Company NameCivica Election Services Limited
Company StatusActive
Company Number02263092
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 11 months ago)
Previous NameElectoral Reform Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameHon Sian Eleri Roberts
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2000(12 years, 3 months after company formation)
Appointment Duration23 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Election Centre
33 Clarendon Road
Hornsey
London
N8 0NW
Director NameMr Gavin Leigh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Robert Paul Goemans
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Wayne Andrew Story
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Secretary NameMichael Stoddard
StatusCurrent
Appointed30 November 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Martin David Franks
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(33 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Peter Russell Crisell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(4 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 25 July 1992)
RoleCompany Director
Correspondence Address14 Harpers Estate
Nayland
Colchester
Essex
CO6 4LB
Director NameChristopher Murray Paul Huhne
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1995)
RoleJournalist
Correspondence Address8 Crescent Grove
Clapham Common
London
SW4 7AH
Director NameMrs Margaret Rose
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(4 years after company formation)
Appointment Duration9 years, 6 months (resigned 04 December 2001)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFarthings Colway Lane
Lyme Regis
Dorset
DT7 3AR
Director NameMr Owen Thomas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(4 years after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address11 Elyne Road
London
N4 4RA
Director NameMr Michael Stanton Watson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(4 years after company formation)
Appointment Duration9 years, 6 months (resigned 04 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 St James Lane
London
N10 3RD
Secretary NameEric Mahmood Syddique
NationalityBritish
StatusResigned
Appointed27 May 1992(4 years after company formation)
Appointment Duration9 years, 8 months (resigned 13 February 2002)
RoleCompany Director
Correspondence Address42 St Martins Drive
Eynsford
Dartford
Kent
DA4 0EZ
Director NameMr Simon John William Clarke
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 1996)
RoleSenior Ballot Adviser
Correspondence Address3 Wordsworth Road
London
SE1 5TX
Director NameJean Fryer
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(7 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2003)
RoleRetired
Correspondence Address49 Shenley Road
Camberwell
London
SE5 8ND
Director NameJonathan Paul Wadsworth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(12 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 29 November 2018)
RoleInformation Technology Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Election Centre
33 Clarendon Road
Hornsey
London
N8 0NW
Director NameMr Simon Anthony Hearn
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(12 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 November 2018)
RoleElection Administration
Country of ResidenceUnited Kingdom
Correspondence AddressThe Election Centre
33 Clarendon Road
Hornsey
London
N8 0NW
Director NameDavid Dennis Martin-Jenkins
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2000(12 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2006)
RoleCompany Director And Trustee
Correspondence AddressJobsons Cottage
Jobsons Lane
Haslemere
Surrey
GU27 3BY
Director NameMr Philip John Burkill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2000(12 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 August 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Dennis Road
Gravesend
Kent
DA11 7NW
Director NameChristopher Sidney Matthew Graham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(13 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2009)
RoleManager
Correspondence Address4 Upper Church Street
Bath
Somerset
BA1 2PT
Secretary NameMs Jennifer Ann Bradley
NationalityBritish
StatusResigned
Appointed13 February 2002(13 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Election Centre
33 Clarendon Road
Hornsey
London
N8 0NW
Director NameMr Michael Anthony Stone
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 2006)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address96 Eagle Heights
8 Bramlands Close
Battersea
London
SW11 2LJ
Director NameRussell Graham Lord
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(14 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 November 2018)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Election Centre
33 Clarendon Road
Hornsey
London
N8 0NW
Director NameMs Jennifer Ann Bradley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(14 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Election Centre
33 Clarendon Road
Hornsey
London
N8 0NW
Director NameMr Michael Robert Burdett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(17 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Election Centre
33 Clarendon Road
Hornsey
London
N8 0NW
Director NameCynthia Marie Pinto
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(19 years after company formation)
Appointment Duration4 years, 12 months (resigned 17 May 2012)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Election Centre
33 Clarendon Road
Hornsey
London
N8 0NW
Director NameMs Angela Ethel Mary McCusker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(21 years after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2018)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressThe Election Centre
33 Clarendon Road
Hornsey
London
N8 0NW
Director NameMr Nick Goodman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(21 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Election Centre
33 Clarendon Road
Hornsey
London
N8 0NW
Director NameMr Ian Robinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(21 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Election Centre
33 Clarendon Road
Hornsey
London
N8 0NW
Director NameMr Michael Dennis Parry
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 February 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Election Centre
33 Clarendon Road
Hornsey
London
N8 0NW
Director NameMr Nicholas Roland Crump
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(28 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2018)
RoleAnalyst Programmer
Country of ResidenceEngland
Correspondence AddressThe Election Centre
33 Clarendon Road
Hornsey
London
N8 0NW
Director NameMr Christopher Sidney Matthew Graham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(29 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Election Centre
33 Clarendon Road
Hornsey
London
N8 0NW
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(30 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ

