Company NameQuantiq Technology Limited
Company StatusLiquidation
Company Number02601751
CategoryPrivate Limited Company
Incorporation Date16 April 1991(33 years ago)
Previous NamesAston Business Solutions (UK) Limited and Tectura (UK) Ltd

Business Activity

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

Directors

Director NameMs Sonia Irene Webb
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed19 November 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address30 Cannon Street
London
EC4M 6XH
Director NameMr Andrew Leonard Gillett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address30 Cannon Street
London
EC4M 6XH
Director NameBarry William Pettitt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleEuropean Finance Director
Country of ResidenceEngland
Correspondence Address30 Cannon Street
London
EC4M 6XH
Director NameDion Leslie Walker
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed19 November 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCOO
Country of ResidenceEngland
Correspondence Address30 Cannon Street
London
EC4M 6XH
Director NameMr Paul Bryan Druckman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(7 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrackendene
Ditton Grange Drive
Surbiton
Surrey
KT6 5HG
Secretary NameLeonard Reginald Druckman
NationalityBritish
StatusResigned
Appointed18 November 1991(7 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 December 1999)
RoleCompany Director
Correspondence Address4 West Dene
Cheam
Sutton
Surrey
SM3 8BW
Director NameMr Mark Greville Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Woodfalls
Loxwood Road Rudgwick
Horsham
West Sussex
RH12 3DW
Director NameTorben Aagaard
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed22 December 1999(8 years, 8 months after company formation)
Appointment Duration6 months (resigned 23 June 2000)
RoleManager In Aston It Group A/S
Correspondence AddressSlotsalleen 6a
Klampenborg
2930
Denmark
Director NamePeter Warnoe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed22 December 1999(8 years, 8 months after company formation)
Appointment Duration6 months (resigned 23 June 2000)
RoleManaging Director Of Aston It
Correspondence AddressTaarbaek Strandvej 34a
Klampenborg
2930
Denmark
Director NameClaus Hansen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed22 December 1999(8 years, 8 months after company formation)
Appointment Duration6 months (resigned 23 June 2000)
RoleManager In Aston It Group A/S
Correspondence AddressKaersangervej 82
4300 Holbaek
Denmark
Secretary NameMr Paul Bryan Druckman
NationalityBritish
StatusResigned
Appointed22 December 1999(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackendene
Ditton Grange Drive
Surbiton
Surrey
KT6 5HG
Director NameMr Philip John Bacon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(9 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2000)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address141 George V Avenue
Worthing
West Sussex
BN11 5SA
Director NameMr Richard John Brett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2002)
RoleChartered Accountant
Correspondence AddressCarrock Layters Way
Gerrards Cross
Buckinghamshire
SL9 7QY
Director NameRichard Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(9 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2000)
RoleSales Director
Correspondence Address60 Minster Road
Godalming
Surrey
GU7 1SR
Director NameRex Anthony Sparks
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(9 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2000)
RoleTechnical Director
Correspondence AddressBracken
Rowhills
Farnham
Surrey
GU9 9AT
Director NameMr Richard Leslie Hart
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 First Avenue
West Moseley
Kingston
Surrey
KT8 2QJ
Director NameMr Timothy Martin Evans
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(9 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacre
Grange Road
Wareham
Dorset
BH20 5AL
Secretary NameMr Timothy Martin Evans
NationalityBritish
StatusResigned
Appointed01 May 2001(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacre
Grange Road
Wareham
Dorset
BH20 5AL
Director NameClaus Hansen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed09 August 2002(11 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2007)
RoleManager In Aston It Group A/S
Correspondence AddressKaersangervej 82
4300 Holbaek
Denmark
Director NameMogens Munkholm Elsberg
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed09 August 2002(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 August 2004)
RoleCompany Director
Correspondence AddressDyrehavegaardsvej 37
Lyngby
2800
Denmark
Director NameAnders Boyer Sogaard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed09 August 2002(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 August 2004)
RoleCompany Director
Correspondence AddressGammeltoftsgade 18 4tv
Copenhagen
1355 K
Foreign
Director NameBernard Adam Gordon Edmondson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 2003(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2006)
RoleManaging Director
Correspondence Address37d Heathfield Road
Wandsworth
London
SW18 2PH
Secretary NameBernard Adam Gordon Edmondson
NationalityAustralian
StatusResigned
Appointed29 July 2003(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2006)
RoleManaging Director
Correspondence Address37d Heathfield Road
Wandsworth
London
SW18 2PH
Director NameGregory Michael Capitolo
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2004(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 2006)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address12 Lilac Avenue
Kentfield
California 94904
United States
Director NameTerrence Petrzelka
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2006(15 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2010)
RolePresident
Country of ResidenceUnited States
Correspondence Address12417 N 145th Way
Scottsdale
Arizona
Az 85259
Director NameDuane W Bell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2006(15 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 April 2014)
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address3847 Antonini Way
Pleasanton
California Ca 94566
Ca 94566
Director NameMr Graham Calder Frazer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(15 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 October 2013)
RoleIt Business Management
Country of ResidenceEngland
Correspondence Address70 Selwyn Avenue
Richmond
Surrey
TW9 2HD
Secretary NameMr Phillip David Cooper
NationalityBritish
StatusResigned
Appointed01 October 2006(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address119 Sunny Gardens Rd
Hendon
London
NW4 1SH
Director NameJeffrey M Lynn
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2007(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2009)
RoleChief Operating Officer
Correspondence Address229 Monaco Drive
Redwood City
California Ca 94065
United States
Director NameDavid Kempski
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2010(19 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 June 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address411 Borel Avenue, Suite 205
San Mateo, Ca
94402
United States
Director NameMr James Vincent Martin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2014(23 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 05 January 2020)
RoleManager
Country of ResidenceUnited States
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameMr Stuart Andrew Fenton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(23 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 19 November 2021)
RoleCeo/Investor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 10 Chiswell Street
London
EC1Y 4UQ
Secretary NameMr Derek Paul Walton
StatusResigned
Appointed02 June 2014(23 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 19 November 2021)
RoleCompany Director
Correspondence Address1st Floor 10 Chiswell Street
London
EC1Y 4UQ
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitequantiq.com
Email address[email protected]
Telephone020 74511200
Telephone regionLondon

