Company NameSelenity Limited
DirectorsPeter Lincoln Holbrook and Jeffery Surges
Company StatusActive
Company Number02360522
CategoryPrivate Limited Company
Incorporation Date13 March 1989(35 years, 1 month ago)
Previous NamesMooravon Limited and Software (Europe) Limited

Business Activity

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

Directors

Director NameMr Peter Lincoln Holbrook
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2021(32 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Jeffery Surges
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2022(33 years after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Peter Robert Burlow
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(2 years after company formation)
Appointment Duration29 years, 6 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNibley House Low Moor Road
Lincoln
LN6 3JY
Secretary NameMrs Lesley Burlow
NationalityBritish
StatusResigned
Appointed13 March 1991(2 years after company formation)
Appointment Duration17 years (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFallows End 17 Station Road
Swinderby
Lincoln
Lincolnshire
LN6 9LY
Director NameMrs Lesley Burlow
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration28 years, 6 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNibley House Low Moor Road
Lincoln
LN6 3JY
Secretary NameRita Ann Nicoll
NationalityBritish
StatusResigned
Appointed04 April 2000(11 years after company formation)
Appointment Duration11 years, 3 months (resigned 06 July 2011)
RoleCompany Director
Correspondence Address7 Bassingham Road
Thurlby
Lincoln
Lincolnshire
LN5 9EQ
Director NameNeil Everatt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2009(20 years, 6 months after company formation)
Appointment Duration11 years (resigned 01 October 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNibley House Low Moor Road
Lincoln
Lincolnshire
LN6 3JY
Director NameRita Ann Nicoll
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(20 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNibley House Low Moor Road
Lincoln
Lincolnshire
LN6 3JY
Director NameMr Darren Richard Newton
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(21 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 October 2020)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNibley House Low Moor Road
Lincoln
LN6 3JY
Secretary NameMr Peter Robert Burlow
StatusResigned
Appointed06 July 2011(22 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 March 2012)
RoleCompany Director
Correspondence AddressNibley House
Low Moor Road
Doddington Road
Lincoln
LN6 3JY
Secretary NameMrs Nora Bridget Frecklington
StatusResigned
Appointed13 March 2012(23 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence AddressNibley House
Low Moor Road
Doddington Road
Lincoln
LN6 3JY
Director NameMs Adele Jane Briggs
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(23 years after company formation)
Appointment Duration6 years, 6 months (resigned 24 October 2018)
RoleDirector Of Corporate Communications
Country of ResidenceEngland
Correspondence AddressNibley House Low Moor Road
Lincoln
LN6 3JY
Director NameMs Deborah Louise Saunby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(23 years after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2020)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressNibley House Low Moor Road
Lincoln
LN6 3JY
Secretary NameMr Andrew Jackson
StatusResigned
Appointed08 August 2014(25 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 December 2017)
RoleCompany Director
Correspondence AddressNibley House Low Moor Road
Lincoln
LN6 3JY
Director NameMr Andrew Jackson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(26 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNibley House Low Moor Road
Lincoln
LN6 3JY
Director NameMr Andrew Graham Shettle
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(27 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNibley House Low Moor Road
Lincoln
LN6 3JY
Director NameMr Anthony Charles Sherwin
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(28 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2020)
RoleClient Services Director
Country of ResidenceEngland
Correspondence AddressNibley House Low Moor Road
Lincoln
LN6 3JY
Director NameMr Jonathan Patrick Teer
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(29 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNibley House Low Moor Road
Lincoln
LN6 3JY
Director NameMr Adam David Bamford
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(30 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2020)
RoleExpedite Services Director
Country of ResidenceEngland
Correspondence AddressNibley House Low Moor Road
Lincoln
LN6 3JY
Director NameMr Ryan Friedman Atlas
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2020(31 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Church Road
Richmond
TW9 2QE
Director NameMr Jonathan James Harston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(31 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, 1 Church Road
Richmond
TW9 2QE
Director NameMr Nicholas Stephen Wilson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Christopher James Nicholas Hawkins
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2021(31 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2022)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE

Contact

Websitewww.software-europe.com/
Email address[email protected]
Telephone01522 881300
Telephone regionLincoln

Location

Registered Address2nd Floor 1 Church Road
Richmond
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£217,909
Cash£352,494
Current Liabilities£1,998,547

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 April 2024 (3 weeks, 2 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