Contact

Websitewww.electoralreform.co.uk

Location

Registered AddressSouthbank Central
30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Trustees Of Directers Representative Association
9.09%
Ordinary B
5 at £1Electoral Reform Society LTD
45.45%
Ordinary A
5 at £1Trustees Of Staff Representative Association
45.45%
Ordinary B

Financials

Year2014
Turnover£27,099,494
Gross Profit£14,172,764
Net Worth£12,950,675
Cash£8,490,409
Current Liabilities£4,279,689

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 Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

19 July 2005Delivered on: 26 July 2005
Satisfied on: 12 August 2009
Persons entitled: Coutts & Company

Classification: Charge over fixed deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over fixed deposit whereby the company charges by way of first fixed charge all moneys held by the bank on any current deposit and/or other account limited to £250,000.00.
Fully Satisfied
1 March 2005Delivered on: 3 March 2005
Satisfied on: 2 May 2006
Persons entitled: Coutts & Company

Classification: Charge over fluctuating deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held by the bank on any current, deposit and/or other account of the company present & future.
Fully Satisfied
7 October 1991Delivered on: 18 October 1991
Satisfied on: 23 March 2002
Persons entitled: Bnp Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H site 12 of the clarendon road estate clarendon road t/n ngl 361618.
Fully Satisfied
7 October 1991Delivered on: 18 October 1991
Satisfied on: 23 March 2002
Persons entitled: Bnp Mortgages Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and all property and assets present and future.
Fully Satisfied

