Company NameCML Software Limited
Company StatusActive
Company Number02696908
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 1 month ago)
Previous NameClassmethod Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Patrick Joseph Ghilani
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed06 July 2018(26 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr Roman Telerman
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed06 July 2018(26 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr John Adler Ensign
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed06 July 2018(26 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NamePaul McBride
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 weeks, 4 days after company formation)
Appointment Duration25 years, 11 months (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Smedley Street East
Matlock
Derbyshire
DE4 3FQ
Secretary NameDiana Kerswell
NationalityBritish
StatusResigned
Appointed01 April 1992(2 weeks, 4 days after company formation)
Appointment Duration14 years (resigned 31 March 2006)
RoleCompany Director
Correspondence Address37 Smedley Street East
Matlock
Derbyshire
DE4 3FQ
Director NameMr Harry Grounds
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Waltham Court
Milley Lane Hare Hatch
Reading
Berkshire
RG10 9AA
Director NameMr Paul David McDonald
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(6 years, 7 months after company formation)
Appointment Duration19 years, 8 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Waltham Court
Milley Lane Hare Hatch
Reading
Berkshire
RG10 9AA
Director NameRobert Ian Horsford
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(12 years after company formation)
Appointment Duration13 years, 7 months (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Waltham Court
Milley Lane Hare Hatch
Reading
Berkshire
RG10 9AA
Director NameMr Andrew Bernard Pitcher
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ashridge Close
Southampton
Hampshire
SO15 2GX
Secretary NameMr Andrew Bernard Pitcher
NationalityBritish
StatusResigned
Appointed01 April 2006(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Ashridge Close
Southampton
Hampshire
SO15 2GX
Secretary NameMrs Deborah Anne Horsford
NationalityBritish
StatusResigned
Appointed21 November 2007(15 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 October 2017)
RoleAccountant
Correspondence AddressUnit 3 Waltham Court
Milley Lane Hare Hatch
Reading
Berkshire
RG10 9AA
Director NameMr Alexander Chetwode
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(17 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Waltham Court Milley Lane
Hare Hatch
Reading
Berkshire
RG10 9AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecmlsoftware.com
Telephone0118 9403871
Telephone regionReading

Location

Registered Address9 King Street
London
EC2V 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

492 at £1Continuum Systems
26.00%
Ordinary
350 at £1Harry Grounds
18.50%
Ordinary
350 at £1Paul McDonald
18.50%
Ordinary
350 at £1Paul Mcbride
18.50%
Ordinary
350 at £1Robert I. Horsford
18.50%
Ordinary

