Company NameCR2 (U.K) Limited
DirectorsPaul Geraghty and Fintan Louis Byrne
Company StatusActive
Company Number01760561
CategoryPrivate Limited Company
Incorporation Date11 October 1983(40 years, 7 months ago)
Previous NamesInterlink Computer & Software Co. Limited and Funds Switching Technologies Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameLouise Farren
NationalityBritish
StatusCurrent
Appointed15 August 2006(22 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleFinance
Correspondence Address9d Cr2 Limited
9d Beckett Way, Parkwest Business Park
Dublin 12
Ireland
Director NameMr Paul Geraghty
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed25 August 2017(33 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressShankill Shankill
Paulstown
Kilkenny
Ireland
Director NameMr Fintan Louis Byrne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed25 August 2017(33 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressCoco Channel Road
Rush
Co. Dublin
Ireland
Director NameJeremy John Harwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 1993)
RoleCompany Director
Correspondence AddressIvanhoe
Swindon Hall
Cheltenham
Gloucestershire
GL51 9QR
Wales
Director NameAnthony Richard Wood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(7 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oaklands Park
Bishops Stortford
Hertfordshire
CM23 2BY
Secretary NameMichael Richard Stevenage
NationalityBritish
StatusResigned
Appointed12 July 1991(7 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address49 Centre Drive
Epping
Essex
CM16 4JF
Director NameMalcolm Harrison
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(8 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 June 2000)
RoleCompany Director (Systems Anal
Correspondence Address140 Culford Road
London
N1 4HU
Director NameJames Eliot Read
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(8 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 August 1992)
RoleManagement Consultant
Correspondence Address1 Grove Court
Thulston
Derby
Derbyshire
DE72 3WF
Director NameMichael Richard Stevenage
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(9 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 June 2000)
RoleAccountant
Correspondence Address49 Centre Drive
Epping
Essex
CM16 4JF
Director NameMr David Tassell
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(9 years, 8 months after company formation)
Appointment Duration7 years (resigned 09 June 2000)
RoleConsultant
Correspondence Address14 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1BY
Director NameRonald Downey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(16 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 May 2005)
RoleExecutive
Correspondence Address37 Ballsbridge Gardens
Ballsbridge
Dublin 4
Ireland
Director NameCian Kinsella
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2000(16 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 May 2005)
RoleExecutive
Correspondence AddressSalaam The Grange
Malamide
Co Dublin
Irish
Secretary NameCian Kinsella
NationalityIrish
StatusResigned
Appointed09 June 2000(16 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 June 2002)
RoleExecutive
Correspondence AddressSalaam The Grange
Malamide
Co Dublin
Irish
Director NameConor Walsh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2000(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2002)
RoleFinance Director
Correspondence Address17 Avoca Park
Blackrock
Co Dublin
Irish
Director NameGuy Harris
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 2004)
RoleSales Director
Correspondence AddressThe Orchard 2 Manor Gardens
Norton
Daventry
Northamptonshire
NN11 5UZ
Director NameIain Alasdair Wilson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(18 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2002)
RoleManager Computer Software
Country of ResidenceUnited Kingdom
Correspondence Address9 Clive Road
Twickenham
Middlesex
TW1 4SQ
Secretary NameJuliette Roche
NationalityIrishh
StatusResigned
Appointed06 June 2002(18 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 August 2006)
RoleSolicitor
Correspondence Address18 Woodbine Park
Blackrock
County Dublin
Irish
Director NameMr Martin Dolan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2005(21 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2015)
RoleChief Executive Officer
Country of ResidenceUnited Arab Emirates
Correspondence Address701 Khalid Attar Building
Sheikh Zayed Road
Dubai
UAE
Director NameMr Ronan Murray
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2005(21 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 June 2016)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address93 Holywell, Kilmacud Road Upper
Dublin 14
Dublin
Irish
Director NameMr Franky Van Damme
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2015(31 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe City Arc 89 Worship Street
London
EC2 2BF
Director NameMr John Tracey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2016(32 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 2017)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressThe City Arc 89 Worship Street
London
EC2 2BF
Director NameMr Michael Brady
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2016(33 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address180 Piccadilly
London
W1J 9HF

