Company NameCFP Software Limited
DirectorsCharles Roy Bryant and Samantha Fletcher
Company StatusActive
Company Number02428214
CategoryPrivate Limited Company
Incorporation Date2 October 1989(34 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Charles Roy Bryant
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMrs Samantha Fletcher
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMrs Barbara Jacqueline Anne Kirkpatrick
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(2 years after company formation)
Appointment Duration16 years, 5 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address639 South Dowling Street
Surry Hills
Nsw
Australia
Director NameMr Leslie Ian Kirkpatrick
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 1991(2 years after company formation)
Appointment Duration16 years, 5 months (resigned 19 March 2008)
RoleDirector Chairman
Correspondence Address639 South Dowling Street
Surry Hills
Nsw
Australia
Secretary NameMrs Barbara Jacqueline Anne Kirkpatrick
NationalityEnglish
StatusResigned
Appointed02 October 1991(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressLatchetts Goose Green
Harting
Petersfield
Hampshire
GU31 5PD
Director NameMark Neville Daruvalla
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Cottage
Barras Moor, Perranarworthal
Truro
Cornwall
TR3 7PE
Director NameRobert Richard Liddiment
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 March 2008)
RoleTechnical Director
Correspondence Address11 Treloweth Way
Pool
Redruth
Cornwall
TR15 3TS
Secretary NameMark Neville Daruvalla
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 March 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Cottage
Barras Moor, Perranarworthal
Truro
Cornwall
TR3 7PE
Director NameMr Robert John May
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(12 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 March 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Cavie Road
Braunton
Devon
EX33 1DX
Director NameRichard Anthony
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 March 2008)
RoleCompany Director
Correspondence AddressPenlee
Higher Penponds, Camborne
Truro
Cornwall
Tr14 Oqg
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(18 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameMark Goddard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(18 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Secretary NameClaire Elizabeth Wright
NationalityBritish
StatusResigned
Appointed19 March 2008(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2009)
RoleCompany Director
Correspondence AddressWold House 3 Vicarage Lane
South Newbald Road
York
North Yorkshire
YO43 4RR
Secretary NameMr Mark David Goddard
NationalityBritish
StatusResigned
Appointed15 May 2009(19 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oxford Court St. James Road
Brackley
Northamptonshire
NN13 7XY
Director NameMr Andrew Arthur Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(21 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameAlan Hudson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2012(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameMr Graeme Nicholas Scott
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(25 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Somerville Court Banbury Business Park, Aynho Ro
Adderbury
Banbury
Oxfordshire
OX17 3NS
Director NameMr Alexander Edward Chesterman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(26 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Andrew James Botha
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(28 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Neil John Edwards
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(29 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr David Paul Sayer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(30 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Scott Glenister
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2020(31 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 02 August 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH

Contact

Websitewww.cfp-software.co.uk
Email address[email protected]
Telephone01209 314368
Telephone regionRedruth

Location

Registered AddressThe Cooperage
5 Copper Row
London
SE1 2LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Property Software LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,680,000
Net Worth£3,470,000
Cash£384,000
Current Liabilities£2,090,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

17 December 2013Delivered on: 3 January 2014
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Particulars: Trade mark numbers: UK00002290741 and UK00002445266. Notification of addition to or amendment of charge.
Outstanding
17 December 2013Delivered on: 20 December 2013
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Trade mark numbers: UK00002290741, UK00002445266. Notification of addition to or amendment of charge.
Outstanding
30 May 2006Delivered on: 2 June 2006
Satisfied on: 14 March 2013
Persons entitled: National Westminster 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.
