London
EC4M 6XH
Director Name | Mr Andrew Leonard Gillett |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 30 Cannon Street London EC4M 6XH |
Director Name | Barry William Pettitt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | European Finance Director |
Country of Residence | England |
Correspondence Address | 30 Cannon Street London EC4M 6XH |
Director Name | Dion Leslie Walker |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 November 2021(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | COO |
Country of Residence | England |
Correspondence Address | 30 Cannon Street London EC4M 6XH |
Director Name | Mr Paul Bryan Druckman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brackendene Ditton Grange Drive Surbiton Surrey KT6 5HG |
Secretary Name | Leonard Reginald Druckman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 4 West Dene Cheam Sutton Surrey SM3 8BW |
Director Name | Mr Mark Greville Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 May 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Woodfalls Loxwood Road Rudgwick Horsham West Sussex RH12 3DW |
Director Name | Torben Aagaard |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 December 1999(8 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 23 June 2000) |
Role | Manager In Aston It Group A/S |
Correspondence Address | Slotsalleen 6a Klampenborg 2930 Denmark |
Director Name | Peter Warnoe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 December 1999(8 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 23 June 2000) |
Role | Managing Director Of Aston It |
Correspondence Address | Taarbaek Strandvej 34a Klampenborg 2930 Denmark |
Director Name | Claus Hansen |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 December 1999(8 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 23 June 2000) |
Role | Manager In Aston It Group A/S |
Correspondence Address | Kaersangervej 82 4300 Holbaek Denmark |
Secretary Name | Mr Paul Bryan Druckman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackendene Ditton Grange Drive Surbiton Surrey KT6 5HG |
Director Name | Mr Philip John Bacon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 2000) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 George V Avenue Worthing West Sussex BN11 5SA |
Director Name | Mr Richard John Brett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2002) |
Role | Chartered Accountant |
Correspondence Address | Carrock Layters Way Gerrards Cross Buckinghamshire SL9 7QY |
Director Name | Richard Taylor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 2000) |
Role | Sales Director |
Correspondence Address | 60 Minster Road Godalming Surrey GU7 1SR |
Director Name | Rex Anthony Sparks |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 2000) |
Role | Technical Director |
Correspondence Address | Bracken Rowhills Farnham Surrey GU9 9AT |
Director Name | Mr Richard Leslie Hart |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 First Avenue West Moseley Kingston Surrey KT8 2QJ |
Director Name | Mr Timothy Martin Evans |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacre Grange Road Wareham Dorset BH20 5AL |
Secretary Name | Mr Timothy Martin Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacre Grange Road Wareham Dorset BH20 5AL |
Director Name | Claus Hansen |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 August 2002(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2007) |
Role | Manager In Aston It Group A/S |
Correspondence Address | Kaersangervej 82 4300 Holbaek Denmark |
Director Name | Mogens Munkholm Elsberg |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 August 2002(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 2004) |
Role | Company Director |
Correspondence Address | Dyrehavegaardsvej 37 Lyngby 2800 Denmark |
Director Name | Anders Boyer Sogaard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 August 2002(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 2004) |
Role | Company Director |
Correspondence Address | Gammeltoftsgade 18 4tv Copenhagen 1355 K Foreign |
Director Name | Bernard Adam Gordon Edmondson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2003(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2006) |
Role | Managing Director |
Correspondence Address | 37d Heathfield Road Wandsworth London SW18 2PH |
Secretary Name | Bernard Adam Gordon Edmondson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2003(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2006) |
Role | Managing Director |
Correspondence Address | 37d Heathfield Road Wandsworth London SW18 2PH |
Director Name | Gregory Michael Capitolo |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2004(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 2006) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 12 Lilac Avenue Kentfield California 94904 United States |
Director Name | Terrence Petrzelka |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2006(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2010) |
Role | President |
Country of Residence | United States |
Correspondence Address | 12417 N 145th Way Scottsdale Arizona Az 85259 |