Location

Registered Address20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

140k at £1Quantiq Acquisitions Limited
100.00%
Ordinary

Financials

Year2014
Turnover£8,973,649
Gross Profit£1,449,996
Net Worth-£2,059,723
Cash£352,103
Current Liabilities£2,484,009

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return29 September 2021 (2 years, 7 months ago)
Next Return Due13 October 2022 (overdue)

Charges

11 April 2016Delivered on: 11 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
8 April 2016Delivered 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 2014Delivered on: 8 August 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
8 April 2015Delivered on: 24 April 2015
Satisfied on: 25 June 2015
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Fully Satisfied
25 October 2007Delivered 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 2005Delivered 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 2000Delivered 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 1997Delivered 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

Filing History

16 November 2023Liquidators' statement of receipts and payments to 6 October 2023 (14 pages)
6 October 2023Registered 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 2022Appointment of a voluntary liquidator (3 pages)
26 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-07
(1 page)
26 October 2022Registered 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 2022Declaration of solvency (5 pages)
6 October 2022Solvency Statement dated 05/10/22 (2 pages)
6 October 2022Statement of capital on 6 October 2022
  • GBP 1
(3 pages)
6 October 2022Statement by Directors (2 pages)
6 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 March 2022Current accounting period shortened from 31 December 2022 to 31 August 2022 (1 page)
19 January 2022Memorandum and Articles of Association (33 pages)
19 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 November 2021Termination of appointment of Derek Paul Walton as a secretary on 19 November 2021 (1 page)
19 November 2021Appointment of Dion Leslie Walker as a director on 19 November 2021 (2 pages)
19 November 2021Appointment of Sonia Irene Webb as a director on 19 November 2021 (2 pages)
19 November 2021Satisfaction of charge 026017510005 in full (1 page)
19 November 2021Appointment of Mr Andrew Leonard Gillett as a director on 19 November 2021 (2 pages)
19 November 2021Termination of appointment of Martin Douglas Wolf as a director on 19 November 2021 (1 page)
19 November 2021Appointment of Barry William Pettitt as a director on 19 November 2021 (2 pages)
19 November 2021Termination of appointment of Stuart Andrew Fenton as a director on 19 November 2021 (1 page)
21 October 2021Satisfaction of charge 026017510007 in full (1 page)
21 October 2021Satisfaction of charge 026017510008 in full (1 page)
29 September 2021Notification of Quantiq Group Limited as a person with significant control on 6 April 2016 (1 page)
29 September 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
29 September 2021Cessation of Stuart Andrew Fenton as a person with significant control on 6 April 2016 (1 page)
11 June 2021Full accounts made up to 31 December 2020 (30 pages)
4 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
29 April 2021Registered 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 2020Full accounts made up to 31 December 2019 (31 pages)
6 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
13 January 2020Termination of appointment of James Vincent Martin as a director on 5 January 2020 (1 page)
20 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
8 March 2019Full accounts made up to 31 December 2018 (23 pages)
14 June 2018Full accounts made up to 31 December 2017 (22 pages)
12 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
4 May 2017Full accounts made up to 31 December 2016 (21 pages)
4 May 2017Full accounts made up to 31 December 2016 (21 pages)
21 April 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 May 2016Full accounts made up to 31 December 2015 (21 pages)
13 May 2016Full accounts made up to 31 December 2015 (21 pages)
11 April 2016Registration of charge 026017510008, created on 11 April 2016 (13 pages)
11 April 2016Registration of charge 026017510008, created on 11 April 2016 (13 pages)
8 April 2016Registration of charge 026017510007, created on 8 April 2016 (23 pages)
8 April 2016Registration of charge 026017510007, created on 8 April 2016 (23 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 140,000
