Company NameAtlas Knowledge Limited
Company StatusDissolved
Company Number01231037
CategoryPrivate Limited Company
Incorporation Date24 October 1975(48 years, 6 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)
Previous NamesSherington-Zodiac Limited and Atlas Interactive Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKevin Hugh Short
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(37 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martin's Courtyard Riverside Europe Partners Ll
Slingsby Place - 5th Floor
London
WC2E 9AB
Director NameMr Ian Alan Mackie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(39 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 30 March 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSt Martin's Courtyard Riverside Europe Partners Ll
Slingsby Place - 5th Floor
London
WC2E 9AB
Secretary NameMr Ian Alan Mackie
StatusClosed
Appointed11 May 2015(39 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 30 March 2021)
RoleCompany Director
Correspondence AddressSt Martin's Courtyard Riverside Europe Partners Ll
Slingsby Place - 5th Floor
London
WC2E 9AB
Director NameMr Scott Irving Kerr
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed09 November 2018(43 years after company formation)
Appointment Duration2 years, 4 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSt Martin's Courtyard Riverside Europe Partners Ll
Slingsby Place - 5th Floor
London
WC2E 9AB
Director NameMr Gareth Gilbert
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2018(43 years after company formation)
Appointment Duration2 years, 4 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Martin's Courtyard Riverside Europe Partners Ll
Slingsby Place - 5th Floor
London
WC2E 9AB
Director NameMr Ronald Carr
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(15 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Tree Cottage Riverside Road West
Newton Ferrers
Plymouth
Devon
PL8 1AD
Director NameMrs Vivienne Scott Carr
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(15 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressElm Tree Cottage Riverside Road West
Newton Ferrers
Plymouth
Devon
PL8 1AD
Secretary NameMrs Vivienne Scott Carr
NationalityBritish
StatusResigned
Appointed17 October 1991(15 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressElm Tree Cottage Riverside Road West
Newton Ferrers
Plymouth
Devon
PL8 1AD
Director NameChristopher Benedict Watkins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(19 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 February 2000)
RoleCompany Director
Correspondence Address44 Laurel Wynd
Danestone
Aberdeen
AB22 8XX
Scotland
Secretary NameChristopher Benedict Watkins
NationalityBritish
StatusResigned
Appointed31 May 1995(19 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 February 2000)
RoleCompany Director
Correspondence Address44 Laurel Wynd
Danestone
Aberdeen
AB22 8XX
Scotland
Director NameJamieson Robert Forrest Bennett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(24 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 December 2009)
RoleCEO
Country of ResidenceScotland
Correspondence AddressBrooklands Of Ardoe
South Deeside Road, Blairs
Aberdeen
Aberdeenshire
AB12 5YP
Scotland
Director NameJamieson Robert Forrest Bennett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(24 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 December 2009)
RoleCEO
Country of ResidenceScotland
Correspondence AddressBrooklands Of Ardoe
South Deeside Road, Blairs
Aberdeen
Aberdeenshire
AB12 5YP
Scotland
Director NameMr Thomas Robert Sinclair
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(24 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 September 2006)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressTighsith
Holm
Orkney
Isle Of Orkney
KW17 2RX
Scotland
Secretary NameKelly Mackay
NationalityBritish
StatusResigned
Appointed11 February 2000(24 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 August 2004)
RoleBusiness Mgr
Correspondence Address20 Pennan Road
Ellon
Aberdeenshire
AB41 8AT
Scotland
Director NameMr Timothy Frank Love
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(25 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOaklands St Johns Wood
South Deeside Road Maryculter
Aberdeen
AB12 5GE
Scotland
Secretary NameSarah Christie
NationalityBritish
StatusResigned
Appointed13 August 2004(28 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 2007)
RoleFinance & HR Manager
Correspondence AddressArthrath Farmhouse
Arthrath
Ellon
AB41 8YN
Scotland
Director NameMr James Anderson Clark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(29 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Director NameMr Harry Van Der Vossen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed21 May 2007(31 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeeside Cottage
Blairs
Aberdeen
Aberdeenshire
AB12 5YP
Scotland
Director NameMr James McCann
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(32 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Imperial Road
Windsor
Berkshire
SL4 3RU
Secretary NameMr James McCann
NationalityBritish
StatusResigned
Appointed28 November 2007(32 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Imperial Road
Windsor
Berkshire
SL4 3RU
Director NameMr John Timothy Rowley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(34 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grove Park Terrace
Chiswick
London
W4 3QG
Director NameMr Andrew William Imrie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(34 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Hilview Road
Cults
Aberdeen
AB15 9HB
Scotland
Director NameMr George Graeme Park
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(37 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW
Secretary NameGeorge Graeme Park
StatusResigned
Appointed16 May 2013(37 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2015)
RoleCompany Director
Correspondence AddressLevel 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW

