Company NamePixid Limited
Company StatusActive
Company Number02207340
CategoryPrivate Limited Company
Incorporation Date22 December 1987(36 years, 4 months ago)
Previous NameThe Internet Corporation Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Mark Simon Kieve
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(14 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Bishopsgate
London
EC2M 4LN
Director NameCharles-Henri Bernard
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed21 February 2017(29 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleChief Finance Officer
Country of ResidenceFrance
Correspondence Address154 Bishopsgate
London
EC2M 4LN
Director NameMr JÉRÉMie Maman
Date of BirthMay 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed27 March 2024(36 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleGroup Chief Of Staff
Country of ResidenceFrance
Correspondence Address154 Bishopsgate
London
EC2M 4LN
Director NameMrs Elizabeth Maud Hendrie
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1990(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 November 1994)
RoleRetired
Correspondence Address43 Lee Grove
Chigwell
Essex
IG7 6AD
Director NameMr Roger Vincent Hendrie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1990(2 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Lee Grove
Chigwell
Essex
IG7 6AD
Secretary NameKenneth Ernest Hendrie
NationalityBritish
StatusResigned
Appointed20 September 1990(2 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address63 Mayflower Way
Chipping Ongar
Essex
CM5 9BA
Secretary NameMr Donald Blackett
NationalityBritish
StatusResigned
Appointed07 February 1997(9 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fairlawn Drive
Woodford Green
Essex
IG8 9AW
Secretary NameMr Douglas Victor Farmer Wimpress
NationalityBritish
StatusResigned
Appointed26 June 1997(9 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood
757 High Road
Buckhurst Hill
Essex
IG9 5HW
Director NameMr Kelly John Robinson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Gascoigne Gardens
Woodford Green
Essex
IG8 9NT
Director NameMr Douglas Victor Farmer Wimpress
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(11 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood
757 High Road
Buckhurst Hill
Essex
IG9 5HW
Director NameSteven John Norris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(11 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Bishopsgate
London
EC2M 4LN
Director NameMr Geoffrey Thomas Michael Myers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2002)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5 Ash Court Maybank Road
South Woodford
London
E18 1EN
Director NameRussell Stuart King
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(14 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 21 February 2017)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence Address154 Bishopsgate
London
EC2M 4LN
Director NameMr John Robert Porter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChalet Petit Monde
1936 Verbier
Switzerland
Secretary NameMr Mark Simon Kieve
NationalityBritish
StatusResigned
Appointed01 January 2007(19 years after company formation)
Appointment Duration10 years, 1 month (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr Nigel Diamond
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Worcester Gardens
Ilford
Essex
IG1 3NN
Director NameMichelle Sara Keene
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(23 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 February 2017)
RoleE Recruitment Technology-Client Services
Country of ResidenceEngland
Correspondence Address154 Bishopsgate
London
EC2M 4LN
Director NameMr Anthony Kristian Tolman
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(26 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Wardour Street
London
W1F 0UT
Director NameEtienne Colella
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(29 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Bishopsgate
London
EC2M 4LN

Contact

Websitewww.intcorp.com

Location

Registered Address154 Bishopsgate
London
EC2M 4LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£937,864
Gross Profit£875,278
Net Worth£128,826
Cash£148,079
Current Liabilities£246,067

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 3 weeks ago)
Next Return Due29 December 2024 (7 months, 3 weeks from now)

Charges

6 February 2009Delivered on: 12 February 2009
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
4 June 2004Delivered on: 11 June 2004
Satisfied on: 18 January 2012
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 deposits now and in the future credited to account designation 58517502 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

