Company NameEfunds International Limited
DirectorsNicolas Henri Vautrin and Andrew Phillip Bateman
Company StatusActive
Company Number01930117
CategoryPrivate Limited Company
Incorporation Date11 July 1985(38 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameCaroline Rowena Barr
StatusCurrent
Appointed12 December 2017(32 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF
Director NameMr Nicolas Henri Vautrin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2023(38 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks
RoleVp Corporate Tax
Country of ResidenceUnited States
Correspondence Address347 Riverside Ave
Jacksonville
Fl 32202
Director NameMr Andrew Phillip Bateman
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish,American
StatusCurrent
Appointed31 January 2024(38 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF
Director NameNigel Stirling Walsh
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 1994)
RoleCompany Director
Correspondence AddressSolbacken
1a Christchurch Road
Norwich
Norfolk
NR2 2AD
Director NameHoward Hanson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 1994)
RoleCompany Director
Correspondence Address5 Meadow Way
Wilmslow
Cheshire
SK9 6JL
Director NameIan Booth
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 1994)
RoleCompany Director
Correspondence AddressWarrendale Howey Lane
Frodsham
Warrington
Cheshire
WA6 6DD
Director NameBrian Angus Eadie
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 1994)
RoleCompany Director
Correspondence Address7 Lache Lane
Chester
Cheshire
CH4 7LP
Wales
Secretary NameNigel Stirling Walsh
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 February 1992)
RoleCompany Director
Correspondence AddressSolbacken
1a Christchurch Road
Norwich
Norfolk
NR2 2AD
Director NameAnthony Brian Klim
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 1994)
RoleCompany Director
Correspondence AddressLawrence House
Sandhurst Lane
Sandhurst
Gloucestershire
GL2 9NP
Wales
Director NameMr Robert Jeffrey Baxendale
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 1994)
RoleCompany Director
Correspondence Address36 Ackers Road
Stockton Heath
Warrington
Cheshire
WA4 2BQ
Director NameMrs Angela Bottomley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 1994)
RoleCompany Director
Correspondence AddressHill Cottage
The Cedars Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Secretary NameMr Robert Jeffrey Baxendale
NationalityBritish
StatusResigned
Appointed25 February 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 July 1994)
RoleCompany Director
Correspondence Address36 Ackers Road
Stockton Heath
Warrington
Cheshire
WA4 2BQ
Director NameHarold Victor Haverty
Date of BirthMay 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1995)
RoleCompany Director
Correspondence Address1 Wood Duck Lane
North Oaks
Minnesota
55127
Secretary NameStephen Leroy Arthur Peterson
NationalityBritish
StatusResigned
Appointed11 July 1994(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1997)
RoleBusinessman
Correspondence Address984 19th Avenue Se
Minneapolis Minnesota 55414 Hennepin
United States Of America
Director NameJerry Keith Twogood
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1995(10 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 July 1996)
RoleCompany Director
Correspondence Address77 Apple Orchard Road
Dellwood
Ramsey
Minnesota
55110
Director NameMark Todd Gritton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(11 years after company formation)
Appointment Duration5 months (resigned 19 December 1996)
RoleCompany Director
Correspondence Address885 Scenic Ct
Shoreview
Minnesota
Ramsey
55126
Director NameCharles Mark Osborne
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1996(11 years, 5 months after company formation)
Appointment Duration4 months (resigned 21 April 1997)
RoleCorp Officer
Correspondence Address1 Red Pine Road
North Oaks
Minnesota 55127
United States
Director NameJohn Augustus Blanchard
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 1997(11 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 2002)
RoleCorp. Officer
Correspondence Address8501 N Scottsdale Rd 300
Scottsdale
Az 85253
United States
Secretary NameJohn Henry Lefevre
NationalityAmerican
StatusResigned
Appointed01 May 1997(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 1999)
RoleCorp. Officer
Correspondence Address3680 Victoria St. N.
