Company NameComputerland UK Limited
Company StatusActive
Company Number02275625
CategoryPrivate Limited Company
Incorporation Date8 July 1988(35 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGemma Bate-Williams
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(33 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Gary Shilston
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed13 March 2008(19 years, 8 months after company formation)
Appointment Duration16 years, 1 month
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed01 December 2008(20 years, 5 months after company formation)
Appointment Duration15 years, 4 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameDeborah Guest
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 1993)
RoleTraining Consultant
Correspondence Address4 Whitley Close
Shepshed
Leicestershire
Le12
Director NameRobert Brooks
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 1997)
RoleSales Director
Correspondence AddressPoplars Cottage Butterley Park
Ripley
Derbyshire
DE5 3QW
Director NameMr Graham Mark Gilbert
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(3 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 October 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address80 Swithland Lane
Rothley
Leicester
Leicestershire
LE7 7SE
Secretary NameDeborah Gilbert
NationalityBritish
StatusResigned
Appointed04 January 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 1993)
RoleCompany Director
Correspondence Address4 Whitley Close
Shepshed
Leicestershire
Le12
Secretary NameMr Graham Mark Gilbert
NationalityBritish
StatusResigned
Appointed28 April 1993(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 August 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address80 Swithland Lane
Rothley
Leicester
Leicestershire
LE7 7SE
Director NameMr Simon Mark Lawless
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(5 years, 9 months after company formation)
Appointment Duration13 years (resigned 23 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale House Main Street
Frolesworth
Leicestershire
LE17 5EG
Director NameMr Simon Oldfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 1999)
RoleFinance Rirector
Country of ResidenceEngland
Correspondence Address216 Cropston Road
Anstey
Leicester
Leicestershire
LE7 7BN
Secretary NameMr Simon Oldfield
NationalityBritish
StatusResigned
Appointed15 August 1997(9 years, 1 month after company formation)
Appointment Duration8 months (resigned 14 April 1998)
RoleChairman
Country of ResidenceEngland
Correspondence Address216 Cropston Road
Anstey
Leicester
Leicestershire
LE7 7BN
Director NameBenjamin John Martin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(9 years, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoughetts
Eggpie Lane Hildenborough
Tonbridge
Kent
TN11 8PE
Director NameAndrew David Porter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(9 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 1999)
RoleCompany Director
Correspondence AddressThe Manor House
Main Street, Rempstone
Loughborough
Leicestershire
LE12 6RH
Director NameMr Michael William Bates Kent
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(9 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Moorside Lane
Holbrook
Derby
Derbyshire
DE56 0TW
Secretary NameMr Michael William Bates Kent
NationalityBritish
StatusResigned
Appointed14 April 1998(9 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Moorside Lane
Holbrook
Derby
Derbyshire
DE56 0TW
Director NameJulian Anthony Buck
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address375 Spring Lane
Nottingham
Nottinghamshire
NG3 5RR
Director NamePeter George Jaggard
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(11 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburn 24 Shell Lane
Calverley
Leeds
West Yorkshire
LS28 5NR
Director NameMartyn John Donnelly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(12 years, 7 months after company formation)
Appointment Duration10 years (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Rochester Row
London
SW1P 1QT
Director NameMr Gary Terence Barrett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountview 13 Weston Road
Old Town
Stevenage
Hertfordshire
SG1 3RH
Director NameMs Julie Margaret Baddeley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Browning House
29 De Vere Gardens
London
W8 5AW
Director NameMr Christopher John Noblet
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Village Close
Edwalton
Nottingham
NG12 4AD
Director NameMr Andrew James Carr
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Rochester Row
London
SW1P 1QT
Director NameMr Gordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(19 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Andrew George Parker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(19 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Simon Christopher Pilling
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(19 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 January 2009)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Lee Hewett
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 Rochester Row
London
SW1P 1QT
Director NameDibakar Chatterjee
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed16 June 2011(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard David Mogg
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(23 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameArvind Ramsewak Chaturvedi
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(23 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(24 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Peter Edward Hands
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(24 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(28 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicholas Siegfried Dale
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(29 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 2008(19 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 December 2008)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT

Contact

Websitecomputerland.co.uk
Telephone0117 3115757
Telephone regionBristol

Location

Registered Address65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

209k at £1Capita It Services Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£113,151,502
Gross Profit£8,468,104
Net Worth£13,811,102
Current Liabilities£27,009,484

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

24 August 2001Delivered on: 31 August 2001
Satisfied on: 18 May 2006
Persons entitled: Wilson Bowden Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The amount standing to the credit of the deposit account and any money credited to that account.
