Company NameIntuit Limited
Company StatusActive
Company Number02679414
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Tyler Ralph Cozzens
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed30 July 2018(26 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2700 Coast Avenue
Mountain View
California
94043
United States
Secretary NameTyler Ralph Cozzens
StatusCurrent
Appointed30 July 2018(26 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address2700 Coast Avenue
Mountain View
California
94043
United States
Director NameGavin Buckley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed12 April 2019(27 years, 2 months after company formation)
Appointment Duration5 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address5th Floor Cardinal Place
80 Victoria Street
London
SW1E 5JL
Director NameLauren Dale Hotz
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed21 February 2022(30 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressIntuit Inc 7535 Torrey Sante Fe
San Diego 92129
California
United States
Director NameJolawn Ollita Victor
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2022(30 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Cardinal Place
80 Victoria Street
London
SW1E 5JL
Director NameScott Cook
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 1993(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 22 June 2001)
RoleCompany Director
Correspondence Address386 Mountain Home Road
Woodside
California
94062
Director NameEric Dunn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 1993(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address1470 Arcadia Place
Palo Alto
California
United States
Secretary NameLun-Shin Yuen
NationalityBritish
StatusResigned
Appointed21 January 1993(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 April 1993)
RoleCompany Director
Correspondence Address3579 Park Boulevard
Palo Alto
California
United States
Secretary NameIan Michael Yarlott
NationalityBritish
StatusResigned
Appointed08 April 1993(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 October 1997)
RoleGeneral Manager
Correspondence Address11 Kimbell Gardens
London
SW6 6QG
Director NameMark Goines
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1996(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2002)
RoleExecutive
Correspondence Address381 Juanita Way
Los Altos
California 94022
United States
Secretary NameMr Guy Serge Berruyer
NationalityFrench
StatusResigned
Appointed17 October 1997(5 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 14 November 1997)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Rue Louis Pasteur
Boulogne
92100
France
Secretary NameMr Brian Alexander Aiken
NationalityBritish
StatusResigned
Appointed14 November 1997(5 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 1998)
RoleGeneral Manager Europe Intuit
Correspondence AddressKrankenhausstrasse 20b
Holzkirchen
D83607
Germany
Director NameJuergen Heim
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1998(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1999)
RoleSales Manager
Correspondence AddressSchleienstr 11
Moosburg
Bavaria
85368
Secretary NameJuergen Heim
NationalityGerman
StatusResigned
Appointed01 June 1998(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1999)
RoleSales Manager
Correspondence AddressSchleienstr 11
Moosburg
Bavaria
85368
Secretary NameFred Leon Tinker
NationalityAmerican
StatusResigned
Appointed27 August 1999(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2002)
RoleSales Manager
Correspondence Address130 Merritt Road
Los Altos
94022
California
Director NameAlan Aaron Gleicher
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerica
StatusResigned
Appointed01 September 1999(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2002)
RoleSenior Vice President
Correspondence Address1665 El Camino Del Teatro
La Jolla
Ca 92037
United States
Director NameEsther Elisabeth Kruijver
Date of BirthJuly 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed27 January 2000(8 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 2000)
RoleManaging Director
Correspondence Address35 Petersham Place
London
SW7 5PU
Director NameStephen Lee
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2004)
RoleCEO
Correspondence AddressTethers End
Goring Road Cray's Pond
Goring Heath
Berkshire
RG8 7SH
Director NameBruce Johnson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityCanadian & British
StatusResigned
Appointed01 May 2001(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 2004)
RolePresident And CEO
Correspondence Address154 Kulawy Drive
Edmonton
Alberta T61 6y6
Canada
Secretary NameVirginia Coles
NationalityBritish
StatusResigned
Appointed01 May 2001(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2004)
RoleAssistant General Counsel
Correspondence Address1420 Byron Street
Palo Alto
California 94301
United States
Secretary NameColin Wells
NationalityBritish
StatusResigned
Appointed23 August 2002(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 2004)
RoleCompany Director
Correspondence AddressOlmotonyi
Church Road
Aldermaston
Berkshire
RG7 4LR
Director NameYves Millette
Date of BirthApril 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed11 June 2004(12 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 October 2008)
