Company NameExela Technologies Limited
DirectorsJaymin Harshad Chhaya and Vitalie Robu
Company StatusActive
Company Number01283512
CategoryPrivate Limited Company
Incorporation Date27 October 1976(47 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMr Jaymin Chhaya
StatusCurrent
Appointed04 July 2014(37 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressBaronsmede The Avenue
Egham
TW20 9AB
Director NameMr Jaymin Harshad Chhaya
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(39 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBaronsmede The Avenue
Egham
TW20 9AB
Director NameVitalie Robu
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(44 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressBaronsmede The Avenue
Egham
TW20 9AB
Director NameMr George Wesley Mayland
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1991(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1992)
RoleBusiness Executive
Correspondence Address5728 Still Forest
Dallas Texas 75252
Foreign
Director NameMr Christopher James Murray Bryce
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(14 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 June 2004)
RoleBusiness Executive
Correspondence Address4 Georgian Close
Camberley
Surrey
GU15 3TR
Director NameMr Grahame Newton Clark
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1991(14 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 June 2000)
RoleBusiness Executive
Correspondence Address6158 Preston Creek Drive
Dallas Texas 75240
United States
Director NameRobert Maccormack
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(14 years, 3 months after company formation)
Appointment Duration9 years (resigned 15 February 2000)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address6 Stable Croft
Chapel Lane
Bagshot
Surrey
GU19 5BU
Director NameMr Colin James Cumming Jarman
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(14 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 June 2004)
RoleBusiness Executive
Correspondence AddressThe White House
Fairwell Lane
West Horsley
Surrey
KT24 6DE
Secretary NameRobert Maccormack
NationalityBritish
StatusResigned
Appointed31 January 1991(14 years, 3 months after company formation)
Appointment Duration9 years (resigned 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Stable Croft
Chapel Lane
Bagshot
Surrey
GU19 5BU
Director NameGuy Harris
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 2000)
RoleExecutive
Correspondence AddressThe Orchard 2 Manor Gardens
Norton
Daventry
Northamptonshire
NN11 5UZ
Director NameMr Peter John Cannan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(23 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 William Emes Garden
Northwick Park Blockley
Moreton In Marsh
Gloucestershire
GL56 9RL
Wales
Secretary NameMr Peter John Cannan
NationalityBritish
StatusResigned
Appointed16 February 2000(23 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 William Emes Garden
Northwick Park Blockley
Moreton In Marsh
Gloucestershire
GL56 9RL
Wales
Director NameMark Fairchild
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(23 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2004)
RoleCorporation Executive
Correspondence Address9 Brudenell
St Leonards Hill
Windsor
Berkshire
SL4 4UR
Director NameRichard Allen McDonough
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2000(23 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 June 2001)
RoleCorporation Executive
Correspondence Address4107 Crossing Lane
Dallas
Texas Tx75220
United States
Director NameJohn David Staedke
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2000(23 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2001)
RoleCorporation Executive
Correspondence Address5826 Portsmouth
Dallas
Texas Tx 75252
United States
Secretary NameRichard Allen McDonough
NationalityAmerican
StatusResigned
Appointed27 September 2000(23 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 August 2001)
RoleCorporation Executive
Correspondence Address4107 Crossing Lane
Dallas
Texas Tx75220
United States
Director NameMr Michael David Peplow
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(24 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 12 June 2014)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressShophouse Cottage
Shophouse Lane
Farley Green
Surrey
GU5 9EQ
Secretary NameMr Colin James Cumming Jarman
NationalityBritish
StatusResigned
Appointed13 February 2001(24 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 June 2001)
RoleCompany Director
Correspondence AddressOld Tunmore Farm
The Street
West Horsley
Surrey
KT24 6BB
Secretary NameAnn Casserly McCaig
NationalityIrish
StatusResigned
Appointed22 June 2001(24 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 June 2004)
RoleCompany Director
Correspondence Address73 Testwood Road
Windsor
Berkshire
SL4 5RR
Director NameBrian Robert Stone
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2004(27 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2005)
RoleCf0 Banctec Inc
Correspondence Address6231 Love Drive Suite 516
Irving
Texas Tx 75039
United States
Director NameCraig Devere Crisman
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2004(27 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 2004)
RoleCeo Banctec Inc
Correspondence Address6231 Love Drive 514
Irving
Texas
Tx 75039
Secretary NameBrian Robert Stone
NationalityAmerican
StatusResigned
Appointed30 June 2004(27 years, 8 months after company formation)
Appointment Duration8 months (resigned 28 February 2005)
RoleCfo Banctec Inc
Correspondence Address6231 Love Drive Suite 516
Irving
Texas Tx 75039
United States
Director NameJack Coley Clark
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2004(28 years after company formation)
Appointment Duration9 years, 7 months (resigned 04 July 2014)
RoleCeo Banctec Inc
Country of ResidenceUnited States
Correspondence Address3500 Drexel Drive
Dallas
Texas 75205
.
