Company NameNTT United Kingdom Limited
Company StatusActive
Company Number01505004
CategoryPrivate Limited Company
Incorporation Date30 June 1980(43 years, 10 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMrs Judith Margaret Edwards
NationalityBritish
StatusCurrent
Appointed01 June 2001(20 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Richmond Road
Towcester
NN12 6EX
Director NameMr Vivek Daga
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(42 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director, Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameMr Steven Anthony Brown
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed26 September 2022(42 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameMr Roberto Lopez
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 2024(43 years, 9 months after company formation)
Appointment Duration1 month
RoleSenior Vice President - Technology Solutions
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameSir Peter Robert Harrison
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration29 years, 2 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilliers
Ringley Park Road
Reigate
Surrey
RH2 0RA
Secretary NameMrs Joyce Eileen Harrison
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 January 1998)
RoleCompany Director
Correspondence AddressHilliers
Ringley Park Road
Reigate
Surrey
RH2 0RA
Secretary NameSol Julia Caren Harrison Lee
NationalityBritish
StatusResigned
Appointed02 January 1998(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2001)
RoleSolicitor
Correspondence AddressMatthews Place
Church Road Hascombe
Godalming
Surrey
GU8 4JF
Director NameMrs Joyce Eileen Harrison
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 2000)
RoleCompany Director
Correspondence AddressHilliers
Ringley Park Road
Reigate
Surrey
RH2 0RA
Director NamePatrick Keith Quarmby
Date of BirthMay 1954 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed09 July 1999(19 years after company formation)
Appointment Duration3 years (resigned 10 July 2002)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address26 Berkeley Avenue
Bryanston
Johannesburg
2060
Director NameJeremy John Ord
Date of BirthJune 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed09 July 1999(19 years after company formation)
Appointment Duration3 years (resigned 10 July 2002)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address19a Coronation Road
Sandhurst PO Box 560055
Pinegowrie 2123
South Africa
Director NameBruce Watson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed09 July 1999(19 years after company formation)
Appointment Duration5 years, 5 months (resigned 09 December 2004)
RoleCompany Director
Correspondence AddressSuikerpoosie
80 Mount Street Bryanston
Sandton
Gauteng
South Africa
Director NameSol Julia Caren Harrison Lee
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(19 years after company formation)
Appointment Duration3 years (resigned 10 July 2002)
RoleSolicitor
Correspondence AddressMatthews Place
Church Road Hascombe
Godalming
Surrey
GU8 4JF
Director NameDawid Keith De Villiers
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed06 November 2000(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2002)
RoleCompany Director
Correspondence Address3 Shenstone Park
Ascot
Berkshire
SL5 7RE
Director NameMr Russell Edward Bolan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(22 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Court
Whitmore Vale, Grayshott
Hindhead
Surrey
GU26 6JB
Director NameMr Andrew David Coulsen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(22 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 10 October 2018)
RoleCeo - Europe
Country of ResidenceSwitzerland
Correspondence AddressDimension Data House Building 2
Waterfront Business Park
Fleet Road Fleet
Hampshire
GU51 3QT
Director NameBrett William Dawson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed09 December 2004(24 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2008)
RoleCEO
Country of ResidenceSouth Africa
Correspondence Address20a Ormonde Street;
Bryanston
2021 Gauteng
South Africa
Director NameMr Antonius Wilhelmus Elisabeth Maria Van Horssen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2008(28 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDimension Data House, Building 2 Waterfront Busine
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMs Anne Colette Jacqueline Thonon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed01 October 2009(29 years, 3 months after company formation)
Appointment Duration9 years (resigned 10 October 2018)
RoleCfo - Europe
Country of ResidenceLuxembourg
Correspondence AddressDimension Data House Building 2
Waterfront Business Park
Fleet Road Fleet
Hampshire
GU51 3QT
Director NameMr Calvin Paul Wesley Goom
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(34 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDimension Data House Building 2
Waterfront Business Park
Fleet Road Fleet
Hampshire
GU51 3QT
Director NameMr Paul Francis Cooper
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian,British
StatusResigned
Appointed21 March 2016(35 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressNtt House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMr David Geoffrey Wilcox
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2018(38 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressNtt House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMrs Vanessa Jane Akua Addo-Antoine
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(40 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2022)
RoleChief Financial Officer Uk&I
Country of ResidenceEngland
Correspondence AddressNtt House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMrs Clare Marie Horner
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(40 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2023)
RoleVice President, Finance
Country of ResidenceEngland
Correspondence AddressNtt House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMs Miriam Murphy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2023(43 years after company formation)
Appointment Duration9 months (resigned 31 March 2024)
RoleChief Executive Officer - Europe
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AR