Financials

Year2014
Net Worth£634,826
Cash£452,906
Current Liabilities£173,750

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

7 March 2012Delivered on: 9 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 waltham court milley lane hare hatch reading t/n BK389278 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 2012Delivered on: 2 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages)
22 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
22 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
22 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (51 pages)
21 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
20 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
15 March 2022Confirmation statement made on 13 March 2022 with updates (4 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
15 March 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
18 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
10 October 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
30 July 2019Registered office address changed from Unit 3 Waltham Court Milley Lane Hare Hatch Reading Berkshire RG10 9AA to 9 King Street London EC2V 8EA on 30 July 2019 (1 page)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
6 June 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2019Cessation of Continuum Systems Limited as a person with significant control on 6 July 2018 (1 page)
17 April 2019Notification of Mri Software Ltd as a person with significant control on 6 July 2018 (2 pages)
16 July 2018Termination of appointment of Harry Grounds as a director on 6 July 2018 (1 page)
16 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 July 2018Satisfaction of charge 1 in full (4 pages)
10 July 2018Satisfaction of charge 2 in full (4 pages)
9 July 2018Termination of appointment of Paul David Mcdonald as a director on 6 July 2018 (1 page)
9 July 2018Appointment of Mr John Adler Ensign as a director on 6 July 2018 (2 pages)
9 July 2018Appointment of Mr Patrick Ghilani as a director on 6 July 2018 (2 pages)
9 July 2018Appointment of Mr Roman Telerman as a director on 6 July 2018 (2 pages)
9 July 2018Termination of appointment of Paul David Mcdonald as a director on 6 July 2018 (1 page)
9 July 2018Termination of appointment of Alexander Chetwode as a director on 6 July 2018 (1 page)
5 June 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
25 May 2018Statement of capital following an allotment of shares on 21 May 2018
  • GBP 1,264
(3 pages)
16 May 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 1,240
(3 pages)
19 April 2018Cancellation of shares. Statement of capital on 14 March 2018
  • GBP 1,208
(4 pages)
19 April 2018Purchase of own shares. (3 pages)
19 April 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
11 April 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 1,566
(3 pages)
14 March 2018Termination of appointment of Paul Mcbride as a director on 14 March 2018 (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
22 February 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 1,558
(3 pages)
1 February 2018Statement of capital following an allotment of shares on 29 January 2018
  • GBP 1,550
(3 pages)
13 December 2017Purchase of own shares. (3 pages)
16 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
16 November 2017Cancellation of shares. Statement of capital on 24 October 2017
  • GBP 1,542
(4 pages)
16 November 2017Cancellation of shares. Statement of capital on 24 October 2017
  • GBP 1,542
(4 pages)
16 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
25 October 2017Termination of appointment of Robert Ian Horsford as a director on 24 October 2017 (1 page)
25 October 2017Termination of appointment of Deborah Anne Horsford as a secretary on 24 October 2017 (1 page)
25 October 2017Termination of appointment of Robert Ian Horsford as a director on 24 October 2017 (1 page)
25 October 2017Termination of appointment of Deborah Anne Horsford as a secretary on 24 October 2017 (1 page)
27 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
26 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
26 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
30 November 2016Cancellation of shares. Statement of capital on 14 October 2016
  • GBP 1,659
(4 pages)
30 November 2016Cancellation of shares. Statement of capital on 14 October 2016
  • GBP 1,659
(4 pages)
30 November 2016Purchase of own shares. (3 pages)
30 November 2016Purchase of own shares. (3 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
4 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,776
(9 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,776
(9 pages)
11 January 2016Purchase of own shares. (3 pages)
11 January 2016Purchase of own shares. (3 pages)
4 December 2015Cancellation of shares. Statement of capital on 18 November 2015
  • GBP 1,776
(4 pages)
4 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 December 2015Cancellation of shares. Statement of capital on 18 November 2015
  • GBP 1,776
(4 pages)
4 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,892
(9 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,892
(9 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,892
(9 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,892
(9 pages)
10 March 2014Director's details changed for Paul Mcbride on 1 February 2014 (2 pages)
10 March 2014Director's details changed for Paul Mcbride on 1 February 2014 (2 pages)
10 March 2014Director's details changed for Paul Mcbride on 1 February 2014 (2 pages)
27 December 2013Amended accounts made up to 31 March 2013 (3 pages)
27 December 2013Amended accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (9 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (9 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (9 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (9 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (9 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Director's details changed for Mr Alexander Chetwode on 13 March 2010 (3 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (17 pages)
31 March 2010Director's details changed for Mr Alexander Chetwode on 13 March 2010 (3 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (17 pages)
17 February 2010Appointment of Mr Alexander Chetwode as a director (2 pages)
17 February 2010Appointment of Mr Alexander Chetwode as a director (2 pages)
5 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 1,804
(4 pages)
5 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 1,400
(4 pages)
5 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 1,400
(4 pages)
