Company NameGraphisoft UK Limited
Company StatusActive
Company Number01405104
CategoryPrivate Limited Company
Incorporation Date12 December 1978(45 years, 4 months ago)
Previous NameCymap Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMr Philip Roger Duckling
StatusCurrent
Appointed02 July 2012(33 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressHarman House George Street
Uxbridge
UB8 1QQ
Director NameMr Adrian Girling
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2012(34 years after company formation)
Appointment Duration11 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHarman House George Street
Uxbridge
UB8 1QQ
Director NameMr Gabor Sved
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityHungarian
StatusCurrent
Appointed01 January 2015(36 years after company formation)
Appointment Duration9 years, 3 months
RoleCheief Financial Officer
Country of ResidenceHungary
Correspondence AddressHarman House George Street
Uxbridge
UB8 1QQ
Director NameMr Huw Wynne Roberts
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed16 September 2021(42 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCEO
Country of ResidenceHungary
Correspondence AddressHarman House George Street
Uxbridge
UB8 1QQ
Director NameMr Jonn Raymond Fredericks
Date of BirthAugust 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 1992(13 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 July 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Limerick Road
Bristol
Avon
BS6 7DZ
Director NameHazel Mary Fredericks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(13 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 January 2000)
RoleComputer Programmer
Correspondence AddressLockshill Cottage
Fromes Hill
Ledbury
Hertfordshire
HR8 1HW
Wales
Director NameFrank Roy Fredericks
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(13 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 17 March 1992)
RoleElectrical Engineer
Correspondence Address18 The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Secretary NameMarie Violet Fredericks
NationalityBritish
StatusResigned
Appointed10 May 1992(13 years, 5 months after company formation)
Appointment Duration1 week, 2 days (resigned 19 May 1992)
RoleCompany Director
Correspondence Address18 The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Secretary NameMrs Lynda Jeannette Judkins
NationalityBritish
StatusResigned
Appointed19 May 1992(13 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 August 2002)
RoleCompany Director
Correspondence Address80 The Cornfields
Ebdon Village
Weston Super Mare
BS22 9DX
Director NameGabor Diossy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityHungarian
StatusResigned
Appointed04 January 2000(21 years after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 2004)
RoleDirector Of Investor Relations
Correspondence AddressDevai U 20/B
Budapest
H 1134
Hungary
Director NameMr Gabor Bojar
Date of BirthMarch 1949 (Born 75 years ago)
NationalityHungarian
StatusResigned
Appointed04 January 2000(21 years after company formation)
Appointment Duration11 years, 12 months (resigned 31 December 2011)
RoleChairman
Country of ResidenceHungary
Correspondence AddressLorant Ut 14
Budapest
H 1125
Hungary
Director NameGabor Kazar
Date of BirthDecember 1954 (Born 69 years ago)
NationalityHungarian
StatusResigned
Appointed04 January 2000(21 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 2002)
RoleCompany Director
Correspondence AddressFodor U 52
Budapest
H 1124
Hungary
Director NameMr Gary Ian Lawes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 The Grove
Chelworth
Malmesbury
Wiltshire
SN16 9SS
Director NameMr Paul Distin Lethbridge
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(23 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 2004)
RoleGeneral Ngmt
Country of ResidenceEngland
Correspondence AddressLittle Wheatlands
Fleet Hill
Finchampstead
Berkshire
RG40 4QG
Secretary NameMr Paul Distin Lethbridge
NationalityBritish
StatusResigned
Appointed19 August 2002(23 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 2004)
RoleGeneral Ngmt
Country of ResidenceEngland
Correspondence AddressLittle Wheatlands
Fleet Hill
Finchampstead
Berkshire
RG40 4QG
Director NameKathryn Heather Perry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(24 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 March 2004)
RoleSales Director
Correspondence Address17 Hawley Grove
Camberley
Surrey
GU17 9JY
Director NameMark Sawyer
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2004(25 years, 7 months after company formation)
Appointment Duration3 months (resigned 29 October 2004)
RoleSales Vice President
Correspondence Address44 McAfee Farm Road
Bedford
New Hampshire 03110
Foreign
Secretary NameMr Alan Mathieson Baikie
NationalityBritish
StatusResigned
Appointed30 July 2004(25 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage Thornford Road
Headley
Newbury
Berkshire
RG19 8AD
Director NameDominic Joseph Gallello
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2005(26 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2008)
RoleCEO
Correspondence AddressJegesmedue Utla 6
Budapest
1028
Foreign
Director NameSandor Bihari
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityHungarian
StatusResigned
Appointed10 January 2005(26 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2008)
RoleEconomist
Correspondence Address87 Vezer Street
Budapest
1188
Foreign
Director NameGarreth Peter Evans
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(26 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenny Thatch
Green Dene
East Horsley
Surrey
KT24 5RG
Director NameMr Johannes Reischboeck
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2008(29 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2011)
RoleVp International Sales
Country of ResidenceGermany
Correspondence AddressPfrontener Flat 2 26
Munich
D-80686
Germany
Director NameMr Attila Seres
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityHungarian
StatusResigned
Appointed01 January 2012(33 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2014)
RoleChief Operating Officer
Country of ResidenceHungary
Correspondence AddressGraphisoft Se ZÁHony U. 7. (Graphisoft Park)
H-1031 Budapest
Hungary
Director NameMr Andras Ferenc Haidekker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed28 June 2012(33 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 September 2021)
RoleVp Of Sales
Country of ResidenceHungary
Correspondence AddressHarman House George Street
Uxbridge
UB8 1QQ

