Company NameWunderman Thompson Commerce UK Limited
Company StatusActive
Company Number02360867
CategoryPrivate Limited Company
Incorporation Date14 March 1989(35 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Neil Stewart
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2008(19 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr David Aubrey Daniel Roth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(23 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(26 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Stephen Paul Ducat
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(30 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed23 January 2013(23 years, 10 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Richard Nicholas Holl
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1992)
RoleSystems Analyst
Correspondence Address25 Coniston Drive
Priorslee
Telford
Salop
TF2 9QW
Director NameMr Christopher Charles Harvey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration21 years, 10 months (resigned 23 January 2013)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address64 Clarendon Road
Watford
WD17 1DA
Director NameJulian Harris
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2000)
RoleComputer Programmer
Correspondence Address3 Adams Court
Waterbeach
Cambridge
Cambridgeshire
CB5 9PP
Secretary NameMr Richard Nicholas Holl
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration3 months (resigned 01 July 1991)
RoleCompany Director
Correspondence Address25 Coniston Drive
Priorslee
Telford
Salop
TF2 9QW
Secretary NameMr Christopher Charles Harvey
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
The Common
Berkhamsted
Hertfordshire
HP4 2QF
Secretary NameMargaret Catherine Vaughton
NationalityBritish
StatusResigned
Appointed07 September 1996(7 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressRidgewood Water End Road
Potten End
Berkhamsted
Hertfordshire
HP4 2SG
Director NameMr Richard Nicholas Holl
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(11 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 July 2004)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address6 Hollyoak Grove
Priorslee
Telford
Salop
TF2 9GE
Director NameJeffrey Edward Timothy Leaver
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2004)
RoleTechnical Director
Correspondence Address2 Clayton Mews
Greenwich
London
SE10 8HZ
Director NameMr Michael Robert Pring
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(14 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 July 2004)
RoleChartered Mgt Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2
82 Madeley Road Ealing
London
W5 2LX
Secretary NameMr Michael Robert Pring
NationalityBritish
StatusResigned
Appointed01 October 2003(14 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 July 2004)
RoleChartered Mgt Accountant
Country of ResidenceEngland
Correspondence AddressFlat 2
82 Madeley Road Ealing
London
W5 2LX
Director NameSteve Astley Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 2005)
RoleCompany Director
Correspondence Address235 London Road
Wokingham
Berkshire
RG40 1RB
Director NameStephen Phillip Bath
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Canada Way
Liphook
Hampshire
GU30 7UH
Director NameMr Nitin Maru
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(15 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 2004)
RoleSolicitor
Correspondence Address4 Saint James Road
Finchampstead
Wokingham
Berkshire
RG40 4RT
Secretary NameDjamel Souici
NationalityGerman
StatusResigned
Appointed21 February 2005(15 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 March 2007)
RoleSolicitor
Correspondence AddressMart Inusstrasse 10
41561 Kaarst
Germany
Foreign
Director NameSteven John Tilbury
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(16 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2006)
RoleCfo Emea
Correspondence Address31 Goodings Green
Wokingham
Berkshire
RG40 1SA
Director NameChristopher Papayianni
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 March 2007)
RoleManaging Director
Correspondence AddressPeacocks Pride
St Leonards Hill
Windsor
Berkshire
SL4 4AT
Director NameRichard John Commins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2006(17 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 March 2007)
RoleCompany Director
Correspondence Address84 Ellis Road
Crowthorne
Berkshire
RG45 6PW
Director NameMr Mike Robert Pring
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(18 years after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Clarendon Road
Watford
WD17 1JJ
Director NameMr Jeffrey Edward Timothy Leaver
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(18 years after company formation)
Appointment Duration5 years, 10 months (resigned 23 January 2013)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address64 Clarendon Road
Watford
WD17 1DA