5 February 2010Change of share class name or designation (2 pages)
5 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 1,804
(4 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 21/01/2010
(13 pages)
5 February 2010Change of share class name or designation (2 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 21/01/2010
(13 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Secretary's details changed for Deborah Anne Horsford on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Deborah Anne Horsford on 1 October 2009 (1 page)
6 October 2009Director's details changed for Robert Ian Horsford on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Harry Grounds on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Harry Grounds on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Mcbride on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Mcdonald on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Harry Grounds on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Mcbride on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Mcdonald on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Harry Grounds on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Mcbride on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Robert Ian Horsford on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Mcbride on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Mcdonald on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Mcdonald on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Deborah Anne Horsford on 1 October 2009 (1 page)
6 October 2009Director's details changed for Paul Mcbride on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Mcbride on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Mcdonald on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Robert Ian Horsford on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Harry Grounds on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Mcdonald on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Harry Grounds on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Robert Ian Horsford on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Robert Ian Horsford on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Robert Ian Horsford on 1 October 2009 (2 pages)
16 March 2009Return made up to 13/03/09; full list of members (6 pages)
16 March 2009Return made up to 13/03/09; full list of members (6 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 April 2008Return made up to 13/03/08; full list of members (6 pages)
8 April 2008Return made up to 13/03/08; full list of members (6 pages)
8 April 2008Director's change of particulars / harry grounds / 13/03/2008 (1 page)
8 April 2008Director's change of particulars / harry grounds / 13/03/2008 (1 page)
5 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
22 January 2008Return made up to 13/03/07; no change of members; amend (8 pages)
22 January 2008Ad 10/12/07--------- £ si 50@1=50 £ ic 1216/1266 (2 pages)
22 January 2008Return made up to 13/03/07; no change of members; amend (8 pages)
22 January 2008Ad 10/12/07--------- £ si 50@1=50 £ ic 1216/1266 (2 pages)
28 November 2007New secretary appointed (1 page)
28 November 2007New secretary appointed (1 page)
23 November 2007Secretary resigned;director resigned (1 page)
23 November 2007Secretary resigned;director resigned (1 page)
29 October 2007Registered office changed on 29/10/07 from: unit 1B waltham court milley lane hare hatch reading berkshire RG10 9AA (1 page)
29 October 2007Registered office changed on 29/10/07 from: unit 1B waltham court milley lane hare hatch reading berkshire RG10 9AA (1 page)
4 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
4 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
21 March 2007Return made up to 13/03/07; no change of members (8 pages)
21 March 2007Return made up to 13/03/07; no change of members (8 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006Secretary resigned (1 page)
4 April 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 April 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 June 2005Return made up to 13/03/05; full list of members; amend (9 pages)
10 June 2005Return made up to 13/03/05; full list of members; amend (9 pages)
18 April 2005Ad 25/01/05--------- £ si 100@1 (2 pages)
18 April 2005Ad 25/01/05--------- £ si 100@1 (2 pages)
14 March 2005Ad 23/04/04--------- £ si 100@1 (2 pages)
14 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2005Ad 23/04/04--------- £ si 100@1 (2 pages)
14 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Company name changed classmethod LIMITED\certificate issued on 11/01/05 (2 pages)
11 January 2005Company name changed classmethod LIMITED\certificate issued on 11/01/05 (2 pages)
11 January 2005Registered office changed on 11/01/05 from: unit 339 lee valley technopark ashley road london N17 9LN (1 page)
11 January 2005Registered office changed on 11/01/05 from: unit 339 lee valley technopark ashley road london N17 9LN (1 page)
2 April 2004Return made up to 13/03/04; full list of members (7 pages)
2 April 2004Return made up to 13/03/04; full list of members (7 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 April 2003Return made up to 13/03/03; full list of members (7 pages)
13 April 2003Return made up to 13/03/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 April 2002Return made up to 13/03/02; full list of members (7 pages)
25 April 2002Return made up to 13/03/02; full list of members (7 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 April 2001Return made up to 13/03/01; full list of members (7 pages)
4 April 2001Return made up to 13/03/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 March 1999Return made up to 13/03/99; no change of members (4 pages)
16 March 1999Return made up to 13/03/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 March 1997Return made up to 13/03/97; full list of members (6 pages)
18 March 1997Return made up to 13/03/97; full list of members (6 pages)
23 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 August 1996£ nc 1000/2000 30/05/96 (1 page)
22 August 1996£ nc 1000/2000 30/05/96 (1 page)
16 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 April 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 April 1995Registered office changed on 21/04/95 from: no 7, 17 hilldrop crescent holloway london N7 0JF (1 page)
21 April 1995Registered office changed on 21/04/95 from: no 7, 17 hilldrop crescent holloway london N7 0JF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
13 March 1992Incorporation (9 pages)
13 March 1992Incorporation (9 pages)