Company NameConcentrix Cvg Intelligent Contact Limited
DirectorsPhilip Telfer and Andrew Albert Farwig
Company StatusActive
Company Number02714607
CategoryPrivate Limited Company
Incorporation Date14 May 1992(31 years, 12 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Telfer
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(26 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressPillsbury Winthrop Shaw Pittman Llp Level 34, 100
London
EC2N 4AG
Director NameAndrew Albert Farwig
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed11 August 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressPillsbury Winthrop Shaw Pittman Llp Level 34, 100
London
EC2N 4AG
Secretary NameAndrew Albert Farwig
StatusCurrent
Appointed11 August 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressPillsbury Winthrop Shaw Pittman Llp Level 34, 100
London
EC2N 4AG
Secretary NameMr Charles Patrick Robinson
NationalityEnglish
StatusResigned
Appointed10 June 1992(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 1995)
RoleCompany Director
Correspondence AddressApartment P Rauton Court
Rowton Court
Shrewsbury
Shropshire
SY5 9EP
Wales
Secretary NameTracey Yvonne Mary Batten
NationalityBritish
StatusResigned
Appointed17 August 1995(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 1997)
RoleCompany Director
Correspondence Address15 Roundwood Close
Oswestry
Salop
SY11 2YB
Wales
Director NameMr Timothy Borthwick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(3 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton House Marlborough Road
Bowden
WA14 2RW
Director NameRachael Antonia Beck
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(3 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 October 2004)
RoleMarketing Consultant
Correspondence AddressWee Bridge Farm Slade Lane
Mobberley
Knutsford
Cheshire
WA16 7QG
Secretary NameRachael Antonia Beck
NationalityBritish
StatusResigned
Appointed10 February 1997(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2000)
RoleCompany Director
Correspondence AddressWee Bridge Farm Slade Lane
Mobberley
Knutsford
Cheshire
WA16 7QG
Director NamePaul William Beck
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(6 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 July 2007)
RoleChief Executive
Correspondence AddressWee Bridge Farm Slade Lane
Mobberley
Knutsford
Cheshire
WA16 7QG
Director NameNicholas Patrick Kennedy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 October 2004)
RoleTax Consultant
Correspondence Address25 Deerings Road
Reigate
Surrey
RH2 0PW
Secretary NameMichael Tonroe
NationalityBritish
StatusResigned
Appointed14 March 2000(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 May 2005)
RoleCompany Director
Correspondence Address28 Cranford Avenue
Knutsford
Cheshire
WA16 0EB
Director NameMr John Humphrey Gunn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 20 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Edwardes Square
London
W8 6HE
Director NameMichael Jeffrey Freeman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(8 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 July 2001)
RoleCompany Director
Correspondence Address19 Appleton Road
Hale
Altrincham
WA15 9LP
Director NameAndrew Laurie Beaton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(8 years, 3 months after company formation)
Appointment Duration9 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Road
Teddington
Middlesex
TW11 8BH
Director NameBenjamin Parr Dixon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(10 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressOak Bank Barn
Moss Lane
Mobberley
Cheshire
WA16 7BU
Director NameMr Keith Pacey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(12 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 February 2013)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBowers Fold
First Drift, Wothorpe
Stamford
Lincolnshire
PE9 3JL
Director NameMr Mark Richard Bates
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(12 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PL
Secretary NameMr Mark Richard Bates
NationalityBritish
StatusResigned
Appointed04 May 2005(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PL
Secretary NameNicola Jayne Beamish
NationalityBritish
StatusResigned
Appointed06 December 2006(14 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2
52 Stamford Road
Altrincham
Cheshire
WA14 2JN
Director NameNicola Jayne Beamish
