General information

Name:

Waracle Ltd

Office Address:

The Engine Room, 1 Bash Street DD1 1NJ Dundee

Number: SC325433

Incorporation date: 2007-06-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@waracle.com

Websites

waracle.net
www.waracle.com
www.waracle.co.uk

Description

Data updated on:

Waracle Limited with reg. no. SC325433 has been operating on the market for seventeen years. The Private Limited Company can be found at The Engine Room,, 1 Bash Street in Dundee and their post code is DD1 1NJ. The firm has a history in name changes. Up till now the company had two different names. Before 2007 the company was prospering as Flex Technical and up to that point its registered company name was Pacific Shelf 1459. The company's classified under the NACE and SIC code 62012 meaning Business and domestic software development. 31st December 2022 is the last time when company accounts were reported.

The firm's trademark is "WARACLE". They applied for it on April 12, 2013 and it was obtained three months later. The trademark is valid until April 12, 2023.

Within this specific firm, many of director's duties up till now have been fulfilled by Sharon D., John C., Martin B. and 4 other directors have been described below. As for these seven individuals, David R. has carried on with the firm the longest, having become a vital addition to officers' team on March 2010.

  • Previous company's names
  • Waracle Limited 2007-12-11
  • Flex Technical Limited 2007-10-12
  • Pacific Shelf 1459 Limited 2007-06-13

Trade marks

Trademark UK00003001821
Trademark image:-
Trademark name:WARACLE
Status:Registered
Filing date:2013-04-12
Date of entry in register:2013-07-26
Renewal date:2023-04-12
Owner name:Waracle Limited
Owner address:15, South Tay Street, Dundee, United Kingdom, DD1 1NU

Financial data based on annual reports

Company staff

Sharon D.

Role: Director

Appointed: 28 April 2023

Latest update: 13 April 2024

John C.

Role: Director

Appointed: 09 December 2019

Latest update: 13 April 2024

Martin B.

Role: Director

Appointed: 15 December 2015

Latest update: 13 April 2024

Alan A.

Role: Director

Appointed: 15 December 2015

Latest update: 13 April 2024

Scott M.

Role: Director

Appointed: 15 December 2015

Latest update: 13 April 2024

Chris M.

Role: Director

Appointed: 15 December 2015

Latest update: 13 April 2024

David R.

Role: Director

Appointed: 31 March 2010

Latest update: 13 April 2024

People with significant control

The companies with significant control over this firm include: Waracle Holding Company Limited owns over 3/4 of company shares. This business can be reached in Dundee at 1 Bash Street, DD1 1NJ and was registered as a PSC under the reg no Sc644087.

Waracle Holding Company Limited
Address: The Engine Room 1 Bash Street, Dundee, DD1 1NJ, Scotland
Legal authority Companies Acts 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc644087
Notified on 10 December 2019
Nature of control:
over 3/4 of shares
Exception Mobile Limited
Address: 1 Rutland Square, Edinburgh, EH1 2AS, Scotland
Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc302579
Notified on 4 August 2016
Ceased on 10 December 2019
Nature of control:
over 1/2 to 3/4 of shares
Exception Holdings Ltd
Address: 3 Lochside Way Edinburgh Park, Edinburgh, Midlothian, EH12 9DT, United Kingdom
Legal authority Scotland
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc302579
Notified on 4 August 2016
Ceased on 20 March 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 August 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 26 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 31st December 2022 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (25 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 62090 : Other information technology service activities
  • 62011 : Ready-made interactive leisure and entertainment software development
16
Company Age

Similar companies nearby

Closest companies