Company NameGresham Technologies Plc
Company StatusActive
Company Number01072032
CategoryPublic Limited Company
Incorporation Date14 September 1972(51 years, 7 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Jonathan Paul Cathie
StatusCurrent
Appointed21 March 2014(41 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameMr Ian Mark Manocha
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(42 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameMr Andrew Mark Balchin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(44 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameMr Thomas Oliver Mullan
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(45 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameMs Jennifer Katherine Knott
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(48 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameMr Richard Last
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(51 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameMr Oliver Rupert Andrew Scott
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(51 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameMr Peter William Bickerton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(19 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address23 Wilton Crescent
London
SW1X 8SA
Director NameAlan Davies
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(19 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 April 2000)
RoleCompany Director
Correspondence AddressMellows Hook Park Road
Warsash
Southampton
Hampshire
SO31 9HW
Director NameSydney John Green
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(19 years, 8 months after company formation)
Appointment Duration12 years (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressApartado . 346o Vale
8401 - 901 Lagoa
Portugal
Foreign
Director NameMr Stephen William Purchase
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(19 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Front
Hythe
Southampton
Hampshire
SO45 3RJ
Secretary NameRichard Peter Middleton
NationalityBritish
StatusResigned
Appointed10 May 1992(19 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt Barn
Floud Lane
West Meon
Hampshire
GU32 1JE
Director NameMr Christopher George Howe-Davies
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
Appleford
Abingdon
Oxfordshire
OX14 4NU
Director NameRichard Peter Middleton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(22 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt Barn
Floud Lane
West Meon
Hampshire
GU32 1JE
Director NameHamish Donaldson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(24 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgecombe Hill Road
Haslemere
Surrey
GU27 2JN
Director NameMr George Malcolm Roger Graham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(24 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGaston House
Gaston Green Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7QS
Director NameMr Trevor Leslie Read
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(24 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlegate House Parkgate
Elham
Canterbury
Kent
CT4 6NE
Director NameDean Osman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(25 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2006)
RoleChartered Accountant
Correspondence AddressPine Ridge Pinelands Road
Chilworth
Southampton
SO16 7HH
Secretary NameDean Osman
NationalityBritish
StatusResigned
Appointed13 January 1998(25 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 February 2004)
RoleChartered Accountant
Correspondence AddressPine Ridge Pinelands Road
Chilworth
Southampton
SO16 7HH
Director NameMr Martin Stuart Greenbank
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(26 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 September 1999)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressGreenfield Villa
52 Church Street Gildersome
Leeds
West Yorkshire
LS27 7AL
Director NameMr Clifford Duncan Jakes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(27 years after company formation)
Appointment Duration6 months, 1 week (resigned 04 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeeracres
Lisle Court Road
Lymington
Hampshire
SO41 5SH
Director NameWilliam Graham Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(27 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 April 2000)
RoleManaging Director
Correspondence AddressPetham Lodge
The Broadway, Petham
Canterbury
Kent
CT4 5RX
Director NameMr James Edward Aves
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(28 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 August 2009)
RoleConsultant
Correspondence Address25 Holroyd Road
London
SW15 6LN
Director NameMr Alan Miles Howarth
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(30 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 April 2008)
RoleNon Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridges
Penwith Drive
Haslemere
Surrey
GU27 3PP
Secretary NameMr Christopher Mark Errington
NationalityBritish
StatusResigned
Appointed13 February 2004(31 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkdale
Green Lane Chilworth
Southampton
Hampshire
SO16 7JW
Director NameMr Christopher Mark Errington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(31 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameRobert Glenn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(33 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2008)
RoleSales
Correspondence Address7 Glenore
Berries Road
Cookham
Berkshire
SL6 9RX
Director NameEric Sepkes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(35 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address116 Ridge Langley
South Croydon
Surrey
CR2 0AS
Director NameMr Max Royde
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(36 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Secretary NameRobert James Grubb
NationalityBritish
StatusResigned
Appointed01 October 2009(37 years after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2014)
RoleCompany Director
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameMr Kenneth Archer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(37 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameMr Robert James Grubb
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(38 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameMr Hamish John Purdey
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian,British
StatusResigned
Appointed18 June 2014(41 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameMs Imogen Melissa Joss
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(43 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameMr Peter Anthony Simmonds
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(47 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX

Contact

Websitegresham-computing.com
Telephone07 259537503
Telephone regionMobile

Location

Registered AddressAldermary House
10-15 Queen Street
London
EC4N 1TX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£12,832,000
Gross Profit£9,423,000
Net Worth£4,577,000
Cash£4,707,000
Current Liabilities£5,711,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

12 December 2000Delivered on: 16 December 2000
Satisfied on: 14 June 2002
Persons entitled: Barclays Bank PLC

Classification: Charge over intellectual property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the company's right title and interest in and to all rights of copyright database right design right design right whether registered or unregistered. See the mortgage charge document for full details.
Fully Satisfied
22 November 2000Delivered on: 11 December 2000
Satisfied on: 14 June 2002
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All indebtedness obligations and liabilities due or to become due from the company to the chargee under any loans and credit facilities and all obligations under certain credit agreements.
Particulars: 7,070,722 shares in gresham enterprise storage inc being the entire issued share capital arising out of the pledge agreement and all the secured shares dividends distributions profits.
