Company NameRiskonnect Active Risk Limited
DirectorsDavid Rockvam and James Wetekamp
Company StatusActive
Company Number02119606
CategoryPrivate Limited Company
Incorporation Date3 April 1987(37 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Rockvam
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed21 April 2022(35 years after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address380 Interstate North Parkway Se
Suite 400
Atlanta
30339
Georgia
Director NameMr James Wetekamp
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed21 April 2022(35 years after company formation)
Appointment Duration2 years
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address380 Interstate North Parkway Se
Suite 400
Atlanta
30339
Georgia
Director NameMrs Jennifer Helen Denning
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(4 years, 8 months after company formation)
Appointment Duration13 years (resigned 31 December 2004)
RoleDirector Of Finance/Planning
Correspondence Address4 Welford Place
Wimbledon
London
SW19 5AJ
Director NameMr Nicholas Henry Denning
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(4 years, 8 months after company formation)
Appointment Duration16 years (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Lingfield Road
Wimbledon
London
SW19 4PZ
Secretary NamePenelope Anne Rose
NationalityBritish
StatusResigned
Appointed12 December 1991(4 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
Walton On Thames
Surrey
KT12 2RB
Director NameDavid Paul Ellis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(10 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 July 2007)
RoleDirector Of Development
Country of ResidenceEngland
Correspondence Address46b Rectory Grove
London
SW4 0EB
Director NameRichard Lawrence Higgs
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(10 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 June 2007)
RoleManaging Director
Correspondence AddressGreen Acres
Highfields
Ashtead
KT21 2NL
Director NameMark James Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(13 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2011)
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Wilbury Avenue
Hove
East Sussex
BN3 6GH
Director NamePeter William Lloyd Morgan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2005)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCleeves
Weydown Road
Haslemere
Surrey
GU27 1DT
Director NameMr Paul Adam Edward Tuson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(18 years after company formation)
Appointment Duration8 months (resigned 22 December 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address512 Wokingham Road
Earley
Reading
Berkshire
RG6 7HY
Director NameMr Andrew Hamish Darby
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(19 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 August 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Grenfell Road
Maidenhead
Berkshire
SL6 1HN
Director NameMr David Richard Guy Woolner
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(19 years, 7 months after company formation)
Appointment Duration11 months (resigned 27 September 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hatch Lower Farm Road
Effingham
Surrey
KT24 5JL
Director NameMr Martin Edward Metcalf
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(20 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLower Hill House
The Street
North Wraxhall
Wiltshire
SN14 7AF
Director NameMr Adrian Leigh Farley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(20 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 October 2015)
RoleHR Director
Country of ResidenceEngland
Correspondence Address1 Grenfell Road
Maidenhead
Berkshire
SL6 1HN
Director NameDarren John Thorpe
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(20 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 August 2013)
RoleDirector Of Product Developmen
Country of ResidenceEngland
Correspondence Address1 Grenfell Road
Maidenhead
Berkshire
SL6 1HN
Director NameMichael Gerald Steele
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(20 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2009)
RoleEuropean Sales Director
Correspondence AddressWoodlands Cottage
Severals Road, Bepton
Midhurst
West Sussex
GU29 0LU
Director NameCyril Moreau
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed30 January 2008(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2009)
RoleMd Strategic Thought Services
Correspondence AddressFlat 398 Flagstaff House
10 St George Wharf
London
SW8 2LZ
Director NameMr Peter Charles Kingsley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThimble Hall
Hexworthy
Dartmoor Forest
Devon
PL20 6SD
Director NameMr Peter Ian Robertshaw
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 September 2011)
RoleVp Global Marketing
Country of ResidenceEngland
Correspondence Address31 Nashdom
Nashdom Lane
Burnham
Berkshire
SL1 8NJ
Director NameMr Karl Pringle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(22 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressOatlands 75 The Street
West Horsley
Leatherhead
Surrey
KT24 6BG
Director NameMr Lynton Kenneth Barker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(24 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2013)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address1 Grenfell Road
Maidenhead
Berkshire
SL6 1HN
Secretary NameMrs Alison Katharine Berry
StatusResigned
Appointed01 October 2011(24 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 2015)
RoleCompany Director
Correspondence Address1 Grenfell Road
Maidenhead
Berkshire
SL6 1HN
Director NameMr Stuart Antony Allen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(26 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 October 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Grenfell Road
Maidenhead
Berkshire
SL6 1HN
Director NameMr Jacques Francois Mottard
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2013(26 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 April 2022)
RoleChairman
Country of ResidenceFrance
Correspondence Address1 Grenfell Road
Maidenhead
Berkshire
SL6 1HN
Director NameMr Frederic Goosse
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed18 October 2018(31 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressSword Group 2 Rue D'Arlon
L-8399
Windhof
Luxembourg

