Company NameRight Digital Solutions Limited
Company StatusActive
Company Number02511140
CategoryPrivate Limited Company
Incorporation Date12 June 1990(33 years, 10 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicholas David Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(30 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7BN
Director NameMr Paul Mark Gillett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(30 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7BN
Director NameMs Victoria Peters
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(30 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7BN
Director NameMr Ian Howard Jones
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(30 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7BN
Director NameIan Seeley
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7BN
Director NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7BN
Secretary NameMs Victoria Peters
StatusCurrent
Appointed01 November 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7BN
Director NameMr Paul William Reginald Rylands
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(32 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7BN
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 November 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameJanet Bowman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address3 Southill Road
Chislehurst
Kent
BR7 5EE
Secretary NameHelena Wallbridge
NationalityBritish
StatusResigned
Appointed12 June 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 1994)
RoleCompany Director
Correspondence Address84 Beauvoir Drive
Milton Regis
Sittingbourne
Kent
ME10 2TN
Director NameMr Paul Mark Gillett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(4 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameDavid Wallbridge
NationalityBritish
StatusResigned
Appointed08 August 1994(4 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address89 Worship Street
London
EC2A 2BE
Director NameGary Filkins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 July 1996)
RoleCompany Director
Correspondence Address1 High House Cottages
Ashmore Lane
Keston
Kent
BR2 6DH
Director NameMr Nicholas David Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(8 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 April 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Vaughan Williams Way
Warley
Brentwood
Essex
CM14 5WT
Secretary NameMr Nicholas David Jones
NationalityBritish
StatusResigned
Appointed11 April 2002(11 years, 10 months after company formation)
Appointment Duration9 years (resigned 14 April 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(17 years, 9 months after company formation)
Appointment Duration3 years (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Henderland Road
Edinburgh
Midlothian
EH12 6BB
Scotland
Director NameMichael Desmond Morgan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2008(18 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 December 2008)
RoleCompany Director
Correspondence AddressNorlington Lewes Road
East Grinstead
West Sussex
RH19 3TA
Director NameMr David James Lockie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(20 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 2016)
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Kevin Peter Dady
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Paul Robert Henson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(22 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stephen Sharp
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Neil Richard Cartwright
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(24 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(24 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Craig Hilton Rodgerson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(24 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Michael Patrick Collier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(24 years, 6 months after company formation)
Appointment Duration8 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Jamie Leigh Radford
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(25 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr David Patrick Dwyer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(26 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Steven Peter Hallissey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(26 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Alistair Robert Mactaggart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(28 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Richard John Montague-Fuller
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(28 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameNicholas David Jones
StatusResigned
Appointed01 August 2020(30 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2022)
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameTimothy Guy Hubbard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed10 December 2020(30 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed14 April 2011(20 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 August 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed14 April 2011(20 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 August 2020)
Correspondence Address30 Berners Street
London
W1T 3LR

Contact

Websiteright-group.com

Location

Registered AddressC/O Brodies Llp
90 Bartholomew Close
London
EC1A 7BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25k at £1Capita Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,490,000
Gross Profit£12,832,000
Net Worth£4,943,000
Current Liabilities£6,753,000

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

1 November 2022Delivered on: 10 November 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 September 2020Delivered on: 10 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 March 2011Delivered on: 11 March 2011
Satisfied on: 27 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Deed of confirmation of security
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: All the company's assets as are charged under the debenture pursuant to clause 2.1 of the deed by which the company irrevocably and unconditionally acknowledges and confirms in respect of the debenture that it shall continue in full force and effect in accordance with its terms following the amendment and restatement of the original facilities agreement pursuant to the amendment and restatement deed and so that the security granted by it and obligations and guarantees entered into by it thereunder will constitute security in respect of the facilities agreement and in respect of all other moneys and liabilities which are at any time owing by the company to the bank see image for full details.
Fully Satisfied
28 March 2008Delivered on: 4 April 2008
Satisfied on: 27 April 2011
Persons entitled: Clydesdale 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 see image for full details.
Fully Satisfied
11 October 2004Delivered on: 15 October 2004
Satisfied on: 27 April 2011
Persons entitled: Dorrington City Limited