Secretary NameMr Mike Robert Pring
NationalityBritish
StatusResigned
Appointed12 March 2007(18 years after company formation)
Appointment Duration5 years, 10 months (resigned 23 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarendon Road
Watford
WD17 1DA
Director NameMr Christopher Iain Edward Hoskin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(18 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 July 2011)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Radley Road
Abingdon
Oxfordshire
OX14 3PR
Director NameMr Craig Leslie Harper-Ashton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(21 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 January 2013)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarendon Road
Watford
WD17 1DA
Director NameMr Richard Bailey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(21 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 January 2013)
RoleIT
Country of ResidenceEngland
Correspondence Address64 Clarendon Road
Watford
WD17 1DA
Director NameMr Andrew Jones
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(22 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 January 2013)
RoleIT Consultant (Director Of Customer Experience)
Country of ResidenceEngland
Correspondence Address64 Clarendon Road
Watford
WD17 1DA
Director NameMr Glen Warwick Burson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(22 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 January 2013)
RoleIt Technical Architect
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarendon Road
Watford
WD17 1DA
Director NameMr Jonathan Neil Eggar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Mark Julian Read
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(23 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitesalmon.com
Email address[email protected]
Telephone028 262611e9
Telephone regionNorthern Ireland

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

552k at £0.01Okam LTD
100.00%
Ordinary

Financials

Year2014
Turnover£42,157,937
Gross Profit£11,270,768
Net Worth£12,210,705
Cash£5,504,363
Current Liabilities£11,523,694

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 Return25 March 2024 (4 weeks, 1 day ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

5 January 2011Delivered 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 2008Delivered 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

Filing History

25 August 2020Full accounts made up to 31 December 2019 (34 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
4 February 2020Appointment of Mr Steve Ducat as a director on 29 January 2020 (2 pages)
31 December 2019Termination of appointment of Mike Robert Pring as a director on 31 December 2019 (1 page)
15 July 2019Full accounts made up to 31 December 2018 (28 pages)
2 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
12 February 2019Registered 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 2018Full accounts made up to 31 December 2017 (26 pages)
6 November 2018Termination of appointment of Mark Julian Read as a director on 6 November 2018 (1 page)
5 October 2018Director's details changed for Mr Mike Robert Pring on 1 August 2018 (2 pages)
5 October 2018Director's details changed for Mr Neil Stewart on 1 August 2018 (2 pages)
10 May 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (25 pages)
7 August 2017Full accounts made up to 31 December 2016 (25 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
10 August 2016Full accounts made up to 31 December 2015 (28 pages)
10 August 2016Full accounts made up to 31 December 2015 (28 pages)
27 April 2016Appointment of Mr Andrew Robertson Payne as a director on 28 July 2015 (2 pages)
27 April 2016Termination of appointment of Jonathan Neil Eggar as a director on 28 July 2015 (1 page)
27 April 2016Appointment of Mr Andrew Robertson Payne as a director on 28 July 2015 (2 pages)
27 April 2016Termination of appointment of Jonathan Neil Eggar as a director on 28 July 2015 (1 page)
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 552
(8 pages)
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 552
(8 pages)
11 August 2015Full accounts made up to 31 December 2014 (23 pages)
11 August 2015Full accounts made up to 31 December 2014 (23 pages)
14 May 2015Second filing of AR01 previously delivered to Companies House made up to 14 March 2013 (19 pages)
14 May 2015Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (19 pages)
14 May 2015Second filing of AR01 previously delivered to Companies House made up to 14 March 2013 (19 pages)
14 May 2015Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (19 pages)
22 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 552
(8 pages)
22 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 552
(8 pages)
11 February 2015Director's details changed for Mr Mike Robert Pring on 8 December 2014 (2 pages)
11 February 2015Director's details changed for Mr Mike Robert Pring on 8 December 2014 (2 pages)