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(15 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2
52 Stamford Road
Altrincham
Cheshire
WA14 2JN
Director NameJohn Lord
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(16 years, 2 months after company formation)
Appointment Duration7 months (resigned 28 February 2009)
RoleCompany Director
Correspondence AddressBeechwood
Westbourne Close
Otley
West Yorkshire
LS21 3LG
Director NameMr Anthony Paul Bailey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(18 years after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressL B M House
Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameMr Christopher Metcalfe
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(18 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 February 2013)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressL B M House
Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameMrs Kathryn Vanstrom Marinello
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2013(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 William Street
Suite 310
Wellesley
Massachusetts
02481
Director NameMr Matthew Alexander Ebert
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2013(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 William Street
Suite 310
Wellesley
Massachusetts
02481
Secretary NameMatthew Alexander Ebert
StatusResigned
Appointed25 February 2013(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 March 2014)
RoleCompany Director
Correspondence Address20 William Street
Suite 310
Wellesley
Massachusetts
02481
Director NameClaudia Lynn Cline
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2014(21 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address70 Atlantic Street
Altrincham
Cheshire
Director NameMs Andrea Johnson Ayers
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2014(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2017)
RolePresident
Country of ResidenceUnited States
Correspondence Address70 Atlantic Street
Altrincham
Cheshire
Secretary NameTammy Rohrer
StatusResigned
Appointed03 March 2014(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address70 Atlantic Street
Altrincham
Cheshire
Director NameMr Richard James Evans
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(23 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 December 2018)
RoleVice President, Operations Uk Region
Country of ResidenceUnited Kingdom
Correspondence Address70 Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5FY
Director NameBeth Evelyn Luciano
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2017(25 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2019)
RoleCompany Director
Country of ResidenceFlorida
Correspondence Address70 Atlantic Street
Altrincham
Cheshire
WA14 5FY
Secretary NameAndrew Albert Farwig
StatusResigned
Appointed30 June 2017(25 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 2021)
RoleCompany Director
Correspondence Address70 Atlantic Street
Altrincham
Cheshire
WA14 5FY
Secretary NameSteven Linley Richie
StatusResigned
Appointed12 March 2021(28 years, 10 months after company formation)
Appointment Duration5 months (resigned 11 August 2021)
RoleCompany Director
Correspondence AddressConcentrix Bredbury 2 Horsfield Way, Bredbury Park
Bredbury
Stockport
SK6 2SU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteic.stream.com
Telephone0161 6160543
Telephone regionManchester

Location

Registered AddressPillsbury Winthrop Shaw Pittman Llp
Level 34, 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.2m at £1Lbm Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46,794,507
Gross Profit£17,808,889
Net Worth£21,479,623
Cash£4,347,015
Current Liabilities£13,305,078

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return21 April 2024 (2 weeks ago)
Next Return Due5 May 2025 (12 months from now)

Charges

20 December 2010Delivered on: 5 January 2011
Satisfied on: 27 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy to secure own liabilities
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: All rights title and interest in and to the policy being policy no 015839818-0 mark richard bates for the sum of £500,000 see image for full details.
Fully Satisfied
2 June 2006Delivered on: 22 June 2006
Satisfied on: 27 February 2013
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 millennium way springvale business park springfield road belfast. See the mortgage charge document for full details.
