Company NameTalentia Software UK Limited
DirectorsPierre Polette and Talentia Software Group
Company StatusActive
Company Number01548081
CategoryPrivate Limited Company
Incorporation Date2 March 1981(43 years, 2 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Pierre Polette
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2018(37 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceFrance
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameTalentia Software Group (Corporation)
StatusCurrent
Appointed01 October 2018(37 years, 7 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address4 Place Des Vosges
92400
Courbevoie
France
Director NameDr John Eveleigh Bolton
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(11 years after company formation)
Appointment Duration10 years, 10 months (resigned 15 February 2003)
RoleCompany Director
Correspondence AddressSunnymead
Tite Hill
Englefield Green
Surrey
TW20 0NH
Director NameMr Nicholas St John Hall Bolton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(11 years after company formation)
Appointment Duration20 years, 4 months (resigned 24 July 2012)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence Address22 Ascensis Tower
Juniper Drive
London
SW18 1AY
Director NameMr Charles Nicholas Fenton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(11 years after company formation)
Appointment Duration16 years, 1 month (resigned 01 May 2008)
RoleSales
Country of ResidenceEngland
Correspondence AddressSt Johns House
Groombridge Hill Groombridge
Tunbridge Wells
Kent
TN3 9QE
Secretary NameMr Nicholas St John Hall Bolton
NationalityBritish
StatusResigned
Appointed28 March 1992(11 years after company formation)
Appointment Duration20 years, 4 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ascensis Tower
Juniper Drive
London
SW18 1AY
Director NameMr Carlo Ugdulena
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed09 October 2006(25 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 February 2013)
RoleManaging Director
Country of ResidenceItaly
Correspondence Address15/A Via Piave
San Lazzaro Di Savena
Bologna
40068
Secretary NameMr Massimo Picciallo
StatusResigned
Appointed07 January 2013(31 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 2016)
RoleCompany Director
Correspondence Address2nd Floor
46 Loman Street
London
SE1 0EH
Director NameMs Julie Nicholson Windsor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed22 February 2013(32 years after company formation)
Appointment Duration3 years (resigned 29 February 2016)
RoleCOO
Country of ResidenceEngland
Correspondence Address2nd Floor
46 Loman Street
London
SE1 0EH
Director NameMr Bernard Peugnet
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2013(32 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2018)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address6th Floor 30 Stamford Street
London
SE1 9LQ
Director NameMrs Viviane Chaine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2013(32 years after company formation)
Appointment Duration7 years (resigned 02 March 2020)
RolePresident
Country of ResidenceFrance
Correspondence Address6th Floor 30 Stamford Street
London
SE1 9LQ
Director NameMr Franck Boutboul
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed29 February 2016(35 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2018)
RoleChief Of Operations
Country of ResidenceFrance
Correspondence Address16 Bis Rue Dumont D'Urville
92250
La Garenne Colombes
France
Director NameMr Simon Read
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(35 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor 30 Stamford Street
London
SE1 9LQ
Director NameMr Claude Lesterlin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2018(36 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2021)
RoleGroup Cfo
Country of ResidenceFrance
Correspondence Address201 Borough High Street
London
SE1 1JA

Contact

Websitecezannehr.com/
Email address[email protected]
Telephone020 72022727
Telephone regionLondon

Location

Registered Address201 Borough High Street
London
SE1 1JA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£3,321,001
Net Worth£2,472,248
Cash£115,031
Current Liabilities£1,413,868

Accounts

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

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

17 December 2002Delivered on: 19 December 2002
Persons entitled: Nateland Investments Limited

Classification: Rent deposit deed
Secured details: £25,632.63 and all other monies due or to become due from the company to the chargee.
Particulars: The deposit of £25,632.63.
Outstanding
20 January 1987Delivered on: 26 January 1987
Satisfied on: 9 March 2000
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 April 1986Delivered on: 8 May 1986
Satisfied on: 13 March 1987
Persons entitled: Barclays Bank PLC

Classification: Deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as trustee for the beneficiaries.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future capital including goodwill bookdebts uncalled (see doc M27FOR full details).
Fully Satisfied