15 December 2023Confirmation statement made on 15 December 2023 with updates (4 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (16 pages)
30 August 2023Director's details changed for Charles-Henri Bernard on 30 August 2023 (2 pages)
19 December 2022Statement by Directors (1 page)
19 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2022Solvency Statement dated 19/12/22 (1 page)
19 December 2022Statement of capital on 19 December 2022
  • GBP 300,000
(3 pages)
16 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
16 December 2022Statement of capital following an allotment of shares on 15 December 2022
  • GBP 720,000
(3 pages)
16 December 2022Director's details changed for Etienne Colella on 16 December 2022 (2 pages)
11 March 2022Accounts for a small company made up to 31 December 2021 (16 pages)
15 December 2021Confirmation statement made on 15 December 2021 with updates (5 pages)
29 November 2021Statement of capital on 29 November 2021
  • GBP 300,000
(3 pages)
29 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2021Statement by Directors (1 page)
29 November 2021Solvency Statement dated 26/11/21 (1 page)
26 November 2021Statement of capital following an allotment of shares on 26 November 2021
  • GBP 1,150,000
(3 pages)
16 April 2021Accounts for a small company made up to 31 December 2020 (16 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
18 February 2020Accounts for a small company made up to 31 December 2019 (15 pages)
30 December 2019Confirmation statement made on 22 December 2019 with updates (5 pages)
23 December 2019Statement of capital on 23 December 2019
  • GBP 300,000
(3 pages)
23 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2019Statement by Directors (1 page)
23 December 2019Solvency Statement dated 12/12/19 (1 page)
13 December 2019Statement of capital following an allotment of shares on 12 December 2019
  • GBP 1,000,000
(3 pages)
22 August 2019Accounts for a small company made up to 31 December 2018 (15 pages)
28 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
17 December 2018Director's details changed for Etienne Colella on 12 December 2018 (2 pages)
12 December 2018Director's details changed for Etienne Colella on 12 December 2018 (2 pages)
12 December 2018Director's details changed for Mr Mark Simon Kieve on 12 December 2018 (2 pages)
30 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-30
(2 pages)
30 November 2018Change of name notice (2 pages)
28 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
7 March 2018Director's details changed for Mr Mark Simon Kieve on 28 February 2018 (2 pages)
10 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
10 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
9 January 2018Cessation of Mark Simon Kieve as a person with significant control on 21 February 2017 (1 page)
9 January 2018Notification of a person with significant control statement (2 pages)
9 January 2018Cessation of Mark Simon Kieve as a person with significant control on 21 February 2017 (1 page)
9 January 2018Notification of a person with significant control statement (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 March 2017Termination of appointment of Steven John Norris as a director on 21 February 2017 (2 pages)
2 March 2017Appointment of Etienne Colella as a director on 21 February 2017 (3 pages)
2 March 2017Appointment of Charles-Henri Bernard as a director on 21 February 2017 (3 pages)
2 March 2017Termination of appointment of Russell Stuart King as a director on 21 February 2017 (2 pages)
2 March 2017Appointment of Charles-Henri Bernard as a director on 21 February 2017 (3 pages)
2 March 2017Termination of appointment of Mark Simon Kieve as a secretary on 21 February 2017 (2 pages)
2 March 2017Termination of appointment of Michelle Sara Keene as a director on 21 February 2017 (2 pages)
2 March 2017Appointment of Etienne Colella as a director on 21 February 2017 (3 pages)
2 March 2017Termination of appointment of Russell Stuart King as a director on 21 February 2017 (2 pages)
2 March 2017Termination of appointment of Michelle Sara Keene as a director on 21 February 2017 (2 pages)
2 March 2017Termination of appointment of Mark Simon Kieve as a secretary on 21 February 2017 (2 pages)
2 March 2017Termination of appointment of Steven John Norris as a director on 21 February 2017 (2 pages)
3 February 2017Satisfaction of charge 2 in full (1 page)
3 February 2017Satisfaction of charge 2 in full (1 page)
28 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
25 May 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
25 May 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
5 January 2016Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL to 154 Bishopsgate London EC2M 4LN on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL to 154 Bishopsgate London EC2M 4LN on 5 January 2016 (1 page)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 250,000
(6 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 250,000
(6 pages)
18 December 2015Director's details changed (2 pages)