Fully Satisfied
12 January 1996Delivered on: 16 January 1996
Satisfied on: 18 May 2006
Persons entitled: Eftpos UK Limited

Classification: Rent deposit deed
Secured details: In favour of the chargee the due and prompt performance of the covenants and the warranty on the part of the company contained in the underlease and the rent deposit deed dated 12 january 1996.
Particulars: £13,225.50.
Fully Satisfied
26 March 1993Delivered on: 9 April 1993
Satisfied on: 30 July 2008
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an invoice discounting agreement of even date or otherwise.
Particulars: Fixed and floating charge over the undertaking property and assets present and future including goodwill uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
5 February 1993Delivered on: 22 February 1993
Satisfied on: 24 November 2000
Persons entitled: Computerland Europe Operations Sa

Classification: Fixed and floating charge
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.
Fully Satisfied
23 June 1989Delivered on: 5 July 1989
Satisfied on: 30 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 June 1989Delivered on: 14 June 1989
Satisfied on: 24 November 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being unit 7, edison village highfield science park, nottingham together with all buildings & fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 2001Delivered on: 12 May 2001
Persons entitled: Eftpos UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a fourth floor, livingstone house, 12 finsbury square, london EC2.
Outstanding

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 January 2021Change of details for Capita It Services Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Mr Nicholas Siegfried Dale on 25 September 2020 (2 pages)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (36 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (33 pages)
18 July 2019Termination of appointment of Daniel Christophe Wilton Ramsden as a director on 19 June 2019 (1 page)
4 February 2019Full accounts made up to 31 December 2017 (30 pages)
14 January 2019Change of details for Capita It Services Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 October 2018Change of details for Capita It Services Holdings Limited as a person with significant control on 1 October 2018 (2 pages)
4 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
4 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
26 June 2018Director's details changed for Mr Daniel Christophe Wilton Ramsden on 15 June 2018 (2 pages)
26 June 2018Director's details changed for Mr Nicholas Siegfried Dale on 15 June 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 November 2017Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages)
21 November 2017Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages)
21 November 2017Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page)
21 November 2017Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page)
1 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
1 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages)
3 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages)
3 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
9 May 2016Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page)
9 May 2016Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 208,971
(7 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 208,971
(7 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
23 February 2015Section 519 (4 pages)
23 February 2015Section 519 (4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 208,971
(7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 208,971
(7 pages)
11 December 2014Auditor's resignation (2 pages)
11 December 2014Auditor's resignation (2 pages)
17 October 2014Appointment of Mr Daniel Christophe Wilton Ramsden as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mr Daniel Christophe Wilton Ramsden as a director on 17 October 2014 (2 pages)
17 October 2014Termination of appointment of Dibakar Chatterjee as a director on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Dibakar Chatterjee as a director on 17 October 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
13 March 2014Termination of appointment of Arvind Chaturvedi as a director (1 page)
13 March 2014Termination of appointment of Arvind Chaturvedi as a director (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 208,971
(8 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 208,971
(8 pages)
28 November 2013Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages)
28 November 2013Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages)
27 September 2013Full accounts made up to 31 December 2012 (19 pages)
27 September 2013Full accounts made up to 31 December 2012 (19 pages)
