Company NameAkkodis Limited
DirectorsGavin Kenneth Tagg and Daniel Miles Harris
Company StatusActive
Company Number02435654
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 6 months ago)
Previous NamesGlotel International Limited and Spring Telecommunications Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Gavin Kenneth Tagg
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(29 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Daniel Miles Harris
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(31 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameLeslie Charles Clark
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration15 years, 9 months (resigned 25 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SL
Director NameAndrew Arthur Edward Baker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2008)
RoleCheif Executive Officer
Correspondence Address1070 Fisher Lane
Winnetka
Il 60093
United States
Secretary NameLeslie Charles Clark
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SL
Director NameChristopher James Adkins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 2000)
RoleFinancial Director
Correspondence AddressWhinthorpe
Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7DL
Secretary NameChristopher James Adkins
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 2000)
RoleFinancial Director
Correspondence AddressWhinthorpe
Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7DL
Director NameMr Sean Howard Cheek
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(10 years, 1 month after company formation)
Appointment Duration5 years (resigned 10 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview
5 Church Mount, Hampstead Garden Suburb
London
N2 0RW
Director NameMr Alan Saffer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 2005)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address3 Heathfield Road
Bushey
Hertfordshire
WD23 2LH
Secretary NameMr Alan Saffer
NationalityBritish
StatusResigned
Appointed20 September 2000(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 2005)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address3 Heathfield Road
Bushey
Hertfordshire
WD23 2LH
Secretary NameMr Jonathan Brooks
NationalityBritish
StatusResigned
Appointed15 November 2005(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Norfolk Road
London
NW8 6HG
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB
Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(17 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed25 July 2007(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2008)
RoleSecretary
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Secretary NameMr Timothy Briant
NationalityBritish
StatusResigned
Appointed30 October 2008(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Chanctonbury Way
Finchley
London
N12 7AB
Director NameMr Neil Thomas George Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(19 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMs Sara Benita McCracken
StatusResigned
Appointed01 February 2010(20 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Secretary NameMrs Lindsay Horwood
StatusResigned
Appointed01 March 2010(20 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Sid Barnes
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(24 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(25 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Tagg
StatusResigned
Appointed01 September 2015(25 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2019)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(25 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMrs Nicola Tracey Linkleter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Marcello Pozzoni
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed17 July 2017(27 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Robert Marcel Wolff
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed17 July 2017(27 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMrs Alexandra Helen Bishop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(28 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Yann Serge Stephane Halka
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2019(29 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMs Rashida Atinuke Akinjobi
StatusResigned
Appointed20 February 2019(29 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2022)
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMedeco Developments Ltd (Corporation)
StatusResigned
Appointed04 October 2011(21 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 July 2021)
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMedeco Developments Limited (Corporation)
StatusResigned
Appointed01 November 2013(24 years after company formation)
Appointment Duration7 years, 8 months (resigned 08 July 2021)
Correspondence Address10 Bishops Square
London
E1 6EG

Contact

Websiteglotel.co.uk

Location

Registered Address10 Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Glotel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,005,000
Gross Profit£726,000
Net Worth£13,613,000
Cash£762,000
Current Liabilities£10,493,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

21 February 2005Delivered on: 22 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding
1 October 1991Delivered on: 9 October 1991
Persons entitled: Kellock Limited.

Classification: Charge on debts.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts other sums of money and other claims of a monetary nature. (See form 395 for full details).
Outstanding
15 August 1994Delivered on: 19 August 1994
Satisfied on: 29 January 2005
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
20 August 1991Delivered on: 21 August 1991
Satisfied on: 11 January 1995
Persons entitled: Svecia Properties Bv.

Classification: Deed of rental deposit.
Secured details: All monies due or to become due from the company to the chargee under a lease.
Particulars: £9,350.00 in a deposit account in the name of the "chargee" together with any sums paid into the account under the terms of the rent deposit deed.
Fully Satisfied
7 January 1991Delivered on: 21 January 1991
Satisfied on: 10 February 2005
Persons entitled: Schroder Discount Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an invoice discounting agreement dated 7.12.90.
Particulars: All the book and other debts due to the company from time to time howsoever by way of a first fixed charge.
Fully Satisfied

