Company NameComposite Technology Limited
Company StatusActive
Company Number02340771
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Rosemary Abahi Ameh
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2023(34 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH
Director NameMr Dale Wayne Cooper
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2024(34 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleVice President, Rotary Wing Production Operations
Country of ResidenceUnited States
Correspondence AddressSikorsky Aircraft, 6900 Main Street
Ms S127g
Stratford
Connecticut
06615
Director NameMr Peter Halden Mahlberg
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 2024(35 years, 1 month after company formation)
Appointment Duration2 months
RoleFinance
Country of ResidenceUnited States
Correspondence AddressLockheed Martin Uk Limited C/O Legal Counsel Build
Langstone Park, Langstone
Havant
Hampshire
PO9 1SW
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusCurrent
Appointed24 June 2006(17 years, 4 months after company formation)
Appointment Duration17 years, 10 months
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Director NameJoseph Vladimir Moharich
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 1991(2 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 June 2004)
RoleManager
Correspondence Address61 Coverdale Street
Indooroopilly
Queensland 4068
Australia
Director NameMervyn James McDougal
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressThruxton Airfield
Thruxton
Andover
Hampshire
SP11 8PW
Director NameRoger Kearon Dear
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 1991(2 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 April 1992)
RoleAccountant
Correspondence Address172 Exilis Street
Springwood Queensland 4127
Foreign
Director NameSir Frank Martyn Holroyd
Date of BirthAugust 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed04 December 1991(2 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 23 April 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBarrow House
Ford Lane
Pilton
Somerset
BA4 4BT
Director NameBarry Tutungi
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 1997)
RoleAircraft Engineer And Consulta
Correspondence Address14 Grangeside
Darlington
County Durham
DL3 8QJ
Director NameRoger Martin George Taylor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 2002)
RoleGeneral Manager
Correspondence Address130 Warwick Road
Kenilworth
Warwickshire
CV8 1HS
Director NameMichael Topa
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2001(12 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 14 December 2005)
RolePresident
Correspondence Address16207 Spring Creek Drive
Dallas 75348
Texas
United States
Director NameDavid Brinton Pegg
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2004(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2005)
RoleCompany Director
Correspondence Address154 Weybridge Drive
Malvern P A
19355
United States
Director NameJoseph Alan Hawke
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2004(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2005)
RoleCompany Director
Correspondence Address29 Long Lane
Malvern Pa
19355
American
Secretary NameMichael Topa
NationalityAmerican
StatusResigned
Appointed23 April 2004(15 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 21 June 2004)
RoleCompany Director
Correspondence Address16207 Spring Creek Drive
Dallas 75348
Texas
United States
Director NameJohn Joseph Chimini
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2005(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2009)
RoleCompany Executive
Correspondence Address17 Split Rock Road
Bethany
Conneticut
United States
Director NameChristopher John Bogan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2005(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2009)
RoleCompany Executive
Correspondence Address128 Putting Green Road
Trumbull
Conneticut 06611
United States
Director NameDavid Adler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2005(16 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2011)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address8 Hampton Drive
Woodbridge
Conneticut 06525
United States
Director NameChristopher Reed Leoni
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2009(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 June 2010)
RoleCompany Director
Correspondence Address235 Newton Road
Woodbridge
Ct 06525
United States
Director NameEdward Stephen Beyer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2009(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 June 2011)
RoleChief Financial Officer
Correspondence Address36 Rosedale Road
West Hartford
Ct 06107
United States
Director NameJoseph James Coleman Jr
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2010(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Corporate Drive
Floor 8
Shelton
Connecticut
06484
Director NameCorliss Jeanne Montesi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2011(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 2014)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address6 Corporate Drive
Shelton
Connecticut Ct06484
United States
Director NameDana Anthony Fiatarone
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2011(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 2014)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6900 Main Street
Stratford
Connecticut Ct06615
American
Director NameSamir Mehta
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2011(22 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 May 2012)
RoleExecutive General Manager
Country of ResidenceUnited States
Correspondence Address8th Floor 6 Corporate Drive
Shelton
Connecticut Ct06484
United States
Director NameRandy Lee Meek
Date of BirthJune 1965 (Born 58 years ago)
NationalityUsa And Canada (Dual
StatusResigned
Appointed22 January 2014(24 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 May 2014)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address6900 Main Street
Stratford
Ct
United States
Director NameShane Gordon Eddy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed22 January 2014(24 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2015)
RoleOperations Executive
Country of ResidenceUnited States
Correspondence Address6900 Main Street
Stratford
Ct
06615
Director NameElwira Stefens
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2014(24 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6900 Main Street
Stratford
Ct
06615
Director NameGraham Alexander Main
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2014(25 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 August 2018)
RoleFinance (Chief Financial Officer)
Country of ResidenceUnited States
Correspondence Address6900 Main Street
Stratford
Ct
06615
Director NameJohn Henry Palumbo
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2015(26 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 07 August 2018)
RoleExecutive Management
Country of ResidenceUnited States
Correspondence Address6900 Main Street
Stratford
Connecticut
Ct06615
Director NameIsham Jay Bennett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2015(26 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 April 2023)
RoleVice President, Human Resources Operations
Country of ResidenceUnited States
Correspondence Address6900 Main Street
Stratford
Connecticut
Ct 06615
Secretary NameMr Brendan Murphy
StatusResigned
Appointed15 November 2016(27 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 2019)
RoleCompany Director
Correspondence Address6900 Main Street
Stratford
Connecticut
06615
Director NameIwona Anna Kasica
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2018(29 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 July 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH
Director NameGeorge David Mitchell Jr.
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2018(29 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 December 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH
Director NameMr Jonathan Murray Diamond
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(29 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 February 2024)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1991(2 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 23 April 2004)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed21 June 2004(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 June 2006)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE

Contact

Websitecomposite-technology.co.uk

Location

Registered Address2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

345.4k at £1Composite Technology Inc.
78.07%
Preference
97k at £1Composite Technology Holding Company LTD
21.93%
Ordinary

Financials

Year2014
Net Worth£7,560,655
Cash£7,063,866
Current Liabilities£312,067

Accounts

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

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

3 February 2021Termination of appointment of Brendan Murphy as a secretary on 2 February 2019 (1 page)
15 December 2020Accounts for a small company made up to 31 December 2019 (17 pages)
28 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
21 November 2019Accounts for a small company made up to 31 December 2018 (18 pages)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
1 July 2019Appointment of George David Mitchell Jr. as a director on 7 August 2018 (2 pages)
1 July 2019Appointment of Iwona Anna Kasica as a director on 7 August 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (22 pages)
13 September 2018Appointment of Jonathan Murray Diamond as a director on 7 August 2018 (2 pages)
13 September 2018Termination of appointment of Graham Alexander Main as a director on 7 August 2018 (1 page)
13 September 2018Termination of appointment of John Henry Palumbo as a director on 7 August 2018 (1 page)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
15 December 2017Full accounts made up to 31 December 2016 (22 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
1 August 2017Notification of Composite Technology Holding Company Limited as a person with significant control on 6 April 2016 (1 page)
1 August 2017Appointment of Mr Brendan Murphy as a secretary on 15 November 2016 (2 pages)
1 August 2017Notification of Lockheed Martin Corporation as a person with significant control on 6 April 2016 (1 page)
1 August 2017Notification of Lockheed Martin Corporation as a person with significant control on 6 April 2016 (1 page)
1 August 2017Appointment of Mr Brendan Murphy as a secretary on 15 November 2016 (2 pages)
1 August 2017Notification of Composite Technology Holding Company Limited as a person with significant control on 6 April 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (12 pages)
6 October 2016Full accounts made up to 31 December 2015 (12 pages)
5 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 442,375
(7 pages)
5 August 2016Appointment of Isham Jay Bennett as a director on 18 December 2015 (2 pages)
5 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 442,375
(7 pages)
5 August 2016Appointment of Isham Jay Bennett as a director on 18 December 2015 (2 pages)
4 August 2016Termination of appointment of Elwira Stefens as a director on 18 December 2015 (1 page)
4 August 2016Termination of appointment of Elwira Stefens as a director on 18 December 2015 (1 page)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 August 2015Second filing of AR01 previously delivered to Companies House made up to 21 June 2015 (17 pages)
6 August 2015Second filing of AR01 previously delivered to Companies House made up to 21 June 2015 (17 pages)
21 July 2015Appointment of John Henry Palumbo as a director on 23 February 2015 (2 pages)
21 July 2015Appointment of John Henry Palumbo as a director on 23 February 2015 (2 pages)
20 July 2015Termination of appointment of Shane Gordon Eddy as a director on 23 February 2015 (1 page)
20 July 2015Termination of appointment of Shane Gordon Eddy as a director on 23 February 2015 (1 page)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 442,375
  • ANNOTATION Clarification A4ASVMGY please pass to victoria brown registrar's powers
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2015
(16 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 442,375
  • ANNOTATION Clarification A4ASVMGY please pass to victoria brown registrar's powers
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2015
(16 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 442,375
  • ANNOTATION Clarification A4ASVMGY please pass to victoria brown registrar's powers
(15 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 July 2014Director's details changed for Elwira Stefens on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Shane Gordon Eddy on 28 July 2014 (2 pages)
29 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 442,375
(7 pages)
29 July 2014Secretary's details changed for Edwin Coe Secretaries Limited on 29 July 2014 (1 page)
29 July 2014Director's details changed for Elwira Stefens on 29 July 2014 (2 pages)
29 July 2014Secretary's details changed for Edwin Coe Secretaries Limited on 29 July 2014 (1 page)
29 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 442,375
(7 pages)
29 July 2014Director's details changed for Shane Gordon Eddy on 28 July 2014 (2 pages)
24 July 2014Appointment of Graham Alexander Main as a director on 13 May 2014 (2 pages)
24 July 2014Appointment of Graham Alexander Main as a director on 13 May 2014 (2 pages)
