London
SE1 9GL
Director Name | Mr David Aubrey Daniel Roth |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2013(23 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2015(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Stephen Paul Ducat |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2013(23 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Richard Nicholas Holl |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1992) |
Role | Systems Analyst |
Correspondence Address | 25 Coniston Drive Priorslee Telford Salop TF2 9QW |
Director Name | Mr Christopher Charles Harvey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 21 years, 10 months (resigned 23 January 2013) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 64 Clarendon Road Watford WD17 1DA |
Director Name | Julian Harris |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2000) |
Role | Computer Programmer |
Correspondence Address | 3 Adams Court Waterbeach Cambridge Cambridgeshire CB5 9PP |
Secretary Name | Mr Richard Nicholas Holl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 3 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 25 Coniston Drive Priorslee Telford Salop TF2 9QW |
Secretary Name | Mr Christopher Charles Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Lodge The Common Berkhamsted Hertfordshire HP4 2QF |
Secretary Name | Margaret Catherine Vaughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1996(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Ridgewood Water End Road Potten End Berkhamsted Hertfordshire HP4 2SG |
Director Name | Mr Richard Nicholas Holl |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 July 2004) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 6 Hollyoak Grove Priorslee Telford Salop TF2 9GE |
Director Name | Jeffrey Edward Timothy Leaver |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2004) |
Role | Technical Director |
Correspondence Address | 2 Clayton Mews Greenwich London SE10 8HZ |
Director Name | Mr Michael Robert Pring |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(14 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 July 2004) |
Role | Chartered Mgt Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 82 Madeley Road Ealing London W5 2LX |
Secretary Name | Mr Michael Robert Pring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(14 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 July 2004) |
Role | Chartered Mgt Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 82 Madeley Road Ealing London W5 2LX |
Director Name | Steve Astley Brown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(15 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 235 London Road Wokingham Berkshire RG40 1RB |
Director Name | Stephen Phillip Bath |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Canada Way Liphook Hampshire GU30 7UH |
Director Name | Mr Nitin Maru |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(15 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 November 2004) |
Role | Solicitor |
Correspondence Address | 4 Saint James Road Finchampstead Wokingham Berkshire RG40 4RT |
Secretary Name | Djamel Souici |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 21 February 2005(15 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 2007) |
Role | Solicitor |
Correspondence Address | Mart Inusstrasse 10 41561 Kaarst Germany Foreign |
Director Name | Steven John Tilbury |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 2006) |
Role | Cfo Emea |
Correspondence Address | 31 Goodings Green Wokingham Berkshire RG40 1SA |
Director Name | Christopher Papayianni |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(16 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 2007) |
Role | Managing Director |
Correspondence Address | Peacocks Pride St Leonards Hill Windsor Berkshire SL4 4AT |
Director Name | Richard John Commins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2006(17 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | 84 Ellis Road Crowthorne Berkshire RG45 6PW |
Director Name | Mr Mike Robert Pring |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(18 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Clarendon Road Watford WD17 1JJ |
Director Name | Mr Jeffrey Edward Timothy Leaver |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(18 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 January 2013) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 64 Clarendon Road Watford WD17 1DA |
Secretary Name | Mr Mike Robert Pring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(18 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clarendon Road Watford WD17 1DA |
Director Name | Mr Christopher Iain Edward Hoskin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 July 2011) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Radley Road Abingdon Oxfordshire OX14 3PR |
Director Name | Mr Craig Leslie Harper-Ashton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 January 2013) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clarendon Road Watford WD17 1DA |
Director Name | Mr Richard Bailey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 January 2013) |
Role | IT |
Country of Residence | England |
Correspondence Address | 64 Clarendon Road Watford WD17 1DA |
Director Name | Mr Andrew Jones |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(22 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 January 2013) |
Role | IT Consultant (Director Of Customer Experience) |
Country of Residence | England |
Correspondence Address | 64 Clarendon Road Watford WD17 1DA |
Director Name | Mr Glen Warwick Burson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(22 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 January 2013) |
