Company NameDunnhumby Limited
Company StatusActive
Company Number02388853
CategoryPrivate Limited Company
Incorporation Date24 May 1989(34 years, 11 months ago)
Previous NamesClaymore Systems Limited and DUNN Humby Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Sarah Anne McCarthy
StatusCurrent
Appointed05 October 2015(26 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMs Julie Moss
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(29 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleChairwoman
Country of ResidenceUnited Kingdom
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMr Adrian Charles Morris
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(29 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMr Dan Olley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(32 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleDunnhumby Ceo
Country of ResidenceEngland
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMr Clive Robert Humby
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(3 years after company formation)
Appointment Duration20 years, 8 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Addison Grove
London
W4 1EP
Director NameMs Edwina Dalrymple Dunn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(3 years after company formation)
Appointment Duration20 years, 8 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Addison Grove
London
W4 1EP
Secretary NameMs Edwina Dalrymple Dunn
NationalityBritish
StatusResigned
Appointed24 May 1992(3 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Addison Grove
London
W4 1EP
Director NameSimon Hay
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(7 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 28 February 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameAlistair John Moore
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 1999)
RoleChartered Accountant
Correspondence Address42a College Road
Maidenhead
Berkshire
SL6 6AT
Director NameMr Richard Charles Jennings
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Parkers Cottages
Milley Road
Waltham St Lawrence
Berkshire
RG10 0JS
Director NameMr Richard William Peter Brasher
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(11 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 November 2009)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr John Julian Browett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2002)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address10 Talbot Road
Highgate
London
N6 4QR
Director NameLaurence Patrick McIlwee
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2005)
RoleRetailer
Correspondence Address23 Chime Square
St Albans
Hertfordshire
AL3 5JZ
Secretary NameTom Lenon
NationalityBritish
StatusResigned
Appointed30 November 2000(11 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 June 2001)
RoleSolicitor
Correspondence Address41 Castalnau Gardens
London
SW13 8DU
Secretary NameMr Richard Charles Jennings
NationalityBritish
StatusResigned
Appointed15 June 2001(12 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Parkers Cottages
Milley Road
Waltham St Lawrence
Berkshire
RG10 0JS
Secretary NameAndrea Jane Walker
NationalityBritish
StatusResigned
Appointed01 March 2002(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2003)
RoleCompany Director
Correspondence Address88 Gayford Road
London
W12 9BW
Secretary NameMr Oliver Giles Hansard
NationalityBritish
StatusResigned
Appointed15 May 2003(13 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Curzon Road
Muswell Hill
London
N10 2RA
Director NameMr Wayne Gary Nash
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(14 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne
Manor Close Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(16 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMarkku Henrik Koppinen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(18 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 July 2008)
RoleC O O
Correspondence Address94 Munster Road
Teddington
Middlesex
TW11 9LW
Director NameMr Lance Henry Batchelor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 February 2011)
RoleCompany Director
Correspondence AddressTesco House Delamare Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9SL
Director NameMs Carolyn Jane Bradley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMs Sarah McCarthy
StatusResigned
Appointed23 August 2010(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 September 2012)
RoleCompany Director
Correspondence AddressAurora House
71-75 Uxbridge Road
London
W5 5SL
Director NameMr Mark Anthony Hinds
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(21 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 September 2017)
RoleManaging Director, Tesco Markets Uk & Ireland
Country of ResidenceEngland
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMr William Rodney McMullen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2011(22 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 April 2015)
RolePresident And Chief Operating Officer
Country of ResidenceUnited States
Correspondence AddressAurora House
71-75 Uxbridge Road
London
W5 5SL
Director NameMr Andrew Michael Prophet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2014)
RoleGlobal Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAurora House
71-75 Uxbridge Road
London
W5 5SL
Director NameMr Kevin Paul Grace
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(23 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAurora House
71-75 Uxbridge Road
London
W5 5SL
Director NameMr Matthew Martin Atkinson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(23 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAurora House
71-75 Uxbridge Road
London
W5 5SL
Secretary NameMr Andrew Jeffers Hamilton
StatusResigned
Appointed11 September 2012(23 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 September 2013)
RoleCompany Director
Correspondence AddressAurora House
71-75 Uxbridge Road
London
W5 5SL
Secretary NameMrs Sarah Anne McCarthy
StatusResigned
Appointed25 September 2013(24 years, 4 months after company formation)
Appointment Duration11 months (resigned 22 August 2014)
RoleCompany Director
Correspondence AddressAurora House
71-75 Uxbridge Road
London
W5 5SL
Secretary NameMr Andrew Jeffers Hamilton
StatusResigned
Appointed22 August 2014(25 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 2015)
RoleCompany Director
Correspondence AddressAurora House
71-75 Uxbridge Road
London
W5 5SL
Director NameMr Guillaume Bacuvier
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed23 June 2017(28 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameVincent Paul Toolan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2019(30 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMrs Claire Alexandra Soper-Lorains
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(31 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 January 2022)
RoleInterim Ceo
Country of ResidenceEngland
Correspondence Address184 Shepherds Bush Road
London
W6 7NL

Contact

Websitewww.dunnhumby.com
Telephone020 88329222
Telephone regionLondon

Location

Registered Address184 Shepherds Bush Road
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.2m at £3.59Tesco Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£354,708,000
Gross Profit£273,351,000
Net Worth£13,002,000
Cash£75,416,000
Current Liabilities£162,343,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

21 May 1998Delivered on: 2 June 1998
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.
