Background WavePink WaveYellow Wave

BOTTOMLINE TECHNOLOGIES LIMITED (08098450)

BOTTOMLINE TECHNOLOGIES LIMITED (08098450) is an active UK company. incorporated on 8 June 2012. with registered office in Reading. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. BOTTOMLINE TECHNOLOGIES LIMITED has been registered for 13 years. Current directors include CHAPMAN, Julian Ross, FANNON, Paul.

Company Number
08098450
Status
active
Type
ltd
Incorporated
8 June 2012
Age
13 years
Address
1600 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
CHAPMAN, Julian Ross, FANNON, Paul
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTTOMLINE TECHNOLOGIES LIMITED

BOTTOMLINE TECHNOLOGIES LIMITED is an active company incorporated on 8 June 2012 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. BOTTOMLINE TECHNOLOGIES LIMITED was registered 13 years ago.(SIC: 63110)

Status

active

Active since 13 years ago

Company No

08098450

LTD Company

Age

13 Years

Incorporated 8 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CHATHAM STREET TECHNOLOGIES LIMITED
From: 8 June 2012To: 2 July 2012
Contact
Address

1600 Arlington Business Park Theale Reading, RG7 4SA,

Previous Addresses

115 Chatham Street Reading Berkshire RG1 7JX
From: 8 June 2012To: 11 November 2019
Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Oct 12
Director Joined
Apr 13
Director Left
Apr 13
Funding Round
Mar 15
Funding Round
Mar 15
Director Left
Jun 15
Funding Round
Aug 15
Director Joined
Nov 15
Funding Round
Apr 19
Funding Round
Apr 19
Director Left
Nov 20
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
May 22
Director Left
May 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Capital Update
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Oct 24
Funding Round
Sept 25
9
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CHAPMAN, Julian Ross

Active
Arlington Business Park, ReadingRG7 4SA
Born August 1970
Director
Appointed 01 May 2024

FANNON, Paul

Active
Arlington Business Park, ReadingRG7 4SA
Born February 1968
Director
Appointed 07 Feb 2022

AULD, Philip

Resigned
Arlington Business Park, ReadingRG7 4SA
Born September 1975
Director
Appointed 07 Feb 2022
Resigned 01 Nov 2024

BOOTH, Richard Douglas

Resigned
Arlington Business Park, ReadingRG7 4SA
Born April 1969
Director
Appointed 31 Jul 2015
Resigned 02 Mar 2021

BOWDEN, Adam Bruce

Resigned
325 Corporate Drive, PortsmouthNH 03801
Born March 1969
Director
Appointed 07 Feb 2022
Resigned 27 May 2022

DHARWAR, Harpaul

Resigned
Chatham Street, ReadingRG1 7JX
Born March 1973
Director
Appointed 08 Jun 2012
Resigned 01 Feb 2023

DONOVAN, Kevin

Resigned
325 Corporate Drive, Portsmouth
Born April 1970
Director
Appointed 08 Jun 2012
Resigned 30 Jun 2015

EBERLE, Robert

Resigned
325, Portsmouth
Born November 1960
Director
Appointed 08 Jun 2012
Resigned 06 Mar 2020

NEWMAN, Jane Mary Ann

Resigned
Arlington Business Park, ReadingRG7 4SA
Born May 1957
Director
Appointed 01 Feb 2023
Resigned 01 May 2024

SAVORY, Nigel Kevin

Resigned
Arlington Business Park, ReadingRG7 4SA
Born December 1966
Director
Appointed 22 Apr 2013
Resigned 08 Oct 2022

SAVORY, Nigel

Resigned
Chatham Street, ReadingRG1 7JX
Born December 1969
Director
Appointed 08 Jun 2012
Resigned 22 Apr 2013

SHEER, Danielle

Resigned
PO BOX 640, DoverMA 02030
Born January 1981
Director
Appointed 30 Dec 2020
Resigned 01 Jan 2022

Persons with significant control

1

0 Active
1 Ceased
Corporate Drive, Portsmouth

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 12 May 2022
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
10 April 2024
SH19Statement of Capital
Legacy
10 April 2024
SH20SH20
Legacy
10 April 2024
CAP-SSCAP-SS
Resolution
10 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Memorandum Articles
7 February 2023
MAMA
Resolution
7 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Legacy
8 April 2021
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
20 March 2015
RP04RP04
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Resolution
11 October 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 July 2012
CONNOTConfirmation Statement Notification
Incorporation Company
8 June 2012
NEWINCIncorporation