Company NameResilient Plc
Company StatusActive
Company Number01403177
CategoryPublic Limited Company
Incorporation Date1 December 1978(45 years, 5 months ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Geoffrey David Paterson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25/27 Shaftesbury Avenue
London
W1D 7EQ
Director NameMr Alan Peter Mackenzie Lamb
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(34 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25/27 Shaftesbury Avenue
London
W1D 7EQ
Secretary NameMr Ryan-Scott Low
StatusCurrent
Appointed01 March 2016(37 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address25/27 Shaftesbury Avenue
London
W1D 7EQ
Director NameMr Chris Drake
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(39 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25/27 Shaftesbury Avenue
London
W1D 7EQ
Director NameMr Alastair Jackson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(39 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25/27 Shaftesbury Avenue
London
W1D 7EQ
Director NameMr Jamie Robert Melling
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(39 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address25/27 Shaftesbury Avenue
London
W1D 7EQ
Director NameMs Heena Surani
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(40 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleChief Hr Officer
Country of ResidenceEngland
Correspondence Address25/27 Shaftesbury Avenue
London
W1D 7EQ
Director NameMr Stephen Charles Burdon Ellis
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 28 March 2002)
RoleCompany Director
Correspondence AddressOld Post Office
Longstock
Stockbridge
Hampshire
SO20 6DR
Secretary NameMr Stephen Charles Burdon Ellis
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 03 April 2006)
RoleCompany Director
Correspondence AddressOld Post Office
Longstock
Stockbridge
Hampshire
SO20 6DR
Secretary NameAndrew James Bruce Young
NationalityBritish
StatusResigned
Appointed31 August 2006(27 years, 9 months after company formation)
Appointment Duration9 months (resigned 29 May 2007)
RoleAccountant
Correspondence AddressBoldrewood Cottage
Jordans Lane Burghfield Common
Reading
RG7 3LP
Secretary NameAnn-Marie Walker
NationalityBritish
StatusResigned
Appointed29 May 2007(28 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 December 2012)
RoleCompany Director
Correspondence Address25/27 Shaftesbury Avenue
London
W1D 7EQ
Director NameAndrew Bale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(30 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25/27 Shaftesbury Avenue
London
W1D 7EQ
Director NameMr James Joseph Foley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(34 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25/27 Shaftesbury Avenue
London
W1D 7EQ
Secretary NameMr Robert William Stannett
StatusResigned
Appointed20 December 2012(34 years after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 2015)
RoleCompany Director
Correspondence Address25/27 Shaftesbury Avenue
London
W1D 7EQ
Secretary NameMiss Felicity Anne Noble
StatusResigned
Appointed04 February 2015(36 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 July 2015)
RoleCompany Director
Correspondence Address25/27 Shaftesbury Avenue
London
W1D 7EQ
Secretary NameMr Jarrett Osborn
StatusResigned
Appointed22 July 2015(36 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 March 2016)
RoleCompany Director
Correspondence Address25/27 Shaftesbury Avenue
London
W1D 7EQ
Director NameMr David Charles Menniss
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(37 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25/27 Shaftesbury Avenue
London
W1D 7EQ
Director NameMr Suresh Rasakulasuriar
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(37 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25/27 Shaftesbury Avenue
London
W1D 7EQ
Director NameAbhinav Anand
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(37 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25/27 Shaftesbury Avenue
London
W1D 7EQ

Contact

Websiteresilientplc.com
Telephone020 73067300
Telephone regionLondon

Location

Registered Address25/27 Shaftesbury Avenue
London
W1D 7EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5m at £0.01Resilient (Holdings) PLC
100.00%
Ordinary

Financials

Year2014
Turnover£13,778,300
Gross Profit£11,072,149
Net Worth£6,715,543
Cash£8,929,963
Current Liabilities£5,365,963

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

3 May 2023Delivered on: 11 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 May 2023Delivered on: 5 May 2023
Satisfied on: 17 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
6 June 1983Delivered on: 27 June 1983
Satisfied on: 17 August 2015
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof.
Fully Satisfied
21 July 1982Delivered on: 28 July 1982
Persons entitled: Protec Limited

