Company NameLidco Group Limited
Company StatusActive
Company Number02659005
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 26600Manufacture of irradiation, electromedical and electrotherapeutic equipment

Directors

Director NameMr Matthew Giovanni Sassone
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(23 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleMedical Devices
Country of ResidenceEngland
Correspondence AddressUnit D4 Leeside Road
London
N17 0QJ
Director NameMr Micah Wesley Young
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2021(29 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressMasimo Corporation 52 Discovery
Irvine
California 92618
United States
Director NameMr Bilal Muhsin
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2021(29 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressMasimo Corporation 52 Discovery
Irvine
California 92618
United States
Director NameDr Robert Linton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleConsultant Anaesthetist
Country of ResidenceEngland
Correspondence Address83 Deodar Road
Putney
London
SW15 2NU
Director NameDr David Marston Band
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(same day as company formation)
RolePhysiologist
Correspondence AddressThe Cottage Maryland
Perry Hill
Worplesdon
Surrey
GU3 3RB
Director NameDr Jiri Kratochvil
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleAnalytical Chemist
Correspondence Address3551 S Canyon Way
Salt Lake City Utah 84106
Foreign
Secretary NameDr Terence Kevin O'Brien
NationalityBritish
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address54 Ufton Road
London
N1 4HH
Director NameDr Terence Kevin O'Brien
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 months after company formation)
Appointment Duration22 years, 10 months (resigned 14 August 2015)
RoleMedical Industry Executive
Country of ResidenceUnited Kingdom
Correspondence Address106 Long Road
Cambridge
CB2 2HF
Director NameDavid Morton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 1995)
RoleAccountant
Correspondence Address45 Combe End
Crowborough
East Sussex
TN6 1NJ
Secretary NameMrs Penelope Anne McMahon
NationalityBritish
StatusResigned
Appointed01 October 1992(11 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westfield Road
Surbiton
Surrey
KT6 4EL
Secretary NameLucy Magdalen O'Brien
NationalityBritish
StatusResigned
Appointed16 June 1997(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 05 July 2001)
RoleSecretary
Correspondence Address5 Headley Gardens
Great Shelford
Cambridge
CB2 5JZ
Director NameLucy Magdalen O'Brien
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(9 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 06 June 2001)
RoleAccountant
Correspondence Address5 Headley Gardens
Great Shelford
Cambridge
CB2 5JZ
Director NameMr Richard John Mills
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 January 2005)
RoleFinancial Director
Correspondence AddressDelvyns Farm Audley End
Gestingthorpe
Halstead
Essex
CO9 3AX
Director NamePascal Norman Levensohn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2001(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2002)
RoleCompany Director
Correspondence Address3855 Jackson Street
San Francisco
California
Usa
Foreign
Director NameTheodore William Alexander
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2001(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address8100 Floss Lane
East Amherst
New York
14051
Director NameJohn Barry
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(9 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 August 2012)
RoleCompany Director
Correspondence AddressGroom House
Newmarket Road
Worlington
Suffolk
SG8 7XP
Secretary NameMr Richard John Mills
NationalityBritish
StatusResigned
Appointed05 July 2001(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2002)
RoleFinancial Director
Correspondence AddressDelvyns Farm Audley End
Gestingthorpe
Halstead
Essex
CO9 3AX
Secretary NameRoger Nicholas Bird
NationalityBritish
StatusResigned
Appointed15 December 2002(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2005)
RoleCompany Director
Correspondence Address2 Wellington House
160 Upper Richmond Road Putney
London
SW15 2SW
Secretary NameLucy Magdalen Obrien
NationalityBritish
StatusResigned
Appointed26 January 2005(13 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 September 2005)
RoleCompany Director
Correspondence Address106 Long Road
Cambridge
Cambridgeshire
CB2 2HF
Director NameHugh Macmillan Jullian McGarel-Groves
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHome Farm
Salters Lane, Ludgershall
Aylesbury
Buckinghamshire
HP18 9NY
Secretary NameDenise Johnson
NationalityBritish
StatusResigned
Appointed19 September 2005(13 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 June 2006)
RoleCompany Director
Correspondence Address58 Tamworth Park
Mitcham Common
Surrey
CR4 1HY
Director NameMr Ian Graham Brown
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(13 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDorneywood
5 Orchard Fields, Postling
Hythe
Kent
CT21 4EE
Secretary NameRobin Graham Belhaven Lamb
NationalityBritish
StatusResigned
Appointed15 June 2006(14 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2007)
RoleSolicitor
Correspondence Address1 Hertford Lodge
20 Albert Drive
London
SW19 6NE
Secretary NameEdric Lee
NationalityBritish
StatusResigned
Appointed01 June 2007(15 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 October 2007)
RoleAccountant
Correspondence Address33 Nursery Fields
Sawbridgeworth
Hertfordshire
CM21 0DH
Secretary NameJohn Percival Rowland
NationalityBritish
StatusResigned
Appointed25 October 2007(15 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Ediva Road
Meopham
Kent
DA13 0NA
Director NameMr Paul Leighton Clifford
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(16 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Waldegrave Gardens
Twickenham
Middlesex
TW1 4PH
Secretary NameMr Douglas William Armour
StatusResigned
Appointed31 March 2013(21 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 December 2016)
RoleCompany Director
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMr Philip Michael Cooper
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(24 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 January 2021)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D4 Leeside Road
London
N17 0QJ
Secretary NameMs Kerin Williams
StatusResigned
Appointed16 December 2016(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 January 2018)
RoleCompany Director
Correspondence AddressAshley Park House 42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMr Peter William Grant
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(25 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D4 Mowlem Trading Estate
Leeside Road
London
N17 0QJ
Director NameMs Jill Amanda McGregor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(25 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Orsman Road
London
N1 5QJ
Secretary NameMs Jill Amanda McGregor
StatusResigned
Appointed10 January 2018(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 2019)
RoleCompany Director
Correspondence Address16 Orsman Road
London
N1 5QJ
Director NameMr Timothy Richard Hall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(27 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D4 Leeside Road
London
N17 0QJ
Secretary NameMr Timothy Richard Hall
StatusResigned
Appointed11 March 2019(27 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2021)
RoleCompany Director
Correspondence AddressUnit D4 Leeside Road
London
N17 0QJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 October 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitelidco.com
Email address[email protected]
Telephone020 77491500
Telephone regionLondon