23 July 2014Termination of appointment of Randy Lee Meek as a director on 13 May 2014 (1 page)
23 July 2014Termination of appointment of Randy Lee Meek as a director on 13 May 2014 (1 page)
21 July 2014Appointment of Randy Lee Meek as a director on 22 January 2014 (2 pages)
21 July 2014Appointment of Randy Lee Meek as a director on 22 January 2014 (2 pages)
16 July 2014Termination of appointment of Corliss Jeanne Montesi as a director on 22 January 2014 (1 page)
16 July 2014Termination of appointment of Dana Anthony Fiatarone as a director on 22 January 2014 (1 page)
16 July 2014Termination of appointment of Dana Anthony Fiatarone as a director on 22 January 2014 (1 page)
16 July 2014Termination of appointment of Corliss Jeanne Montesi as a director on 22 January 2014 (1 page)
15 July 2014Appointment of Shane Gordon Eddy as a director on 22 January 2014 (3 pages)
15 July 2014Appointment of Shane Gordon Eddy as a director on 22 January 2014 (3 pages)
15 July 2014Appointment of Elwira Stefens as a director on 22 January 2014 (3 pages)
15 July 2014Appointment of Elwira Stefens as a director on 22 January 2014 (3 pages)
7 July 2014Termination of appointment of David Adler as a director (1 page)
7 July 2014Termination of appointment of David Adler as a director (1 page)
26 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(15 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(15 pages)
5 January 2013Appointment of David Adler as a director (3 pages)
5 January 2013Termination of appointment of Samir Mehta as a director (2 pages)
5 January 2013Appointment of David Adler as a director (3 pages)
5 January 2013Termination of appointment of Samir Mehta as a director (2 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
23 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (15 pages)
23 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (15 pages)
23 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 August 2011Termination of appointment of David Adler as a director (2 pages)
19 August 2011Appointment of Dana Anthony Fiatarone as a director (3 pages)
19 August 2011Appointment of Corliss Jeanne Montesi as a director (3 pages)
19 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (15 pages)
19 August 2011Termination of appointment of Joseph Coleman Jr as a director (2 pages)
19 August 2011Appointment of Samir Mehta as a director (3 pages)
19 August 2011Termination of appointment of Joseph Coleman Jr as a director (2 pages)
19 August 2011Appointment of Corliss Jeanne Montesi as a director (3 pages)
19 August 2011Appointment of Dana Anthony Fiatarone as a director (3 pages)
19 August 2011Termination of appointment of Edward Beyer as a director (2 pages)
19 August 2011Appointment of Samir Mehta as a director (3 pages)
19 August 2011Termination of appointment of Edward Beyer as a director (2 pages)
19 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (15 pages)
19 August 2011Termination of appointment of David Adler as a director (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (15 pages)
12 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (15 pages)
11 August 2010Termination of appointment of Christopher Leoni as a director (2 pages)
11 August 2010Termination of appointment of Christopher Leoni as a director (2 pages)
11 August 2010Appointment of Joseph James Coleman Jr as a director (3 pages)
11 August 2010Appointment of Joseph James Coleman Jr as a director (3 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 July 2009Appointment terminated director christopher bogan (1 page)
16 July 2009Appointment terminated director christopher bogan (1 page)
16 July 2009Director appointed edward stephen beyer (2 pages)
16 July 2009Director appointed christopher reed leoni (2 pages)
16 July 2009Director appointed christopher reed leoni (2 pages)
16 July 2009Appointment terminated director john chimini (1 page)
16 July 2009Director appointed edward stephen beyer (2 pages)
16 July 2009Appointment terminated director john chimini (1 page)
16 July 2009Return made up to 21/06/09; full list of members (6 pages)
16 July 2009Return made up to 21/06/09; full list of members (6 pages)
16 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 June 2008Return made up to 21/06/08; full list of members (4 pages)
27 June 2008Return made up to 21/06/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 June 2007Return made up to 21/06/07; full list of members (3 pages)
25 June 2007Return made up to 21/06/07; full list of members (3 pages)
16 January 2007Return made up to 21/06/06; full list of members; amend (6 pages)
16 January 2007Return made up to 21/06/06; full list of members; amend (6 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
27 July 2006Return made up to 21/06/06; full list of members (3 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Registered office changed on 27/07/06 from: da vinci house basing view basingstoke hampshire RG21 4EQ (1 page)
27 July 2006Location of register of members (non legible) (1 page)
27 July 2006Return made up to 21/06/06; full list of members (3 pages)