Contact

Websitewww.atlasknowledge.com/
Email address[email protected]
Telephone01224 708430
Telephone regionAberdeen

Location

Registered AddressSt Martin's Courtyard Riverside Europe Partners Llp
Slingsby Place - 5th Floor
London
WC2E 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

40k at £1Petrolearn LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,971,286
Gross Profit£3,497,997
Net Worth£10,647,364
Cash£1,458,391
Current Liabilities£1,346,889

Accounts

Latest Accounts30 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

10 July 2019Delivered on: 12 July 2019
Persons entitled: Nordea Bank Abp, Filial I Norge

Classification: A registered charge
Outstanding
17 June 2019Delivered on: 18 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 November 2007Delivered on: 18 December 2007
Persons entitled: Lloyds Tsb Scotland PLC (The Security Trustee)

Classification: A standard security which was presented for registration in scotland on the 05/12/2007 and
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Offshore house bridge of don aberdeen t/no ABN92301.
Outstanding
28 November 2007Delivered on: 12 December 2007
Persons entitled: Lloyds Tsb Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
11 May 2007Delivered on: 28 June 2007
Satisfied on: 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 12/06/2007 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sub tenants interest in the subjects k/a offshore house aberdeen science & energy park bridge of don aberdeen.
Fully Satisfied
16 November 2000Delivered on: 28 November 2000
Satisfied on: 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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
28 April 1997Delivered on: 2 May 1997
Satisfied on: 30 October 2001
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
5 January 2021Application to strike the company off the register (3 pages)
26 October 2020Cessation of Hg Pooled Management Limited as a person with significant control on 29 November 2019 (1 page)
26 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
29 July 2020Satisfaction of charge 012310370006 in full (1 page)
24 June 2020Total exemption full accounts made up to 30 December 2019 (17 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
27 August 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
12 July 2019Registration of charge 012310370007, created on 10 July 2019 (21 pages)
18 June 2019Registration of charge 012310370006, created on 17 June 2019 (16 pages)
1 May 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
17 December 2018Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to St Martin's Courtyard Riverside Europe Partners Llp Slingsby Place - 5th Floor London WC2E 9AB on 17 December 2018 (1 page)
5 December 2018Appointment of Mr Gareth Gilbert as a director on 9 November 2018 (2 pages)
5 December 2018Appointment of Mr Scott Irving Kerr as a director on 9 November 2018 (2 pages)
3 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 November 2018Termination of appointment of Harry Van Der Vossen as a director on 8 November 2018 (1 page)
22 November 2018Satisfaction of charge 4 in full (4 pages)
22 November 2018Satisfaction of charge 5 in full (4 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
5 June 2018Full accounts made up to 30 September 2017 (29 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
8 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-07
(3 pages)
8 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-07
(3 pages)
28 June 2017Full accounts made up to 30 September 2016 (23 pages)
28 June 2017Full accounts made up to 30 September 2016 (23 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
24 February 2016Full accounts made up to 30 September 2015 (24 pages)
24 February 2016Full accounts made up to 30 September 2015 (24 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 40,000
(5 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 40,000
(5 pages)
15 May 2015Appointment of Mr Ian Alan Mackie as a director on 11 May 2015 (2 pages)
15 May 2015Termination of appointment of George Graeme Park as a director on 27 April 2015 (1 page)
15 May 2015Appointment of Mr Ian Alan Mackie as a secretary on 11 May 2015 (2 pages)
15 May 2015Termination of appointment of George Graeme Park as a secretary on 27 April 2015 (1 page)
15 May 2015Termination of appointment of George Graeme Park as a director on 27 April 2015 (1 page)
15 May 2015Appointment of Mr Ian Alan Mackie as a secretary on 11 May 2015 (2 pages)
15 May 2015Appointment of Mr Ian Alan Mackie as a director on 11 May 2015 (2 pages)