Contact

Websitegraphisoft.co.uk

Location

Registered AddressHarman House
George Street
Uxbridge
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.9m at £1Graphisoft Se
99.98%
Ordinary A
375 at £1Graphisoft Se
0.02%
Ordinary B

Financials

Year2014
Turnover£2,064,793
Gross Profit£918,880
Net Worth-£427,860
Cash£351,435
Current Liabilities£977,018

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due1 October 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End01 January

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

15 May 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 2,407,500
(3 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
20 February 2020Accounts for a small company made up to 31 December 2019 (14 pages)
21 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
23 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
27 June 2018Full accounts made up to 31 December 2017 (11 pages)
8 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
20 June 2017Full accounts made up to 31 December 2016 (11 pages)
20 June 2017Full accounts made up to 31 December 2016 (11 pages)
18 January 2017Registered office address changed from Highbridge Oxford Road Uxbridge UB8 1HR to Harman House George Street Uxbridge UB8 1QQ on 18 January 2017 (1 page)
18 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
18 January 2017Registered office address changed from Highbridge Oxford Road Uxbridge UB8 1HR to Harman House George Street Uxbridge UB8 1QQ on 18 January 2017 (1 page)
15 March 2016Full accounts made up to 31 December 2015 (11 pages)
15 March 2016Full accounts made up to 31 December 2015 (11 pages)
19 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,857,500
(5 pages)
19 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,857,500
(5 pages)
25 September 2015Full accounts made up to 31 December 2014 (10 pages)
25 September 2015Full accounts made up to 31 December 2014 (10 pages)
3 February 2015Appointment of Mr Gabor Sved as a director on 1 January 2015 (2 pages)
3 February 2015Appointment of Mr Gabor Sved as a director on 1 January 2015 (2 pages)
3 February 2015Appointment of Mr Gabor Sved as a director on 1 January 2015 (2 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,857,500
(5 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,857,500
(5 pages)
2 February 2015Termination of appointment of Attila Seres as a director on 31 October 2014 (1 page)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,857,500
(5 pages)
2 February 2015Termination of appointment of Attila Seres as a director on 31 October 2014 (1 page)
19 September 2014Full accounts made up to 31 December 2013 (10 pages)
19 September 2014Full accounts made up to 31 December 2013 (10 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,857,500
(6 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,857,500
(6 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,857,500
(6 pages)
14 May 2013Full accounts made up to 31 December 2012 (10 pages)
14 May 2013Full accounts made up to 31 December 2012 (10 pages)
25 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
11 January 2013Appointment of Mr. Adrian Girling as a director (2 pages)
11 January 2013Appointment of Mr. Adrian Girling as a director (2 pages)
7 January 2013Registered office address changed from 21-25 Church Street West Woking Surrey GU21 6DJ on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 21-25 Church Street West Woking Surrey GU21 6DJ on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 21-25 Church Street West Woking Surrey GU21 6DJ on 7 January 2013 (1 page)
12 July 2012Full accounts made up to 31 December 2011 (10 pages)
12 July 2012Full accounts made up to 31 December 2011 (10 pages)
2 July 2012Appointment of Mr Philip Roger Duckling as a secretary (1 page)
2 July 2012Appointment of Mr Philip Roger Duckling as a secretary (1 page)
28 June 2012Termination of appointment of Alan Baikie as a secretary (1 page)
28 June 2012Appointment of Mr Andras Ferenc Haidekker as a director (2 pages)
28 June 2012Termination of appointment of Alan Baikie as a secretary (1 page)
28 June 2012Appointment of Mr Andras Ferenc Haidekker as a director (2 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
3 January 2012Appointment of Mr Attila Seres as a director (2 pages)
3 January 2012Appointment of Mr Attila Seres as a director (2 pages)
31 December 2011Termination of appointment of Johannes Reischboeck as a director (1 page)
31 December 2011Termination of appointment of Gabor Bojar as a director (1 page)
31 December 2011Termination of appointment of Johannes Reischboeck as a director (1 page)
31 December 2011Termination of appointment of Gabor Bojar as a director (1 page)
26 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
24 March 2011Full accounts made up to 31 December 2010 (10 pages)
24 March 2011Full accounts made up to 31 December 2010 (10 pages)
10 January 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 1,857,500
(3 pages)
10 January 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 1,857,500
(3 pages)
29 September 2010Full accounts made up to 31 December 2009 (10 pages)