Fully Satisfied
20 October 2004Delivered on: 2 November 2004
Satisfied on: 27 February 2013
Persons entitled: Isis Equity Partners PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
20 October 2004Delivered on: 26 October 2004
Satisfied on: 27 February 2013
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for and on Behalf of the Securitybeneficiaries)

Classification: Insurance assignment of keyman life policies
Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in and to the policies being insurer skandia life assurance company limited, life assured timothy michael borthwick, policy numbers TSP00496276701, TSP00496276702 and TSP00496276703, sum assured £23,480.10 for details of further policies charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
20 October 2004Delivered on: 26 October 2004
Satisfied on: 27 February 2013
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for and on Behalf of the Securitybeneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 May 2002Delivered on: 13 May 2002
Satisfied on: 9 October 2004
Persons entitled: The Royal Bank of Scotland 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
6 November 1998Delivered on: 13 November 1998
Satisfied on: 27 October 2004
Persons entitled: Barclays 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

Filing History

7 September 2023Full accounts made up to 30 November 2022 (30 pages)
2 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
11 February 2023Registered office address changed from Concentrix Bredbury 2 Horsfield Way, Bredbury Park Industrial Estate Bredbury Stockport SK6 2SU England to Pillsbury Winthrop Shaw Pittman Llp Tower 42, Level 23, Old Broad Street London EC2N 1HQ on 11 February 2023 (1 page)
17 August 2022Full accounts made up to 30 November 2021 (31 pages)
10 June 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
27 August 2021Full accounts made up to 30 November 2020 (29 pages)
12 August 2021Termination of appointment of Steven Linley Richie as a secretary on 11 August 2021 (1 page)
12 August 2021Appointment of Andrew Albert Farwig as a director on 11 August 2021 (2 pages)
12 August 2021Appointment of Andrew Albert Farwig as a secretary on 11 August 2021 (2 pages)
12 August 2021Termination of appointment of Steven Linley Richie as a director on 11 August 2021 (1 page)
10 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
26 March 2021Appointment of Steven Linley Richie as a director on 12 March 2021 (2 pages)
24 March 2021Appointment of Steven Linley Richie as a secretary on 12 March 2021 (2 pages)
24 March 2021Termination of appointment of Andre Scott Valentine as a director on 12 March 2021 (1 page)
24 March 2021Termination of appointment of Andrew Albert Farwig as a secretary on 12 March 2021 (1 page)
27 November 2020Full accounts made up to 30 November 2019 (29 pages)
18 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 March 2020Registered office address changed from Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport England to Concentrix Bredbury 2 Horsfield Way, Bredbury Park Industrial Estate Bredbury Stockport SK6 2SU on 10 March 2020 (1 page)
5 March 2020Registered office address changed from 70 Atlantic Street Broadheath Altrincham WA14 5FY England to Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport on 5 March 2020 (1 page)
20 November 2019Current accounting period shortened from 31 December 2019 to 30 November 2019 (1 page)
8 August 2019Full accounts made up to 31 December 2018 (27 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
22 February 2019Registered office address changed from 70 Atlantic Street Altrincham Cheshire to 70 Atlantic Street Broadheath Altrincham WA14 5FY on 22 February 2019 (1 page)
20 February 2019Appointment of Mr. Philip Telfer as a director on 20 February 2019 (2 pages)
20 February 2019Termination of appointment of Beth Evelyn Luciano as a director on 20 February 2019 (1 page)
4 January 2019Termination of appointment of Richard James Evans as a director on 7 December 2018 (1 page)
15 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-23
(3 pages)
8 October 2018Full accounts made up to 31 December 2017 (26 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
29 August 2017Full accounts made up to 31 December 2016 (25 pages)
29 August 2017Full accounts made up to 31 December 2016 (25 pages)
10 July 2017Appointment of Beth Evelyn Luciano as a director on 30 June 2017 (2 pages)