18 December 2015Director's details changed (2 pages)
17 December 2015Director's details changed for Michelle Sara Keene on 17 December 2015 (2 pages)
17 December 2015Secretary's details changed for Mr Mark Simon Kieve on 17 December 2015 (1 page)
17 December 2015Director's details changed for Russell Stuart King on 17 December 2015 (2 pages)
17 December 2015Director's details changed for Steven John Norris on 17 December 2015 (2 pages)
17 December 2015Director's details changed for Michelle Sara Keene on 17 December 2015 (2 pages)
17 December 2015Director's details changed for Mr Mark Simon Kieve on 17 December 2015 (2 pages)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
17 December 2015Director's details changed for Russell Stuart King on 17 December 2015 (2 pages)
17 December 2015Director's details changed for Mr Mark Simon Kieve on 17 December 2015 (2 pages)
17 December 2015Secretary's details changed for Mr Mark Simon Kieve on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
17 December 2015Director's details changed for Steven John Norris on 17 December 2015 (2 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
18 June 2015Termination of appointment of Anthony Kristian Tolman as a director on 31 March 2015 (2 pages)
18 June 2015Termination of appointment of Anthony Kristian Tolman as a director on 31 March 2015 (2 pages)
10 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 250,000
(9 pages)
10 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 250,000
(9 pages)
15 January 2015Director's details changed for Michelle Sara Keene on 28 February 2014 (2 pages)
15 January 2015Director's details changed for Michelle Sara Keene on 28 February 2014 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 February 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 28 February 2014 (2 pages)
28 February 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 28 February 2014 (2 pages)
14 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 250,000
(8 pages)
14 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 250,000
(8 pages)
31 January 2014Appointment of Mr Anthony Kristian Tolman as a director on 1 January 2014 (2 pages)
31 January 2014Appointment of Mr Anthony Kristian Tolman as a director on 1 January 2014 (2 pages)
31 January 2014Appointment of Mr Anthony Kristian Tolman as a director on 1 January 2014 (2 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (8 pages)
25 June 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
25 June 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
24 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
16 January 2012Secretary's details changed for Mr Mark Simon Kieve on 30 November 2011 (1 page)
16 January 2012Director's details changed for Mr Mark Simon Kieve on 30 November 2011 (2 pages)
16 January 2012Director's details changed for Russell Stuart King on 30 November 2011 (2 pages)
16 January 2012Director's details changed for Russell Stuart King on 30 November 2011 (2 pages)
16 January 2012Secretary's details changed for Mr Mark Simon Kieve on 30 November 2011 (1 page)
16 January 2012Director's details changed for Mr Mark Simon Kieve on 30 November 2011 (2 pages)
16 January 2012Director's details changed for Steven John Norris on 30 November 2011 (2 pages)
16 January 2012Director's details changed for Mr Mark Simon Kieve on 30 November 2011 (2 pages)
16 January 2012Director's details changed for Steven John Norris on 30 November 2011 (2 pages)
16 January 2012Director's details changed for Mr Mark Simon Kieve on 30 November 2011 (2 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
27 September 2011Appointment of Michelle Sara Keene as a director on 1 September 2011 (3 pages)
27 September 2011Appointment of Michelle Sara Keene as a director on 1 September 2011 (3 pages)
27 September 2011Appointment of Michelle Sara Keene as a director on 1 September 2011 (3 pages)
19 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (15 pages)
19 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (15 pages)
5 August 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
5 August 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
20 May 2010Termination of appointment of Nigel Diamond as a director (2 pages)
20 May 2010Termination of appointment of Nigel Diamond as a director (2 pages)
18 January 2010Annual return made up to 22 December 2009 (16 pages)
18 January 2010Annual return made up to 22 December 2009 (16 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 February 2009Return made up to 22/12/08; full list of members (6 pages)
9 February 2009Return made up to 22/12/08; full list of members (6 pages)
13 November 2008Director appointed nigel jason diamond (2 pages)
13 November 2008Director appointed nigel jason diamond (2 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
15 July 2008Appointment terminated director john porter (1 page)
15 July 2008Appointment terminated director john porter (1 page)
8 May 2008Registered office changed on 08/05/2008 from 135 137 station rd chingford london E4 6AG (1 page)