15 May 2015Termination of appointment of George Graeme Park as a secretary on 27 April 2015 (1 page)
12 March 2015Full accounts made up to 30 September 2014 (18 pages)
12 March 2015Full accounts made up to 30 September 2014 (18 pages)
30 January 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for john rowley
(4 pages)
30 January 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for john rowley
(4 pages)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 40,000
(5 pages)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 40,000
(5 pages)
10 October 2014Termination of appointment of John Timothy Rowley as a director on 5 March 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 30/01/2015
(2 pages)
10 October 2014Termination of appointment of John Timothy Rowley as a director on 5 March 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 30/01/2015
(2 pages)
10 October 2014Termination of appointment of John Timothy Rowley as a director on 5 March 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 30/01/2015
(2 pages)
2 April 2014Full accounts made up to 30 September 2013 (18 pages)
2 April 2014Full accounts made up to 30 September 2013 (18 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 40,000
(6 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 40,000
(6 pages)
23 May 2013Appointment of George Graeme Park as a secretary (1 page)
23 May 2013Appointment of George Graeme Park as a secretary (1 page)
23 May 2013Appointment of Mr George Graeme Park as a director (2 pages)
23 May 2013Appointment of Mr George Graeme Park as a director (2 pages)
8 May 2013Termination of appointment of James Mccann as a director (1 page)
8 May 2013Termination of appointment of James Mccann as a director (1 page)
8 May 2013Termination of appointment of James Mccann as a secretary (1 page)
8 May 2013Termination of appointment of James Mccann as a secretary (1 page)
8 March 2013Full accounts made up to 30 September 2012 (18 pages)
8 March 2013Full accounts made up to 30 September 2012 (18 pages)
24 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered for kevin short
(5 pages)
24 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered for kevin short
(5 pages)
5 December 2012Appointment of Kevin Hugh Short as a director
  • ANNOTATION A second filed AP01 was registered on 24TH january 2013
(3 pages)
5 December 2012Appointment of Kevin Hugh Short as a director
  • ANNOTATION A second filed AP01 was registered on 24TH january 2013
(3 pages)
31 October 2012Director's details changed for Mr John Timothy Rowley on 21 October 2012 (2 pages)
31 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
31 October 2012Director's details changed for Mr John Timothy Rowley on 21 October 2012 (2 pages)
31 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
31 October 2012Director's details changed for Mr Harry Van Der Vossen on 21 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Harry Van Der Vossen on 21 October 2012 (2 pages)
16 October 2012Termination of appointment of Andrew Imrie as a director (1 page)
16 October 2012Termination of appointment of Andrew Imrie as a director (1 page)
17 August 2012Full accounts made up to 30 September 2011 (18 pages)
17 August 2012Full accounts made up to 30 September 2011 (18 pages)
21 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
9 February 2011Full accounts made up to 30 September 2010 (17 pages)
9 February 2011Full accounts made up to 30 September 2010 (17 pages)
16 November 2010Registered office address changed from C/O Dickson Minto W.S Broadgate Tower Primrose Street London EC2A 2EW England on 16 November 2010 (1 page)
16 November 2010Registered office address changed from C/O Dickson Minto W.S Broadgate Tower Primrose Street London EC2A 2EW England on 16 November 2010 (1 page)
11 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
11 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 November 2010 (1 page)
11 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
11 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 November 2010 (1 page)
18 August 2010Full accounts made up to 30 September 2009 (18 pages)
18 August 2010Full accounts made up to 30 September 2009 (18 pages)
27 July 2010Appointment of Mr Andrew William Imrie as a director (2 pages)
27 July 2010Appointment of Mr Andrew William Imrie as a director (2 pages)
26 July 2010Appointment of Mr John Timothy Rowley as a director (2 pages)
26 July 2010Appointment of Mr John Timothy Rowley as a director (2 pages)
13 January 2010Termination of appointment of Jamieson Bennett as a director (1 page)