Director NameJeffrey Dean Cushman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2005(28 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 July 2014)
RoleCfo Banctec Inc
Country of ResidenceUnited States
Correspondence Address1306 Neches Drive
Allen
Texas 75013
United States
Director NameStephen John Downey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(28 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 June 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurstwood
South Ascot
Berkshire
SL5 9SP
Director NameMr Mark Evan Trivette
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2014(37 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2016)
RoleEvp, Finance Banctec Group, Llc
Country of ResidenceUnited States
Correspondence AddressJarman House
Mathisen Way,Poyle Road
Colnbrook
Slough
SL3 0HF
Director NameMr Mark Donald Fairchild
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish,American
StatusResigned
Appointed04 July 2014(37 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 2016)
RolePresident, Banctec Group Llc
Country of ResidenceUnited States
Correspondence AddressJarman House
Mathisen Way,Poyle Road
Colnbrook
Slough
SL3 0HF
Director NameMr Andrej Jonovic
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed04 July 2014(37 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Exmouth House 3/11 Pine Street
London
EC1R 0JH

Contact

Websitewww.banctec.co.uk
Telephone01753 778888
Telephone regionSlough

Location

Registered AddressBaronsmede
The Avenue
Egham
TW20 9AB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100k at £1Btc International Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£30,935,000
Gross Profit£6,904,000
Net Worth£8,061,000
Cash£723,000
Current Liabilities£7,760,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

22 June 2020Delivered on: 1 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: 20 the avenue, egham TW20 9AU (land registry title number: SY842372).
Outstanding
22 June 2020Delivered on: 1 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
31 October 2019Delivered on: 6 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
31 October 2019Delivered on: 6 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The property known as 20 the avenue, egham, TW20 9AU, registered at hm land registry with title number: SY842372.
Outstanding
12 December 2016Delivered on: 21 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as baronsmede, 20 the avenue, egham, surrey, TW20 9AB being a freehold interest to be granted out of freehold title number SY779149 as shown edged red on the plan attached to the legal charge.
Outstanding
11 May 2012Delivered on: 12 May 2012
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
1 July 2020Registration of charge 012835120005, created on 22 June 2020 (15 pages)
1 July 2020Registration of charge 012835120006, created on 22 June 2020 (11 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
6 November 2019Registration of charge 012835120004, created on 31 October 2019 (26 pages)
6 November 2019Satisfaction of charge 1 in full (1 page)
6 November 2019Satisfaction of charge 012835120002 in full (1 page)
6 November 2019Registration of charge 012835120003, created on 31 October 2019 (6 pages)
1 October 2019Full accounts made up to 31 December 2018 (32 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (31 pages)
7 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-05
(3 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (31 pages)
18 September 2017Full accounts made up to 31 December 2016 (31 pages)
2 May 2017Registered office address changed from Jarman House Mathisen Way,Poyle Road Colnbrook Slough SL3 0HF to Baronsmede the Avenue Egham TW20 9AB on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Jarman House Mathisen Way,Poyle Road Colnbrook Slough SL3 0HF to Baronsmede the Avenue Egham TW20 9AB on 2 May 2017 (1 page)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 December 2016Registration of charge 012835120002, created on 12 December 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(32 pages)
21 December 2016Registration of charge 012835120002, created on 12 December 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(32 pages)
13 October 2016Full accounts made up to 31 December 2015 (32 pages)
13 October 2016Full accounts made up to 31 December 2015 (32 pages)
20 September 2016Termination of appointment of Mark Donald Fairchild as a director on 20 September 2016 (1 page)
20 September 2016Termination of appointment of Andrej Jonovic as a director on 20 September 2016 (1 page)
20 September 2016Termination of appointment of Andrej Jonovic as a director on 20 September 2016 (1 page)
20 September 2016Termination of appointment of Mark Donald Fairchild as a director on 20 September 2016 (1 page)
25 May 2016Appointment of Mr Jaymin Chhaya as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr Jaymin Chhaya as a director on 25 May 2016 (2 pages)