Fully Satisfied
29 July 1997Delivered on: 4 August 1997
Satisfied on: 25 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 December 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
26 October 2020Appointment of Mr Scott Glenister as a director on 26 October 2020 (2 pages)
26 October 2020Termination of appointment of David Paul Sayer as a director on 26 October 2020 (1 page)
19 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
2 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (47 pages)
2 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (17 pages)
30 June 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
30 June 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
17 March 2020Termination of appointment of Neil John Edwards as a director on 6 March 2020 (1 page)
17 March 2020Appointment of Mr David Paul Sayer as a director on 6 March 2020 (2 pages)
27 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
11 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
11 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
11 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (14 pages)
11 June 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (75 pages)
3 June 2019Termination of appointment of Andrew James Botha as a director on 31 May 2019 (1 page)
7 May 2019Appointment of Mr Neil John Edwards as a director on 29 April 2019 (2 pages)
1 October 2018Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018 (1 page)
21 September 2018Appointment of Mr Andrew James Botha as a director on 20 September 2018 (2 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
19 July 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
19 July 2018Audit exemption subsidiary accounts made up to 30 September 2017 (17 pages)
5 July 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (156 pages)
4 July 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
7 June 2018Appointment of Mr Charles Roy Bryant as a director on 7 June 2018 (2 pages)
21 May 2018Termination of appointment of Mark Goddard as a director on 4 May 2018 (1 page)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
18 July 2017Change of details for Property Software Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Change of details for Property Software Limited as a person with significant control on 6 April 2016 (2 pages)
25 January 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
25 January 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
15 December 2016Full accounts made up to 31 March 2016 (25 pages)
15 December 2016Full accounts made up to 31 March 2016 (25 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
20 September 2016Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 May 2016Termination of appointment of Graeme Nicholas Scott as a director on 28 April 2016 (2 pages)
18 May 2016Termination of appointment of Graeme Nicholas Scott as a director on 28 April 2016 (2 pages)
18 May 2016Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016 (3 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 May 2016Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016 (3 pages)
13 May 2016Satisfaction of charge 024282140004 in full (4 pages)
13 May 2016Satisfaction of charge 024282140003 in full (4 pages)
13 May 2016Satisfaction of charge 024282140004 in full (4 pages)
13 May 2016Satisfaction of charge 024282140003 in full (4 pages)
23 December 2015Full accounts made up to 31 March 2015 (20 pages)
23 December 2015Full accounts made up to 31 March 2015 (20 pages)
14 October 2015Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015 (1 page)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
20 October 2014Termination of appointment of Mark David Goddard as a secretary on 7 October 2014 (1 page)
20 October 2014Termination of appointment of Mark David Goddard as a secretary on 7 October 2014 (1 page)
20 October 2014Appointment of Mr Graeme Nicholas Scott as a director on 7 October 2014 (2 pages)
20 October 2014Appointment of Mr Graeme Nicholas Scott as a director on 7 October 2014 (2 pages)
20 October 2014Appointment of Mr Graeme Nicholas Scott as a director on 7 October 2014 (2 pages)
20 October 2014Termination of appointment of Mark David Goddard as a secretary on 7 October 2014 (1 page)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Director's details changed for Mark Goddard on 26 June 2014 (2 pages)
26 September 2014Director's details changed for Mark Goddard on 26 June 2014 (2 pages)
26 September 2014Secretary's details changed for Mr Mark David Goddard on 26 June 2014 (1 page)
26 September 2014Secretary's details changed for Mr Mark David Goddard on 26 June 2014 (1 page)
18 August 2014Full accounts made up to 31 March 2014 (19 pages)
18 August 2014Full accounts made up to 31 March 2014 (19 pages)
3 July 2014Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP England on 3 July 2014 (1 page)
18 February 2014Memorandum and Articles of Association (6 pages)
18 February 2014Memorandum and Articles of Association (6 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2014Auditor's resignation (1 page)
4 January 2014Auditor's resignation (1 page)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2014Registration of charge 024282140004 (22 pages)