RoleVice President General Manager
Correspondence Address225 Estate Drive
Sherwood Park
Edmonton
Alberta T8b 1l7
Canada
Secretary NameFrederick Sutton
NationalityAmerican
StatusResigned
Appointed26 October 2004(12 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 January 2005)
RoleFinancial Accountant
Correspondence Address7008 Roper Road
Edmonton
Alberta T6b 3h2
Canada
Director NamePeter Campagna
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2005(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2006)
RoleTreasurer
Correspondence Address12233 Menalto Drive
Los Altos Hills
Ca 94022
United States
Secretary NameMr Tim Martin
NationalityBritish
StatusResigned
Appointed21 January 2005(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 2006)
RoleAccountant
Correspondence Address17 Alder Close
Colden Common
Winchester
Hampshire
SO21 1XB
Director NameJeffrey P. Hank
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2006(14 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 September 2012)
RoleVice President
Country of ResidenceUnited States
Correspondence Address2632 Marine Way
Mountain View
California
94043
Secretary NameTyler R. Cozzens
NationalityAmerican
StatusResigned
Appointed31 July 2006(14 years, 6 months after company formation)
Appointment Duration11 years (resigned 03 August 2017)
RoleAttorney
Correspondence Address2700 Coast Avenue
Mountain View
California
94043
Director NameMr Alexander Lintner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2008(16 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2013)
RolePresident, Global Business Division
Country of ResidenceUnited States
Correspondence Address2632 Marine Way
Mountain View
California
94043
Director NameMark Little
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2012(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 October 2013)
RoleCountry Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Cathedral Piazza
London
SW1E 5BP
Director NameTerry Randolph Hicks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(20 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2015)
RoleFinancial Services & Technology Executive
Country of ResidenceUnited States
Correspondence Address2632 Marine Way
Mountain View
Ca 94043
United States
Director NameKerry Jean McLean
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2017(25 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 2018)
RoleVice President
Country of ResidenceUnited States
Correspondence Address2700 Coast Avenue
Mountain View
Ca 94043
United States
Director NameDominic Allon
Date of BirthAugust 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed03 August 2017(25 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 July 2021)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address1 Cathedral Piazza
London
SW1E 5BP
Director NameMr Mark Joseph Flournoy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2017(25 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 February 2022)
RoleVice President
Country of ResidenceUnited States
Correspondence Address7555 Torrey Santa Fe Road
San Diego
92129
Secretary NameKerry Jean McLean
StatusResigned
Appointed03 August 2017(25 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 2018)
RoleCompany Director
Correspondence Address2700 Coast Avenue
Mountain View
Ca 94043
United States
Director NameChristopher Peter Evans
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2021(29 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2022)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Cardinal Place 80 Victoria Street
London
SW1E 5JL

Contact

Websiteintuit.com
Telephone01821 189682
Telephone regionKinrossie

Location

Registered Address5th Floor Cardinal Place
80 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Intuit Singapore Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,911,166
Gross Profit£14,746,721
Net Worth£3,773,433
Cash£4,986,679
Current Liabilities£6,897,735

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

28 March 2005Delivered on: 8 April 2005
Satisfied on: 31 March 2011
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 intuit limited, business premium account number 30730408. 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
9 September 1996Delivered on: 30 September 1996
Satisfied on: 31 March 2011
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: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
27 April 2020Full accounts made up to 31 July 2019 (25 pages)
21 February 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
3 September 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 141,984,552
(4 pages)
16 April 2019Appointment of Gavin Buckley as a director on 12 April 2019 (2 pages)
24 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
9 January 2019Full accounts made up to 31 July 2018 (24 pages)
10 December 2018Registered office address changed from C/O Intuit Limited 5th Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to 5th Floor Cardinal Place 80 Victoria Street London SW1E 5JL on 10 December 2018 (1 page)
10 December 2018Registered office address changed from 1 Cathedral Piazza London SW1E 5BP to C/O Intuit Limited 5th Floor, Cardinal Place 80 Victoria Street London SW1E 5JL on 10 December 2018 (1 page)
