Company NameRomax Technology Ltd.
DirectorsDavid Anthony Mills and Alexander Stafford Montgomery
Company StatusActive
Company Number02345696
CategoryPrivate Limited Company
Incorporation Date9 February 1989(35 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr David Anthony Mills
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
KT11 1HY
Secretary NameHelen Elizabeth Peall
StatusCurrent
Appointed16 June 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressHexagon Metrology Services Ltd Cedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1HY
Director NameMr Alexander Stafford Montgomery
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
KT11 1HY
Director NameDr Siu Yun Poon
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 3 months after company formation)
Appointment Duration29 years (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomax Technology Centre University Of Nottingham I
Triumph Road
Nottingham
NG7 2TU
Secretary NameMr Rupert Poon
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 3 months after company formation)
Appointment Duration13 years (resigned 07 June 2004)
RoleCompany Director
Correspondence Address9 Kingston Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7AQ
Director NameDr Lewis West Lack
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Beacon Hill Road
Newark-On-Trent
NG24 2JW
Secretary NameAndrew Poon
NationalityBritish
StatusResigned
Appointed07 June 2004(15 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 March 2012)
RoleCompany Director
Correspondence Address65 Lady Bay Road
West Bridgford
Nottingham
NG2 5DT
Director NameYounsu Park
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityKorean
StatusResigned
Appointed01 April 2005(16 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 02 February 2012)
RoleAsian Business Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Kingsbridge Way
Bramcote
Nottingham
Nottinghamshire
NG9 3LW
Director NameMs Nicola Joanne McCabe
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(22 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9DZ
Director NameRichard Irons
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(22 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRomax Technology Centre University Of Nottingham I
Triumph Road
Nottingham
NG7 2TU
Director NameMr Andrew Poon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(22 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomax Technology Centre University Of Nottingham I
Triumph Road
Nottingham
NG7 2TU
Director NameMr Peter John Magowan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomax Technology Centre University Of Nottingham I
Triumph Road
Nottingham
NG7 2TU
Director NameMr Mark Benjamin Wells
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(24 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomax Technology Centre University Of Nottingham I
Triumph Road
Nottingham
NG7 2TU
Director NameMr John Bernard Behrendt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(26 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomax Technology Centre University Of Nottingham U
Triumph Road
Nottingham
Nottinghamshire
NG7 2TU
Director NameMr James Farnsworth Lowther
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(26 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomax Technology Centre University Of Nottingham U
Triumph Road
Nottingham
Nottinghamshire
NG7 2TU
Director NameDr Xiaobing Hu
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(27 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2020)
RoleChief Commerical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRomax Technology Centre University Of Nottingham I
Triumph Road
Nottingham
NG7 2TU
Director NameDaniel Poon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(27 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomax Technology Centre University Of Nottingham I
Triumph Road
Nottingham
NG7 2TU
Director NameMr Rupert Poon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(28 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 2020)
RoleChief Software Architect
Country of ResidenceEngland
Correspondence AddressRomax Technology Centre University Of Nottingham I
Triumph Road
Nottingham
NG7 2TU
Director NameMr John Thomas Janevic
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2020(31 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 29 June 2020)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressHexagon Manufacturing Intelligence 46444 Hexagon W
Novi
Mi 48377
United States
Secretary NameFIL Administration Limited (Corporation)
StatusResigned
Appointed13 March 2012(23 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 12 October 2016)
Correspondence AddressOakhill House 130 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9DZ
Secretary NameEight Roads Services (UK) Limited (Corporation)
StatusResigned
Appointed12 October 2016(27 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 2020)
Correspondence AddressOakhill House 130 Tonbridge Road
Hildenborough
Kent
TN11 9DZ

Contact

Websitewww.romaxtech.com/
Email address[email protected]
Telephone0115 9518800
Telephone regionNottingham

Location

Registered AddressCedar House
78 Portsmouth Road
Cobham
KT11 1HY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£12,515,000
Gross Profit£4,991,000
Net Worth£6,082,000
Cash£6,257,000
Current Liabilities£5,519,000

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

