Company NameShoppertrak Limited
DirectorsNicholas Dominic Pompa and Nicholas Wooding
Company StatusActive
Company Number02179805
CategoryPrivate Limited Company
Incorporation Date16 October 1987(36 years, 6 months ago)
Previous NameFootfall Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Dominic Pompa
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(28 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameNicholas Wooding
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(35 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Central Boulevard
Blythe Valley Park
Solihull
BG90 8BG
Director NameSylvia Iris Collins
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 May 1992)
RoleSecretary
Correspondence Address24 Brickfield Avenue
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8NP
Director NameBrian George Collins
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 5 months after company formation)
Appointment Duration8 months (resigned 20 November 1992)
RoleSecurity Consultant
Correspondence Address24 Brickfield Avenue
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8NP
Secretary NameBrian George Collins
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 5 months after company formation)
Appointment Duration8 months (resigned 20 November 1992)
RoleCompany Director
Correspondence Address24 Brickfield Avenue
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8NP
Director NameBrian Samuel Barnes
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(4 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 March 2002)
RoleSecurity Advisor
Correspondence AddressFairways
Penn Lane, Tanworth In Arden
Solihull
West Midlands
B94 5HH
Director NameJohn James Gallagher
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed21 May 1992(4 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 20 December 2005)
RoleManaging Director
Correspondence AddressUplands House
Banbury
Oxon
OX15 6HJ
Secretary NameBrian Samuel Barnes
NationalityBritish
StatusResigned
Appointed20 November 1992(5 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 21 March 2002)
RoleSecurity Advisor
Correspondence AddressFairways
Penn Lane, Tanworth In Arden
Solihull
West Midlands
B94 5HH
Director NameJeanpierre Payat
Date of BirthSeptember 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed18 February 1994(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 January 1999)
RoleProfessional Consultant
Correspondence AddressPaseo De La Habana 169
Madrid
28036
Director NameMr Michael James Hawker
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(8 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 December 2005)
RoleChairman
Country of ResidenceEngland
Correspondence AddressManor Croft 45 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AX
Director NameGeoffrey Herbert Bowerman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(9 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 February 1998)
RoleManaging Director
Correspondence AddressStudland
Arrowsmith Road
Wimborne
Dorset
BH21 3BG
Director NameMalcolm John Bailey
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 1999)
RoleCompany Director
Correspondence Address21 Malting Close
Stoke Goldington
Newport Pagnell
Buckinghamshire
MK16 8NX
Director NameMr Nicholas James Gowens
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lewknor Close
Lewknor
Watlington
Oxfordshire
OX49 5UJ
Director NameMr Andrew Bruce Carruthers
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(12 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Napier Avenue
London
SW6 3PT
Director NameMr Wayne Russell Edwards
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2001)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dukes Ride
Leighton Buzzard
Bedfordshire
LU7 3JS
Director NameMartin Higgins
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(12 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 2005)
RoleClient Services Director
Correspondence Address58 Heddon Court Avenue
Barnet
Hertfordshire
EN4 9NG
Secretary NameDr Ian Wilcock
NationalityBritish
StatusResigned
Appointed21 March 2002(14 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 September 2002)
RoleCompany Director
Correspondence Address13 Manor Road
Stratford Upon Avon
Warwickshire
CV37 7EA
Director NameMr Gerard McSloy
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(14 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hibberts Way
Gerrards Cross
Buckinghamshire
SL9 8UD