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
3 October 2022Director's details changed for Talentia Software Group on 3 October 2022 (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
11 May 2022Cessation of Talentia Software Group as a person with significant control on 30 April 2022 (1 page)
11 May 2022Notification of Pierre Lucien Polette as a person with significant control on 1 May 2022 (2 pages)
6 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
16 September 2021Termination of appointment of Claude Lesterlin as a director on 1 August 2021 (1 page)
9 August 2021Accounts for a small company made up to 31 December 2020 (14 pages)
8 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
23 March 2021Director's details changed for Talentia Software Group on 1 October 2018 (1 page)
23 March 2021Director's details changed for Talentia Software Group on 1 October 2018 (1 page)
22 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
3 September 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
24 March 2020Registered office address changed from 6th Floor 30 Stamford Street London SE1 9LQ England to 201 Borough High Street London SE1 1JA on 24 March 2020 (1 page)
11 March 2020Termination of appointment of Viviane Chaine as a director on 2 March 2020 (1 page)
20 January 2020Accounts for a small company made up to 31 December 2018 (16 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
10 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
15 November 2018Appointment of Talentia Software Group as a director on 1 October 2018 (2 pages)
15 November 2018Appointment of Mr Pierre Polette as a director on 1 October 2018 (2 pages)
15 November 2018Termination of appointment of Franck Boutboul as a director on 1 October 2018 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (23 pages)
4 October 2018Resolutions
  • RES13 ‐ Letter of representation. No dividend 25/09/2018
(1 page)
13 April 2018Termination of appointment of Simon Read as a director on 13 April 2018 (1 page)
11 April 2018Termination of appointment of Bernard Peugnet as a director on 31 January 2018 (1 page)
11 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
11 April 2018Appointment of Mr Claude Lesterlin as a director on 31 January 2018 (2 pages)
25 January 2018Registered office address changed from 2nd Floor 46 Loman Street London SE1 0EH to 6th Floor 30 Stamford Street London SE1 9LQ on 25 January 2018 (1 page)
31 October 2017Full accounts made up to 31 December 2016 (19 pages)
31 October 2017Full accounts made up to 31 December 2016 (19 pages)
2 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
3 January 2017Termination of appointment of Massimo Picciallo as a secretary on 21 December 2016 (1 page)
3 January 2017Appointment of Mr Simon Read as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Simon Read as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Massimo Picciallo as a secretary on 21 December 2016 (1 page)
9 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 750,000
(4 pages)
9 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 750,000
(4 pages)
9 May 2016Full accounts made up to 31 December 2015 (20 pages)
9 May 2016Full accounts made up to 31 December 2015 (20 pages)
23 March 2016Termination of appointment of Julie Nicholson Windsor as a director on 29 February 2016 (1 page)
23 March 2016Appointment of Mr Franck Boutboul as a director on 29 February 2016 (2 pages)
23 March 2016Appointment of Mr Franck Boutboul as a director on 29 February 2016 (2 pages)
23 March 2016Termination of appointment of Julie Nicholson Windsor as a director on 29 February 2016 (1 page)
10 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 June 2015Full accounts made up to 31 December 2014 (18 pages)
10 June 2015Full accounts made up to 31 December 2014 (18 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 750,000
(4 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 750,000
(4 pages)
4 July 2014Full accounts made up to 31 December 2013 (19 pages)
4 July 2014Full accounts made up to 31 December 2013 (19 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 750,000
(4 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 750,000
(4 pages)
14 August 2013Full accounts made up to 31 December 2012 (22 pages)
14 August 2013Full accounts made up to 31 December 2012 (22 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
16 April 2013Company name changed cezanne software LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
(2 pages)
16 April 2013Change of name notice (2 pages)
16 April 2013Termination of appointment of Julie Windsor as a director (1 page)
16 April 2013Termination of appointment of Julie Windsor as a director (1 page)
16 April 2013Termination of appointment of Carlo Ugdulena as a director (1 page)
16 April 2013Appointment of Ms Julie Nicholson Windsor as a director (2 pages)
16 April 2013Termination of appointment of Carlo Ugdulena as a director (1 page)
16 April 2013Appointment of Mr Bernard Peugnet as a director (2 pages)