13 January 2010Termination of appointment of Jamieson Bennett as a director (1 page)
8 December 2009Director's details changed for Jamieson Robert Forrest Bennett on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for James Mccann on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Jamieson Robert Forrest Bennett on 8 December 2009 (2 pages)
8 December 2009Director's details changed for James Mccann on 8 December 2009 (2 pages)
1 May 2009Appointment terminated director timothy love (1 page)
1 May 2009Appointment terminated director timothy love (1 page)
23 February 2009Return made up to 17/10/08; no change of members (5 pages)
23 February 2009Return made up to 17/10/08; no change of members (5 pages)
19 February 2009Full accounts made up to 30 September 2008 (18 pages)
19 February 2009Full accounts made up to 30 September 2008 (18 pages)
18 December 2007Particulars of mortgage/charge (6 pages)
18 December 2007Particulars of mortgage/charge (6 pages)
12 December 2007Particulars of mortgage/charge (8 pages)
12 December 2007Declaration of assistance for shares acquisition (15 pages)
12 December 2007Declaration of assistance for shares acquisition (15 pages)
12 December 2007Particulars of mortgage/charge (8 pages)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 December 2007New secretary appointed;new director appointed (2 pages)
7 December 2007Auditor's resignation (1 page)
7 December 2007Registered office changed on 07/12/07 from: st bride's house 10 salisbury square london EC4Y 8EH (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 December 2007New secretary appointed;new director appointed (2 pages)
7 December 2007Registered office changed on 07/12/07 from: st bride's house 10 salisbury square london EC4Y 8EH (1 page)
7 December 2007Auditor's resignation (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Accounts for a small company made up to 30 September 2007 (7 pages)
5 December 2007Accounts for a small company made up to 30 September 2007 (7 pages)
19 November 2007Return made up to 17/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 November 2007Return made up to 17/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
13 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
28 June 2007Particulars of mortgage/charge (4 pages)
28 June 2007Particulars of mortgage/charge (4 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
30 March 2007Return made up to 17/10/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/07
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 March 2007Return made up to 17/10/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/07
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
15 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
15 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 April 2006New director appointed (3 pages)
13 April 2006New director appointed (3 pages)
2 November 2005Return made up to 17/10/05; full list of members (7 pages)
2 November 2005Return made up to 17/10/05; full list of members (7 pages)
10 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
10 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
27 October 2004Return made up to 17/10/04; full list of members (7 pages)
27 October 2004Return made up to 17/10/04; full list of members (7 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
15 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
7 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
19 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 November 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
17 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
15 November 2001Return made up to 17/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 November 2001Return made up to 17/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (1 page)
30 October 2001Declaration of satisfaction of mortgage/charge (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 November 2000Particulars of mortgage/charge (5 pages)
28 November 2000Particulars of mortgage/charge (5 pages)
25 October 2000Return made up to 17/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 October 2000Return made up to 17/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 July 2000Ad 16/06/00--------- £ si 26667@1=26667 £ ic 13332/39999 (2 pages)
19 July 2000Ad 16/06/00--------- £ si 26667@1=26667 £ ic 13332/39999 (2 pages)
19 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 July 2000Particulars of contract relating to shares (3 pages)
19 July 2000Particulars of contract relating to shares (3 pages)