Role | It Technical Architect |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clarendon Road Watford WD17 1DA |
Director Name | Mr Jonathan Neil Eggar |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Mark Julian Read |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | salmon.com |
---|---|
Email address | [email protected] |
Telephone | 028 262611e9 |
Telephone region | Northern Ireland |
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
552k at £0.01 | Okam LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,157,937 |
Gross Profit | £11,270,768 |
Net Worth | £12,210,705 |
Cash | £5,504,363 |
Current Liabilities | £11,523,694 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
5 January 2011 | Delivered on: 6 January 2011 Satisfied on: 21 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
19 March 2008 | Delivered on: 27 March 2008 Satisfied on: 28 January 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 August 2020 | Full accounts made up to 31 December 2019 (34 pages) |
---|---|
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Mr Steve Ducat as a director on 29 January 2020 (2 pages) |
31 December 2019 | Termination of appointment of Mike Robert Pring as a director on 31 December 2019 (1 page) |
15 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
2 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
12 February 2019 | Registered office address changed from 27 Farm Street London England W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 12 February 2019 (1 page) |
30 November 2018 | Full accounts made up to 31 December 2017 (26 pages) |
6 November 2018 | Termination of appointment of Mark Julian Read as a director on 6 November 2018 (1 page) |
5 October 2018 | Director's details changed for Mr Mike Robert Pring on 1 August 2018 (2 pages) |
5 October 2018 | Director's details changed for Mr Neil Stewart on 1 August 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
27 April 2016 | Appointment of Mr Andrew Robertson Payne as a director on 28 July 2015 (2 pages) |
27 April 2016 | Termination of appointment of Jonathan Neil Eggar as a director on 28 July 2015 (1 page) |
27 April 2016 | Appointment of Mr Andrew Robertson Payne as a director on 28 July 2015 (2 pages) |
27 April 2016 | Termination of appointment of Jonathan Neil Eggar as a director on 28 July 2015 (1 page) |
7 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
11 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2013 (19 pages) |
14 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (19 pages) |
14 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2013 (19 pages) |
14 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (19 pages) |
22 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
11 February 2015 | Director's details changed for Mr Mike Robert Pring on 8 December 2014 (2 pages) |
11 February 2015 | Director's details changed for Mr Mike Robert Pring on 8 December 2014 (2 pages) |
11 February 2015 | Director's details changed for Mr Mike Robert Pring on 8 December 2014 (2 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
13 August 2013 | Auditor's resignation (1 page) |
13 August 2013 | Auditor's resignation (1 page) |
8 May 2013 | Full accounts made up to 31 October 2012 (24 pages) |
8 May 2013 | Full accounts made up to 31 October 2012 (24 pages) |
24 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders
|
24 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders
|
14 March 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
14 March 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
28 February 2013 | Registered office address changed from , 88-98 College Road, Harrow, HA1 1RA on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from , 88-98 College Road, Harrow, HA1 1RA on 28 February 2013 (1 page) |
14 February 2013 | Termination of appointment of Craig Harper-Ashton as a director (1 page) |
14 February 2013 | Termination of appointment of Craig Harper-Ashton as a director (1 page) |
14 February 2013 | Appointment of Mr Mark Julian Read as a director (2 pages) |
14 February 2013 | Termination of appointment of Jeffrey Leaver as a director (1 page) |
14 February 2013 | Termination of appointment of Richard Bailey as a director (1 page) |
14 February 2013 | Termination of appointment of Glen Burson as a director (1 page) |
14 February 2013 | Termination of appointment of Glen Burson as a director (1 page) |
14 February 2013 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
14 February 2013 | Termination of appointment of Andrew Jones as a director (1 page) |
14 February 2013 | Termination of appointment of Andrew Jones as a director (1 page) |
14 February 2013 | Termination of appointment of Mike Pring as a secretary (1 page) |
14 February 2013 | Termination of appointment of Mike Pring as a secretary (1 page) |
14 February 2013 | Termination of appointment of Christopher Harvey as a director (1 page) |
14 February 2013 | Termination of appointment of Jeffrey Leaver as a director (1 page) |
14 February 2013 | Appointment of Mr David Aubrey Daniel Roth as a director (2 pages) |
14 February 2013 | Appointment of Mr Jonathan Neil Eggar as a director (2 pages) |
14 February 2013 | Termination of appointment of Richard Bailey as a director (1 page) |
14 February 2013 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
14 February 2013 | Appointment of Mr David Aubrey Daniel Roth as a director (2 pages) |
14 February 2013 | Appointment of Mr Jonathan Neil Eggar as a director (2 pages) |
14 February 2013 | Appointment of Mr Mark Julian Read as a director (2 pages) |
14 February 2013 | Termination of appointment of Christopher Harvey as a director (1 page) |