10 September 2018Termination of appointment of Michael Owen Williams as a director on 24 August 2018 (1 page)
8 August 2018Termination of appointment of Kerry Jean Mclean as a secretary on 15 June 2018 (1 page)
8 August 2018Termination of appointment of Kerry Jean Mclean as a director on 15 June 2018 (1 page)
8 August 2018Appointment of Tyler Ralph Cozzens as a director on 30 July 2018 (2 pages)
8 August 2018Appointment of Tyler Ralph Cozzens as a secretary on 30 July 2018 (2 pages)
25 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
31 December 2017Group of companies' accounts made up to 31 July 2017 (29 pages)
8 September 2017Appointment of Kerry Jean Mclean as a director on 3 August 2017 (2 pages)
8 September 2017Appointment of Kerry Jean Mclean as a secretary on 3 August 2017 (2 pages)
8 September 2017Termination of appointment of Jerome Edmund Natoli as a director on 3 August 2017 (1 page)
8 September 2017Appointment of Kerry Jean Mclean as a director on 3 August 2017 (2 pages)
8 September 2017Appointment of Mark Joseph Flournoy as a director on 3 August 2017 (2 pages)
8 September 2017Termination of appointment of Tyler R. Cozzens as a secretary on 3 August 2017 (1 page)
8 September 2017Termination of appointment of Jerome Edmund Natoli as a director on 3 August 2017 (1 page)
8 September 2017Termination of appointment of Richard Neil Preece as a director on 3 August 2017 (1 page)
8 September 2017Appointment of Mark Joseph Flournoy as a director on 3 August 2017 (2 pages)
8 September 2017Appointment of Kerry Jean Mclean as a secretary on 3 August 2017 (2 pages)
8 September 2017Appointment of Dominic Allon as a director on 3 August 2017 (2 pages)
8 September 2017Termination of appointment of Tyler R. Cozzens as a secretary on 3 August 2017 (1 page)
8 September 2017Termination of appointment of Richard Neil Preece as a director on 3 August 2017 (1 page)
8 September 2017Appointment of Dominic Allon as a director on 3 August 2017 (2 pages)
23 May 2017Full accounts made up to 31 July 2016 (26 pages)
23 May 2017Full accounts made up to 31 July 2016 (26 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
7 May 2016Full accounts made up to 31 July 2015 (22 pages)
7 May 2016Full accounts made up to 31 July 2015 (22 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
5 February 2016Secretary's details changed for Tyler R. Cozzens on 21 January 2016 (1 page)
5 February 2016Secretary's details changed for Tyler R. Cozzens on 21 January 2016 (1 page)
3 September 2015Appointment of Mr Michael Owen Williams as a director on 29 June 2015 (2 pages)
3 September 2015Appointment of Mr Michael Owen Williams as a director on 29 June 2015 (2 pages)
10 April 2015Full accounts made up to 31 July 2014 (21 pages)
10 April 2015Full accounts made up to 31 July 2014 (21 pages)
9 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
9 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
30 January 2015Termination of appointment of Terry Randolph Hicks as a director on 28 January 2015 (1 page)
30 January 2015Termination of appointment of Terry Randolph Hicks as a director on 28 January 2015 (1 page)
20 November 2014Appointment of Jerome Edmund Natoli as a director (3 pages)
20 November 2014Appointment of Jerome Edmund Natoli as a director (3 pages)
12 November 2014Appointment of Jerome Edmund Natoli as a director on 22 October 2014 (3 pages)
12 November 2014Appointment of Jerome Edmund Natoli as a director on 22 October 2014 (3 pages)
13 May 2014Full accounts made up to 31 July 2013 (21 pages)
13 May 2014Full accounts made up to 31 July 2013 (21 pages)
17 April 2014Appointment of Richard Neil Preece as a director (3 pages)
17 April 2014Appointment of Richard Neil Preece as a director (3 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
21 October 2013Termination of appointment of Mark Little as a director (2 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
21 October 2013Termination of appointment of Mark Little as a director (2 pages)
21 October 2013Statement of company's objects (2 pages)
21 October 2013Statement of company's objects (2 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 September 2013Termination of appointment of Alexander Lintner as a director (2 pages)
18 September 2013Termination of appointment of Alexander Lintner as a director (2 pages)
27 August 2013Registered office address changed from Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD United Kingdom on 27 August 2013 (1 page)
8 May 2013Full accounts made up to 31 July 2012 (21 pages)
8 May 2013Full accounts made up to 31 July 2012 (21 pages)
6 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
28 September 2012Appointment of Mark Little as a director (3 pages)
28 September 2012Termination of appointment of Jeffrey Hank as a director (2 pages)
28 September 2012Appointment of Terry Randolph Hicks as a director (3 pages)
28 September 2012Termination of appointment of Jeffrey Hank as a director (2 pages)
28 September 2012Appointment of Mark Little as a director (3 pages)
28 September 2012Appointment of Terry Randolph Hicks as a director (3 pages)
25 September 2012Register inspection address has been changed (1 page)
25 September 2012Register(s) moved to registered inspection location (1 page)