2 June 2009Delivered on: 17 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 42 flamingo court castle marina nottingham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 January 2008Delivered on: 29 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 June 1997Delivered on: 19 June 1997
Satisfied on: 17 June 2009
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

Filing History

4 December 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
22 August 2023Full accounts made up to 31 December 2022 (28 pages)
19 July 2023Appointment of Mrs Muriel Binacci as a director on 7 July 2023 (2 pages)
19 July 2023Director's details changed for Mrs Muriel Binacci on 7 July 2023 (2 pages)
24 May 2023Termination of appointment of David Anthony Mills as a director on 24 May 2023 (1 page)
7 November 2022Statement of capital following an allotment of shares on 15 July 2022
  • GBP 31,488.88
(4 pages)
1 November 2022Confirmation statement made on 1 November 2022 with updates (5 pages)
23 September 2022Full accounts made up to 31 December 2021 (28 pages)
18 July 2022Confirmation statement made on 18 July 2022 with updates (5 pages)
13 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
29 July 2021Full accounts made up to 31 December 2020 (29 pages)
5 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
17 April 2021Group of companies' accounts made up to 31 March 2020 (32 pages)
26 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
26 November 2020Registered office address changed from Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham England NG7 2TU to Cedar House 78 Portsmouth Road Cobham KT11 1HY on 26 November 2020 (1 page)
23 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 November 2020Memorandum and Articles of Association (20 pages)
7 September 2020Particulars of variation of rights attached to shares (3 pages)
21 July 2020Register inspection address has been changed from Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ England to Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY (1 page)
13 July 2020Change of share class name or designation (2 pages)
13 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
29 June 2020Termination of appointment of John Thomas Janevic as a director on 29 June 2020 (1 page)
29 June 2020Appointment of Mr Alexander Stafford Montgomery as a director on 29 June 2020 (2 pages)
29 June 2020Director's details changed for Mr David Anthony Mills on 29 June 2020 (2 pages)
17 June 2020Director's details changed for Mr John Thomas Janevic on 16 June 2020 (2 pages)
17 June 2020Termination of appointment of Andrew Poon as a director on 16 June 2020 (1 page)
17 June 2020Termination of appointment of Eight Roads Services (Uk) Limited as a secretary on 16 June 2020 (1 page)
17 June 2020Termination of appointment of Xiaobing Hu as a director on 16 June 2020 (1 page)
17 June 2020Cessation of Siu Yun (Peter) Poon as a person with significant control on 16 June 2020 (1 page)
17 June 2020Termination of appointment of Rupert Poon as a director on 16 June 2020 (1 page)
17 June 2020Termination of appointment of Daniel Poon as a director on 16 June 2020 (1 page)
17 June 2020Appointment of Mr David Anthony Mills as a director on 16 June 2020 (2 pages)
17 June 2020Termination of appointment of Siu Yun Poon as a director on 16 June 2020 (1 page)
17 June 2020Appointment of Helen Elizabeth Peall as a secretary on 16 June 2020 (2 pages)
17 June 2020Notification of Hexagon Ab as a person with significant control on 16 June 2020 (2 pages)
17 June 2020Termination of appointment of James Farnsworth Lowther as a director on 16 June 2020 (1 page)
17 June 2020Appointment of Mr John Thomas Janevic as a director on 16 June 2020 (2 pages)
17 June 2020Termination of appointment of John Bernard Behrendt as a director on 16 June 2020 (1 page)
18 May 2020Confirmation statement made on 15 May 2020 with updates (6 pages)
18 November 2019Change of details for Dr Siu Yun (Peter) Poon as a person with significant control on 22 August 2019 (2 pages)
18 November 2019Director's details changed for Dr Siu Yun Poon on 22 August 2019 (2 pages)
21 October 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
29 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 July 2019Memorandum and Articles of Association (41 pages)
26 July 2019Change of share class name or designation (2 pages)
22 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Mark Benjamin Wells as a director on 1 March 2019 (1 page)
6 September 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
18 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
16 May 2018Appointment of Mr Rupert Poon as a director on 28 April 2017 (2 pages)
27 February 2018Director's details changed for Mr Andrew Poon on 26 February 2018 (2 pages)
7 December 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
7 December 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
28 July 2017Director's details changed for Daniel Poon on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Dr Xiaobing Hu on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Daniel Poon on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Dr Xiaobing Hu on 28 July 2017 (2 pages)
9 June 2017Cancellation of shares. Statement of capital on 9 February 2017
  • GBP 31,488.87
  • ANNOTATION Clarification This document is a second filing of a SH06 registered on 27/02/2017.
(6 pages)
9 June 2017Cancellation of shares. Statement of capital on 9 February 2017
  • GBP 31,488.87
  • ANNOTATION Clarification This document is a second filing of a SH06 registered on 27/02/2017.