17 October 2012Delivered on: 19 October 2012
Persons entitled: Peter Robert Burlow and Lesley Burlow

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a nibley house, low moor road, doddington road, lincoln fixed and floating charge over the undertaking and all property and assets present and future, all present and future rights, licences, guarantees,rents, deposits, contracts,covenants and warranties, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 March 2000Delivered on: 10 March 2000
Satisfied on: 20 August 2008
Persons entitled: National Westminster 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: The f/h property k/a nibley house low moor road lincoln t/nos.LL136404 and LL116235.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 November 1999Delivered on: 1 December 1999
Satisfied on: 20 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 September 1998Delivered on: 16 October 1998
Satisfied on: 20 August 2008
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hproperty k/a land at pioneer way doddington road lincoln t/n's LL128915 and part LL6935 being adjacent to nibbley house low moor road doddington lincoln LN6 3TY together with all buildings erections fixtures fittings and fixed plant and machinery amd materials thereon, the goodwill of the business and full benefit of all licences.... See the mortgage charge document for full details.
Fully Satisfied
12 November 1996Delivered on: 18 November 1997
Satisfied on: 20 August 2008
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and in accordance with the commercial mortgage conditions.
Particulars: F/H plot 1 pioneer way doddington road lincoln t/n's LL128915 and LL6935 together with all buildings erections fixtures fittings fixed plant and machinery thereon, the goodwill of the business, full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
12 November 1996Delivered on: 21 November 1996
Satisfied on: 20 August 2008
Persons entitled: Norwich & Peterborough Building Society

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's undertaking and all its property assets and rights whatsoever and wheresoever present and/or future on a full indemnity basis.
Fully Satisfied
30 December 1994Delivered on: 4 January 1995
Satisfied on: 20 August 2008
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land on the south-west side of doddington road, lincoln together with all buildings fixtures fittings fixed plant and machinery thereon.
Fully Satisfied
30 December 1994Delivered on: 4 January 1995
Satisfied on: 20 August 2008
Persons entitled: Norwich and Peterborough Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on all the undertaking property and assets of the company.
Fully Satisfied
23 August 1989Delivered on: 31 August 1989
Satisfied on: 15 December 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

