Company NameActix Limited
Company StatusActive
Company Number02660615
CategoryPrivate Limited Company
Incorporation Date6 November 1991(32 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NamePhilip John Butler
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed19 September 2013(21 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressFirst Floor Block S East Point Business Park
Dublin 3
Ireland
Director NameMarina Eleni Smilas
Date of BirthJune 1975 (Born 48 years ago)
NationalityCypriot
StatusCurrent
Appointed19 September 2013(21 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFirst Floor Block S East Point Business Park
Dublin 3
Ireland
Secretary NamePhilip John Butler
StatusCurrent
Appointed19 September 2013(21 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressFirst Floor Block S East Point Business Park
Dublin 3
Ireland
Director NameMr Martin Joseph Barry
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2018(26 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleEmea Controllor
Country of ResidenceIreland
Correspondence Address3rd Floor Chiswick Park Estate 566 Chiswick High R
London
W4 5YE
Director NameMr Robert William Albert Dobson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Woodstock Road
London
W4 1UF
Director NameRobert Dobson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(same day as company formation)
RoleRetired
Correspondence Address3 Hall Garth
Pickering
North Yorkshire
YO18 7AW
Secretary NameMr Robert William Albert Dobson
NationalityBritish
StatusResigned
Appointed06 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Woodstock Road
London
W4 1UF
Director NameJudith Lesley Wilson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 1995)
RoleMarketing Consultant
Correspondence Address86 Wavendon Avenue
Chiswick
London
W4 4NS
Director NameJudith Lesley Wilson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 1995)
RoleMarketing Consultant
Correspondence Address86 Wavendon Avenue
Chiswick
London
W4 4NS
Director NameDavid Robert Joseph Wilkinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1998(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 23 August 2006)
RoleCompany Director
Correspondence Address39 Rieslingstr
Hannweiller
Winnenden 71364
Germany
Director NameRupert Lloyd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1998(7 years after company formation)
Appointment Duration2 years, 12 months (resigned 02 November 2001)
RoleSoftware Director
Correspondence AddressFlat 4 1 Denbigh Road
London
W13 8QA
Director NameDr Warren Richard Jones
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1998(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 11 June 2003)
RoleCompany Director
Correspondence Address38 Alma Road
Eton Wick
Windsor
Berkshire
SL4 6LA
Director NameDr Yiu Fai Ko
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1998(7 years after company formation)
Appointment Duration5 years, 7 months (resigned 08 June 2004)
RoleTechnical Director
Correspondence Address6 Saint Edmunds Square
London
SW13 8SA
Director NameJohn Michael Berman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Caroline Terrace
London
SW1W 8JS
Director NameMr Euan Hector Menzies
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(9 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Balcombe Road
Haywards Heath
West Sussex
RH16 1PF
Director NameBo Joachim Samuelsson
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed06 February 2004(12 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 November 2007)
RoleCompany Director
Correspondence AddressMichael Lofmans Gata 6
Helsingborg
254 38
Sweden
Director NamePeter Gareth Barker Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(12 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Richmond
Surrey
TW10 6NS
Director NameDaniel Elalouf
Date of BirthJune 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2004(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2007)
RoleConsultant
Correspondence Address6, Rue Des Haudriettes
Paris
75003
Foreign
Director NameMr Scott Charles Collins
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican,British
StatusResigned
Appointed17 March 2005(13 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Elsworthy Road
London
NW3 3BS
Director NameJohannes Hubner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed21 February 2006(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2007)
RoleCompany Director
Correspondence AddressBunaustrabe 21
Dresden
01159
Germany
Director NameAlex Hawker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2010)
RoleCompany Director
Correspondence AddressSt Andrews, 9
Heatherdene Avenue
Crowthorne
Berkshire
RG45 6AA
Secretary NameMr Timothy Philip Newbegin
NationalityBritish
StatusResigned
Appointed05 November 2007(16 years after company formation)
Appointment Duration7 months, 1 week (resigned 13 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Elmwood Road
London
W4 3DY