23 May 2016Termination of appointment of Mark Evan Trivette as a director on 29 April 2016 (1 page)
23 May 2016Termination of appointment of Mark Evan Trivette as a director on 29 April 2016 (1 page)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100,000
(6 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100,000
(6 pages)
15 December 2015Full accounts made up to 31 December 2014 (37 pages)
15 December 2015Full accounts made up to 31 December 2014 (37 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100,000
(6 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100,000
(6 pages)
4 August 2014Full accounts made up to 31 December 2013 (36 pages)
4 August 2014Full accounts made up to 31 December 2013 (36 pages)
14 July 2014Appointment of Mr Mark Donald Fairchild as a director on 4 July 2014 (2 pages)
14 July 2014Appointment of Mr Mark Donald Fairchild as a director on 4 July 2014 (2 pages)
14 July 2014Appointment of Mr Mark Evan Trivette as a director on 4 July 2014 (2 pages)
14 July 2014Appointment of Mr Mark Evan Trivette as a director on 4 July 2014 (2 pages)
14 July 2014Appointment of Mr Mark Donald Fairchild as a director on 4 July 2014 (2 pages)
14 July 2014Appointment of Mr Mark Evan Trivette as a director on 4 July 2014 (2 pages)
4 July 2014Termination of appointment of Ann Casserly Mccaig as a secretary (1 page)
4 July 2014Appointment of Mr Andrej Jonovil as a director (2 pages)
4 July 2014Termination of appointment of Jack Clark as a director (1 page)
4 July 2014Termination of appointment of Jeffrey Cushman as a director (1 page)
4 July 2014Appointment of Mr Jaymin Chhaya as a secretary (2 pages)
4 July 2014Director's details changed for Mr Andrej Jonovil on 4 July 2014 (2 pages)
4 July 2014Termination of appointment of Ann Casserly Mccaig as a secretary (1 page)
4 July 2014Termination of appointment of Jack Clark as a director (1 page)
4 July 2014Appointment of Mr Jaymin Chhaya as a secretary (2 pages)
4 July 2014Director's details changed for Mr Andrej Jonovil on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Mr Andrej Jonovil on 4 July 2014 (2 pages)
4 July 2014Termination of appointment of Jeffrey Cushman as a director (1 page)
4 July 2014Appointment of Mr Andrej Jonovil as a director (2 pages)
17 June 2014Termination of appointment of Michael Peplow as a director (1 page)
17 June 2014Termination of appointment of Michael Peplow as a director (1 page)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100,000
(7 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100,000
(7 pages)
16 July 2013Full accounts made up to 31 December 2012 (33 pages)
16 July 2013Full accounts made up to 31 December 2012 (33 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
16 July 2012Full accounts made up to 31 December 2011 (32 pages)
16 July 2012Full accounts made up to 31 December 2011 (32 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
19 December 2011Full accounts made up to 31 December 2010 (32 pages)
19 December 2011Full accounts made up to 31 December 2010 (32 pages)
3 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
21 February 2011Full accounts made up to 31 December 2009 (33 pages)
21 February 2011Full accounts made up to 31 December 2009 (33 pages)
15 March 2010Director's details changed for Jack Coley Clark on 10 March 2010 (2 pages)
15 March 2010Director's details changed for Jeffrey Dean Cushman on 10 March 2010 (2 pages)
15 March 2010Director's details changed for Jack Coley Clark on 10 March 2010 (2 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Jeffrey Dean Cushman on 10 March 2010 (2 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
23 December 2009Full accounts made up to 31 December 2008 (29 pages)
23 December 2009Full accounts made up to 31 December 2008 (29 pages)
16 April 2009Director's change of particulars / jack clark / 15/04/2009 (1 page)
16 April 2009Director's change of particulars / jack clark / 15/04/2009 (1 page)
15 April 2009Return made up to 31/01/09; full list of members (4 pages)
15 April 2009Return made up to 31/01/09; full list of members (4 pages)
27 March 2009Full accounts made up to 31 December 2007 (33 pages)
27 March 2009Full accounts made up to 31 December 2007 (33 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
2 February 2008Full accounts made up to 31 December 2006 (27 pages)
2 February 2008Full accounts made up to 31 December 2006 (27 pages)
25 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 March 2007Full accounts made up to 31 December 2005 (27 pages)
22 March 2007Full accounts made up to 31 December 2005 (27 pages)
13 April 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 April 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 February 2006Full accounts made up to 31 December 2004 (19 pages)
1 February 2006Full accounts made up to 31 December 2004 (19 pages)
4 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Secretary resigned;director resigned (1 page)
