Company NameSCM Microsystems Limited
DirectorManfred Muller
Company StatusActive
Company Number02693479
CategoryPrivate Limited Company
Incorporation Date4 March 1992(32 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameDr Manfred Muller
Date of BirthApril 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2011(18 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressScm Microsystems Gmbh Oskar-Messter-Strasse 12
Ismaning
85737
Director NameAlan Edward Joseph Jones
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 03 November 1998)
RoleCompany Director
Correspondence Address943 Manor Way
Los Altos Ca 94024
California
United States
Director NameMr William James Eykyn
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 03 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotts Hill
Duntisbourne Abbotts
Cirencester
Gloucestershire
GL7 7JN
Wales
Secretary NameMr William James Eykyn
NationalityBritish
StatusResigned
Appointed02 April 1992(4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 22 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotts Hill
Duntisbourne Abbotts
Cirencester
Gloucestershire
GL7 7JN
Wales
Director NameMr Michel Pierre Lemaire
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed14 April 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 03 November 1998)
RoleCompany Director
Correspondence Address4232 Lorren Drive
132
Fremont
Ca 94536
United States
Director NameMr Dick Cornelis Hoogerdijk
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed14 April 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 1994)
RoleCompany Director
Correspondence AddressThe Netherlands
2516 Gy Denmark
Foreign
Director NameMr Willem Jan Dankbaar
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed14 April 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 1994)
RoleCompany Director
Correspondence AddressNieuwstraat 1a
2511 At Denmaag
Foreign
Director NameHerr Ulrich Blass
Date of BirthMay 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed14 April 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 03 November 1998)
RoleCompany Director
Correspondence AddressBrachweg 8
Gummersbach 524
Germany
Foreign
Secretary NameDeidrie Rita Giese
NationalityBritish
StatusResigned
Appointed22 September 1997(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address13 Chestnut Close
Waddesdon
Aylesbury
Buckinghamshire
HP18 0LJ
Director NameRobert Schneider
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed03 November 1998(6 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 June 2007)
RoleExecutive Chairman
Correspondence AddressGiselakai 45
A 5020
Salzburg
Foreign
Secretary NameBrian Reginald Woodhouse Daughtrey
NationalityBritish
StatusResigned
Appointed28 January 2000(7 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 April 2000)
RoleCompany Director
Correspondence AddressNorth Lodge Templewood Lane
Farnham Common
Slough
Berkshire
SL2 3HW
Secretary NameJane Stancombe
NationalityBritish
StatusResigned
Appointed18 April 2000(8 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 March 2001)
RoleBus Admin Mgr
Correspondence AddressBottle Cottage
Station Road
Woolhampton
Berkshire
RG7 5SF
Secretary NameMichael Maurice
NationalityBritish
StatusResigned
Appointed01 April 2001(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 07 June 2005)
RoleCompany Director
Correspondence Address10 Lode Road
Bottisham
Cambridge
CB5 9DJ
Director NameSteven Moore
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2004(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 September 2006)
RoleFinance
Correspondence Address2083 Tenth Avenue
San Francisco
Ca 94116
Foreign
Secretary NameDiane Arnott
NationalityBritish
StatusResigned
Appointed08 June 2005(13 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tunbridge Close
Bottisham
Cambridge
CB5 9EB
Director NameStephan Gabor Rohaly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed13 September 2006(14 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2009)
RoleChief Financial Officer
Correspondence AddressHeidelberger Landstrasse 2
Darmstadt
64297
Germany
Director NameFelix Marx
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed01 October 2009(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2010)
RoleCEO
Country of ResidenceAustria
Correspondence AddressOsuar-Messter-Strasse 13
Ismaning
85737
Germany
Secretary NamePaul Anthony Extance
NationalityBritish
StatusResigned
Appointed01 June 2011(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address7 Mardley Heights
Welwyn
Hertfordshire
AL6 0TX
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1992
Appointment Duration1 month (resigned 02 April 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1992
Appointment Duration1 month (resigned 02 April 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Contact

Websitescmmicro.com

Location

Registered AddressBorn & Co. 1st Floor, Devonshire House
1 Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£339,548
Gross Profit£16,497
Net Worth-£1,346,586
Cash£94,466
Current Liabilities£2,218,482

Accounts

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

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

4 August 1997Delivered on: 6 August 1997
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise.
Particulars: Fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the security holder.(ii) all other amounts now or at any time hereafter owing or becoming due to the company and all rights relating to such amounts.floating charge such of the moneys which the company may receive in respect of the amounts referred to in paragraph 1(ii) above. See the mortgage charge document for full details.
Outstanding
12 October 1993Delivered on: 14 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding

Filing History

13 October 2023Accounts for a small company made up to 31 December 2022 (13 pages)
29 September 2023Confirmation statement made on 25 September 2023 with updates (5 pages)
4 May 2023Registered office address changed from Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 4 May 2023 (1 page)
27 September 2022Confirmation statement made on 25 September 2022 with updates (5 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (14 pages)
29 June 2022Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER on 29 June 2022 (1 page)
9 November 2021Confirmation statement made on 25 September 2021 with updates (5 pages)
25 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
16 January 2021Compulsory strike-off action has been discontinued (1 page)
15 January 2021Confirmation statement made on 25 September 2020 with updates (4 pages)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
26 November 2020Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 26 November 2020 (1 page)
3 November 2020Accounts for a small company made up to 31 December 2019 (11 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
18 September 2019Director's details changed for Dr Manfred Muller on 12 September 2019 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
25 September 2018Cessation of Scm Microsystems Group Limited as a person with significant control on 28 November 2017 (1 page)
25 September 2018Notification of Identiv Inc. as a person with significant control on 28 November 2017 (2 pages)
28 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (12 pages)
6 October 2017Full accounts made up to 31 December 2016 (12 pages)
2 June 2017Satisfaction of charge 2 in full (2 pages)
2 June 2017Satisfaction of charge 2 in full (2 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2017Satisfaction of charge 1 in full (4 pages)
19 May 2017Satisfaction of charge 1 in full (4 pages)
19 May 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (12 pages)
10 October 2016Full accounts made up to 31 December 2015 (12 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200,000
(3 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200,000
(3 pages)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 April 2015Full accounts made up to 31 December 2013 (13 pages)
13 April 2015Full accounts made up to 31 December 2013 (13 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200,000
(3 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200,000
(3 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200,000
(3 pages)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200,000
(3 pages)
29 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200,000
(3 pages)
29 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200,000
(3 pages)
25 October 2013Registered office address changed from 10 Rakemakers Holybourne Alton Hampshire GU34 4ED on 25 October 2013 (2 pages)
25 October 2013Registered office address changed from 10 Rakemakers Holybourne Alton Hampshire GU34 4ED on 25 October 2013 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
15 April 2013Termination of appointment of Paul Extance as a secretary (1 page)
15 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
15 April 2013Termination of appointment of Paul Extance as a secretary (1 page)
15 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
22 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
22 March 2012Termination of appointment of Diane Arnott as a secretary (1 page)
22 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
22 March 2012Termination of appointment of Diane Arnott as a secretary (1 page)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
22 July 2011Appointment of Paul Anthony Extance as a secretary (3 pages)
22 July 2011Registered office address changed from 11 Tunbridge Close Bottisham Cambridge Cambridgeshire CB25 9EB on 22 July 2011 (2 pages)
22 July 2011Appointment of Paul Anthony Extance as a secretary (3 pages)
22 July 2011Registered office address changed from 11 Tunbridge Close Bottisham Cambridge Cambridgeshire CB25 9EB on 22 July 2011 (2 pages)
21 March 2011Annual return made up to 4 March 2011 (14 pages)
21 March 2011Annual return made up to 4 March 2011 (14 pages)
21 March 2011Annual return made up to 4 March 2011 (14 pages)
18 January 2011Appointment of Dr Manfred Muller as a director (3 pages)
18 January 2011Appointment of Dr Manfred Muller as a director (3 pages)
18 January 2011Termination of appointment of Felix Marx as a director (2 pages)
18 January 2011Termination of appointment of Felix Marx as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
7 April 2010Annual return made up to 4 March 2010 (14 pages)
7 April 2010Annual return made up to 4 March 2010 (14 pages)
7 April 2010Annual return made up to 4 March 2010 (14 pages)
24 November 2009Termination of appointment of Stephan Rohaly as a director (1 page)
24 November 2009Termination of appointment of Stephan Rohaly as a director (1 page)
17 November 2009Appointment of Felix Marx as a director (3 pages)
17 November 2009Appointment of Felix Marx as a director (3 pages)
15 July 2009Full accounts made up to 31 December 2008 (14 pages)
15 July 2009Full accounts made up to 31 December 2008 (14 pages)
20 March 2009Return made up to 04/03/09; full list of members (6 pages)
20 March 2009Return made up to 04/03/09; full list of members (6 pages)
10 September 2008Full accounts made up to 31 December 2007 (15 pages)
10 September 2008Full accounts made up to 31 December 2007 (15 pages)
11 April 2008Return made up to 04/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2008Return made up to 04/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2007Full accounts made up to 31 December 2006 (15 pages)
2 October 2007Full accounts made up to 31 December 2006 (15 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
20 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/07
(7 pages)
20 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/07
(7 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
20 March 2006Return made up to 04/03/06; full list of members (7 pages)
20 March 2006Return made up to 04/03/06; full list of members (7 pages)