Filing History

29 February 2024Change of details for Adecco Group Ag as a person with significant control on 29 February 2024 (2 pages)
29 February 2024Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on 29 February 2024 (2 pages)
25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
11 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
17 July 2023Appointment of Mr Nicholas Edward De La Grense as a director on 13 July 2023 (2 pages)
17 July 2023Termination of appointment of Daniel Miles Harris as a director on 13 July 2023 (1 page)
14 July 2023Accounts for a small company made up to 31 December 2022 (19 pages)
13 April 2023Cessation of Glotel Holdings Limited as a person with significant control on 23 March 2021 (1 page)
27 March 2023Termination of appointment of Gavin Kenneth Tagg as a director on 24 March 2023 (1 page)
13 February 2023Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on 30 September 2020 (2 pages)
19 December 2022Appointment of Mrs Samantha Clare Allen as a secretary on 14 December 2022 (2 pages)
3 November 2022Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 3 November 2022 (1 page)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
21 June 2022Full accounts made up to 31 December 2021 (20 pages)
7 March 2022Company name changed spring telecommunications solutions LIMITED\certificate issued on 07/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-07
(3 pages)
4 January 2022Second filing of Confirmation Statement dated 22 September 2021 (3 pages)
4 January 2022Second filing of Confirmation Statement dated 22 September 2020 (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (37 pages)
23 September 2021Confirmation statement made on 22 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 04/01/2022
(4 pages)
16 August 2021Termination of appointment of Alexandra Helen Bishop as a director on 16 August 2021 (1 page)
8 July 2021Termination of appointment of Medeco Developments Ltd as a secretary on 8 July 2021 (1 page)
8 July 2021Termination of appointment of Medeco Developments Limited as a director on 8 July 2021 (1 page)
8 April 2021Appointment of Mr Daniel Miles Harris as a director on 6 April 2021 (2 pages)
8 April 2021Termination of appointment of Yann Serge Stephane Halka as a director on 6 April 2021 (1 page)
7 April 2021Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages)
30 September 2020Secretary's details changed for Medeco Developments Ltd on 30 September 2020 (2 pages)
30 September 2020Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page)
30 September 2020Director's details changed for Medeco Developments Limited on 30 September 2020 (1 page)
23 September 2020Confirmation statement made on 22 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 04/01/2022
(4 pages)
23 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
5 August 2020Full accounts made up to 31 December 2019 (32 pages)
24 January 2020Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages)
2 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (21 pages)
25 February 2019Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page)
21 February 2019Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages)
20 February 2019Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages)
6 February 2019Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages)
4 February 2019Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page)
17 January 2019Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page)
12 June 2018Full accounts made up to 31 December 2017 (24 pages)
18 May 2018Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages)
20 February 2018Termination of appointment of Nicola Tracey Linkleter as a director on 8 December 2017 (1 page)
25 September 2017Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (1 page)
25 September 2017Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 6 April 2016 (1 page)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 6 April 2016 (1 page)
25 September 2017Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (1 page)
11 September 2017Appointment of Mr Marcello Pozzoni as a director on 17 July 2017 (2 pages)
11 September 2017Appointment of Mr Marcello Pozzoni as a director on 17 July 2017 (2 pages)
8 September 2017Appointment of Mr Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
8 September 2017Appointment of Mr Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
2 June 2017Full accounts made up to 31 December 2016 (23 pages)
2 June 2017Full accounts made up to 31 December 2016 (23 pages)
1 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
23 November 2016Appointment of Mrs Nicola Tracey Linkleter as a director on 1 October 2016 (2 pages)
23 November 2016Appointment of Mrs Nicola Tracey Linkleter as a director on 1 October 2016 (2 pages)
21 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
1 June 2016Full accounts made up to 31 December 2015 (25 pages)
1 June 2016Full accounts made up to 31 December 2015 (25 pages)
12 February 2016Company name changed glotel international LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
12 February 2016Company name changed glotel international LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
25 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100,000
(5 pages)
25 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100,000
(5 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
6 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
6 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
11 June 2015Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
29 May 2015Full accounts made up to 31 December 2014 (20 pages)
29 May 2015Full accounts made up to 31 December 2014 (20 pages)
1 December 2014Termination of appointment of Sid Barnes as a director on 28 November 2014 (1 page)
1 December 2014Termination of appointment of Sid Barnes as a director on 28 November 2014 (1 page)