29 September 2010Full accounts made up to 31 December 2009 (10 pages)
17 May 2010Director's details changed for Gabor Bojar on 22 April 2010 (2 pages)
17 May 2010Director's details changed for Gabor Bojar on 22 April 2010 (2 pages)
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Johannes Reischboeck on 22 April 2010 (2 pages)
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Johannes Reischboeck on 22 April 2010 (2 pages)
17 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 May 2009Return made up to 22/04/09; full list of members (3 pages)
5 May 2009Return made up to 22/04/09; full list of members (3 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
6 October 2008Appointment terminated director dominic gallello (1 page)
6 October 2008Appointment terminated director dominic gallello (1 page)
19 September 2008Director appointed johannes reischboeck (2 pages)
19 September 2008Director appointed johannes reischboeck (2 pages)
19 May 2008Return made up to 22/04/08; full list of members (4 pages)
19 May 2008Appointment terminated director sandor bihari (1 page)
19 May 2008Appointment terminated director sandor bihari (1 page)
19 May 2008Return made up to 22/04/08; full list of members (4 pages)
5 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 May 2007Return made up to 22/04/07; no change of members (8 pages)
2 May 2007Return made up to 22/04/07; no change of members (8 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
2 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 April 2006Return made up to 22/04/06; no change of members (8 pages)
28 April 2006Return made up to 22/04/06; no change of members (8 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
29 September 2005Registered office changed on 29/09/05 from: frankland house frankland road, blagrove swindon wiltshire SN5 8YF (1 page)
29 September 2005Registered office changed on 29/09/05 from: frankland house frankland road, blagrove swindon wiltshire SN5 8YF (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
28 April 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
20 May 2004Return made up to 22/04/04; no change of members (8 pages)
20 May 2004Return made up to 22/04/04; no change of members (8 pages)
19 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 August 2003Registered office changed on 01/08/03 from: 40-56 victoria street bristol avon BS1 6BY (1 page)
1 August 2003Registered office changed on 01/08/03 from: 40-56 victoria street bristol avon BS1 6BY (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
4 May 2003Return made up to 22/04/03; no change of members (7 pages)
4 May 2003Return made up to 22/04/03; no change of members (7 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
27 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Return made up to 22/04/02; full list of members (7 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Return made up to 22/04/02; full list of members (7 pages)
28 December 2001Company name changed cymap LIMITED\certificate issued on 28/12/01 (2 pages)
28 December 2001Company name changed cymap LIMITED\certificate issued on 28/12/01 (2 pages)
7 November 2001Return made up to 22/04/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2001Return made up to 22/04/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
24 April 2001Ad 04/01/00--------- £ si 1850@1 (2 pages)
24 April 2001Ad 04/01/00--------- £ si 1850@1 (2 pages)
16 February 2001£ sr 300@1 04/01/00 (1 page)
16 February 2001£ sr 300@1 04/01/00 (1 page)
16 February 2001£ sr 1250@1 04/01/00 (1 page)
16 February 2001£ sr 1250@1 04/01/00 (1 page)
16 February 2001£ sr 300@1 04/01/00 (1 page)
16 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 February 2001£ sr 300@1 04/01/00 (1 page)
16 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/00
(8 pages)
16 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/00
(8 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
24 December 1999Resolutions
  • WRES13 ‐ Written resolution
(15 pages)
24 December 1999Memorandum and Articles of Association (5 pages)
24 December 1999Memorandum and Articles of Association (5 pages)
24 December 1999Resolutions
  • WRES13 ‐ Written resolution
(15 pages)
30 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 October 1999Return made up to 22/04/99; full list of members (6 pages)
14 October 1999Return made up to 22/04/99; full list of members (6 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 June 1997Return made up to 22/04/97; no change of members (4 pages)
23 June 1997Return made up to 22/04/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
19 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
2 May 1996Return made up to 22/04/96; full list of members (6 pages)
2 May 1996Return made up to 22/04/96; full list of members (6 pages)
25 April 1995Return made up to 22/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 April 1995Return made up to 22/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
3 June 1992Nc inc already adjusted 19/05/92 (1 page)
3 June 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 June 1992Nc inc already adjusted 19/05/92 (1 page)
3 June 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)