Company NameNaviga UK 1 Limited
DirectorsScott Edward Roessler and Jeffery Paul Neunsinger
Company StatusActive
Company Number01876409
CategoryPrivate Limited Company
Incorporation Date11 January 1985(39 years, 3 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Scott Edward Roessler
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2018(33 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address7900 International Drive 7900 International Drive
Suite 800
Bloomington
Mn
55425
Director NameMr Jeffery Paul Neunsinger
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed14 August 2019(34 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7900 International Drive
Suite 450
Bloomington
Mn
55425
Director NameDavid John Sebire
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 October 1996)
RoleBank Director
Correspondence AddressWillesley House
Willesley
Tetbury
Gloucestershire
GL8 8QU
Wales
Director NameIan Howard Bennett
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(6 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 January 1992)
RoleCompany Director
Correspondence Address17 Parkmore Close
Woodford Green
Essex
IG8 0SJ
Director NameIan David Fletcher
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerbert House
High Laver
Ongar
Essex
CM5 0DZ
Director NameRichard Kemm
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 May 1999)
RoleCompany Director
Correspondence Address1 And 2 The Jollies
Pankridge Street, Crondall
Farnham
Surrey
GU10 5QJ
Director NameRichard Andrew Hall
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressShires Marden Park Farm
Woldingham
Caterham
Surrey
CR3 7JB
Secretary NameMr Geoffrey Hurst Walker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Caterham
Surrey
CR3 6HW
Director NameAlan John Kerr
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 April 1999)
RoleSales Director
Correspondence AddressPickwick House Sudbury Road
Halstead
Essex
CO9 2BL
Director NamePeter Dobson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 1999)
RoleTechnical Director
Correspondence Address20a Ridgeway
Papworth Everard
Cambridge
Cambridgeshire
CB3 8RW
Director NameJohn Finlayson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 October 1997)
RoleCompany Director
Correspondence Address3 Wychperry Road
Haywards Heath
West Sussex
RH17 1HJ
Secretary NameHafeez Kaiyumali Anjarwalla
NationalityBritish
StatusResigned
Appointed09 October 1996(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address215 Wandsworth Bridge Road
Fulham
London
SW6 2TT
Director NameMr Anthony Tallents Davy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(12 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Chaise House
Alfriston
East Sussex
BN26 5UX
Director NameMr Peter Antony Torino
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(13 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Leith Mansions
Grantully Road Maida Vale
London
W9 1LQ
Secretary NameSandra Peay
NationalityAmerican
StatusResigned
Appointed26 April 1999(14 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2006)
RoleCompany Director
Correspondence Address7836 North 9550 West
Lehi
Utah
84043
Director NameCod/President Joann Froelich
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1999(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 August 2002)
RoleCompany Director
Correspondence Address1765 North Gold River Drive
Orem
Utah
84057
Director NameDon Oldham
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1999(14 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11085 So. Conestoga Drive
Spanish Fork
Utah
Ut 84660
United States
Director NameSteven Oldham
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1999(14 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2006)
RoleCompany Director
Correspondence Address11042 So.Conestoga Drive
Spanish Fork
Utah
84660
Secretary NameMr Geoffrey Hurst Walker
NationalityBritish
StatusResigned
Appointed01 June 2006(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Caterham
Surrey
CR3 6HW
Director NameMr Paul Gillogaley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(21 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 May Lane
Dursley
Gloucestershire
GL11 4JN
Wales
Secretary NameMr Paul Gillogaley
StatusResigned
Appointed30 October 2009(24 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2013)
RoleCompany Director
Correspondence AddressThe Granary 4-6 Crescent Road
Warley
Brentwood
Essex
CM14 5JR
Director NameMr Justin Cho
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2013(28 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 August 2019)
RoleVice President, Vista Equity Partners
Country of ResidenceUnited States
Correspondence AddressJubilee House, The Drive
Great Warley
Brentwood
Essex
CM13 3FR
Director NameMr John Preston McKenzie
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2014(29 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Capricorn Centre Offices 1 & 2, Unit 1
Cranes Farm Road
Basildon
Essex
SS14 3JJ
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed14 August 2019(34 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 September 2022)
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU

Contact

Websitedtint.com
Telephone023 55595264
Telephone regionSouthampton / Portsmouth

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2012
Turnover£2,362,123
Gross Profit£1,289,789
Net Worth-£3,291,065
Cash£37,362
Current Liabilities£1,278,900

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

16 April 2021Delivered on: 22 April 2021
Persons entitled: Midcap Financial Trust

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
21 April 1999Delivered on: 30 April 1999
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.