(6 pages)
8 June 2017Second filing of a statement of capital following an allotment of shares on 10 February 2017
  • GBP 1,015.77
(9 pages)
8 June 2017Second filing of a statement of capital following an allotment of shares on 10 February 2017
  • GBP 1,015.77
(9 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
3 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
3 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
8 March 2017Sub-division of shares on 9 February 2017 (6 pages)
8 March 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 1,015.77
  • ANNOTATION Second Filing a second filing SH01 was registered on 08/06/17.
(6 pages)
8 March 2017Sub-division of shares on 9 February 2017 (6 pages)
8 March 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 1,015.77
  • ANNOTATION Second Filing a second filing SH01 was registered on 08/06/17.
(6 pages)
27 February 2017Purchase of own shares. (3 pages)
27 February 2017Register inspection address has been changed to Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ (1 page)
27 February 2017Register inspection address has been changed to Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ (1 page)
27 February 2017Cancellation of shares. Statement of capital on 9 February 2017
  • GBP 40,630.80
  • ANNOTATION Clarification a second filed SH06 was registered on 09/06/2017.
(7 pages)
27 February 2017Register(s) moved to registered inspection location Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ (1 page)
27 February 2017Register(s) moved to registered inspection location Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ (1 page)
27 February 2017Cancellation of shares. Statement of capital on 9 February 2017
  • GBP 40,630.80
  • ANNOTATION Clarification a second filed SH06 was registered on 09/06/2017.
(7 pages)
27 February 2017Purchase of own shares. (3 pages)
22 February 2017Particulars of variation of rights attached to shares (3 pages)
22 February 2017Particulars of variation of rights attached to shares (3 pages)
21 February 2017Change of share class name or designation (2 pages)
21 February 2017Change of share class name or designation (2 pages)
15 December 2016Statement by Directors (4 pages)
15 December 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 14/12/2016
(1 page)
15 December 2016Statement by Directors (4 pages)
15 December 2016Statement of capital on 15 December 2016
  • GBP 101,577.00
(3 pages)
15 December 2016Statement of capital on 15 December 2016
  • GBP 101,577.00
(3 pages)
15 December 2016Satisfaction of charge 3 in full (4 pages)
15 December 2016Satisfaction of charge 2 in full (4 pages)
15 December 2016Satisfaction of charge 2 in full (4 pages)
15 December 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 14/12/2016
(1 page)
15 December 2016Solvency Statement dated 14/12/16 (4 pages)
15 December 2016Solvency Statement dated 14/12/16 (4 pages)
15 December 2016Satisfaction of charge 3 in full (4 pages)
12 December 2016Appointment of Daniel Poon as a director on 23 November 2016 (3 pages)
12 December 2016Appointment of Daniel Poon as a director on 23 November 2016 (3 pages)
24 October 2016Appointment of Eight Roads Services (Uk) Limited as a secretary on 12 October 2016 (2 pages)
24 October 2016Appointment of Eight Roads Services (Uk) Limited as a secretary on 12 October 2016 (2 pages)
24 October 2016Termination of appointment of Fil Administration Limited as a secretary on 12 October 2016 (1 page)
24 October 2016Termination of appointment of Fil Administration Limited as a secretary on 12 October 2016 (1 page)
18 October 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
18 October 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
9 August 2016Change of share class name or designation (4 pages)
9 August 2016Change of share class name or designation (4 pages)
6 July 2016Termination of appointment of Richard Irons as a director on 1 July 2016 (1 page)
6 July 2016Termination of appointment of Richard Irons as a director on 1 July 2016 (1 page)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 101,577
(11 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 101,577
(11 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
11 May 2016Change of share class name or designation (2 pages)
11 May 2016Change of share class name or designation (2 pages)
23 March 2016Appointment of Dr Xiaobing Hu as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Dr Xiaobing Hu as a director on 23 March 2016 (2 pages)
10 January 2016Termination of appointment of Nicola Joanne Mccabe as a director on 16 December 2015 (2 pages)
10 January 2016Appointment of James Farnsworth Lowther as a director on 16 December 2015 (3 pages)
10 January 2016Termination of appointment of Nicola Joanne Mccabe as a director on 16 December 2015 (2 pages)
10 January 2016Appointment of James Farnsworth Lowther as a director on 16 December 2015 (3 pages)
19 October 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
19 October 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
26 June 2015Director's details changed for Mr Peter (Siu Yun) Poon on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Mr Peter (Siu Yun) Poon on 26 June 2015 (2 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 101,577