Director Name | Duane W Bell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2006(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 April 2014) |
Role | President And Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 3847 Antonini Way Pleasanton California Ca 94566 Ca 94566 |
Director Name | Mr Graham Calder Frazer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(15 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 2013) |
Role | It Business Management |
Country of Residence | England |
Correspondence Address | 70 Selwyn Avenue Richmond Surrey TW9 2HD |
Secretary Name | Mr Phillip David Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 119 Sunny Gardens Rd Hendon London NW4 1SH |
Director Name | Jeffrey M Lynn |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2007(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2009) |
Role | Chief Operating Officer |
Correspondence Address | 229 Monaco Drive Redwood City California Ca 94065 United States |
Director Name | David Kempski |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2010(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 June 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 411 Borel Avenue, Suite 205 San Mateo, Ca 94402 United States |
Director Name | Mr James Vincent Martin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2014(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 January 2020) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Director Name | Mr Stuart Andrew Fenton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 November 2021) |
Role | Ceo/Investor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 10 Chiswell Street London EC1Y 4UQ |
Secretary Name | Mr Derek Paul Walton |
---|---|
Status | Resigned |
Appointed | 02 June 2014(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 November 2021) |
Role | Company Director |
Correspondence Address | 1st Floor 10 Chiswell Street London EC1Y 4UQ |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | quantiq.com |
---|---|
Email address | [email protected] |
Telephone | 020 74511200 |
Telephone region | London |
Registered Address | 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
140k at £1 | Quantiq Acquisitions Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,973,649 |
Gross Profit | £1,449,996 |
Net Worth | -£2,059,723 |
Cash | £352,103 |
Current Liabilities | £2,484,009 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 29 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 13 October 2022 (overdue) |
11 April 2016 | Delivered on: 11 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
8 April 2016 | Delivered on: 8 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
8 August 2014 | Delivered on: 8 August 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
8 April 2015 | Delivered on: 24 April 2015 Satisfied on: 25 June 2015 Persons entitled: Silicon Valley Bank Classification: A registered charge Fully Satisfied |
25 October 2007 | Delivered on: 26 October 2007 Satisfied on: 2 June 2014 Persons entitled: Hercules Technology Growth Capital Classification: Debenture Secured details: All monies due or to become due from the borrower or 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 June 2005 | Delivered on: 1 July 2005 Satisfied on: 27 May 2014 Persons entitled: Silicon Valley Bank Classification: Mortgage 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. Fully Satisfied |
23 June 2000 | Delivered on: 14 July 2000 Satisfied on: 24 July 2004 Persons entitled: Unibank a/S (The Secured Party) Classification: Security over shares agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever as defined in a dkk 108,000,000 multi-currency term loan facility dated 27/4/00 (as defined) or group company (as defined in the facility agreement) under or pursuant to the facility agreement and the group facilities. Particulars: All shares in the share capital of qubus limited and solution partners limited with all dividends,interest and other monies in respect of such shares and all other rights,benefits and proceeds thereunder. See the mortgage charge document for full details. Fully Satisfied |
22 August 1997 | Delivered on: 2 September 1997 Satisfied on: 21 May 2005 Persons entitled: Jpy Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the rent deposit deed. Particulars: Deposit of £5,967.50. Fully Satisfied |
16 November 2023 | Liquidators' statement of receipts and payments to 6 October 2023 (14 pages) |
---|---|
6 October 2023 | Registered office address changed from C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023 (2 pages) |
26 October 2022 | Appointment of a voluntary liquidator (3 pages) |
26 October 2022 | Resolutions
|
26 October 2022 | Registered office address changed from 1st Floor 10 Chiswell Street London EC1Y 4UQ England to C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL on 26 October 2022 (2 pages) |
26 October 2022 | Declaration of solvency (5 pages) |
6 October 2022 | Solvency Statement dated 05/10/22 (2 pages) |
6 October 2022 | Statement of capital on 6 October 2022
|
6 October 2022 | Statement by Directors (2 pages) |
6 October 2022 | Resolutions
|
22 March 2022 | Current accounting period shortened from 31 December 2022 to 31 August 2022 (1 page) |