25 September 2012Register inspection address has been changed (1 page)
25 September 2012Register(s) moved to registered inspection location (1 page)
25 September 2012Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 25 September 2012 (1 page)
2 May 2012Full accounts made up to 31 July 2011 (21 pages)
2 May 2012Full accounts made up to 31 July 2011 (21 pages)
8 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
27 April 2011Full accounts made up to 31 July 2010 (22 pages)
27 April 2011Full accounts made up to 31 July 2010 (22 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
12 May 2010Full accounts made up to 31 July 2009 (20 pages)
12 May 2010Full accounts made up to 31 July 2009 (20 pages)
15 April 2010Director's details changed for Jeffrey P. Hank on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr. Alexander Lintner on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Tyler R. Cozzens on 1 October 2009 (1 page)
15 April 2010Director's details changed for Jeffrey P. Hank on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Tyler R. Cozzens on 1 October 2009 (1 page)
15 April 2010Director's details changed for Mr. Alexander Lintner on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr. Alexander Lintner on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Jeffrey P. Hank on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Tyler R. Cozzens on 1 October 2009 (1 page)
14 April 2010Registered office address changed from Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD on 14 April 2010 (1 page)
14 April 2010Registered office address changed from Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD on 14 April 2010 (1 page)
9 July 2009Full accounts made up to 31 July 2008 (20 pages)
9 July 2009Full accounts made up to 31 July 2008 (20 pages)
29 January 2009Resolutions
  • RES13 ‐ Section 175/conflict of interest/reg 12 16/01/2009
(3 pages)
29 January 2009Resolutions
  • RES13 ‐ Section 175/conflict of interest/reg 12 16/01/2009
(3 pages)
24 January 2009Return made up to 21/01/09; full list of members (4 pages)
24 January 2009Return made up to 21/01/09; full list of members (4 pages)
22 December 2008Director appointed mr. Alexander lintner (1 page)
22 December 2008Director appointed mr. Alexander lintner (1 page)
12 December 2008Appointment terminated director yves millette (1 page)
12 December 2008Appointment terminated director yves millette (1 page)
4 June 2008Full accounts made up to 31 July 2007 (21 pages)
4 June 2008Full accounts made up to 31 July 2007 (21 pages)
19 February 2008Return made up to 21/01/08; full list of members (2 pages)
19 February 2008Return made up to 21/01/08; full list of members (2 pages)
31 July 2007Full accounts made up to 31 July 2006 (16 pages)
31 July 2007Full accounts made up to 31 July 2006 (16 pages)
9 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2006Full accounts made up to 31 July 2005 (14 pages)
5 December 2006Full accounts made up to 31 July 2005 (14 pages)
16 August 2006New director appointed (1 page)
16 August 2006New secretary appointed (1 page)
16 August 2006New director appointed (1 page)
16 August 2006New secretary appointed (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
5 June 2006Return made up to 21/01/06; full list of members (7 pages)
5 June 2006Return made up to 21/01/06; full list of members (7 pages)
25 May 2006Delivery ext'd 3 mth 31/07/05 (1 page)
25 May 2006Delivery ext'd 3 mth 31/07/05 (1 page)
6 September 2005Full accounts made up to 31 July 2004 (18 pages)
6 September 2005Full accounts made up to 31 July 2004 (18 pages)
31 May 2005Delivery ext'd 3 mth 31/07/04 (2 pages)
31 May 2005Delivery ext'd 3 mth 31/07/04 (2 pages)
8 April 2005Particulars of mortgage/charge (5 pages)
8 April 2005Particulars of mortgage/charge (5 pages)
1 March 2005New secretary appointed (1 page)
1 March 2005New secretary appointed (1 page)
21 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
21 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
21 February 2005New director appointed (1 page)
21 February 2005New director appointed (1 page)
22 December 2004Secretary's particulars changed;director's particulars changed (1 page)
22 December 2004Secretary's particulars changed;director's particulars changed (1 page)
2 December 2004Full accounts made up to 31 July 2003 (17 pages)
2 December 2004Full accounts made up to 31 July 2003 (17 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Secretary resigned (1 page)
19 August 2004New director appointed (1 page)
19 August 2004New director appointed (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
9 July 2004Registered office changed on 09/07/04 from: 36-38 market street maidenhead berkshire SL6 8AD (1 page)
9 July 2004Registered office changed on 09/07/04 from: 36-38 market street maidenhead berkshire SL6 8AD (1 page)
28 May 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
28 May 2004Return made up to 21/01/04; full list of members (8 pages)
28 May 2004Return made up to 21/01/04; full list of members (8 pages)
28 May 2004Director's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
28 May 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
5 September 2003Full accounts made up to 31 July 2002 (17 pages)
5 September 2003Full accounts made up to 31 July 2002 (17 pages)