10 July 2017Appointment of Beth Evelyn Luciano as a director on 30 June 2017 (2 pages)
7 July 2017Termination of appointment of Tammy Rohrer as a secretary on 30 June 2017 (1 page)
7 July 2017Appointment of Andrew Albert Farwig as a secretary on 30 June 2017 (2 pages)
7 July 2017Termination of appointment of Andrea Johnson Ayers as a director on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Andrea Johnson Ayers as a director on 30 June 2017 (1 page)
7 July 2017Appointment of Andrew Albert Farwig as a secretary on 30 June 2017 (2 pages)
7 July 2017Termination of appointment of Tammy Rohrer as a secretary on 30 June 2017 (1 page)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
1 December 2016Full accounts made up to 31 December 2015 (28 pages)
1 December 2016Full accounts made up to 31 December 2015 (28 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,228,987
(5 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,228,987
(5 pages)
29 February 2016Termination of appointment of a director (1 page)
29 February 2016Termination of appointment of Vincent Gerard Robertson as a director on 26 February 2016 (1 page)
29 February 2016Appointment of Mr Richard James Evans as a director on 26 February 2016 (2 pages)
29 February 2016Termination of appointment of Vincent Gerard Robertson as a director on 26 February 2016 (1 page)
29 February 2016Appointment of Mr Richard James Evans as a director on 26 February 2016 (2 pages)
29 February 2016Termination of appointment of a director (1 page)
18 February 2016Full accounts made up to 31 December 2014 (19 pages)
18 February 2016Full accounts made up to 31 December 2014 (19 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Termination of appointment of Claudia Lynn Cline as a director on 30 June 2015 (1 page)
30 September 2015Termination of appointment of Claudia Lynn Cline as a director on 30 June 2015 (1 page)
14 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,228,987
(5 pages)
14 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,228,987
(5 pages)
15 July 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,228,987
(5 pages)
15 July 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,228,987
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
4 August 2014Change of name notice (2 pages)
4 August 2014Company name changed stream intelligent contact LIMITED\certificate issued on 04/08/14 (3 pages)
4 August 2014Change of name notice (2 pages)
4 August 2014Company name changed stream intelligent contact LIMITED\certificate issued on 04/08/14
  • RES15 ‐ Change company name resolution on 2014-07-28
(3 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,228,987
(5 pages)
27 May 2014Registered office address changed from L B M House Atlantic Street Altrincham Cheshire WA14 5FY on 27 May 2014 (1 page)
27 May 2014Registered office address changed from L B M House Atlantic Street Altrincham Cheshire WA14 5FY on 27 May 2014 (1 page)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,228,987
(5 pages)
17 April 2014Termination of appointment of Leo Vannoni as a director (1 page)
17 April 2014Termination of appointment of Kathryn Marinello as a director (1 page)
17 April 2014Termination of appointment of Kathryn Marinello as a director (1 page)
17 April 2014Appointment of Andrea Johnson Ayers as a director (2 pages)
17 April 2014Termination of appointment of Matthew Ebert as a director (1 page)
17 April 2014Appointment of Andrea Johnson Ayers as a director (2 pages)
17 April 2014Termination of appointment of Matthew Ebert as a director (1 page)
17 April 2014Appointment of Tammy Rohrer as a secretary (2 pages)
17 April 2014Appointment of Mr Andre Scott Valentine as a director (2 pages)
17 April 2014Termination of appointment of Leo Vannoni as a director (1 page)
17 April 2014Termination of appointment of Matthew Ebert as a secretary (1 page)
17 April 2014Appointment of Claudia Lynn Cline as a director (2 pages)
17 April 2014Appointment of Mr Andre Scott Valentine as a director (2 pages)
17 April 2014Appointment of Claudia Lynn Cline as a director (2 pages)
17 April 2014Termination of appointment of Matthew Ebert as a secretary (1 page)
17 April 2014Appointment of Tammy Rohrer as a secretary (2 pages)
27 March 2014Aud res sec 519. (2 pages)
27 March 2014Aud res sec 519. (2 pages)
4 March 2014Full accounts made up to 31 May 2013 (20 pages)
4 March 2014Full accounts made up to 31 May 2013 (20 pages)
17 October 2013Company name changed lbm direct marketing LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