Contact

Telephone020 78637196
Telephone regionLondon

Location

Registered Address180 Piccadilly
London
W1J 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

199k at £1Cr2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,254,429
Gross Profit£12,856,108
Net Worth£341,489
Cash£4,489,845
Current Liabilities£12,647,260

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months from now)

Charges

2 February 2005Delivered on: 18 February 2005
Persons entitled: Trinity Venture Capital Limited

Classification: Guarantor company debenture
Secured details: All monies due or to become due from the comapny to the noteholders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
9 June 2004Delivered on: 25 June 2004
Persons entitled: Etv Capital S.A

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
15 April 2004Delivered on: 24 April 2004
Satisfied on: 24 September 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bnk PLC re CR2 (U.k) limited us dollar current account account number 75483000. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
15 April 2004Delivered on: 24 April 2004
Satisfied on: 24 September 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged account (s) being barclays bank PLC re CR2 (U.K.) limited business premium account account number 70258377. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
23 September 1999Delivered on: 29 September 1999
Satisfied on: 24 September 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and any trade marks,trade names,goodwill,etc. See the mortgage charge document for full details.
Fully Satisfied
2 November 1998Delivered on: 9 November 1998
Satisfied on: 24 September 2004
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied
15 December 1995Delivered on: 22 December 1995
Satisfied on: 1 December 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 25 march 1986.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
29 November 1988Delivered on: 3 December 1988
Satisfied on: 1 December 1998
Persons entitled: Acfc Corporate Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2, priory avenue walthamston l/b of waltham forest title no: ngl 74217 undertaking and all property and assets present and future.
Fully Satisfied
25 March 1986Delivered on: 3 April 1986
Satisfied on: 1 December 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge or all book and other debts owing to the company, floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
22 April 2023Full accounts made up to 30 June 2022 (33 pages)
6 April 2023Director's details changed for Mr Fintan Louis Byrne on 1 April 2023 (2 pages)
29 September 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
7 April 2022Full accounts made up to 30 June 2021 (33 pages)
22 October 2021Full accounts made up to 30 June 2020 (33 pages)
27 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
16 September 2020Termination of appointment of Michael Brady as a director on 30 June 2020 (1 page)
16 September 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
6 August 2020Amended full accounts made up to 30 June 2019 (36 pages)
16 July 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
9 March 2020Director's details changed for Mr Paul Geraghty on 9 March 2020 (2 pages)
14 January 2020Registered office address changed from The City Arc 89 Worship Street London EC2 2BF to 180 Piccadilly London W1J 9HF on 14 January 2020 (1 page)
14 January 2020Registered office address changed from 180 Piccadilly London W1J 9HF England to 180 Piccadilly London W1J 9HF on 14 January 2020 (1 page)
6 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 30 June 2018 (27 pages)
13 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
13 July 2018Full accounts made up to 30 June 2017 (28 pages)
31 August 2017Termination of appointment of John Tracey as a director on 29 August 2017 (1 page)
31 August 2017Termination of appointment of John Tracey as a director on 29 August 2017 (1 page)
29 August 2017Appointment of Mr Fintan Byrne as a director on 25 August 2017 (2 pages)
29 August 2017Appointment of Mr Paul Geraghty as a director on 25 August 2017 (2 pages)
29 August 2017Appointment of Mr Paul Geraghty as a director on 25 August 2017 (2 pages)
29 August 2017Appointment of Mr Fintan Byrne as a director on 25 August 2017 (2 pages)
22 August 2017Full accounts made up to 30 June 2016 (32 pages)