Outstanding
26 July 1995Delivered on: 4 August 1995
Satisfied on: 7 September 1999
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: 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. See the mortgage charge document for full details.
Fully Satisfied
11 June 1993Delivered on: 18 June 1993
Satisfied on: 29 September 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: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 December 2020Director's details changed for Mr Adrian Charles Morris on 23 August 2020 (2 pages)
19 November 2020Group of companies' accounts made up to 29 February 2020 (83 pages)
22 April 2020Director's details changed for Vincent Paul Toolan on 22 April 2020 (2 pages)
22 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
22 April 2020Director's details changed for Mr Guillaume Bacuvier on 22 April 2020 (2 pages)
18 February 2020Group of companies' accounts made up to 28 February 2019 (79 pages)
11 February 2020Statement of capital following an allotment of shares on 4 November 2019
  • GBP 172,428.10
(4 pages)
3 October 2019Termination of appointment of Rosemary Joanne Wilson as a director on 20 September 2019 (1 page)
3 October 2019Appointment of Vincent Paul Toolan as a director on 21 September 2019 (2 pages)
1 August 2019Second filing of Confirmation Statement dated 06/04/2019 (5 pages)
24 April 201906/04/19 Statement of Capital gbp 162428.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 01/08/2019.
(5 pages)
12 March 2019Appointment of Mr Adrian Morris as a director on 1 March 2019 (2 pages)
8 March 2019Appointment of Ms Julie Moss as a director on 1 March 2019 (2 pages)
21 November 2018Group of companies' accounts made up to 28 February 2018 (67 pages)
25 October 2018Resolutions
  • RES13 ‐ New share class 05/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
24 October 2018Statement of capital following an allotment of shares on 5 October 2018
  • GBP 4,582,295.00
(8 pages)
20 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
18 April 2018Change of details for Tesco Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Group of companies' accounts made up to 28 February 2017 (71 pages)
29 November 2017Group of companies' accounts made up to 28 February 2017 (71 pages)
4 October 2017Termination of appointment of Mark Anthony Hinds as a director on 29 September 2017 (1 page)
4 October 2017Termination of appointment of Mark Anthony Hinds as a director on 29 September 2017 (1 page)
27 June 2017Director's details changed for Mr Guillaume Bacuvier on 23 June 2017 (2 pages)
27 June 2017Appointment of Mr Guillaume Bacuvier as a director on 23 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Guillaume Bacuvier on 23 June 2017 (2 pages)
27 June 2017Appointment of Mr Guillaume Bacuvier as a director on 23 June 2017 (2 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
28 February 2017Termination of appointment of Simon Hay as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Simon Hay as a director on 28 February 2017 (1 page)
23 November 2016Termination of appointment of Clare Lester Swindell as a director on 10 November 2016 (1 page)
23 November 2016Termination of appointment of Clare Lester Swindell as a director on 10 November 2016 (1 page)
21 November 2016Appointment of Ms Rosemary Joanne Wilson as a director on 10 November 2016 (2 pages)
21 November 2016Appointment of Ms Rosemary Joanne Wilson as a director on 10 November 2016 (2 pages)
10 November 2016Group of companies' accounts made up to 29 February 2016 (73 pages)
10 November 2016Group of companies' accounts made up to 29 February 2016 (73 pages)
1 August 2016Registered office address changed from Aurora House 71-75 Uxbridge Road London W5 5SL to 184 Shepherds Bush Road London W6 7NL on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Aurora House 71-75 Uxbridge Road London W5 5SL to 184 Shepherds Bush Road London W6 7NL on 1 August 2016 (1 page)
29 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4,482,294.5
(5 pages)
29 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4,482,294.5
(5 pages)
28 April 2016Director's details changed for Ms Clare Lester Swindell on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Ms Clare Lester Swindell on 28 April 2016 (2 pages)
5 January 2016Auditor's resignation (1 page)