Classification: Rent deposit deed
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: The seperate designated interest-bearing deposit account and all monies standing to the credit of such account.
Fully Satisfied
25 June 2001Delivered on: 28 June 2001
Satisfied on: 27 April 2011
Persons entitled:
Brian George Laventure
John Kimmer
Stephen Patrick Shannon
Kevin Michael Shannon

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 25 june 2001.
Particulars: The company's interest in a deposit account with the national westminster bank PLC 27 south street worthing west sussex in the sum of £2,000 plus interest.
Fully Satisfied
22 April 1996Delivered on: 29 April 1996
Satisfied on: 4 April 2008
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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

10 December 2020Appointment of Timothy Hubbard as a director on 10 December 2020 (2 pages)
10 December 2020Appointment of Ian Seeley as a director on 10 December 2020 (2 pages)
23 November 2020Full accounts made up to 31 December 2019 (40 pages)
18 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
10 September 2020Registration of charge 025111400006, created on 9 September 2020 (39 pages)
21 August 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-01
(2 pages)
21 August 2020Change of name notice (2 pages)
14 August 2020Memorandum and Articles of Association (15 pages)
14 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 August 2020Appointment of Victoria Peters as a director on 3 August 2020 (2 pages)
6 August 2020Appointment of Mr Ian Howard Jones as a director on 3 August 2020 (2 pages)
4 August 2020Appointment of Nicholas David Jones as a secretary on 1 August 2020 (2 pages)
3 August 2020Appointment of Nicholas David Jones as a director on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Capita Corporate Director Limited as a director on 1 August 2020 (1 page)
3 August 2020Appointment of Paul Mark Gillett as a director on 1 August 2020 (2 pages)
3 August 2020Cessation of Capita Holdings Limited as a person with significant control on 1 August 2020 (1 page)
3 August 2020Notification of Right Group Holdings Limited as a person with significant control on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Alistair Robert Mactaggart as a director on 1 August 2020 (1 page)
3 August 2020Termination of appointment of Richard John Montague-Fuller as a director on 1 August 2020 (1 page)
3 August 2020Registered office address changed from 30 Berners Street London W1T 3LR England to Milton Gate 60 Chiswell Street London EC1Y 4AG on 3 August 2020 (1 page)
3 August 2020Termination of appointment of Capita Group Secretary Limited as a secretary on 1 August 2020 (1 page)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
4 December 2019Full accounts made up to 31 December 2018 (32 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 April 2019Change of details for Capita Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 April 2019Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
4 April 2019Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 April 2019Appointment of Mr Richard John Montague-Fuller as a director on 1 April 2019 (2 pages)
28 March 2019Termination of appointment of Steven Peter Hallissey as a director on 26 March 2019 (1 page)
8 February 2019Termination of appointment of Alpesh Jayantilal Unalkat as a director on 31 December 2018 (1 page)
21 January 2019Appointment of Mr Alistair Robert Mactaggart as a director on 20 December 2018 (2 pages)
26 November 2018Full accounts made up to 31 December 2017 (31 pages)
1 October 2018Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
25 June 2018Director's details changed for Mr Steven Peter Hallissey on 15 June 2018 (2 pages)
25 June 2018Director's details changed for Mr Alpesh Jayantilal Unalkat on 15 June 2018 (2 pages)
20 June 2018Company name changed right document solutions LIMITED\certificate issued on 20/06/18 (3 pages)
18 June 2018Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 April 2018Termination of appointment of Jamie Leigh Radford as a director on 5 March 2018 (1 page)
25 October 2017Full accounts made up to 31 December 2016 (20 pages)
25 October 2017Full accounts made up to 31 December 2016 (20 pages)
26 May 2017Termination of appointment of Stephen Sharp as a director on 12 May 2017 (1 page)
26 May 2017Termination of appointment of Stephen Sharp as a director on 12 May 2017 (1 page)
26 May 2017Termination of appointment of David Patrick Dwyer as a director on 22 May 2017 (1 page)
26 May 2017Termination of appointment of David Patrick Dwyer as a director on 22 May 2017 (1 page)
24 May 2017Appointment of Mr Alpesh Jayantilal Unalkat as a director on 11 May 2017 (2 pages)
24 May 2017Appointment of Mr Steven Peter Hallissey as a director on 11 May 2017 (2 pages)
24 May 2017Appointment of Mr Steven Peter Hallissey as a director on 11 May 2017 (2 pages)
