Company NameSmartstream Technologies Limited
DirectorsStephen Paul Thomas and Richard William Bowler
Company StatusActive
Company Number02285524
CategoryPrivate Limited Company
Incorporation Date9 August 1988(35 years, 9 months ago)
Previous NamesDatadvance Limited and Generator/400 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Paul Thomas
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(19 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleAccountant
Country of ResidenceWales
Correspondence Address62-64 Cornhill First Floor
London
EC3V 3PL
Director NameMr Richard William Bowler
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(28 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Cornhill First Floor
London
EC3V 3PL
Secretary NameMs Sabia Sultana
StatusCurrent
Appointed23 October 2020(32 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address62-64 Cornhill First Floor
London
EC3V 3PL
Director NameAlan Graham Vickery
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreensleeves Talbot Avenue
Sutton Coldfield
West Midlands
B74 3DB
Director NameMr Gary Charles Lewis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 May 1998)
RoleComputer Consultant
Correspondence Address84 Broadoak Road
Langford
Bristol
Avon
BS18 7HB
Director NameJohn Kevin Jones
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 1999)
RoleCompany Director
Correspondence AddressSouthlands 1 Bearnett Drive
Wolverhampton
West Midlands
WV4 5NN
Secretary NameMr David Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTong Lodge
Ruckley
Shifnal
Salop
TF11 8PQ
Director NameMr David Williams
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTong Lodge
Ruckley
Shifnal
Salop
TF11 8PQ
Director NameKenneth Carl Briddon
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(10 years, 7 months after company formation)
Appointment Duration10 months (resigned 28 January 2000)
RoleChief Executive Officer
Correspondence AddressRose Farmhouse
Village Road Waverton
Chester
Cheshire
CH3 7QN
Wales
Secretary NameMr Matthew Jeremy Sutton
NationalityBritish
StatusResigned
Appointed30 March 1999(10 years, 7 months after company formation)
Appointment Duration10 months (resigned 28 January 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Newfield Road
Hagley
West Midlands
DY9 0JP
Director NamePhilip Jordan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(11 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address18 Cheyne Court
Flood Street
London
SW3 5TP
Director NamePhilip Jordan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(11 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address18 Cheyne Court
Flood Street
London
SW3 5TP
Secretary NameAmritlal Jethwa
NationalityBritish
StatusResigned
Appointed28 January 2000(11 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 July 2000)
RoleFinance Director
Correspondence Address117 Passage Road
Westbury On Trym
Bristol
BS9 3LF
Director NamePer Nils Christer Klingwall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 July 2000)
RoleFinance Director
Correspondence AddressTwo Donkeys
Horseshoe Road, Radnage
High Wycombe
Buckinghamshire
HP14 4EB
Director NamePeter Howe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2000(11 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 13 July 2000)
RoleCounsel
Correspondence Address10 Victor Avenue
Toronto
Ontario
Canada
Director NameMichael David Johns
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(11 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address14 Napier Road
Crowthorne
Berkshire
RG45 7EL
Director NameMartin Brown
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(11 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address26 George Eliot Close
Witley
Godalming
Surrey
GU8 5PQ
Secretary NameMichael David Johns
NationalityBritish
StatusResigned
Appointed13 July 2000(11 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 August 2000)
RoleCompany Director
Correspondence Address14 Masefield Gardens
Crowthorne
Berkshire
RG45 7QS
Director NameMr John Richard Gawthorne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(12 years after company formation)
Appointment Duration2 months, 1 week (resigned 30 October 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressGreenacres
Whempstead
Ware
Hertfordshire
SG12 0PQ
Secretary NameKatharina Schrolnberger
NationalityAustrian
StatusResigned
Appointed30 August 2000(12 years after company formation)
Appointment Duration15 years, 9 months (resigned 01 June 2016)
RoleEmployee
Country of ResidenceAustria
Correspondence AddressDiehlgasse 37 Dg1
Vienna
1050
Foreign
Director NameRoma Patel
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(16 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 2005)
RoleChartered Accountant
Correspondence AddressFlat 1 3 Queens Gate
London
SW7 5EH
Director NameMr Graham Peter Muir
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Epple Road
Fulham
London
SW6 4DH
Director NameMr Kenneth Archer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(18 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLynhurst
Holwood Park Avenue
Orpington
Kent
BR6 8NG
Director NameAndrew Mark Balchin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lingmala Grove
Church Crookham
Fleet
Hampshire
GU52 6JW
Director NameMr John Bernard Mason
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(19 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandwick House
Cufaude Lane
Bramley
Hampshire
RG26 5DN
Director NameMr Philippe Thierry Chambadal
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2009(20 years, 5 months after company formation)
Appointment Duration8 years (resigned 07 February 2017)
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressTv15 Al Nessnass Street
Dubai
74777
Director NameMr Richard Thomas Cummings
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(20 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beauchamps
Burnham On Crouch
Essex
CM0 8PR
Director NameMr Richard Thomas Cummings
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(20 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beauchamps
Burnham On Crouch
Essex
CM0 8PR
Director NameKatharina Schrolnberger
Date of BirthMay 1968 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed14 February 2012(23 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2016)
RoleCorporate Counsel
Country of ResidenceAustria
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3A 8EE
Director NameMs Claudia Giunta
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2016(27 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 October 2020)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3A 8EE
Secretary NameMs Claudia Giunta
StatusResigned
Appointed01 June 2016(27 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 October 2020)
RoleCompany Director
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3A 8EE