5 January 2016Auditor's resignation (1 page)
1 December 2015Group of companies' accounts made up to 28 February 2015 (76 pages)
1 December 2015Group of companies' accounts made up to 28 February 2015 (76 pages)
5 October 2015Appointment of Mrs Sarah Anne Mccarthy as a secretary on 5 October 2015 (2 pages)
5 October 2015Appointment of Mrs Sarah Anne Mccarthy as a secretary on 5 October 2015 (2 pages)
5 October 2015Appointment of Mrs Sarah Anne Mccarthy as a secretary on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Andrew Jeffers Hamilton as a secretary on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Andrew Jeffers Hamilton as a secretary on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Andrew Jeffers Hamilton as a secretary on 5 October 2015 (1 page)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4,482,294.5
(6 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4,482,294.5
(6 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4,482,294.5
(6 pages)
27 April 2015Termination of appointment of William Rodney Mcmullen as a director on 23 April 2015 (1 page)
27 April 2015Termination of appointment of William Rodney Mcmullen as a director on 23 April 2015 (1 page)
22 January 2015Termination of appointment of Matthew Martin Atkinson as a director on 21 January 2015 (1 page)
22 January 2015Termination of appointment of Matthew Martin Atkinson as a director on 21 January 2015 (1 page)
16 December 2014Termination of appointment of Kevin Paul Grace as a director on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Kevin Paul Grace as a director on 15 December 2014 (1 page)
28 November 2014Full accounts made up to 28 February 2014 (22 pages)
28 November 2014Full accounts made up to 28 February 2014 (22 pages)
29 August 2014Appointment of Mr Andrew Jeffers Hamilton as a secretary on 22 August 2014 (2 pages)
29 August 2014Appointment of Mr Andrew Jeffers Hamilton as a secretary on 22 August 2014 (2 pages)
28 August 2014Termination of appointment of Sarah Anne Mccarthy as a secretary on 22 August 2014 (1 page)
28 August 2014Termination of appointment of Sarah Anne Mccarthy as a secretary on 22 August 2014 (1 page)
4 August 2014Appointment of Ms Clare Lester Swindell as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Ms Clare Lester Swindell as a director on 31 July 2014 (2 pages)
30 July 2014Termination of appointment of Andrew Michael Prophet as a director on 22 June 2014 (1 page)
30 July 2014Termination of appointment of a director (1 page)
30 July 2014Termination of appointment of Andrew Michael Prophet as a director on 22 June 2014 (1 page)
30 July 2014Termination of appointment of a director (1 page)
6 May 2014Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England (1 page)
6 May 2014Register(s) moved to registered inspection location (1 page)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 62,427.5
(7 pages)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 62,427.5
(7 pages)
6 May 2014Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England (1 page)
6 May 2014Register(s) moved to registered inspection location (1 page)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 62,427.5
(7 pages)
2 May 2014Director's details changed for Simon Hay on 5 April 2014 (2 pages)
2 May 2014Director's details changed for Simon Hay on 5 April 2014 (2 pages)
2 May 2014Director's details changed for Simon Hay on 5 April 2014 (2 pages)
2 May 2014Register inspection address has been changed (1 page)
2 May 2014Register inspection address has been changed (1 page)
25 September 2013Termination of appointment of Andrew Hamilton as a secretary (1 page)
25 September 2013Appointment of Mrs Sarah Anne Mccarthy as a secretary (1 page)
25 September 2013Appointment of Mrs Sarah Anne Mccarthy as a secretary (1 page)
25 September 2013Termination of appointment of Andrew Hamilton as a secretary (1 page)
11 September 2013Full accounts made up to 28 February 2013 (21 pages)
11 September 2013Full accounts made up to 28 February 2013 (21 pages)
2 May 2013Director's details changed for Simon Hay on 1 January 2013 (2 pages)
2 May 2013Director's details changed for Simon Hay on 1 January 2013 (2 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
2 May 2013Director's details changed for Simon Hay on 1 January 2013 (2 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
