Cambridge
CB3 9HP
Secretary Name | Mr Julien David Hofer |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1997(5 years, 11 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Millington Road Cambridge CB3 9HP |
Director Name | Ms Malsara Lumbini Walpitagama |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 12 Millington Road Cambridge CB3 9HP |
Director Name | Ms Lumbini Malsara Walpitagama |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 12 Millington Road Cambridge CB3 9HP |
Director Name | Ms Natalie Concannon |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linen Hall, 162-168 Regent St Linen Hall 162-168 Regent St London W1B 5TB |
Director Name | Miss Anna Francesca Cadman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 De Freville Avenue Cambridge Cambridgeshire CB4 1HW |
Secretary Name | Miss Anna Francesca Cadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 De Freville Avenue Cambridge Cambridgeshire CB4 1HW |
Director Name | Lumbini Malsara Walpitagama |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 October 2007) |
Role | Consultant |
Correspondence Address | 67 Brudenell Road London SW17 8DB |
Secretary Name | Mr Richard James Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tallet Cottage Filkins Lechlade Gloucestershire GL7 3JJ Wales |
Director Name | Paul Wilkes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(12 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 December 2006) |
Role | Recruitment Consultant |
Correspondence Address | Unit 10 218 Kingsland Road London E2 8AX |
Website | datascope.co.uk |
---|---|
Telephone | 020 75806018 |
Telephone region | London |
Registered Address | Linen Hall, 162-168 Regent St Linen Hall 162-168 Regent St London W1B 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1.000k at £0.0001 | J. Hofer 95.24% A |
---|---|
50k at £0.0001 | M. Walpitagama 4.76% A |
1 at £0.0001 | C. Gaseltine 0.00% D |
1 at £0.0001 | J. Hofer 0.00% B |
1 at £0.0001 | M. Walpitagama 0.00% C |
Year | 2014 |
---|---|
Net Worth | £31,683 |
Cash | £8,322 |
Current Liabilities | £96,982 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
14 July 2000 | Delivered on: 21 July 2000 Persons entitled: Socpen Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee contained within the rent deposit deed. Particulars: Rent deposit of £8,120.72 with full title guarantee as security for the obligations of the tenant under the lease and this deed. See the mortgage charge document for full details. Outstanding |
---|
20 April 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
---|---|
2 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
2 December 2022 | Director's details changed for Ms Malsara Lumbini Walpitagama on 2 December 2022 (2 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
6 August 2022 | Confirmation statement made on 12 May 2022 with updates (7 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
3 November 2021 | Memorandum and Articles of Association (10 pages) |
3 November 2021 | Resolutions
|
22 October 2021 | Statement of capital following an allotment of shares on 21 October 2021
|
21 September 2021 | Appointment of Ms Natalie Concannon as a director on 21 September 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
13 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
22 April 2020 | Registered office address changed from Victory House Regent Street London W1B 4EZ England to 12 Millington Road Cambridge CB3 9HP on 22 April 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
15 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 December 2016 | Registered office address changed from 12 Millington Road Cambridge CB3 9HP United Kingdom to Victory House Regent Street London W1B 4EZ on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 12 Millington Road Cambridge CB3 9HP United Kingdom to Victory House Regent Street London W1B 4EZ on 5 December 2016 (1 page) |
28 September 2016 | Registered office address changed from Morley House Regent Street London W1B 3BE to 12 Millington Road Cambridge CB3 9HP on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from Morley House Regent Street London W1B 3BE to 12 Millington Road Cambridge CB3 9HP on 28 September 2016 (1 page) |
15 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 August 2014 | Director's details changed for Ms Malsara Lumbini Walpitagama on 15 June 2014 (2 pages) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Ms Malsara Lumbini Walpitagama on 15 June 2014 (2 pages) |
21 May 2014 | Registered office address changed from 109-110 Bolsover Street London W1W 5NT England on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 109-110 Bolsover Street London W1W 5NT England on 21 May 2014 (1 page) |
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
15 August 2013 | Registered office address changed from 109-110 Bolsover Street Bolsover Street London W1W 5NT England on 15 August 2013 (1 page) |
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
15 August 2013 | Registered office address changed from 109-110 Bolsover Street Bolsover Street London W1W 5NT England on 15 August 2013 (1 page) |
15 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
1 July 2013 | Registered office address changed from 12 Millington Road Cambridge CB3 9HP United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 12 Millington Road Cambridge CB3 9HP United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 12 Millington Road Cambridge CB3 9HP United Kingdom on 1 July 2013 (1 page) |
13 June 2013 | Director's details changed for Ms Malsara Lumbini Walpitigama on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Ms Malsara Lumbini Walpitigama on 13 June 2013 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 December 2012 | Appointment of Ms Malsara Lumbini Walpitigama as a director (2 pages) |