Outstanding
31 March 1998Delivered on: 15 April 1998
Satisfied on: 19 November 1999
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 November 1993Delivered on: 17 November 1993
Satisfied on: 17 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
26 November 1986Delivered on: 5 December 1986
Satisfied on: 16 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares & securities. 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.
Fully Satisfied

Filing History

3 October 2023Change of details for Naviga Uk (Holdings) Limited as a person with significant control on 8 March 2023 (2 pages)
16 May 2023Full accounts made up to 31 December 2021 (20 pages)
8 March 2023Registered office address changed from Miles House Easthampstead Road Bracknell RG12 1NJ England to 5 Brayford Square London E1 0SG on 8 March 2023 (1 page)
10 January 2023Confirmation statement made on 12 December 2022 with updates (5 pages)
23 September 2022Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to Miles House Easthampstead Road Bracknell RG12 1NJ on 23 September 2022 (1 page)
23 September 2022Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 23 September 2022 (1 page)
14 January 2022Director's details changed for Mr Jeffery Paul Neunsinger on 1 January 2021 (2 pages)
14 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
8 January 2022Solvency Statement dated 22/12/21 (1 page)
8 January 2022Resolutions
  • RES13 ‐ Reduce share premium account 22/12/2021
(2 pages)
8 January 2022Statement of capital on 8 January 2022
  • GBP 324,160.00
(3 pages)
8 January 2022Statement by Directors (1 page)
1 December 2021Accounts for a small company made up to 31 December 2020 (12 pages)
19 October 2021Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page)
19 October 2021Change of details for Naviga Uk (Holdings) Limited as a person with significant control on 21 August 2020 (2 pages)
19 October 2021Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 19 October 2021 (1 page)
27 May 2021Accounts for a small company made up to 31 December 2019 (24 pages)
11 May 2021Second filing of a statement of capital following an allotment of shares on 31 December 2018
  • GBP 324,160
(4 pages)
22 April 2021Registration of charge 018764090005, created on 16 April 2021 (48 pages)
18 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 324,160.2
(3 pages)
22 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
15 January 2021Notification of Naviga Uk (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
15 January 2021Cessation of Robert Frederick Smith as a person with significant control on 14 August 2019 (1 page)
24 November 2020Notification of Robert Frederick Smith as a person with significant control on 14 August 2019 (2 pages)
15 October 2020Satisfaction of charge 4 in full (2 pages)
30 January 2020Accounts for a small company made up to 31 December 2018 (21 pages)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
27 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-14
(3 pages)
1 October 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 August 2019 (2 pages)
1 October 2019Cessation of Robert Frederick Smith as a person with significant control on 14 August 2019 (1 page)
1 October 2019Termination of appointment of Justin Cho as a director on 14 August 2019 (1 page)
1 October 2019Registered office address changed from The Capricorn Centre Offices 1 & 2, Unit 1 Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom to 25 Canada Square Level 37 London E14 5LQ on 1 October 2019 (1 page)
1 October 2019Appointment of Mr. Jeffery Paul Neunsinger as a director on 14 August 2019 (2 pages)
19 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
30 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 324.160
(4 pages)
30 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 324.160
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2021.
