Company NameVero UK Limited
DirectorsJulian Timothy Cummings and Andrew Paul Harris
Company StatusActive
Company Number02464131
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)
Previous NameVero International Software UK Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Julian Timothy Cummings
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
KT11 1HY
Director NameMr Andrew Paul Harris
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(33 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
KT11 1HY
Secretary NameMiss Helen Elizabeth Peall
StatusCurrent
Appointed16 May 2023(33 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
KT11 1HY
Director NameMr Donald Alan Babbs
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration18 years, 6 months (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadley House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Director NameEzio Galardo
Date of BirthMay 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 10 January 2000)
RoleCompany Director
Correspondence AddressVia Viala N2
Romano Canavese
Torino
10090
Director NamePeter Wharton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 February 2003)
RoleAccountant
Correspondence Address14 Minns Business Park
Oxford
Oxfordshire
OX2 0JB
Secretary NamePeter Wharton
NationalityBritish
StatusResigned
Appointed19 February 1999(9 years after company formation)
Appointment Duration4 years (resigned 22 February 2003)
RoleCompany Director
Correspondence Address14 Minns Business Park
Oxford
Oxfordshire
OX2 0JB
Secretary NameGerard George O'Driscoll
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2003(13 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernleigh Marle Hill
Chalford
Stroud
Glos
GL6 8PW
Wales
Secretary NameGerard George O'Driscoll
NationalityBritish
StatusResigned
Appointed22 February 2003(13 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernleigh Marle Hill
Chalford
Stroud
Glos
GL6 8PW
Wales
Director NameMrs Julie Langhorne Randall
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(13 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 14 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1370 Montpellier Court
Gloucester Business Park, Brockworth
Gloucester
GL3 4AH
Wales
Secretary NameMrs Julie Langhorne Randall
NationalityBritish
StatusResigned
Appointed08 September 2003(13 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 14 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1370 Montpellier Court
Gloucester Business Park, Brockworth
Gloucester
GL3 4AH
Wales
Director NameMr Richard Paul Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(20 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadley House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Director NameMr Paolo Guglielmini
Date of BirthJune 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed07 August 2014(24 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 April 2022)
RoleVp Business Development
Country of ResidenceSwitzerland
Correspondence Address1370 Montpellier Court
Gloucester Business Park, Brockworth
Gloucester
GL3 4AH
Wales
Director NameMr David Anthony Mills
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed07 August 2014(24 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1370 Montpellier Court
Gloucester Business Park, Brockworth
Gloucester
GL3 4AH
Wales
Secretary NameMr Julian Timothy Cummings
StatusResigned
Appointed24 June 2019(29 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 2023)
RoleCompany Director
Correspondence Address1370 Montpellier Court
Gloucester Business Park, Brockworth
Gloucester
GL3 4AH
Wales

Contact

Websitewww.verosoftware.com
Email address[email protected]
Telephone0118 9756084
Telephone regionReading

Location

Registered AddressCedar House
78 Portsmouth Road
Cobham
KT11 1HY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£7,650,016
Gross Profit£6,855,240
Net Worth£2,556,978
Cash£617,944
Current Liabilities£5,593,255

Accounts

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

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

30 September 2011Delivered on: 6 October 2011
Satisfied on: 13 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
6 January 2011Delivered on: 25 January 2011
Satisfied on: 10 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 January 2011Delivered on: 15 January 2011
Satisfied on: 10 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 July 2010Delivered on: 28 July 2010
Satisfied on: 10 October 2011
Persons entitled: Kreos Capital Iii (UK) Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from vero software limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 December 2009Delivered on: 21 December 2009
Satisfied on: 24 July 2010
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee) for and on Behalf of Capital, Acting by Its General Partner, Cfe

Classification: Composite guarantee and 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
17 October 2005Delivered on: 18 October 2005
Satisfied on: 11 December 2009
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating 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
22 March 1990Delivered on: 2 April 1990
Satisfied on: 18 October 2005
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.
Fully Satisfied