24 May 2017Appointment of Mr Alpesh Jayantilal Unalkat as a director on 11 May 2017 (2 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 October 2016Termination of appointment of Stefan John Maynard as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of David James Lockie as a director on 26 September 2016 (1 page)
3 October 2016Appointment of Mr Stephen Sharp as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Stefan John Maynard as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of David James Lockie as a director on 26 September 2016 (1 page)
3 October 2016Termination of appointment of Craig Hilton Rodgerson as a director on 1 October 2016 (1 page)
3 October 2016Appointment of Mr David Patrick Dwyer as a director on 1 October 2016 (2 pages)
3 October 2016Appointment of Mr David Patrick Dwyer as a director on 1 October 2016 (2 pages)
3 October 2016Appointment of Mr Stephen Sharp as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Craig Hilton Rodgerson as a director on 1 October 2016 (1 page)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 25,000
(8 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 25,000
(8 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
25 September 2015Termination of appointment of Paul Mark Gillett as a director on 17 September 2015 (1 page)
25 September 2015Termination of appointment of Paul Mark Gillett as a director on 17 September 2015 (1 page)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 25,000
(9 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 25,000
(9 pages)
22 January 2015Termination of appointment of Neil Richard Cartwright as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Michael Patrick Collier as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Stefan John Maynard as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Stephen Sharp as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Michael Patrick Collier as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Neil Richard Cartwright as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Stephen Sharp as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Stefan John Maynard as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Craig Hilton Rodgerson as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Michael Patrick Collier as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Neil Richard Cartwright as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Craig Hilton Rodgerson as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Craig Hilton Rodgerson as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Stefan John Maynard as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Stephen Sharp as a director on 1 January 2015 (1 page)
11 December 2014Auditor's resignation (2 pages)
11 December 2014Auditor's resignation (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
29 September 2014Termination of appointment of Paul Robert Henson as a director on 22 September 2014 (1 page)
29 September 2014Appointment of Mr Neil Richard Cartwright as a director on 22 September 2014 (2 pages)
29 September 2014Appointment of Mr Neil Richard Cartwright as a director on 22 September 2014 (2 pages)
29 September 2014Termination of appointment of Paul Robert Henson as a director on 22 September 2014 (1 page)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 25,000
(8 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 25,000
(8 pages)
28 January 2014Appointment of Mr Stephen Sharp as a director (2 pages)
28 January 2014Termination of appointment of Kevin Dady as a director (1 page)
28 January 2014Termination of appointment of Kevin Dady as a director (1 page)
28 January 2014Appointment of Mr Stephen Sharp as a director (2 pages)
20 November 2013Termination of appointment of Richard Shearer as a director (1 page)
20 November 2013Termination of appointment of Richard Shearer as a director (1 page)
12 August 2013Full accounts made up to 31 December 2012 (17 pages)
12 August 2013Full accounts made up to 31 December 2012 (17 pages)
21 June 2013Appointment of Paul Robert Henson as a director (2 pages)
21 June 2013Appointment of Paul Robert Henson as a director (2 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
18 September 2012Full accounts made up to 31 December 2011 (17 pages)
18 September 2012Full accounts made up to 31 December 2011 (17 pages)
28 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
28 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
24 April 2012Auditor's resignation (2 pages)
24 April 2012Auditor's resignation (2 pages)
18 November 2011Full accounts made up to 31 December 2010 (20 pages)
18 November 2011Full accounts made up to 31 December 2010 (20 pages)
18 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 July 2011Appointment of David James Lockie as a director (2 pages)
5 July 2011Appointment of David James Lockie as a director (2 pages)
30 June 2011Director's details changed for Paul Gillett on 30 May 2011 (2 pages)