Filing History

9 December 2023Memorandum and Articles of Association (12 pages)
9 December 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 November 2023Registration of charge 022630920005, created on 21 November 2023 (13 pages)
12 July 2023Full accounts made up to 30 September 2022 (28 pages)
15 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
24 January 2023Termination of appointment of Wayne Andrew Story as a director on 31 December 2022 (1 page)
25 November 2022Appointment of Mr Lee John Perkins as a director on 25 November 2022 (2 pages)
8 July 2022Full accounts made up to 30 September 2021 (26 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
28 February 2022Termination of appointment of Phillip David Rowland as a director on 28 February 2022 (1 page)
4 February 2022Appointment of Mr Martin David Franks as a director on 18 January 2022 (2 pages)
9 July 2021Full accounts made up to 30 September 2020 (24 pages)
2 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
1 July 2020Full accounts made up to 30 September 2019 (28 pages)
1 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
6 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-03
(2 pages)
22 January 2020Change of name notice (2 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
12 September 2019Resolutions
  • RES13 ‐ Interim dividend 18/07/2019
(2 pages)
7 June 2019Confirmation statement made on 27 May 2019 with updates (12 pages)
12 April 2019Registered office address changed from The Election Centre 33 Clarendon Road Hornsey London N8 0NW to Southbank Central 30 Stamford Street London SE1 9LQ on 12 April 2019 (1 page)
12 April 2019Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
10 April 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 505.17
(8 pages)
9 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 01/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 April 2019Change of share class name or designation (2 pages)
9 April 2019Particulars of variation of rights attached to shares (2 pages)
9 April 2019Sub-division of shares on 1 April 2019 (4 pages)
10 December 2018Appointment of Wayne Andrew Story as a director on 30 November 2018 (2 pages)
10 December 2018Notification of Civica Uk Limited as a person with significant control on 30 November 2018 (2 pages)
10 December 2018Withdrawal of a person with significant control statement on 10 December 2018 (2 pages)
10 December 2018Appointment of Phillip David Rowland as a director on 30 November 2018 (2 pages)
7 December 2018Termination of appointment of Angela Ethel Mary Mccusker as a director on 30 November 2018 (1 page)
7 December 2018Termination of appointment of Nicholas Roland Crump as a director on 30 November 2018 (1 page)
7 December 2018Termination of appointment of Michael Robert Burdett as a director on 30 November 2018 (1 page)
7 December 2018Termination of appointment of Simon Anthony Hearn as a director on 30 November 2018 (1 page)
7 December 2018Termination of appointment of Nick Goodman as a director on 30 November 2018 (1 page)
7 December 2018Termination of appointment of Jonathan Paul Wadsworth as a director on 29 November 2018 (1 page)
7 December 2018Termination of appointment of Jennifer Ann Bradley as a secretary on 30 November 2018 (1 page)
7 December 2018Termination of appointment of Jennifer Ann Bradley as a director on 30 November 2018 (1 page)
7 December 2018Termination of appointment of Russell Graham Lord as a director on 30 November 2018 (1 page)
7 December 2018Appointment of Michael Stoddard as a secretary on 30 November 2018 (2 pages)
7 December 2018Termination of appointment of Christopher Sidney Matthew Graham as a director on 30 November 2018 (1 page)
7 December 2018Termination of appointment of Ian Robinson as a director on 30 November 2018 (1 page)
6 December 2018Appointment of Mr Robert Paul Goemans as a director on 30 November 2018 (2 pages)
6 December 2018Appointment of Mr Gavin Leigh as a director on 30 November 2018 (2 pages)
28 November 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 315.5844
(3 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (50 pages)
4 June 2018Confirmation statement made on 27 May 2018 with updates (14 pages)
3 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 237.0944
(3 pages)
22 November 2017Memorandum and Articles of Association (31 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 November 2017Memorandum and Articles of Association (31 pages)
17 November 2017Appointment of Mr Christopher Sidney Matthew Graham as a director on 7 July 2017 (2 pages)
17 November 2017Appointment of Mr Christopher Sidney Matthew Graham as a director on 7 July 2017 (2 pages)
21 September 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
21 September 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (15 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (15 pages)
2 February 2017Appointment of Mr Nicholas Roland Crump as a director on 7 December 2016 (2 pages)
2 February 2017Appointment of Mr Nicholas Roland Crump as a director on 7 December 2016 (2 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
29 September 2016Auditor's resignation (1 page)
29 September 2016Auditor's resignation (1 page)
23 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 93.87
(19 pages)
23 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 93.87
(19 pages)
16 June 2016Director's details changed for The Honourable Sian Eleri Roberts on 1 January 2010 (2 pages)
16 June 2016Statement of capital following an allotment of shares on 2 January 2016
  • GBP 93.88
(3 pages)
16 June 2016Director's details changed for The Honourable Sian Eleri Roberts on 1 January 2010 (2 pages)