(2 pages)
17 October 2013Change of name notice (2 pages)
17 October 2013Company name changed lbm direct marketing LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
(2 pages)
17 October 2013Change of name notice (2 pages)
27 August 2013Termination of appointment of Nicola Beamish as a director (1 page)
27 August 2013Termination of appointment of Anthony Bailey as a director (1 page)
27 August 2013Termination of appointment of Anthony Bailey as a director (1 page)
27 August 2013Termination of appointment of Nicola Beamish as a director (1 page)
15 August 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
15 August 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
24 May 2013Appointment of Mr. Vincent Gerard Robertson as a director (2 pages)
24 May 2013Appointment of Mr. Vincent Gerard Robertson as a director (2 pages)
12 March 2013Appointment of Kathryn Vanstrom Marinello as a director (2 pages)
12 March 2013Appointment of Mr Matthew Alexander Ebert as a director (2 pages)
12 March 2013Section 519 (2 pages)
12 March 2013Section 519 (2 pages)
12 March 2013Appointment of Mr Matthew Alexander Ebert as a director (2 pages)
12 March 2013Appointment of Mr Leo Salvatore Vannoni as a director (2 pages)
12 March 2013Appointment of Kathryn Vanstrom Marinello as a director (2 pages)
12 March 2013Appointment of Mr Leo Salvatore Vannoni as a director (2 pages)
11 March 2013Termination of appointment of David Walters as a director (1 page)
11 March 2013Termination of appointment of Mark Bates as a director (1 page)
11 March 2013Termination of appointment of Nicola Beamish as a secretary (1 page)
11 March 2013Termination of appointment of Christopher Metcalfe as a director (1 page)
11 March 2013Termination of appointment of Nicola Beamish as a secretary (1 page)
11 March 2013Termination of appointment of Christopher Metcalfe as a director (1 page)
11 March 2013Appointment of Matthew Alexander Ebert as a secretary (2 pages)
11 March 2013Termination of appointment of Keith Pacey as a director (1 page)
11 March 2013Termination of appointment of Mark Bates as a director (1 page)
11 March 2013Appointment of Matthew Alexander Ebert as a secretary (2 pages)
11 March 2013Termination of appointment of David Walters as a director (1 page)
11 March 2013Termination of appointment of Keith Pacey as a director (1 page)
7 March 2013Auditor's resignation (2 pages)
7 March 2013Auditor's resignation (2 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 February 2013Full accounts made up to 31 May 2012 (20 pages)
28 February 2013Full accounts made up to 31 May 2012 (20 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
16 September 2011Full accounts made up to 31 May 2011 (19 pages)
16 September 2011Full accounts made up to 31 May 2011 (19 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
30 September 2010Full accounts made up to 31 May 2010 (21 pages)
30 September 2010Full accounts made up to 31 May 2010 (21 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
12 May 2010Appointment of Mr Anthony Bailey as a director (2 pages)
12 May 2010Appointment of Mr Christopher Metcalfe as a director (2 pages)
12 May 2010Appointment of Mr Christopher Metcalfe as a director (2 pages)
12 May 2010Appointment of Mr Anthony Bailey as a director (2 pages)
19 April 2010Resolutions
  • RES13 ‐ Mezzanine loan agmt/ direc & sec auth execute, deliver and perform obligations in document 26/02/2010
(3 pages)
19 April 2010Resolutions
  • RES13 ‐ Mezzanine loan agmt/ direc & sec auth execute, deliver and perform obligations in document 26/02/2010
(3 pages)
2 March 2010Full accounts made up to 31 May 2009 (21 pages)
2 March 2010Full accounts made up to 31 May 2009 (21 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
29 April 2009Director's change of particulars / keith pacey / 01/05/2008 (1 page)
29 April 2009Director's change of particulars / keith pacey / 01/05/2008 (1 page)
10 March 2009Appointment terminated director john lord (1 page)
10 March 2009Appointment terminated director john lord (1 page)
3 November 2008Full accounts made up to 31 May 2008 (20 pages)
3 November 2008Full accounts made up to 31 May 2008 (20 pages)
26 August 2008Director appointed david walters (1 page)
26 August 2008Director appointed david walters (1 page)
26 August 2008Director appointed john lord (1 page)
26 August 2008Director appointed john lord (1 page)