30 June 2011Director's details changed for Paul Gillett on 30 May 2011 (2 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
26 April 2011Appointment of Mr Richard John Shearer as a director (2 pages)
26 April 2011Appointment of Mr Richard John Shearer as a director (2 pages)
26 April 2011Appointment of Mr Kevin Peter Dady as a director (2 pages)
26 April 2011Appointment of Mr Kevin Peter Dady as a director (2 pages)
21 April 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
21 April 2011Termination of appointment of Nicholas Jones as a director (1 page)
21 April 2011Termination of appointment of Nicholas Jones as a secretary (1 page)
21 April 2011Termination of appointment of Alpesh Unalkat as a director (1 page)
21 April 2011Termination of appointment of Nicholas Jones as a secretary (1 page)
21 April 2011Termination of appointment of Colin Rutherford as a director (1 page)
21 April 2011Termination of appointment of Colin Rutherford as a director (1 page)
21 April 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
21 April 2011Termination of appointment of Nicholas Jones as a director (1 page)
21 April 2011Termination of appointment of Alpesh Unalkat as a director (1 page)
20 April 2011Appointment of Capita Corporate Director Limited as a director (2 pages)
20 April 2011Appointment of Capita Group Secretary Limited as a secretary (2 pages)
20 April 2011Appointment of Capita Group Secretary Limited as a secretary (2 pages)
20 April 2011Registered office address changed from Napier House 2 Cranwood Street London EC1V 9PE England on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Napier House 2 Cranwood Street London EC1V 9PE England on 20 April 2011 (1 page)
20 April 2011Appointment of Capita Corporate Director Limited as a director (2 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 October 2010Full accounts made up to 30 June 2010 (19 pages)
5 October 2010Full accounts made up to 30 June 2010 (19 pages)
7 June 2010Director's details changed for Mr Nicholas David Jones on 16 November 2009 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 June 2010Secretary's details changed for Mr Nicholas David Jones on 16 November 2009 (1 page)
7 June 2010Director's details changed for Mr Nicholas David Jones on 16 November 2009 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 June 2010Secretary's details changed for Mr Nicholas David Jones on 16 November 2009 (1 page)
7 October 2009Full accounts made up to 30 June 2009 (19 pages)
7 October 2009Full accounts made up to 30 June 2009 (19 pages)
17 July 2009Return made up to 31/05/09; full list of members (4 pages)
17 July 2009Return made up to 31/05/09; full list of members (4 pages)
23 June 2009Registered office changed on 23/06/2009 from 22 melton street london NW1 2BW (1 page)
23 June 2009Registered office changed on 23/06/2009 from 22 melton street london NW1 2BW (1 page)
7 January 2009Full accounts made up to 30 June 2008 (15 pages)
7 January 2009Full accounts made up to 30 June 2008 (15 pages)
16 December 2008Appointment terminated director michael morgan (1 page)
16 December 2008Appointment terminated director michael morgan (1 page)
4 November 2008Director appointed michael desmond morgan (2 pages)
4 November 2008Director appointed michael desmond morgan (2 pages)
10 July 2008Auditor's resignation (1 page)
10 July 2008Auditor's resignation (1 page)
3 July 2008Return made up to 31/05/08; full list of members (4 pages)
3 July 2008Return made up to 31/05/08; full list of members (4 pages)
14 May 2008Director appointed colin rutherford (3 pages)
14 May 2008Director appointed colin rutherford (3 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 April 2008Memorandum and Articles of Association (9 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 April 2008Memorandum and Articles of Association (9 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 April 2008Declaration of assistance for shares acquisition (11 pages)
8 April 2008Declaration of assistance for shares acquisition (11 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 April 2008Auditor's resignation (1 page)
5 April 2008Auditor's resignation (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
6 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
28 August 2007Return made up to 31/05/07; full list of members (2 pages)
28 August 2007Return made up to 31/05/07; full list of members (2 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Return made up to 31/05/06; full list of members (2 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Return made up to 31/05/06; full list of members (2 pages)
31 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
31 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
26 August 2005Return made up to 31/05/05; full list of members (2 pages)
26 August 2005Return made up to 31/05/05; full list of members (2 pages)