Shoreview Mn
Ramsey
55126
Secretary NameSteven Francis Coleman
NationalityBritish
StatusResigned
Appointed02 August 1999(14 years after company formation)
Appointment Duration8 years, 1 month (resigned 14 September 2007)
RoleCompany Director
Correspondence Address8501 N Scottsdale Rd 300
Scottsdale
Az 85253
United States
Director NamePaul F Walsh
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2002(17 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 September 2007)
RoleCompany Director
Correspondence AddressGainey Ranch Center Ii
Suite 300 8501 N Scottsdale Road
Scottsdale
Az 85253
United States
Director NameMr Mark Philip Davey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(22 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 February 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLittle Preswick
St Huberts Lane
Gerrards Cross
South Buckinghamshire
SL9 7BW
Director NameMr Ronald Dean Cook
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2007(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address14303 Wadsworth Drive
Odessa
Florida
33556
Director NameJeffrey Stephen Carbiener
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2007(22 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 July 2008)
RoleExecutive
Correspondence Address8160 Merganser Drive
Ponte Vedra Beach
Florida
32082
Secretary NameMr David Phillip Mott
NationalityBritish
StatusResigned
Appointed14 September 2007(22 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 November 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Tricorn House 51-53 Hagley Road
Edgbaston
Birmingham
West Midlands
B16 8TU
Director NameMr George Patrick Scanlon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2008(22 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8126 Seven Mile Drive
Ponte Vedra Beach
Florida
32082
Director NameMr Gary Adam Norcross
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2010(24 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Tricorn House 51-53 Hagley Road
Edgbaston
Birmingham
West Midlands
B16 8TU
Director NameMr Michael Louis Gravelle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2010(24 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Tricorn House
51-53 Hagley Road Edgbaston
Birmingham
West Midlands
B16 8TO
Director NameMr Michael Peter Oates
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2013(27 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Tricorn House 51-53 Hagley Road
Edgbaston
Birmingham
West Midlands
B16 8TU
Director NameMr Jonathan Philip Lindsay Davis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(29 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Tricorn House 51-53 Hagley Road
Edgbaston
Birmingham
West Midlands
B16 8TU
Director NameMr Marc Mayo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2017(31 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 May 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressFis Legal Department, Level 40 25 Canada Square
London
E14 5LQ
Director NameAnn Maria Vasileff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2018(32 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2023)
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF
Director NameMr Charles Harrison Keller
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2024)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF

Contact

Websiteinstallingit.co.uk
Telephone01925 398666
Telephone regionWarrington

Location

Registered AddressC/O F I S Corporate Governance, The Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
64.4m at £0E Funds Holdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£28,825,000
Gross Profit£8,948,000
Net Worth£9,708,000
Cash£5,883,000
Current Liabilities£18,095,000

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 Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

21 October 1993Delivered on: 9 November 1993
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: Details of charged deposit contract(s) barclays bank PLC re the software partnership limited danish krona call deposit account number 62221088. see the mortgage charge document for full details.
Outstanding
21 March 1991Delivered on: 9 April 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 elm grove toddington bedfordshire title no bd 72580.
Outstanding
23 October 1990Delivered on: 2 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land adjoining grosvenor house, runcorn shopping city, runcorn, cheshire. Title no: 302635.
Outstanding
24 May 1988Delivered on: 6 June 1988
Satisfied on: 12 May 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.
Fully Satisfied
30 April 1986Delivered on: 6 May 1986
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: Fixed and floating charges over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
14 December 2023Termination of appointment of Ann Maria Vasileff as a director on 1 December 2023 (1 page)
14 December 2023Appointment of Mr Nicolas Henri Vautrin as a director on 1 December 2023 (2 pages)
28 September 2023Full accounts made up to 31 December 2022 (19 pages)
5 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
5 January 2023Register(s) moved to registered office address C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF (1 page)
22 December 2022Full accounts made up to 31 December 2021 (22 pages)
6 October 2022Change of details for Efunds Holdings Limited as a person with significant control on 3 October 2022 (2 pages)
3 October 2022Director's details changed for Mr Charles Harrison Keller on 3 October 2022 (2 pages)
3 October 2022Director's details changed for Ann Maria Vasileff on 3 October 2022 (2 pages)
3 October 2022Registered office address changed from Fis Legal Department, Level 40 25 Canada Square London E14 5LQ England to C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF on 3 October 2022 (1 page)
3 October 2022Secretary's details changed for Caroline Rowena Barr on 3 October 2022 (1 page)
11 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
12 October 2021Full accounts made up to 31 December 2020 (22 pages)
16 June 2021Memorandum and Articles of Association (21 pages)
16 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 May 2021Registered office address changed from 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU to Fis Legal Department, Level 40 25 Canada Square London E14 5LQ on 20 May 2021 (1 page)
20 May 2021Appointment of Mr Charles Harrison Keller as a director on 20 May 2021 (2 pages)
20 May 2021Termination of appointment of Marc Mayo as a director on 20 May 2021 (1 page)
16 February 2021Satisfaction of charge 4 in full (1 page)
16 February 2021All of the property or undertaking has been released and no longer forms part of charge 4 (1 page)
11 February 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
9 January 2021Full accounts made up to 31 December 2019 (21 pages)
4 December 2020Satisfaction of charge 3 in full (1 page)
4 December 2020Satisfaction of charge 5 in full (1 page)
4 December 2020All of the property or undertaking has been released and no longer forms part of charge 4 (1 page)
9 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (21 pages)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
23 March 2018Second filing for the appointment of Ann Maria Vasileff as a director (6 pages)
26 February 2018Appointment of Ann Maria Vasileff as a director on 15 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 23/03/2018.