Filing History

16 November 2023Registered office address changed from Cedar House 78 Porstmouth Road Cobham Surrey KT11 1HY United Kingdom to Cedar House 78 Portsmouth Road Cobham KT11 1HY on 16 November 2023 (1 page)
7 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
31 October 2023Registered office address changed from 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH England to Cedar House 78 Porstmouth Road Cobham Surrey KT11 1HY on 31 October 2023 (1 page)
10 October 2023Full accounts made up to 31 December 2022 (30 pages)
16 May 2023Termination of appointment of David Anthony Mills as a director on 16 May 2023 (1 page)
16 May 2023Appointment of Mr Andrew Paul Harris as a director on 16 May 2023 (2 pages)
16 May 2023Appointment of Miss Helen Elizabeth Peall as a secretary on 16 May 2023 (2 pages)
16 May 2023Termination of appointment of Julian Timothy Cummings as a secretary on 16 May 2023 (1 page)
10 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (30 pages)
29 April 2022Termination of appointment of Paolo Guglielmini as a director on 29 April 2022 (1 page)
8 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
31 August 2021Full accounts made up to 31 December 2020 (30 pages)
18 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (36 pages)
6 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (29 pages)
26 June 2019Appointment of Mr Julian Timothy Cummings as a secretary on 24 June 2019 (2 pages)
26 June 2019Appointment of Mr Julian Timothy Cummings as a director on 24 June 2019 (2 pages)
26 June 2019Termination of appointment of Julie Langhorne Randall as a secretary on 14 June 2019 (1 page)
26 June 2019Termination of appointment of Julie Langhorne Randall as a director on 14 June 2019 (1 page)
6 December 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (28 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (28 pages)
30 September 2017Full accounts made up to 31 December 2016 (28 pages)
22 June 2017Registered office address changed from Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW to 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW to 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH on 22 June 2017 (1 page)
15 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20,000
(4 pages)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20,000
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
13 February 2015Satisfaction of charge 7 in full (4 pages)
13 February 2015Satisfaction of charge 7 in full (4 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 20,000
(4 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 20,000
(4 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 20,000
(4 pages)
21 October 2014Appointment of Mr Paolo Guglielmini as a director on 7 August 2014 (2 pages)
21 October 2014Termination of appointment of Richard Paul Smith as a director on 7 August 2014 (1 page)
21 October 2014Appointment of Mr Paolo Guglielmini as a director on 7 August 2014 (2 pages)
21 October 2014Termination of appointment of Richard Paul Smith as a director on 7 August 2014 (1 page)
21 October 2014Appointment of Mr David Anthony Mills as a director on 7 August 2014 (2 pages)
21 October 2014Appointment of Mr Paolo Guglielmini as a director on 7 August 2014 (2 pages)
21 October 2014Appointment of Mr David Anthony Mills as a director on 7 August 2014 (2 pages)
21 October 2014Termination of appointment of Richard Paul Smith as a director on 7 August 2014 (1 page)
21 October 2014Appointment of Mr David Anthony Mills as a director on 7 August 2014 (2 pages)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
22 August 2014Sec 519 (2 pages)
22 August 2014Sec 519 (2 pages)
23 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20,000
(4 pages)
23 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20,000
(4 pages)
23 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20,000
(4 pages)
18 July 2013Full accounts made up to 31 December 2012 (21 pages)
18 July 2013Full accounts made up to 31 December 2012 (21 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 7 (14 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 7 (14 pages)
26 September 2011Full accounts made up to 31 December 2010 (26 pages)
26 September 2011Full accounts made up to 31 December 2010 (26 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
8 November 2010Termination of appointment of Donald Babbs as a director (1 page)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
8 November 2010Termination of appointment of Donald Babbs as a director (1 page)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