Contact

Websiteactiverisk.com

Location

Registered Address3rd Floor
70 Gracechurch Street
London
EC3V 0XL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

362.5k at £0.05Active Risk Group PLC
84.08%
Ordinary
68.7k at £0.05Active Risk Group PLC
15.92%
Ordinary A

Financials

Year2014
Turnover£5,030,583
Gross Profit£2,583,034
Net Worth£2,280,837
Cash£2,291,712
Current Liabilities£3,536,453

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

15 March 2023Delivered on: 16 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
16 September 2011Delivered on: 21 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to a/c no. 55730515 with the bank.
Outstanding
11 July 2008Delivered on: 25 July 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 October 1995Delivered on: 30 October 1995
Satisfied on: 20 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 May 1995Delivered on: 17 May 1995
Satisfied on: 3 October 2002
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

Filing History

28 March 2024Registered office address changed from 2nd Floor 70 Gracechurch Street London EC3V 0HR United Kingdom to 3rd Floor 70 Gracechurch Street London EC3V 0XL on 28 March 2024 (1 page)
20 March 2024Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 2nd Floor 70 Gracechurch Street London EC3V 0HR on 20 March 2024 (1 page)
13 March 2024Change of details for Riskonnect Active Risk Group Limited as a person with significant control on 21 September 2023 (2 pages)
13 March 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (30 pages)
17 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (63 pages)
17 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 September 2023Registered office address changed from 1 Grenfell Road Maidenhead Berkshire SL6 1HN to 1 Park Row Leeds LS1 5AB on 21 September 2023 (1 page)
7 August 2023Director's details changed for Mr. James Wetekamp on 1 August 2023 (2 pages)
4 August 2023Director's details changed for Mr David Rockvam on 1 August 2023 (2 pages)
16 March 2023Registration of charge 021196060005, created on 15 March 2023 (13 pages)
13 March 2023Confirmation statement made on 23 February 2023 with updates (5 pages)
11 May 2022Notification of Riskonnect Active Risk Group Limited as a person with significant control on 21 April 2022 (2 pages)
9 May 2022Withdrawal of a person with significant control statement on 9 May 2022 (2 pages)
6 May 2022Full accounts made up to 31 December 2021 (32 pages)
25 April 2022Company name changed sword grc LIMITED\certificate issued on 25/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-21
(3 pages)
22 April 2022Appointment of Mr James Wetekamp as a director on 21 April 2022 (2 pages)
22 April 2022Termination of appointment of Jacques Francois Mottard as a director on 21 April 2022 (1 page)
22 April 2022Termination of appointment of Frederic Goosse as a director on 21 April 2022 (1 page)
22 April 2022Appointment of Mr David Rockvam as a director on 21 April 2022 (2 pages)
24 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
15 December 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
13 May 2021Full accounts made up to 31 December 2020 (30 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
23 October 2020Full accounts made up to 31 December 2019 (29 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
28 October 2019Satisfaction of charge 4 in full (1 page)
21 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-14
(3 pages)
11 June 2019Full accounts made up to 31 December 2018 (27 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
25 October 2018Appointment of Mr Frederic Goosse as a director on 18 October 2018 (2 pages)
25 October 2018Termination of appointment of Stuart Antony Allen as a director on 18 October 2018 (1 page)
31 July 2018Full accounts made up to 31 December 2017 (28 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 31 December 2016 (21 pages)
10 July 2017Full accounts made up to 31 December 2016 (21 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
17 September 2016Full accounts made up to 31 December 2015 (20 pages)
17 September 2016Full accounts made up to 31 December 2015 (20 pages)
18 February 2016Satisfaction of charge 3 in full (1 page)
18 February 2016Satisfaction of charge 3 in full (1 page)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 21,558.7
(4 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 21,558.7
(4 pages)
21 October 2015Termination of appointment of Adrian Leigh Farley as a director on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Adrian Leigh Farley as a director on 21 October 2015 (1 page)
22 September 2015Full accounts made up to 31 December 2014 (22 pages)
22 September 2015Full accounts made up to 31 December 2014 (22 pages)
24 June 2015Termination of appointment of Alison Katharine Berry as a secretary on 13 May 2015 (1 page)
