Company NameACT! Software Limited
DirectorBruce Manuel Reading
Company StatusActive
Company Number08397789
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)
Previous NameSwiftpage International Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Bruce Manuel Reading
Date of BirthOctober 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed09 March 2023(10 years after company formation)
Appointment Duration1 year, 1 month
RoleCeo, Swiftpage Inc.
Country of ResidenceUnited States
Correspondence AddressQ5 1st Floor Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BS
Director NameMr Robert Ogdon
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor Q15 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Henry John Oechsle Iii
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressGround Floor Q15 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Roger Freeman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2018(5 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 August 2018)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address22 Elm Place #33
Rye
New York
10580
Director NameMr Omair Sarwar
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed18 May 2018(5 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 August 2018)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address22 Elm Place #33
Rye
New York
10580
Director NameMr Steven Joseph Oriola
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2019(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2023)
RoleCeo, Swiftpage Inc.
Country of ResidenceUnited States
Correspondence AddressGround Floor Q15 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU

Contact

Websiteswiftpage.com
Telephone0845 2680220
Telephone regionUnknown

Location

Registered AddressQ5 1st Floor Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

1 at £100Swiftpage Inc
100.00%
Ordinary

Financials

Year2014
Turnover£6,000,898
Net Worth-£444,899
Cash£827,663
Current Liabilities£2,798,664

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

17 June 2013Delivered on: 21 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 June 2023Appointment of Mr Bruce Manuel Reading as a director on 9 March 2023 (2 pages)
16 June 2023Termination of appointment of Steven Joseph Oriola as a director on 9 March 2023 (1 page)
9 March 2023Accounts for a small company made up to 31 December 2021 (15 pages)
28 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
20 February 2023Director's details changed for Mr Steven Joseph Oriola on 11 February 2023 (2 pages)
3 March 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
8 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
18 March 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
1 February 2021Accounts for a small company made up to 31 December 2019 (11 pages)
14 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-12
(3 pages)
27 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
25 February 2020Termination of appointment of Henry John Oechsle Iii as a director on 1 December 2019 (1 page)
21 February 2020Appointment of Mr Steven Joseph Oriola as a director on 1 December 2019 (2 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
19 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
18 February 2019Cessation of Roger Freeman as a person with significant control on 14 August 2018 (1 page)
11 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
6 September 2018Second filing for the notification of Thomas Salice as a person with significant control (7 pages)
25 August 2018Satisfaction of charge 083977890001 in full (4 pages)
21 August 2018Termination of appointment of Omair Sarwar as a director on 14 August 2018 (1 page)
21 August 2018Termination of appointment of Roger Freeman as a director on 14 August 2018 (1 page)
5 July 2018Sub-division of shares on 1 June 2018 (6 pages)
20 June 2018Withdrawal of a person with significant control statement on 20 June 2018 (2 pages)
20 June 2018Appointment of Mr Roger Freeman as a director on 18 May 2018 (2 pages)
20 June 2018Notification of Roger Freeman as a person with significant control on 18 May 2018 (2 pages)
20 June 2018Notification of Thomas Salice as a person with significant control on 18 May 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 06/09/2018
(3 pages)
20 June 2018Termination of appointment of Robert Ogdon as a director on 18 May 2018 (1 page)
20 June 2018Appointment of Mr Omair Sarwar as a director on 18 May 2018 (2 pages)
21 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
21 February 2017Director's details changed for Mr Robert Ogdon on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Robert Ogdon on 21 February 2017 (2 pages)
19 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
19 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
4 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
11 May 2015Full accounts made up to 28 February 2014 (22 pages)
11 May 2015Full accounts made up to 28 February 2014 (22 pages)
22 April 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
22 April 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
6 March 2014Director's details changed for Mr Robert Ogdon on 11 February 2013 (2 pages)
6 March 2014Director's details changed for Mr Robert Ogdon on 11 February 2013 (2 pages)
5 March 2014Director's details changed for Mr Henry John Oechsle Iii on 11 February 2013 (2 pages)
5 March 2014Director's details changed for Mr Robert Ogdon on 11 February 2013 (2 pages)
5 March 2014Director's details changed for Mr Henry John Oechsle Iii on 11 February 2013 (2 pages)
5 March 2014Director's details changed for Mr Robert Ogdon on 11 February 2013 (2 pages)
5 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
12 August 2013Registered office address changed from Swiftpage International Limited C/O Bryan Cave 88 Wood Street London EC2V 7AJ United Kingdom on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Swiftpage International Limited C/O Bryan Cave 88 Wood Street London EC2V 7AJ United Kingdom on 12 August 2013 (1 page)
21 June 2013Registration of charge 083977890001 (5 pages)
21 June 2013Registration of charge 083977890001 (5 pages)
7 May 2013Memorandum and Articles of Association (14 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2013Memorandum and Articles of Association (14 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 100.00
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 100.00
(4 pages)
22 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)