(4 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 140,000
(4 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
25 June 2015Satisfaction of charge 026017510006 in full (1 page)
25 June 2015Satisfaction of charge 026017510006 in full (1 page)
6 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Registration of charge 026017510006, created on 8 April 2015 (5 pages)
24 April 2015Registration of charge 026017510006, created on 8 April 2015 (5 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 140,000
(4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 140,000
(4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 140,000
(4 pages)
8 October 2014Full accounts made up to 29 December 2013 (21 pages)
8 October 2014Full accounts made up to 29 December 2013 (21 pages)
8 August 2014Registration of charge 026017510005 (23 pages)
8 August 2014Registration of charge 026017510005 (23 pages)
1 August 2014Auditor's resignation (1 page)
1 August 2014Auditor's resignation (1 page)
24 July 2014Company name changed tectura (uk) LTD\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
(3 pages)
24 July 2014Company name changed tectura (uk) LTD\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
(3 pages)
15 July 2014Aud res 519 (1 page)
15 July 2014Aud res 519 (1 page)
12 June 2014Full accounts made up to 30 December 2012 (25 pages)
12 June 2014Full accounts made up to 30 December 2012 (25 pages)
3 June 2014Appointment of Mr James Vincent Martin as a director on 2 June 2014 (2 pages)
3 June 2014Appointment of Mr Martin Douglas Wolf as a director on 2 June 2014 (2 pages)
3 June 2014Appointment of Mr Martin Douglas Wolf as a director on 2 June 2014 (2 pages)
3 June 2014Appointment of Mr Martin Douglas Wolf as a director on 2 June 2014 (2 pages)
3 June 2014Appointment of Mr James Vincent Martin as a director on 2 June 2014 (2 pages)
3 June 2014Appointment of Mr James Vincent Martin as a director on 2 June 2014 (2 pages)
2 June 2014Appointment of Mr Derek Paul Walton as a secretary on 2 June 2014 (2 pages)
2 June 2014Satisfaction of charge 4 in full (2 pages)
2 June 2014Termination of appointment of David Kempski as a director on 2 June 2014 (1 page)
2 June 2014Appointment of Mr Stuart Andrew Fenton as a director on 2 June 2014 (2 pages)
2 June 2014Appointment of Mr Stuart Andrew Fenton as a director on 2 June 2014 (2 pages)
2 June 2014Termination of appointment of David Kempski as a director on 2 June 2014 (1 page)
2 June 2014Termination of appointment of David Kempski as a director on 2 June 2014 (1 page)
2 June 2014Appointment of Mr Stuart Andrew Fenton as a director on 2 June 2014 (2 pages)
2 June 2014Appointment of Mr Derek Paul Walton as a secretary on 2 June 2014 (2 pages)
2 June 2014Satisfaction of charge 4 in full (2 pages)
2 June 2014Appointment of Mr Derek Paul Walton as a secretary on 2 June 2014 (2 pages)
27 May 2014Satisfaction of charge 3 in full (1 page)
27 May 2014Termination of appointment of Duane W Bell as a director on 15 April 2014 (1 page)
27 May 2014Satisfaction of charge 3 in full (1 page)
27 May 2014Termination of appointment of Duane W Bell as a director on 15 April 2014 (1 page)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 140,000
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 140,000
(4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 140,000
(4 pages)
27 February 2014Termination of appointment of Graham Frazer as a director on 1 October 2013 (1 page)
27 February 2014Termination of appointment of Graham Frazer as a director on 1 October 2013 (1 page)
27 February 2014Termination of appointment of Graham Frazer as a director on 1 October 2013 (1 page)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
8 March 2013Full accounts made up to 1 January 2012 (26 pages)
8 March 2013Full accounts made up to 1 January 2012 (26 pages)
8 March 2013Full accounts made up to 1 January 2012 (26 pages)
3 May 2012Appointment of David Kempski as a director on 1 November 2010 (2 pages)
3 May 2012Appointment of David Kempski as a director on 1 November 2010 (2 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
3 May 2012Appointment of David Kempski as a director on 1 November 2010 (2 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
26 April 2012Director's details changed for Duane W Bell on 1 January 2011 (2 pages)
26 April 2012Director's details changed for Duane W Bell on 1 January 2011 (2 pages)
26 April 2012Director's details changed for Duane W Bell on 1 January 2011 (2 pages)
25 April 2012Termination of appointment of Terrence Petrzelka as a director on 1 November 2010 (1 page)