30 July 2008Appointment terminated director verran townsend (2 pages)
30 July 2008Appointment terminated director verran townsend (2 pages)
29 July 2008Return made up to 30/04/08; full list of members (4 pages)
29 July 2008Return made up to 30/04/08; full list of members (4 pages)
9 May 2008Appointment terminated director timothy borthwick (1 page)
9 May 2008Appointment terminated director timothy borthwick (1 page)
22 January 2008Full accounts made up to 31 May 2007 (17 pages)
22 January 2008Full accounts made up to 31 May 2007 (17 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
16 July 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 July 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (1 page)
5 January 2007New secretary appointed (1 page)
25 October 2006Full accounts made up to 31 May 2006 (18 pages)
25 October 2006Full accounts made up to 31 May 2006 (18 pages)
22 June 2006Particulars of mortgage/charge (8 pages)
22 June 2006Particulars of mortgage/charge (8 pages)
1 June 2006Full accounts made up to 31 May 2005 (36 pages)
1 June 2006Full accounts made up to 31 May 2005 (36 pages)
24 May 2006Return made up to 30/04/06; full list of members (9 pages)
24 May 2006Return made up to 30/04/06; full list of members (9 pages)
21 February 2006New director appointed (4 pages)
21 February 2006New director appointed (4 pages)
8 June 2005Return made up to 30/04/05; full list of members (6 pages)
8 June 2005Return made up to 30/04/05; full list of members (6 pages)
25 May 2005Location of register of members (1 page)
25 May 2005Location of register of members (1 page)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed;new director appointed (2 pages)
16 December 2004Full accounts made up to 31 May 2004 (17 pages)
16 December 2004Full accounts made up to 31 May 2004 (17 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
2 November 2004Particulars of mortgage/charge (7 pages)
2 November 2004Particulars of mortgage/charge (7 pages)
28 October 2004Declaration of assistance for shares acquisition (8 pages)
28 October 2004Declaration of assistance for shares acquisition (8 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Particulars of mortgage/charge (11 pages)
26 October 2004Particulars of mortgage/charge (11 pages)
26 October 2004Particulars of mortgage/charge (9 pages)
26 October 2004Particulars of mortgage/charge (9 pages)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Auditor's resignation (1 page)
5 October 2004Auditor's resignation (1 page)
4 June 2004Return made up to 30/04/04; full list of members (10 pages)
4 June 2004Return made up to 30/04/04; full list of members (10 pages)
11 November 2003Full accounts made up to 31 May 2003 (19 pages)
11 November 2003Full accounts made up to 31 May 2002 (20 pages)
11 November 2003Full accounts made up to 31 May 2002 (20 pages)
11 November 2003Full accounts made up to 31 May 2003 (19 pages)
2 October 2003Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page)
2 October 2003Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page)
30 May 2003Ad 28/02/03--------- £ si 1178987@1=1178987 £ ic 50000/1228987 (2 pages)
30 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2003Ad 28/02/03--------- £ si 1178987@1=1178987 £ ic 50000/1228987 (2 pages)
30 May 2003Nc inc already adjusted 28/02/03 (1 page)
30 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 2003Nc inc already adjusted 28/02/03 (1 page)
30 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2003Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
23 January 2003Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
13 May 2002Particulars of mortgage/charge (3 pages)
13 May 2002Particulars of mortgage/charge (3 pages)
7 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/05/02
(9 pages)
7 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/05/02
(9 pages)
29 March 2002Full accounts made up to 31 May 2001 (17 pages)
29 March 2002Full accounts made up to 31 May 2001 (17 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
12 June 2001Director resigned (1 page)
12 June 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 December 2000Full accounts made up to 31 May 2000 (16 pages)
5 December 2000Full accounts made up to 31 May 2000 (16 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
21 June 2000New director appointed (11 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (11 pages)
8 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 April 2000Registered office changed on 25/04/00 from: grant thornton albert square manchester lancashire M60 8GT (1 page)