24 September 2014Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX United Kingdom to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG (1 page)
24 September 2014Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
24 September 2014Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX United Kingdom to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG (1 page)
24 September 2014Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100,000
(6 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100,000
(6 pages)
30 August 2014Full accounts made up to 31 December 2013 (21 pages)
30 August 2014Full accounts made up to 31 December 2013 (21 pages)
29 May 2014Appointment of Mr Sid Barnes as a director (2 pages)
29 May 2014Appointment of Mr Sid Barnes as a director (2 pages)
1 April 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page)
27 February 2014Registered office address changed from , Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX on 27 February 2014 (1 page)
27 February 2014Registered office address changed from , Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX on 27 February 2014 (1 page)
5 December 2013Appointment of Medeco Developments Limited as a director (2 pages)
5 December 2013Appointment of Medeco Developments Limited as a director (2 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100,000
(5 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100,000
(5 pages)
7 June 2013Full accounts made up to 31 December 2012 (21 pages)
7 June 2013Full accounts made up to 31 December 2012 (21 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
4 July 2012Secretary's details changed for Mrs Lindsay Horwood on 16 July 2010 (1 page)
4 July 2012Secretary's details changed for Mrs Lindsay Horwood on 16 July 2010 (1 page)
25 June 2012Full accounts made up to 31 December 2011 (22 pages)
25 June 2012Full accounts made up to 31 December 2011 (22 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 October 2011Appointment of Medeco Developments Ltd as a secretary (2 pages)
18 October 2011Appointment of Medeco Developments Ltd as a secretary (2 pages)
7 October 2011Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD (1 page)
7 October 2011Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD (1 page)
7 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
24 June 2011Full accounts made up to 31 December 2010 (23 pages)
24 June 2011Full accounts made up to 31 December 2010 (23 pages)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
7 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Mr Peter William Searle on 22 September 2010 (2 pages)
7 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Mr Peter William Searle on 22 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Neil Martin on 22 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Neil Martin on 22 September 2010 (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (22 pages)
30 June 2010Full accounts made up to 31 December 2009 (22 pages)
17 March 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
17 March 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
24 February 2010Appointment of Ms Sara Benita Mccracken as a secretary (1 page)
24 February 2010Appointment of Ms Sara Benita Mccracken as a secretary (1 page)
23 February 2010Termination of appointment of Timothy Briant as a secretary (1 page)
23 February 2010Termination of appointment of Timothy Briant as a secretary (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register inspection address has been changed (1 page)
27 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (6 pages)
27 August 2009Full accounts made up to 31 December 2008 (23 pages)
27 August 2009Full accounts made up to 31 December 2008 (23 pages)
15 January 2009Appointment terminated director andrew baker (1 page)
15 January 2009Appointment terminated director andrew baker (1 page)
6 November 2008Appointment terminated director peter darraugh (1 page)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
6 November 2008Secretary appointed timothy briant (2 pages)
6 November 2008Appointment terminated director peter darraugh (1 page)
6 November 2008Secretary appointed timothy briant (2 pages)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (24 pages)
31 October 2008Full accounts made up to 31 December 2007 (24 pages)
8 October 2008Return made up to 22/09/08; no change of members (7 pages)
8 October 2008Return made up to 22/09/08; no change of members (7 pages)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
11 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
11 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
28 October 2007Full accounts made up to 31 March 2007 (20 pages)
28 October 2007Full accounts made up to 31 March 2007 (20 pages)
17 October 2007Return made up to 22/09/07; no change of members (7 pages)
17 October 2007Return made up to 22/09/07; no change of members (7 pages)
9 August 2007Registered office changed on 09/08/07 from: bridge house 63-65 north wharf road paddington london greater london W2 1LA (1 page)
9 August 2007Registered office changed on 09/08/07 from: bridge house, 63-65 north wharf road, paddington london, greater london W2 1LA (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007New director appointed (4 pages)
7 August 2007New director appointed (4 pages)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (4 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007New director appointed (4 pages)
7 August 2007Director resigned (1 page)
9 December 2006Registered office changed on 09/12/06 from: the communications building 48 leicester square london WC2H 7LT (1 page)
9 December 2006Registered office changed on 09/12/06 from: the communications building, 48 leicester square, london, WC2H 7LT (1 page)
16 November 2006Return made up to 22/09/06; full list of members (7 pages)
16 November 2006Return made up to 22/09/06; full list of members (7 pages)
23 October 2006Amended full accounts made up to 31 March 2006 (19 pages)