Classification: Debenture
Secured details: Sterling pounds 50000 with further advances not exceeding sterling pounds 90000 in aggregate and all other moneys due under the terms of the charge.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 June 1982Delivered on: 24 June 1982
Persons entitled: Protec Limited

Classification: Debenture
Secured details: Sterling pounds 20000 and all other monies due or to become due from the company to the ghargee.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 April 1982Delivered on: 7 May 1982
Persons entitled: Protec Limited

Classification: Debenture
Secured details: Sterling pounds 30000 and all other moneys due under the terms of the charge.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 July 1981Delivered on: 23 July 1981
Persons entitled: Protec Limited

Classification: Debenture
Secured details: Sterling pounds 45000 and all other monies due or to become due from the company to the chargee amounting therewith to sterling pounds 100000 in the aggregate.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 July 1981Delivered on: 10 July 1981
Persons entitled: Protec Limited

Classification: Debenture
Secured details: Sterling pounds 50000 and all other monies due ot to become due from the company to the chargee.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

20 February 2024Termination of appointment of Abhinav Anand as a director on 31 January 2024 (1 page)
30 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
3 July 2023Full accounts made up to 30 September 2022 (33 pages)
17 May 2023Satisfaction of charge 014031770007 in full (1 page)
11 May 2023Registration of charge 014031770008, created on 3 May 2023 (4 pages)
5 May 2023Registration of charge 014031770007, created on 3 May 2023 (4 pages)
2 February 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
1 February 2023Change of details for Resilient Holdings Plc as a person with significant control on 6 April 2016 (2 pages)
1 February 2023Change of details for Resilient Holdings Plc as a person with significant control on 31 January 2023 (2 pages)
31 January 2023Change of details for Resilient Holdings Plc as a person with significant control on 31 January 2023 (2 pages)
30 June 2022Full accounts made up to 30 September 2021 (34 pages)
4 January 2022Director's details changed for Abhinav Anand on 4 January 2022 (2 pages)
4 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
29 March 2021Full accounts made up to 30 September 2020 (32 pages)
28 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
24 December 2020Change of details for Resilient Holdings Plc as a person with significant control on 6 April 2016 (2 pages)
24 December 2020Cessation of Geoffrey David Paterson as a person with significant control on 6 April 2016 (1 page)
3 April 2020Full accounts made up to 30 September 2019 (30 pages)
14 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
1 May 2019Appointment of Ms Heena Surani as a director on 1 May 2019 (2 pages)
27 March 2019Full accounts made up to 30 September 2018 (30 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
6 September 2018Appointment of Mr Alastair Jackson as a director on 5 September 2018 (2 pages)
6 September 2018Appointment of Mr Jamie Robert Melling as a director on 6 September 2018 (2 pages)
6 September 2018Appointment of Mr Chris Drake as a director on 5 September 2018 (2 pages)
4 September 2018Termination of appointment of David Charles Menniss as a director on 31 August 2018 (1 page)
4 September 2018Termination of appointment of Suresh Rasakulasuriar as a director on 31 August 2018 (1 page)
16 April 2018Termination of appointment of James Joseph Foley as a director on 31 March 2018 (2 pages)
21 February 2018Full accounts made up to 30 September 2017 (30 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 January 2018Notification of Resilient Holdings Plc as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Notification of Resilient Holdings Plc as a person with significant control on 6 April 2016 (2 pages)
15 March 2017Full accounts made up to 30 September 2016 (31 pages)
15 March 2017Full accounts made up to 30 September 2016 (31 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
25 August 2016Director's details changed for Mr David Charles Menniss on 26 July 2016 (3 pages)
25 August 2016Director's details changed for Mr David Charles Menniss on 26 July 2016 (3 pages)