16 April 2013Appointment of Mrs Viviane Chaine as a director (2 pages)
16 April 2013Change of name notice (2 pages)
16 April 2013Appointment of Mr Bernard Peugnet as a director (2 pages)
16 April 2013Company name changed cezanne software LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
(2 pages)
16 April 2013Appointment of Mrs Viviane Chaine as a director (2 pages)
16 April 2013Appointment of Ms Julie Nicholson Windsor as a director (2 pages)
8 February 2013Appointment of Mr Massimo Picciallo as a secretary (1 page)
8 February 2013Appointment of Mr Massimo Picciallo as a secretary (1 page)
28 August 2012Termination of appointment of Nicholas Bolton as a secretary (1 page)
28 August 2012Termination of appointment of Nicholas Bolton as a director (1 page)
28 August 2012Termination of appointment of Nicholas Bolton as a director (1 page)
28 August 2012Termination of appointment of Nicholas Bolton as a secretary (1 page)
6 August 2012Full accounts made up to 31 December 2011 (21 pages)
6 August 2012Full accounts made up to 31 December 2011 (21 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
10 August 2011Full accounts made up to 31 December 2010 (21 pages)
10 August 2011Full accounts made up to 31 December 2010 (21 pages)
7 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
30 July 2010Full accounts made up to 31 December 2009 (22 pages)
30 July 2010Full accounts made up to 31 December 2009 (22 pages)
22 April 2010Director's details changed for Carlo Ugdulena on 28 March 2010 (2 pages)
22 April 2010Director's details changed for Carlo Ugdulena on 28 March 2010 (2 pages)
22 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (1 page)
18 January 2010Director's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (1 page)
18 January 2010Secretary's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (1 page)
18 January 2010Secretary's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (1 page)
18 January 2010Director's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Nicholas St John Hall Bolton on 14 January 2010 (2 pages)
2 November 2009Director's details changed for Julie Nicholson Windsor on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Julie Nicholson Windsor on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Julie Nicholson Windsor on 2 November 2009 (2 pages)
13 August 2009Full accounts made up to 31 December 2008 (21 pages)
13 August 2009Full accounts made up to 31 December 2008 (21 pages)
21 April 2009Return made up to 28/03/09; full list of members (4 pages)
21 April 2009Return made up to 28/03/09; full list of members (4 pages)
19 August 2008Full accounts made up to 31 December 2007 (21 pages)
19 August 2008Full accounts made up to 31 December 2007 (21 pages)
1 May 2008Director's change of particulars / carlo ugdulena / 01/05/2008 (1 page)
1 May 2008Appointment terminated director charles fenton (1 page)
1 May 2008Director's change of particulars / carlo ugdulena / 01/05/2008 (1 page)
1 May 2008Appointment terminated director charles fenton (1 page)
25 April 2008Return made up to 28/03/08; full list of members (4 pages)
25 April 2008Return made up to 28/03/08; full list of members (4 pages)
11 February 2008Full accounts made up to 31 December 2006 (19 pages)
11 February 2008Full accounts made up to 31 December 2006 (19 pages)
29 April 2007Return made up to 28/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2007Return made up to 28/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2006Resolutions
  • RES13 ‐ Re apt off change bank 09/10/06
(1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006Resolutions
  • RES13 ‐ Re apt off change bank 09/10/06
(1 page)
27 September 2006Memorandum and Articles of Association (19 pages)
27 September 2006Memorandum and Articles of Association (19 pages)
20 September 2006Company name changed H.R.M. software LIMITED\certificate issued on 20/09/06 (2 pages)
20 September 2006Company name changed H.R.M. software LIMITED\certificate issued on 20/09/06 (2 pages)
24 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 May 2006Return made up to 28/03/06; full list of members (7 pages)
25 May 2006Return made up to 28/03/06; full list of members (7 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
31 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 April 2005Return made up to 28/03/05; full list of members (7 pages)
12 April 2005Return made up to 28/03/05; full list of members (7 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
17 June 2004Return made up to 28/03/04; no change of members (7 pages)
17 June 2004Return made up to 28/03/04; no change of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 August 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
27 August 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
1 May 2003Return made up to 28/03/03; full list of members (7 pages)
1 May 2003Return made up to 28/03/03; full list of members (7 pages)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: southside 105 victoria street london SW1E 6QT (1 page)