Contact

Websitesmartstream-stp.com
Telephone020 78980600
Telephone regionLondon

Location

Registered Address62-64 Cornhill First Floor
London
EC3V 3NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

10m at £1Smartstream Technologies Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,371,000
Gross Profit£28,862,000
Net Worth£71,744,000
Cash£1,461,000
Current Liabilities£41,945,000

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

7 April 2017Delivered on: 21 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 March 2015Delivered on: 6 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 August 2006Delivered on: 13 September 2006
Satisfied on: 22 March 2008
Persons entitled: The Royal Bank of Scotland PLC Acting as Security Trustee for Itself and Each of the Financeparties

Classification: Debenture
Secured details: All monies due or to become due from the company and each group company to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
23 November 2000Delivered on: 23 November 2000
Satisfied on: 16 February 2011
Persons entitled: The Wardens and Society of the Mistery or Art of the Leathersellers of Thecity of London

Classification: Rent deposit deed
Secured details: All monies due from the company to the chargee supplemental to a lease dated 10 june 1999.
Particulars: £16,044.17 held in a deposit account at midland bank PLC.
Fully Satisfied
14 July 2000Delivered on: 26 July 2000
Satisfied on: 28 October 2006
Persons entitled: The Royal Bank of Scotland PLC(The "Security Trustee") as Agent and Trustee for Itself and Each of the Finance Parties

Classification: Intellectual property rights charge
Secured details: All liabilities and obligations owed by the company formerly known as generator/400 limited to the finance parties or any of them under each or any of the finance documents and to the chargee under the charge.
Particulars: All right title and interest in and to the intellectual property rights and the materials and all other property and rights charged by or pursuant to the provisions of the charge. See the mortgage charge document for full details.
Fully Satisfied
13 July 2000Delivered on: 26 July 2000
Satisfied on: 28 October 2006
Persons entitled: The Royal Bank of Scotland PLC(The "Security Trustee") as Agent and Trustee for Itself and Each of the Finance Parties

Classification: Guarantee & debenture
Secured details: All liabilities and obligations owed by the company formerly known as generator/400 limited and all or any of the other companies named therein to the finance parties or any of them under each or any of the finance documents and to the chargee under the guarantee and debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 November 1995Delivered on: 21 November 1995
Satisfied on: 8 September 2000
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to allied irish banks,P.L.C.in its capacity as trustee for itself and aib finance limited and/or aib finance limited 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