Director NameMr Jeremy Bruce Milne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(17 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPollards Hill Farm
Worthing Road Southwater
Horsham
West Sussex
RH13 9DN
Director NameMr Roger Michael Aubrook
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2007)
RoleCompany Director
Correspondence AddressThe Lilacs Main Street
Stathern
Melton Mowbray
Leicestershire
LE14 4HW
Director NameDr Richard William Fiddis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressGreenways House
Temple Grafton
Alcester
Warwickshire
B49 6NX
Director NameMr Ian McGregor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(18 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28b Broadwater Down
Tunbridge Wells
Kent
TN2 5NR
Secretary NameMelanie Anne Clarke
NationalityBritish
StatusResigned
Appointed20 December 2005(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2007)
RoleCompany Director
Correspondence Address11 Lancelyn Gardens
West Bridgford
Nottingham
NG2 7FG
Director NameMelville Edgar Mason
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressOak Cottage
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Secretary NameRonan Hanna
NationalityIrish
StatusResigned
Appointed28 June 2007(19 years, 8 months after company formation)
Appointment Duration8 years (resigned 20 July 2015)
RoleCompany Director
Correspondence AddressNewenham House
Northern Cross
Malahide Road
Dublin17
Director NameMr Mark Edward Pepper
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(20 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewenham House
Northern Cross
Malahide Road
Dublin17
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewenham House
Northern Cross
Malahide Road
Dublin17
Director NameMr Brian Jerome Herb
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2011(23 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewenham House Northern Cross
Malahide Road
Dublin 17
Ireland
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(25 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewenham House Northern Cross
Malahide Road
Dublin 17
Ireland
Director NameMr Alexander John Bromley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(27 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sir John Peace Building Experian Way
Ng2 Business Park
Nottingham
NG80 1ZZ
Director NameNancy Ellen Chisholm
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2015(27 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 13 May 2016)
RolePresident, Tyco Retail Solutions
Country of ResidenceSwitzerland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(27 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
StatusResigned
Appointed20 July 2015(27 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressSecurity House, The Summit Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(27 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House, The Summit Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(29 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 August 2023)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed05 September 2002(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2005)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Contact

Websitefootfall.com
Telephone0121 7114652
Telephone regionBirmingham

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6.1m at £0.01Experian LTD
54.22%
Ordinary
3.3m at £0.006Experian LTD
17.41%
Ordinary A New
1.7m at £0.01Experian LTD
14.83%
Ordinary B
1.6m at £0.01Experian LTD
13.83%
Ordinary A

Financials

Year2014
Turnover£7,269,000
Net Worth£16,931,000
Current Liabilities£3,380,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

8 December 2022Delivered on: 9 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 June 2004Delivered on: 25 June 2004
Persons entitled: Abbey National Business Equipment Leasing Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right title benefit and interest in the account held by the company at abbey national PLC under a business reserve account no: 41052211. see the mortgage charge document for full details.
Outstanding
16 October 1996Delivered on: 23 October 1996
Persons entitled: Timegate Systems Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease of even date and this deed.
Particulars: The sum of £17,429 plus V.A.T. and all other sums from time to time constitiuting the same (including interest accrued thereon and any additional sums paid pursuant to the deed).