14 February 2003Registered office changed on 14/02/03 from: southside 105 victoria street london SW1E 6QT (1 page)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Ad 27/11/02--------- £ si 350000@1=350000 £ ic 400000/750000 (2 pages)
4 December 2002Ad 27/11/02--------- £ si 350000@1=350000 £ ic 400000/750000 (2 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (8 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (8 pages)
15 June 2002Memorandum and Articles of Association (13 pages)
15 June 2002Nc inc already adjusted 24/09/01 (1 page)
15 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2002Ad 24/09/01--------- £ si 390000@1 (2 pages)
15 June 2002Registered office changed on 15/06/02 from: southside 105 victoria street london SW1E 6QT (1 page)
15 June 2002Registered office changed on 15/06/02 from: southside 105 victoria street london SW1E 6QT (1 page)
15 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2002Ad 24/09/01--------- £ si 390000@1 (2 pages)
15 June 2002Nc inc already adjusted 24/09/01 (1 page)
15 June 2002Memorandum and Articles of Association (13 pages)
29 April 2002Return made up to 28/03/02; full list of members (7 pages)
29 April 2002Return made up to 28/03/02; full list of members (7 pages)
28 September 2001£ nc 10000/750000 24/09/01 (1 page)
28 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2001Ad 24/09/01--------- £ si 390000@1=390000 £ ic 10000/400000 (2 pages)
28 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
28 September 2001£ nc 10000/750000 24/09/01 (1 page)
28 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2001Ad 24/09/01--------- £ si 390000@1=390000 £ ic 10000/400000 (2 pages)
28 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
5 April 2001Return made up to 28/03/01; full list of members (7 pages)
5 April 2001Return made up to 28/03/01; full list of members (7 pages)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
3 October 2000Accounts for a small company made up to 30 November 1999 (8 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (8 pages)
25 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (8 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (8 pages)
28 April 1999Return made up to 28/03/99; no change of members (4 pages)
28 April 1999Return made up to 28/03/99; no change of members (4 pages)
22 March 1999Company name changed H. R. management software limite d\certificate issued on 23/03/99 (4 pages)
22 March 1999Company name changed H. R. management software limite d\certificate issued on 23/03/99 (4 pages)
23 September 1998Accounts for a small company made up to 30 November 1997 (9 pages)
23 September 1998Accounts for a small company made up to 30 November 1997 (9 pages)
27 April 1998Return made up to 28/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 1998Return made up to 28/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1998Registered office changed on 12/03/98 from: 126 jermyn street london SW1Y 4UG (1 page)
12 March 1998Registered office changed on 12/03/98 from: 126 jermyn street london SW1Y 4UG (1 page)
26 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
21 April 1997Return made up to 28/03/97; full list of members (6 pages)
21 April 1997Return made up to 28/03/97; full list of members (6 pages)
8 November 1996Director's particulars changed (1 page)
8 November 1996Director's particulars changed (1 page)
19 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
19 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
23 August 1996Director's particulars changed (1 page)
23 August 1996Director's particulars changed (1 page)
28 March 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
10 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
18 May 1995Memorandum and Articles of Association (52 pages)
18 May 1995Memorandum and Articles of Association (52 pages)
11 May 1995Company name changed business advisers LIMITED\certificate issued on 12/05/95 (4 pages)
11 May 1995Company name changed business advisers LIMITED\certificate issued on 12/05/95 (4 pages)
28 March 1995Return made up to 28/03/95; no change of members (4 pages)
28 March 1995Return made up to 28/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
13 March 1987Declaration of satisfaction of mortgage/charge (1 page)
13 March 1987Declaration of satisfaction of mortgage/charge (1 page)
26 January 1987Particulars of mortgage/charge (3 pages)
26 January 1987Particulars of mortgage/charge (3 pages)
27 November 1986Company name changed control data business advisors l imited\certificate issued on 27/11/86 (2 pages)
27 November 1986Company name changed control data business advisors l imited\certificate issued on 27/11/86 (2 pages)
18 November 1986Declaration of mortgage charge released/ceased (1 page)
18 November 1986Declaration of mortgage charge released/ceased (1 page)
2 March 1981Certificate of incorporation (1 page)
2 March 1981Certificate of incorporation (1 page)