Director NameMr Duncan Vardy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(16 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 Upper Bourne Vale
Wrecclesham
Farnham
Surrey
GU10 4RE
Secretary NameMr Duncan Vardy
NationalityBritish
StatusResigned
Appointed13 June 2008(16 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 Upper Bourne Vale
Wrecclesham
Farnham
Surrey
GU10 4RE
Director NameMr William Patrick McHale
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2010(18 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence Address200 Hammersmith Road
London
W6 7DL
Director NameMr Richard John Kateley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(18 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 2013)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address200 Hammersmith Road
London
W6 7DL
Director NameMr Timothy Philip Newbegin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(21 years, 7 months after company formation)
Appointment Duration3 months (resigned 19 September 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address200 Hammersmith Road
London
W6 7DL
Director NameMr Timothy Philip Newbegin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(21 years, 7 months after company formation)
Appointment Duration3 months (resigned 19 September 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address200 Hammersmith Road
London
W6 7DL
Director NameEli Tuson
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed19 September 2013(21 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 December 2017)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressFirst Floor Block S East Point Business Park
Dublin 3
Ireland
Director NameMr Alexis Alexandrou
Date of BirthNovember 1968 (Born 55 years ago)
NationalityCypriot
StatusResigned
Appointed12 December 2017(26 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressAmdocs Development Ltd 141 Omonia Avenue
The Maritime Centre, Block B
Limassol
3045
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteactix.com
Telephone020 87356300
Telephone regionLondon

Location

Registered Address3rd Floor Chiswick Park Estate
566 Chiswick High Road
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

35b at £0.0001Actix International LTD
99.95%
Ordinary A
1.6m at £0.001Actix International LTD
0.05%
Ordinary C
195.6k at £0.0001Actix International LTD
0.00%
Ordinary B
623.7k at £0.0001Actix International LTD
0.00%
Ordinary D

Financials

Year2014
Turnover£14,792,000
Gross Profit£9,618,000
Net Worth£10,658,000
Cash£2,039,000
Current Liabilities£15,913,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

27 November 2012Delivered on: 30 November 2012
Satisfied on: 10 October 2013
Persons entitled: Silicon Valley Bank

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all book debts, the benefit of all guarantees and securities and all other debts and monetary claims see image for full details.
Fully Satisfied
27 January 2012Delivered on: 4 February 2012
Satisfied on: 10 October 2013
Persons entitled: Silicon Valley Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For details of all property charged, please refer to the MG01 document) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 May 2010Delivered on: 22 May 2010
Satisfied on: 10 October 2013
Persons entitled: Silicon Valley Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 January 2001Delivered on: 11 January 2001
Satisfied on: 7 June 2010
Persons entitled: Hsbc 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 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
29 October 1997Delivered on: 12 November 1997
Satisfied on: 27 June 2013
Persons entitled: Universal Studios Holdings (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and this deed.
Particulars: The sum of £14,030.00 placed in the account (as therein defined).
Fully Satisfied
21 March 1997Delivered on: 26 March 1997
Satisfied on: 27 June 2013
Persons entitled: Extec Edition Ag

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: Cash in a separate designated interest earning account comprising an initial deposit of £2,350.00. see the mortgage charge document for full details.
Fully Satisfied
13 April 1994Delivered on: 29 April 1994
Satisfied on: 27 June 2013
Persons entitled: Michael Webber and Ronald Michael Harris

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £ 2,350 deposited by the company with the chargee.
Fully Satisfied
8 April 2005Delivered on: 15 April 2005
Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the interest earning deposit account in which the initial deposit of £94,074.00 is placed and the amount from time to time standing to the credit of the deposit account.
Outstanding
8 April 2005Delivered on: 15 April 2005
Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the interest earning deposit account in which the initial deposit of £60,146.00 is placed and the amount from time to time standing to the credit of the deposit account.