19 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 July 2000Registered office changed on 14/07/00 from: elm tree cottage riverside road west newton ferrers plymouth devon PL8 1AD (1 page)
14 July 2000Registered office changed on 14/07/00 from: elm tree cottage riverside road west newton ferrers plymouth devon PL8 1AD (1 page)
20 June 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
20 June 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned;director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Secretary resigned;director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
17 November 1999Return made up to 17/10/99; full list of members (7 pages)
17 November 1999Return made up to 17/10/99; full list of members (7 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 November 1998Return made up to 17/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 November 1998Return made up to 17/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 October 1997Registered office changed on 26/10/97 from: elm tree cottage riverside road west newton ferrers plymouth devon PL8 1AD (1 page)
26 October 1997Registered office changed on 26/10/97 from: elm tree cottage riverside road west newton ferrers plymouth devon PL8 1AD (1 page)
24 October 1997Return made up to 17/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/97
(4 pages)
24 October 1997Return made up to 17/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/97
(4 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
22 October 1996Return made up to 17/10/96; full list of members (6 pages)
22 October 1996Return made up to 17/10/96; full list of members (6 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 July 1996Ad 16/07/96--------- £ si 3333@1=3333 £ ic 10000/13333 (2 pages)
28 July 1996Ad 16/07/96--------- £ si 3333@1=3333 £ ic 10000/13333 (2 pages)
12 June 1996Memorandum and Articles of Association (7 pages)
12 June 1996Memorandum and Articles of Association (7 pages)
14 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 May 1996£ nc 10000/20000 15/04/96 (1 page)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1996£ nc 10000/20000 15/04/96 (1 page)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
7 November 1995Return made up to 17/10/95; full list of members (6 pages)
7 November 1995Return made up to 17/10/95; full list of members (6 pages)
30 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 June 1995Ad 15/06/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 June 1995Ad 15/06/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
3 May 1995Company name changed sherington-zodiac LIMITED\certificate issued on 04/05/95 (4 pages)
3 May 1995Company name changed sherington-zodiac LIMITED\certificate issued on 04/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
28 October 1994Return made up to 17/10/94; no change of members
  • 363(287) ‐ Registered office changed on 28/10/94
(4 pages)
28 October 1994Return made up to 17/10/94; no change of members
  • 363(287) ‐ Registered office changed on 28/10/94
(4 pages)
25 October 1993Return made up to 17/10/93; full list of members
  • 363(287) ‐ Registered office changed on 25/10/93
(5 pages)
25 October 1993Return made up to 17/10/93; full list of members
  • 363(287) ‐ Registered office changed on 25/10/93
(5 pages)
15 October 1992Return made up to 17/10/92; no change of members (4 pages)
15 October 1992Return made up to 17/10/92; no change of members (4 pages)
4 November 1991Return made up to 17/10/91; no change of members (4 pages)
4 November 1991Return made up to 17/10/91; no change of members (4 pages)
22 October 1990Return made up to 17/10/90; full list of members (4 pages)
22 October 1990Return made up to 17/10/90; full list of members (4 pages)
6 November 1989Return made up to 16/10/89; full list of members (4 pages)
6 November 1989Return made up to 16/10/89; full list of members (4 pages)
4 November 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1988Return made up to 19/10/88; full list of members (4 pages)
4 November 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1988Return made up to 19/10/88; full list of members (4 pages)
9 December 1987Return made up to 15/10/87; full list of members (4 pages)
9 December 1987Return made up to 15/10/87; full list of members (4 pages)
23 December 1986Return made up to 22/12/86; full list of members (4 pages)
23 December 1986Return made up to 22/12/86; full list of members (4 pages)
24 October 1975Certificate of incorporation (1 page)
24 October 1975Certificate of incorporation (1 page)