Fully Satisfied
29 March 2000Delivered on: 5 April 2000
Satisfied on: 14 June 2002
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed relating to a debenture
Secured details: All monies and liabilities due or to become due by the companies to the chargee as more particularly defined in the debenture subject to and upon the terms of the debenture.
Particulars: By way of first fixed charge all the companies present and future right title and interest in and to any intellectual property.
Fully Satisfied
22 March 2000Delivered on: 28 March 2000
Satisfied on: 14 June 2002
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures or other securities deposited with or transffered to the bank as follows £642,400 ordinary shares of 1P each of sim group limited,£200,000 ordinary shares of £1 each in gresham consultancy services limited,£50,000 "a" ordinary shares of £1 each in gresham computer services limited.. See the mortgage charge document for full details.
Fully Satisfied
22 March 2000Delivered on: 28 March 2000
Satisfied on: 14 June 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The property k/a mitchell house,brook avenue,warsash,fareham,hampshire t/no.HP381602. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 April 1999Delivered on: 20 April 1999
Satisfied on: 14 June 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 November 1991Delivered on: 25 November 1991
Satisfied on: 14 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 February 1990Delivered on: 1 March 1990
Satisfied on: 26 November 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts,uncalled capital, buildings, fixtures fixed plant and machinery.
Fully Satisfied
18 March 2008Delivered on: 2 April 2008
Satisfied on: 14 July 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 October 2001Delivered on: 26 October 2001
Satisfied on: 4 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 March 1980Delivered on: 17 March 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 July 2021Delivered on: 2 August 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: The registered trade mark 'real-time financial certainty' with registered trade mark number UK00002612639. Please see the charge instrument for further detail of intellectual property.
Outstanding
21 June 2021Delivered on: 5 July 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
21 June 2021Delivered on: 5 July 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: Certain unregistered intellectual property. For further information, please refer to the instrument.
Outstanding
21 June 2021Delivered on: 5 July 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
28 May 2021Delivered on: 2 June 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: The leasehold property known as or being part 4TH floor (south), aldermary house, 10-15 queen street, london EC4 with registered title number AGL288410. Please see the charge instrument for. Detail of further property and intellectual property charged.
Outstanding

Filing History

1 February 2024Statement of capital following an allotment of shares on 6 October 2023
  • GBP 4,193,722.9
(3 pages)
11 January 2024Appointment of Mr Oliver Rupert Andrew Scott as a director on 11 January 2024 (2 pages)
3 November 2023Registration of charge 010720320017, created on 3 November 2023 (16 pages)
17 October 2023Appointment of Mr Richard Last as a director on 17 October 2023 (2 pages)
1 August 2023Statement of capital following an allotment of shares on 27 July 2023
  • GBP 4,182,222.9
(3 pages)
26 July 2023Termination of appointment of Peter Anthony Simmonds as a director on 25 July 2023 (1 page)
26 July 2023Termination of appointment of Ruth Wandhöfer as a director on 25 July 2023 (1 page)
29 June 2023Group of companies' accounts made up to 31 December 2022 (154 pages)
10 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting to be called on no les than 14 clear days notice 23/05/2023
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
5 April 2023Statement of capital following an allotment of shares on 27 March 2023
  • GBP 4,172,472.9
(3 pages)
5 April 2023Statement of capital following an allotment of shares on 27 March 2023
  • GBP 4,172,472.9
(3 pages)
5 April 2023Statement of capital following an allotment of shares on 27 March 2023
  • GBP 4,172,472.9
(3 pages)
30 November 2022Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
13 October 2022Statement of capital following an allotment of shares on 11 October 2022
  • GBP 4,172,472.9
(3 pages)
25 August 2022Statement of capital following an allotment of shares on 12 August 2022
  • GBP 4,170,472.9
(3 pages)
24 June 2022Group of companies' accounts made up to 31 December 2021 (139 pages)
6 June 2022Notification of a person with significant control statement (2 pages)
23 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm not called not less than 14 days notice 10/05/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2022Confirmation statement made on 10 May 2022 with updates (3 pages)
23 May 2022Memorandum and Articles of Association (58 pages)
6 August 2021Statement of capital following an allotment of shares on 29 July 2021
  • GBP 4,168,222.9
(3 pages)
2 August 2021Registration of charge 010720320016, created on 29 July 2021 (7 pages)
14 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 July 2021Registration of charge 010720320014, created on 21 June 2021 (49 pages)
5 July 2021Registration of charge 010720320013, created on 21 June 2021 (9 pages)
5 July 2021Registration of charge 010720320015, created on 21 June 2021 (38 pages)
