Company NamePlanit Software Limited
DirectorsJulian Timothy Cummings and Andrew Paul Harris
Company StatusActive
Company Number02093062
CategoryPrivate Limited Company
Incorporation Date26 January 1987(37 years, 3 months ago)
Previous NameLicom Systems Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Julian Timothy Cummings
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(32 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
Surrey
KT11 1HY
Director NameMr Andrew Paul Harris
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(36 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
Surrey
KT11 1HY
Secretary NameMiss Helen Elizabeth Peall
StatusCurrent
Appointed16 May 2023(36 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
Surrey
KT11 1HY
Director NameMargaret McGill Livingstone
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(4 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 August 1999)
RoleCompany Director
Correspondence AddressSouthdown Belvedere Road
Coventry
West Midlands
CV5 6PF
Director NameSandy Mejias Livingstone
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(4 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressSouthdown Belvedere Road
Coventry
West Midlands
CV5 6PF
Secretary NameMargaret McGill Livingstone
NationalityBritish
StatusResigned
Appointed14 May 1991(4 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressSouthdown Belvedere Road
Coventry
West Midlands
CV5 6PF
Director NameDaniel Anthony Dee
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 August 1996)
RoleCompany Director
Correspondence Address2 Hill Close
Leamington Spa
Warwickshire
CV32 7RQ
Director NameCharles Anthony Wilby
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(10 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 October 2001)
RoleCommercial Director
Correspondence Address7 Holly Court
Beeston
Nottingham
Nottinghamshire
NG9 3DZ
Director NameValerie Wilks
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(11 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 February 2003)
RoleSales And Marketing
Correspondence AddressBirchwood Sheep Leys Farm
Campden Road, Clifford Chambers
Stratford Upon Avon
Warwickshire
CV37 8LB
Secretary NameCharles Anthony Wilby
NationalityBritish
StatusResigned
Appointed01 October 1998(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2001)
RoleCommercial Director
Correspondence Address7 Holly Court
Beeston
Nottingham
Nottinghamshire
NG9 3DZ
Director NameBryan Thomas Pryce
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(14 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpens Cottage
Lambden Road
Pluckley
Kent
TN27 0RB
Director NameJonathan Neville Hastings Lee
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(14 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest End House
The Row, Elham
Canterbury
Kent
CT4 6UP
Secretary NameJonathan Neville Hastings Lee
NationalityBritish
StatusResigned
Appointed30 August 2001(14 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest End House
The Row, Elham
Canterbury
Kent
CT4 6UP
Director NameMr Ian Bennett Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(14 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Robins Grove
Warwick
Warwickshire
CV34 6RF
Director NameMr Martin Robert Nunn
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(20 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2010)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address63 Upper Queens Road
Ashford
Kent
TN24 8HL
Director NameMr Richard Paul Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(24 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadley House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Director NameMrs Julie Langhorne Randall
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(24 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1370 Montpellier Court
Gloucester Business Park, Brockworth
Gloucester
GL3 4AH
Wales
Secretary NameMrs Julie Randall
StatusResigned
Appointed30 September 2011(24 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 June 2019)
RoleCompany Director
Correspondence Address1370 Montpellier Court
Gloucester Business Park, Brockworth
Gloucester
GL3 4AH
Wales
Director NameMr Paolo Guglielmini
Date of BirthJune 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed07 August 2014(27 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 April 2022)
RoleVp Business Development
Country of ResidenceSwitzerland
Correspondence Address1370 Montpellier Court
Gloucester Business Park, Brockworth
Gloucester
GL3 4AH
Wales
Director NameMr David Anthony Mills
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed07 August 2014(27 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1370 Montpellier Court
Gloucester Business Park, Brockworth
Gloucester
GL3 4AH
Wales
Secretary NameMr Julian Timothy Cummings
StatusResigned
Appointed24 June 2019(32 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 2023)
RoleCompany Director
Correspondence Address1370 Montpellier Court
Gloucester Business Park, Brockworth