18 December 2012 | Appointment of Ms Malsara Lumbini Walpitigama as a director (2 pages) |
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
18 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Registered office address changed from Fourth Floor 109-110 Bolsover Street London W1W 5NT United Kingdom on 18 August 2011 (1 page) |
18 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Registered office address changed from Fourth Floor 109-110 Bolsover Street London W1W 5NT United Kingdom on 18 August 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Secretary's details changed for Mr Julien David Hofer on 3 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Mr Julien David Hofer on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Julien David Hofer on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Julien David Hofer on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Julien David Hofer on 3 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Mr Julien David Hofer on 3 August 2010 (2 pages) |
14 June 2010 | Registered office address changed from Gassons View Filkins Near Lechlade Glos GL7 3RJ on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from Gassons View Filkins Near Lechlade Glos GL7 3RJ on 14 June 2010 (1 page) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
24 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 September 2008 | Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page) |
15 September 2008 | Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page) |
3 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
3 September 2008 | Appointment terminated director lumbini walpitagama (1 page) |
3 September 2008 | Appointment terminated director lumbini walpitagama (1 page) |
1 October 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
1 October 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
6 September 2007 | Return made up to 05/08/07; full list of members (7 pages) |
6 September 2007 | Return made up to 05/08/07; full list of members (7 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
30 August 2006 | Return made up to 05/08/06; no change of members (7 pages) |
30 August 2006 | Return made up to 05/08/06; no change of members (7 pages) |
2 December 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
2 December 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
1 December 2005 | Return made up to 05/08/05; no change of members
|
1 December 2005 | Return made up to 05/08/05; no change of members
|
4 October 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
4 October 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
23 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
18 August 2004 | Ad 30/11/03--------- £ si [email protected] £ ic 105/105 (2 pages) |
18 August 2004 | Ad 30/11/03--------- £ si [email protected] £ ic 105/105 (2 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
18 September 2003 | Return made up to 05/08/03; no change of members (7 pages) |
18 September 2003 | Return made up to 05/08/03; no change of members (7 pages) |
28 January 2003 | Return made up to 05/08/02; full list of members (7 pages) |
28 January 2003 | Return made up to 05/08/02; full list of members (7 pages) |
3 October 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
3 October 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
11 June 2002 | Nc inc already adjusted 30/11/99 (2 pages) |
11 June 2002 | Nc inc already adjusted 30/11/99 (2 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Resolutions
|
11 June 2002 | Resolutions
|
11 June 2002 | Resolutions
|
11 June 2002 | Return made up to 05/08/01; full list of members (7 pages) |
11 June 2002 | Return made up to 05/08/01; full list of members (7 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
16 February 2001 | Return made up to 05/08/00; full list of members (6 pages) |
16 February 2001 | Return made up to 05/08/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
10 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
8 September 1999 | Return made up to 05/08/99; no change of members
|
8 September 1999 | Return made up to 05/08/99; no change of members
|
2 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
3 September 1998 | Return made up to 05/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 05/08/98; full list of members (6 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
23 September 1997 | Full accounts made up to 30 November 1996 (10 pages) |
23 September 1997 | Full accounts made up to 30 November 1996 (10 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Return made up to 05/08/97; no change of members (4 pages) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Secretary resigned;director resigned (1 page) |
11 August 1997 | Secretary resigned;director resigned (1 page) |
11 August 1997 | Return made up to 05/08/97; no change of members (4 pages) |
11 August 1997 | New director appointed (2 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (10 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (10 pages) |
12 August 1996 | Return made up to 05/08/96; no change of members (4 pages) |
12 August 1996 | Return made up to 05/08/96; no change of members (4 pages) |
6 September 1995 | Full accounts made up to 30 November 1994 (9 pages) |
6 September 1995 | Full accounts made up to 30 November 1994 (9 pages) |
17 August 1995 | Return made up to 05/08/95; full list of members
|
17 August 1995 | Return made up to 05/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
5 August 1991 | Incorporation (14 pages) |
5 August 1991 | Incorporation (14 pages) |