Company NameBITA Risk Limited
DirectorsJohn Michael Donnelly and Bruce Cawood Hobson
Company StatusActive
Company Number02790333
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 1 month ago)
Previous NamesFTSD Consultants Limited and BITA Plus Consultants Limited

Business Activity

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

Directors

Director NameMr John Michael Donnelly
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(12 years, 1 month after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimbers Ridge
Franksfield
Peaslake
Surrey
GU5 9SR
Director NameMr Bruce Cawood Hobson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(25 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameDr Henry Gregory Green
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address29 Palliser Road
London
W14 9EB
Director NameRoger Geoffrey Miller
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleManagement Consultant
Correspondence AddressSopworth Manor
Sopworth
Chippenham
Wiltshire
SN14 6PS
Secretary NameRoger Geoffrey Miller
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSopworth Manor
Sopworth
Chippenham
Wiltshire
SN14 6PS
Director NameMr Laurence Ince Wormald
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(1 year, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 June 2002)
RoleResearch Consultant
Country of ResidenceEngland
Correspondence Address24 Exeter Road
London
NW2 4SP
Director NameChristopher John Brooke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2004)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressWithy Farm
Horsted Lane
Danehill
East Sussex
RH17 7HP
Director NameSteve George Leonard Osborne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 St Mary's Grove
London
N1 2NT
Director NameMr Keith David Ward
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(9 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Chase Common Lane
Kings Langley
Hertfordshire
WD4 8BL
Secretary NameMr Keith David Ward
NationalityBritish
StatusResigned
Appointed13 June 2002(9 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Chase Common Lane
Kings Langley
Hertfordshire
WD4 8BL
Secretary NameDorota Maria Warren
NationalityBritish
StatusResigned
Appointed01 February 2003(9 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 December 2011)
RoleCompany Director
Correspondence Address3 Glendower Place
London
SW7 3DU
Director NameSteve George Leonard Osborne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(11 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 St Mary's Grove
London
N1 2NT
Director NameMontague Koppel
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(11 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 June 2009)
RoleAttorney At Law
Correspondence Address20 Chapel Street
London
SW1X 7BY
Director NameCharles Zell Rangecroft
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(12 years, 3 months after company formation)
Appointment Duration4 years (resigned 08 June 2009)
RoleCompany Director
Correspondence Address202 Route De L Etraz
Versoix
1290
Switzerland
Director NameDr Andrew Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(16 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Shakespeare Avenue
Bath
BA2 4RF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecor-fs.com

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

92.5k at £0.1Cor Financial Solutions LTD
92.50%
Ordinary
7.5k at £0.1Daryl Roxburgh
7.50%
Ordinary

Financials

Year2014
Turnover£2,316,213
Net Worth-£728,479
Cash£22
Current Liabilities£199,437

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Charges

5 June 2006Delivered on: 7 June 2006
Satisfied on: 10 July 2008
Persons entitled: Universal Independent Holdings Limited

Classification: Cross-guarantee and debenture
Secured details: All monies due or to become due from integra sp holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over the undertaking and assets present and future,. See the mortgage charge document for full details.
Fully Satisfied
20 January 2004Delivered on: 5 February 2004
Satisfied on: 20 December 2011
Persons entitled: Latitude Investments Limited

Classification: Cross-guarantee and debenture
Secured details: All monies due or to become due from cor financial solutions limited to the chargee on any account whatsoever 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
18 October 2000Delivered on: 28 October 2000
Satisfied on: 5 November 2004
Persons entitled: Terrace Hill Properties (Haymarket) Limited

Classification: Rent security deposit deed
Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord).
Particulars: All the company,s right title benefit and interest in and to all monies to the credit of the account held by the landlord on trust for the tenant in which the deposit of £100,000 is placed and all related rights thereto and threreon under the terms of the deed. See the mortgage charge document for full details.
Fully Satisfied
18 October 2000Delivered on: 21 October 2000
Satisfied on: 5 November 2004
Persons entitled: Terrace Hill Properties (Haymarket) Limited

Classification: Rent deposit deed
Secured details: £100,000 due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: £100,000.
Fully Satisfied
5 May 1999Delivered on: 7 May 1999
Satisfied on: 25 May 2002
Persons entitled: Capital & Counties PLC

Classification: Rent deposit deed
Secured details: The covenants and conditions between the company and the chargee contained in a lease dated 5TH may 1999.
Particulars: The sum of £5,600.
Fully Satisfied
15 January 1996Delivered on: 18 January 1996
Satisfied on: 25 May 2002
Persons entitled: Capital & Counties PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease and the rent deposit deed both dated 15TH january 1996.
Particulars: The sum of £17,710 deposited with the chargee.
Fully Satisfied
5 June 2006Delivered on: 7 June 2006
Satisfied on: 10 July 2008
Persons entitled: Latitude Investments Limited