4 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed acquisition of a subsidiary undertaking of the company 21/06/2021
(2 pages)
30 June 2021Statement of capital following an allotment of shares on 22 June 2021
  • GBP 4,166,322.9
(3 pages)
21 June 2021Group of companies' accounts made up to 31 December 2020 (134 pages)
2 June 2021Registration of charge 010720320012, created on 28 May 2021 (50 pages)
28 May 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
26 March 2021Statement of capital following an allotment of shares on 22 March 2021
  • GBP 3,510,072.9
(3 pages)
7 December 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 3,507,822.9
(4 pages)
2 November 2020Termination of appointment of Imogen Melissa Joss as a director on 31 October 2020 (1 page)
20 October 2020Statement of capital following an allotment of shares on 14 October 2020
  • GBP 3,492,822.9
(3 pages)
13 October 2020Appointment of Dr Ruth Wandhöfer as a director on 12 October 2020 (2 pages)
13 October 2020Appointment of Ms Jennifer Katherine Knott as a director on 12 October 2020 (2 pages)
12 October 2020Statement of capital following an allotment of shares on 5 October 2020
  • GBP 3,467,822.9
(3 pages)
2 October 2020Termination of appointment of Kenneth Archer as a director on 30 September 2020 (1 page)
2 October 2020Statement of capital following an allotment of shares on 22 September 2020
  • GBP 3,432,822.9
(3 pages)
7 August 2020Appointment of Mr Peter Anthony Simmonds as a director on 1 August 2020 (2 pages)
24 June 2020Group of companies' accounts made up to 31 December 2019 (129 pages)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
20 May 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other an annual general meeting 14/05/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 October 2019Statement of capital following an allotment of shares on 23 September 2019
  • GBP 3,412,822.9
(3 pages)
29 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 May 2019Group of companies' accounts made up to 31 December 2018 (130 pages)
20 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
10 January 2019Second filing of Confirmation Statement dated 10/05/2018 (4 pages)
4 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 3,404,471.85
(3 pages)
13 August 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 3,399,471.85
(3 pages)
17 July 2018Statement of capital following an allotment of shares on 4 July 2018
  • GBP 3,386,971.85
(3 pages)
25 June 2018Group of companies' accounts made up to 31 December 2017 (117 pages)
21 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 10/01/2019.
(4 pages)
27 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 3,380,249.85
(3 pages)
17 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 3,377,124.85
(3 pages)
14 March 2018Termination of appointment of Robert James Grubb as a director on 13 March 2018 (1 page)
14 March 2018Appointment of Mr Thomas Oliver Mullan as a director on 13 March 2018 (2 pages)
25 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 3,374,624.85
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 3,374,624.85
(3 pages)
19 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 3,373,874.85
(3 pages)
19 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 3,373,874.85
(3 pages)
2 June 2017Termination of appointment of Christopher Mark Errington as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Christopher Mark Errington as a director on 31 May 2017 (1 page)
18 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 May 2017Confirmation statement made on 10 May 2017 with no updates (3 pages)
17 May 2017Appointment of Andrew Mark Balchin as a director on 15 May 2017 (2 pages)
17 May 2017Appointment of Andrew Mark Balchin as a director on 15 May 2017 (2 pages)
17 May 2017Confirmation statement made on 10 May 2017 with no updates (3 pages)
19 April 2017Group of companies' accounts made up to 31 December 2016 (115 pages)
19 April 2017Group of companies' accounts made up to 31 December 2016 (115 pages)
6 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 3,363,600.9
(3 pages)
6 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 3,363,600.9
(3 pages)
22 December 2016Statement of capital following an allotment of shares on 9 December 2016
  • GBP 3,339,225.9
(3 pages)
22 December 2016Statement of capital following an allotment of shares on 9 December 2016
  • GBP 3,339,225.9
(3 pages)
17 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17
(3 pages)
17 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 3,334,225.9
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 3,334,225.9
(3 pages)
11 October 2016Termination of appointment of Max Royde as a director on 30 September 2016 (1 page)
11 October 2016Termination of appointment of Max Royde as a director on 30 September 2016 (1 page)
2 September 2016Appointment of Imogen Melissa Joss as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Imogen Melissa Joss as a director on 1 September 2016 (2 pages)
20 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 3,176,048.9
(3 pages)
20 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 3,176,048.9
(3 pages)
10 June 2016Group of companies' accounts made up to 31 December 2015 (100 pages)
10 June 2016Group of companies' accounts made up to 31 December 2015 (100 pages)
24 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 28/04/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 28/04/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 May 2016Annual return made up to 10 May 2016 no member list
Statement of capital on 2016-05-11