Contact

Websitedimensiondata.com
Telephone01252 779000
Telephone regionAldershot

Location

Registered Address1 King William Street
London
EC4N 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.7k at £0.01Dimension Data Holdings PLC
52.03%
Ordinary
7.1k at £0.01Dimension Data LTD
47.97%
Ordinary

Financials

Year2014
Turnover£193,215,000
Gross Profit£39,349,000
Net Worth£33,330,000
Cash£17,997,000
Current Liabilities£85,904,000

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

2 March 2006Delivered on: 8 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 March 1992Delivered on: 10 April 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due from the company to midland bank PLC 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.
Outstanding

Filing History

9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 October 2020Secretary's details changed for Mrs Judith Margaret Duck on 26 October 2020 (1 page)
4 March 2020Full accounts made up to 31 March 2019 (27 pages)
14 February 2020Registered office address changed from Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT England to Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT on 14 February 2020 (1 page)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Change of name notice (2 pages)
27 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-26
(2 pages)
13 August 2019Registered office address changed from Dimension Data House Building 2 Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT to Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT on 13 August 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 December 2018Full accounts made up to 31 March 2018 (25 pages)
3 December 2018Termination of appointment of Andrew David Coulsen as a director on 10 October 2018 (1 page)
3 December 2018Appointment of Mr David Geoffrey Wilcox as a director on 30 November 2018 (2 pages)
3 December 2018Termination of appointment of Anne Colette Jacqueline Thonon as a director on 10 October 2018 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
20 October 2017Cessation of Dimension Data Limited as a person with significant control on 31 July 2017 (1 page)
20 October 2017Notification of Dimension Data (Uk) Investments Limited as a person with significant control on 31 August 2017 (1 page)
20 October 2017Cessation of Dimension Data Holdings Plc as a person with significant control on 31 August 2017 (1 page)
20 October 2017Notification of Dimension Data (Uk) Investments Limited as a person with significant control on 31 August 2017 (1 page)
20 October 2017Cessation of Dimension Data Limited as a person with significant control on 31 July 2017 (1 page)
20 October 2017Cessation of Dimension Data Holdings Plc as a person with significant control on 31 August 2017 (1 page)
19 July 2017Satisfaction of charge 2 in full (1 page)
19 July 2017Satisfaction of charge 1 in full (1 page)
19 July 2017Satisfaction of charge 2 in full (1 page)
19 July 2017Satisfaction of charge 1 in full (1 page)
11 July 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
11 July 2017Full accounts made up to 30 September 2016 (24 pages)
11 July 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
11 July 2017Full accounts made up to 30 September 2016 (24 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 September 2016Director's details changed for Ms Anne Colette Jacqueline Thonon on 29 August 2016 (2 pages)
7 September 2016Director's details changed for Ms Anne Colette Jacqueline Thonon on 29 August 2016 (2 pages)
5 July 2016Full accounts made up to 30 September 2015 (23 pages)
5 July 2016Full accounts made up to 30 September 2015 (23 pages)
7 April 2016Appointment of Mr Paul Francis Cooper as a director on 21 March 2016 (2 pages)
7 April 2016Appointment of Mr Paul Francis Cooper as a director on 21 March 2016 (2 pages)
7 April 2016Termination of appointment of Calvin Paul Wesley Goom as a director on 21 March 2016 (1 page)
7 April 2016Termination of appointment of Calvin Paul Wesley Goom as a director on 21 March 2016 (1 page)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 147.99
(7 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 147.99
(7 pages)
4 July 2015Full accounts made up to 30 September 2014 (23 pages)
4 July 2015Full accounts made up to 30 September 2014 (23 pages)
6 February 2015Appointment of Mr Calvin Paul Wesley Goom as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Mr Calvin Paul Wesley Goom as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Mr Calvin Paul Wesley Goom as a director on 2 February 2015 (2 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 147.99
(6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 147.99
(6 pages)
27 February 2014Full accounts made up to 30 September 2013 (23 pages)
27 February 2014Full accounts made up to 30 September 2013 (23 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 147.99
(6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 147.99
(6 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 January 2013Full accounts made up to 30 September 2012 (23 pages)
6 January 2013Full accounts made up to 30 September 2012 (23 pages)