Location

Registered AddressUnit D4 Tottenham Commercial Park
Leeside Road
London
N17 0QJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Financials

Year2014
Turnover£8,267,000
Gross Profit£5,732,000
Net Worth£5,931,000
Cash£1,509,000
Current Liabilities£1,717,000

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

4 August 2008Delivered on: 13 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 August 2005Delivered on: 23 August 2005
Satisfied on: 27 September 2008
Persons entitled: Laurus Master Fund Limited

Classification: Composite guarantee and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all undertaking property and assets present and future including book debts uncalled capital and all buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 May 2004Delivered on: 5 June 2004
Satisfied on: 12 August 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 April 2003Delivered on: 1 May 2003
Satisfied on: 27 August 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re lidco group PLC business tracker account account number 40185833. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
25 October 2001Delivered on: 13 November 2001
Satisfied on: 12 August 2005
Persons entitled: Granta Park Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of deposit.
Particulars: Initial deposit of £118,116.88 together with any other monies credited to the deposit account referred to in the deed of deposit.
Fully Satisfied

Filing History

9 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
6 July 2017Termination of appointment of Theresa Anne Wallis as a director on 10 May 2017 (1 page)
6 July 2017Appointment of Ms Jill Amanda Mcgregor as a director on 3 July 2017 (2 pages)
6 July 2017Termination of appointment of Ian Graham Brown as a director on 10 May 2017 (1 page)
23 May 2017Group of companies' accounts made up to 31 January 2017 (64 pages)
19 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 April 2017Termination of appointment of Paul Leighton Clifford as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Douglas William Armour as a secretary on 16 December 2016 (1 page)
4 April 2017Appointment of Ms Kerin Williams as a secretary on 16 December 2016 (2 pages)
20 March 2017Appointment of Mr Peter William Grant as a director on 6 March 2017 (2 pages)
17 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agreement 25/05/2016
(1 page)
29 December 2016Statement of capital following an allotment of shares on 28 December 2016
  • GBP 1,220,874.54
(3 pages)
29 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
6 October 2016Appointment of Mr Philip Michael Cooper as a director on 11 August 2016 (2 pages)
7 June 2016Group of companies' accounts made up to 31 January 2016 (60 pages)
3 December 2015Annual return made up to 31 October 2015 no member list
Statement of capital on 2015-12-03
  • GBP 970,874.54
(7 pages)
17 August 2015Termination of appointment of Terence Kevin O'brien as a director on 14 August 2015 (1 page)
21 July 2015Secretary's details changed for Mr Douglas William Armour on 20 March 2015 (1 page)
23 June 2015Appointment of Mr Matthew Giovanni Sassone as a director on 15 June 2015 (2 pages)
3 June 2015Group of companies' accounts made up to 31 January 2015 (59 pages)
23 March 2015Secretary's details changed for Mr Douglas William Armour on 20 March 2015 (1 page)
27 November 2014Annual return made up to 31 October 2014 no member list
Statement of capital on 2014-11-27
  • GBP 970,874.54
(7 pages)
9 July 2014Group of companies' accounts made up to 31 January 2014 (60 pages)
19 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 November 2013Annual return made up to 31 October 2013 no member list
Statement of capital on 2013-11-25
  • GBP 969,351.52
(7 pages)
28 August 2013Appointment of Mr Douglas William Armour as a secretary (2 pages)
28 August 2013Termination of appointment of John Rowland as a secretary (1 page)
7 June 2013Group of companies' accounts made up to 31 January 2013 (59 pages)
13 March 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 10,670
(4 pages)
18 December 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 87,115
(4 pages)
18 December 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 545
(4 pages)
12 November 2012Annual return made up to 31 October 2012 no member list (16 pages)
5 November 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 152,130
(6 pages)
5 November 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 152,130
(6 pages)
5 November 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 47,682.50
(6 pages)
4 September 2012Termination of appointment of John Barry as a director (3 pages)
30 July 2012Group of companies' accounts made up to 31 January 2012 (54 pages)
10 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 75