Gloucester
GL3 4AH
Wales

Contact

Websiteedgecam.com
Telephone0118 9226633
Telephone regionReading

Location

Registered AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1HY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

37.9k at £1Plant Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£20,042,000
Gross Profit£18,554,000
Net Worth£34,566,000
Cash£811,000
Current Liabilities£7,680,000

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 Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

30 September 2011Delivered on: 6 October 2011
Satisfied on: 13 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
6 December 2006Delivered on: 15 December 2006
Satisfied on: 10 October 2011
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 September 2001Delivered on: 12 September 2001
Satisfied on: 16 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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
27 August 1993Delivered on: 4 September 1993
Satisfied on: 25 July 1995
Persons entitled: Lloyds Bank PLC,

Classification: Legal mortgage.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as or being profile house, davenport road, coventry, title no wm 268283 together with all buildings and fixtures thereon,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1990Delivered on: 7 March 1990
Satisfied on: 10 April 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lea house, 28 queens road coventry west midlands title no wm 414428. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 February 2024Registered office address changed from Cedar House 78 Porstmouth Road Cobham Surrey KT11 1HY England to Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY on 8 February 2024 (1 page)
31 October 2023Registered office address changed from 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH England to Cedar House 78 Porstmouth Road Cobham Surrey KT11 1HY on 31 October 2023 (1 page)
10 October 2023Full accounts made up to 31 December 2022 (32 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
16 May 2023Termination of appointment of David Anthony Mills as a director on 16 May 2023 (1 page)
16 May 2023Appointment of Miss Helen Elizabeth Peall as a secretary on 16 May 2023 (2 pages)
16 May 2023Termination of appointment of Julian Timothy Cummings as a secretary on 16 May 2023 (1 page)
16 May 2023Appointment of Mr Andrew Paul Harris as a director on 16 May 2023 (2 pages)
4 October 2022Full accounts made up to 31 December 2021 (32 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
29 April 2022Termination of appointment of Paolo Guglielmini as a director on 29 April 2022 (1 page)
31 August 2021Full accounts made up to 31 December 2020 (32 pages)
29 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (38 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
18 May 2020Cessation of Velocity Investco Limited as a person with significant control on 5 March 2019 (1 page)
18 May 2020Cessation of Velocity Holdings Limited as a person with significant control on 24 September 2019 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (31 pages)
26 June 2019Appointment of Mr Julian Timothy Cummings as a director on 24 June 2019 (2 pages)
26 June 2019Termination of appointment of Julie Randall as a secretary on 14 June 2019 (1 page)
26 June 2019Notification of Vero Software Ltd as a person with significant control on 7 June 2019 (2 pages)
26 June 2019Appointment of Mr Julian Timothy Cummings as a secretary on 24 June 2019 (2 pages)
26 June 2019Termination of appointment of Julie Langhorne Randall as a director on 14 June 2019 (1 page)
18 June 2019Second filing of Confirmation Statement dated 18/05/2019 (5 pages)
22 May 2019Change of details for Velocity Acquisitions Limited as a person with significant control on 9 August 2018 (2 pages)
21 May 2019Confirmation statement made on 18 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 18/06/2019.
(5 pages)
21 May 2019Change of details for Planit Holdings Limited as a person with significant control on 9 August 2018 (2 pages)
21 May 2019Notification of Velocity Holdings Limited as a person with significant control on 15 November 2018 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (29 pages)
29 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
16 November 2017Change of share class name or designation (2 pages)
16 November 2017Change of share class name or designation (2 pages)
15 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175(5)(a) of the companies act 2006 03/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
15 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175(5)(a) of the companies act 2006 03/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
28 September 2017Full accounts made up to 31 December 2016 (28 pages)
28 September 2017Full accounts made up to 31 December 2016 (28 pages)
22 June 2017Registered office address changed from Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW to 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW to 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH on 22 June 2017 (1 page)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (33 pages)