24 June 2016Appointment of Abhinav Anand as a director on 10 June 2016 (3 pages)
24 June 2016Appointment of Abhinav Anand as a director on 10 June 2016 (3 pages)
1 March 2016Termination of appointment of Jarrett Osborn as a secretary on 1 March 2016 (1 page)
1 March 2016Appointment of Mr Ryan-Scott Low as a secretary on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr Ryan-Scott Low as a secretary on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Jarrett Osborn as a secretary on 1 March 2016 (1 page)
2 February 2016Full accounts made up to 30 September 2015 (22 pages)
2 February 2016Full accounts made up to 30 September 2015 (22 pages)
22 January 2016Appointment of Mr David Charles Menniss as a director on 15 January 2016 (2 pages)
22 January 2016Appointment of Mr David Charles Menniss as a director on 15 January 2016 (2 pages)
22 January 2016Appointment of Mr Suresh Rasakulasuriar as a director on 15 January 2016 (2 pages)
22 January 2016Appointment of Mr Suresh Rasakulasuriar as a director on 15 January 2016 (2 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(4 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(4 pages)
17 August 2015Satisfaction of charge 6 in full (1 page)
17 August 2015Satisfaction of charge 6 in full (1 page)
10 August 2015Termination of appointment of Felicity Anne Noble as a secretary on 22 July 2015 (1 page)
10 August 2015Appointment of Mr Jarrett Osborn as a secretary on 22 July 2015 (2 pages)
10 August 2015Appointment of Mr Jarrett Osborn as a secretary on 22 July 2015 (2 pages)
10 August 2015Termination of appointment of Felicity Anne Noble as a secretary on 22 July 2015 (1 page)
23 February 2015Full accounts made up to 30 September 2014 (21 pages)
23 February 2015Full accounts made up to 30 September 2014 (21 pages)
5 February 2015Appointment of Miss Felicity Anne Noble as a secretary on 4 February 2015 (2 pages)
5 February 2015Appointment of Miss Felicity Anne Noble as a secretary on 4 February 2015 (2 pages)
5 February 2015Appointment of Miss Felicity Anne Noble as a secretary on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of Robert William Stannett as a secretary on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Robert William Stannett as a secretary on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Robert William Stannett as a secretary on 4 February 2015 (1 page)
15 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000
(4 pages)
15 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000
(4 pages)
1 July 2014Change of name notice (2 pages)
1 July 2014Company name changed resilient networks PLC\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-19
(2 pages)
1 July 2014Company name changed resilient networks PLC\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-19
(2 pages)
1 July 2014Change of name notice (2 pages)
18 February 2014Full accounts made up to 30 September 2013 (22 pages)
18 February 2014Full accounts made up to 30 September 2013 (22 pages)
23 January 2014Termination of appointment of Ann-Marie Walker as a secretary (1 page)
23 January 2014Appointment of Mr Robert William Stannett as a secretary (2 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(4 pages)
23 January 2014Director's details changed for Mr Geoffrey David Paterson on 23 December 2013 (2 pages)
23 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(4 pages)
23 January 2014Appointment of Mr Robert William Stannett as a secretary (2 pages)
23 January 2014Director's details changed for Mr Geoffrey David Paterson on 23 December 2013 (2 pages)
23 January 2014Termination of appointment of Ann-Marie Walker as a secretary (1 page)
7 November 2013Termination of appointment of Andrew Bale as a director (1 page)
7 November 2013Termination of appointment of Andrew Bale as a director (1 page)
1 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
17 January 2013Appointment of Mr James Joseph Foley as a director (2 pages)
17 January 2013Appointment of Mr Alan Peter Mackenzie Lamb as a director (2 pages)
17 January 2013Appointment of Mr Alan Peter Mackenzie Lamb as a director (2 pages)
17 January 2013Appointment of Mr James Joseph Foley as a director (2 pages)
4 January 2013Full accounts made up to 30 September 2012 (21 pages)
4 January 2013Full accounts made up to 30 September 2012 (21 pages)
22 October 2012Resolutions
  • RES13 ‐ Share by share exchange g paterson 12/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(51 pages)
22 October 2012Resolutions
