES_LIMITED - Accounts | 2021-10-01 | 31-12-2020 | £80,220 Cash £246,416 equity |
WARP_TECHNOLOGIES_LIMITED - Accounts | 2020-03-20 | 30-06-2019 | £264,433 Cash £719,434 equity |