4 July 2005Secretary resigned;director resigned (1 page)
4 March 2005Return made up to 31/01/05; full list of members (7 pages)
4 March 2005Return made up to 31/01/05; full list of members (7 pages)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
21 July 2004Full accounts made up to 31 December 2003 (19 pages)
21 July 2004Full accounts made up to 31 December 2003 (19 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
5 May 2004Return made up to 31/01/04; full list of members (8 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Return made up to 31/01/04; full list of members (8 pages)
5 May 2004New director appointed (2 pages)
1 December 2003Director's particulars changed (1 page)
1 December 2003Director's particulars changed (1 page)
11 September 2003Full accounts made up to 31 December 2002 (19 pages)
11 September 2003Full accounts made up to 31 December 2002 (19 pages)
28 February 2003Return made up to 31/01/03; full list of members (8 pages)
28 February 2003Return made up to 31/01/03; full list of members (8 pages)
24 September 2002Full accounts made up to 31 December 2001 (18 pages)
24 September 2002Full accounts made up to 31 December 2001 (18 pages)
6 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
6 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
24 June 2002Auditor's resignation (1 page)
24 June 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
5 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 January 2002Full accounts made up to 31 December 2000 (13 pages)
16 January 2002Full accounts made up to 31 December 2000 (13 pages)
15 January 2002Auditor's resignation (1 page)
15 January 2002Auditor's resignation (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
20 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 June 2001Full accounts made up to 31 December 1999 (20 pages)
4 June 2001Full accounts made up to 31 December 1999 (20 pages)
30 April 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(8 pages)
30 April 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(8 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned;director resigned (1 page)
20 October 2000Secretary resigned;director resigned (1 page)
20 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
16 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
16 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
28 February 2000Return made up to 31/01/00; full list of members (7 pages)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Secretary resigned;director resigned (1 page)
28 February 2000Secretary resigned;director resigned (1 page)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Return made up to 31/01/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (20 pages)
2 November 1999Full accounts made up to 31 December 1998 (20 pages)
30 April 1999Registered office changed on 30/04/99 from: scandata house horton road colnbrook slough SL3 0DR (1 page)
30 April 1999Registered office changed on 30/04/99 from: scandata house horton road colnbrook slough SL3 0DR (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
4 March 1999Return made up to 31/01/99; full list of members (6 pages)
4 March 1999Return made up to 31/01/99; full list of members (6 pages)
4 January 1999Full accounts made up to 31 December 1997 (20 pages)
4 January 1999Full accounts made up to 31 December 1997 (20 pages)
28 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
28 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
9 February 1998Return made up to 31/01/98; full list of members (6 pages)
9 February 1998Return made up to 31/01/98; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (19 pages)
30 October 1997Full accounts made up to 31 December 1996 (19 pages)
2 February 1997Return made up to 31/01/97; no change of members (4 pages)
2 February 1997Return made up to 31/01/97; no change of members (4 pages)
8 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
8 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
17 November 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 November 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1989Company name changed ocr scandata LIMITED\certificate issued on 25/01/89 (2 pages)
24 January 1989Company name changed ocr scandata LIMITED\certificate issued on 25/01/89 (2 pages)
20 January 1989Memorandum and Articles of Association (29 pages)
20 January 1989Memorandum and Articles of Association (29 pages)
20 January 1989Memorandum and Articles of Association (29 pages)
20 January 1989Memorandum and Articles of Association (29 pages)
29 March 1977Company name changed\certificate issued on 29/03/77 (2 pages)
29 March 1977Company name changed\certificate issued on 29/03/77 (2 pages)
27 October 1976Certificate of incorporation (1 page)
27 October 1976Incorporation (10 pages)
27 October 1976Certificate of incorporation (1 page)
27 October 1976Incorporation (10 pages)