16 June 2016Statement of capital following an allotment of shares on 2 January 2016
  • GBP 93.88
(3 pages)
15 June 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 87.87
(3 pages)
15 June 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 87.87
(3 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 11
(8 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 11
(8 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 April 2015Termination of appointment of Michael Parry as a director on 9 February 2015 (1 page)
9 April 2015Termination of appointment of Michael Parry as a director on 9 February 2015 (1 page)
9 April 2015Termination of appointment of Michael Parry as a director on 9 February 2015 (1 page)
3 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
3 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 11
(9 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 11
(9 pages)
22 August 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
22 August 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (9 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (9 pages)
17 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
17 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
29 May 2012Termination of appointment of Cynthia Pinto as a director (1 page)
29 May 2012Termination of appointment of Cynthia Pinto as a director (1 page)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
10 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 11
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 11
(4 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 11
(4 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (9 pages)
10 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (9 pages)
20 May 2011Appointment of Mr Michael Parry as a director (2 pages)
20 May 2011Appointment of Mr Michael Parry as a director (2 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (8 pages)
22 June 2010Director's details changed for The Honorable Sian Eleri Roberts on 27 May 2010 (2 pages)
22 June 2010Director's details changed for The Honorable Sian Eleri Roberts on 27 May 2010 (2 pages)
22 June 2010Director's details changed for Ms Angela Ethel Mary Mccusker on 27 May 2010 (2 pages)
22 June 2010Director's details changed for Ms Angela Ethel Mary Mccusker on 27 May 2010 (2 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (8 pages)
21 June 2010Secretary's details changed for Ms Jennifer Ann Bradley on 27 May 2010 (1 page)
21 June 2010Director's details changed for Russell Graham Lord on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Michael Robert Burdett on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Russell Graham Lord on 27 May 2010 (2 pages)
21 June 2010Secretary's details changed for Ms Jennifer Ann Bradley on 27 May 2010 (1 page)
21 June 2010Director's details changed for Ms Jennifer Ann Bradley on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Simon Hearn on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Ms Jennifer Ann Bradley on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Cynthia Marie Pinto on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Jonathan Paul Wadsworth on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Simon Hearn on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Michael Robert Burdett on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Cynthia Marie Pinto on 27 May 2010 (2 pages)
21 June 2010Director's details changed for Jonathan Paul Wadsworth on 27 May 2010 (2 pages)
18 June 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
18 June 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
29 January 2010Termination of appointment of Owen Thomas as a director (1 page)
29 January 2010Termination of appointment of Owen Thomas as a director (1 page)
14 January 2010Appointment of Mr Ian Robinson as a director (2 pages)
14 January 2010Appointment of Mr Nicholas Goodman as a director (2 pages)
14 January 2010Appointment of Mr Ian Robinson as a director (2 pages)
14 January 2010Appointment of Mr Nicholas Goodman as a director (2 pages)
28 August 2009Director appointed ms angela ethel mary mccusker (1 page)
28 August 2009Director appointed ms angela ethel mary mccusker (1 page)
27 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2009Memorandum and Articles of Association (17 pages)
27 August 2009Memorandum and Articles of Association (17 pages)
27 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2009Appointment terminated director philip burkill (1 page)
24 August 2009Appointment terminated director philip burkill (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 August 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
8 August 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
3 June 2009Return made up to 27/05/09; full list of members (6 pages)
3 June 2009Return made up to 27/05/09; full list of members (6 pages)
2 June 2009Director's change of particulars / sian roberts / 01/04/2009 (1 page)
2 June 2009Director's change of particulars / sian roberts / 01/04/2009 (1 page)
29 May 2009Appointment terminated director christopher graham (1 page)
29 May 2009Appointment terminated director christopher graham (1 page)
2 June 2008Return made up to 27/05/08; full list of members (6 pages)
2 June 2008Return made up to 27/05/08; full list of members (6 pages)
27 May 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
27 May 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
12 June 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
12 June 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
6 June 2007New director appointed (1 page)
6 June 2007Return made up to 27/05/07; full list of members (4 pages)