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 30
(4 pages)
29 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 June 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 400.00
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 400.00
(4 pages)
27 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 871,176.52
(4 pages)
27 April 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 871,101.52
(4 pages)
27 April 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 871,101.52
(4 pages)
22 November 2011Annual return made up to 31 October 2011 no member list (17 pages)
6 September 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 870,526.52
(4 pages)
6 September 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 870,601.52
(4 pages)
6 September 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 869,995.27
(4 pages)
28 July 2011Group of companies' accounts made up to 31 January 2011 (55 pages)
8 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 April 2011Termination of appointment of David Band as a director (2 pages)
21 March 2011Director's details changed for Ian Graham Brown on 15 March 2011 (3 pages)
19 November 2010Annual return made up to 31 October 2010 with bulk list of shareholders (16 pages)
11 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
28 July 2010Group of companies' accounts made up to 31 January 2010 (50 pages)
20 July 2010Memorandum and Articles of Association (39 pages)
26 November 2009Annual return made up to 31 October 2009 with bulk list of shareholders (16 pages)
20 October 2009Register(s) moved to registered inspection location (2 pages)
20 October 2009Register inspection address has been changed (2 pages)
14 July 2009Group of companies' accounts made up to 31 January 2009 (52 pages)
9 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2008Return made up to 31/10/08; bulk list available separately (8 pages)
28 November 2008Location of register of members (1 page)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
28 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 July 2008Group of companies' accounts made up to 31 January 2008 (50 pages)
7 July 2008Memorandum and Articles of Association (46 pages)
7 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 May 2008Director appointed paul leighton clifford (2 pages)
1 February 2008Director's particulars changed (1 page)
15 January 2008Ad 11/12/07--------- £ si [email protected]=62364 £ ic 647549/709913 (2 pages)
29 December 2007Ad 13/12/07--------- £ si [email protected]=55870 £ ic 591679/647549 (2 pages)
27 December 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 December 2007Return made up to 31/10/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (2 pages)
21 August 2007Group of companies' accounts made up to 31 January 2007 (43 pages)
14 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2007Secretary resigned (1 page)
17 June 2007New secretary appointed (2 pages)
17 June 2007New secretary appointed (2 pages)
17 June 2007Secretary resigned (1 page)
10 February 2007Ad 23/01/07--------- £ si [email protected]=1195 £ ic 590484/591679 (2 pages)
10 February 2007Director resigned (1 page)
4 December 2006Return made up to 31/10/06; bulk list available separately (10 pages)
3 October 2006Ad 22/09/06--------- £ si [email protected]=125 £ ic 590358/590483 (2 pages)
4 July 2006Ad 24/05/06--------- £ si [email protected]=87500 £ ic 502858/590358 (5 pages)
26 June 2006Memorandum and Articles of Association (45 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 June 2006New secretary appointed (2 pages)
14 June 2006Group of companies' accounts made up to 31 January 2006 (45 pages)
16 February 2006Section 394 (1 page)
26 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2006Ad 18/11/05--------- £ si [email protected]=5834 £ ic 497024/502858 (2 pages)
26 January 2006£ nc 500000/750000 14/06/04 (1 page)
6 January 2006Director resigned (1 page)
15 December 2005Return made up to 31/10/05; bulk list available separately (10 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
11 November 2005New director appointed (2 pages)
29 September 2005Director's particulars changed (1 page)
7 September 2005Group of companies' accounts made up to 31 January 2005 (35 pages)
7 September 2005Accounting reference date shortened from 31/12/05 to 31/01/05 (1 page)
23 August 2005Particulars of mortgage/charge (6 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 July 2005Ad 13/07/05--------- £ si [email protected]=935 £ ic 498784/499719 (2 pages)
12 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2005New director appointed (2 pages)
16 May 2005Ad 23/03/05--------- £ si [email protected]=1555 £ ic 497229/498784 (2 pages)
7 February 2005Ad 21/01/05--------- £ si [email protected]=2695 £ ic 494534/497229 (2 pages)