(3 pages)
23 February 2018Termination of appointment of Michael Peter Oates as a director on 15 February 2018 (1 page)
18 January 2018Register inspection address has been changed to Fis Legal, Level 39 25 Canada Square London E14 5LQ (1 page)
18 January 2018Register(s) moved to registered inspection location Fis Legal, Level 39 25 Canada Square London E14 5LQ (1 page)
17 January 2018Appointment of Caroline Rowena Barr as a secretary on 12 December 2017 (2 pages)
17 January 2018Withdrawal of a person with significant control statement on 17 January 2018 (2 pages)
17 January 2018Notification of Efunds Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
17 January 2018Confirmation statement made on 1 January 2018 with updates (5 pages)
28 November 2017Termination of appointment of David Phillip Mott as a secretary on 13 November 2017 (1 page)
28 November 2017Termination of appointment of David Phillip Mott as a secretary on 13 November 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
30 March 2017Appointment of Mr Marc Mayo as a director on 22 March 2017 (2 pages)
30 March 2017Appointment of Mr Marc Mayo as a director on 22 March 2017 (2 pages)
29 March 2017Termination of appointment of Gary Adam Norcross as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Gary Adam Norcross as a director on 22 March 2017 (1 page)
10 March 2017Confirmation statement made on 4 January 2017 with updates (60 pages)
10 March 2017Confirmation statement made on 4 January 2017 with updates (60 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
22 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
24 December 2015Secretary's details changed for Mr David Phillip Mott on 1 September 2015 (1 page)
24 December 2015Secretary's details changed for Mr David Phillip Mott on 1 September 2015 (1 page)
23 December 2015Secretary's details changed for Mr David Phillip Mott on 1 September 2015 (1 page)
23 December 2015Secretary's details changed for Mr David Phillip Mott on 1 September 2015 (1 page)
29 October 2015Termination of appointment of Jonathan Philip Lindsay Davis as a director on 30 September 2015 (1 page)
29 October 2015Termination of appointment of Jonathan Philip Lindsay Davis as a director on 30 September 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
2 July 2015Appointment of Mr Jonathon Philip Lindsay Davis as a director on 12 February 2015 (2 pages)
2 July 2015Appointment of Mr Jonathon Philip Lindsay Davis as a director on 12 February 2015 (2 pages)
2 July 2015Director's details changed for Mr Jonathon Philip Lindsay Davis on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Jonathon Philip Lindsay Davis on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of Mark Philip Davey as a director on 12 February 2015 (1 page)
2 July 2015Termination of appointment of Mark Philip Davey as a director on 12 February 2015 (1 page)
2 July 2015Director's details changed for Mr Jonathon Philip Lindsay Davis on 2 July 2015 (2 pages)
27 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
27 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
10 October 2014Statement of company's objects (2 pages)
10 October 2014Statement of company's objects (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 October 2014Solvency Statement dated 29/09/14 (2 pages)
2 October 2014Statement of capital on 2 October 2014
  • GBP 1
(4 pages)
2 October 2014Statement of capital on 2 October 2014
  • GBP 1
(4 pages)
2 October 2014Statement by Directors (2 pages)
2 October 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 29/09/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 October 2014Statement of capital on 2 October 2014
  • GBP 1
(4 pages)
2 October 2014Solvency Statement dated 29/09/14 (2 pages)
2 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 29/09/2014
(2 pages)
2 October 2014Statement by Directors (2 pages)
8 April 2014Registered office address changed from 51-53 Tricorn House Floor 1 Hagley Road Birmingham B16 8TU on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 51-53 Tricorn House Floor 1 Hagley Road Birmingham B16 8TU on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 51-53 Tricorn House Floor 1 Hagley Road Birmingham B16 8TU on 8 April 2014 (1 page)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 6,437,154.9
(5 pages)
7 January 2014Registered office address changed from 1St Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TO England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 1St Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TO England on 7 January 2014 (1 page)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 6,437,154.9
(5 pages)
7 January 2014Registered office address changed from 1St Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TO England on 7 January 2014 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