Outstanding
3 July 2003Delivered on: 4 July 2003
Satisfied on: 19 November 2015
Persons entitled: Hsbc 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
13 December 2002Delivered on: 19 December 2002
Satisfied on: 22 December 2005
Persons entitled: The Royal Bank of Scotland 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: The deposit initially of £20,000 credited to account designation 10109650 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
7 December 1994Delivered on: 13 December 1994
Satisfied on: 8 September 2001
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 December 2023Full accounts made up to 30 September 2022 (34 pages)
24 August 2023Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ (1 page)
24 August 2023Termination of appointment of Mark Ayre as a director on 18 August 2023 (1 page)
24 August 2023Appointment of Nicholas Wooding as a director on 14 August 2023 (2 pages)
18 April 2023Change of details for Tyco Holdings (Uk) Limited as a person with significant control on 22 March 2022 (2 pages)
13 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 30 September 2021 (33 pages)
9 December 2022Registration of charge 021798050006, created on 8 December 2022 (28 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
17 August 2022Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page)
30 June 2022Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (1 page)
5 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
27 July 2021Full accounts made up to 30 September 2020 (26 pages)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
5 November 2020Full accounts made up to 30 September 2019 (25 pages)
7 April 2020Director's details changed for Mr Nicholas Dominic Pompa on 7 April 2020 (2 pages)
7 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
26 November 2019Full accounts made up to 30 September 2018 (25 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
5 July 2018Full accounts made up to 30 September 2017 (26 pages)
6 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
4 September 2017Full accounts made up to 30 September 2016 (28 pages)
4 September 2017Full accounts made up to 30 September 2016 (28 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
2 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
(3 pages)
2 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
(3 pages)
13 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
7 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
7 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
7 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
7 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
25 August 2016Satisfaction of charge 5 in full (4 pages)
25 August 2016Satisfaction of charge 2 in full (4 pages)
25 August 2016Satisfaction of charge 2 in full (4 pages)
25 August 2016Satisfaction of charge 5 in full (4 pages)
19 August 2016Second filing of the annual return made up to 29 March 2016 (24 pages)
19 August 2016Second filing of the annual return made up to 29 March 2016 (24 pages)
15 July 2016Appointment of Mr Nicholas Dominic Pompa as a director on 15 June 2016 (2 pages)
15 July 2016Termination of appointment of Nancy Ellen Chisholm as a director on 13 May 2016 (1 page)
15 July 2016Termination of appointment of Nancy Ellen Chisholm as a director on 13 May 2016 (1 page)
15 July 2016Appointment of Mr Nicholas Dominic Pompa as a director on 15 June 2016 (2 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 112,120.1836
(7 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 112,120.1836
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2016
(9 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 112,120.1836
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2016
(9 pages)
19 November 2015Satisfaction of charge 4 in full (5 pages)
19 November 2015Satisfaction of charge 4 in full (5 pages)
2 September 2015Appointment of Mr Anton Bernard Alphonsus as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr Anton Bernard Alphonsus as a director on 1 September 2015 (2 pages)
2 September 2015Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
2 September 2015Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
2 September 2015Appointment of Mr Anton Bernard Alphonsus as a director on 1 September 2015 (2 pages)
12 August 2015Termination of appointment of Colin James Rutter as a director on 20 July 2015 (1 page)
12 August 2015Termination of appointment of Alexander John Bromley as a director on 20 July 2015 (1 page)
12 August 2015Termination of appointment of Mark Edward Pepper as a director on 20 July 2015 (1 page)
12 August 2015Termination of appointment of Ronan Hanna as a secretary on 20 July 2015 (1 page)
12 August 2015Termination of appointment of Mark Edward Pepper as a director on 20 July 2015 (1 page)
12 August 2015Termination of appointment of William James Spencer Floydd as a director on 20 July 2015 (1 page)
12 August 2015Termination of appointment of William James Spencer Floydd as a director on 20 July 2015 (1 page)