19 October 2010Appointment of Mr Richard Paul Smith as a director (2 pages)
19 October 2010Appointment of Mr Richard Paul Smith as a director (2 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2010Full accounts made up to 31 December 2009 (18 pages)
3 August 2010Full accounts made up to 31 December 2009 (18 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 4 (24 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 4 (24 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2009Director's details changed for Donald Alan Babbs on 5 November 2009 (2 pages)
11 November 2009Director's details changed for Julie Randall on 5 November 2009 (2 pages)
11 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Donald Alan Babbs on 5 November 2009 (2 pages)
11 November 2009Secretary's details changed for Julie Randall on 5 November 2009 (1 page)
11 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Julie Randall on 5 November 2009 (2 pages)
11 November 2009Secretary's details changed for Julie Randall on 5 November 2009 (1 page)
11 November 2009Director's details changed for Julie Randall on 5 November 2009 (2 pages)
11 November 2009Director's details changed for Donald Alan Babbs on 5 November 2009 (2 pages)
11 November 2009Secretary's details changed for Julie Randall on 5 November 2009 (1 page)
11 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
6 November 2008Return made up to 05/11/08; full list of members (3 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Location of debenture register (1 page)
6 November 2008Location of debenture register (1 page)
6 November 2008Return made up to 05/11/08; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from hadley house bayshill road cheltenham gloucestershire GL50 3AW (1 page)
6 November 2008Registered office changed on 06/11/2008 from hadley house bayshill road cheltenham gloucestershire GL50 3AW (1 page)
6 November 2008Location of register of members (1 page)
5 September 2008Full accounts made up to 31 December 2007 (17 pages)
5 September 2008Full accounts made up to 31 December 2007 (17 pages)
20 August 2008Registered office changed on 20/08/2008 from the mill, brimscombe port stroud gloucestershire GL5 2QG (1 page)
20 August 2008Registered office changed on 20/08/2008 from the mill, brimscombe port stroud gloucestershire GL5 2QG (1 page)
8 November 2007Return made up to 05/11/07; full list of members (2 pages)
8 November 2007Return made up to 05/11/07; full list of members (2 pages)
8 November 2007Location of register of members (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Location of debenture register (1 page)
8 November 2007Location of register of members (1 page)
8 November 2007Registered office changed on 08/11/07 from: the mill brimscombe port brimscombe stroud gloucestershire GL5 2QG (1 page)
8 November 2007Location of debenture register (1 page)
8 November 2007Registered office changed on 08/11/07 from: the mill brimscombe port brimscombe stroud gloucestershire GL5 2QG (1 page)
1 October 2007Memorandum and Articles of Association (10 pages)
1 October 2007Memorandum and Articles of Association (10 pages)
25 September 2007Company name changed vero international software uk l imited\certificate issued on 25/09/07 (2 pages)
25 September 2007Company name changed vero international software uk l imited\certificate issued on 25/09/07 (2 pages)
2 July 2007Full accounts made up to 31 December 2006 (17 pages)
2 July 2007Full accounts made up to 31 December 2006 (17 pages)
14 November 2006Return made up to 05/11/06; full list of members (2 pages)
14 November 2006Return made up to 05/11/06; full list of members (2 pages)
27 June 2006Full accounts made up to 31 December 2005 (15 pages)
27 June 2006Full accounts made up to 31 December 2005 (15 pages)
10 November 2005Return made up to 05/11/05; full list of members (7 pages)
10 November 2005Return made up to 05/11/05; full list of members (7 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Particulars of mortgage/charge (4 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Particulars of mortgage/charge (4 pages)
6 July 2005Full accounts made up to 31 December 2004 (15 pages)
6 July 2005Full accounts made up to 31 December 2004 (15 pages)
15 November 2004Return made up to 05/11/04; full list of members (7 pages)
15 November 2004Return made up to 05/11/04; full list of members (7 pages)
9 July 2004Full accounts made up to 31 December 2003 (16 pages)
9 July 2004Full accounts made up to 31 December 2003 (16 pages)
10 February 2004Auditor's resignation (4 pages)
10 February 2004Auditor's resignation (4 pages)
5 December 2003Amended full accounts made up to 31 December 2002 (17 pages)