19 January 2022 | Memorandum and Articles of Association (33 pages) |
19 January 2022 | Resolutions
|
19 November 2021 | Termination of appointment of Derek Paul Walton as a secretary on 19 November 2021 (1 page) |
19 November 2021 | Appointment of Dion Leslie Walker as a director on 19 November 2021 (2 pages) |
19 November 2021 | Appointment of Sonia Irene Webb as a director on 19 November 2021 (2 pages) |
19 November 2021 | Satisfaction of charge 026017510005 in full (1 page) |
19 November 2021 | Appointment of Mr Andrew Leonard Gillett as a director on 19 November 2021 (2 pages) |
19 November 2021 | Termination of appointment of Martin Douglas Wolf as a director on 19 November 2021 (1 page) |
19 November 2021 | Appointment of Barry William Pettitt as a director on 19 November 2021 (2 pages) |
19 November 2021 | Termination of appointment of Stuart Andrew Fenton as a director on 19 November 2021 (1 page) |
21 October 2021 | Satisfaction of charge 026017510007 in full (1 page) |
21 October 2021 | Satisfaction of charge 026017510008 in full (1 page) |
29 September 2021 | Notification of Quantiq Group Limited as a person with significant control on 6 April 2016 (1 page) |
29 September 2021 | Confirmation statement made on 29 September 2021 with updates (4 pages) |
29 September 2021 | Cessation of Stuart Andrew Fenton as a person with significant control on 6 April 2016 (1 page) |
11 June 2021 | Full accounts made up to 31 December 2020 (30 pages) |
4 June 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
29 April 2021 | Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 1st Floor 10 Chiswell Street London EC1Y 4UQ on 29 April 2021 (1 page) |
23 July 2020 | Full accounts made up to 31 December 2019 (31 pages) |
6 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of James Vincent Martin as a director on 5 January 2020 (1 page) |
20 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
8 March 2019 | Full accounts made up to 31 December 2018 (23 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
12 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 April 2017 | Registered office address changed from 18 King William Street London EC4N 7BP England to Dawson House 5 Jewry Street London EC3N 2EX on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to Dawson House 5 Jewry Street London EC3N 2EX on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 18 King William Street London EC4N 7BP England to Dawson House 5 Jewry Street London EC3N 2EX on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to Dawson House 5 Jewry Street London EC3N 2EX on 21 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 April 2016 | Registration of charge 026017510008, created on 11 April 2016 (13 pages) |
11 April 2016 | Registration of charge 026017510008, created on 11 April 2016 (13 pages) |
8 April 2016 | Registration of charge 026017510007, created on 8 April 2016 (23 pages) |
8 April 2016 | Registration of charge 026017510007, created on 8 April 2016 (23 pages) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 June 2015 | Satisfaction of charge 026017510006 in full (1 page) |
25 June 2015 | Satisfaction of charge 026017510006 in full (1 page) |
6 May 2015 | Registered office address changed from 7 St Martin's Place London WC2N 4HA to 18 King William Street London EC4N 7BP on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 7 St Martin's Place London WC2N 4HA to 18 King William Street London EC4N 7BP on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 7 St Martin's Place London WC2N 4HA to 18 King William Street London EC4N 7BP on 6 May 2015 (1 page) |
24 April 2015 | Registration of charge 026017510006, created on 8 April 2015 (5 pages) |
24 April 2015 | Registration of charge 026017510006, created on 8 April 2015 (5 pages) |
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 October 2014 | Full accounts made up to 29 December 2013 (21 pages) |
8 October 2014 | Full accounts made up to 29 December 2013 (21 pages) |
8 August 2014 | Registration of charge 026017510005 (23 pages) |
8 August 2014 | Registration of charge 026017510005 (23 pages) |
1 August 2014 | Auditor's resignation (1 page) |
1 August 2014 | Auditor's resignation (1 page) |
24 July 2014 | Company name changed tectura (uk) LTD\certificate issued on 24/07/14
|
24 July 2014 | Company name changed tectura (uk) LTD\certificate issued on 24/07/14
|
15 July 2014 | Aud res 519 (1 page) |
15 July 2014 | Aud res 519 (1 page) |
12 June 2014 | Full accounts made up to 30 December 2012 (25 pages) |
12 June 2014 | Full accounts made up to 30 December 2012 (25 pages) |
3 June 2014 | Appointment of Mr James Vincent Martin as a director on 2 June 2014 (2 pages) |
3 June 2014 | Appointment of Mr Martin Douglas Wolf as a director on 2 June 2014 (2 pages) |
3 June 2014 | Appointment of Mr Martin Douglas Wolf as a director on 2 June 2014 (2 pages) |
3 June 2014 | Appointment of Mr Martin Douglas Wolf as a director on 2 June 2014 (2 pages) |
3 June 2014 | Appointment of Mr James Vincent Martin as a director on 2 June 2014 (2 pages) |
3 June 2014 | Appointment of Mr James Vincent Martin as a director on 2 June 2014 (2 pages) |