(5 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
21 June 2018Appointment of Ceo Scott Edward Roessler as a director on 15 June 2018 (2 pages)
20 June 2018Termination of appointment of John Preston Mckenzie as a director on 15 June 2018 (1 page)
20 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
19 June 2017Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR to The Capricorn Centre Offices 1 & 2, Unit 1 Cranes Farm Road Basildon Essex SS14 3JJ on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR to The Capricorn Centre Offices 1 & 2, Unit 1 Cranes Farm Road Basildon Essex SS14 3JJ on 19 June 2017 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 324,159.6
(4 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 324,159.6
(4 pages)
9 October 2015Amended full accounts made up to 31 December 2014 (18 pages)
9 October 2015Amended full accounts made up to 31 December 2014 (18 pages)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
11 June 2015Director's details changed for Mr Justin Cho on 10 September 2014 (2 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 324,159.6
(4 pages)
11 June 2015Director's details changed for Mr Justin Cho on 10 September 2014 (2 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 324,159.6
(4 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 324,159.6
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
4 September 2014Registered office address changed from The Granary 4-6 Crescent Road Warley Brentwood Essex CM14 5JR to Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 4 September 2014 (1 page)
4 September 2014Registered office address changed from The Granary 4-6 Crescent Road Warley Brentwood Essex CM14 5JR to Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 4 September 2014 (1 page)
4 September 2014Registered office address changed from The Granary 4-6 Crescent Road Warley Brentwood Essex CM14 5JR to Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 4 September 2014 (1 page)
20 August 2014Appointment of Mr John Preston Mckenzie as a director on 22 May 2014 (2 pages)
20 August 2014Appointment of Mr John Preston Mckenzie as a director on 22 May 2014 (2 pages)
22 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 324,159.6
(3 pages)
22 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 324,159.6
(3 pages)
22 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 324,159.6
(3 pages)
21 February 2014Change of name notice (2 pages)
21 February 2014Change of name notice (2 pages)
21 February 2014Company name changed digital technology international LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
(2 pages)
21 February 2014Company name changed digital technology international LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
(2 pages)
18 October 2013Full accounts made up to 31 December 2012 (18 pages)
18 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 August 2013Appointment of Mr Justin Cho as a director (2 pages)
1 August 2013Appointment of Mr Justin Cho as a director (2 pages)
31 July 2013Termination of appointment of Don Oldham as a director (1 page)
31 July 2013Termination of appointment of Paul Gillogaley as a secretary (1 page)
31 July 2013Termination of appointment of Paul Gillogaley as a secretary (1 page)
31 July 2013Termination of appointment of Paul Gillogaley as a director (1 page)
31 July 2013Termination of appointment of Don Oldham as a director (1 page)
31 July 2013Termination of appointment of Paul Gillogaley as a director (1 page)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(4 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(4 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(4 pages)
28 September 2012Full accounts made up to 31 December 2011 (18 pages)
28 September 2012Full accounts made up to 31 December 2011 (18 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
22 July 2010Memorandum and Articles of Association (11 pages)
22 July 2010Memorandum and Articles of Association (11 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Don Oldham on 8 June 2010 (2 pages)
2 July 2010Director's details changed for Don Oldham on 8 June 2010 (2 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Don Oldham on 8 June 2010 (2 pages)
6 January 2010Full accounts made up to 31 December 2008 (20 pages)
6 January 2010Full accounts made up to 31 December 2008 (20 pages)
25 November 2009Appointment of Mr Paul Gillogaley as a secretary (1 page)
25 November 2009Appointment of Mr Paul Gillogaley as a secretary (1 page)
18 November 2009Termination of appointment of Geoffrey Walker as a director (1 page)