  • GBP 3,163,548.9
(6 pages)
11 May 2016Annual return made up to 10 May 2016 no member list
Statement of capital on 2016-05-11
  • GBP 3,163,548.9
(6 pages)
19 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 3,163,548.9
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 3,163,548.9
(3 pages)
8 October 2015Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
8 October 2015Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
14 July 2015Satisfaction of charge 11 in full (1 page)
14 July 2015Satisfaction of charge 11 in full (1 page)
2 June 2015Appointment of Mr Ian Mark Manocha as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Ian Mark Manocha as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Ian Mark Manocha as a director on 1 June 2015 (2 pages)
29 May 2015Group of companies' accounts made up to 31 December 2014 (96 pages)
29 May 2015Group of companies' accounts made up to 31 December 2014 (96 pages)
19 May 2015Annual return made up to 10 May 2015 no member list
Statement of capital on 2015-05-19
  • GBP 3,161,673.9
(5 pages)
19 May 2015Annual return made up to 10 May 2015 no member list
Statement of capital on 2015-05-19
  • GBP 3,161,673.9
(5 pages)
19 May 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agm 07/05/2015
(2 pages)
20 March 2015Statement of capital on 20 March 2015
  • GBP 3,161,673.90
(5 pages)
20 March 2015Reduction of iss capital and minute (oc) (1 page)
20 March 2015Certificate of cancellation of share premium account (1 page)
20 March 2015Reduction of iss capital and minute (oc) (1 page)
20 March 2015Certificate of cancellation of share premium account (1 page)
20 March 2015Statement of capital on 20 March 2015
  • GBP 3,161,673.90
(5 pages)
18 March 2015Resolutions
  • RES13 ‐ Share premium account cancelled 24/02/2015
(1 page)
9 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2015Termination of appointment of Hamish John Purdey as a director on 26 January 2015 (1 page)
27 January 2015Termination of appointment of Hamish John Purdey as a director on 26 January 2015 (1 page)
19 June 2014Appointment of Mr Hamish John Purdey as a director (2 pages)
19 June 2014Appointment of Mr Hamish John Purdey as a director (2 pages)
16 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 May 2014Annual return made up to 10 May 2014 no member list (5 pages)
16 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 May 2014Annual return made up to 10 May 2014 no member list (5 pages)
15 May 2014Group of companies' accounts made up to 31 December 2013 (96 pages)
15 May 2014Group of companies' accounts made up to 31 December 2013 (96 pages)
13 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 3,161,673.9
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 3,161,673.9
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 3,147,923.9
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 3,147,923.9
(3 pages)
21 March 2014Appointment of Mr Jonathan Paul Cathie as a secretary (2 pages)
21 March 2014Termination of appointment of Robert Grubb as a secretary (1 page)
21 March 2014Appointment of Mr Jonathan Paul Cathie as a secretary (2 pages)
21 March 2014Termination of appointment of Robert Grubb as a secretary (1 page)
18 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 3,036,173.9
(3 pages)
18 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 3,036,173.9
(3 pages)
18 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 3,036,173.9
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 3,026,798.9
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 3,026,798.9
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 3,026,798.9
(3 pages)
3 October 2013Registered office address changed from Sopwith House Brook Avenue, Warsash Southampton SO31 9ZA on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Sopwith House Brook Avenue, Warsash Southampton SO31 9ZA on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Sopwith House Brook Avenue, Warsash Southampton SO31 9ZA on 3 October 2013 (1 page)
6 June 2013Group of companies' accounts made up to 31 December 2012 (85 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (85 pages)
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2013Annual return made up to 10 May 2013 no member list (5 pages)
27 May 2013Annual return made up to 10 May 2013 no member list (5 pages)
27 May 2013Director's details changed for Mr Robert James Grubb on 31 August 2012 (2 pages)
27 May 2013Director's details changed for Mr Robert James Grubb on 31 August 2012 (2 pages)
15 May 2012Director's details changed for Max Royde on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Max Royde on 15 May 2012 (2 pages)
15 May 2012Group of companies' accounts made up to 31 December 2011 (84 pages)
15 May 2012Group of companies' accounts made up to 31 December 2011 (84 pages)
15 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 08/05/2012
(2 pages)
15 May 2012Annual return made up to 10 May 2012 no member list (5 pages)
15 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 08/05/2012
(2 pages)
15 May 2012Annual return made up to 10 May 2012 no member list (5 pages)
30 January 2012Register inspection address has been changed (2 pages)
30 January 2012Register inspection address has been changed (2 pages)
14 June 2011Group of companies' accounts made up to 31 December 2010 (86 pages)
14 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 June 2011Group of companies' accounts made up to 31 December 2010 (86 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
12 April 2011Appointment of Mr Robert James Grubb as a director (2 pages)