12 August 2015Termination of appointment of Alexander John Bromley as a director on 20 July 2015 (1 page)
12 August 2015Termination of appointment of Ronan Hanna as a secretary on 20 July 2015 (1 page)
12 August 2015Termination of appointment of Colin James Rutter as a director on 20 July 2015 (1 page)
11 August 2015Registered office address changed from , the Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 11 August 2015 (1 page)
11 August 2015Registered office address changed from , the Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 11 August 2015 (1 page)
11 August 2015Appointment of Nancy Ellen Chisholm as a director on 20 July 2015 (2 pages)
11 August 2015Appointment of Nancy Ellen Chisholm as a director on 20 July 2015 (2 pages)
11 August 2015Registered office address changed from The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 11 August 2015 (1 page)
10 August 2015Appointment of Mr Andrew Bowie as a director on 20 July 2015 (2 pages)
10 August 2015Appointment of Mr Anton Bernard Alphonsus as a secretary on 20 July 2015 (2 pages)
10 August 2015Appointment of Mr Andrew Bowie as a director on 20 July 2015 (2 pages)
10 August 2015Appointment of Mr Anton Bernard Alphonsus as a secretary on 20 July 2015 (2 pages)
25 June 2015Solvency Statement dated 11/06/15 (1 page)
25 June 2015Statement of capital on 25 June 2015
  • GBP 112,120.1836
(4 pages)
25 June 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 11/06/2015
(1 page)
25 June 2015Statement by Directors (1 page)
25 June 2015Statement by Directors (1 page)
25 June 2015Solvency Statement dated 11/06/15 (1 page)
25 June 2015Statement of capital on 25 June 2015
  • GBP 112,120.1836
(4 pages)
18 June 2015Full accounts made up to 31 March 2015 (22 pages)
18 June 2015Full accounts made up to 31 March 2015 (22 pages)
12 June 2015Appointment of Mr Alexander John Bromley as a director on 11 June 2015 (2 pages)
12 June 2015Appointment of Mr Alexander John Bromley as a director on 11 June 2015 (2 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 112,120.1836
(7 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 112,120.1836
(7 pages)
17 December 2014Registered office address changed from , Landmark House Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ to The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ on 17 December 2014 (1 page)
17 December 2014Registered office address changed from , Landmark House Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 17 December 2014 (1 page)
3 September 2014Full accounts made up to 31 March 2014 (22 pages)
3 September 2014Full accounts made up to 31 March 2014 (22 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 112,120.1836
(7 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 112,120.1836
(7 pages)
8 November 2013Director's details changed for Mr Mark Edward Pepper on 1 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Mark Edward Pepper on 1 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Mark Edward Pepper on 1 November 2013 (2 pages)
1 October 2013Full accounts made up to 31 March 2013 (22 pages)
1 October 2013Full accounts made up to 31 March 2013 (22 pages)
19 July 2013Appointment of Mr William James Spencer Floydd as a director (2 pages)
19 July 2013Appointment of Mr William James Spencer Floydd as a director (2 pages)
18 July 2013Termination of appointment of Brian Herb as a director (1 page)
18 July 2013Termination of appointment of Brian Herb as a director (1 page)
30 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
21 September 2012Full accounts made up to 31 March 2012 (22 pages)
21 September 2012Full accounts made up to 31 March 2012 (22 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (15 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (15 pages)
3 April 2012Director's details changed for Mr Brian Jerome Herb on 22 June 2011 (2 pages)
3 April 2012Director's details changed for Mr Brian Jerome Herb on 22 June 2011 (2 pages)
13 October 2011Full accounts made up to 31 March 2011 (22 pages)
13 October 2011Termination of appointment of Robert Hudson as a director (1 page)
13 October 2011Full accounts made up to 31 March 2011 (22 pages)
13 October 2011Termination of appointment of Robert Hudson as a director (1 page)
29 June 2011Appointment of Mr Brian Jerome Herb as a director (2 pages)
29 June 2011Appointment of Mr Brian Jerome Herb as a director (2 pages)
9 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (15 pages)
9 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (15 pages)
5 November 2010Full accounts made up to 31 March 2010 (23 pages)
5 November 2010Full accounts made up to 31 March 2010 (23 pages)
17 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (18 pages)
17 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (18 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 February 2010Statement of company's objects (2 pages)
26 February 2010Statement of company's objects (2 pages)