31 January 2013Termination of appointment of Clive Humby as a director (1 page)
31 January 2013Termination of appointment of Edwina Dunn as a director (1 page)
31 January 2013Termination of appointment of Clive Humby as a director (1 page)
31 January 2013Termination of appointment of Edwina Dunn as a director (1 page)
20 November 2012Full accounts made up to 29 February 2012 (21 pages)
20 November 2012Full accounts made up to 29 February 2012 (21 pages)
12 September 2012Appointment of Mr Andrew Jeffers Hamilton as a secretary (1 page)
12 September 2012Appointment of Mr Andrew Jeffers Hamilton as a secretary (1 page)
11 September 2012Termination of appointment of Sarah Mccarthy as a secretary (1 page)
11 September 2012Appointment of Mr Matthew Martin Atkinson as a director (2 pages)
11 September 2012Appointment of Mr Matthew Martin Atkinson as a director (2 pages)
11 September 2012Termination of appointment of Sarah Mccarthy as a secretary (1 page)
11 July 2012Appointment of Mr Kevin Paul Grace as a director (2 pages)
11 July 2012Appointment of Mr Kevin Paul Grace as a director (2 pages)
10 July 2012Appointment of Mr Andrew Michael Prophet as a director (2 pages)
10 July 2012Appointment of Mr Andrew Michael Prophet as a director (2 pages)
9 July 2012Termination of appointment of Carolyn Bradley as a director (1 page)
9 July 2012Termination of appointment of Carolyn Bradley as a director (1 page)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
12 June 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed APO1 was registered for Andrew Higginson on 12/06/2012
(4 pages)
12 June 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed APO1 was registered for Andrew Higginson on 12/06/2012
(4 pages)
15 May 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for andrew higginson was filed 15/05/2012
(4 pages)
15 May 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for andrew higginson was filed 15/05/2012
(4 pages)
1 May 2012Appointment of Mr William Rodney Mcmullen as a director (2 pages)
1 May 2012Appointment of Mr William Rodney Mcmullen as a director (2 pages)
2 March 2012Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A further second filed APO1 was registered for Andrew Higginson on 12/06/2012
  • ANNOTATION A second filed TM01 for andrew higginson was filed 15/05/2012
(2 pages)
2 March 2012Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A further second filed APO1 was registered for Andrew Higginson on 12/06/2012
  • ANNOTATION A second filed TM01 for andrew higginson was filed 15/05/2012
(2 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 September 2011Group of companies' accounts made up to 28 February 2011 (30 pages)
9 September 2011Group of companies' accounts made up to 28 February 2011 (30 pages)
23 August 2011Termination of appointment of Andrew Prophet as a director (1 page)
23 August 2011Termination of appointment of Andrew Prophet as a director (1 page)
5 August 2011Appointment of Mr Andrew Michael Prophet as a director (2 pages)
5 August 2011Appointment of Mr Andrew Michael Prophet as a director (2 pages)
15 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
28 April 2011Termination of appointment of Richard Brasher as a director (1 page)
28 April 2011Appointment of Mr Mark Anthony Hinds as a director (2 pages)
28 April 2011Appointment of Mr Mark Anthony Hinds as a director (2 pages)
28 April 2011Termination of appointment of Richard Brasher as a director (1 page)
21 April 2011Termination of appointment of Lance Batchelor as a director (1 page)
21 April 2011Termination of appointment of Lance Batchelor as a director (1 page)
22 March 2011Auditor's resignation (2 pages)
22 March 2011Auditor's resignation (2 pages)
17 March 2011Auditor's resignation (2 pages)
17 March 2011Auditor's resignation (2 pages)
7 February 2011Amended group of companies' accounts made up to 28 February 2010 (33 pages)
7 February 2011Amended group of companies' accounts made up to 28 February 2010 (33 pages)
23 August 2010Appointment of Ms Sarah Mccarthy as a secretary (1 page)
23 August 2010Appointment of Ms Sarah Mccarthy as a secretary (1 page)
23 August 2010Termination of appointment of Oliver Hansard as a secretary (1 page)
23 August 2010Termination of appointment of Oliver Hansard as a secretary (1 page)