(10 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 101,577
(10 pages)
30 March 2015Termination of appointment of Peter John Magowan as a director on 28 February 2015 (2 pages)
30 March 2015Termination of appointment of Peter John Magowan as a director on 28 February 2015 (2 pages)
27 March 2015Appointment of Mr John Bernard Behrendt as a director on 10 March 2015 (3 pages)
27 March 2015Appointment of Mr John Bernard Behrendt as a director on 10 March 2015 (3 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 101,577
(10 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 101,577
(10 pages)
6 May 2014Registered office address changed from Rutherford House Nottingham Science & Technolgy Park Nottingham Nottinghamshire NG7 2PZ on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Rutherford House Nottingham Science & Technolgy Park Nottingham Nottinghamshire NG7 2PZ on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Rutherford House Nottingham Science & Technolgy Park Nottingham Nottinghamshire NG7 2PZ on 6 May 2014 (1 page)
10 December 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
10 December 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
11 September 2013Appointment of Mark Benjamin Wells as a director (2 pages)
11 September 2013Appointment of Mark Benjamin Wells as a director (2 pages)
31 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
31 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
20 September 2012Appointment of Mr Peter John Magowan as a director (2 pages)
20 September 2012Appointment of Mr Peter John Magowan as a director (2 pages)
23 August 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
23 August 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
9 August 2012Annual return made up to 15 May 2012 with a full list of shareholders (16 pages)
9 August 2012Annual return made up to 15 May 2012 with a full list of shareholders (16 pages)
9 August 2012Register inspection address has been changed from Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ (2 pages)
9 August 2012Register inspection address has been changed from Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ (2 pages)
31 July 2012Register inspection address has been changed from William Lee Unit 6 Nottingham Science Park Nottingham (2 pages)
31 July 2012Register inspection address has been changed from William Lee Unit 6 Nottingham Science Park Nottingham (2 pages)
26 July 2012Termination of appointment of Andrew Poon as a secretary (1 page)
26 July 2012Appointment of Fil Administration Limited as a secretary (2 pages)
26 July 2012Termination of appointment of Andrew Poon as a secretary (1 page)
26 July 2012Appointment of Fil Administration Limited as a secretary (2 pages)
24 February 2012Appointment of Richard Irons as a director (2 pages)
24 February 2012Appointment of Richard Irons as a director (2 pages)
22 February 2012Appointment of Mr Andrew Poon as a director (2 pages)
22 February 2012Appointment of Ms Nicola Joanne Mccabe as a director (2 pages)
22 February 2012Appointment of Mr Andrew Poon as a director (2 pages)
22 February 2012Appointment of Ms Nicola Joanne Mccabe as a director (2 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
16 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 101,577
(5 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
16 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 101,577
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 101,577
(5 pages)
14 February 2012Termination of appointment of Younsu Park as a director (1 page)
14 February 2012Termination of appointment of Younsu Park as a director (1 page)
17 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
9 August 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
9 August 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
20 October 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
20 October 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
12 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Register inspection address has been changed (1 page)
8 July 2010Director's details changed for Mr Peter (Siu Yun) Poon on 1 May 2010 (2 pages)
8 July 2010Director's details changed for Younsu Park on 1 May 2010 (2 pages)
8 July 2010Director's details changed for Mr Peter (Siu Yun) Poon on 1 May 2010 (2 pages)
8 July 2010Director's details changed for Younsu Park on 1 May 2010 (2 pages)
8 July 2010Director's details changed for Younsu Park on 1 May 2010 (2 pages)
8 July 2010Director's details changed for Mr Peter (Siu Yun) Poon on 1 May 2010 (2 pages)
29 October 2009Full accounts made up to 31 March 2009 (22 pages)
29 October 2009Full accounts made up to 31 March 2009 (22 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 June 2009Return made up to 15/05/09; full list of members (4 pages)
9 June 2009Return made up to 15/05/09; full list of members (4 pages)
15 January 2009Full accounts made up to 31 March 2008 (16 pages)
15 January 2009Full accounts made up to 31 March 2008 (16 pages)
22 May 2008Return made up to 15/05/08; full list of members (4 pages)
22 May 2008Return made up to 15/05/08; full list of members (4 pages)
29 January 2008Particulars of mortgage/charge (4 pages)