Outstanding
23 July 2013Delivered on: 24 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
9 October 2023Full accounts made up to 30 September 2022 (32 pages)
27 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
13 July 2022Full accounts made up to 30 September 2021 (33 pages)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
29 November 2021Notification of Amdocs Limited as a person with significant control on 29 November 2021 (2 pages)
30 June 2021Full accounts made up to 30 September 2020 (46 pages)
30 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
29 September 2020Full accounts made up to 30 September 2019 (43 pages)
27 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
8 July 2019Full accounts made up to 30 September 2018 (32 pages)
1 July 2019Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE on 1 July 2019 (1 page)
5 June 2019Cessation of Actix International Limited as a person with significant control on 12 November 2018 (1 page)
5 June 2019Notification of Pandora Acquisition Limited as a person with significant control on 10 December 2018 (2 pages)
28 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 30 September 2017 (32 pages)
10 May 2018Appointment of Mr Martin Joseph Barry as a director on 1 May 2018 (2 pages)
9 May 2018Termination of appointment of Alexis Alexandrou as a director on 1 May 2018 (1 page)
17 January 2018Termination of appointment of Eli Tuson as a director on 12 December 2017 (1 page)
17 January 2018Appointment of Mr Alexis Alexandrou as a director on 12 December 2017 (2 pages)
13 December 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
11 September 2017Full accounts made up to 30 September 2016 (31 pages)
11 September 2017Full accounts made up to 30 September 2016 (31 pages)
23 May 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017 (1 page)
15 May 2017Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
10 February 2017Statement by Directors (2 pages)
10 February 2017Statement of capital on 10 February 2017
  • GBP 5,000
(3 pages)
10 February 2017Resolutions
  • RES13 ‐ Reduction of share premium account 30/01/2017
(1 page)
10 February 2017Solvency Statement dated 30/01/17 (2 pages)
10 February 2017Resolutions
  • RES13 ‐ Reduction of share premium account 30/01/2017
(1 page)
10 February 2017Statement of capital on 10 February 2017
  • GBP 5,000
(3 pages)
10 February 2017Solvency Statement dated 30/01/17 (2 pages)
10 February 2017Statement by Directors (2 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
7 December 2016Full accounts made up to 30 September 2015 (26 pages)
7 December 2016Full accounts made up to 30 September 2015 (26 pages)
1 February 2016Full accounts made up to 30 September 2014 (25 pages)
1 February 2016Full accounts made up to 30 September 2014 (25 pages)
30 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 3,502,423.6092
(17 pages)
30 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 3,502,423.6092
(17 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
16 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3,502,423.608
(8 pages)
16 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3,502,423.608
(8 pages)
15 December 2014Change of share class name or designation (2 pages)
15 December 2014Change of share class name or designation (2 pages)
6 September 2014Section 519 (1 page)
6 September 2014Section 519 (1 page)
25 July 2014Full accounts made up to 30 September 2013 (24 pages)
25 July 2014Full accounts made up to 30 September 2013 (24 pages)
3 April 2014Director's details changed for Eli Tuson on 19 September 2013 (2 pages)
3 April 2014Director's details changed for Eli Tuson on 19 September 2013 (2 pages)
22 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 3,502,423.6092
(6 pages)
22 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 3,502,423.6092
(6 pages)
16 January 2014Annual return made up to 27 November 2013 with a full list of shareholders (16 pages)
16 January 2014Annual return made up to 27 November 2013 with a full list of shareholders (16 pages)
12 December 2013Previous accounting period shortened from 31 January 2014 to 30 September 2013 (4 pages)
12 December 2013Previous accounting period shortened from 31 January 2014 to 30 September 2013 (4 pages)
11 December 2013Registered office address changed from 200 Hammersmith Road London W6 7DL on 11 December 2013 (2 pages)
11 December 2013Registered office address changed from 200 Hammersmith Road London W6 7DL on 11 December 2013 (2 pages)
14 November 2013Full accounts made up to 31 January 2013 (23 pages)
14 November 2013Full accounts made up to 31 January 2013 (23 pages)