22 August 2017Full accounts made up to 30 June 2016 (32 pages)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
13 October 2016Termination of appointment of Franky Van Damme as a director on 11 October 2016 (1 page)
13 October 2016Appointment of Mr Michael Brady as a director on 11 October 2016 (2 pages)
13 October 2016Appointment of Mr Michael Brady as a director on 11 October 2016 (2 pages)
13 October 2016Termination of appointment of Franky Van Damme as a director on 11 October 2016 (1 page)
19 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 July 2016Appointment of Mr John Tracey as a director on 23 June 2016 (2 pages)
21 July 2016Termination of appointment of Ronan Murray as a director on 23 June 2016 (1 page)
21 July 2016Termination of appointment of Ronan Murray as a director on 23 June 2016 (1 page)
21 July 2016Appointment of Mr John Tracey as a director on 23 June 2016 (2 pages)
13 June 2016Full accounts made up to 30 June 2015 (23 pages)
13 June 2016Full accounts made up to 30 June 2015 (23 pages)
10 November 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 199,000
(5 pages)
10 November 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 199,000
(5 pages)
9 November 2015Appointment of Mr Franky Van Damme as a director on 1 August 2015 (2 pages)
9 November 2015Termination of appointment of Martin Dolan as a director on 1 August 2015 (1 page)
9 November 2015Appointment of Mr Franky Van Damme as a director on 1 August 2015 (2 pages)
9 November 2015Termination of appointment of Martin Dolan as a director on 1 August 2015 (1 page)
9 November 2015Termination of appointment of Martin Dolan as a director on 1 August 2015 (1 page)
9 November 2015Appointment of Mr Franky Van Damme as a director on 1 August 2015 (2 pages)
17 September 2015Full accounts made up to 30 June 2014 (23 pages)
17 September 2015Full accounts made up to 30 June 2014 (23 pages)
20 February 2015Secretary's details changed for Louise Farren on 20 February 2015 (1 page)
20 February 2015Secretary's details changed for Louise Farren on 20 February 2015 (1 page)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 199,000
(5 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 199,000
(5 pages)
7 July 2014Full accounts made up to 30 June 2013 (23 pages)
7 July 2014Full accounts made up to 30 June 2013 (23 pages)
14 October 2013Full accounts made up to 30 June 2012 (23 pages)
14 October 2013Full accounts made up to 30 June 2012 (23 pages)
9 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 199,000
(5 pages)
9 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 199,000
(5 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
12 July 2012Full accounts made up to 30 June 2011 (23 pages)
12 July 2012Full accounts made up to 30 June 2011 (23 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
18 May 2011Full accounts made up to 30 June 2010 (24 pages)
18 May 2011Full accounts made up to 30 June 2010 (24 pages)
5 August 2010Full accounts made up to 30 June 2009 (24 pages)
5 August 2010Full accounts made up to 30 June 2009 (24 pages)
26 July 2010Director's details changed for Ronan Murray on 1 July 2010 (2 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Ronan Murray on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Martin Dolan on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Martin Dolan on 1 July 2010 (2 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Ronan Murray on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Martin Dolan on 1 July 2010 (2 pages)
22 September 2009Return made up to 20/07/09; full list of members (3 pages)
22 September 2009Return made up to 20/07/09; full list of members (3 pages)
1 June 2009Full accounts made up to 30 June 2008 (23 pages)
1 June 2009Full accounts made up to 30 June 2008 (23 pages)
16 September 2008Return made up to 20/07/08; full list of members (3 pages)
16 September 2008Return made up to 20/07/08; full list of members (3 pages)
27 May 2008Registered office changed on 27/05/2008 from the city arc curtain court 7 curtain road london EC2A 3LT (1 page)
27 May 2008Registered office changed on 27/05/2008 from the city arc curtain court 7 curtain road london EC2A 3LT (1 page)
15 May 2008Full accounts made up to 30 June 2007 (22 pages)
15 May 2008Full accounts made up to 30 June 2007 (22 pages)
22 October 2007Full accounts made up to 30 June 2006 (22 pages)
22 October 2007Full accounts made up to 30 June 2006 (22 pages)