29 January 2008Particulars of mortgage/charge (4 pages)
28 November 2007Full accounts made up to 31 March 2007 (16 pages)
28 November 2007Full accounts made up to 31 March 2007 (16 pages)
14 June 2007Return made up to 15/05/07; no change of members (7 pages)
14 June 2007Return made up to 15/05/07; no change of members (7 pages)
29 November 2006Full accounts made up to 31 March 2006 (14 pages)
29 November 2006Full accounts made up to 31 March 2006 (14 pages)
14 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
29 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 2005Amended full accounts made up to 31 March 2004 (18 pages)
8 April 2005Amended full accounts made up to 31 March 2004 (18 pages)
19 January 2005Ad 17/01/05--------- £ si 60000@1=60000 £ ic 20002/80002 (2 pages)
19 January 2005Ad 17/01/05--------- £ si 60000@1=60000 £ ic 20002/80002 (2 pages)
16 September 2004Registered office changed on 16/09/04 from: 67 northgate newark nottinghamshire NG24 1HD (1 page)
16 September 2004Registered office changed on 16/09/04 from: 67 northgate newark nottinghamshire NG24 1HD (1 page)
10 September 2004Full accounts made up to 31 March 2004 (13 pages)
10 September 2004Full accounts made up to 31 March 2004 (13 pages)
15 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
3 June 2004Auditor's resignation (2 pages)
3 June 2004Auditor's resignation (2 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (9 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (9 pages)
27 November 2003Delivery ext'd 3 mth 31/03/03 (1 page)
27 November 2003Delivery ext'd 3 mth 31/03/03 (1 page)
15 May 2003Return made up to 15/05/03; full list of members (6 pages)
15 May 2003Return made up to 15/05/03; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
16 May 2002Return made up to 15/05/02; full list of members (6 pages)
16 May 2002Return made up to 15/05/02; full list of members (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 June 2001Return made up to 15/05/01; full list of members (6 pages)
7 June 2001Return made up to 15/05/01; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2000Director resigned (1 page)
27 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2000Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Return made up to 15/05/99; no change of members (4 pages)
9 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 June 1999Return made up to 15/05/99; no change of members (4 pages)
9 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 June 1999New director appointed (2 pages)
15 June 1998Registered office changed on 15/06/98 from: 31 lombard street (potterdike house) newark-on-trent nottinghamshire NG24 1XG (1 page)
15 June 1998Registered office changed on 15/06/98 from: 31 lombard street (potterdike house) newark-on-trent nottinghamshire NG24 1XG (1 page)
21 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 May 1998Return made up to 15/05/98; no change of members (4 pages)
21 May 1998Return made up to 15/05/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
30 May 1997Return made up to 15/05/97; full list of members (6 pages)
30 May 1997Accounts for a small company made up to 31 March 1997 (9 pages)
30 May 1997Return made up to 15/05/97; full list of members (6 pages)
30 May 1997Accounts for a small company made up to 31 March 1997 (9 pages)
24 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
24 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
14 June 1996Return made up to 15/05/96; no change of members (4 pages)
14 June 1996Return made up to 15/05/96; no change of members (4 pages)
23 June 1995Company name changed inter technology research (newar k) LIMITED\certificate issued on 26/06/95 (4 pages)
23 June 1995Company name changed inter technology research (newar k) LIMITED\certificate issued on 26/06/95 (4 pages)
18 May 1995Accounts for a small company made up to 31 March 1995 (18 pages)
18 May 1995Accounts for a small company made up to 31 March 1995 (18 pages)
10 May 1995Return made up to 15/05/95; no change of members (4 pages)
10 May 1995Return made up to 15/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
7 June 1994Return made up to 15/05/94; full list of members (6 pages)
7 June 1994Return made up to 15/05/94; full list of members (6 pages)
29 May 1992Return made up to 15/05/92; full list of members
  • 363(287) ‐ Registered office changed on 29/05/92
(5 pages)
29 May 1992Return made up to 15/05/92; full list of members
  • 363(287) ‐ Registered office changed on 29/05/92
(5 pages)
12 August 1991Ad 01/08/91--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
12 August 1991Ad 01/08/91--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
12 August 1991£ nc 1000/91000 01/08/91 (1 page)
12 August 1991Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
12 August 1991£ nc 1000/91000 01/08/91 (1 page)
12 August 1991Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
9 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1989Company name changed turncrest LIMITED\certificate issued on 24/02/89 (2 pages)
23 February 1989Company name changed turncrest LIMITED\certificate issued on 24/02/89 (2 pages)
9 February 1989Incorporation (15 pages)
9 February 1989Incorporation (15 pages)