24 October 2013Termination of appointment of Duncan Vardy as a director (1 page)
24 October 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for mr duncan vardy
(4 pages)
24 October 2013Termination of appointment of Tim Newbegin as a director (1 page)
24 October 2013Termination of appointment of William Mchale as a director (1 page)
24 October 2013Termination of appointment of Tim Newbegin as a director (1 page)
24 October 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for mr duncan vardy
(4 pages)
24 October 2013Termination of appointment of Duncan Vardy as a director (1 page)
24 October 2013Termination of appointment of William Mchale as a director (1 page)
23 October 2013Termination of appointment of Richard Kateley as a director (1 page)
23 October 2013Termination of appointment of Richard Kateley as a director (1 page)
17 October 2013Appointment of Philip John Butler as a secretary (2 pages)
17 October 2013Appointment of Eli Tuson as a director (2 pages)
17 October 2013Appointment of Marina Eleni Smilas as a director (2 pages)
17 October 2013Appointment of Eli Tuson as a director (2 pages)
17 October 2013Appointment of Philip John Butler as a director (2 pages)
17 October 2013Appointment of Philip John Butler as a secretary (2 pages)
17 October 2013Appointment of Philip John Butler as a director (2 pages)
17 October 2013Appointment of Marina Eleni Smilas as a director (2 pages)
15 October 2013Termination of appointment of Duncan Vardy as a secretary
  • ANNOTATION A second filed TM02 was registered on 24/10/2013
(2 pages)
15 October 2013Termination of appointment of Duncan Vardy as a secretary
  • ANNOTATION A second filed TM02 was registered on 24/10/2013
(2 pages)
10 October 2013Satisfaction of charge 9 in full (4 pages)
10 October 2013Satisfaction of charge 9 in full (4 pages)
10 October 2013Satisfaction of charge 8 in full (4 pages)
10 October 2013Satisfaction of charge 7 in full (4 pages)
10 October 2013Satisfaction of charge 7 in full (4 pages)
10 October 2013Satisfaction of charge 8 in full (4 pages)
2 October 2013Termination of appointment of Scott Collins as a director (1 page)
2 October 2013Termination of appointment of Scott Collins as a director (1 page)
24 July 2013Registration of charge 026606150010 (6 pages)
24 July 2013Registration of charge 026606150010 (6 pages)
27 June 2013Satisfaction of charge 2 in full (1 page)
27 June 2013Satisfaction of charge 1 in full (1 page)
27 June 2013Satisfaction of charge 3 in full (1 page)
27 June 2013Satisfaction of charge 2 in full (1 page)
27 June 2013Satisfaction of charge 1 in full (1 page)
27 June 2013Satisfaction of charge 3 in full (1 page)
17 June 2013Appointment of Mr Tim Philip Newbegin as a director (2 pages)
17 June 2013Appointment of Mr Tim Philip Newbegin as a director (2 pages)
5 March 2013Director's details changed for Mr Scott Charles Collins on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Mr Scott Charles Collins on 1 February 2013 (2 pages)
17 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
16 July 2012Full accounts made up to 31 January 2012 (23 pages)
16 July 2012Full accounts made up to 31 January 2012 (23 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 8 (17 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 8 (17 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
29 November 2011Director's details changed for Mr Duncan Vardy on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Duncan Vardy on 29 November 2011 (2 pages)
31 May 2011Full accounts made up to 31 January 2011 (23 pages)
31 May 2011Full accounts made up to 31 January 2011 (23 pages)
24 January 2011Annual return made up to 27 November 2010 (16 pages)
24 January 2011Annual return made up to 27 November 2010 (16 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 May 2010Full accounts made up to 31 January 2010 (22 pages)
26 May 2010Full accounts made up to 31 January 2010 (22 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 7 (16 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 7 (16 pages)
19 May 2010Appointment of Mr Richard John Kateley as a director (2 pages)
19 May 2010Appointment of Mr Richard John Kateley as a director (2 pages)
14 January 2010Appointment of Mr William Mchale as a director (2 pages)
14 January 2010Appointment of Mr William Mchale as a director (2 pages)
13 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (15 pages)
13 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (15 pages)
13 January 2010Termination of appointment of Alex Hawker as a director (1 page)
13 January 2010Termination of appointment of Alex Hawker as a director (1 page)
4 June 2009Full accounts made up to 31 January 2009 (19 pages)