26 January 2010Full accounts made up to 31 March 2009 (24 pages)
26 January 2010Full accounts made up to 31 March 2009 (24 pages)
13 October 2009Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Colin James Rutter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mark Pepper on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mark Pepper on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Colin James Rutter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Colin James Rutter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mark Pepper on 1 October 2009 (2 pages)
10 October 2009Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page)
10 October 2009Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page)
10 October 2009Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page)
30 September 2009Director appointed robert jan hudson (1 page)
30 September 2009Appointment terminated director melville mason (1 page)
30 September 2009Director appointed robert jan hudson (1 page)
30 September 2009Appointment terminated director melville mason (1 page)
11 June 2009Registered office changed on 11/06/2009 from talbot house talbot street nottingham NG80 1TH (1 page)
11 June 2009Registered office changed on 11/06/2009 from, talbot house, talbot street, nottingham, NG80 1TH (1 page)
11 June 2009Registered office changed on 11/06/2009 from, talbot house, talbot street, nottingham, NG80 1TH (1 page)
27 April 2009Secretary's change of particulars / ronan hanna / 27/03/2009 (1 page)
27 April 2009Secretary's change of particulars / ronan hanna / 27/03/2009 (1 page)
7 April 2009Return made up to 29/03/09; full list of members (5 pages)
7 April 2009Return made up to 29/03/09; full list of members (5 pages)
4 February 2009Full accounts made up to 31 March 2008 (24 pages)
4 February 2009Full accounts made up to 31 March 2008 (24 pages)
21 April 2008Return made up to 29/03/08; full list of members (9 pages)
21 April 2008Return made up to 29/03/08; full list of members (9 pages)
12 March 2008Appointment terminated director richard fiddis (1 page)
12 March 2008Appointment terminated director richard fiddis (1 page)
11 March 2008Director appointed colin james rutter (1 page)
11 March 2008Director appointed colin james rutter (1 page)
11 March 2008Director appointed mark pepper (1 page)
11 March 2008Director appointed mark pepper (1 page)
2 February 2008Full accounts made up to 31 March 2007 (24 pages)
2 February 2008Full accounts made up to 31 March 2007 (24 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
21 May 2007Return made up to 29/03/07; full list of members (9 pages)
21 May 2007Return made up to 29/03/07; full list of members (9 pages)
27 April 2007New director appointed (3 pages)
27 April 2007New director appointed (3 pages)
26 April 2007Full accounts made up to 31 March 2006 (18 pages)
26 April 2007Full accounts made up to 31 March 2006 (18 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
12 October 2006Director resigned (1 page)
10 May 2006Return made up to 29/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2006Return made up to 29/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2006Accounts for a medium company made up to 31 March 2005 (25 pages)
31 January 2006Accounts for a medium company made up to 31 March 2005 (25 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: 1 highlands court, cranmore avenue, shirley solihull, west midlands B90 4LE (1 page)
11 January 2006New director appointed (4 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (4 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (5 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: 1 highlands court cranmore avenue shirley solihull west midlands B90 4LE (1 page)
11 January 2006New director appointed (4 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (4 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (5 pages)
11 January 2006Director resigned (1 page)
5 January 2006Ad 20/12/05--------- £ si [email protected]=25 £ ic 103232/103257 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=115 £ ic 102902/103017 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=465 £ ic 102437/102902 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=7028 £ ic 105187/112215 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=550 £ ic 104332/104882 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=215 £ ic 103017/103232 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=3684 £ ic 83697/87381 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=365 £ ic 103377/103742 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=7028 £ ic 105187/112215 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=420 £ ic 103742/104162 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=13936 £ ic 87661/101597 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=120 £ ic 103257/103377 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=550 £ ic 104332/104882 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=305 £ ic 104882/105187 