6 August 2010Group of companies' accounts made up to 28 February 2010 (32 pages)
6 August 2010Group of companies' accounts made up to 28 February 2010 (32 pages)
8 July 2010Resolutions
  • RES13 ‐ 21/06/2010
(2 pages)
8 July 2010Resolutions
  • RES13 ‐ 21/06/2010
(2 pages)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
20 November 2009Appointment of Carolyn Jane Bradley as a director (2 pages)
20 November 2009Appointment of Carolyn Jane Bradley as a director (2 pages)
3 September 2009Group of companies' accounts made up to 28 February 2009 (30 pages)
3 September 2009Group of companies' accounts made up to 28 February 2009 (30 pages)
28 May 2009Return made up to 24/05/09; full list of members (5 pages)
28 May 2009Return made up to 24/05/09; full list of members (5 pages)
2 January 2009Appointment terminated director wayne nash (1 page)
2 January 2009Appointment terminated director wayne nash (1 page)
7 August 2008Appointment terminated director markku koppinen (1 page)
7 August 2008Appointment terminated director markku koppinen (1 page)
18 June 2008Capitals not rolled up (2 pages)
18 June 2008Capitals not rolled up (3 pages)
18 June 2008Return made up to 24/05/07; full list of members; amend (10 pages)
18 June 2008Capitals not rolled up (3 pages)
18 June 2008Return made up to 24/05/07; full list of members; amend (10 pages)
18 June 2008Capitals not rolled up (2 pages)
18 June 2008Return made up to 24/05/06; full list of members; amend (11 pages)
18 June 2008Capitals not rolled up (4 pages)
18 June 2008Capitals not rolled up (2 pages)
18 June 2008Capitals not rolled up (2 pages)
18 June 2008Capitals not rolled up (4 pages)
18 June 2008Capitals not rolled up (2 pages)
18 June 2008Return made up to 24/05/06; full list of members; amend (11 pages)
18 June 2008Capitals not rolled up (2 pages)
10 June 2008Return made up to 24/05/08; full list of members (7 pages)
10 June 2008Return made up to 24/05/08; full list of members (7 pages)
6 June 2008Group of companies' accounts made up to 29 February 2008 (29 pages)
6 June 2008Group of companies' accounts made up to 29 February 2008 (29 pages)
15 March 2008Director appointed lance henry batchelor (4 pages)
15 March 2008Director appointed lance henry batchelor (4 pages)
5 December 2007Group of companies' accounts made up to 28 February 2007 (28 pages)
5 December 2007Group of companies' accounts made up to 28 February 2007 (28 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
29 June 2007Return made up to 24/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
29 June 2007Return made up to 24/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 December 2006Full accounts made up to 28 February 2006 (30 pages)
22 December 2006Full accounts made up to 28 February 2006 (30 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
4 July 2006Return made up to 24/05/06; full list of members (11 pages)
4 July 2006Return made up to 24/05/06; full list of members (11 pages)
11 May 2006Declaration of assistance for shares acquisition (20 pages)
11 May 2006Declaration of assistance for shares acquisition (20 pages)
10 May 2006Ad 19/04/06--------- £ si [email protected]=475 £ ic 60087/60562 (4 pages)
10 May 2006Ad 19/04/06--------- £ si [email protected]=59 £ ic 61350/61409 (2 pages)
10 May 2006Ad 19/04/06--------- £ si [email protected]=578 £ ic 60772/61350 (2 pages)
10 May 2006Ad 19/04/06--------- £ si [email protected]=210 £ ic 60562/60772 (4 pages)
10 May 2006Resolutions
  • RES13 ‐ Re shares 19/04/06
(2 pages)
10 May 2006Ad 19/04/06--------- £ si [email protected]=59 £ ic 61350/61409 (2 pages)
10 May 2006Ad 19/04/06--------- £ si [email protected]=578 £ ic 60772/61350 (2 pages)
10 May 2006Ad 19/04/06--------- £ si [email protected]=1016 £ ic 61409/62425 (2 pages)
10 May 2006Ad 19/04/06--------- £ si [email protected]=475 £ ic 60087/60562 (4 pages)
10 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 May 2006Ad 19/04/06--------- £ si [email protected]=1016 £ ic 61409/62425 (2 pages)
10 May 2006Ad 19/04/06--------- £ si [email protected]=210 £ ic 60562/60772 (4 pages)
10 May 2006Resolutions
  • RES13 ‐ Re shares 19/04/06
(2 pages)
3 January 2006Group of companies' accounts made up to 28 February 2005 (27 pages)
3 January 2006Group of companies' accounts made up to 28 February 2005 (27 pages)
26 July 2005New director appointed (14 pages)