25 April 2000Registered office changed on 25/04/00 from: grant thornton albert square manchester lancashire M60 8GT (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
19 November 1999Full accounts made up to 31 May 1999 (15 pages)
19 November 1999Full accounts made up to 31 May 1999 (15 pages)
11 November 1999Auditor's resignation (1 page)
11 November 1999Auditor's resignation (1 page)
11 October 1999Registered office changed on 11/10/99 from: l b m house atlantic point, broadheath altrincham cheshire WA14 5DE (1 page)
11 October 1999Registered office changed on 11/10/99 from: l b m house atlantic point, broadheath altrincham cheshire WA14 5DE (1 page)
6 September 1999Registered office changed on 06/09/99 from: 50 st andrew street hertford SG14 1JA (1 page)
6 September 1999Registered office changed on 06/09/99 from: 50 st andrew street hertford SG14 1JA (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
21 May 1999Return made up to 14/05/99; no change of members (4 pages)
21 May 1999Return made up to 14/05/99; no change of members (4 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
19 August 1998Full accounts made up to 31 May 1998 (15 pages)
19 August 1998Full accounts made up to 31 May 1998 (15 pages)
27 May 1998Return made up to 14/05/98; full list of members (6 pages)
27 May 1998Return made up to 14/05/98; full list of members (6 pages)
29 January 1998Company name changed L.B.M. services LIMITED\certificate issued on 30/01/98 (2 pages)
29 January 1998Company name changed L.B.M. services LIMITED\certificate issued on 30/01/98 (2 pages)
11 August 1997Full accounts made up to 31 May 1997 (13 pages)
11 August 1997Full accounts made up to 31 May 1997 (13 pages)
22 June 1997Director's particulars changed (1 page)
22 June 1997Return made up to 14/05/97; full list of members (6 pages)
22 June 1997Director's particulars changed (1 page)
22 June 1997Return made up to 14/05/97; full list of members (6 pages)
5 March 1997Full accounts made up to 31 May 1996 (10 pages)
5 March 1997Full accounts made up to 31 May 1996 (10 pages)
27 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 February 1997Nc inc already adjusted 11/02/97 (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Nc inc already adjusted 11/02/97 (1 page)
27 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997Particulars of contract relating to shares (4 pages)
27 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 February 1997Ad 11/02/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
27 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1997Ad 11/02/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
27 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Particulars of contract relating to shares (4 pages)
27 February 1997New secretary appointed (2 pages)
28 January 1997Director's particulars changed (1 page)
28 January 1997Director's particulars changed (1 page)
23 May 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Ad 02/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
15 February 1996New director appointed (1 page)
15 February 1996Ad 02/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 1996New director appointed (1 page)
15 February 1996Director resigned (2 pages)
4 July 1995Return made up to 14/05/95; no change of members (4 pages)
4 July 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
27 May 1994Return made up to 14/05/94; no change of members (4 pages)
27 May 1994Return made up to 14/05/94; no change of members (4 pages)
14 February 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1993Return made up to 14/05/93; full list of members (5 pages)
15 July 1993Return made up to 14/05/93; full list of members (5 pages)
2 July 1992Memorandum and Articles of Association (8 pages)
2 July 1992Memorandum and Articles of Association (8 pages)
2 July 1992Memorandum and Articles of Association (8 pages)
2 July 1992Memorandum and Articles of Association (8 pages)
25 June 1992Registered office changed on 25/06/92 from: 2 baches street london N1 6UB (1 page)
25 June 1992Registered office changed on 25/06/92 from: 2 baches street london N1 6UB (1 page)
22 June 1992Company name changed forgelarge LIMITED\certificate issued on 23/06/92 (2 pages)
22 June 1992Company name changed forgelarge LIMITED\certificate issued on 23/06/92 (2 pages)
14 May 1992Incorporation (9 pages)
14 May 1992Incorporation (9 pages)