13 August 2012Full accounts made up to 30 September 2011 (25 pages)
13 August 2012Full accounts made up to 30 September 2011 (25 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 August 2011Auditor's resignation (1 page)
16 August 2011Auditor's resignation (1 page)
6 July 2011Full accounts made up to 30 September 2010 (27 pages)
6 July 2011Full accounts made up to 30 September 2010 (27 pages)
24 March 2011Termination of appointment of Antonius Van Horssen as a director (1 page)
24 March 2011Termination of appointment of Antonius Van Horssen as a director (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 July 2010Full accounts made up to 30 September 2009 (27 pages)
7 July 2010Full accounts made up to 30 September 2009 (27 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
9 October 2009Appointment of Anne Colette Jacqueline Thonon as a director (2 pages)
9 October 2009Director's details changed for Andrew David Coulsen on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew David Coulsen on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew David Coulsen on 8 October 2009 (2 pages)
9 October 2009Appointment of Anne Colette Jacqueline Thonon as a director (2 pages)
8 October 2009Director's details changed for Mr Antonius Wilhelmus Elisabeth Maria Van Horssen on 8 October 2009 (2 pages)
8 October 2009Termination of appointment of Russell Bolan as a director (1 page)
8 October 2009Director's details changed for Mr Antonius Wilhelmus Elisabeth Maria Van Horssen on 8 October 2009 (2 pages)
8 October 2009Termination of appointment of Russell Bolan as a director (1 page)
8 October 2009Director's details changed for Mr Antonius Wilhelmus Elisabeth Maria Van Horssen on 8 October 2009 (2 pages)
1 August 2009Full accounts made up to 30 September 2008 (28 pages)
1 August 2009Full accounts made up to 30 September 2008 (28 pages)
24 March 2009Full accounts made up to 30 September 2007 (28 pages)
24 March 2009Full accounts made up to 30 September 2007 (28 pages)
17 March 2009Director's change of particulars / antonius van thorssen / 01/12/2008 (2 pages)
17 March 2009Director's change of particulars / antonius van thorssen / 01/12/2008 (2 pages)
13 February 2009Director appointed mr antonius wilhelmus elisabeth maria van thorssen (1 page)
13 February 2009Director appointed mr antonius wilhelmus elisabeth maria van thorssen (1 page)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Appointment terminated director brett dawson (1 page)
27 January 2009Appointment terminated director brett dawson (1 page)
1 October 2008Full accounts made up to 30 September 2006 (22 pages)
1 October 2008Full accounts made up to 30 September 2006 (22 pages)
28 July 2008Director's change of particulars / andrew coulsen / 04/07/2008 (1 page)
28 July 2008Director's change of particulars / andrew coulsen / 04/07/2008 (1 page)
13 May 2008Registered office changed on 13/05/2008 from 1ST floor fleet place house 2 fleet place london EC4M 7RT (1 page)
13 May 2008Registered office changed on 13/05/2008 from 1ST floor fleet place house 2 fleet place london EC4M 7RT (1 page)
11 February 2008Return made up to 31/12/07; no change of members (8 pages)
11 February 2008Return made up to 31/12/07; no change of members (8 pages)
6 August 2007Full accounts made up to 30 September 2005 (19 pages)
6 August 2007Full accounts made up to 30 September 2005 (19 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
30 January 2006Return made up to 31/12/05; full list of members (8 pages)
30 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 January 2006Full accounts made up to 30 September 2004 (18 pages)
25 January 2006Full accounts made up to 30 September 2004 (18 pages)
9 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
21 June 2005Ad 21/04/05--------- £ si [email protected]=5 £ ic 142/147 (2 pages)
21 June 2005Ad 21/04/05--------- £ si [email protected]=5 £ ic 142/147 (2 pages)
29 April 2005Full accounts made up to 30 September 2003 (18 pages)
29 April 2005Full accounts made up to 30 September 2003 (18 pages)
23 March 2005Return made up to 31/12/04; full list of members (7 pages)
23 March 2005Return made up to 31/12/04; full list of members (7 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
9 December 2004Registered office changed on 09/12/04 from: dimension data house brooklands close sunbury on thames middlesex TW16 7DX (1 page)
9 December 2004Registered office changed on 09/12/04 from: dimension data house brooklands close sunbury on thames middlesex TW16 7DX (1 page)
3 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
3 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
24 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2003Full accounts made up to 30 September 2002 (21 pages)
10 October 2003Full accounts made up to 30 September 2002 (21 pages)
30 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
30 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
19 September 2002Full accounts made up to 30 September 2001 (20 pages)
19 September 2002Full accounts made up to 30 September 2001 (20 pages)
29 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
29 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