18 November 2009Termination of appointment of Geoffrey Walker as a director (1 page)
18 November 2009Termination of appointment of Geoffrey Walker as a secretary (1 page)
18 November 2009Termination of appointment of Geoffrey Walker as a secretary (1 page)
15 June 2009Return made up to 08/06/09; full list of members (4 pages)
15 June 2009Return made up to 08/06/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
24 July 2008Registered office changed on 24/07/2008 from brentwood house 169 kings road brentwood essex CM14 4EG (1 page)
24 July 2008Registered office changed on 24/07/2008 from brentwood house 169 kings road brentwood essex CM14 4EG (1 page)
16 June 2008Return made up to 08/06/08; full list of members (4 pages)
16 June 2008Return made up to 08/06/08; full list of members (4 pages)
19 November 2007Full accounts made up to 31 December 2006 (21 pages)
19 November 2007Full accounts made up to 31 December 2006 (21 pages)
26 June 2007Return made up to 08/06/07; full list of members (2 pages)
26 June 2007Return made up to 08/06/07; full list of members (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (20 pages)
24 October 2006Full accounts made up to 31 December 2005 (20 pages)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
6 July 2006Return made up to 08/06/06; full list of members (2 pages)
6 July 2006Return made up to 08/06/06; full list of members (2 pages)
29 June 2006New secretary appointed (1 page)
29 June 2006New secretary appointed (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned (1 page)
2 February 2006Full accounts made up to 31 December 2004 (20 pages)
2 February 2006Full accounts made up to 31 December 2004 (20 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 July 2005Return made up to 08/06/05; full list of members (7 pages)
7 July 2005Return made up to 08/06/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 December 2003 (19 pages)
4 February 2005Full accounts made up to 31 December 2003 (19 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 July 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(7 pages)
7 July 2004Return made up to 24/06/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(7 pages)
13 November 2003Full accounts made up to 31 December 2002 (18 pages)
13 November 2003Full accounts made up to 31 December 2002 (18 pages)
1 July 2003Return made up to 24/06/03; full list of members (7 pages)
1 July 2003Return made up to 24/06/03; full list of members (7 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
13 August 2002Full accounts made up to 31 December 2001 (16 pages)
13 August 2002Full accounts made up to 31 December 2001 (16 pages)
2 July 2002Return made up to 24/06/02; full list of members (8 pages)
2 July 2002Return made up to 24/06/02; full list of members (8 pages)
19 October 2001Full accounts made up to 31 December 2000 (18 pages)
19 October 2001Full accounts made up to 31 December 2000 (18 pages)
29 June 2001Return made up to 24/06/01; full list of members (7 pages)
29 June 2001Return made up to 24/06/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 December 1999 (20 pages)
1 February 2001Full accounts made up to 31 December 1999 (20 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 July 2000Return made up to 24/06/00; full list of members (7 pages)
11 July 2000Return made up to 24/06/00; full list of members (7 pages)
19 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1999Return made up to 24/06/99; full list of members (8 pages)
20 July 1999Return made up to 24/06/99; full list of members (8 pages)
1 July 1999Company name changed dps typecraft LIMITED\certificate issued on 02/07/99 (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Company name changed dps typecraft LIMITED\certificate issued on 02/07/99 (2 pages)
1 July 1999Director resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: the publishing house 1-3 highbury station road islington london N1 1SE (1 page)
18 May 1999Declaration of assistance for shares acquisition (9 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: the publishing house 1-3 highbury station road islington london N1 1SE (1 page)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 May 1999Director resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Declaration of assistance for shares acquisition (9 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999New director appointed (2 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Full group accounts made up to 31 December 1998 (25 pages)