26 July 2005New director appointed (14 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
17 June 2005Return made up to 24/05/05; full list of members (10 pages)
17 June 2005Return made up to 24/05/05; full list of members (10 pages)
19 April 2005Resolutions
  • RES13 ‐ To close bank 22/03/05
(1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Resolutions
  • RES13 ‐ To close bank 22/03/05
(1 page)
23 November 2004Return made up to 24/05/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 November 2004Return made up to 24/05/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 September 2004Resolutions
  • RES13 ‐ Re short notice 21/09/04
(1 page)
29 September 2004Resolutions
  • RES13 ‐ Re short notice 21/09/04
(1 page)
2 September 2004Group of companies' accounts made up to 29 February 2004 (25 pages)
2 September 2004Group of companies' accounts made up to 29 February 2004 (25 pages)
27 July 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
10 October 2003Full accounts made up to 28 February 2003 (31 pages)
10 October 2003Full accounts made up to 28 February 2003 (31 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
14 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
14 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
20 March 2003Resolutions
  • RES13 ‐ Irish branch 11/02/03
(1 page)
20 March 2003Resolutions
  • RES13 ‐ Re bank account 12/11/02
(1 page)
20 March 2003Resolutions
  • RES13 ‐ Re australian branch 11/02/03
(1 page)
20 March 2003Resolutions
  • RES13 ‐ Bank account in austral 11/02/03
(1 page)
20 March 2003Resolutions
  • RES13 ‐ Re cheques 13/08/02
(1 page)
20 March 2003Resolutions
  • RES13 ‐ Irish branch 11/02/03
(1 page)
20 March 2003Resolutions
  • RES13 ‐ Bank account in austral 11/02/03
(1 page)
20 March 2003Resolutions
  • RES13 ‐ Re cheques 13/08/02
(1 page)
20 March 2003Resolutions
  • RES13 ‐ Re bank account 12/11/02
(1 page)
20 March 2003Resolutions
  • RES13 ‐ Re australian branch 11/02/03
(1 page)
20 March 2003Resolutions
  • RES13 ‐ Re bank account 13/08/02
(1 page)
20 March 2003Resolutions
  • RES13 ‐ Re bank account 13/08/02
(1 page)
19 November 2002Full accounts made up to 28 February 2002 (23 pages)
19 November 2002Full accounts made up to 28 February 2002 (23 pages)
15 November 2002Memorandum and Articles of Association (4 pages)
15 November 2002Memorandum and Articles of Association (4 pages)
24 October 2002Auditor's resignation (2 pages)
24 October 2002Auditor's resignation (2 pages)
4 July 2002£ nc 59643/100000 13/09/01 (1 page)
4 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2002£ nc 59643/100000 13/09/01 (1 page)
4 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
19 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
28 November 2001Full accounts made up to 31 March 2001 (20 pages)
28 November 2001Full accounts made up to 31 March 2001 (20 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
25 April 2001Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
25 April 2001Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
4 January 2001Nc inc already adjusted 30/11/00 (1 page)
4 January 2001Nc inc already adjusted 30/11/00 (1 page)
3 January 2001Full accounts made up to 31 March 2000 (19 pages)
3 January 2001Full accounts made up to 31 March 2000 (19 pages)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 December 2000Declaration of assistance for shares acquisition (9 pages)
29 December 2000Declaration of assistance for shares acquisition (9 pages)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Ad 30/11/00--------- £ si [email protected]=12922 £ ic 46720/59642 (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Ad 30/11/00--------- £ si [email protected]=12922 £ ic 46720/59642 (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000Secretary resigned (1 page)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
13 December 2000Company name changed dunn humby associates LIMITED\certificate issued on 14/12/00 (3 pages)
13 December 2000Company name changed dunn humby associates LIMITED\certificate issued on 14/12/00 (3 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
29 June 2000Return made up to 24/05/00; full list of members; amend (8 pages)
29 June 2000Return made up to 24/05/00; full list of members; amend (8 pages)