26 February 2002Group of companies' accounts made up to 30 September 2000 (23 pages)
26 February 2002Group of companies' accounts made up to 30 September 2000 (23 pages)
12 February 2002Return made up to 31/12/01; full list of members (11 pages)
12 February 2002Return made up to 31/12/01; full list of members (11 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Secretary resigned (1 page)
1 February 2001Return made up to 31/12/00; full list of members (8 pages)
1 February 2001Return made up to 31/12/00; full list of members (8 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: windmill court brooklands close sunbury on thames middlesex TW16 7DX (1 page)
9 October 2000Registered office changed on 09/10/00 from: windmill court brooklands close sunbury on thames middlesex TW16 7DX (1 page)
4 October 2000Company name changed chernikeeff networks LIMITED\certificate issued on 04/10/00 (4 pages)
4 October 2000Company name changed chernikeeff networks LIMITED\certificate issued on 04/10/00 (4 pages)
17 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
17 August 2000Director resigned (1 page)
17 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
17 August 2000Director resigned (1 page)
6 January 2000Return made up to 31/12/99; full list of members (9 pages)
6 January 2000Return made up to 31/12/99; full list of members (9 pages)
15 November 1999Full group accounts made up to 30 September 1999 (23 pages)
15 November 1999Full group accounts made up to 30 September 1999 (23 pages)
20 September 1999Registered office changed on 20/09/99 from: lullingstone house 5 castle street canterbury kent CT1 2FG (1 page)
20 September 1999Registered office changed on 20/09/99 from: lullingstone house 5 castle street canterbury kent CT1 2FG (1 page)
16 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
16 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
14 June 1999S-div 07/06/99 (1 page)
14 June 1999£ nc 10000000/19990000 07/06/99 (1 page)
14 June 1999S-div 07/06/99 (1 page)
14 June 1999£ nc 10000000/19990000 07/06/99 (1 page)
14 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 June 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 June 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 May 1999Full group accounts made up to 31 October 1998 (24 pages)
14 May 1999Full group accounts made up to 31 October 1998 (24 pages)
5 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 05/01/99
(6 pages)
5 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 05/01/99
(6 pages)
4 December 1998Ad 27/10/98--------- £ si 42@1=42 £ ic 100/142 (2 pages)
4 December 1998Statement of affairs (20 pages)
4 December 1998Statement of affairs (20 pages)
4 December 1998Ad 27/10/98--------- £ si 42@1=42 £ ic 100/142 (2 pages)
21 August 1998Full accounts made up to 31 October 1997 (18 pages)
21 August 1998Full accounts made up to 31 October 1997 (18 pages)
15 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1998Nc inc already adjusted 08/05/98 (1 page)
15 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1998Nc inc already adjusted 08/05/98 (1 page)
15 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 May 1998Return made up to 31/12/97; full list of members (6 pages)
13 May 1998Return made up to 31/12/97; full list of members (6 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
4 September 1997Full accounts made up to 31 October 1996 (18 pages)
4 September 1997Full accounts made up to 31 October 1996 (18 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
13 August 1996Full accounts made up to 31 October 1995 (15 pages)
13 August 1996Full accounts made up to 31 October 1995 (15 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
10 August 1995Full accounts made up to 31 October 1994 (15 pages)
10 August 1995Full accounts made up to 31 October 1994 (15 pages)
25 January 1995Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 25/01/95
(4 pages)
25 January 1995Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 25/01/95
(4 pages)
7 August 1994Return made up to 31/12/93; full list of members
  • 363(287) ‐ Registered office changed on 07/08/94
(5 pages)
7 August 1994Return made up to 31/12/93; full list of members
  • 363(287) ‐ Registered office changed on 07/08/94
(5 pages)
11 May 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1992Return made up to 31/12/91; full list of members (5 pages)
19 October 1992Return made up to 31/12/91; full list of members (5 pages)
10 April 1992Particulars of mortgage/charge (3 pages)
10 April 1992Particulars of mortgage/charge (3 pages)
12 August 1991Company name changed chernikeeff telecommunications l imited\certificate issued on 13/08/91 (2 pages)
12 August 1991Company name changed chernikeeff telecommunications l imited\certificate issued on 13/08/91 (2 pages)
28 July 1991Return made up to 31/12/90; no change of members (6 pages)
28 July 1991Return made up to 31/12/90; no change of members (6 pages)
3 September 1980Company name changed\certificate issued on 03/09/80 (2 pages)
3 September 1980Company name changed\certificate issued on 03/09/80 (2 pages)
30 June 1980Incorporation (14 pages)
30 June 1980Incorporation (14 pages)