2 June 2003Delivery ext'd 3 mth 31/07/02 (1 page)
2 June 2003Delivery ext'd 3 mth 31/07/02 (1 page)
4 April 2003Director's particulars changed (1 page)
4 April 2003Director's particulars changed (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
14 March 2003Director resigned (1 page)
2 September 2002New secretary appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
29 August 2002Full accounts made up to 31 July 2001 (16 pages)
29 August 2002Full accounts made up to 31 July 2001 (16 pages)
21 June 2002Registered office changed on 21/06/02 from: apex plaza reading berkshire RG1 1YE (1 page)
21 June 2002Return made up to 21/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 June 2002Return made up to 21/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 June 2002Registered office changed on 21/06/02 from: apex plaza reading berkshire RG1 1YE (1 page)
22 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
22 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
30 November 2001Full accounts made up to 31 July 2000 (17 pages)
30 November 2001Full accounts made up to 31 July 2000 (17 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
17 May 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
17 May 2001Return made up to 21/01/01; full list of members (6 pages)
17 May 2001Return made up to 21/01/01; full list of members (6 pages)
17 May 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
27 November 2000Full accounts made up to 31 July 1999 (16 pages)
27 November 2000Full accounts made up to 31 July 1999 (16 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
22 March 2000Return made up to 21/01/00; full list of members (7 pages)
22 March 2000Return made up to 21/01/00; full list of members (7 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
24 December 1999Director's particulars changed (1 page)
24 December 1999Location of register of directors' interests (1 page)
24 December 1999Location of register of members (1 page)
24 December 1999Return made up to 21/01/99; full list of members (6 pages)
24 December 1999Location of register of members (1 page)
24 December 1999Director's particulars changed (1 page)
24 December 1999Return made up to 21/01/99; full list of members (6 pages)
24 December 1999Location of register of directors' interests (1 page)
14 October 1999Secretary resigned;director resigned (1 page)
14 October 1999Secretary resigned;director resigned (1 page)
22 September 1999New secretary appointed;new director appointed (2 pages)
22 September 1999New secretary appointed;new director appointed (2 pages)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 June 1999Full accounts made up to 31 July 1998 (15 pages)
7 June 1999Full accounts made up to 31 July 1998 (15 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
27 August 1998Full accounts made up to 31 July 1997 (15 pages)
27 August 1998Full accounts made up to 31 July 1997 (15 pages)
28 July 1998New secretary appointed;new director appointed (2 pages)
28 July 1998New secretary appointed;new director appointed (2 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998Secretary resigned (1 page)
16 April 1998Return made up to 21/01/98; full list of members (6 pages)
16 April 1998Return made up to 21/01/98; full list of members (6 pages)
25 March 1998Director's particulars changed (1 page)
25 March 1998Director's particulars changed (1 page)
19 December 1997Secretary resigned (1 page)
19 December 1997New secretary appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
11 June 1997Full accounts made up to 31 July 1996 (15 pages)
11 June 1997Full accounts made up to 31 July 1996 (15 pages)
25 April 1997Return made up to 21/01/97; full list of members (6 pages)
25 April 1997Return made up to 21/01/97; full list of members (6 pages)
30 September 1996Particulars of mortgage/charge (4 pages)
30 September 1996Particulars of mortgage/charge (4 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
18 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
18 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
11 June 1996Return made up to 21/01/96; full list of members (6 pages)
11 June 1996Secretary's particulars changed (1 page)
11 June 1996Secretary's particulars changed (1 page)
11 June 1996Return made up to 21/01/96; full list of members (6 pages)
12 March 1996Return made up to 21/01/94; full list of members (6 pages)
12 March 1996Return made up to 21/01/95; full list of members (6 pages)
12 March 1996Return made up to 21/01/94; full list of members (6 pages)
12 March 1996Return made up to 21/01/95; full list of members (6 pages)
16 January 1995Accounts for a small company made up to 31 July 1994 (6 pages)
16 January 1995Accounts for a small company made up to 31 July 1994 (6 pages)
2 February 1994Accounts for a small company made up to 30 September 1993 (6 pages)
2 February 1994Accounts for a small company made up to 30 September 1993 (6 pages)
27 June 1993Accounts for a small company made up to 30 September 1992 (5 pages)
27 June 1993Accounts for a small company made up to 30 September 1992 (5 pages)
4 February 1992Company name changed\certificate issued on 04/02/92 (2 pages)
4 February 1992Company name changed\certificate issued on 04/02/92 (2 pages)
21 January 1992Incorporation (9 pages)
21 January 1992Incorporation (9 pages)