12 April 2011Appointment of Mr Robert James Grubb as a director (2 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
3 November 2010Termination of appointment of Eric Sepkes as a director (1 page)
3 November 2010Termination of appointment of Eric Sepkes as a director (1 page)
20 October 2010Auditor's resignation (1 page)
20 October 2010Auditor's resignation (1 page)
14 September 2010Resolutions
  • RES13 ‐ Rekating to accounts of gresham computing PLC group companies 06/05/2010
(1 page)
14 September 2010Resolutions
  • RES13 ‐ Rekating to accounts of gresham computing PLC group companies 06/05/2010
(1 page)
6 July 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 2,642,544.5
(2 pages)
6 July 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 2,642,544.5
(2 pages)
23 June 2010Group of companies' accounts made up to 31 December 2009 (95 pages)
23 June 2010Group of companies' accounts made up to 31 December 2009 (95 pages)
10 June 2010Appointment of Mr Kenneth Archer as a director (2 pages)
10 June 2010Appointment of Mr Kenneth Archer as a director (2 pages)
20 May 2010Director's details changed for Eric Sepkes on 10 May 2010 (2 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Christopher Mark Errington on 10 May 2010 (2 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Eric Sepkes on 10 May 2010 (2 pages)
20 May 2010Director's details changed for Max Royde on 10 May 2010 (2 pages)
20 May 2010Director's details changed for Christopher Mark Errington on 10 May 2010 (2 pages)
20 May 2010Director's details changed for Max Royde on 10 May 2010 (2 pages)
29 April 2010Termination of appointment of Andrew Walton Green as a director (1 page)
29 April 2010Termination of appointment of Andrew Walton Green as a director (1 page)
7 October 2009Termination of appointment of Christopher Errington as a secretary (2 pages)
7 October 2009Appointment of Robert James Grubb as a secretary (3 pages)
7 October 2009Termination of appointment of Christopher Errington as a secretary (2 pages)
7 October 2009Appointment of Robert James Grubb as a secretary (3 pages)
4 September 2009Director appointed max royde (2 pages)
4 September 2009Appointment terminated director james aves (1 page)
4 September 2009Appointment terminated director james aves (1 page)
4 September 2009Director appointed max royde (2 pages)
14 July 2009Group of companies' accounts made up to 31 December 2008 (89 pages)
14 July 2009Group of companies' accounts made up to 31 December 2008 (89 pages)
1 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 May 2009Return made up to 10/05/09; full list of members (10 pages)
26 May 2009Return made up to 10/05/09; full list of members (10 pages)
20 January 2009Location of register of members (non legible) (1 page)
20 January 2009Location of register of members (non legible) (1 page)
10 July 2008Group of companies' accounts made up to 31 December 2007 (76 pages)
10 July 2008Group of companies' accounts made up to 31 December 2007 (76 pages)
8 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
8 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
30 May 2008Return made up to 10/05/08; bulk list available separately (9 pages)
30 May 2008Return made up to 10/05/08; bulk list available separately (9 pages)
29 May 2008Appointment terminated director alan howarth (1 page)
29 May 2008Appointment terminated director alan howarth (1 page)
20 May 2008Director appointed eric sepkes (2 pages)
20 May 2008Director appointed eric sepkes (2 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
4 March 2008Appointment terminated director robert glenn (1 page)
4 March 2008Appointment terminated director robert glenn (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
15 November 2007Ad 27/09/07--------- £ si [email protected]=125000 £ ic 2517544/2642544 (2 pages)
15 November 2007Ad 27/09/07--------- £ si [email protected]=125000 £ ic 2517544/2642544 (2 pages)
12 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2007Group of companies' accounts made up to 31 December 2006 (64 pages)
4 July 2007Group of companies' accounts made up to 31 December 2006 (64 pages)
24 May 2007Return made up to 10/05/07; bulk list available separately (10 pages)
24 May 2007Return made up to 10/05/07; bulk list available separately (10 pages)
3 November 2006Ad 20/09/06--------- £ si [email protected]=4054 £ ic 2513490/2517544 (2 pages)
3 November 2006Ad 20/09/06--------- £ si [email protected]=4054 £ ic 2513490/2517544 (2 pages)
31 July 2006Group of companies' accounts made up to 31 December 2005 (63 pages)
31 July 2006Group of companies' accounts made up to 31 December 2005 (63 pages)
11 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2006Director resigned (1 page)
11 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2006Director resigned (1 page)
22 June 2006Return made up to 10/05/06; bulk list available separately (10 pages)
22 June 2006Return made up to 10/05/06; bulk list available separately (10 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
10 January 2006Ad 28/10/05--------- £ si [email protected]=804 £ ic 2495444/2496248 (2 pages)
10 January 2006Ad 28/10/05--------- £ si [email protected]=804 £ ic 2495444/2496248 (2 pages)
21 September 2005Ad 10/08/05--------- £ si [email protected]=1325 £ ic 2494119/2495444 (2 pages)
21 September 2005Ad 10/08/05--------- £ si [email protected]=1325 £ ic 2494119/2495444 (2 pages)
15 September 2005Ad 15/07/05--------- £ si [email protected]=3905 £ ic 2490214/2494119 (2 pages)
15 September 2005Ad 15/07/05--------- £ si [email protected]=3905 £ ic 2490214/2494119 (2 pages)