24 June 2015Termination of appointment of Alison Katharine Berry as a secretary on 13 May 2015 (1 page)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 21,558.7
(5 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 21,558.7
(5 pages)
6 September 2014Full accounts made up to 31 December 2013 (21 pages)
6 September 2014Full accounts made up to 31 December 2013 (21 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 21,558.7
(5 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 21,558.7
(5 pages)
17 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
17 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
15 October 2013Section 519 (1 page)
15 October 2013Section 519 (1 page)
10 September 2013Termination of appointment of Darren Thorpe as a director (1 page)
10 September 2013Termination of appointment of Andrew Darby as a director (1 page)
10 September 2013Termination of appointment of Lynton Barker as a director (1 page)
10 September 2013Appointment of Mr Jacques Francois Mottard as a director (2 pages)
10 September 2013Appointment of Mr Jacques Francois Mottard as a director (2 pages)
10 September 2013Termination of appointment of Darren Thorpe as a director (1 page)
10 September 2013Appointment of Mr Stuart Antony Allen as a director (2 pages)
10 September 2013Appointment of Mr Stuart Antony Allen as a director (2 pages)
10 September 2013Termination of appointment of Lynton Barker as a director (1 page)
10 September 2013Termination of appointment of Andrew Darby as a director (1 page)
13 August 2013Full accounts made up to 31 March 2013 (22 pages)
13 August 2013Full accounts made up to 31 March 2013 (22 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
21 June 2012Full accounts made up to 31 March 2012 (22 pages)
21 June 2012Full accounts made up to 31 March 2012 (22 pages)
13 December 2011Director's details changed for Mr Adrian Leigh Farley on 13 December 2011 (2 pages)
13 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
13 December 2011Director's details changed for Andrew Hamish Darby on 13 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Adrian Leigh Farley on 13 December 2011 (2 pages)
13 December 2011Director's details changed for Andrew Hamish Darby on 13 December 2011 (2 pages)
13 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
2 November 2011Termination of appointment of Mark Brown as a director (1 page)
2 November 2011Termination of appointment of Mark Brown as a director (1 page)
18 October 2011Appointment of Mr Lynton Kenneth Barker as a director (2 pages)
18 October 2011Termination of appointment of Peter Robertshaw as a director (1 page)
18 October 2011Termination of appointment of Penelope Rose as a secretary (1 page)
18 October 2011Director's details changed for Darren John Thorpe on 1 October 2011 (2 pages)
18 October 2011Termination of appointment of Penelope Rose as a secretary (1 page)
18 October 2011Director's details changed for Darren John Thorpe on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Darren John Thorpe on 1 October 2011 (2 pages)
18 October 2011Appointment of Mrs Alison Katharine Berry as a secretary (1 page)
18 October 2011Appointment of Mrs Alison Katharine Berry as a secretary (1 page)
18 October 2011Termination of appointment of Peter Robertshaw as a director (1 page)
18 October 2011Appointment of Mr Lynton Kenneth Barker as a director (2 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 August 2011Full accounts made up to 31 March 2011 (21 pages)
9 August 2011Full accounts made up to 31 March 2011 (21 pages)
29 June 2011Change of name notice (2 pages)
29 June 2011Company name changed strategic thought LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-29
(3 pages)
29 June 2011Change of name notice (2 pages)
29 June 2011Company name changed strategic thought LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-29
(3 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
3 December 2010Registered office address changed from 20 Grenfell Road Maidenhead Berkshire SL6 1EH United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 20 Grenfell Road Maidenhead Berkshire SL6 1EH United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 20 Grenfell Road Maidenhead Berkshire SL6 1EH United Kingdom on 3 December 2010 (1 page)
18 October 2010Termination of appointment of Karl Pringle as a director (1 page)
18 October 2010Termination of appointment of Karl Pringle as a director (1 page)
25 June 2010Termination of appointment of Peter Kingsley as a director (1 page)
25 June 2010Termination of appointment of Peter Kingsley as a director (1 page)
11 June 2010Full accounts made up to 31 March 2010 (23 pages)
11 June 2010Full accounts made up to 31 March 2010 (23 pages)
27 April 2010Termination of appointment of Martin Metcalf as a director (1 page)
27 April 2010Termination of appointment of Martin Metcalf as a director (1 page)
11 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (8 pages)