5 December 2003Amended full accounts made up to 31 December 2002 (17 pages)
14 November 2003Return made up to 05/11/03; full list of members
  • 363(287) ‐ Registered office changed on 14/11/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 November 2003Return made up to 05/11/03; full list of members
  • 363(287) ‐ Registered office changed on 14/11/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003New secretary appointed;new director appointed (2 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Secretary resigned (1 page)
14 May 2003Full accounts made up to 31 December 2002 (17 pages)
14 May 2003Full accounts made up to 31 December 2002 (17 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned;director resigned (1 page)
4 March 2003Secretary resigned;director resigned (1 page)
14 November 2002Return made up to 05/11/02; full list of members (7 pages)
14 November 2002Return made up to 05/11/02; full list of members (7 pages)
10 July 2002Full accounts made up to 31 December 2001 (17 pages)
10 July 2002Full accounts made up to 31 December 2001 (17 pages)
4 December 2001Return made up to 05/11/01; full list of members (6 pages)
4 December 2001Return made up to 05/11/01; full list of members (6 pages)
5 October 2001Full accounts made up to 31 December 2000 (17 pages)
5 October 2001Full accounts made up to 31 December 2000 (17 pages)
28 November 2000Return made up to 05/11/00; full list of members (6 pages)
28 November 2000Return made up to 05/11/00; full list of members (6 pages)
29 August 2000Full accounts made up to 31 December 1999 (17 pages)
29 August 2000Full accounts made up to 31 December 1999 (17 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
15 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 1999Full accounts made up to 31 December 1998 (15 pages)
29 September 1999Full accounts made up to 31 December 1998 (15 pages)
25 February 1999Return made up to 09/01/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 February 1999Return made up to 09/01/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: slad valley house 203 slad road stroud glos. GL5 1RJ (1 page)
12 October 1998Registered office changed on 12/10/98 from: slad valley house 203 slad road stroud glos. GL5 1RJ (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 February 1998Return made up to 09/01/98; no change of members (4 pages)
20 February 1998Return made up to 09/01/98; no change of members (4 pages)
6 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
6 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
3 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
3 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
26 January 1997Return made up to 09/01/97; full list of members (6 pages)
26 January 1997Return made up to 09/01/97; full list of members (6 pages)
23 January 1996Return made up to 09/01/96; no change of members (4 pages)
23 January 1996Return made up to 09/01/96; no change of members (4 pages)
10 July 1995Accounts for a small company made up to 31 January 1995 (8 pages)
10 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1995Accounts for a small company made up to 31 January 1995 (8 pages)
10 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1995Return made up to 26/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1995Return made up to 26/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
9 February 1994Return made up to 26/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
9 February 1994Return made up to 26/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
31 March 1993Return made up to 26/01/93; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 March 1993Return made up to 26/01/93; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
3 September 1992Company name changed advanced numerical technology li mited\certificate issued on 03/09/92 (2 pages)
3 September 1992Company name changed advanced numerical technology li mited\certificate issued on 03/09/92 (2 pages)
10 March 1992Return made up to 26/01/92; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 March 1992Return made up to 26/01/92; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 June 1991Return made up to 26/01/91; full list of members (7 pages)
12 June 1991Return made up to 26/01/91; full list of members (7 pages)
24 October 1990Accounting reference date notified as 31/01 (1 page)
24 October 1990Accounting reference date notified as 31/01 (1 page)
2 April 1990Particulars of mortgage/charge (3 pages)
2 April 1990Particulars of mortgage/charge (3 pages)
26 January 1990Incorporation (15 pages)
26 January 1990Incorporation (15 pages)