18 August 2005Ad 20/06/05--------- £ si [email protected]=7500 £ ic 2482714/2490214 (2 pages)
18 August 2005Ad 20/06/05--------- £ si [email protected]=7500 £ ic 2482714/2490214 (2 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
18 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2005Return made up to 10/05/05; bulk list available separately (10 pages)
14 June 2005Return made up to 10/05/05; bulk list available separately (10 pages)
10 June 2005Group of companies' accounts made up to 31 December 2004 (44 pages)
10 June 2005Group of companies' accounts made up to 31 December 2004 (44 pages)
17 March 2005Ad 17/02/05--------- £ si [email protected]=3174 £ ic 2479539/2482713 (2 pages)
17 March 2005Ad 17/02/05--------- £ si [email protected]=3174 £ ic 2479539/2482713 (2 pages)
8 December 2004Ad 15/11/04--------- £ si [email protected]=2500 £ ic 2477039/2479539 (2 pages)
8 December 2004Ad 15/11/04--------- £ si [email protected]=2500 £ ic 2477039/2479539 (2 pages)
25 November 2004Ad 29/10/04--------- £ si [email protected]=3500 £ ic 2473539/2477039 (2 pages)
25 November 2004Ad 29/10/04--------- £ si [email protected]=3500 £ ic 2473539/2477039 (2 pages)
20 October 2004Ad 17/09/04--------- £ si [email protected]=500 £ ic 2473039/2473539 (2 pages)
20 October 2004Ad 17/09/04--------- £ si [email protected]=500 £ ic 2473039/2473539 (2 pages)
14 October 2004Ad 27/09/04--------- £ si [email protected]=2500 £ ic 2470539/2473039 (2 pages)
14 October 2004Ad 27/09/04--------- £ si [email protected]=2500 £ ic 2470539/2473039 (2 pages)
8 September 2004Ad 30/07/04--------- £ si [email protected]=421 £ ic 2470118/2470539 (2 pages)
8 September 2004Ad 30/07/04--------- £ si [email protected]=421 £ ic 2470118/2470539 (2 pages)
29 June 2004Secretary's particulars changed (1 page)
29 June 2004Secretary's particulars changed (1 page)
18 June 2004Return made up to 10/05/04; bulk list available separately (10 pages)
18 June 2004Return made up to 10/05/04; bulk list available separately (10 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
28 May 2004Group of companies' accounts made up to 31 December 2003 (44 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (44 pages)
21 May 2004Ad 07/05/04--------- £ si [email protected]=3750 £ ic 2466969/2470719 (2 pages)
21 May 2004Ad 07/05/04--------- £ si [email protected]=3750 £ ic 2466969/2470719 (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
8 April 2004Ad 17/03/04--------- £ si [email protected]=1507 £ ic 2465462/2466969 (2 pages)
8 April 2004Ad 17/03/04--------- £ si [email protected]=1507 £ ic 2465462/2466969 (2 pages)
30 March 2004Ad 05/01/04--------- £ si [email protected]=606 £ ic 2464856/2465462 (2 pages)
30 March 2004Ad 05/01/04--------- £ si [email protected]=606 £ ic 2464856/2465462 (2 pages)
26 February 2004Ad 05/01/04--------- £ si [email protected]=606 £ ic 2464250/2464856 (2 pages)
26 February 2004Ad 05/01/04--------- £ si [email protected]=606 £ ic 2464250/2464856 (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
6 January 2004Ad 24/11/03--------- £ si [email protected]=909 £ ic 2462735/2463644 (2 pages)
6 January 2004Ad 02/12/03--------- £ si [email protected]=606 £ ic 2463644/2464250 (2 pages)
6 January 2004Ad 02/12/03--------- £ si [email protected]=606 £ ic 2463644/2464250 (2 pages)
6 January 2004Ad 24/11/03--------- £ si [email protected]=909 £ ic 2462735/2463644 (2 pages)
10 December 2003Ad 06/11/03--------- £ si [email protected]=21724 £ ic 2433511/2455235 (6 pages)
10 December 2003Ad 06/11/03--------- £ si [email protected]=21724 £ ic 2433511/2455235 (6 pages)
10 December 2003Ad 13/11/03--------- £ si [email protected]=7500 £ ic 2455235/2462735 (2 pages)
10 December 2003Ad 13/11/03--------- £ si [email protected]=7500 £ ic 2455235/2462735 (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
30 July 2003Ad 14/07/03--------- £ si [email protected]=46 £ ic 2433465/2433511 (2 pages)
30 July 2003Ad 14/07/03--------- £ si [email protected]=46 £ ic 2433465/2433511 (2 pages)
26 June 2003Ad 12/06/03--------- £ si [email protected]=1494 £ ic 2431971/2433465 (2 pages)
26 June 2003Ad 12/06/03--------- £ si [email protected]=1494 £ ic 2431971/2433465 (2 pages)
20 June 2003Ad 12/06/03--------- £ si [email protected]=76925 £ ic 2355046/2431971 (2 pages)
20 June 2003Ad 12/06/03--------- £ si [email protected]=76925 £ ic 2355046/2431971 (2 pages)
16 June 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
16 June 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
11 June 2003Ad 27/05/03--------- £ si [email protected]=3750 £ ic 2351296/2355046 (2 pages)
11 June 2003Ad 27/05/03--------- £ si [email protected]=3750 £ ic 2351296/2355046 (2 pages)
9 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2003Return made up to 10/05/03; bulk list available separately (8 pages)
30 May 2003Return made up to 10/05/03; bulk list available separately (8 pages)
28 March 2003Ad 11/03/03--------- £ si [email protected]=785 £ ic 2350654/2351439 (2 pages)
28 March 2003Ad 11/03/03--------- £ si [email protected]=785 £ ic 2350654/2351439 (2 pages)
26 February 2003Ad 06/02/03--------- £ si [email protected]=818 £ ic 2349836/2350654 (2 pages)
26 February 2003Ad 06/02/03--------- £ si [email protected]=818 £ ic 2349836/2350654 (2 pages)
8 February 2003Ad 13/01/03--------- £ si [email protected]=145 £ ic 2349691/2349836 (2 pages)
8 February 2003Ad 13/01/03--------- £ si [email protected]=145 £ ic 2349691/2349836 (2 pages)
28 January 2003Ad 13/01/03--------- £ si [email protected]=145 £ ic 2349546/2349691 (2 pages)