11 January 2010Director's details changed for Darren John Thorpe on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (8 pages)
11 January 2010Director's details changed for Mr Peter Ian Robertshaw on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Peter Ian Robertshaw on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mark James Brown on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Darren John Thorpe on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mark James Brown on 11 January 2010 (2 pages)
7 December 2009Appointment of Mr Karl Pringle as a director (2 pages)
7 December 2009Appointment of Mr Karl Pringle as a director (2 pages)
11 November 2009Termination of appointment of Cyril Moreau as a director (1 page)
11 November 2009Termination of appointment of Cyril Moreau as a director (1 page)
13 September 2009Auditor's resignation (1 page)
13 September 2009Auditor's resignation (1 page)
7 September 2009Auditor's resignation (2 pages)
7 September 2009Auditor's resignation (2 pages)
8 August 2009Full accounts made up to 31 March 2009 (24 pages)
8 August 2009Full accounts made up to 31 March 2009 (24 pages)
24 April 2009Appointment terminated director michael steele (1 page)
24 April 2009Appointment terminated director michael steele (1 page)
5 February 2009Full accounts made up to 31 March 2008 (23 pages)
5 February 2009Full accounts made up to 31 March 2008 (23 pages)
4 February 2009Return made up to 10/12/08; full list of members (6 pages)
4 February 2009Return made up to 10/12/08; full list of members (6 pages)
18 December 2008Director's change of particulars / mark brown / 01/12/2008 (1 page)
18 December 2008Director's change of particulars / mark brown / 01/12/2008 (1 page)
5 September 2008Registered office changed on 05/09/2008 from, the old town hall, 4QUEENS road, wimbledon, london, SW19 8YA (1 page)
5 September 2008Registered office changed on 05/09/2008 from, the old town hall, 4QUEENS road, wimbledon, london, SW19 8YA (1 page)
12 August 2008Director appointed mr peter robertshaw (1 page)
12 August 2008Director appointed mr peter robertshaw (1 page)
25 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 May 2008Director appointed mr peter charles kingsley (1 page)
27 May 2008Director appointed mr peter charles kingsley (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
28 January 2008Full accounts made up to 31 March 2007 (22 pages)
28 January 2008Full accounts made up to 31 March 2007 (22 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
26 January 2007Full accounts made up to 31 March 2006 (23 pages)
26 January 2007Full accounts made up to 31 March 2006 (23 pages)
20 December 2006Return made up to 10/12/06; full list of members (9 pages)
20 December 2006Return made up to 10/12/06; full list of members (9 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
12 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
30 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
11 July 2005Full accounts made up to 31 March 2005 (30 pages)
11 July 2005Full accounts made up to 31 March 2005 (30 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
22 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 July 2004Ad 08/07/04--------- £ si [email protected]=856 £ ic 20701/21557 (2 pages)
16 July 2004Ad 08/07/04--------- £ si [email protected]=856 £ ic 20701/21557 (2 pages)
8 July 2004Full accounts made up to 31 March 2004 (25 pages)
8 July 2004Full accounts made up to 31 March 2004 (25 pages)
21 June 2004Ad 09/06/04-15/06/04 £ si [email protected]=585 £ ic 20116/20701 (2 pages)
21 June 2004Ad 09/06/04-15/06/04 £ si [email protected]=585 £ ic 20116/20701 (2 pages)
16 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
18 May 2004Ad 06/05/04--------- £ si [email protected]=2231 £ ic 17885/20116 (2 pages)
18 May 2004Ad 06/05/04--------- £ si [email protected]=2231 £ ic 17885/20116 (2 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 April 2004Full accounts made up to 31 March 2003 (25 pages)
19 April 2004Full accounts made up to 31 March 2003 (25 pages)
19 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
19 December 2003Return made up to 10/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
19 December 2003Return made up to 10/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
17 December 2002Return made up to 10/12/02; no change of members (8 pages)
17 December 2002Return made up to 10/12/02; no change of members (8 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 October 2002Declaration of satisfaction of mortgage/charge (1 page)
18 August 2002Full accounts made up to 31 March 2002 (26 pages)
18 August 2002Full accounts made up to 31 March 2002 (26 pages)
13 December 2001Return made up to 10/12/01; full list of members (7 pages)
13 December 2001Return made up to 10/12/01; full list of members (7 pages)