24 July 2013Termination of appointment of William Floydd as a director (1 page)
24 July 2013Termination of appointment of William Floydd as a director (1 page)
23 July 2013Director's details changed for Mr Peter Hands on 5 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Peter Hands on 5 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Peter Hands on 5 June 2013 (2 pages)
12 June 2013Appointment of Mr Richard John Shearer as a director (2 pages)
12 June 2013Appointment of Mr Richard John Shearer as a director (2 pages)
7 June 2013Appointment of Mr Peter Hands as a director (2 pages)
7 June 2013Appointment of Mr Peter Hands as a director (2 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 January 2013Termination of appointment of Mark Wyllie as a director (1 page)
11 January 2013Termination of appointment of Mark Wyllie as a director (1 page)
30 November 2012Appointment of Mr William James Spencer Floydd as a director (2 pages)
30 November 2012Appointment of Mr William James Spencer Floydd as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
26 July 2012Termination of appointment of Richard Mogg as a director (1 page)
26 July 2012Termination of appointment of Richard Mogg as a director (1 page)
15 March 2012Appointment of Arvind Ramsewak Chaturvedi as a director (2 pages)
15 March 2012Appointment of Arvind Ramsewak Chaturvedi as a director (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 October 2011Termination of appointment of Andrew Parker as a director (1 page)
28 October 2011Termination of appointment of Andrew Parker as a director (1 page)
27 October 2011Appointment of Mr Richard David Mogg as a director (2 pages)
27 October 2011Appointment of Mr Richard David Mogg as a director (2 pages)
30 August 2011Full accounts made up to 31 December 2010 (18 pages)
30 August 2011Full accounts made up to 31 December 2010 (18 pages)
28 June 2011Appointment of Dibakar Chatterjee as a director (2 pages)
28 June 2011Appointment of Dibakar Chatterjee as a director (2 pages)
19 May 2011Termination of appointment of Lee Hewett as a director (1 page)
19 May 2011Appointment of Mr Mark Richard John Wyllie as a director (2 pages)
19 May 2011Appointment of Mr Mark Richard John Wyllie as a director (2 pages)
19 May 2011Termination of appointment of Lee Hewett as a director (1 page)
9 May 2011Auditor's resignation (2 pages)
9 May 2011Auditor's resignation (2 pages)
8 April 2011Termination of appointment of Martyn Donnelly as a director (1 page)
8 April 2011Termination of appointment of Martyn Donnelly as a director (1 page)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
14 January 2011Director's details changed for Mr Lee Hewett on 31 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Andrew George Parker on 31 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Andrew George Parker on 31 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Lee Hewett on 31 December 2010 (2 pages)
30 December 2010Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages)
30 December 2010Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (21 pages)
28 September 2010Full accounts made up to 31 December 2009 (21 pages)
8 September 2010Termination of appointment of Andrew Carr as a director (1 page)
8 September 2010Termination of appointment of Andrew Carr as a director (1 page)
7 September 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 208,971
(4 pages)
7 September 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 208,971
(4 pages)
7 September 2010Consolidation of shares on 13 August 2010 (5 pages)
7 September 2010Consolidation of shares on 13 August 2010 (5 pages)
28 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
28 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
28 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
9 January 2010Full accounts made up to 31 December 2008 (28 pages)
9 January 2010Full accounts made up to 31 December 2008 (28 pages)
5 January 2010Statement of company's objects (2 pages)
5 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2010Memorandum and Articles of Association (12 pages)
5 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2010Statement of company's objects (2 pages)
5 January 2010Memorandum and Articles of Association (12 pages)
9 October 2009Director's details changed for Mr Lee Hewett on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew James Carr on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Lee Hewett on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew James Carr on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Lee Hewett on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Martyn John Donnelly on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Andrew James Carr on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Martyn John Donnelly on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Martyn John Donnelly on 1 October 2009 (2 pages)