25 April 2012Termination of appointment of Terrence Petrzelka as a director on 1 November 2010 (1 page)
25 April 2012Termination of appointment of Terrence Petrzelka as a director on 1 November 2010 (1 page)
28 March 2012Full accounts made up to 2 January 2011 (25 pages)
28 March 2012Full accounts made up to 2 January 2011 (25 pages)
28 March 2012Full accounts made up to 2 January 2011 (25 pages)
8 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
11 February 2011Full accounts made up to 3 January 2010 (24 pages)
11 February 2011Full accounts made up to 3 January 2010 (24 pages)
11 February 2011Full accounts made up to 3 January 2010 (24 pages)
26 July 2010Director's details changed for Duane W Bell on 16 April 2010 (2 pages)
26 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Terrence Petrzelka on 14 April 2010 (2 pages)
26 July 2010Director's details changed for Duane W Bell on 16 April 2010 (2 pages)
26 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Terrence Petrzelka on 14 April 2010 (2 pages)
24 July 2010Director's details changed for Graham Frazer on 14 April 2010 (2 pages)
24 July 2010Director's details changed for Graham Frazer on 14 April 2010 (2 pages)
12 January 2010Full accounts made up to 28 December 2008 (25 pages)
12 January 2010Full accounts made up to 28 December 2008 (25 pages)
23 July 2009Appointment terminated secretary phillip cooper (1 page)
23 July 2009Appointment terminated secretary phillip cooper (1 page)
4 June 2009Full accounts made up to 30 December 2007 (24 pages)
4 June 2009Full accounts made up to 30 December 2007 (24 pages)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
21 April 2009Return made up to 16/04/09; full list of members (4 pages)
17 February 2009Appointment terminated director jeffrey lynn (1 page)
17 February 2009Appointment terminated director jeffrey lynn (1 page)
1 August 2008Return made up to 16/04/08; full list of members (4 pages)
1 August 2008Return made up to 16/04/08; full list of members (4 pages)
10 December 2007Full accounts made up to 31 December 2006 (18 pages)
10 December 2007Full accounts made up to 31 December 2006 (18 pages)
26 October 2007Particulars of mortgage/charge (15 pages)
26 October 2007Particulars of mortgage/charge (15 pages)
26 April 2007Return made up to 16/04/07; full list of members (3 pages)
26 April 2007Return made up to 16/04/07; full list of members (3 pages)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Director resigned (1 page)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
18 July 2006Full accounts made up to 31 December 2005 (17 pages)
18 July 2006Full accounts made up to 31 December 2005 (17 pages)
19 April 2006Return made up to 16/04/06; full list of members (2 pages)
19 April 2006Return made up to 16/04/06; full list of members (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
2 February 2006Full accounts made up to 31 December 2004 (18 pages)
2 February 2006Full accounts made up to 31 December 2004 (18 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 October 2005Registered office changed on 04/10/05 from: garrick house 27-32 king street covent garden london WC2E 8JB (1 page)
4 October 2005Registered office changed on 04/10/05 from: garrick house 27-32 king street covent garden london WC2E 8JB (1 page)
1 July 2005Particulars of mortgage/charge (7 pages)
1 July 2005Particulars of mortgage/charge (7 pages)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Return made up to 16/04/05; full list of members (7 pages)
22 April 2005Return made up to 16/04/05; full list of members (7 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
30 September 2004Company name changed aston business solutions (uk) li mited\certificate issued on 30/09/04 (2 pages)
30 September 2004Company name changed aston business solutions (uk) li mited\certificate issued on 30/09/04 (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
12 May 2004Full accounts made up to 31 December 2003 (18 pages)
12 May 2004Full accounts made up to 31 December 2003 (18 pages)
29 April 2004Return made up to 16/04/04; full list of members (8 pages)
29 April 2004Return made up to 16/04/04; full list of members (8 pages)
30 January 2004Full accounts made up to 31 December 2002 (19 pages)
30 January 2004Full accounts made up to 31 December 2002 (19 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
8 July 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 July 2003Secretary resigned;director resigned (1 page)
8 March 2003Auditor's resignation (1 page)