28 January 2003Ad 13/01/03--------- £ si [email protected]=145 £ ic 2349546/2349691 (2 pages)
26 September 2002Ad 09/09/02--------- £ si [email protected]=531 £ ic 2349015/2349546 (2 pages)
26 September 2002Ad 09/09/02--------- £ si [email protected]=531 £ ic 2349015/2349546 (2 pages)
12 July 2002Ad 27/06/02--------- £ si [email protected]=16863 £ ic 2332152/2349015 (2 pages)
12 July 2002Ad 27/06/02--------- £ si [email protected]=16863 £ ic 2332152/2349015 (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Return made up to 10/05/02; bulk list available separately (9 pages)
6 June 2002Return made up to 10/05/02; bulk list available separately (9 pages)
1 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2002Group of companies' accounts made up to 31 December 2001 (43 pages)
21 May 2002Group of companies' accounts made up to 31 December 2001 (43 pages)
11 April 2002Ad 25/03/02--------- £ si [email protected]=635 £ ic 2759999/2760634 (2 pages)
11 April 2002Ad 25/03/02--------- £ si [email protected]=635 £ ic 2759999/2760634 (2 pages)
9 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
9 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
15 October 2001Ad 01/10/01--------- £ si [email protected]=127577 £ ic 2632422/2759999 (2 pages)
15 October 2001Ad 01/10/01--------- £ si [email protected]=127577 £ ic 2632422/2759999 (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
8 June 2001Full group accounts made up to 31 October 2000 (38 pages)
8 June 2001Full group accounts made up to 31 October 2000 (38 pages)
30 May 2001Return made up to 10/05/01; bulk list available separately (8 pages)
30 May 2001Return made up to 10/05/01; bulk list available separately (8 pages)
17 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2001Registered office changed on 14/05/01 from: mitchell house brook ave warsash southampton SO31 9ZA (1 page)
14 May 2001Registered office changed on 14/05/01 from: mitchell house brook ave warsash southampton SO31 9ZA (1 page)
16 December 2000Particulars of mortgage/charge (13 pages)
16 December 2000Particulars of mortgage/charge (13 pages)
11 December 2000Particulars of mortgage/charge (3 pages)
11 December 2000Particulars of mortgage/charge (3 pages)
3 August 2000Ad 30/06/00--------- £ si [email protected]=2924 £ ic 2629498/2632422 (2 pages)
3 August 2000Ad 30/06/00--------- £ si [email protected]=2924 £ ic 2629498/2632422 (2 pages)
10 July 2000Return made up to 10/05/00; bulk list available separately (7 pages)
10 July 2000Return made up to 10/05/00; bulk list available separately (7 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
18 April 2000Full group accounts made up to 31 October 1999 (45 pages)
18 April 2000Full group accounts made up to 31 October 1999 (45 pages)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
14 December 1999Ad 22/10/99--------- £ si [email protected]=14083 £ ic 2615415/2629498 (2 pages)
14 December 1999Ad 22/10/99--------- £ si [email protected]=14083 £ ic 2615415/2629498 (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (3 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Ad 12/04/99--------- £ si [email protected] (3 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (7 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Ad 12/04/99--------- £ si [email protected] (3 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (3 pages)
16 September 1999Statement of affairs (3 pages)
16 September 1999Statement of affairs (7 pages)
16 September 1999Statement of affairs (3 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (4 pages)
16 September 1999Statement of affairs (4 pages)
26 July 1999Statement of affairs (11 pages)
26 July 1999Ad 09/02/99--------- £ si [email protected] (2 pages)
26 July 1999Ad 09/02/99--------- £ si [email protected] (2 pages)
26 July 1999Statement of affairs (11 pages)
22 July 1999Statement of affairs (6 pages)
22 July 1999Statement of affairs (6 pages)
22 July 1999Ad 23/04/99--------- £ si [email protected] (2 pages)
22 July 1999Ad 23/04/99--------- £ si [email protected] (2 pages)
15 July 1999Ad 04/06/99--------- £ si [email protected]=14619 £ ic 2571402/2586021 (2 pages)
15 July 1999Ad 04/06/99--------- £ si [email protected]=14619 £ ic 2571402/2586021 (2 pages)
12 July 1999Ad 04/06/99--------- £ si [email protected]=13749 £ ic 2557653/2571402 (3 pages)
12 July 1999Ad 04/06/99--------- £ si [email protected]=13749 £ ic 2557653/2571402 (3 pages)
12 July 1999Statement of affairs (9 pages)
12 July 1999Statement of affairs (9 pages)
14 June 1999Statement of affairs (8 pages)
14 June 1999Ad 28/01/99--------- £ si [email protected] (2 pages)
14 June 1999Ad 09/06/98--------- £ si [email protected] (2 pages)
14 June 1999Statement of affairs (8 pages)
14 June 1999Ad 09/06/98--------- £ si [email protected] (2 pages)
14 June 1999Ad 28/01/99--------- £ si [email protected] (2 pages)
10 June 1999Statement of affairs (9 pages)
10 June 1999Ad 12/04/99--------- £ si [email protected] (2 pages)
10 June 1999Statement of affairs (9 pages)
10 June 1999Ad 12/04/99--------- £ si [email protected] (2 pages)
27 May 1999Return made up to 10/05/99; full list of members (7 pages)
27 May 1999Return made up to 10/05/99; full list of members (7 pages)
21 May 1999Ad 21/04/99--------- £ si [email protected]=1500 £ ic 2278542/2280042 (2 pages)
21 May 1999Ad 21/04/99--------- £ si [email protected]=1500 £ ic 2278542/2280042 (2 pages)
14 May 1999Director's particulars changed (1 page)
14 May 1999New director appointed (3 pages)
14 May 1999New director appointed (3 pages)
14 May 1999Director's particulars changed (1 page)
2 May 1999Statement of affairs (9 pages)