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=840 £ ic 101597/102437 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=3684 £ ic 83697/87381 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=465 £ ic 102437/102902 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=170 £ ic 104162/104332 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=305 £ ic 104882/105187 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=170 £ ic 104162/104332 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=25 £ ic 103232/103257 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=420 £ ic 103742/104162 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=120 £ ic 103257/103377 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=280 £ ic 87381/87661 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=115 £ ic 102902/103017 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=13936 £ ic 87661/101597 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=280 £ ic 87381/87661 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=215 £ ic 103017/103232 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=365 £ ic 103377/103742 (2 pages)
5 January 2006Ad 20/12/05--------- £ si [email protected]=840 £ ic 101597/102437 (2 pages)
28 December 2005Nc inc already adjusted 13/12/05 (2 pages)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Nc inc already adjusted 13/12/05 (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
25 April 2005New director appointed (1 page)
25 April 2005New director appointed (1 page)
25 April 2005Return made up to 29/03/05; full list of members (24 pages)
25 April 2005Director resigned (1 page)
25 April 2005Return made up to 29/03/05; full list of members (24 pages)
25 April 2005Director resigned (1 page)
26 October 2004Accounts for a medium company made up to 31 March 2004 (25 pages)
26 October 2004Accounts for a medium company made up to 31 March 2004 (25 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
23 September 2004Resolutions
  • RES13 ‐ Share option scheme 23/08/04
(1 page)
23 September 2004Resolutions
  • RES13 ‐ Share option scheme 23/08/04
(1 page)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
7 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
7 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
16 September 2003Statement of affairs (194 pages)
16 September 2003Ad 17/06/03--------- £ si 16000@1=16000 £ ic 83538/99538 (2 pages)
16 September 2003Ad 17/06/03--------- £ si 16000@1=16000 £ ic 83538/99538 (2 pages)
16 September 2003Statement of affairs (194 pages)
29 July 2003Accounts for a medium company made up to 31 March 2003 (24 pages)
29 July 2003Accounts for a medium company made up to 31 March 2003 (24 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
15 April 2003Return made up to 29/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 April 2003Return made up to 29/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 January 2003Full accounts made up to 31 March 2002 (24 pages)
15 January 2003Full accounts made up to 31 March 2002 (24 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed (2 pages)
30 September 2002Secretary resigned (1 page)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 June 2002Ad 14/06/02--------- £ si [email protected]=1828 £ ic 48979/50807 (2 pages)
26 June 2002Ad 14/06/02--------- £ si [email protected]=1828 £ ic 48979/50807 (2 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 June 2002Return made up to 29/03/02; full list of members (17 pages)
11 June 2002Secretary's particulars changed;director's particulars changed (1 page)
11 June 2002Return made up to 29/03/02; full list of members (17 pages)
11 June 2002Secretary's particulars changed;director's particulars changed (1 page)
14 May 2002Location of register of members (1 page)
14 May 2002Location of register of members (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned;director resigned (1 page)
29 April 2002Secretary resigned;director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
18 February 2002Accounts for a small company made up to 31 March 2001 (11 pages)
18 February 2002Accounts for a small company made up to 31 March 2001 (11 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
18 December 2001S-div 28/11/01 (1 page)
18 December 2001S-div 28/11/01 (1 page)
18 December 2001Ad 28/11/01--------- £ si [email protected]=16050 £ ic 49205/65255 (2 pages)
18 December 2001Ad 28/11/01--------- £ si [email protected]=16050 £ ic 49205/65255 (2 pages)
11 December 2001Invalid resolution (9/8/01) (1 page)
11 December 2001Nc inc already adjusted 06/09/01 (2 pages)
11 December 2001Invalid resolution (9/8/01) (1 page)
11 December 2001Resolutions
  • RES13 ‐ Sub-divided shares 06/09/01
(1 page)
11 December 2001Nc inc already adjusted 06/09/01 (2 pages)
11 December 2001Resolutions
  • RES13 ‐ Sub-divided shares 06/09/01
(1 page)
23 November 2001Ad 26/09/01--------- £ si [email protected]=226 £ ic 48979/49205 (2 pages)