6 June 2007Return made up to 27/05/07; full list of members (4 pages)
6 June 2007New director appointed (1 page)
28 September 2006Full accounts made up to 31 December 2005 (20 pages)
28 September 2006Full accounts made up to 31 December 2005 (20 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
2 June 2006Return made up to 27/05/06; full list of members (4 pages)
2 June 2006Return made up to 27/05/06; full list of members (4 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (1 page)
2 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
29 June 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
29 June 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
20 June 2005Return made up to 27/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/06/05
(4 pages)
20 June 2005Return made up to 27/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/06/05
(4 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
22 July 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 July 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
17 April 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
17 April 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
17 December 2003Company name changed electoral reform (ballot service s) LIMITED\certificate issued on 17/12/03 (2 pages)
17 December 2003Company name changed electoral reform (ballot service s) LIMITED\certificate issued on 17/12/03 (2 pages)
11 June 2003Return made up to 27/05/03; full list of members (12 pages)
11 June 2003Return made up to 27/05/03; full list of members (12 pages)
8 April 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
8 April 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 June 2002Return made up to 27/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
(13 pages)
12 June 2002Return made up to 27/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
(13 pages)
29 March 2002Full accounts made up to 31 December 2001 (15 pages)
29 March 2002Full accounts made up to 31 December 2001 (15 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002New secretary appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
21 June 2001Return made up to 27/05/01; full list of members (11 pages)
21 June 2001Return made up to 27/05/01; full list of members (11 pages)
1 June 2001Full accounts made up to 31 December 2000 (16 pages)
1 June 2001Full accounts made up to 31 December 2000 (16 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
22 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
30 May 2000Full accounts made up to 31 December 1999 (16 pages)
30 May 2000Full accounts made up to 31 December 1999 (16 pages)
1 December 1999Director's particulars changed (1 page)
1 December 1999Director's particulars changed (1 page)
6 July 1999Return made up to 27/05/99; full list of members (6 pages)
6 July 1999Return made up to 27/05/99; full list of members (6 pages)
12 May 1999Full accounts made up to 31 December 1998 (17 pages)
12 May 1999Full accounts made up to 31 December 1998 (17 pages)
2 July 1998Director's particulars changed (1 page)
2 July 1998Director's particulars changed (1 page)
2 July 1998Return made up to 27/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Return made up to 27/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1998Full accounts made up to 31 December 1997 (19 pages)
10 May 1998Full accounts made up to 31 December 1997 (19 pages)
29 August 1997Full accounts made up to 31 December 1996 (17 pages)
29 August 1997Full accounts made up to 31 December 1996 (17 pages)
8 June 1997Return made up to 27/05/97; no change of members (4 pages)
8 June 1997Return made up to 27/05/97; no change of members (4 pages)
7 November 1996Full accounts made up to 31 December 1995 (17 pages)
7 November 1996Full accounts made up to 31 December 1995 (17 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
6 June 1996Return made up to 27/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 1996Return made up to 27/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
12 October 1995Full accounts made up to 31 December 1994 (15 pages)
12 October 1995Full accounts made up to 31 December 1994 (15 pages)
12 July 1995Return made up to 27/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Return made up to 27/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
15 July 1994Full accounts made up to 31 December 1993 (15 pages)
15 July 1994Full accounts made up to 31 December 1993 (15 pages)
8 July 1993Accounts for a medium company made up to 31 December 1992 (10 pages)
8 July 1993Accounts for a medium company made up to 31 December 1992 (10 pages)
8 July 1993Return made up to 27/05/93; change of members (7 pages)
8 July 1993Return made up to 27/05/93; change of members (7 pages)
9 October 1992Accounts for a medium company made up to 31 December 1991 (9 pages)
9 October 1992Accounts for a medium company made up to 31 December 1991 (9 pages)
23 September 1992Return made up to 27/05/92; change of members (7 pages)
23 September 1992Return made up to 27/05/92; change of members (7 pages)
16 February 1992Full accounts made up to 31 December 1990 (11 pages)
16 February 1992Full accounts made up to 31 December 1990 (11 pages)
22 January 1992Accounts for a medium company made up to 31 December 1989 (9 pages)
22 January 1992Return made up to 27/05/90; full list of members (17 pages)
22 January 1992Accounts for a medium company made up to 31 December 1989 (9 pages)
22 January 1992Return made up to 27/05/90; full list of members (17 pages)
4 January 1989Company name changed\certificate issued on 04/01/89 (2 pages)
4 January 1989Company name changed\certificate issued on 04/01/89 (2 pages)
27 May 1988Incorporation (21 pages)
27 May 1988Incorporation (21 pages)