Filing History

22 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
22 August 2023Full accounts made up to 31 December 2022 (51 pages)
6 January 2023Full accounts made up to 31 December 2021 (49 pages)
28 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
24 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
24 December 2021Director's details changed for Mr. Stephen Paul Thomas on 15 March 2010 (2 pages)
23 December 2021Full accounts made up to 31 December 2020 (50 pages)
23 December 2020Full accounts made up to 31 December 2019 (50 pages)
22 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
26 October 2020Appointment of Ms Sabia Sultana as a secretary on 23 October 2020 (2 pages)
26 October 2020Termination of appointment of Claudia Giunta as a secretary on 23 October 2020 (1 page)
26 October 2020Termination of appointment of Claudia Giunta as a director on 23 October 2020 (1 page)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (42 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (35 pages)
26 July 2018Withdrawal of a person with significant control statement on 26 July 2018 (2 pages)
12 June 2018Notification of Smartstream Technologies Holdings Limited as a person with significant control on 6 June 2018 (2 pages)
9 March 2018Notification of a person with significant control statement (2 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (33 pages)
7 October 2017Full accounts made up to 31 December 2016 (33 pages)
21 April 2017Registration of charge 022855240007, created on 7 April 2017 (4 pages)
21 April 2017Registration of charge 022855240007, created on 7 April 2017 (4 pages)
16 February 2017Appointment of Mr Richard William Bowler as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr Richard William Bowler as a director on 15 February 2017 (2 pages)
7 February 2017Termination of appointment of Philippe Thierry Chambadal as a director on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Philippe Thierry Chambadal as a director on 7 February 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (36 pages)
29 September 2016Full accounts made up to 31 December 2015 (36 pages)
2 June 2016Appointment of Ms Claudia Giunta as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Ms Claudia Giunta as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Katharina Schrolnberger as a secretary on 1 June 2016 (1 page)
1 June 2016Appointment of Ms Claudia Giunta as a secretary on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Katharina Schrolnberger as a director on 1 June 2016 (1 page)
1 June 2016Appointment of Ms Claudia Giunta as a secretary on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Katharina Schrolnberger as a secretary on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Katharina Schrolnberger as a director on 1 June 2016 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000,000
(6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000,000
(6 pages)
29 September 2015Full accounts made up to 31 December 2014 (31 pages)
29 September 2015Full accounts made up to 31 December 2014 (31 pages)
6 March 2015Registration of charge 022855240006, created on 2 March 2015 (8 pages)
6 March 2015Registration of charge 022855240006, created on 2 March 2015 (8 pages)
6 March 2015Registration of charge 022855240006, created on 2 March 2015 (8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000,000
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000,000
(6 pages)
1 September 2014Full accounts made up to 31 December 2013 (29 pages)
1 September 2014Full accounts made up to 31 December 2013 (29 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000,000
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000,000
(6 pages)
28 August 2013Full accounts made up to 31 December 2012 (29 pages)
28 August 2013Full accounts made up to 31 December 2012 (29 pages)
11 February 2013Secretary's details changed for Katharina Zimmermann on 31 January 2013 (1 page)
11 February 2013Director's details changed for Katharina Zimmermann on 31 January 2013 (2 pages)
11 February 2013Secretary's details changed for Katharina Zimmermann on 31 January 2013 (1 page)
11 February 2013Director's details changed for Katharina Zimmermann on 31 January 2013 (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 October 2012Full accounts made up to 31 December 2011 (30 pages)
12 October 2012Full accounts made up to 31 December 2011 (30 pages)
15 February 2012Termination of appointment of Richard Cummings as a director (1 page)
15 February 2012Appointment of Katharina Zimmermann as a director (2 pages)
15 February 2012Appointment of Katharina Zimmermann as a director (2 pages)
15 February 2012Termination of appointment of Richard Cummings as a director (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 September 2011Full accounts made up to 31 December 2010 (26 pages)
26 September 2011Full accounts made up to 31 December 2010 (26 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 May 2010Termination of appointment of Andrew Balchin as a director (1 page)