23 November 2001Ad 26/09/01--------- £ si [email protected]=226 £ ic 48979/49205 (2 pages)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
8 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2001£ nc 49245/129245 09/08/01 (1 page)
3 September 2001£ nc 49245/129245 09/08/01 (1 page)
3 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2001Return made up to 29/03/01; full list of members (19 pages)
15 June 2001Return made up to 29/03/01; full list of members (19 pages)
14 May 2001Director's particulars changed (1 page)
14 May 2001Director's particulars changed (1 page)
24 January 2001Accounts for a small company made up to 31 March 2000 (10 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (10 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
3 May 2000£ nc 30000/49245 14/04/00 (1 page)
3 May 2000S-div 27/04/00 (1 page)
3 May 2000£ nc 30000/49245 14/04/00 (1 page)
3 May 2000Ad 14/04/00--------- £ si [email protected]=20408 £ ic 28571/48979 (3 pages)
3 May 2000S-div 27/04/00 (1 page)
3 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
3 May 2000Ad 14/04/00--------- £ si [email protected]=20408 £ ic 28571/48979 (3 pages)
3 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
28 March 2000Return made up to 29/03/00; full list of members (7 pages)
28 March 2000Director resigned (1 page)
28 March 2000Return made up to 29/03/00; full list of members (7 pages)
28 March 2000Director resigned (1 page)
6 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
20 October 1999Secretary's particulars changed;director's particulars changed (1 page)
20 October 1999Secretary's particulars changed;director's particulars changed (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Location of register of members (1 page)
30 June 1999Return made up to 29/03/99; full list of members (8 pages)
30 June 1999Return made up to 29/03/99; full list of members (8 pages)
30 June 1999Location of register of members (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999Director's particulars changed (1 page)
23 May 1999Director's particulars changed (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
8 December 1998Full group accounts made up to 31 March 1998 (19 pages)
8 December 1998Full group accounts made up to 31 March 1998 (19 pages)
20 April 1998Return made up to 29/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1998Return made up to 29/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 October 1997Full group accounts made up to 31 March 1997 (20 pages)
26 October 1997Full group accounts made up to 31 March 1997 (20 pages)
12 October 1997Registered office changed on 12/10/97 from: 18 willow drive cheswick green solihull west midlands B9O 4HN (1 page)
12 October 1997Registered office changed on 12/10/97 from: 18 willow drive, cheswick green, solihull, west midlands B9O 4HN (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
8 May 1997Return made up to 29/03/97; no change of members (4 pages)
8 May 1997Return made up to 29/03/97; no change of members (4 pages)
23 April 1997Full group accounts made up to 31 March 1996 (20 pages)
23 April 1997Full group accounts made up to 31 March 1996 (20 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
13 June 1996New director appointed (4 pages)
13 June 1996New director appointed (4 pages)
17 May 1996Director's particulars changed (1 page)
17 May 1996Director's particulars changed (1 page)
17 May 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1995Accounts for a small company made up to 31 March 1994 (10 pages)
29 June 1995Accounts for a small company made up to 31 March 1994 (10 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
28 March 1995Return made up to 29/03/95; change of members (6 pages)
28 March 1995Return made up to 29/03/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
13 December 1994Particulars of mortgage/charge (4 pages)
13 December 1994Particulars of mortgage/charge (4 pages)
5 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 May 1994£ nc 100/30000 04/02/94 (1 page)
5 May 1994Memorandum and Articles of Association (15 pages)
5 May 1994Memorandum and Articles of Association (15 pages)
5 May 1994£ nc 100/30000 04/02/94 (1 page)
5 May 1994Ad 04/02/94--------- £ si 28569@1 (3 pages)
5 May 1994Ad 04/02/94--------- £ si 28569@1 (3 pages)
5 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 January 1994Company name changed footfall (uk) LIMITED\certificate issued on 14/01/94 (2 pages)
13 January 1994Company name changed footfall (uk) LIMITED\certificate issued on 14/01/94 (2 pages)
30 November 1993Company name changed bjb systems LIMITED\certificate issued on 01/12/93 (2 pages)
30 November 1993Company name changed bjb systems LIMITED\certificate issued on 01/12/93 (2 pages)
26 June 1992Company name changed pointstyle LIMITED\certificate issued on 29/06/92 (2 pages)
26 June 1992Company name changed pointstyle LIMITED\certificate issued on 29/06/92 (2 pages)
11 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 October 1987Incorporation (17 pages)
16 October 1987Incorporation (17 pages)