13 October 2016Full accounts made up to 31 December 2015 (33 pages)
4 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 37,942
(7 pages)
4 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 37,942
(7 pages)
15 October 2015Full accounts made up to 31 December 2014 (25 pages)
15 October 2015Full accounts made up to 31 December 2014 (25 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 37,942
(4 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 37,942
(4 pages)
13 February 2015Satisfaction of charge 5 in full (4 pages)
13 February 2015Satisfaction of charge 5 in full (4 pages)
15 October 2014Termination of appointment of Richard Paul Smith as a director on 7 August 2014 (1 page)
15 October 2014Appointment of Mr Paolo Guglielmini as a director on 7 August 2014 (2 pages)
15 October 2014Termination of appointment of Richard Paul Smith as a director on 7 August 2014 (1 page)
15 October 2014Termination of appointment of Richard Paul Smith as a director on 7 August 2014 (1 page)
15 October 2014Appointment of Mr David Anthony Mills as a director on 7 August 2014 (2 pages)
15 October 2014Appointment of Mr David Anthony Mills as a director on 7 August 2014 (2 pages)
15 October 2014Appointment of Mr Paolo Guglielmini as a director on 7 August 2014 (2 pages)
15 October 2014Appointment of Mr David Anthony Mills as a director on 7 August 2014 (2 pages)
15 October 2014Appointment of Mr Paolo Guglielmini as a director on 7 August 2014 (2 pages)
30 August 2014Full accounts made up to 31 December 2013 (21 pages)
30 August 2014Full accounts made up to 31 December 2013 (21 pages)
22 August 2014Sec 519 (1 page)
22 August 2014Sec 519 (1 page)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 37,942
(4 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 37,942
(4 pages)
18 July 2013Full accounts made up to 31 December 2012 (22 pages)
18 July 2013Full accounts made up to 31 December 2012 (22 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
29 August 2012Full accounts made up to 31 December 2011 (22 pages)
29 August 2012Full accounts made up to 31 December 2011 (22 pages)
13 August 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
13 August 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
11 November 2011Full accounts made up to 30 April 2011 (20 pages)
11 November 2011Full accounts made up to 30 April 2011 (20 pages)
20 October 2011Termination of appointment of Jonathan Lee as a secretary (1 page)
20 October 2011Appointment of Mr Richard Paul Smith as a director (2 pages)
20 October 2011Termination of appointment of Bryan Pryce as a director (1 page)
20 October 2011Appointment of Mrs Julie Randall as a secretary (1 page)
20 October 2011Termination of appointment of Jonathan Lee as a director (1 page)
20 October 2011Appointment of Mrs Julie Randall as a director (2 pages)
20 October 2011Appointment of Mr Richard Paul Smith as a director (2 pages)
20 October 2011Termination of appointment of Bryan Pryce as a director (1 page)
20 October 2011Termination of appointment of Jonathan Lee as a director (1 page)
20 October 2011Termination of appointment of Jonathan Lee as a secretary (1 page)
20 October 2011Appointment of Mrs Julie Randall as a director (2 pages)
20 October 2011Appointment of Mrs Julie Randall as a secretary (1 page)
19 October 2011Registered office address changed from Orbital House Moat Way Sevington Ashford Kent TN24 0TT United Kingdom on 19 October 2011 (1 page)
19 October 2011Registered office address changed from Orbital House Moat Way Sevington Ashford Kent TN24 0TT United Kingdom on 19 October 2011 (1 page)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 October 2011Section 519 (2 pages)
13 October 2011Section 519 (2 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
1 February 2011Full accounts made up to 30 April 2010 (20 pages)
1 February 2011Full accounts made up to 30 April 2010 (20 pages)
10 January 2011Termination of appointment of Martin Nunn as a director (1 page)
10 January 2011Termination of appointment of Martin Nunn as a director (1 page)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
14 April 2010Full accounts made up to 30 April 2009 (21 pages)
14 April 2010Full accounts made up to 30 April 2009 (21 pages)
1 June 2009Location of debenture register (1 page)
1 June 2009Return made up to 18/05/09; full list of members (4 pages)
1 June 2009Registered office changed on 01/06/2009 from orbital house moat way sevington ashford kent TN24 0TT united kingdom (1 page)
1 June 2009Location of register of members (1 page)
1 June 2009Return made up to 18/05/09; full list of members (4 pages)
1 June 2009Location of register of members (1 page)
1 June 2009Location of debenture register (1 page)
1 June 2009Registered office changed on 01/06/2009 from orbital house moat way sevington ashford kent TN24 0TT united kingdom (1 page)
5 February 2009Full accounts made up to 30 April 2008 (21 pages)