27 July 2006Registered office changed on 27/07/06 from: da vinci house, basing view, basingstoke, hampshire RG21 4EQ (1 page)
27 July 2006Location of register of members (non legible) (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 June 2005Return made up to 21/06/05; full list of members (3 pages)
29 June 2005Return made up to 21/06/05; full list of members (3 pages)
10 March 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
10 March 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
9 September 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 2004Registered office changed on 03/09/04 from: c/o penningtons da vinci house basing view basingstoke hampshire RG21 4EQ (1 page)
3 September 2004Registered office changed on 03/09/04 from: c/o penningtons, da vinci house basing view, basingstoke, hampshire RG21 4EQ (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (2 pages)
25 June 2004Registered office changed on 25/06/04 from: the quadrant, 118 london road, kingston, surrey KT2 6QJ (1 page)
25 June 2004Registered office changed on 25/06/04 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
8 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
8 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
2 September 2003Return made up to 21/06/03; full list of members (6 pages)
2 September 2003Return made up to 21/06/03; full list of members (6 pages)
16 August 2003Secretary's particulars changed (1 page)
16 August 2003Secretary's particulars changed (1 page)
20 November 2002Registered office changed on 20/11/02 from: the glassmill, 1 battersea bridge road, london, SW11 3BG (1 page)
20 November 2002Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
11 November 2002Accounts made up to 30 June 2002 (15 pages)
11 November 2002Accounts made up to 30 June 2002 (15 pages)
26 July 2002Return made up to 21/06/02; full list of members (6 pages)
26 July 2002Return made up to 21/06/02; full list of members (6 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
15 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
15 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 June 2001Secretary's particulars changed (1 page)
21 June 2001Return made up to 21/06/01; full list of members (6 pages)
21 June 2001Return made up to 21/06/01; full list of members (6 pages)
21 June 2001Secretary's particulars changed (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
2 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
2 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
11 July 2000Return made up to 21/06/00; full list of members (6 pages)
11 July 2000Return made up to 21/06/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 30 June 1999 (12 pages)
20 October 1999Accounts for a small company made up to 30 June 1999 (12 pages)
1 July 1999Return made up to 21/06/99; full list of members (6 pages)
1 July 1999Return made up to 21/06/99; full list of members (6 pages)
15 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
15 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
28 August 1998Return made up to 21/06/98; full list of members (6 pages)
28 August 1998Return made up to 21/06/98; full list of members (6 pages)
3 November 1997New director appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997New director appointed (2 pages)
20 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
20 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
18 September 1997Return made up to 21/06/97; no change of members (5 pages)
18 September 1997Return made up to 21/06/97; no change of members (5 pages)
27 August 1996Accounts for a small company made up to 30 June 1996 (9 pages)
27 August 1996Accounts for a small company made up to 30 June 1996 (9 pages)
21 July 1996Return made up to 21/06/96; full list of members (8 pages)
21 July 1996Return made up to 21/06/96; full list of members (8 pages)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
19 September 1995Accounts for a small company made up to 30 June 1995 (9 pages)
19 September 1995Accounts for a small company made up to 30 June 1995 (9 pages)
10 August 1995Return made up to 21/06/95; full list of members (6 pages)
10 August 1995Return made up to 21/06/95; full list of members (6 pages)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1994Ad 09/05/94--------- £ si 345375@1=345375 £ ic 97000/442375 (2 pages)
9 June 1994Ad 09/05/94--------- £ si 345375@1=345375 £ ic 97000/442375 (2 pages)
9 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 June 1994Particulars of contract relating to shares (3 pages)
9 June 1994Particulars of contract relating to shares (3 pages)
7 June 1994£ nc 100000/500000 01/05/94 (1 page)
7 June 1994£ nc 100000/500000 01/05/94 (1 page)
28 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1989Company name changed ruddlesby traders LIMITED\certificate issued on 26/06/89 (2 pages)
23 June 1989Company name changed ruddlesby traders LIMITED\certificate issued on 26/06/89 (2 pages)
30 January 1989Incorporation (18 pages)
30 January 1989Incorporation (18 pages)