23 July 2009Appointment terminated director christopher noblet (1 page)
23 July 2009Appointment terminated director christopher noblet (1 page)
3 March 2009Return made up to 04/01/09; full list of members (9 pages)
3 March 2009Return made up to 04/01/09; full list of members (9 pages)
10 February 2009Appointment terminated director simon pilling (1 page)
10 February 2009Appointment terminated director richard shearer (1 page)
10 February 2009Appointment terminated director simon pilling (1 page)
10 February 2009Appointment terminated director gordon hurst (1 page)
10 February 2009Appointment terminated director gordon hurst (1 page)
10 February 2009Appointment terminated director richard shearer (1 page)
16 December 2008Secretary appointed capita group secretary LIMITED (1 page)
16 December 2008Secretary appointed capita group secretary LIMITED (1 page)
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
9 December 2008Ad 24/07/08\gbp si [email protected]=101.8\gbp ic 208868.12/208969.92\ (2 pages)
9 December 2008Ad 24/07/08\gbp si [email protected]=101.8\gbp ic 208868.12/208969.92\ (2 pages)
5 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
5 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
2 December 2008Full accounts made up to 30 April 2008 (28 pages)
2 December 2008Full accounts made up to 30 April 2008 (28 pages)
5 November 2008Director appointed mr lee hewett (1 page)
5 November 2008Director appointed mr lee hewett (1 page)
3 November 2008Appointment terminated director graham gilbert (1 page)
3 November 2008Appointment terminated director graham gilbert (1 page)
16 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
16 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
4 September 2008Ad 01/09/08-01/09/08\gbp si [email protected]=11.26\gbp ic 208856.86/208868.12\ (2 pages)
4 September 2008Ad 01/09/08-01/09/08\gbp si [email protected]=11.26\gbp ic 208856.86/208868.12\ (2 pages)
1 September 2008Ad 26/08/08-26/08/08\gbp si [email protected]=41.04\gbp ic 208815.82/208856.86\ (1 page)
1 September 2008Ad 26/08/08-26/08/08\gbp si [email protected]=41.04\gbp ic 208815.82/208856.86\ (1 page)
27 August 2008Ad 18/08/08-18/08/08\gbp si [email protected]=97.98\gbp ic 208717.84/208815.82\ (1 page)
27 August 2008Ad 18/08/08-18/08/08\gbp si [email protected]=97.98\gbp ic 208717.84/208815.82\ (1 page)
26 August 2008Director's change of particulars / gordon hurst / 14/08/2008 (1 page)
26 August 2008Director's change of particulars / simon pilling / 14/08/2008 (1 page)
26 August 2008Director's change of particulars / gordon hurst / 14/08/2008 (1 page)
26 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
26 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
26 August 2008Director's change of particulars / simon pilling / 14/08/2008 (1 page)
21 August 2008Ad 08/08/08-08/08/08\gbp si [email protected]=156.88\gbp ic 208529.16/208686.04\ (2 pages)
21 August 2008Ad 12/08/08-12/08/08\gbp si [email protected]=31.8\gbp ic 208686.04/208717.84\ (2 pages)
21 August 2008Ad 12/08/08-12/08/08\gbp si [email protected]=31.8\gbp ic 208686.04/208717.84\ (2 pages)
21 August 2008Ad 08/08/08-08/08/08\gbp si [email protected]=156.88\gbp ic 208529.16/208686.04\ (2 pages)
19 August 2008Director's change of particulars / andrew parker / 12/08/2008 (1 page)
19 August 2008Director's change of particulars / andrew parker / 12/08/2008 (1 page)
14 August 2008Ad 30/07/08-30/07/08\gbp si [email protected]=153.28\gbp ic 208375.88/208529.16\ (1 page)
14 August 2008Ad 30/07/08-30/07/08\gbp si [email protected]=153.28\gbp ic 208375.88/208529.16\ (1 page)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 July 2008Registered office changed on 29/07/2008 from discovery house mere way ruddington fields ruddington nottinghamshire NG11 6JW (1 page)
29 July 2008Registered office changed on 29/07/2008 from discovery house mere way ruddington fields ruddington nottinghamshire NG11 6JW (1 page)
16 July 2008Appointment terminated director michael kent (1 page)
16 July 2008Secretary appointed capita company secretarial services LIMITED (1 page)
16 July 2008Appointment terminated secretary michael kent (1 page)
16 July 2008Appointment terminated secretary michael kent (1 page)
16 July 2008Secretary appointed capita company secretarial services LIMITED (1 page)
16 July 2008Appointment terminated director michael kent (1 page)
4 July 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 July 2008Re-registration of Memorandum and Articles (62 pages)
4 July 2008Application for reregistration from PLC to private (1 page)