4 June 2009Full accounts made up to 31 January 2009 (19 pages)
1 December 2008Return made up to 27/11/08; full list of members (6 pages)
1 December 2008Return made up to 27/11/08; full list of members (6 pages)
13 June 2008Director appointed mr duncan vardy (1 page)
13 June 2008Secretary appointed mr duncan vardy (1 page)
13 June 2008Full accounts made up to 31 January 2008 (20 pages)
13 June 2008Director appointed mr duncan vardy (1 page)
13 June 2008Full accounts made up to 31 January 2008 (20 pages)
13 June 2008Appointment terminated secretary tim newbegin (1 page)
13 June 2008Appointment terminated secretary tim newbegin (1 page)
13 June 2008Appointment terminated director tim newbegin (1 page)
13 June 2008Appointment terminated director tim newbegin (1 page)
13 June 2008Secretary appointed mr duncan vardy (1 page)
20 November 2007Return made up to 06/11/07; no change of members (14 pages)
20 November 2007Return made up to 06/11/07; no change of members (14 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007New secretary appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New secretary appointed (1 page)
16 November 2007New director appointed (1 page)
15 November 2007Full accounts made up to 31 January 2007 (20 pages)
15 November 2007Full accounts made up to 31 January 2007 (20 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
29 December 2006Return made up to 06/11/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 December 2006Return made up to 06/11/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
13 November 2006Group of companies' accounts made up to 31 January 2006 (25 pages)
13 November 2006Group of companies' accounts made up to 31 January 2006 (25 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
14 December 2005Return made up to 06/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 December 2005Return made up to 06/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
20 October 2005Group of companies' accounts made up to 31 January 2005 (26 pages)
20 October 2005Group of companies' accounts made up to 31 January 2005 (26 pages)
12 July 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
15 April 2005Particulars of mortgage/charge (5 pages)
15 April 2005Particulars of mortgage/charge (5 pages)
15 April 2005Particulars of mortgage/charge (5 pages)
15 April 2005Particulars of mortgage/charge (5 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 March 2005Declaration of assistance for shares acquisition (17 pages)
22 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
22 March 2005Declaration of assistance for shares acquisition (17 pages)
22 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
21 December 2004Registered office changed on 21/12/04 from: 9B varley parade colindale barnet london NW9 6RR (1 page)
21 December 2004Registered office changed on 21/12/04 from: 9B varley parade colindale barnet london NW9 6RR (1 page)
10 December 2004New director appointed (1 page)
10 December 2004Return made up to 06/11/04; full list of members (9 pages)
10 December 2004Return made up to 06/11/04; full list of members (9 pages)
10 December 2004New director appointed (1 page)
9 December 2004Registered office changed on 09/12/04 from: 200 hammersmith road hammersmith london W6 7DL (1 page)
9 December 2004Registered office changed on 09/12/04 from: 200 hammersmith road hammersmith london W6 7DL (1 page)
27 October 2004Group of companies' accounts made up to 31 January 2004 (22 pages)
27 October 2004Group of companies' accounts made up to 31 January 2004 (22 pages)
2 July 2004New director appointed (1 page)
2 July 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
23 June 2004New director appointed (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
29 April 2004Ad 06/02/04--------- £ si [email protected]=26 £ ic 120/146 (2 pages)
29 April 2004Ad 06/02/04--------- £ si [email protected]=26 £ ic 120/146 (2 pages)
29 April 2004Statement of affairs (44 pages)
29 April 2004Statement of affairs (44 pages)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 November 2003Return made up to 06/11/03; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
19 November 2003Return made up to 06/11/03; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
13 August 2003Group of companies' accounts made up to 31 January 2003 (21 pages)
13 August 2003Group of companies' accounts made up to 31 January 2003 (21 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
30 May 2003Registered office changed on 30/05/03 from: hamlet house 77 fulham palace road london W6 8JD (1 page)
30 May 2003Registered office changed on 30/05/03 from: hamlet house 77 fulham palace road london W6 8JD (1 page)