3 January 2014Registration of charge 024282140004 (22 pages)
30 December 2013Termination of appointment of Alan Hudson as a director (1 page)
30 December 2013Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 (1 page)
30 December 2013Termination of appointment of Darren Singer as a director (1 page)
30 December 2013Termination of appointment of Andrew Miller as a director (1 page)
30 December 2013Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 (1 page)
30 December 2013Termination of appointment of Alan Hudson as a director (1 page)
30 December 2013Termination of appointment of Andrew Miller as a director (1 page)
30 December 2013Termination of appointment of Darren Singer as a director (1 page)
20 December 2013Registration of charge 024282140003 (15 pages)
20 December 2013Registration of charge 024282140003 (15 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(7 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(7 pages)
26 July 2013Full accounts made up to 31 March 2013 (16 pages)
26 July 2013Full accounts made up to 31 March 2013 (16 pages)
18 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
16 August 2012Full accounts made up to 1 April 2012 (17 pages)
16 August 2012Full accounts made up to 1 April 2012 (17 pages)
16 August 2012Full accounts made up to 1 April 2012 (17 pages)
7 March 2012Appointment of Alan Hudson as a director (3 pages)
7 March 2012Resolutions
  • RES13 ‐ Alan hudson appointed as director 16/02/2012
(1 page)
7 March 2012Appointment of Alan Hudson as a director (3 pages)
7 March 2012Resolutions
  • RES13 ‐ Alan hudson appointed as director 16/02/2012
(1 page)
2 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
5 August 2011Full accounts made up to 3 April 2011 (16 pages)
5 August 2011Full accounts made up to 3 April 2011 (16 pages)
5 August 2011Full accounts made up to 3 April 2011 (16 pages)
10 May 2011Resolutions
  • RES13 ‐ Appointed as a director 04/05/2011
(1 page)
10 May 2011Resolutions
  • RES13 ‐ Appointed as a director 04/05/2011
(1 page)
10 May 2011Appointment of Darren David Singer as a director (3 pages)
10 May 2011Appointment of Darren David Singer as a director (3 pages)
23 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages)
23 September 2010Director's details changed for Mark Goddard on 15 September 2010 (3 pages)
23 September 2010Registered office address changed from Number 1 Scott Place Manchester Greater Manchester M3 3GG on 23 September 2010 (2 pages)
23 September 2010Secretary's details changed for Mark David Goddard on 15 September 2010 (3 pages)
23 September 2010Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages)
23 September 2010Secretary's details changed for Mark David Goddard on 15 September 2010 (3 pages)
23 September 2010Director's details changed for Mark Goddard on 15 September 2010 (3 pages)
23 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
23 September 2010Registered office address changed from Number 1 Scott Place Manchester Greater Manchester M3 3GG on 23 September 2010 (2 pages)
15 June 2010Full accounts made up to 28 March 2010 (16 pages)
15 June 2010Full accounts made up to 28 March 2010 (16 pages)
11 January 2010Full accounts made up to 29 March 2009 (16 pages)
11 January 2010Full accounts made up to 29 March 2009 (16 pages)
20 November 2009Termination of appointment of Nicholas Castro as a director (2 pages)
20 November 2009Appointment of Andrew Arthur Miller as a director (3 pages)
20 November 2009Termination of appointment of Nicholas Castro as a director (2 pages)
20 November 2009Appointment of Andrew Arthur Miller as a director (3 pages)
12 November 2009Secretary's details changed for Mark David Goddard on 23 October 2009 (3 pages)
12 November 2009Director's details changed for Mark Goddard on 23 October 2009 (3 pages)
12 November 2009Secretary's details changed for Mark David Goddard on 23 October 2009 (3 pages)
12 November 2009Director's details changed for Mark Goddard on 23 October 2009 (3 pages)
28 October 2009Auditor's resignation (3 pages)
28 October 2009Auditor's resignation (3 pages)
14 October 2009Auditor's resignation (1 page)
14 October 2009Auditor's resignation (1 page)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
22 May 2009Secretary appointed mark david goddard (2 pages)
22 May 2009Secretary appointed mark david goddard (2 pages)
22 May 2009Appointment terminated secretary claire wright (1 page)
22 May 2009Appointment terminated secretary claire wright (1 page)
31 January 2009Appointment terminated director mark daruvalla (1 page)
31 January 2009Appointment terminated director mark daruvalla (1 page)
20 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
23 October 2008Return made up to 02/10/08; full list of members (6 pages)
23 October 2008Return made up to 02/10/08; full list of members (6 pages)
16 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
16 July 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
23 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 May 2008Auditor's resignation (1 page)
23 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 May 2008Auditor's resignation (1 page)
24 April 2008Secretary appointed claire wright (2 pages)