11 February 2015Director's details changed for Mr Mike Robert Pring on 8 December 2014 (2 pages)
15 July 2014Full accounts made up to 31 December 2013 (23 pages)
15 July 2014Full accounts made up to 31 December 2013 (23 pages)
7 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,520
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2015
(9 pages)
7 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,520
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2015
(9 pages)
13 August 2013Auditor's resignation (1 page)
13 August 2013Auditor's resignation (1 page)
8 May 2013Full accounts made up to 31 October 2012 (24 pages)
8 May 2013Full accounts made up to 31 October 2012 (24 pages)
24 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2015
(7 pages)
24 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2015
(7 pages)
14 March 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
14 March 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 February 2013Registered office address changed from , 88-98 College Road, Harrow, HA1 1RA on 28 February 2013 (1 page)
28 February 2013Registered office address changed from , 88-98 College Road, Harrow, HA1 1RA on 28 February 2013 (1 page)
14 February 2013Termination of appointment of Craig Harper-Ashton as a director (1 page)
14 February 2013Termination of appointment of Craig Harper-Ashton as a director (1 page)
14 February 2013Appointment of Mr Mark Julian Read as a director (2 pages)
14 February 2013Termination of appointment of Jeffrey Leaver as a director (1 page)
14 February 2013Termination of appointment of Richard Bailey as a director (1 page)
14 February 2013Termination of appointment of Glen Burson as a director (1 page)
14 February 2013Termination of appointment of Glen Burson as a director (1 page)
14 February 2013Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
14 February 2013Termination of appointment of Andrew Jones as a director (1 page)
14 February 2013Termination of appointment of Andrew Jones as a director (1 page)
14 February 2013Termination of appointment of Mike Pring as a secretary (1 page)
14 February 2013Termination of appointment of Mike Pring as a secretary (1 page)
14 February 2013Termination of appointment of Christopher Harvey as a director (1 page)
14 February 2013Termination of appointment of Jeffrey Leaver as a director (1 page)
14 February 2013Appointment of Mr David Aubrey Daniel Roth as a director (2 pages)
14 February 2013Appointment of Mr Jonathan Neil Eggar as a director (2 pages)
14 February 2013Termination of appointment of Richard Bailey as a director (1 page)
14 February 2013Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
14 February 2013Appointment of Mr David Aubrey Daniel Roth as a director (2 pages)
14 February 2013Appointment of Mr Jonathan Neil Eggar as a director (2 pages)
14 February 2013Appointment of Mr Mark Julian Read as a director (2 pages)
14 February 2013Termination of appointment of Christopher Harvey as a director (1 page)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2012Director's details changed for Christopher Charles Harvey on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Andrew Jones on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Richard Bailey on 9 March 2012 (2 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (11 pages)
22 March 2012Director's details changed for Mr Andrew Jones on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Jeffrey Edward Timothy Leaver on 9 March 2012 (3 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (11 pages)
22 March 2012Director's details changed for Mr Mike Robert Pring on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Neil Stewart on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Christopher Charles Harvey on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Craig Leslie Harper-Ashton on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Glen Warwick Burson on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Jeffrey Edward Timothy Leaver on 9 March 2012 (3 pages)
22 March 2012Director's details changed for Mr Richard Bailey on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Craig Leslie Harper-Ashton on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Richard Bailey on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Glen Warwick Burson on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Christopher Charles Harvey on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Neil Stewart on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Mike Robert Pring on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Mike Robert Pring on 9 March 2012 (2 pages)
22 March 2012Secretary's details changed for Mr Mike Robert Pring on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Andrew Jones on 9 March 2012 (2 pages)