5 February 2009Full accounts made up to 30 April 2008 (21 pages)
3 February 2009Registered office changed on 03/02/2009 from inca house trinity road eureka science & business park ashford kent TN25 4AB (1 page)
3 February 2009Registered office changed on 03/02/2009 from inca house trinity road eureka science & business park ashford kent TN25 4AB (1 page)
27 August 2008Memorandum and Articles of Association (11 pages)
27 August 2008Memorandum and Articles of Association (11 pages)
20 August 2008Company name changed licom systems LIMITED\certificate issued on 21/08/08 (2 pages)
20 August 2008Company name changed licom systems LIMITED\certificate issued on 21/08/08 (2 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 June 2008Return made up to 18/05/08; full list of members (4 pages)
2 June 2008Return made up to 18/05/08; full list of members (4 pages)
15 April 2008Resolutions
  • RES13 ‐ Deed of confirmation 08/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 April 2008Resolutions
  • RES13 ‐ Deed of confirmation 08/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 April 2008Declaration of assistance for shares acquisition (9 pages)
15 April 2008Declaration of assistance for shares acquisition (9 pages)
11 December 2007Full accounts made up to 30 April 2007 (19 pages)
11 December 2007Full accounts made up to 30 April 2007 (19 pages)
21 June 2007Return made up to 18/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2007Return made up to 18/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007New director appointed (2 pages)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 December 2006Declaration of assistance for shares acquisition (12 pages)
19 December 2006Declaration of assistance for shares acquisition (12 pages)
15 December 2006Particulars of mortgage/charge (7 pages)
15 December 2006Particulars of mortgage/charge (7 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
29 November 2006Full accounts made up to 30 April 2006 (20 pages)
29 November 2006Full accounts made up to 30 April 2006 (20 pages)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
15 June 2006Return made up to 18/05/06; full list of members (8 pages)
15 June 2006Return made up to 18/05/06; full list of members (8 pages)
6 June 2006Full accounts made up to 30 April 2005 (18 pages)
6 June 2006Full accounts made up to 30 April 2005 (18 pages)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
15 July 2005Full accounts made up to 30 April 2004 (18 pages)
15 July 2005Full accounts made up to 30 April 2004 (18 pages)
16 June 2005Return made up to 18/05/05; full list of members (8 pages)
16 June 2005Return made up to 18/05/05; full list of members (8 pages)
22 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2004Full accounts made up to 30 April 2003 (16 pages)
4 March 2004Full accounts made up to 30 April 2003 (16 pages)
2 July 2003Return made up to 18/05/03; full list of members (8 pages)
2 July 2003Return made up to 18/05/03; full list of members (8 pages)
4 March 2003Full accounts made up to 30 April 2002 (18 pages)
4 March 2003Full accounts made up to 30 April 2002 (18 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
2 July 2002Return made up to 18/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 July 2002Return made up to 18/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: licom house 8 davenport road coventry west midlands CV5 6PY (1 page)
25 September 2001Registered office changed on 25/09/01 from: licom house 8 davenport road coventry west midlands CV5 6PY (1 page)
25 September 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
25 September 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
12 September 2001Particulars of mortgage/charge (7 pages)
12 September 2001Particulars of mortgage/charge (7 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Secretary resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (3 pages)
5 September 2001New director appointed (3 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001Declaration of assistance for shares acquisition (17 pages)
4 September 2001Declaration of assistance for shares acquisition (17 pages)
4 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 June 2001Full accounts made up to 31 January 2001 (20 pages)
25 June 2001Full accounts made up to 31 January 2001 (20 pages)
29 May 2001Return made up to 18/05/01; full list of members (8 pages)
29 May 2001Return made up to 18/05/01; full list of members (8 pages)
25 October 2000Accounts for a medium company made up to 31 January 2000 (19 pages)
25 October 2000Accounts for a medium company made up to 31 January 2000 (19 pages)
14 June 2000Return made up to 18/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 June 2000Return made up to 18/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 2000£ ic 55055/37942 26/04/00 £ sr 17113@1=17113 (1 page)
12 May 2000£ ic 55055/37942 26/04/00 £ sr 17113@1=17113 (1 page)
15 September 1999Accounts for a medium company made up to 31 January 1999 (18 pages)