23 May 2003Auditor's resignation (1 page)
23 May 2003Auditor's resignation (1 page)
28 October 2002Return made up to 06/11/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2002Return made up to 06/11/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2002Group of companies' accounts made up to 31 January 2002 (22 pages)
19 September 2002Group of companies' accounts made up to 31 January 2002 (22 pages)
3 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2002Director's particulars changed (1 page)
3 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2002Director's particulars changed (1 page)
19 November 2001Return made up to 06/11/01; full list of members (8 pages)
19 November 2001Return made up to 06/11/01; full list of members (8 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
17 September 2001Accounts for a small company made up to 31 January 2001 (10 pages)
17 September 2001Accounts for a small company made up to 31 January 2001 (10 pages)
20 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
27 November 2000Full accounts made up to 31 January 2000 (15 pages)
27 November 2000Full accounts made up to 31 January 2000 (15 pages)
8 November 2000Return made up to 06/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2000Return made up to 06/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
10 August 2000Ad 19/07/00--------- £ si [email protected]=19 £ ic 100/119 (3 pages)
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
10 August 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
10 August 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 August 2000Ad 19/07/00--------- £ si [email protected]=19 £ ic 100/119 (3 pages)
10 August 2000S-div 31/07/00 (2 pages)
10 August 2000S-div 31/07/00 (2 pages)
5 July 2000Registered office changed on 05/07/00 from: bishop house 28 second cross road twickenham middlesex TW2 5RF (1 page)
5 July 2000Registered office changed on 05/07/00 from: bishop house 28 second cross road twickenham middlesex TW2 5RF (1 page)
8 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
20 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
24 November 1998Return made up to 06/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1998Return made up to 06/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
12 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
28 January 1998Registered office changed on 28/01/98 from: 2 hallgarth pickering north yorkshire YO18 7AW (1 page)
28 January 1998Registered office changed on 28/01/98 from: 2 hallgarth pickering north yorkshire YO18 7AW (1 page)
17 December 1997Return made up to 06/11/97; full list of members (6 pages)
17 December 1997Return made up to 06/11/97; full list of members (6 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
12 November 1997Particulars of mortgage/charge (4 pages)
12 November 1997Particulars of mortgage/charge (4 pages)
26 March 1997Particulars of mortgage/charge (7 pages)
26 March 1997Particulars of mortgage/charge (7 pages)
6 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
6 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
4 December 1996Return made up to 06/11/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 December 1996Return made up to 06/11/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 December 1995Return made up to 06/11/95; no change of members (4 pages)
5 December 1995Return made up to 06/11/95; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 December 1994Return made up to 06/11/94; full list of members (6 pages)
8 December 1994Return made up to 06/11/94; full list of members (6 pages)
5 April 1994Ad 12/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 1994Ad 12/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 1993Return made up to 06/11/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 December 1993Return made up to 06/11/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1993Accounts for a small company made up to 31 January 1993 (7 pages)
10 September 1993Accounts for a small company made up to 31 January 1993 (7 pages)
17 May 1993Memorandum and Articles of Association (11 pages)
17 May 1993Memorandum and Articles of Association (11 pages)
21 April 1993Company name changed robert dobson LIMITED\certificate issued on 22/04/93 (2 pages)
21 April 1993Company name changed robert dobson LIMITED\certificate issued on 22/04/93 (2 pages)
22 January 1993Return made up to 06/11/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1993Return made up to 06/11/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 1991Incorporation (14 pages)
6 November 1991Incorporation (14 pages)