19 February 2013Appointment of Mr Michael Peter Oates as a director (2 pages)
19 February 2013Termination of appointment of Michael Gravelle as a director (1 page)
19 February 2013Termination of appointment of Michael Gravelle as a director (1 page)
19 February 2013Appointment of Mr Michael Peter Oates as a director (2 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
24 October 2012Registered office address changed from C/O Certegy Limited Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU on 24 October 2012 (1 page)
24 October 2012Registered office address changed from C/O Certegy Limited Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU on 24 October 2012 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
19 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
15 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 31 December 2009 (20 pages)
22 December 2010Full accounts made up to 31 December 2009 (20 pages)
19 October 2010Termination of appointment of George Scanlon as a director (1 page)
19 October 2010Termination of appointment of George Scanlon as a director (1 page)
3 September 2010Appointment of Mr Gary Adam Norcross as a director (2 pages)
3 September 2010Appointment of Mr Gary Adam Norcross as a director (2 pages)
9 March 2010Appointment of Mr Michael Louis Gravelle as a director (2 pages)
9 March 2010Appointment of Mr Michael Louis Gravelle as a director (2 pages)
9 March 2010Termination of appointment of Ronald Cook as a director (1 page)
9 March 2010Termination of appointment of Ronald Cook as a director (1 page)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 November 2009Full accounts made up to 31 December 2008 (20 pages)
21 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Secretary's details changed for Mr David Phillip Mott on 2 November 2009 (1 page)
5 November 2009Secretary's details changed for Mr David Phillip Mott on 2 November 2009 (1 page)
5 November 2009Secretary's details changed for Mr David Phillip Mott on 2 November 2009 (1 page)
3 April 2009Full accounts made up to 31 December 2007 (22 pages)
3 April 2009Full accounts made up to 31 December 2007 (22 pages)
13 January 2009Return made up to 21/12/08; full list of members (4 pages)
13 January 2009Return made up to 21/12/08; full list of members (4 pages)
24 October 2008Appointment terminated director jeffrey carbiener (1 page)
24 October 2008Director appointed mr george patrick scanlon (1 page)
24 October 2008Director appointed mr george patrick scanlon (1 page)
24 October 2008Appointment terminated director jeffrey carbiener (1 page)
12 August 2008Registered office changed on 12/08/2008 from aegon house daresbury business park daresbury warrington cheshire WA4 4HS (1 page)
12 August 2008Registered office changed on 12/08/2008 from aegon house daresbury business park daresbury warrington cheshire WA4 4HS (1 page)
9 June 2008Full accounts made up to 31 December 2006 (21 pages)
9 June 2008Full accounts made up to 31 December 2006 (21 pages)
16 May 2008Return made up to 21/12/07; no change of members (7 pages)
16 May 2008Return made up to 21/12/07; no change of members (7 pages)
6 March 2008Director appointed ronald dean cook (1 page)
6 March 2008Director appointed ronald dean cook (1 page)
6 March 2008Director appointed mark philip davey (1 page)
6 March 2008Appointment terminated secretary steven coleman (1 page)
6 March 2008Appointment terminated director paul walsh (1 page)
6 March 2008Appointment terminated director paul walsh (1 page)
6 March 2008Director appointed mark philip davey (1 page)
6 March 2008Director appointed jeffrey stephen carbiener (1 page)
6 March 2008Secretary appointed david mott (1 page)
6 March 2008Secretary appointed david mott (1 page)
6 March 2008Appointment terminated secretary steven coleman (1 page)
6 March 2008Director appointed jeffrey stephen carbiener (1 page)
15 January 2007Return made up to 21/12/06; full list of members (6 pages)
15 January 2007Return made up to 21/12/06; full list of members (6 pages)
28 November 2006Full accounts made up to 31 December 2005 (18 pages)
28 November 2006Full accounts made up to 31 December 2005 (18 pages)
11 January 2006Return made up to 21/12/05; full list of members (6 pages)
11 January 2006Return made up to 21/12/05; full list of members (6 pages)
24 June 2005Full accounts made up to 31 December 2004 (16 pages)
24 June 2005Full accounts made up to 31 December 2004 (16 pages)
17 February 2005Return made up to 31/12/04; full list of members (6 pages)
17 February 2005Return made up to 31/12/04; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
12 May 2004Full accounts made up to 31 December 2002 (16 pages)