2 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
27 January 2005Ad 24/01/05--------- £ si [email protected]=2695 £ ic 491839/494534 (2 pages)
27 January 2005Ad 20/01/05--------- £ si [email protected]=185 £ ic 491654/491839 (2 pages)
6 December 2004Return made up to 31/10/04; bulk list available separately (10 pages)
30 October 2004Ad 22/10/04--------- £ si [email protected]=2125 £ ic 491442/493567 (2 pages)
1 October 2004Director's particulars changed (1 page)
9 July 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
29 June 2004Ad 17/06/04--------- £ si [email protected]=105263 £ ic 386179/491442 (5 pages)
5 June 2004Particulars of mortgage/charge (9 pages)
7 January 2004Director's particulars changed (1 page)
21 November 2003Return made up to 31/10/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
10 November 2003Ad 29/10/03--------- £ si [email protected]=2565 £ ic 396987/399552 (4 pages)
21 October 2003Ad 14/10/03--------- £ si [email protected]=9350 £ ic 387637/396987 (2 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=17000 £ ic 370637/387637 (2 pages)
17 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2003Particulars of mortgage/charge (5 pages)
24 April 2003Ad 01/04/03--------- £ si [email protected]=14166 £ ic 356471/370637 (2 pages)
12 April 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002New secretary appointed (1 page)
13 December 2002Director resigned (1 page)
29 November 2002Return made up to 31/10/02; bulk list available separately (11 pages)
8 October 2002Ad 20/08/02--------- £ si [email protected]=935 £ ic 354222/355157 (2 pages)
29 July 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
26 January 2002Director's particulars changed (1 page)
16 January 2002Location of register of members (1 page)
16 January 2002Return made up to 31/10/01; full list of members (21 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
21 September 2001New director appointed (2 pages)
21 August 2001Statement of affairs (90 pages)
21 August 2001Ad 05/07/01--------- £ si [email protected]=53571 £ ic 300651/354222 (5 pages)
21 August 2001Ad 05/07/01--------- £ si 62083@1=62083 £ ic 79400/141483 (7 pages)
21 August 2001Ad 05/07/01--------- £ si [email protected]=159168 £ ic 141483/300651 (8 pages)
27 July 2001S-div 19/06/01 (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed;new director appointed (3 pages)
27 July 2001Nc inc already adjusted 19/06/01 (1 page)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
27 July 2001Secretary resigned (1 page)
3 July 2001Prospectus (84 pages)
2 July 2001Director resigned (1 page)
21 June 2001Auditor's report (1 page)
21 June 2001Auditor's statement (5 pages)
21 June 2001Balance Sheet (5 pages)
21 June 2001Certificate of re-registration from Private to Public Limited Company (1 page)
21 June 2001Re-registration of Memorandum and Articles (43 pages)
21 June 2001Declaration on reregistration from private to PLC (1 page)
21 June 2001Application for reregistration from private to PLC (1 page)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 May 2001Company name changed m teck LIMITED\certificate issued on 29/05/01 (3 pages)
12 March 2001Company name changed monitoring technology LTD.\certificate issued on 12/03/01 (2 pages)
28 January 2001Nc inc already adjusted 18/01/01 (2 pages)
28 January 2001Ad 18/01/01--------- £ si 79300@1=79300 £ ic 100/79400 (2 pages)
28 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
20 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
16 November 2000Return made up to 31/10/00; full list of members (8 pages)
1 November 2000Full accounts made up to 31 December 1999 (13 pages)
30 November 1999Return made up to 31/10/99; full list of members (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
5 November 1998Return made up to 31/10/98; full list of members
  • 363(287) ‐ Registered office changed on 05/11/98
(6 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
26 November 1997Return made up to 31/10/97; no change of members
  • 363(287) ‐ Registered office changed on 26/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Secretary resigned (1 page)
20 November 1996Return made up to 31/10/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 December 1994 (12 pages)
15 January 1996Return made up to 31/10/95; full list of members (6 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
4 August 1995Director resigned (2 pages)
5 December 1994Return made up to 31/10/94; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 1994Return made up to 31/10/93; no change of members (6 pages)
13 November 1993Return made up to 31/10/92; full list of members (7 pages)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 November 1992Registered office changed on 06/11/92 from: 54 ufton rd london N1 4HH (1 page)
31 October 1991Incorporation (22 pages)