6 September 2007Return made up to 20/07/07; no change of members (7 pages)
6 September 2007Return made up to 20/07/07; no change of members (7 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006New secretary appointed (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 September 2006Full accounts made up to 30 June 2005 (22 pages)
22 September 2006Full accounts made up to 30 June 2005 (22 pages)
2 August 2006Return made up to 20/07/06; full list of members (7 pages)
2 August 2006Return made up to 20/07/06; full list of members (7 pages)
10 August 2005Return made up to 20/07/05; full list of members (7 pages)
10 August 2005Return made up to 20/07/05; full list of members (7 pages)
8 June 2005New director appointed (3 pages)
8 June 2005New director appointed (3 pages)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (3 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (3 pages)
31 May 2005Full accounts made up to 30 June 2004 (22 pages)
31 May 2005Full accounts made up to 30 June 2004 (22 pages)
18 February 2005Particulars of mortgage/charge (7 pages)
18 February 2005Particulars of mortgage/charge (7 pages)
30 September 2004Registered office changed on 30/09/04 from: harella house 90-98 goswell road london EC1V 7DF (1 page)
30 September 2004Registered office changed on 30/09/04 from: harella house 90-98 goswell road london EC1V 7DF (1 page)
24 September 2004Declaration of satisfaction of mortgage/charge (1 page)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (1 page)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Declaration of satisfaction of mortgage/charge (1 page)
24 September 2004Declaration of satisfaction of mortgage/charge (1 page)
6 September 2004Full accounts made up to 30 June 2003 (18 pages)
6 September 2004Full accounts made up to 30 June 2003 (18 pages)
19 July 2004Return made up to 20/07/04; full list of members (7 pages)
19 July 2004Return made up to 20/07/04; full list of members (7 pages)
25 June 2004Particulars of mortgage/charge (19 pages)
25 June 2004Particulars of mortgage/charge (19 pages)
15 June 2004Return made up to 20/07/03; full list of members (6 pages)
15 June 2004Return made up to 20/07/03; full list of members (6 pages)
24 April 2004Particulars of mortgage/charge (5 pages)
24 April 2004Particulars of mortgage/charge (5 pages)
24 April 2004Particulars of mortgage/charge (5 pages)
24 April 2004Particulars of mortgage/charge (5 pages)
3 April 2004Delivery ext'd 3 mth 30/06/03 (3 pages)
3 April 2004Delivery ext'd 3 mth 30/06/03 (3 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
4 May 2003Full accounts made up to 30 June 2002 (18 pages)
4 May 2003Full accounts made up to 30 June 2002 (18 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New secretary appointed (2 pages)
18 September 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 June 2002Full accounts made up to 30 June 2001 (15 pages)
7 June 2002Full accounts made up to 30 June 2001 (15 pages)
14 February 2002Return made up to 20/07/01; full list of members (7 pages)
14 February 2002Return made up to 20/07/01; full list of members (7 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
2 August 2001Full accounts made up to 30 June 2000 (15 pages)
2 August 2001Full accounts made up to 30 June 2000 (15 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
1 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
12 December 2000New director appointed (3 pages)
12 December 2000New director appointed (3 pages)
29 August 2000Memorandum and Articles of Association (12 pages)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 August 2000Memorandum and Articles of Association (12 pages)
24 August 2000Return made up to 20/07/00; full list of members (10 pages)
24 August 2000Return made up to 20/07/00; full list of members (10 pages)
22 August 2000Company name changed funds switching technologies lim ited\certificate issued on 23/08/00 (2 pages)
22 August 2000Company name changed funds switching technologies lim ited\certificate issued on 23/08/00 (2 pages)
14 August 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
14 August 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed;new director appointed (2 pages)
30 June 2000New secretary appointed;new director appointed (2 pages)
30 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned;director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned;director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