31 May 2010Termination of appointment of Andrew Balchin as a director (1 page)
31 May 2010Termination of appointment of John Mason as a director (1 page)
31 May 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
31 May 2010Termination of appointment of John Mason as a director (1 page)
31 May 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
7 April 2010Full accounts made up to 30 June 2009 (27 pages)
7 April 2010Full accounts made up to 30 June 2009 (27 pages)
13 January 2010Director's details changed for Mr Richard Thomas Cummings on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr. Philippe Thierry Chambadal on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr. John Bernard Mason on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Mr. Stephen Paul Thomas on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Andrew Mark Balchin on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Andrew Mark Balchin on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Richard Thomas Cummings on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr. John Bernard Mason on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr. Stephen Paul Thomas on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr. Philippe Thierry Chambadal on 13 January 2010 (2 pages)
21 July 2009Director appointed mr richard thomas cummings (1 page)
21 July 2009Director appointed mr richard thomas cummings (1 page)
24 June 2009Auditor's resignation (1 page)
24 June 2009Auditor's resignation (1 page)
5 May 2009Full accounts made up to 30 June 2008 (26 pages)
5 May 2009Full accounts made up to 30 June 2008 (26 pages)
26 January 2009Appointment terminated director kenneth archer (1 page)
26 January 2009Director appointed mr. Philippe thierry chambadal (1 page)
26 January 2009Director appointed mr. Philippe thierry chambadal (1 page)
26 January 2009Appointment terminated director kenneth archer (1 page)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 July 2008Director appointed mr. Stephen paul thomas (2 pages)
23 July 2008Director appointed mr. John bernard mason (1 page)
23 July 2008Director appointed mr. Stephen paul thomas (2 pages)
23 July 2008Director appointed mr. John bernard mason (1 page)
23 July 2008Appointment terminated director richard cummings (1 page)
23 July 2008Appointment terminated director richard cummings (1 page)
31 March 2008Full accounts made up to 30 June 2007 (27 pages)
31 March 2008Full accounts made up to 30 June 2007 (27 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008New director appointed (1 page)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008New director appointed (1 page)
6 December 2007Registered office changed on 06/12/07 from: 3 saint helens place london EC3A 6AB (1 page)
6 December 2007Registered office changed on 06/12/07 from: 3 saint helens place london EC3A 6AB (1 page)
27 July 2007Certificate of reduction of share premium (1 page)
27 July 2007Certificate of reduction of share premium (1 page)
19 July 2007Reduce share prem acct (2 pages)
19 July 2007Reduce share prem acct (2 pages)
18 July 2007Resolutions
  • RES13 ‐ Share premium reduced 28/06/07
(1 page)
18 July 2007Resolutions
  • RES13 ‐ Share premium reduced 28/06/07
(1 page)
26 April 2007Full accounts made up to 30 June 2006 (21 pages)
26 April 2007Full accounts made up to 30 June 2006 (21 pages)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2006Declaration of assistance for shares acquisition (81 pages)
13 September 2006Particulars of mortgage/charge (15 pages)
13 September 2006Declaration of assistance for shares acquisition (81 pages)
13 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 September 2006Declaration of assistance for shares acquisition (79 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2006Declaration of assistance for shares acquisition (79 pages)
13 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2006Particulars of mortgage/charge (15 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 April 2006Full accounts made up to 30 June 2005 (18 pages)
20 April 2006Full accounts made up to 30 June 2005 (18 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
5 May 2005Full accounts made up to 30 June 2004 (18 pages)
5 May 2005Full accounts made up to 30 June 2004 (18 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
15 February 2005Full accounts made up to 30 June 2003 (18 pages)
15 February 2005Full accounts made up to 30 June 2003 (18 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
28 September 2004Secretary's particulars changed (1 page)
28 September 2004Secretary's particulars changed (1 page)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 March 2003Full accounts made up to 30 June 2002 (17 pages)
31 March 2003Full accounts made up to 30 June 2002 (17 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
4 December 2002Full accounts made up to 30 June 2001 (17 pages)
4 December 2002Full accounts made up to 30 June 2001 (17 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