5 February 2006Full accounts made up to 31 December 2004 (15 pages)
5 February 2006Full accounts made up to 31 December 2004 (15 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (1 page)
10 June 2005Registered office changed on 10/06/05 from: 10-11 clocktower mews newmarket suffolk CB8 8LL (1 page)
10 June 2005Registered office changed on 10/06/05 from: 10-11 clocktower mews newmarket suffolk CB8 8LL (1 page)
22 March 2005Return made up to 04/03/05; full list of members (7 pages)
22 March 2005Return made up to 04/03/05; full list of members (7 pages)
8 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
3 August 2004Full accounts made up to 31 December 2002 (17 pages)
3 August 2004Full accounts made up to 31 December 2002 (17 pages)
24 March 2004Return made up to 04/03/04; full list of members (6 pages)
24 March 2004Return made up to 04/03/04; full list of members (6 pages)
18 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 March 2003Return made up to 04/03/03; full list of members (6 pages)
14 March 2003Return made up to 04/03/03; full list of members (6 pages)
7 March 2003Full accounts made up to 31 December 2001 (17 pages)
7 March 2003Full accounts made up to 31 December 2001 (17 pages)
27 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 April 2002Full accounts made up to 31 December 2000 (16 pages)
25 April 2002Full accounts made up to 31 December 2000 (16 pages)
19 April 2002Director's particulars changed (1 page)
19 April 2002Director's particulars changed (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Secretary resigned (1 page)
21 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 November 2001Registered office changed on 15/11/01 from: 3 station road swaffham bulbeck cambridge CB5 0NB (1 page)
15 November 2001Registered office changed on 15/11/01 from: 3 station road swaffham bulbeck cambridge CB5 0NB (1 page)
21 June 2001Registered office changed on 21/06/01 from: shuttle house 8 ashville way wokingham berkshire RG41 2PL (1 page)
21 June 2001Registered office changed on 21/06/01 from: shuttle house 8 ashville way wokingham berkshire RG41 2PL (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
9 March 2001Return made up to 04/03/01; full list of members (6 pages)
9 March 2001Return made up to 04/03/01; full list of members (6 pages)
12 October 2000Full accounts made up to 31 December 1999 (18 pages)
12 October 2000Full accounts made up to 31 December 1999 (18 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
4 April 2000Return made up to 04/03/00; full list of members (6 pages)
4 April 2000Return made up to 04/03/00; full list of members (6 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
9 May 1999Return made up to 04/03/99; full list of members (6 pages)
9 May 1999Return made up to 04/03/99; full list of members (6 pages)
23 April 1999Accounting reference date extended from 31/12/98 to 31/12/99 (1 page)
23 April 1999Accounting reference date extended from 31/12/98 to 31/12/99 (1 page)
13 April 1999Auditor's resignation (1 page)
13 April 1999Auditor's resignation (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
31 March 1999Company name changed shuttle technology LIMITED\certificate issued on 31/03/99 (2 pages)
31 March 1999Company name changed shuttle technology LIMITED\certificate issued on 31/03/99 (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
16 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
16 November 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
16 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
16 November 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
13 October 1998Full accounts made up to 30 June 1998 (17 pages)
13 October 1998Full accounts made up to 30 June 1998 (17 pages)
6 October 1998Registered office changed on 06/10/98 from: alba house the mulberry business park wokingham berkshire RG41 2GY (1 page)
6 October 1998Registered office changed on 06/10/98 from: alba house the mulberry business park wokingham berkshire RG41 2GY (1 page)
24 March 1998Return made up to 04/03/98; no change of members (6 pages)
24 March 1998Return made up to 04/03/98; no change of members (6 pages)
12 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 December 1997£ ic 200000/197094 03/12/97 £ sr 2906@1=2906 (1 page)
22 December 1997£ ic 200000/197094 03/12/97 £ sr 2906@1=2906 (1 page)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997New secretary appointed (2 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
7 May 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
7 May 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
19 March 1997Return made up to 04/03/97; no change of members
  • 363(287) ‐ Registered office changed on 19/03/97
(4 pages)
19 March 1997Return made up to 04/03/97; no change of members
  • 363(287) ‐ Registered office changed on 19/03/97
(4 pages)
28 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
28 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 April 1996Return made up to 04/03/96; full list of members; amend (9 pages)
23 April 1996Return made up to 04/03/96; full list of members; amend (9 pages)
27 March 1996Return made up to 04/03/96; full list of members (6 pages)
27 March 1996Return made up to 04/03/96; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
5 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
26 April 1995Return made up to 04/03/95; full list of members
  • 363(287) ‐ Registered office changed on 26/04/95
(6 pages)
26 April 1995Return made up to 04/03/95; full list of members
  • 363(287) ‐ Registered office changed on 26/04/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
9 February 1993Company name changed freeport data international limi ted\certificate issued on 10/02/93 (2 pages)
9 February 1993Company name changed freeport data international limi ted\certificate issued on 10/02/93 (2 pages)
24 April 1992Company name changed speed 2414 LIMITED\certificate issued on 27/04/92 (2 pages)
24 April 1992Company name changed speed 2414 LIMITED\certificate issued on 27/04/92 (2 pages)
4 March 1992Incorporation (17 pages)
4 March 1992Incorporation (17 pages)