12 May 2004Full accounts made up to 31 December 2002 (16 pages)
12 March 2004Return made up to 31/12/03; full list of members (6 pages)
12 March 2004Return made up to 31/12/03; full list of members (6 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Registered office changed on 03/11/03 from: wingate house northway runcorn cheshire WA7 2SX (1 page)
3 November 2003Registered office changed on 03/11/03 from: wingate house northway runcorn cheshire WA7 2SX (1 page)
5 August 2003Full accounts made up to 31 December 2001 (29 pages)
5 August 2003Full accounts made up to 31 December 2001 (29 pages)
14 February 2003Return made up to 31/12/02; full list of members (6 pages)
14 February 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003New director appointed (3 pages)
7 January 2003New director appointed (3 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
14 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2001Full accounts made up to 31 December 2000 (16 pages)
11 October 2001Full accounts made up to 31 December 2000 (16 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
20 March 2000Return made up to 31/12/99; full list of members (6 pages)
20 March 2000Return made up to 31/12/99; full list of members (6 pages)
25 October 1999Company name changed deluxe data international limite d\certificate issued on 25/10/99 (2 pages)
25 October 1999Company name changed deluxe data international limite d\certificate issued on 25/10/99 (2 pages)
7 October 1999Full accounts made up to 31 December 1998 (19 pages)
7 October 1999Full accounts made up to 31 December 1998 (19 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
12 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1999Return made up to 31/12/98; full list of members (6 pages)
29 March 1999Return made up to 31/12/98; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (18 pages)
29 October 1998Full accounts made up to 31 December 1997 (18 pages)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (19 pages)
26 October 1997Full accounts made up to 31 December 1996 (19 pages)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
12 March 1997Ad 30/12/96--------- £ si [email protected] (2 pages)
12 March 1997Ad 30/12/96--------- £ si [email protected] (2 pages)
14 February 1997Ad 30/12/96--------- £ si [email protected] (2 pages)
14 February 1997Ad 30/12/96--------- £ si [email protected] (2 pages)
13 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
13 February 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
13 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 February 1997Nc inc already adjusted 30/01/96 (1 page)
13 February 1997Nc inc already adjusted 30/01/96 (1 page)
13 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
13 February 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
11 February 1997Articles of association (8 pages)
11 February 1997Articles of association (8 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
10 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 October 1996Full accounts made up to 31 December 1995 (18 pages)
10 October 1996Full accounts made up to 31 December 1995 (18 pages)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (2 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Director resigned (2 pages)
23 January 1996New director appointed (1 page)
23 January 1996Director resigned (2 pages)
23 January 1996New director appointed (1 page)
8 January 1996New director appointed (2 pages)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
8 January 1996New director appointed (2 pages)
21 September 1995Full accounts made up to 31 December 1994 (23 pages)
21 September 1995Full accounts made up to 31 December 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
27 September 1994Memorandum and Articles of Association (5 pages)
27 September 1994Memorandum and Articles of Association (5 pages)
22 September 1994Company name changed software partnership LIMITED(the )\certificate issued on 23/09/94 (2 pages)
22 September 1994Company name changed software partnership LIMITED(the )\certificate issued on 23/09/94 (2 pages)
10 March 1993Ad 02/02/93--------- £ si [email protected]=364 £ ic 19800/20164 (2 pages)
10 March 1993Ad 02/02/93--------- £ si [email protected]=364 £ ic 19800/20164 (2 pages)
11 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
31 March 1989Wd 16/03/89 ad 10/03/89--------- £ si 19701@1=19701 £ ic 99/19800 (2 pages)
31 March 1989Wd 16/03/89 ad 10/03/89--------- £ si 19701@1=19701 £ ic 99/19800 (2 pages)
25 July 1985Company name changed\certificate issued on 25/07/85 (2 pages)
25 July 1985Company name changed\certificate issued on 25/07/85 (2 pages)
11 July 1985Incorporation (12 pages)
11 July 1985Incorporation (12 pages)