7 June 2000Full group accounts made up to 31 December 1999 (22 pages)
7 June 2000Full group accounts made up to 31 December 1999 (22 pages)
24 January 2000Director's particulars changed (1 page)
24 January 2000Director's particulars changed (1 page)
6 January 2000Full group accounts made up to 31 December 1998 (20 pages)
6 January 2000Full group accounts made up to 31 December 1998 (20 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
5 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/08/99
(7 pages)
5 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/08/99
(7 pages)
1 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
23 July 1998Ad 17/07/98--------- £ si 2000@1 (2 pages)
23 July 1998Return made up to 20/07/98; full list of members (7 pages)
23 July 1998Ad 17/07/98--------- £ si 2000@1 (2 pages)
23 July 1998Return made up to 20/07/98; full list of members (7 pages)
21 May 1998Ad 08/05/98--------- £ si 2000@1=2000 £ ic 195000/197000 (2 pages)
21 May 1998Ad 08/05/98--------- £ si 2000@1=2000 £ ic 195000/197000 (2 pages)
18 May 1998Full accounts made up to 31 December 1997 (16 pages)
18 May 1998Full accounts made up to 31 December 1997 (16 pages)
28 April 1998Ad 30/03/98--------- £ si 3000@1=3000 £ ic 192000/195000 (2 pages)
28 April 1998Ad 30/03/98--------- £ si 3000@1=3000 £ ic 192000/195000 (2 pages)
3 February 1998Ad 29/12/97--------- £ si 5000@1=5000 £ ic 187000/192000 (2 pages)
3 February 1998Ad 29/12/97--------- £ si 5000@1=5000 £ ic 187000/192000 (2 pages)
2 December 1997Ad 25/11/97--------- £ si 5000@1=5000 £ ic 182000/187000 (2 pages)
2 December 1997Ad 25/11/97--------- £ si 5000@1=5000 £ ic 182000/187000 (2 pages)
12 November 1997Ad 05/11/97--------- £ si 4000@1=4000 £ ic 178000/182000 (2 pages)
12 November 1997Ad 05/11/97--------- £ si 4000@1=4000 £ ic 178000/182000 (2 pages)
30 September 1997£ ic 181000/178000 08/09/97 £ sr 3000@1=3000 (1 page)
30 September 1997£ ic 181000/178000 08/09/97 £ sr 3000@1=3000 (1 page)
26 September 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 September 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 July 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1997Full accounts made up to 31 December 1996 (16 pages)
6 May 1997Full accounts made up to 31 December 1996 (16 pages)
29 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 January 1997Ad 23/12/96--------- £ si 72000@1=72000 £ ic 109000/181000 (3 pages)
13 January 1997Ad 23/12/96--------- £ si 72000@1=72000 £ ic 109000/181000 (3 pages)
16 December 1996Auditor's resignation (1 page)
16 December 1996Auditor's resignation (1 page)
14 July 1996Return made up to 09/07/96; full list of members (6 pages)
14 July 1996Ad 04/07/96--------- £ si 2000@1=2000 £ ic 107000/109000 (2 pages)
14 July 1996Ad 04/07/96--------- £ si 2000@1=2000 £ ic 107000/109000 (2 pages)
14 July 1996Return made up to 09/07/96; full list of members (6 pages)
1 April 1996Ad 13/03/96--------- £ si 3000@1=3000 £ ic 104000/107000 (2 pages)
1 April 1996Ad 13/03/96--------- £ si 3000@1=3000 £ ic 104000/107000 (2 pages)
8 January 1996Ad 15/12/95--------- £ si 4000@1=4000 £ ic 100000/104000 (2 pages)
8 January 1996Ad 15/12/95--------- £ si 4000@1=4000 £ ic 100000/104000 (2 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
27 July 1995Return made up to 09/07/95; change of members (6 pages)
27 July 1995Return made up to 09/07/95; change of members (6 pages)
21 June 1995£ ic 105000/100000 16/05/95 £ sr 5000@1=5000 (1 page)
21 June 1995£ ic 125000/105000 16/05/95 £ sr 20000@1=20000 (1 page)
21 June 1995£ ic 125000/105000 16/05/95 £ sr 20000@1=20000 (1 page)
21 June 1995£ ic 105000/100000 16/05/95 £ sr 5000@1=5000 (1 page)
26 May 1995Accounts for a small company made up to 31 December 1994 (13 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
17 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
17 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
23 June 1989Company name changed interlink computer & software co . LIMITED\certificate issued on 26/06/89 (2 pages)
23 June 1989Company name changed interlink computer & software co . LIMITED\certificate issued on 26/06/89 (2 pages)
11 October 1983Certificate of incorporation (1 page)
11 October 1983Incorporation (19 pages)
11 October 1983Certificate of incorporation (1 page)
11 October 1983Incorporation (19 pages)