22 March 2012Secretary's details changed for Mr Mike Robert Pring on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Craig Leslie Harper-Ashton on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Jeffrey Edward Timothy Leaver on 9 March 2012 (3 pages)
22 March 2012Director's details changed for Mr Glen Warwick Burson on 9 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Neil Stewart on 9 March 2012 (2 pages)
22 March 2012Secretary's details changed for Mr Mike Robert Pring on 9 March 2012 (2 pages)
6 March 2012Full accounts made up to 31 October 2011 (21 pages)
6 March 2012Full accounts made up to 31 October 2011 (21 pages)
15 February 2012Appointment of Mr Andrew Jones as a director (2 pages)
15 February 2012Appointment of Mr Andrew Jones as a director (2 pages)
14 February 2012Appointment of Mr Glen Warwick Burson as a director (2 pages)
14 February 2012Appointment of Mr Glen Warwick Burson as a director (2 pages)
18 July 2011Termination of appointment of Christopher Hoskin as a director (1 page)
18 July 2011Termination of appointment of Christopher Hoskin as a director (1 page)
18 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (9 pages)
18 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (9 pages)
17 May 2011Full accounts made up to 31 October 2010 (21 pages)
17 May 2011Full accounts made up to 31 October 2010 (21 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
13 August 2010Appointment of Mr Craig Harper-Ashton as a director (2 pages)
13 August 2010Appointment of Mr Craig Harper-Ashton as a director (2 pages)
12 August 2010Appointment of Mr Richard Bailey as a director (2 pages)
12 August 2010Appointment of Mr Richard Bailey as a director (2 pages)
5 August 2010Full accounts made up to 31 October 2009 (21 pages)
5 August 2010Full accounts made up to 31 October 2009 (21 pages)
2 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Neil Sewart on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Neil Sewart on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Neil Sewart on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mike Robert Pring on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mike Robert Pring on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mike Robert Pring on 1 October 2009 (2 pages)
1 May 2009Return made up to 14/03/09; full list of members (4 pages)
1 May 2009Return made up to 14/03/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 October 2008 (30 pages)
5 February 2009Full accounts made up to 31 October 2008 (30 pages)
17 December 2008Director appointed neil sewart (2 pages)
17 December 2008Director appointed neil sewart (2 pages)
6 June 2008Return made up to 14/03/08; full list of members (4 pages)
6 June 2008Return made up to 14/03/08; full list of members (4 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 January 2008Full accounts made up to 31 October 2007 (19 pages)
30 January 2008Full accounts made up to 31 October 2007 (19 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
6 June 2007Return made up to 14/03/07; full list of members (6 pages)
6 June 2007Return made up to 14/03/07; full list of members (6 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
16 May 2007Registered 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 2007Registered 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 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New secretary appointed;new director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New secretary appointed;new director appointed (2 pages)
3 January 2007Full accounts made up to 31 October 2006 (18 pages)
3 January 2007Full accounts made up to 31 October 2006 (18 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Return made up to 14/03/06; full list of members (7 pages)
7 April 2006Return made up to 14/03/06; full list of members (7 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
19 December 2005Full accounts made up to 31 October 2005 (18 pages)
19 December 2005Full accounts made up to 31 October 2005 (18 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
5 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/05
(9 pages)
5 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/05
(9 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004Full accounts made up to 31 October 2004 (20 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Full accounts made up to 31 October 2004 (20 pages)
18 August 2004Registered office changed on 18/08/04 from: 88-98 college road harrow middlesex HA1 1RA (2 pages)
18 August 2004Registered office changed on 18/08/04 from: 88-98 college road, harrow, middlesex HA1 1RA (2 pages)
13 August 2004Declaration of assistance for shares acquisition (7 pages)
13 August 2004Declaration of assistance for shares acquisition (7 pages)
10 August 2004Secretary resigned;director resigned (1 page)
10 August 2004Secretary resigned;director resigned (1 page)
10 August 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (2 pages)