30 October 2001Ad 26/09/01--------- £ si [email protected]=186 £ ic 17699/17885 (2 pages)
30 October 2001Resolutions
  • RES13 ‐ Re shares 26/09/01
(1 page)
30 October 2001Resolutions
  • RES13 ‐ Re shares 26/09/01
(1 page)
30 October 2001Ad 26/09/01--------- £ si [email protected]=186 £ ic 17699/17885 (2 pages)
29 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2001Nc inc already adjusted 26/09/01 (1 page)
29 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2001Nc inc already adjusted 26/09/01 (1 page)
12 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2001Full accounts made up to 31 March 2001 (15 pages)
29 August 2001Full accounts made up to 31 March 2001 (15 pages)
18 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Full accounts made up to 31 March 2000 (14 pages)
6 October 2000Full accounts made up to 31 March 2000 (14 pages)
26 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
26 September 2000Memorandum and Articles of Association (9 pages)
26 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
26 September 2000Memorandum and Articles of Association (9 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
20 July 2000Nc inc already adjusted 05/07/00 (1 page)
20 July 2000Ad 05/07/00--------- £ si [email protected]=7699 £ ic 10000/17699 (2 pages)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 2000Ad 05/07/00--------- £ si [email protected]=7699 £ ic 10000/17699 (2 pages)
20 July 2000Nc inc already adjusted 05/07/00 (1 page)
16 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1999Full accounts made up to 31 March 1999 (13 pages)
27 July 1999Full accounts made up to 31 March 1999 (13 pages)
15 December 1998Return made up to 10/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 December 1998Return made up to 10/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 September 1998Full accounts made up to 31 March 1998 (13 pages)
14 September 1998Full accounts made up to 31 March 1998 (13 pages)
16 April 1998Particulars of contract relating to shares (3 pages)
16 April 1998Conve 27/03/98 (1 page)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 April 1998Ad 26/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
16 April 1998Ad 26/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
16 April 1998Particulars of contract relating to shares (3 pages)
16 April 1998Conve 27/03/98 (1 page)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 December 1997Return made up to 10/12/97; no change of members (4 pages)
31 December 1997Return made up to 10/12/97; no change of members (4 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
11 September 1997Full accounts made up to 31 March 1997 (13 pages)
11 September 1997Full accounts made up to 31 March 1997 (13 pages)
16 December 1996Return made up to 10/12/96; full list of members (6 pages)
16 December 1996Return made up to 10/12/96; full list of members (6 pages)
23 July 1996Full accounts made up to 31 March 1996 (13 pages)
23 July 1996Full accounts made up to 31 March 1996 (13 pages)
19 December 1995Return made up to 12/12/95; no change of members (4 pages)
19 December 1995Return made up to 12/12/95; no change of members (4 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
28 June 1995Full accounts made up to 31 March 1995 (12 pages)
28 June 1995Full accounts made up to 31 March 1995 (12 pages)
17 May 1995Particulars of mortgage/charge (6 pages)
17 May 1995Particulars of mortgage/charge (6 pages)
21 April 1995Registered office changed on 21/04/95 from: wimbledon village business ctr, thornton house, thornton road, wimbledon, london SW19 4NG (1 page)
21 April 1995Registered office changed on 21/04/95 from: wimbledon village business ctr, thornton house, thornton road, wimbledon, london SW19 4NG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 March 1992Company name changed\certificate issued on 19/03/92 (2 pages)
19 March 1992Company name changed\certificate issued on 19/03/92 (2 pages)
1 March 1991Secretary resigned;new director appointed (2 pages)
1 March 1991Secretary resigned;new director appointed (2 pages)
5 February 1991New secretary appointed (2 pages)
5 February 1991New secretary appointed (2 pages)
1 March 1990Full accounts made up to 31 March 1989 (8 pages)
1 March 1990Full accounts made up to 31 March 1989 (8 pages)
24 November 1988Return made up to 15/11/88; full list of members (4 pages)
24 November 1988Return made up to 15/11/88; full list of members (4 pages)
24 November 1988Full accounts made up to 31 March 1988 (8 pages)
24 November 1988Full accounts made up to 31 March 1988 (8 pages)
19 November 1987Director's particulars changed (2 pages)
19 November 1987Director's particulars changed (2 pages)
14 August 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 August 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 April 1987Certificate of Incorporation (1 page)
3 April 1987Certificate of Incorporation (1 page)