  • RES13 ‐ Share by share exchange g paterson 12/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(51 pages)
14 February 2012Full accounts made up to 30 September 2011 (21 pages)
14 February 2012Full accounts made up to 30 September 2011 (21 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
6 June 2011Secretary's details changed for Ann-Marie Walker on 6 June 2011 (1 page)
6 June 2011Director's details changed for Andrew Bale on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Geoffrey David Paterson on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Geoffrey David Paterson on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Geoffrey David Paterson on 6 June 2011 (2 pages)
6 June 2011Secretary's details changed for Ann-Marie Walker on 6 June 2011 (1 page)
6 June 2011Secretary's details changed for Ann-Marie Walker on 6 June 2011 (1 page)
6 June 2011Director's details changed for Andrew Bale on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Andrew Bale on 6 June 2011 (2 pages)
28 March 2011Full accounts made up to 30 September 2010 (20 pages)
28 March 2011Full accounts made up to 30 September 2010 (20 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
22 February 2010Full accounts made up to 30 September 2009 (20 pages)
22 February 2010Full accounts made up to 30 September 2009 (20 pages)
25 January 2010Director's details changed for Andrew Bale on 29 December 2009 (2 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Andrew Bale on 29 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Geoffrey David Paterson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Geoffrey David Paterson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Geoffrey David Paterson on 1 October 2009 (2 pages)
27 March 2009Balance Sheet (5 pages)
27 March 2009Auditor's report (1 page)
27 March 2009Certificate of re-registration from Private to Public Limited Company (1 page)
27 March 2009Auditor's statement (1 page)
27 March 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 March 2009Balance Sheet (5 pages)
27 March 2009Re-registration of Memorandum and Articles (35 pages)
27 March 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 March 2009Declaration rereg as PLC (1 page)
27 March 2009Declaration rereg as PLC (1 page)
27 March 2009Re-registration of Memorandum and Articles (35 pages)
27 March 2009Auditor's statement (1 page)
27 March 2009Application rereg as PLC (1 page)
27 March 2009Application rereg as PLC (1 page)
27 March 2009Auditor's report (1 page)
27 March 2009Certificate of re-registration from Private to Public Limited Company (1 page)
27 February 2009Return made up to 29/12/08; full list of members (4 pages)
27 February 2009Return made up to 29/12/08; full list of members (4 pages)
16 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
16 February 2009Particulars of contract relating to shares (2 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint director 06/02/2009
  • RES14 ‐ Capitalise £48228 06/02/2009
(8 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
16 February 2009Ad 06/02/09\gbp si [email protected]=48228\gbp ic 1772/50000\ (2 pages)
16 February 2009Ad 06/02/09\gbp si [email protected]=100\gbp ic 1672/1772\ (2 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint director 06/02/2009
  • RES14 ‐ Capitalise £48228 06/02/2009
(8 pages)
16 February 2009Particulars of contract relating to shares (2 pages)
16 February 2009Director appointed andrew bale (2 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
16 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
16 February 2009Gbp ic 1772/1672\06/02/09\gbp sr [email protected]=100\ (1 page)
16 February 2009Director appointed andrew bale (2 pages)
16 February 2009Ad 06/02/09\gbp si [email protected]=100\gbp ic 1672/1772\ (2 pages)
16 February 2009Gbp ic 1772/1672\06/02/09\gbp sr [email protected]=100\ (1 page)
16 February 2009Ad 06/02/09\gbp si [email protected]=48228\gbp ic 1772/50000\ (2 pages)
13 February 2009Company name changed teamphone LIMITED\certificate issued on 13/02/09 (3 pages)
13 February 2009Company name changed teamphone LIMITED\certificate issued on 13/02/09 (3 pages)
11 February 2009Full accounts made up to 30 September 2008 (18 pages)
11 February 2009Full accounts made up to 30 September 2008 (18 pages)
30 January 2008Return made up to 29/12/07; full list of members (3 pages)
30 January 2008Return made up to 29/12/07; full list of members (3 pages)