10 February 2021Appointment of Mr Christopher James Nicholas Hawkins as a director on 2 February 2021 (2 pages)
11 January 2021Director's details changed for Mr Jonathan James Harston on 18 December 2020 (2 pages)
6 January 2021Current accounting period extended from 31 March 2021 to 31 May 2021 (1 page)
9 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
13 November 2020Termination of appointment of Ryan Friedman Atlas as a director on 1 October 2020 (1 page)
19 October 2020Appointment of Mr Ryan Friedman Atlas as a director on 1 October 2020 (2 pages)
15 October 2020Satisfaction of charge 9 in full (2 pages)
15 October 2020Appointment of Mr Nicholas Stephen Wilson as a director on 1 October 2020 (2 pages)
14 October 2020Appointment of Mr Jonathan James Harston as a director on 1 October 2020 (2 pages)
14 October 2020Termination of appointment of Lesley Burlow as a director on 1 October 2020 (1 page)
14 October 2020Termination of appointment of Darren Richard Newton as a director on 1 October 2020 (1 page)
14 October 2020Termination of appointment of Adam David Bamford as a director on 1 October 2020 (1 page)
14 October 2020Termination of appointment of Deborah Louise Saunby as a director on 1 October 2020 (1 page)
14 October 2020Termination of appointment of Peter Robert Burlow as a director on 1 October 2020 (1 page)
14 October 2020Termination of appointment of Jonathan Patrick Teer as a director on 1 October 2020 (1 page)
14 October 2020Termination of appointment of Neil Everatt as a director on 1 October 2020 (1 page)
14 October 2020Termination of appointment of Andrew Graham Shettle as a director on 1 October 2020 (1 page)
14 October 2020Termination of appointment of Anthony Charles Sherwin as a director on 1 October 2020 (1 page)
17 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
23 April 2019Appointment of Mr Adam David Bamford as a director on 17 April 2019 (2 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
13 March 2019Director's details changed for Mr Peter Robert Burlow on 13 March 2019 (2 pages)
13 March 2019Director's details changed for Mrs Lesley Burlow on 13 March 2019 (2 pages)
13 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
24 January 2019Appointment of Mr Jonathan Patrick Teer as a director on 24 January 2019 (2 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
20 November 2018Change of details for Selenity Limited as a person with significant control on 21 July 2017 (2 pages)
24 October 2018Termination of appointment of Adele Jane Briggs as a director on 24 October 2018 (1 page)
16 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Termination of appointment of Andrew Jackson as a secretary on 21 December 2017 (1 page)
21 December 2017Appointment of Mr Anthony Charles Sherwin as a director on 21 December 2017 (2 pages)
21 December 2017Termination of appointment of Andrew Jackson as a secretary on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Andrew Jackson as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Andrew Jackson as a director on 21 December 2017 (1 page)
21 December 2017Appointment of Mr Anthony Charles Sherwin as a director on 21 December 2017 (2 pages)
21 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-10
(3 pages)
21 July 2017Change of name notice (2 pages)
21 July 2017Change of name notice (2 pages)
21 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-10
(3 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Appointment of Mr Andrew Graham Shettle as a director on 26 August 2016 (2 pages)
2 September 2016Appointment of Mr Andrew Graham Shettle as a director on 26 August 2016 (2 pages)
24 March 2016Appointment of Andrew Jackson as a director (2 pages)
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(7 pages)
24 March 2016Registered office address changed from Nibley House Low Moor Road Doddington Road Lincoln LN6 3JY to Nibley House Low Moor Road Lincoln LN6 3JY on 24 March 2016 (1 page)
24 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(7 pages)
24 March 2016Registered office address changed from Nibley House Low Moor Road Doddington Road Lincoln LN6 3JY to Nibley House Low Moor Road Lincoln LN6 3JY on 24 March 2016 (1 page)
24 March 2016Appointment of Andrew Jackson as a director (2 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 May 2015Director's details changed for Ms Deborah Louise Saunby on 17 November 2014 (2 pages)
29 May 2015Director's details changed for Ms Deborah Louise Saunby on 17 November 2014 (2 pages)
18 May 2015Appointment of Mr Andrew Jackson as a director on 18 May 2015 (2 pages)
18 May 2015Appointment of Mr Andrew Jackson as a director on 18 May 2015 (2 pages)
27 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
27 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
27 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Appointment of Mr Andrew Jackson as a secretary on 8 August 2014 (2 pages)
28 August 2014Termination of appointment of Nora Bridget Frecklington as a secretary on 8 August 2014 (1 page)
28 August 2014Termination of appointment of Nora Bridget Frecklington as a secretary on 8 August 2014 (1 page)
28 August 2014Termination of appointment of Nora Bridget Frecklington as a secretary on 8 August 2014 (1 page)
28 August 2014Appointment of Mr Andrew Jackson as a secretary on 8 August 2014 (2 pages)
28 August 2014Appointment of Mr Andrew Jackson as a secretary on 8 August 2014 (2 pages)
2 April 2014Director's details changed for Neil Everatt on 1 September 2013 (2 pages)
2 April 2014Director's details changed for Mr Darren Richard Newton on 1 September 2013 (2 pages)
2 April 2014Director's details changed for Neil Everatt on 1 September 2013 (2 pages)
2 April 2014Director's details changed for Mr Darren Richard Newton on 1 September 2013 (2 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
2 April 2014Director's details changed for Mr Darren Richard Newton on 1 September 2013 (2 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
2 April 2014Director's details changed for Neil Everatt on 1 September 2013 (2 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Appointment of Ms Deborah Saunby as a director (2 pages)
10 May 2012Appointment of Ms Adele Briggs as a director (2 pages)
10 May 2012Appointment of Ms Deborah Saunby as a director (2 pages)
10 May 2012Appointment of Ms Adele Briggs as a director (2 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
13 March 2012Appointment of Mrs Nora Bridget Frecklington as a secretary (1 page)
13 March 2012Termination of appointment of Peter Burlow as a secretary (1 page)
13 March 2012Termination of appointment of Peter Burlow as a secretary (1 page)
13 March 2012Appointment of Mrs Nora Bridget Frecklington as a secretary (1 page)
21 July 2011Change of share class name or designation (2 pages)