2 June 2014 | Appointment of Mr Derek Paul Walton as a secretary on 2 June 2014 (2 pages) |
2 June 2014 | Satisfaction of charge 4 in full (2 pages) |
2 June 2014 | Termination of appointment of David Kempski as a director on 2 June 2014 (1 page) |
2 June 2014 | Appointment of Mr Stuart Andrew Fenton as a director on 2 June 2014 (2 pages) |
2 June 2014 | Appointment of Mr Stuart Andrew Fenton as a director on 2 June 2014 (2 pages) |
2 June 2014 | Termination of appointment of David Kempski as a director on 2 June 2014 (1 page) |
2 June 2014 | Termination of appointment of David Kempski as a director on 2 June 2014 (1 page) |
2 June 2014 | Appointment of Mr Stuart Andrew Fenton as a director on 2 June 2014 (2 pages) |
2 June 2014 | Appointment of Mr Derek Paul Walton as a secretary on 2 June 2014 (2 pages) |
2 June 2014 | Satisfaction of charge 4 in full (2 pages) |
2 June 2014 | Appointment of Mr Derek Paul Walton as a secretary on 2 June 2014 (2 pages) |
27 May 2014 | Satisfaction of charge 3 in full (1 page) |
27 May 2014 | Termination of appointment of Duane W Bell as a director on 15 April 2014 (1 page) |
27 May 2014 | Satisfaction of charge 3 in full (1 page) |
27 May 2014 | Termination of appointment of Duane W Bell as a director on 15 April 2014 (1 page) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 February 2014 | Termination of appointment of Graham Frazer as a director on 1 October 2013 (1 page) |
27 February 2014 | Termination of appointment of Graham Frazer as a director on 1 October 2013 (1 page) |
27 February 2014 | Termination of appointment of Graham Frazer as a director on 1 October 2013 (1 page) |
9 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Full accounts made up to 1 January 2012 (26 pages) |
8 March 2013 | Full accounts made up to 1 January 2012 (26 pages) |
8 March 2013 | Full accounts made up to 1 January 2012 (26 pages) |
3 May 2012 | Appointment of David Kempski as a director on 1 November 2010 (2 pages) |
3 May 2012 | Appointment of David Kempski as a director on 1 November 2010 (2 pages) |
3 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Appointment of David Kempski as a director on 1 November 2010 (2 pages) |
3 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Director's details changed for Duane W Bell on 1 January 2011 (2 pages) |
26 April 2012 | Director's details changed for Duane W Bell on 1 January 2011 (2 pages) |
26 April 2012 | Director's details changed for Duane W Bell on 1 January 2011 (2 pages) |
25 April 2012 | Termination of appointment of Terrence Petrzelka as a director on 1 November 2010 (1 page) |
25 April 2012 | Termination of appointment of Terrence Petrzelka as a director on 1 November 2010 (1 page) |
25 April 2012 | Termination of appointment of Terrence Petrzelka as a director on 1 November 2010 (1 page) |
28 March 2012 | Full accounts made up to 2 January 2011 (25 pages) |
28 March 2012 | Full accounts made up to 2 January 2011 (25 pages) |
28 March 2012 | Full accounts made up to 2 January 2011 (25 pages) |
8 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Full accounts made up to 3 January 2010 (24 pages) |
11 February 2011 | Full accounts made up to 3 January 2010 (24 pages) |
11 February 2011 | Full accounts made up to 3 January 2010 (24 pages) |
26 July 2010 | Director's details changed for Duane W Bell on 16 April 2010 (2 pages) |
26 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Terrence Petrzelka on 14 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Duane W Bell on 16 April 2010 (2 pages) |
26 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Terrence Petrzelka on 14 April 2010 (2 pages) |
24 July 2010 | Director's details changed for Graham Frazer on 14 April 2010 (2 pages) |
24 July 2010 | Director's details changed for Graham Frazer on 14 April 2010 (2 pages) |
12 January 2010 | Full accounts made up to 28 December 2008 (25 pages) |
12 January 2010 | Full accounts made up to 28 December 2008 (25 pages) |
23 July 2009 | Appointment terminated secretary phillip cooper (1 page) |
23 July 2009 | Appointment terminated secretary phillip cooper (1 page) |
4 June 2009 | Full accounts made up to 30 December 2007 (24 pages) |
4 June 2009 | Full accounts made up to 30 December 2007 (24 pages) |
21 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
17 February 2009 | Appointment terminated director jeffrey lynn (1 page) |
17 February 2009 | Appointment terminated director jeffrey lynn (1 page) |
1 August 2008 | Return made up to 16/04/08; full list of members (4 pages) |
1 August 2008 | Return made up to 16/04/08; full list of members (4 pages) |
10 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 October 2007 | Particulars of mortgage/charge (15 pages) |
26 October 2007 | Particulars of mortgage/charge (15 pages) |
26 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
18 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
2 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: garrick house 27-32 king street covent garden london WC2E 8JB (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: garrick house 27-32 king street covent garden london WC2E 8JB (1 page) |
1 July 2005 | Particulars of mortgage/charge (7 pages) |