17 December 2007Full accounts made up to 30 September 2007 (17 pages)
17 December 2007Full accounts made up to 30 September 2007 (17 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (2 pages)
1 May 2007Full accounts made up to 30 September 2006 (17 pages)
1 May 2007Full accounts made up to 30 September 2006 (17 pages)
27 January 2007Auditor's resignation (1 page)
27 January 2007Auditor's resignation (1 page)
22 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 2006Full accounts made up to 30 September 2005 (15 pages)
22 December 2006Full accounts made up to 30 September 2005 (15 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
16 August 2006Company name changed teamphone.com LIMITED\certificate issued on 16/08/06 (2 pages)
16 August 2006Company name changed teamphone.com LIMITED\certificate issued on 16/08/06 (2 pages)
16 January 2006Return made up to 29/12/05; full list of members (6 pages)
16 January 2006Return made up to 29/12/05; full list of members (6 pages)
18 October 2005Full accounts made up to 30 September 2004 (15 pages)
18 October 2005Full accounts made up to 30 September 2004 (15 pages)
10 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
28 January 2004Return made up to 29/12/03; full list of members (6 pages)
28 January 2004Return made up to 29/12/03; full list of members (6 pages)
14 April 2003Full accounts made up to 30 September 2001 (14 pages)
14 April 2003Full accounts made up to 30 September 2002 (16 pages)
14 April 2003Full accounts made up to 30 September 2002 (16 pages)
14 April 2003Full accounts made up to 30 September 2001 (14 pages)
10 January 2003Return made up to 29/12/02; full list of members (6 pages)
10 January 2003Return made up to 29/12/02; full list of members (6 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
7 January 2002Return made up to 29/12/01; full list of members (5 pages)
7 January 2002Return made up to 29/12/01; full list of members (5 pages)
9 January 2001Return made up to 29/12/00; full list of members (5 pages)
9 January 2001Return made up to 29/12/00; full list of members (5 pages)
20 December 2000Full accounts made up to 30 September 1999 (14 pages)
20 December 2000Full accounts made up to 30 September 2000 (13 pages)
20 December 2000Full accounts made up to 30 September 2000 (13 pages)
20 December 2000Full accounts made up to 30 September 1999 (14 pages)
3 March 2000Return made up to 29/12/99; full list of members (5 pages)
3 March 2000Return made up to 29/12/99; full list of members (5 pages)
25 November 1999Company name changed global communications LIMITED\certificate issued on 25/11/99 (2 pages)
25 November 1999Company name changed global communications LIMITED\certificate issued on 25/11/99 (2 pages)
4 January 1999Location of register of members (1 page)
4 January 1999Return made up to 29/12/98; full list of members (5 pages)
4 January 1999Location of register of members (1 page)
4 January 1999Return made up to 29/12/98; full list of members (5 pages)
22 December 1998Full accounts made up to 30 September 1998 (13 pages)
22 December 1998Full accounts made up to 30 September 1998 (13 pages)
19 November 1998Full accounts made up to 30 September 1997 (14 pages)
19 November 1998Full accounts made up to 30 September 1997 (14 pages)
7 January 1998Return made up to 29/12/97; full list of members (6 pages)
7 January 1998Return made up to 29/12/97; full list of members (6 pages)
4 November 1997Full accounts made up to 31 March 1996 (12 pages)
4 November 1997Full accounts made up to 31 March 1996 (12 pages)
4 August 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
4 August 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
10 January 1997Return made up to 29/12/96; no change of members
  • 363(287) ‐ Registered office changed on 10/01/97
(4 pages)
10 January 1997Return made up to 29/12/96; no change of members
  • 363(287) ‐ Registered office changed on 10/01/97
(4 pages)
23 January 1996Return made up to 29/12/95; full list of members (6 pages)
23 January 1996Return made up to 29/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
21 August 1987Company name changed farmfax LIMITED\certificate issued on 24/08/87 (2 pages)
21 August 1987Company name changed farmfax LIMITED\certificate issued on 24/08/87 (2 pages)
16 December 1982New secretary appointed (1 page)
16 December 1982New secretary appointed (1 page)
1 December 1978Certificate of incorporation (1 page)
1 December 1978Certificate of incorporation (1 page)