2 May 1999Ad 15/06/98--------- £ si [email protected]=7083 £ ic 2271459/2278542 (3 pages)
2 May 1999Statement of affairs (9 pages)
2 May 1999Ad 15/06/98--------- £ si [email protected]=7083 £ ic 2271459/2278542 (3 pages)
22 April 1999Ad 12/03/99--------- premium £ si [email protected]=18000 £ ic 2253459/2271459 (2 pages)
22 April 1999Ad 12/03/99--------- premium £ si [email protected]=18000 £ ic 2253459/2271459 (2 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Ad 26/02/99--------- £ si [email protected]=750 £ ic 2252709/2253459 (2 pages)
7 April 1999Ad 26/02/99--------- £ si [email protected]=750 £ ic 2252709/2253459 (2 pages)
29 March 1999Full group accounts made up to 31 October 1998 (57 pages)
29 March 1999Full group accounts made up to 31 October 1998 (57 pages)
26 February 1999Secretary's particulars changed;director's particulars changed (1 page)
26 February 1999Secretary's particulars changed;director's particulars changed (1 page)
26 February 1999Director's particulars changed (1 page)
26 February 1999Director's particulars changed (1 page)
25 February 1999Ad 09/02/99--------- £ si [email protected]=81863 £ ic 2170846/2252709 (2 pages)
25 February 1999Ad 09/02/99--------- £ si [email protected]=81863 £ ic 2170846/2252709 (2 pages)
24 February 1999Ad 05/02/99--------- £ si [email protected]=177 £ ic 2170669/2170846 (2 pages)
24 February 1999Ad 05/02/99--------- £ si [email protected]=177 £ ic 2170669/2170846 (2 pages)
24 February 1999Ad 05/02/99--------- £ si [email protected]=9000 £ ic 2161669/2170669 (2 pages)
24 February 1999Ad 05/02/99--------- £ si [email protected]=9000 £ ic 2161669/2170669 (2 pages)
2 October 1998Ad 25/09/98--------- £ si [email protected]=14083 £ ic 2147586/2161669 (2 pages)
2 October 1998Ad 25/09/98--------- £ si [email protected]=14083 £ ic 2147586/2161669 (2 pages)
3 June 1998Return made up to 10/05/98; bulk list available separately (10 pages)
3 June 1998Return made up to 10/05/98; bulk list available separately (10 pages)
9 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 March 1998Full group accounts made up to 31 October 1997 (36 pages)
3 March 1998Full group accounts made up to 31 October 1997 (36 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Secretary resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New secretary appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
13 July 1997New director appointed (3 pages)
13 July 1997New director appointed (3 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
6 June 1997Return made up to 10/05/97; bulk list available separately (8 pages)
6 June 1997Return made up to 10/05/97; bulk list available separately (8 pages)
8 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 January 1997Full group accounts made up to 31 October 1996 (36 pages)
24 January 1997Full group accounts made up to 31 October 1996 (36 pages)
12 June 1996Return made up to 10/05/96; bulk list available separately (8 pages)
12 June 1996Return made up to 10/05/96; bulk list available separately (8 pages)
19 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 February 1996Full group accounts made up to 31 October 1995 (37 pages)
1 February 1996Full group accounts made up to 31 October 1995 (37 pages)
13 December 1995Return made up to 10/05/95; bulk list available separately (8 pages)
13 December 1995Return made up to 10/05/95; bulk list available separately (8 pages)
22 March 1995Full group accounts made up to 31 October 1994 (43 pages)
22 March 1995Full group accounts made up to 31 October 1994 (43 pages)
14 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 March 1995Company name changed gresham telecomputing PLC\certificate issued on 14/03/95 (2 pages)
13 March 1995Company name changed gresham telecomputing PLC\certificate issued on 14/03/95 (2 pages)
10 March 1995Listing of particulars (160 pages)
10 March 1995Listing of particulars (160 pages)
1 January 1995A selection of documents registered before 1 January 1995 (188 pages)
15 March 1994Full group accounts made up to 31 October 1993 (32 pages)
15 March 1994Full group accounts made up to 31 October 1993 (32 pages)
12 May 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 May 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 July 1992Memorandum and Articles of Association (8 pages)
23 July 1992Memorandum and Articles of Association (8 pages)
1 May 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 May 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 June 1991Statement of affairs (7 pages)
14 June 1991Statement of affairs (7 pages)
3 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(59 pages)
26 April 1991Secretary resigned;new director appointed (2 pages)
26 April 1991Secretary resigned;new director appointed (2 pages)
17 April 1991Company name changed telecomputing PLC\certificate issued on 17/04/91 (3 pages)
17 April 1991Company name changed telecomputing PLC\certificate issued on 17/04/91 (3 pages)
28 June 1990Full group accounts made up to 30 September 1988 (24 pages)
28 June 1990Full group accounts made up to 30 September 1988 (24 pages)
26 April 1990Full group accounts made up to 30 September 1989 (24 pages)
26 April 1990Full group accounts made up to 30 September 1989 (24 pages)
29 June 1989Full group accounts made up to 30 September 1987 (21 pages)
29 June 1989Full group accounts made up to 30 September 1987 (21 pages)
16 April 1987Accounts made up to 30 September 1986 (23 pages)
16 April 1987Accounts made up to 30 September 1986 (23 pages)
14 September 1972Incorporation (13 pages)
14 September 1972Incorporation (13 pages)