1 July 2005 | Particulars of mortgage/charge (7 pages) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
30 September 2004 | Company name changed aston business solutions (uk) li mited\certificate issued on 30/09/04 (2 pages) |
30 September 2004 | Company name changed aston business solutions (uk) li mited\certificate issued on 30/09/04 (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 April 2004 | Return made up to 16/04/04; full list of members (8 pages) |
29 April 2004 | Return made up to 16/04/04; full list of members (8 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | Return made up to 16/04/03; full list of members
|
8 July 2003 | Secretary resigned;director resigned (1 page) |
8 July 2003 | Return made up to 16/04/03; full list of members
|
8 July 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | Auditor's resignation (1 page) |
8 March 2003 | Auditor's resignation (1 page) |
13 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
13 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
10 January 2003 | Company name changed aston naviteam uk LIMITED\certificate issued on 10/01/03 (2 pages) |
10 January 2003 | Company name changed aston naviteam uk LIMITED\certificate issued on 10/01/03 (2 pages) |
27 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
19 September 2002 | Full accounts made up to 31 December 2000 (16 pages) |
19 September 2002 | Full accounts made up to 31 December 2000 (16 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 16/04/02; full list of members
|
17 June 2002 | Return made up to 16/04/02; full list of members
|
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
16 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
16 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
19 June 2001 | Return made up to 16/04/01; full list of members (8 pages) |
19 June 2001 | Return made up to 16/04/01; full list of members (8 pages) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
7 July 2000 | Memorandum and Articles of Association (14 pages) |
7 July 2000 | Memorandum and Articles of Association (14 pages) |
19 June 2000 | Company name changed druckman it LIMITED\certificate issued on 20/06/00 (2 pages) |
19 June 2000 | Company name changed druckman it LIMITED\certificate issued on 20/06/00 (2 pages) |
30 May 2000 | Return made up to 16/04/00; full list of members
|
30 May 2000 | Return made up to 16/04/00; full list of members
|
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
8 March 2000 | Memorandum and Articles of Association (6 pages) |
8 March 2000 | Memorandum and Articles of Association (6 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
7 January 2000 | Resolutions
|
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
7 January 2000 | Resolutions
|
7 January 2000 | New director appointed (2 pages) |
9 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
4 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
13 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
13 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
21 June 1998 | Resolutions
|
21 June 1998 | Resolutions
|
21 June 1998 | Resolutions
|
21 June 1998 | Nc inc already adjusted 10/02/98 (1 page) |
21 June 1998 | Ad 10/02/98--------- £ si 100000@1 (2 pages) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | Ad 10/02/98--------- £ si 100000@1 (2 pages) |
21 June 1998 | Resolutions
|
21 June 1998 | Director resigned (1 page) |
21 June 1998 | Nc inc already adjusted 10/02/98 (1 page) |
19 May 1998 | Return made up to 16/04/98; no change of members
|
19 May 1998 | Return made up to 16/04/98; no change of members
|
28 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
28 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Return made up to 16/04/97; no change of members (4 pages) |
23 June 1997 | Return made up to 16/04/97; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
22 August 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
26 April 1996 | Ad 31/03/96--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages) |
26 April 1996 | Return made up to 16/04/96; full list of members (6 pages) |
26 April 1996 | Return made up to 16/04/96; full list of members (6 pages) |
26 April 1996 | Ad 31/03/96--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
22 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
22 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER (1 page) |
10 May 1995 | Return made up to 16/04/95; full list of members (6 pages) |
10 May 1995 | Return made up to 16/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
28 September 1994 | Ad 30/08/94--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
28 September 1994 | Ad 30/08/94--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
18 September 1992 | Ad 01/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 September 1992 | Ad 01/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 November 1991 | Company name changed zinova computers LIMITED\certificate issued on 26/11/91 (2 pages) |
25 November 1991 | Company name changed zinova computers LIMITED\certificate issued on 26/11/91 (2 pages) |
16 April 1991 | Incorporation (15 pages) |
16 April 1991 | Incorporation (15 pages) |