24 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
24 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
26 February 2002Full accounts made up to 13 July 2000 (15 pages)
26 February 2002Full accounts made up to 13 July 2000 (15 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
17 May 2001Delivery ext'd 3 mth 13/07/00 (1 page)
17 May 2001Delivery ext'd 3 mth 13/07/00 (1 page)
2 April 2001Accounts for a dormant company made up to 30 April 2000 (8 pages)
2 April 2001Accounts for a dormant company made up to 30 April 2000 (8 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
24 October 2000Accounting reference date shortened from 30/04/01 to 13/07/00 (1 page)
24 October 2000Accounting reference date shortened from 13/07/01 to 30/06/01 (1 page)
24 October 2000Accounting reference date shortened from 30/04/01 to 13/07/00 (1 page)
24 October 2000Accounting reference date shortened from 13/07/01 to 30/06/01 (1 page)
8 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New director appointed (3 pages)
5 September 2000New director appointed (3 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
11 August 2000Memorandum and Articles of Association (5 pages)
11 August 2000Memorandum and Articles of Association (5 pages)
11 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
11 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
3 August 2000Declaration of assistance for shares acquisition (11 pages)
3 August 2000Declaration of assistance for shares acquisition (11 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
26 July 2000Particulars of mortgage/charge (10 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Particulars of mortgage/charge (14 pages)
26 July 2000Registered office changed on 26/07/00 from: 1690 aztec west almondsbury bristol avon BS32 4RA (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Particulars of mortgage/charge (14 pages)
26 July 2000Registered office changed on 26/07/00 from: 1690 aztec west almondsbury bristol avon BS32 4RA (1 page)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000Particulars of mortgage/charge (10 pages)
26 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
19 July 2000Company name changed generator/400 LIMITED\certificate issued on 19/07/00 (2 pages)
19 July 2000Company name changed generator/400 LIMITED\certificate issued on 19/07/00 (2 pages)
14 July 2000Nc inc already adjusted 03/07/00 (1 page)
14 July 2000Ad 03/07/00--------- £ si 999980@1=999980 £ ic 20/1000000 (2 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
14 July 2000Nc inc already adjusted 03/07/00 (1 page)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
14 July 2000Ad 03/07/00--------- £ si 999980@1=999980 £ ic 20/1000000 (2 pages)
12 July 2000Memorandum and Articles of Association (3 pages)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
12 July 2000Memorandum and Articles of Association (3 pages)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: 4 wheeleys road edgbaston birmingham B15 2LD (1 page)
17 March 2000Registered office changed on 17/03/00 from: 4 wheeleys road edgbaston birmingham B15 2LD (1 page)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
1 October 1999Secretary's particulars changed (1 page)
1 October 1999Secretary's particulars changed (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
17 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 April 1999Director resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (3 pages)
13 April 1999New director appointed (3 pages)
13 April 1999Secretary resigned;director resigned (1 page)
3 February 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
7 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 January 1998Return made up to 31/12/97; full list of members (9 pages)
14 January 1998Return made up to 31/12/97; full list of members (9 pages)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
19 January 1997Return made up to 31/12/96; no change of members (7 pages)
19 January 1997Return made up to 31/12/96; no change of members (7 pages)
13 December 1996Registered office changed on 13/12/96 from: 43 calthorpe road edgbaston birmingham west midlands. B15 1TS (1 page)
13 December 1996Registered office changed on 13/12/96 from: 43 calthorpe road edgbaston birmingham west midlands. B15 1TS (1 page)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
26 January 1996Return made up to 31/12/95; no change of members (7 pages)
26 January 1996Return made up to 31/12/95; no change of members (7 pages)
21 November 1995Particulars of mortgage/charge (8 pages)
21 November 1995Particulars of mortgage/charge (8 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
4 January 1990Ad 01/12/89--------- £ si 18@1=18 £ ic 2/20 (2 pages)
4 January 1990Ad 01/12/89--------- £ si 18@1=18 £ ic 2/20 (2 pages)
29 December 1988Company name changed datadvance LIMITED\certificate issued on 30/12/88 (2 pages)
29 December 1988Company name changed datadvance LIMITED\certificate issued on 30/12/88 (2 pages)
9 August 1988Incorporation (23 pages)
9 August 1988Incorporation (23 pages)