24 April 2008Secretary appointed claire wright (2 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
16 April 2008Appointment terminated director richard anthony (1 page)
16 April 2008Appointment terminated director robert liddiment (1 page)
16 April 2008Appointment terminated director barbara kirkpatrick (1 page)
16 April 2008Appointment terminated secretary mark daruvalla (1 page)
16 April 2008Appointment terminated director robert may (1 page)
16 April 2008Director appointed mark goddard (2 pages)
16 April 2008Appointment terminated director leslie kirkpatrick (1 page)
16 April 2008Director appointed nicholas castro (2 pages)
16 April 2008Appointment terminated director robert may (1 page)
16 April 2008Appointment terminated director richard anthony (1 page)
16 April 2008Director appointed mark goddard (2 pages)
16 April 2008Appointment terminated director leslie kirkpatrick (1 page)
16 April 2008Appointment terminated director barbara kirkpatrick (1 page)
16 April 2008Appointment terminated secretary mark daruvalla (1 page)
16 April 2008Appointment terminated director robert liddiment (1 page)
16 April 2008Director appointed nicholas castro (2 pages)
9 April 2008Registered office changed on 09/04/2008 from prosper house cardrew industrial estate redruth cornwall TR15 1SS (1 page)
9 April 2008Registered office changed on 09/04/2008 from prosper house cardrew industrial estate redruth cornwall TR15 1SS (1 page)
5 November 2007Return made up to 02/10/07; full list of members (11 pages)
5 November 2007Return made up to 02/10/07; full list of members (11 pages)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
22 December 2006Accounts for a small company made up to 30 June 2006 (5 pages)
22 December 2006Accounts for a small company made up to 30 June 2006 (5 pages)
16 October 2006Return made up to 02/10/06; full list of members (9 pages)
16 October 2006Return made up to 02/10/06; full list of members (9 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
31 October 2005Accounts for a small company made up to 30 June 2005 (5 pages)
31 October 2005Accounts for a small company made up to 30 June 2005 (5 pages)
25 October 2005Return made up to 02/10/05; full list of members (9 pages)
25 October 2005Return made up to 02/10/05; full list of members (9 pages)
25 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2004Accounts for a small company made up to 30 June 2004 (5 pages)
12 October 2004Accounts for a small company made up to 30 June 2004 (5 pages)
11 October 2004Return made up to 02/10/04; full list of members (9 pages)
11 October 2004Return made up to 02/10/04; full list of members (9 pages)
18 October 2003Return made up to 02/10/03; full list of members (9 pages)
18 October 2003Return made up to 02/10/03; full list of members (9 pages)
7 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
7 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
18 October 2002Accounts for a small company made up to 30 June 2002 (5 pages)
18 October 2002Accounts for a small company made up to 30 June 2002 (5 pages)
25 September 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
19 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
15 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
5 October 2001Registered office changed on 05/10/01 from: 3 station hill redruth cornwall TR15 2PP (1 page)
5 October 2001Registered office changed on 05/10/01 from: 3 station hill redruth cornwall TR15 2PP (1 page)
8 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 October 2000Ad 02/10/00--------- £ si 98@1 (2 pages)
10 October 2000Ad 02/10/00--------- £ si 98@1 (2 pages)
26 September 2000Return made up to 02/10/00; full list of members (7 pages)
26 September 2000Return made up to 02/10/00; full list of members (7 pages)
7 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 September 1999Return made up to 02/10/99; full list of members (7 pages)
23 September 1999Return made up to 02/10/99; full list of members (7 pages)
31 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
31 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
24 September 1998Return made up to 02/10/98; full list of members (6 pages)
24 September 1998Return made up to 02/10/98; full list of members (6 pages)
6 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
6 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
22 October 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997Secretary resigned (1 page)
23 April 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
23 April 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
6 February 1997Return made up to 02/10/96; no change of members (4 pages)
6 February 1997Return made up to 02/10/96; no change of members (4 pages)
3 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
3 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
11 April 1996Company name changed computers for professionals limi ted\certificate issued on 12/04/96 (2 pages)
11 April 1996Company name changed computers for professionals limi ted\certificate issued on 12/04/96 (2 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 October 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1989Incorporation (12 pages)
2 October 1989Incorporation (12 pages)