8 March 2003Auditor's resignation (1 page)
13 January 2003Full accounts made up to 31 December 2001 (15 pages)
13 January 2003Full accounts made up to 31 December 2001 (15 pages)
10 January 2003Company name changed aston naviteam uk LIMITED\certificate issued on 10/01/03 (2 pages)
10 January 2003Company name changed aston naviteam uk LIMITED\certificate issued on 10/01/03 (2 pages)
27 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
19 September 2002Full accounts made up to 31 December 2000 (16 pages)
19 September 2002Full accounts made up to 31 December 2000 (16 pages)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
17 June 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/02
(6 pages)
17 June 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/02
(6 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
16 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
16 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
19 June 2001Return made up to 16/04/01; full list of members (8 pages)
19 June 2001Return made up to 16/04/01; full list of members (8 pages)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001Secretary resigned;director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
11 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
7 July 2000Memorandum and Articles of Association (14 pages)
7 July 2000Memorandum and Articles of Association (14 pages)
19 June 2000Company name changed druckman it LIMITED\certificate issued on 20/06/00 (2 pages)
19 June 2000Company name changed druckman it LIMITED\certificate issued on 20/06/00 (2 pages)
30 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 March 2000Memorandum and Articles of Association (6 pages)
8 March 2000Memorandum and Articles of Association (6 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
7 January 2000New director appointed (2 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
4 May 1999Return made up to 16/04/99; full list of members (6 pages)
4 May 1999Return made up to 16/04/99; full list of members (6 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
13 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
21 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 June 1998Nc inc already adjusted 10/02/98 (1 page)
21 June 1998Ad 10/02/98--------- £ si 100000@1 (2 pages)
21 June 1998Director resigned (1 page)
21 June 1998Ad 10/02/98--------- £ si 100000@1 (2 pages)
21 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 June 1998Director resigned (1 page)
21 June 1998Nc inc already adjusted 10/02/98 (1 page)
19 May 1998Return made up to 16/04/98; no change of members
  • 363(287) ‐ Registered office changed on 19/05/98
(4 pages)
19 May 1998Return made up to 16/04/98; no change of members
  • 363(287) ‐ Registered office changed on 19/05/98
(4 pages)
28 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
28 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
23 June 1997Return made up to 16/04/97; no change of members (4 pages)
23 June 1997Return made up to 16/04/97; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 30 April 1996 (4 pages)
22 August 1996Accounts for a small company made up to 30 April 1996 (4 pages)
26 April 1996Ad 31/03/96--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages)
26 April 1996Return made up to 16/04/96; full list of members (6 pages)
26 April 1996Return made up to 16/04/96; full list of members (6 pages)
26 April 1996Ad 31/03/96--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
22 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
22 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
21 September 1995Registered office changed on 21/09/95 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER (1 page)
21 September 1995Registered office changed on 21/09/95 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER (1 page)
10 May 1995Return made up to 16/04/95; full list of members (6 pages)
10 May 1995Return made up to 16/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
28 September 1994Ad 30/08/94--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
28 September 1994Ad 30/08/94--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
18 September 1992Ad 01/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 1992Ad 01/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 1991Company name changed zinova computers LIMITED\certificate issued on 26/11/91 (2 pages)
25 November 1991Company name changed zinova computers LIMITED\certificate issued on 26/11/91 (2 pages)
16 April 1991Incorporation (15 pages)
16 April 1991Incorporation (15 pages)