You are here: bizstats.co.uk > a-z index > N list > NL list

Nlyte Software Limited PLYMOUTH


Founded in 2003, Nlyte Software, classified under reg no. 04805444 is an active company. Currently registered at Ciat / Toshiba Carrier Uk Ltd Porsham Close PL6 7DB, Plymouth the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Wed, 15th Jul 2009 Nlyte Software Limited is no longer carrying the name Global Datacenter Management.

At present there are 3 directors in the the firm, namely Nisbett O., Neil M. and Simon B.. In addition one secretary - Simon B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nlyte Software Limited Address / Contact

Office Address Ciat / Toshiba Carrier Uk Ltd Porsham Close
Office Address2 Roborough
Town Plymouth
Post code PL6 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04805444
Date of Incorporation Thu, 19th Jun 2003
Industry Business and domestic software development
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Nisbett O.

Position: Director

Appointed: 01 June 2022

Simon B.

Position: Secretary

Appointed: 20 October 2021

Neil M.

Position: Director

Appointed: 20 October 2021

Simon B.

Position: Director

Appointed: 05 October 2021

Simon B.

Position: Secretary

Appointed: 14 October 2021

Resigned: 14 October 2021

Maria R.

Position: Director

Appointed: 05 October 2021

Resigned: 01 June 2022

Neil M.

Position: Secretary

Appointed: 05 October 2021

Resigned: 14 October 2021

Rob B.

Position: Director

Appointed: 07 February 2019

Resigned: 05 October 2021

Douglas S.

Position: Director

Appointed: 13 June 2012

Resigned: 05 October 2021

Rosemary R.

Position: Director

Appointed: 19 November 2010

Resigned: 05 October 2021

Jon T.

Position: Director

Appointed: 08 September 2009

Resigned: 13 January 2012

Bernard L.

Position: Director

Appointed: 02 June 2008

Resigned: 05 October 2021

Nicholas C.

Position: Director

Appointed: 02 June 2008

Resigned: 19 November 2010

Timothy B.

Position: Director

Appointed: 20 May 2008

Resigned: 15 January 2009

Ian D.

Position: Director

Appointed: 01 January 2007

Resigned: 24 May 2010

Michael E.

Position: Director

Appointed: 17 August 2006

Resigned: 15 January 2009

Lee M.

Position: Director

Appointed: 07 June 2005

Resigned: 15 January 2009

Robert N.

Position: Director

Appointed: 07 June 2005

Resigned: 19 November 2010

Owen N.

Position: Director

Appointed: 01 June 2005

Resigned: 15 January 2009

Alexander M.

Position: Director

Appointed: 23 July 2004

Resigned: 15 January 2009

Marcus G.

Position: Director

Appointed: 23 July 2004

Resigned: 14 December 2006

Owen N.

Position: Secretary

Appointed: 21 July 2004

Resigned: 05 October 2021

Gillian G.

Position: Secretary

Appointed: 23 July 2003

Resigned: 21 July 2004

John M.

Position: Director

Appointed: 23 July 2003

Resigned: 05 October 2021

Alexander M.

Position: Director

Appointed: 23 July 2003

Resigned: 13 February 2004

Larry M.

Position: Director

Appointed: 23 July 2003

Resigned: 30 June 2008

Maureen P.

Position: Nominee Secretary

Appointed: 19 June 2003

Resigned: 23 July 2003

Emma F.

Position: Nominee Director

Appointed: 19 June 2003

Resigned: 23 July 2003

Maureen P.

Position: Nominee Director

Appointed: 19 June 2003

Resigned: 23 July 2003

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Automated Logic Corporation from Kennesaw, United States. This PSC is classified as "a georgia corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Carrier Corporation that put Palm Beach Gardens, United States as the official address. This PSC has a legal form of "a delaware corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Automated Logic Corporation

1150 Roberts Blvd, Kennesaw, Georgia, 30144, United States

Legal authority Georgia
Legal form Georgia Corporation
Country registered Georgia
Place registered Georgia Corporations Division
Registration number J503013
Notified on 27 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carrier Corporation

13995 Pasteur Boulevard, Palm Beach Gardens, Florida, 33418, United States

Legal authority Delaware
Legal form Delaware Corporation
Country registered Delaware
Place registered Division Of Corporations
Registration number 0864256
Notified on 5 October 2021
Ceased on 27 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Global Datacenter Management July 15, 2009
Legislator 1639 July 2, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, March 2024
Free Download (106 pages)

Company search