6 August 2004Director resigned (2 pages)
6 August 2004Director resigned (1 page)
29 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
29 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
2 June 2004Return made up to 14/03/04; full list of members (7 pages)
2 June 2004Return made up to 14/03/04; full list of members (7 pages)
15 March 2004Full accounts made up to 31 August 2003 (20 pages)
15 March 2004Full accounts made up to 31 August 2003 (20 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed;new director appointed (2 pages)
6 October 2003New secretary appointed;new director appointed (2 pages)
6 October 2003Secretary resigned (1 page)
28 June 2003Full accounts made up to 31 August 2002 (20 pages)
28 June 2003Full accounts made up to 31 August 2002 (20 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
1 May 2003Return made up to 14/03/03; full list of members (8 pages)
1 May 2003Return made up to 14/03/03; full list of members (8 pages)
3 July 2002Full accounts made up to 31 August 2001 (22 pages)
3 July 2002Full accounts made up to 31 August 2001 (22 pages)
1 June 2002Return made up to 14/03/02; full list of members; amend (8 pages)
1 June 2002Return made up to 14/03/02; full list of members; amend (8 pages)
29 April 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(7 pages)
29 April 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(7 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2002S-div 02/04/02 (1 page)
5 April 2002S-div 02/04/02 (1 page)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2001Resolutions
  • RES13 ‐ Reclassification 31/05/00
(2 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 July 2001Resolutions
  • RES13 ‐ Reclassification 31/05/00
(2 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 July 2001Full accounts made up to 31 August 2000 (23 pages)
4 July 2001Full accounts made up to 31 August 2000 (23 pages)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 April 2001Return made up to 14/03/01; full list of members (6 pages)
10 April 2001Return made up to 14/03/01; full list of members (6 pages)
8 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
23 May 2000Full accounts made up to 31 August 1999 (17 pages)
23 May 2000Full accounts made up to 31 August 1999 (17 pages)
31 March 2000Return made up to 14/03/00; full list of members (7 pages)
31 March 2000Return made up to 14/03/00; full list of members (7 pages)
15 June 1999Full accounts made up to 31 August 1998 (20 pages)
15 June 1999Full accounts made up to 31 August 1998 (20 pages)
22 May 1999Director's particulars changed (1 page)
22 May 1999Director's particulars changed (1 page)
16 May 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1998Accounts for a medium company made up to 31 August 1997 (16 pages)
30 June 1998Accounts for a medium company made up to 31 August 1997 (16 pages)
23 April 1998Secretary's particulars changed;director's particulars changed (1 page)
23 April 1998Secretary's particulars changed;director's particulars changed (1 page)
16 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1997Full accounts made up to 31 August 1996 (17 pages)
19 June 1997Full accounts made up to 31 August 1996 (17 pages)
17 April 1997Return made up to 14/03/97; no change of members (4 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997Return made up to 14/03/97; no change of members (4 pages)
17 April 1997Secretary resigned (1 page)
3 December 1996Memorandum and Articles of Association (13 pages)
3 December 1996Memorandum and Articles of Association (13 pages)
29 November 1996Company name changed salmon logic LIMITED\certificate issued on 02/12/96 (2 pages)
29 November 1996Company name changed salmon logic LIMITED\certificate issued on 02/12/96 (2 pages)
27 November 1996Registered office changed on 27/11/96 from: 154/156 college road harrow middx HA1 1BH (1 page)
27 November 1996Registered office changed on 27/11/96 from: 154/156 college road, harrow, middx, HA1 1BH (1 page)
20 September 1996New secretary appointed (2 pages)
20 September 1996New secretary appointed (2 pages)
12 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
12 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
19 April 1996Return made up to 14/03/96; full list of members (6 pages)
19 April 1996Return made up to 14/03/96; full list of members (6 pages)
14 June 1995Secretary's particulars changed (2 pages)
14 June 1995Secretary's particulars changed (2 pages)
5 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
5 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
28 April 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 April 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1989Company name changed indofood uk LIMITED\certificate issued on 29/06/89 (2 pages)
28 June 1989Company name changed indofood uk LIMITED\certificate issued on 29/06/89 (2 pages)
14 March 1989Incorporation (16 pages)
14 March 1989Incorporation (16 pages)