2 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2012 | Director's details changed for Christopher Charles Harvey on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Andrew Jones on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Richard Bailey on 9 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (11 pages) |
22 March 2012 | Director's details changed for Mr Andrew Jones on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Jeffrey Edward Timothy Leaver on 9 March 2012 (3 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (11 pages) |
22 March 2012 | Director's details changed for Mr Mike Robert Pring on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Neil Stewart on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Christopher Charles Harvey on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Craig Leslie Harper-Ashton on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Glen Warwick Burson on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Jeffrey Edward Timothy Leaver on 9 March 2012 (3 pages) |
22 March 2012 | Director's details changed for Mr Richard Bailey on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Craig Leslie Harper-Ashton on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Richard Bailey on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Glen Warwick Burson on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Christopher Charles Harvey on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Neil Stewart on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Mike Robert Pring on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Mike Robert Pring on 9 March 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Mr Mike Robert Pring on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Andrew Jones on 9 March 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Mr Mike Robert Pring on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Craig Leslie Harper-Ashton on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Jeffrey Edward Timothy Leaver on 9 March 2012 (3 pages) |
22 March 2012 | Director's details changed for Mr Glen Warwick Burson on 9 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Neil Stewart on 9 March 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Mr Mike Robert Pring on 9 March 2012 (2 pages) |
6 March 2012 | Full accounts made up to 31 October 2011 (21 pages) |
6 March 2012 | Full accounts made up to 31 October 2011 (21 pages) |
15 February 2012 | Appointment of Mr Andrew Jones as a director (2 pages) |
15 February 2012 | Appointment of Mr Andrew Jones as a director (2 pages) |
14 February 2012 | Appointment of Mr Glen Warwick Burson as a director (2 pages) |
14 February 2012 | Appointment of Mr Glen Warwick Burson as a director (2 pages) |
18 July 2011 | Termination of appointment of Christopher Hoskin as a director (1 page) |
18 July 2011 | Termination of appointment of Christopher Hoskin as a director (1 page) |
18 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (9 pages) |
18 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (21 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (21 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
13 August 2010 | Appointment of Mr Craig Harper-Ashton as a director (2 pages) |
13 August 2010 | Appointment of Mr Craig Harper-Ashton as a director (2 pages) |
12 August 2010 | Appointment of Mr Richard Bailey as a director (2 pages) |
12 August 2010 | Appointment of Mr Richard Bailey as a director (2 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (21 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (21 pages) |
2 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for Neil Sewart on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for Neil Sewart on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Neil Sewart on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mike Robert Pring on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mike Robert Pring on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mike Robert Pring on 1 October 2009 (2 pages) |
1 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 October 2008 (30 pages) |
5 February 2009 | Full accounts made up to 31 October 2008 (30 pages) |
17 December 2008 | Director appointed neil sewart (2 pages) |
17 December 2008 | Director appointed neil sewart (2 pages) |
6 June 2008 | Return made up to 14/03/08; full list of members (4 pages) |
6 June 2008 | Return made up to 14/03/08; full list of members (4 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 January 2008 | Full accounts made up to 31 October 2007 (19 pages) |
30 January 2008 | Full accounts made up to 31 October 2007 (19 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
6 June 2007 | Return made up to 14/03/07; full list of members (6 pages) |
6 June 2007 | Return made up to 14/03/07; full list of members (6 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: c/o novell uk LIMITED, nocell house 1 arlington square, downshire way bracknell, berkshire RG12 1WA (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: c/o novell uk LIMITED nocell house 1 arlington square downshire way bracknell berkshire RG12 1WA (1 page) |
13 April 2007 | Resolutions
|
13 April 2007 | Resolutions
|
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New secretary appointed;new director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New secretary appointed;new director appointed (2 pages) |
3 January 2007 | Full accounts made up to 31 October 2006 (18 pages) |
3 January 2007 | Full accounts made up to 31 October 2006 (18 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
19 December 2005 | Full accounts made up to 31 October 2005 (18 pages) |
19 December 2005 | Full accounts made up to 31 October 2005 (18 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