4 July 2008Certificate of re-registration from Public Limited Company to Private (1 page)
4 July 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 July 2008Re-registration of Memorandum and Articles (62 pages)
4 July 2008Application for reregistration from PLC to private (1 page)
4 July 2008Certificate of re-registration from Public Limited Company to Private (1 page)
20 May 2008Director appointed simon pilling (2 pages)
20 May 2008Director appointed simon pilling (2 pages)
13 May 2008Director appointed capita corporate director LIMITED (3 pages)
13 May 2008Director appointed capita corporate director LIMITED (3 pages)
28 April 2008Ad 21/04/08\gbp si [email protected]=212.42\gbp ic 208163.46/208375.88\ (5 pages)
28 April 2008Ad 21/04/08\gbp si [email protected]=212.42\gbp ic 208163.46/208375.88\ (5 pages)
23 April 2008Ad 11/04/08\gbp si [email protected]=134.46\gbp ic 208029/208163.46\ (6 pages)
23 April 2008Director appointed gordon mark hurst (2 pages)
23 April 2008Ad 11/04/08\gbp si [email protected]=134.46\gbp ic 208029/208163.46\ (6 pages)
23 April 2008Director appointed gordon mark hurst (2 pages)
10 April 2008Ad 31/03/08\gbp si [email protected]=120\gbp ic 204309/204429\ (2 pages)
10 April 2008Ad 31/03/08\gbp si [email protected]=3600\gbp ic 204429/208029\ (3 pages)
10 April 2008Ad 31/03/08\gbp si [email protected]=3600\gbp ic 204429/208029\ (3 pages)
10 April 2008Ad 31/03/08\gbp si [email protected]=120\gbp ic 204309/204429\ (2 pages)
9 April 2008Appointment terminated director giles vardey (1 page)
9 April 2008Appointment terminated director julia baddeley (1 page)
9 April 2008Appointment terminated director julia baddeley (1 page)
9 April 2008Appointment terminated director giles vardey (1 page)
7 April 2008Director appointed andrew george parker (2 pages)
7 April 2008Director appointed richard john shearer (2 pages)
7 April 2008Director appointed richard john shearer (2 pages)
7 April 2008Director appointed andrew george parker (2 pages)
4 February 2008Return made up to 04/01/08; bulk list available separately (10 pages)
4 February 2008Return made up to 04/01/08; bulk list available separately (10 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (2 pages)
4 October 2007Group of companies' accounts made up to 30 April 2007 (40 pages)
4 October 2007Group of companies' accounts made up to 30 April 2007 (40 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
13 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
9 February 2007Return made up to 04/01/07; bulk list available separately (10 pages)
9 February 2007Return made up to 04/01/07; bulk list available separately (10 pages)
14 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 September 2006Group of companies' accounts made up to 30 April 2006 (36 pages)
12 September 2006Group of companies' accounts made up to 30 April 2006 (36 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2006Return made up to 04/01/06; bulk list available separately (10 pages)
30 January 2006Return made up to 04/01/06; bulk list available separately (10 pages)
16 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 September 2005Group of companies' accounts made up to 30 April 2005 (34 pages)
15 September 2005Group of companies' accounts made up to 30 April 2005 (34 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
27 January 2005Return made up to 04/01/05; bulk list available separately (9 pages)
27 January 2005Return made up to 04/01/05; bulk list available separately (9 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
28 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 September 2004Group of companies' accounts made up to 30 April 2004 (37 pages)
27 September 2004Group of companies' accounts made up to 30 April 2004 (37 pages)
14 September 2004Ad 31/08/04--------- £ si [email protected]=1300 £ ic 203009/204309 (2 pages)
14 September 2004Ad 31/08/04--------- £ si [email protected]=1300 £ ic 203009/204309 (2 pages)
8 May 2004Group of companies' accounts made up to 30 April 2003 (38 pages)
8 May 2004Group of companies' accounts made up to 30 April 2003 (38 pages)
26 February 2004Return made up to 04/01/04; bulk list available separately (9 pages)
26 February 2004Return made up to 04/01/04; bulk list available separately (9 pages)
19 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 September 2003Ad 03/09/03--------- £ si [email protected]=60 £ ic 202945/203005 (2 pages)
11 September 2003Ad 03/09/03--------- £ si [email protected]=60 £ ic 202945/203005 (2 pages)
17 July 2003Ad 24/06/03-24/06/03 £ si [email protected]=12 £ ic 202933/202945 (2 pages)
17 July 2003Ad 24/06/03-24/06/03 £ si [email protected]=12 £ ic 202933/202945 (2 pages)
4 June 2003Ad 20/05/03-20/05/03 £ si [email protected]=12 £ ic 202921/202933 (2 pages)