15 September 1999Accounts for a medium company made up to 31 January 1999 (18 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
22 June 1999Return made up to 18/05/99; full list of members (6 pages)
22 June 1999Return made up to 18/05/99; full list of members (6 pages)
18 May 1999£ nc 2000/57000 04/05/99 (1 page)
18 May 1999Ad 04/05/99--------- £ si 55000@1=55000 £ ic 55/55055 (2 pages)
18 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 May 1999Ad 04/05/99--------- £ si 55000@1=55000 £ ic 55/55055 (2 pages)
18 May 1999£ nc 2000/57000 04/05/99 (1 page)
18 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1999Director's particulars changed (2 pages)
15 April 1999Director's particulars changed (2 pages)
3 February 1999Auditor's resignation (1 page)
3 February 1999Auditor's resignation (1 page)
25 November 1998Full accounts made up to 31 January 1998 (18 pages)
25 November 1998Full accounts made up to 31 January 1998 (18 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998New secretary appointed (2 pages)
27 October 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
27 October 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
28 August 1998Registered office changed on 28/08/98 from: southdown belvedere road coventry CV5 6PF (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: southdown belvedere road coventry CV5 6PF (1 page)
28 August 1998New director appointed (2 pages)
5 June 1998Return made up to 18/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 1998Return made up to 18/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 1997Full accounts made up to 31 January 1997 (16 pages)
23 July 1997Full accounts made up to 31 January 1997 (16 pages)
29 May 1997Return made up to 18/05/97; no change of members (6 pages)
29 May 1997Return made up to 18/05/97; no change of members (6 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
2 December 1996Full accounts made up to 31 January 1996 (12 pages)
2 December 1996Full accounts made up to 31 January 1996 (12 pages)
15 November 1996Return made up to 18/05/95; no change of members; amend (6 pages)
15 November 1996Return made up to 18/05/93; no change of members; amend (6 pages)
15 November 1996Return made up to 18/05/96; full list of members; amend (8 pages)
15 November 1996Return made up to 18/05/92; no change of members; amend (6 pages)
15 November 1996Return made up to 18/05/95; no change of members; amend (6 pages)
15 November 1996Return made up to 18/05/96; full list of members; amend (8 pages)
15 November 1996Return made up to 18/05/92; no change of members; amend (6 pages)
15 November 1996Return made up to 18/05/94; full list of members; amend (8 pages)
15 November 1996Return made up to 18/05/94; full list of members; amend (8 pages)
15 November 1996Return made up to 18/05/93; no change of members; amend (6 pages)
28 October 1996Return made up to 18/05/91; full list of members (8 pages)
28 October 1996Return made up to 18/05/91; full list of members (8 pages)
27 October 1996Ad 13/05/87--------- £ si 53@1 (2 pages)
27 October 1996Ad 13/05/87--------- £ si 53@1 (2 pages)
15 July 1996Return made up to 18/05/96; no change of members (4 pages)
15 July 1996Return made up to 18/05/96; no change of members (4 pages)
11 September 1995Accounts for a small company made up to 31 January 1995 (13 pages)
11 September 1995Accounts for a small company made up to 31 January 1995 (13 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1995Return made up to 18/05/95; full list of members (6 pages)
26 June 1995Return made up to 18/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
13 June 1994Return made up to 18/05/94; full list of members (5 pages)
13 June 1994Return made up to 18/05/94; full list of members (5 pages)
14 October 1993Return made up to 18/05/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 October 1993Return made up to 18/05/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 July 1992Return made up to 18/05/92; full list of members (6 pages)
6 July 1992Return made up to 18/05/92; full list of members (6 pages)
18 December 1991Memorandum and Articles of Association (11 pages)
18 December 1991Memorandum and Articles of Association (11 pages)
17 July 1991Return made up to 14/05/91; no change of members (6 pages)
17 July 1991Return made up to 14/05/91; no change of members (6 pages)
28 June 1990Return made up to 18/05/90; full list of members (4 pages)
28 June 1990Return made up to 18/05/90; full list of members (4 pages)
19 April 1989Return made up to 22/03/89; full list of members (4 pages)
19 April 1989Return made up to 22/03/89; full list of members (4 pages)
6 October 1988Return made up to 25/08/88; full list of members (5 pages)
6 October 1988Return made up to 25/08/88; full list of members (5 pages)
26 January 1987Certificate of incorporation (1 page)
26 January 1987Certificate of incorporation (1 page)
26 January 1987Incorporation (16 pages)
26 January 1987Certificate of Incorporation (1 page)
26 January 1987Incorporation (16 pages)
26 January 1987Certificate of Incorporation (1 page)