5 April 2005 | Return made up to 14/03/05; full list of members
|
5 April 2005 | Return made up to 14/03/05; full list of members
|
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Full accounts made up to 31 October 2004 (20 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Full accounts made up to 31 October 2004 (20 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 88-98 college road harrow middlesex HA1 1RA (2 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 88-98 college road, harrow, middlesex HA1 1RA (2 pages) |
13 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
13 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
10 August 2004 | Secretary resigned;director resigned (1 page) |
10 August 2004 | Secretary resigned;director resigned (1 page) |
10 August 2004 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (2 pages) |
6 August 2004 | Director resigned (2 pages) |
6 August 2004 | Director resigned (1 page) |
29 July 2004 | Resolutions
|
29 July 2004 | Resolutions
|
2 June 2004 | Return made up to 14/03/04; full list of members (7 pages) |
2 June 2004 | Return made up to 14/03/04; full list of members (7 pages) |
15 March 2004 | Full accounts made up to 31 August 2003 (20 pages) |
15 March 2004 | Full accounts made up to 31 August 2003 (20 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed;new director appointed (2 pages) |
6 October 2003 | New secretary appointed;new director appointed (2 pages) |
6 October 2003 | Secretary resigned (1 page) |
28 June 2003 | Full accounts made up to 31 August 2002 (20 pages) |
28 June 2003 | Full accounts made up to 31 August 2002 (20 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
1 May 2003 | Return made up to 14/03/03; full list of members (8 pages) |
1 May 2003 | Return made up to 14/03/03; full list of members (8 pages) |
3 July 2002 | Full accounts made up to 31 August 2001 (22 pages) |
3 July 2002 | Full accounts made up to 31 August 2001 (22 pages) |
1 June 2002 | Return made up to 14/03/02; full list of members; amend (8 pages) |
1 June 2002 | Return made up to 14/03/02; full list of members; amend (8 pages) |
29 April 2002 | Return made up to 14/03/02; full list of members
|
29 April 2002 | Return made up to 14/03/02; full list of members
|
5 April 2002 | Resolutions
|
5 April 2002 | S-div 02/04/02 (1 page) |
5 April 2002 | S-div 02/04/02 (1 page) |
5 April 2002 | Resolutions
|
26 July 2001 | Resolutions
|
26 July 2001 | Resolutions
|
26 July 2001 | Resolutions
|
26 July 2001 | Resolutions
|
4 July 2001 | Full accounts made up to 31 August 2000 (23 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (23 pages) |
13 April 2001 | Resolutions
|
13 April 2001 | Resolutions
|
10 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
8 September 2000 | Resolutions
|
8 September 2000 | Resolutions
|
8 September 2000 | Resolutions
|
8 September 2000 | Resolutions
|
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
23 May 2000 | Full accounts made up to 31 August 1999 (17 pages) |
23 May 2000 | Full accounts made up to 31 August 1999 (17 pages) |
31 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
31 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
15 June 1999 | Full accounts made up to 31 August 1998 (20 pages) |
15 June 1999 | Full accounts made up to 31 August 1998 (20 pages) |
22 May 1999 | Director's particulars changed (1 page) |
22 May 1999 | Director's particulars changed (1 page) |
16 May 1999 | Return made up to 14/03/99; no change of members
|
16 May 1999 | Return made up to 14/03/99; no change of members
|
30 June 1998 | Accounts for a medium company made up to 31 August 1997 (16 pages) |
30 June 1998 | Accounts for a medium company made up to 31 August 1997 (16 pages) |
23 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 1998 | Return made up to 14/03/98; full list of members
|
16 April 1998 | Return made up to 14/03/98; full list of members
|
19 June 1997 | Full accounts made up to 31 August 1996 (17 pages) |
19 June 1997 | Full accounts made up to 31 August 1996 (17 pages) |
17 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
17 April 1997 | Secretary resigned (1 page) |
3 December 1996 | Memorandum and Articles of Association (13 pages) |
3 December 1996 | Memorandum and Articles of Association (13 pages) |
29 November 1996 | Company name changed salmon logic LIMITED\certificate issued on 02/12/96 (2 pages) |
29 November 1996 | Company name changed salmon logic LIMITED\certificate issued on 02/12/96 (2 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: 154/156 college road harrow middx HA1 1BH (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: 154/156 college road, harrow, middx, HA1 1BH (1 page) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | New secretary appointed (2 pages) |
12 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
12 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
19 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
19 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
14 June 1995 | Secretary's particulars changed (2 pages) |
14 June 1995 | Secretary's particulars changed (2 pages) |
5 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
5 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
28 April 1995 | Return made up to 14/03/95; no change of members
|
28 April 1995 | Return made up to 14/03/95; no change of members
|
19 July 1989 | Resolutions
|
19 July 1989 | Resolutions
|
28 June 1989 | Company name changed indofood uk LIMITED\certificate issued on 29/06/89 (2 pages) |
28 June 1989 | Company name changed indofood uk LIMITED\certificate issued on 29/06/89 (2 pages) |
14 March 1989 | Incorporation (16 pages) |
14 March 1989 | Incorporation (16 pages) |