13 June 2000Return made up to 24/05/00; full list of members (8 pages)
13 June 2000Return made up to 24/05/00; full list of members (8 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
20 September 1999Full accounts made up to 31 March 1999 (19 pages)
20 September 1999Full accounts made up to 31 March 1999 (19 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 June 1999Director's particulars changed (1 page)
9 June 1999Director's particulars changed (1 page)
9 June 1999Secretary's particulars changed;director's particulars changed (1 page)
9 June 1999Director's particulars changed (1 page)
9 June 1999Secretary's particulars changed;director's particulars changed (1 page)
9 June 1999Director's particulars changed (1 page)
10 March 1999Return made up to 24/05/98; full list of members; amend (8 pages)
10 March 1999Return made up to 24/05/98; full list of members; amend (8 pages)
30 December 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
30 December 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
29 December 1998Ad 16/12/98--------- £ si [email protected]=10005 £ ic 36714/46719 (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
29 December 1998Ad 16/12/98--------- £ si [email protected]=10005 £ ic 36714/46719 (2 pages)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
22 September 1998Registered office changed on 22/09/98 from: 7 devonhurst place heathfield terrace chiswick london W4 4JP (1 page)
22 September 1998Registered office changed on 22/09/98 from: 7 devonhurst place heathfield terrace chiswick london W4 4JP (1 page)
31 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 July 1998S-div 20/07/98 (1 page)
30 July 1998S-div 20/07/98 (1 page)
23 June 1998Return made up to 24/05/98; full list of members (6 pages)
23 June 1998Return made up to 24/05/98; full list of members (6 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 June 1997Return made up to 24/05/97; no change of members (4 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Return made up to 24/05/97; no change of members (4 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
11 July 1996Return made up to 24/05/96; no change of members (4 pages)
11 July 1996Return made up to 24/05/96; no change of members (4 pages)
25 April 1996Auditor's resignation (1 page)
25 April 1996Auditor's resignation (1 page)
14 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
12 June 1995Return made up to 24/05/95; full list of members (5 pages)
12 June 1995Return made up to 24/05/95; full list of members (5 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Ad 28/01/95--------- £ si 35714@1 (2 pages)
11 April 1995Ad 28/01/95--------- £ si 35714@1 (2 pages)
3 April 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 April 1995Ad 28/01/95--------- £ si 35714@1=35714 £ ic 700/36414 (2 pages)
3 April 1995Ad 28/01/95--------- £ si 35714@1=35714 £ ic 700/36414 (2 pages)
3 April 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 April 1995Ad 28/01/95--------- £ si 698@1=698 £ ic 2/700 (2 pages)
3 April 1995Particulars of contract relating to shares (4 pages)
3 April 1995Particulars of contract relating to shares (4 pages)
3 April 1995Ad 28/01/95--------- £ si 698@1=698 £ ic 2/700 (2 pages)
3 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 January 1995Accounts for a small company made up to 31 March 1994 (8 pages)
12 January 1995Accounts for a small company made up to 31 March 1994 (8 pages)
22 March 1994Accounts for a small company made up to 31 March 1993 (8 pages)
22 March 1994Accounts for a small company made up to 31 March 1993 (8 pages)
6 July 1993Accounts for a small company made up to 31 March 1992 (7 pages)
6 July 1993Accounts for a small company made up to 31 March 1992 (7 pages)
31 January 1992Accounts for a small company made up to 31 March 1991 (4 pages)
31 January 1992Accounts for a small company made up to 31 March 1991 (4 pages)
9 July 1991Full accounts made up to 30 November 1989 (1 page)
9 July 1991Full accounts made up to 30 November 1989 (1 page)
4 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1989Company name changed claymore systems LIMITED\certificate issued on 20/07/89 (2 pages)
19 July 1989Company name changed claymore systems LIMITED\certificate issued on 20/07/89 (2 pages)
24 May 1989Incorporation (15 pages)
24 May 1989Incorporation (15 pages)