6 April 1999Full group accounts made up to 31 December 1998 (25 pages)
15 October 1998Full group accounts made up to 31 December 1997 (25 pages)
15 October 1998Full group accounts made up to 31 December 1997 (25 pages)
19 August 1998New director appointed (3 pages)
19 August 1998New director appointed (3 pages)
16 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
22 October 1997Return made up to 24/06/97; full list of members (31 pages)
22 October 1997Return made up to 24/06/97; full list of members (31 pages)
10 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1997Full group accounts made up to 31 December 1996 (25 pages)
3 August 1997Full group accounts made up to 31 December 1996 (25 pages)
12 November 1996New director appointed (1 page)
12 November 1996New director appointed (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
1 November 1996Ad 09/10/96--------- £ si [email protected]=1000 £ ic 310408/311408 (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996Registered office changed on 01/11/96 from: acorn house great oaks basildon essex SS14 1AL (1 page)
1 November 1996Secretary resigned (1 page)
1 November 1996Registered office changed on 01/11/96 from: acorn house great oaks basildon essex SS14 1AL (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Secretary resigned (1 page)
1 November 1996Ad 09/10/96--------- £ si [email protected]=12750 £ ic 311408/324158 (2 pages)
1 November 1996Ad 09/10/96--------- £ si [email protected]=1000 £ ic 310408/311408 (2 pages)
1 November 1996Ad 09/10/96--------- £ si [email protected]=12750 £ ic 311408/324158 (2 pages)
30 July 1996Return made up to 24/06/96; change of members (10 pages)
30 July 1996Return made up to 24/06/96; change of members (10 pages)
20 June 1996Ad 15/02/96--------- £ si [email protected]=2000 £ ic 308408/310408 (2 pages)
20 June 1996Ad 15/02/96--------- £ si [email protected]=2000 £ ic 308408/310408 (2 pages)
7 May 1996Full group accounts made up to 31 December 1995 (23 pages)
7 May 1996Full group accounts made up to 31 December 1995 (23 pages)
31 March 1996Memorandum and Articles of Association (36 pages)
31 March 1996Memorandum and Articles of Association (36 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
26 July 1995Return made up to 24/06/95; full list of members (16 pages)
26 July 1995Return made up to 24/06/95; full list of members (16 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
4 May 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
19 July 1994Return made up to 24/06/94; change of members (9 pages)
26 July 1993Return made up to 24/06/93; full list of members (10 pages)
15 January 1993Full group accounts made up to 30 June 1992 (22 pages)
15 January 1993Full group accounts made up to 30 June 1992 (22 pages)
22 July 1992Return made up to 24/06/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
14 July 1992Ad 04/06/92--------- £ si [email protected]=154204 £ ic 154204/308408 (6 pages)
30 June 1992Nc inc already adjusted 03/06/92 (1 page)
30 June 1992Memorandum and Articles of Association (3 pages)
30 June 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
30 June 1992Memorandum and Articles of Association (3 pages)
30 June 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
24 July 1991Return made up to 24/06/91; change of members (13 pages)
18 January 1991Return made up to 10/12/90; full list of members (15 pages)
17 April 1990Return made up to 31/12/89; full list of members (28 pages)
17 April 1990Return made up to 13/03/90; full list of members (28 pages)
21 December 1989Ad 02/06/89--------- £ si [email protected] (2 pages)
5 October 1989Wd 03/10/89 ad 02/06/89--------- £ si [email protected]=4166 £ ic 150038/154204 (2 pages)
31 August 1989Return made up to 27/12/88; full list of members (13 pages)
13 July 1988Wd 20/06/88 ad 11/04/88--------- £ si [email protected]=53038 £ ic 97000/150038 (2 pages)
13 May 1988Company name changed digital publishing systems limit ed\certificate issued on 16/05/88 (4 pages)
13 May 1988Company name changed digital publishing systems limit ed\certificate issued on 16/05/88 (4 pages)
6 January 1988Return made up to 12/11/87; full list of members (14 pages)
26 March 1987Return made up to 21/11/86; full list of members (15 pages)
11 February 1985Company name changed\certificate issued on 11/02/85 (2 pages)
11 February 1985Company name changed\certificate issued on 11/02/85 (2 pages)
11 January 1983Certificate of incorporation (1 page)
11 January 1983Incorporation (15 pages)
11 January 1983Incorporation (15 pages)
11 January 1983Certificate of incorporation (1 page)