21 July 2011Sub-division of shares on 5 July 2011 (5 pages)
21 July 2011Change of share class name or designation (2 pages)
21 July 2011Sub-division of shares on 5 July 2011 (5 pages)
21 July 2011Sub-division of shares on 5 July 2011 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Appointment of Mr Peter Robert Burlow as a secretary (1 page)
7 July 2011Appointment of Mr Peter Robert Burlow as a secretary (1 page)
6 July 2011Termination of appointment of Rita Nicoll as a secretary (1 page)
6 July 2011Termination of appointment of Rita Nicoll as a director (1 page)
6 July 2011Termination of appointment of Rita Nicoll as a director (1 page)
6 July 2011Termination of appointment of Rita Nicoll as a secretary (1 page)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
14 March 2011Director's details changed for Rita Ann Nicoll on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Neil Everatt on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Rita Ann Nicoll on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Neil Everatt on 14 March 2011 (2 pages)
12 January 2011Appointment of Mr Darren Richard Newton as a director (2 pages)
12 January 2011Appointment of Mr Darren Richard Newton as a director (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mrs Lesley Burlow on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Lesley Burlow on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Peter Robert Burlow on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Peter Robert Burlow on 18 March 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 November 2009Appointment of Rita Ann Nicoll as a director (3 pages)
2 November 2009Appointment of Neil Everatt as a director (3 pages)
2 November 2009Appointment of Neil Everatt as a director (3 pages)
2 November 2009Appointment of Rita Ann Nicoll as a director (3 pages)
19 March 2009Return made up to 05/03/09; full list of members (4 pages)
19 March 2009Return made up to 05/03/09; full list of members (4 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 April 2008Appointment terminated secretary lesley burlow (1 page)
16 April 2008Secretary appointed rita ann nicoll (2 pages)
16 April 2008Appointment terminated secretary lesley burlow (1 page)
16 April 2008Secretary appointed rita ann nicoll (2 pages)
12 March 2008Return made up to 05/03/08; full list of members (4 pages)
12 March 2008Return made up to 05/03/08; full list of members (4 pages)
16 October 2007Return made up to 05/03/07; full list of members (3 pages)
16 October 2007Return made up to 05/03/07; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 March 2006Return made up to 05/03/06; full list of members (3 pages)
17 March 2006Return made up to 05/03/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 April 2005Return made up to 05/03/05; full list of members (7 pages)
20 April 2005Return made up to 05/03/05; full list of members (7 pages)
3 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
3 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 March 2004Return made up to 05/03/04; full list of members (7 pages)
1 March 2004Return made up to 05/03/04; full list of members (7 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 March 2003Return made up to 05/03/03; full list of members (7 pages)
11 March 2003Return made up to 05/03/03; full list of members (7 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 April 2002Return made up to 13/03/02; full list of members (5 pages)
24 April 2002Return made up to 13/03/02; full list of members (5 pages)
14 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 March 2001Return made up to 13/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 March 2001Return made up to 13/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/00
(6 pages)
17 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/00
(6 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
18 August 1999Full accounts made up to 31 March 1999 (10 pages)
18 August 1999Full accounts made up to 31 March 1999 (10 pages)
30 March 1999Return made up to 13/03/99; full list of members (6 pages)
30 March 1999Return made up to 13/03/99; full list of members (6 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
8 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 May 1998Full accounts made up to 31 March 1997 (11 pages)
5 May 1998Full accounts made up to 31 March 1997 (11 pages)
13 March 1998Return made up to 13/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 March 1998Return made up to 13/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 November 1997Particulars of mortgage/charge (5 pages)
18 November 1997Particulars of mortgage/charge (5 pages)
20 May 1997Return made up to 13/03/97; no change of members (4 pages)
20 May 1997Return made up to 13/03/97; no change of members (4 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
26 July 1996Full accounts made up to 31 March 1996 (9 pages)
26 July 1996Full accounts made up to 31 March 1996 (9 pages)
24 April 1996Registered office changed on 24/04/96 from: landmere house 22 landmere grove lincoln LN6 0PD (1 page)
24 April 1996Registered office changed on 24/04/96 from: landmere house 22 landmere grove lincoln LN6 0PD (1 page)
24 April 1996Registered office changed on 24/04/96 from: software europe LTD nibley house,low moor road doddington road lincoln LN6 3JY (1 page)
24 April 1996Registered office changed on 24/04/96 from: software europe LTD nibley house,low moor road doddington road lincoln LN6 3JY (1 page)
29 March 1996Return made up to 13/03/96; full list of members (6 pages)
29 March 1996Return made up to 13/03/96; full list of members (6 pages)
18 July 1995Full accounts made up to 31 March 1995 (10 pages)
18 July 1995Full accounts made up to 31 March 1995 (10 pages)
3 April 1995Return made up to 13/03/95; full list of members (6 pages)
3 April 1995Return made up to 13/03/95; full list of members (6 pages)
26 March 1993Return made up to 13/03/93; no change of members
  • 363(287) ‐ Registered office changed on 26/03/93
(5 pages)
26 March 1993Return made up to 13/03/93; no change of members
  • 363(287) ‐ Registered office changed on 26/03/93
(5 pages)
7 June 1991Return made up to 13/03/91; no change of members (6 pages)
7 June 1991Return made up to 13/03/91; no change of members (6 pages)
11 February 1991Return made up to 31/08/90; full list of members (5 pages)
11 February 1991Return made up to 31/08/90; full list of members (5 pages)
7 September 1989Wd 29/08/89 ad 10/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1989Wd 29/08/89 ad 10/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 1989Memorandum and Articles of Association (12 pages)
25 May 1989Memorandum and Articles of Association (12 pages)
13 March 1989Incorporation (16 pages)
13 March 1989Incorporation (16 pages)