4 June 2003Ad 20/05/03-20/05/03 £ si [email protected]=12 £ ic 202921/202933 (2 pages)
16 May 2003Ad 29/04/03--------- £ si [email protected]=410 £ ic 202511/202921 (2 pages)
16 May 2003Ad 29/04/03--------- £ si [email protected]=410 £ ic 202511/202921 (2 pages)
17 April 2003Ad 31/03/03--------- £ si [email protected]=20 £ ic 202491/202511 (2 pages)
17 April 2003Ad 31/03/03--------- £ si [email protected]=20 £ ic 202491/202511 (2 pages)
31 March 2003Location of register of members (non legible) (1 page)
31 March 2003Ad 07/03/03--------- £ si [email protected]=424 £ ic 202067/202491 (2 pages)
31 March 2003Ad 07/03/03--------- £ si [email protected]=424 £ ic 202067/202491 (2 pages)
31 March 2003Location of register of members (non legible) (1 page)
11 March 2003Ad 03/03/03--------- £ si [email protected]=233 £ ic 201834/202067 (2 pages)
11 March 2003Ad 03/03/03--------- £ si [email protected]=233 £ ic 201834/202067 (2 pages)
15 January 2003Return made up to 04/01/03; bulk list available separately (9 pages)
15 January 2003Return made up to 04/01/03; bulk list available separately (9 pages)
19 September 2002Group of companies' accounts made up to 30 April 2002 (35 pages)
19 September 2002Group of companies' accounts made up to 30 April 2002 (35 pages)
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(87 pages)
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(87 pages)
17 July 2002Ad 10/07/02--------- £ si [email protected]=7000 £ ic 194834/201834 (2 pages)
17 July 2002Ad 10/07/02--------- £ si [email protected]=7000 £ ic 194834/201834 (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
18 March 2002Auditor's resignation (1 page)
18 March 2002Auditor's resignation (1 page)
11 February 2002Location of register of members (non legible) (1 page)
11 February 2002Location of register of members (non legible) (1 page)
10 January 2002Return made up to 04/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2002Return made up to 04/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 2001Registered office changed on 25/10/01 from: unit c albert einstein centre highfields science park university boulevard nottingham NG7 2TN (1 page)
25 October 2001Registered office changed on 25/10/01 from: unit c albert einstein centre highfields science park university boulevard nottingham NG7 2TN (1 page)
4 October 2001Group of companies' accounts made up to 30 April 2001 (38 pages)
4 October 2001Group of companies' accounts made up to 30 April 2001 (38 pages)
6 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
25 January 2001Ad 17/01/01--------- £ si [email protected]=9000 £ ic 185834/194834 (2 pages)
25 January 2001Ad 17/01/01--------- £ si [email protected]=9000 £ ic 185834/194834 (2 pages)
10 January 2001Return made up to 04/01/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2001Return made up to 04/01/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 2000Ad 12/12/00--------- £ si [email protected]=2000 £ ic 183834/185834 (2 pages)
20 December 2000Ad 12/12/00--------- £ si [email protected]=2000 £ ic 183834/185834 (2 pages)
24 November 2000Full group accounts made up to 30 April 2000 (19 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2000Full group accounts made up to 30 April 2000 (19 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
23 March 2000Ad 10/03/00--------- £ si [email protected]=400 £ ic 183434/183834 (2 pages)
23 March 2000Ad 10/03/00--------- £ si [email protected]=400 £ ic 183434/183834 (2 pages)
17 January 2000Return made up to 04/01/00; bulk list available separately (9 pages)
17 January 2000Return made up to 04/01/00; bulk list available separately (9 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
30 September 1999Full group accounts made up to 30 April 1999 (34 pages)
30 September 1999Full group accounts made up to 30 April 1999 (34 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
8 September 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 September 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
14 January 1999Return made up to 04/01/99; bulk list available separately (7 pages)
14 January 1999Return made up to 04/01/99; bulk list available separately (7 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
12 October 1998Certificate of reduction of share premium (1 page)
12 October 1998Reduce share premium account (3 pages)
12 October 1998Reduce share premium account (3 pages)
12 October 1998Certificate of reduction of share premium (1 page)
5 October 1998Full group accounts made up to 30 April 1998 (30 pages)
5 October 1998Full group accounts made up to 30 April 1998 (30 pages)
12 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 September 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
4 September 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