23 October 2006Amended full accounts made up to 31 March 2006 (19 pages)
19 October 2006Full accounts made up to 31 March 2006 (22 pages)
19 October 2006Full accounts made up to 31 March 2006 (22 pages)
6 February 2006Full accounts made up to 31 March 2005 (17 pages)
6 February 2006Full accounts made up to 31 March 2005 (17 pages)
18 January 2006Secretary resigned;director resigned (1 page)
18 January 2006Secretary resigned;director resigned (1 page)
2 December 2005Resolutions
  • RES13 ‐ App & res 15/11/05
(1 page)
2 December 2005Resolutions
  • RES13 ‐ App & res 15/11/05
(1 page)
2 December 2005New secretary appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
7 October 2005Return made up to 22/09/05; full list of members (7 pages)
7 October 2005Return made up to 22/09/05; full list of members (7 pages)
14 April 2005Full accounts made up to 31 March 2004 (17 pages)
14 April 2005Full accounts made up to 31 March 2004 (17 pages)
22 February 2005Particulars of mortgage/charge (5 pages)
22 February 2005Particulars of mortgage/charge (5 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
20 October 2004Return made up to 22/09/04; full list of members (8 pages)
20 October 2004Return made up to 22/09/04; full list of members (8 pages)
23 April 2004Full accounts made up to 31 March 2003 (17 pages)
23 April 2004Full accounts made up to 31 March 2003 (17 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
1 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2003Full accounts made up to 31 March 2002 (20 pages)
30 August 2003Full accounts made up to 31 March 2002 (20 pages)
5 June 2003Auditor's resignation (1 page)
5 June 2003Auditor's resignation (1 page)
3 June 2003Full accounts made up to 31 March 2001 (17 pages)
3 June 2003Full accounts made up to 31 March 2001 (17 pages)
9 March 2003Registered office changed on 09/03/03 from: the quadrangle, 180 wardour street, london, W1F 8FY (1 page)
9 March 2003Registered office changed on 09/03/03 from: the quadrangle 180 wardour street london W1F 8FY (1 page)
21 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
4 April 2002Company name changed comms people LIMITED\certificate issued on 04/04/02 (2 pages)
4 April 2002Company name changed comms people LIMITED\certificate issued on 04/04/02 (2 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
23 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2001Secretary's particulars changed;director's particulars changed (1 page)
28 September 2001Secretary's particulars changed;director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 March 2000 (15 pages)
2 November 2000Full accounts made up to 31 March 2000 (15 pages)
11 October 2000Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 October 2000Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Director's particulars changed (1 page)
18 January 2000Secretary's particulars changed;director's particulars changed (1 page)
18 January 2000Director's particulars changed (1 page)
18 January 2000Secretary's particulars changed;director's particulars changed (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
22 December 1999Full accounts made up to 31 March 1999 (15 pages)
22 December 1999Full accounts made up to 31 March 1999 (15 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
29 October 1998Return made up to 30/09/98; full list of members (8 pages)
29 October 1998Return made up to 30/09/98; full list of members (8 pages)
23 October 1998Full accounts made up to 31 March 1998 (12 pages)
23 October 1998Full accounts made up to 31 March 1998 (12 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998New secretary appointed;new director appointed (2 pages)
24 February 1998New secretary appointed;new director appointed (2 pages)
24 February 1998Secretary resigned (1 page)
10 December 1997Return made up to 30/09/97; no change of members (5 pages)
10 December 1997Return made up to 30/09/97; no change of members (5 pages)
16 October 1997Full accounts made up to 31 March 1997 (13 pages)
16 October 1997Full accounts made up to 31 March 1997 (13 pages)
12 November 1996Full accounts made up to 31 March 1996 (13 pages)
12 November 1996Full accounts made up to 31 March 1996 (13 pages)
7 November 1996Return made up to 30/09/96; full list of members (6 pages)
7 November 1996Return made up to 30/09/96; full list of members (6 pages)
8 July 1996Secretary's particulars changed;director's particulars changed (1 page)
8 July 1996Secretary's particulars changed;director's particulars changed (1 page)
23 November 1995Return made up to 30/09/95; no change of members (10 pages)
23 November 1995Return made up to 30/09/95; no change of members (10 pages)
24 July 1995Full group accounts made up to 31 March 1995 (15 pages)
24 July 1995Full group accounts made up to 31 March 1995 (15 pages)
11 January 1995Declaration of satisfaction of mortgage/charge (1 page)
11 January 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
19 August 1994Particulars of mortgage/charge (3 pages)
19 August 1994Particulars of mortgage/charge (3 pages)
26 July 1994Particulars of contract relating to shares (3 pages)
26 July 1994Ad 31/03/94--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages)
26 July 1994Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
26 July 1994Ad 31/03/94--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages)
26 July 1994Particulars of contract relating to shares (3 pages)
26 July 1994Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
9 October 1991Particulars of mortgage/charge (5 pages)
9 October 1991Particulars of mortgage/charge (5 pages)
21 August 1991Particulars of mortgage/charge (3 pages)
21 August 1991Particulars of mortgage/charge (3 pages)
11 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1991Particulars of mortgage/charge (3 pages)
21 January 1991Particulars of mortgage/charge (3 pages)
24 October 1989Incorporation (11 pages)
24 October 1989Incorporation (11 pages)