8 May 2008Registered office changed on 08/05/2008 from 135 137 station rd chingford london E4 6AG (1 page)
27 December 2007Ad 16/10/07--------- £ si 150000@1=150000 £ ic 100000/250000 (1 page)
27 December 2007£ nc 100000/350000 16/10/07 (2 pages)
27 December 2007Return made up to 22/12/07; full list of members (3 pages)
27 December 2007£ nc 100000/350000 16/10/07 (2 pages)
27 December 2007Ad 16/10/07--------- £ si 150000@1=150000 £ ic 100000/250000 (1 page)
27 December 2007Return made up to 22/12/07; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 February 2007New secretary appointed (1 page)
23 February 2007New secretary appointed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
3 January 2007Return made up to 22/12/06; full list of members (3 pages)
3 January 2007Return made up to 22/12/06; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 June 2006Return made up to 22/12/05; full list of members (3 pages)
26 June 2006Return made up to 22/12/05; full list of members (3 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
29 November 2005Full accounts made up to 31 December 2004 (14 pages)
29 November 2005Full accounts made up to 31 December 2004 (14 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
16 April 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 April 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 February 2004Group of companies' accounts made up to 31 December 2002 (25 pages)
19 February 2004Group of companies' accounts made up to 31 December 2002 (25 pages)
4 November 2003Group of companies' accounts made up to 31 December 2001 (28 pages)
4 November 2003Group of companies' accounts made up to 31 December 2001 (28 pages)
21 February 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
9 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
25 September 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
17 April 2001Return made up to 22/12/00; full list of members (7 pages)
17 April 2001Return made up to 22/12/00; full list of members (7 pages)
20 October 2000Full group accounts made up to 31 December 1999 (17 pages)
20 October 2000Full group accounts made up to 31 December 1999 (17 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
26 April 2000Return made up to 22/12/99; full list of members (7 pages)
26 April 2000Return made up to 22/12/99; full list of members (7 pages)
7 December 1999New director appointed (3 pages)
7 December 1999New director appointed (3 pages)
14 November 1999Full group accounts made up to 31 December 1998 (17 pages)
14 November 1999Full group accounts made up to 31 December 1998 (17 pages)
6 August 1999Director's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
23 March 1999Company name changed the henson corporation LIMITED\certificate issued on 24/03/99 (2 pages)
23 March 1999Company name changed the henson corporation LIMITED\certificate issued on 24/03/99 (2 pages)
4 January 1999Return made up to 22/12/98; no change of members (6 pages)
4 January 1999Return made up to 22/12/98; no change of members (6 pages)
11 November 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 1998Return made up to 22/12/96; no change of members (6 pages)
11 November 1998Ad 30/12/96--------- £ si 99900@1 (2 pages)
11 November 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 1998Return made up to 22/12/96; no change of members (6 pages)
11 November 1998Ad 30/12/96--------- £ si 99900@1 (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Full group accounts made up to 31 December 1997 (17 pages)
20 October 1998Full group accounts made up to 31 December 1997 (17 pages)
2 November 1997Full group accounts made up to 31 December 1996 (16 pages)
2 November 1997Full group accounts made up to 31 December 1996 (16 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
11 March 1997Return made up to 22/12/95; no change of members (6 pages)
11 March 1997Return made up to 22/12/95; no change of members (6 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997Secretary resigned (1 page)
5 November 1996Full accounts made up to 31 December 1995 (15 pages)
5 November 1996Full accounts made up to 31 December 1995 (15 pages)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
25 October 1995Full accounts made up to 31 December 1994 (15 pages)
25 October 1995Full accounts made up to 31 December 1994 (15 pages)
10 October 1995Company name changed acoord human resources LIMITED\certificate issued on 11/10/95 (4 pages)
10 October 1995Company name changed acoord human resources LIMITED\certificate issued on 11/10/95 (4 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Return made up to 22/12/94; full list of members (8 pages)
5 May 1995Return made up to 22/12/94; full list of members (8 pages)
5 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
22 December 1987Incorporation (13 pages)
22 December 1987Certificate of incorporation (1 page)
22 December 1987Incorporation (13 pages)
22 December 1987Incorporation (13 pages)
22 December 1987Certificate of incorporation (1 page)
22 December 1987Incorporation (13 pages)