9 June 1998Statement of affairs (60 pages)
9 June 1998Ad 17/04/98--------- £ si [email protected]=11434 £ ic 172000/183434 (4 pages)
9 June 1998Statement of affairs (60 pages)
9 June 1998Ad 17/04/98--------- £ si [email protected]=11434 £ ic 172000/183434 (4 pages)
26 May 1998Ad 16/04/98--------- £ si [email protected]=32000 £ ic 140000/172000 (3 pages)
26 May 1998Ad 16/04/98--------- £ si [email protected]=32000 £ ic 140000/172000 (3 pages)
23 April 1998Ad 19/03/98--------- £ si [email protected]=20000 £ ic 120000/140000 (2 pages)
23 April 1998Ad 19/03/98--------- £ si [email protected]=20000 £ ic 120000/140000 (2 pages)
23 April 1998Statement of affairs (53 pages)
23 April 1998Statement of affairs (53 pages)
21 April 1998£ nc 160000/240000 16/04/98 (1 page)
21 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1998Memorandum and Articles of Association (5 pages)
21 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 April 1998Memorandum and Articles of Association (5 pages)
21 April 1998£ nc 160000/240000 16/04/98 (1 page)
20 April 1998New secretary appointed;new director appointed (3 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed;new director appointed (3 pages)
31 March 1998Prospectus (116 pages)
31 March 1998Prospectus (116 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
5 February 1998Return made up to 04/01/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 1998Return made up to 04/01/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1997Ad 11/09/97--------- £ si [email protected]=30000 £ ic 90000/120000 (2 pages)
22 October 1997Ad 11/09/97--------- £ si [email protected]=30000 £ ic 90000/120000 (2 pages)
18 September 1997Prospectus (56 pages)
18 September 1997Prospectus (56 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1997Memorandum and Articles of Association (64 pages)
11 September 1997Memorandum and Articles of Association (64 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
21 July 1997S-div 18/07/97 (1 page)
21 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
21 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1997S-div 18/07/97 (1 page)
21 July 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
21 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 July 1997£ nc 100000/160000 18/07/97 (1 page)
21 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 July 1997£ nc 100000/160000 18/07/97 (1 page)
21 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1997Balance Sheet (2 pages)
18 July 1997Auditor's statement (1 page)
18 July 1997Application for reregistration from private to PLC (1 page)
18 July 1997Auditor's report (1 page)
18 July 1997Re-registration of Memorandum and Articles (63 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1997Auditor's statement (1 page)
18 July 1997Auditor's report (1 page)
18 July 1997Re-registration of Memorandum and Articles (63 pages)
18 July 1997Declaration on reregistration from private to PLC (1 page)
18 July 1997Application for reregistration from private to PLC (1 page)
18 July 1997Certificate of re-registration from Private to Public Limited Company (1 page)
18 July 1997Balance Sheet (2 pages)
18 July 1997Certificate of re-registration from Private to Public Limited Company (1 page)
18 July 1997Declaration on reregistration from private to PLC (1 page)
14 July 1997Full accounts made up to 30 April 1997 (17 pages)
14 July 1997Full accounts made up to 30 April 1997 (17 pages)
21 May 1997Auditor's resignation (1 page)
21 May 1997Auditor's resignation (1 page)
7 May 1997New director appointed (1 page)
7 May 1997New director appointed (1 page)
10 April 1997Company name changed springcase computing LIMITED\certificate issued on 11/04/97 (2 pages)
10 April 1997Company name changed springcase computing LIMITED\certificate issued on 11/04/97 (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Return made up to 04/01/97; full list of members (6 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Return made up to 04/01/97; full list of members (6 pages)
16 July 1996Full accounts made up to 30 April 1996 (21 pages)
16 July 1996Full accounts made up to 30 April 1996 (21 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
28 December 1995Full accounts made up to 30 April 1995 (19 pages)
28 December 1995Full accounts made up to 30 April 1995 (19 pages)
6 July 1995Notice of assignment of name or new name to shares (2 pages)
6 July 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
6 July 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
6 July 1995Notice of assignment of name or new name to shares (2 pages)
27 April 1990Full accounts made up to 31 March 1989 (7 pages)
27 April 1990Full accounts made up to 31 March 1989 (7 pages)
8 July 1988Incorporation (13 pages)
8 July 1988Incorporation (13 pages)