Background WavePink WaveYellow Wave

COUNT TECHNOLOGIES LTD (10061321)

COUNT TECHNOLOGIES LTD (10061321) is an active UK company. incorporated on 14 March 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. COUNT TECHNOLOGIES LTD has been registered for 10 years. Current directors include HUGHES, Oliver, PIKE, Oliver, Dr, RICHARDS, Oliver Owen Whitmore.

Company Number
10061321
Status
active
Type
ltd
Incorporated
14 March 2016
Age
10 years
Address
131 Finsbury Pavement, London, EC2A 1NT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HUGHES, Oliver, PIKE, Oliver, Dr, RICHARDS, Oliver Owen Whitmore
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNT TECHNOLOGIES LTD

COUNT TECHNOLOGIES LTD is an active company incorporated on 14 March 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. COUNT TECHNOLOGIES LTD was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

10061321

LTD Company

Age

10 Years

Incorporated 14 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

COUNTOPEN LIMITED
From: 14 March 2016To: 26 May 2018
Contact
Address

131 Finsbury Pavement London, EC2A 1NT,

Previous Addresses

Jump Accounting, 131 Finsbury Pavement London Greater London EC2A 1NT England
From: 23 April 2025To: 28 July 2025
Office 1 Brunswick House Brunswick Way Liverpool Merseyside L3 4BN England
From: 18 April 2024To: 23 April 2025
2 Leman Street London E1W 9US United Kingdom
From: 4 April 2024To: 18 April 2024
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 17 March 2023To: 4 April 2024
Hill House 1 Little New Street London EC4A 3TR United Kingdom
From: 4 June 2018To: 17 March 2023
Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England
From: 19 December 2016To: 4 June 2018
Flat 21, Ashford Court Ashford Road London NW2 6BN United Kingdom
From: 14 March 2016To: 19 December 2016
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Share Issue
Nov 16
Funding Round
Dec 16
Funding Round
Oct 17
Funding Round
Dec 17
Director Left
Jul 19
Owner Exit
Aug 21
Director Joined
Dec 24
Funding Round
Dec 24
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HILL, Edward, Dr

Active
Keyboards & Dreams, First Floor Rear Building, LondonEC1N 8DX
Secretary
Appointed 28 Jun 2019

HUGHES, Oliver

Active
Brunswick House, LiverpoolL3 4BN
Born June 1987
Director
Appointed 14 Mar 2016

PIKE, Oliver, Dr

Active
5-7 Cranwood Street, LondonEC1V 9EE
Born March 1987
Director
Appointed 14 Mar 2016

RICHARDS, Oliver Owen Whitmore

Active
High Holborn, LondonWC1V 6AZ
Born September 1980
Director
Appointed 21 Nov 2024

HILL, Edward, Dr

Resigned
Idealondon, LondonEC2A 2BB
Born September 1986
Director
Appointed 14 Mar 2016
Resigned 28 Jun 2019

Persons with significant control

3

2 Active
1 Ceased

Dr Edward Hill

Ceased
First Floor Rear Building, LondonEC1N 8DX
Born September 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jun 2019

Dr Oliver Pike

Active
First Floor Rear Building, LondonEC1N 8DX
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Oliver Hughes

Active
First Floor Rear Building, LondonEC1N 8DX
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Memorandum Articles
4 December 2024
MAMA
Resolution
4 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Legacy
25 July 2024
ANNOTATIONANNOTATION
Legacy
25 July 2024
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 March 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Resolution
21 June 2022
RESOLUTIONSResolutions
Resolution
21 June 2022
RESOLUTIONSResolutions
Resolution
21 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Resolution
19 August 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Memorandum Articles
30 May 2018
MAMA
Resolution
26 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
26 May 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 March 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Memorandum Articles
10 October 2017
MAMA
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Resolution
7 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 November 2016
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
14 March 2016
NEWINCIncorporation