18 March 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
18 March 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
28 June 2004Return made up to 31/05/04; full list of members (7 pages)
28 June 2004Return made up to 31/05/04; full list of members (7 pages)
4 May 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
4 May 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
10 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2003Registered office changed on 10/06/03 from: 29 ludgate hill london EC4M 7JE (1 page)
10 June 2003Registered office changed on 10/06/03 from: 29 ludgate hill london EC4M 7JE (1 page)
13 May 2003Auditor's resignation (1 page)
13 May 2003Auditor's resignation (1 page)
27 March 2003Full accounts made up to 30 June 2002 (18 pages)
27 March 2003Full accounts made up to 30 June 2002 (18 pages)
30 July 2002Return made up to 12/06/02; full list of members (7 pages)
30 July 2002Return made up to 12/06/02; full list of members (7 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
5 May 2002Full accounts made up to 30 June 2001 (18 pages)
5 May 2002Full accounts made up to 30 June 2001 (18 pages)
25 April 2002Secretary resigned;director resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002£ ic 50000/25000 11/04/02 £ sr 25000@1=25000 (1 page)
25 April 2002£ ic 50000/25000 11/04/02 £ sr 25000@1=25000 (1 page)
25 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned;director resigned (1 page)
25 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Return made up to 12/06/01; full list of members (7 pages)
20 June 2001Return made up to 12/06/01; full list of members (7 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 June 2000Return made up to 12/06/00; full list of members (7 pages)
27 June 2000Return made up to 12/06/00; full list of members (7 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 June 1999Return made up to 12/06/99; full list of members (8 pages)
29 June 1999Return made up to 12/06/99; full list of members (8 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
15 June 1998Return made up to 12/06/98; full list of members (7 pages)
15 June 1998Return made up to 12/06/98; full list of members (7 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
21 August 1997Return made up to 12/06/97; full list of members (8 pages)
21 August 1997Return made up to 12/06/97; full list of members (8 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
7 October 1996Return made up to 12/06/96; full list of members (6 pages)
7 October 1996Return made up to 12/06/96; full list of members (6 pages)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
4 July 1996Registered office changed on 04/07/96 from: 138 southcroft road london SW17 9TP (1 page)
4 July 1996Registered office changed on 04/07/96 from: 138 southcroft road london SW17 9TP (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
29 April 1996Particulars of mortgage/charge (3 pages)
29 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
14 March 1996Company name changed right document services LIMITED\certificate issued on 15/03/96 (2 pages)
14 March 1996Company name changed right document services LIMITED\certificate issued on 15/03/96 (2 pages)
21 February 1996Ad 15/12/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
21 February 1996£ nc 100/50000 15/01/96 (1 page)
21 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 February 1996Ad 15/12/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
21 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 February 1996£ nc 100/50000 15/01/96 (1 page)
15 February 1996Company name changed right copier services LIMITED\certificate issued on 16/02/96 (2 pages)
15 February 1996Company name changed right copier services LIMITED\certificate issued on 16/02/96 (2 pages)
28 September 1995Return made up to 12/06/95; full list of members (6 pages)
28 September 1995Return made up to 12/06/95; full list of members (6 pages)
30 May 1995Return made up to 12/06/93; no change of members (4 pages)
30 May 1995Return made up to 12/06/93; no change of members (4 pages)
1 May 1995Full accounts made up to 30 June 1994 (9 pages)
1 May 1995Full accounts made up to 30 June 1994 (9 pages)
5 May 1994Full accounts made up to 30 June 1993 (10 pages)
5 May 1994Full accounts made up to 30 June 1993 (10 pages)
30 April 1993Accounts for a small company made up to 30 June 1992 (4 pages)
30 April 1993Accounts for a small company made up to 30 June 1992 (4 pages)
29 October 1992Full accounts made up to 30 June 1991 (10 pages)
29 October 1992Full accounts made up to 30 June 1991 (10 pages)
13 May 1991Director resigned (2 pages)
13 May 1991Director resigned (2 pages)
19 April 1991Director resigned (2 pages)
19 April 1991Director resigned (2 pages)
24 January 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 January 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 June 1990Incorporation (16 pages)
12 June 1990Incorporation (16 pages)