Classification: Cross-guarantee and debenture
Secured details: All monies due or to become due from integra sp holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over the undertaking and assets present and future,. See the mortgage charge document for full details.
Fully Satisfied
27 May 1994Delivered on: 6 June 1994
Satisfied on: 1 November 2005
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. See the mortgage charge document for full details.
Fully Satisfied
27 October 2005Delivered on: 16 November 2005
Persons entitled: Universal Independent Holdings Limited

Classification: Cross-guarantee and debenture
Secured details: All monies due or to become due from cor stp solutions limited to the chargee on any account whatsoever 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.
Outstanding
23 September 2003Delivered on: 6 October 2003
Persons entitled: Universal Independant Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding

Filing History

23 February 2021Cessation of Humphry Armand Leue as a person with significant control on 31 December 2020 (1 page)
23 February 2021Cessation of Maurice Paul Alain Emery as a person with significant control on 31 December 2020 (1 page)
23 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
23 February 2021Cessation of Jesahel Sarah Rufener Macario as a person with significant control on 31 December 2020 (1 page)
23 February 2021Cessation of Olivier Amadio as a person with significant control on 31 December 2020 (1 page)
23 February 2021Cessation of Charlotte Sidel Bailey as a person with significant control on 31 December 2020 (1 page)
23 February 2021Notification of Cor Financial Solutions Limited as a person with significant control on 1 January 2021 (2 pages)
23 February 2021Cessation of Jonathan Grant Gore as a person with significant control on 31 December 2020 (1 page)
23 February 2021Cessation of Ian David Bolton as a person with significant control on 31 December 2020 (1 page)
23 February 2021Cessation of Jean-Maurice Emery as a person with significant control on 31 December 2020 (1 page)
1 October 2020Full accounts made up to 31 December 2019 (14 pages)
24 February 2020Notification of Charlotte Sidel Bailey as a person with significant control on 14 February 2019 (2 pages)
24 February 2020Notification of Jonathan Grant Gore as a person with significant control on 28 August 2018 (2 pages)
24 February 2020Notification of Ian David Bolton as a person with significant control on 28 August 2018 (2 pages)
24 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
21 February 2020Cessation of Selina Michelle O'neal as a person with significant control on 2 November 2018 (1 page)
11 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
10 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-02
(3 pages)
20 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
8 November 2018Termination of appointment of Andrew Smith as a director on 26 October 2018 (1 page)
8 November 2018Appointment of Mr Bruce Cawood Hobson as a director on 26 October 2018 (2 pages)
2 October 2018Cessation of Nigel Joseph Mifsud as a person with significant control on 13 June 2018 (1 page)
3 August 2018Accounts for a small company made up to 31 December 2017 (15 pages)
13 July 2018Satisfaction of charge 8 in full (4 pages)
13 July 2018Satisfaction of charge 6 in full (4 pages)
28 February 2018Register(s) moved to registered inspection location 28-30 Cornhill 2nd Floor London EC3V 3NF (1 page)
27 February 2018Register inspection address has been changed to 28-30 Cornhill 2nd Floor London EC3V 3NF (1 page)
27 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (14 pages)
29 September 2017Full accounts made up to 31 December 2016 (14 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (11 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (11 pages)
10 October 2016Full accounts made up to 31 December 2015 (15 pages)
10 October 2016Full accounts made up to 31 December 2015 (15 pages)
26 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,000
(5 pages)
26 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,000
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
16 March 2015Director's details changed for Mr John Michael Donnelly on 16 March 2015 (2 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(5 pages)
16 March 2015Director's details changed for Mr John Michael Donnelly on 16 March 2015 (2 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(5 pages)
17 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 17 February 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(5 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
29 July 2013Director's details changed for Dr Andrew Smith on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Dr Andrew Smith on 29 July 2013 (2 pages)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
6 March 2013Register inspection address has been changed from 88 Wood Street 14Th Floor London England EC2V 7RS United Kingdom (1 page)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
6 March 2013Register inspection address has been changed from 88 Wood Street 14Th Floor London England EC2V 7RS United Kingdom (1 page)
5 March 2013Register(s) moved to registered office address (1 page)
5 March 2013Director's details changed for Dr Andrew Smith on 16 February 2013 (2 pages)
5 March 2013Director's details changed for Dr Andrew Smith on 16 February 2013 (2 pages)
5 March 2013Register(s) moved to registered office address (1 page)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
8 March 2012Director's details changed for Dr Andrew Smith on 8 March 2012 (2 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
8 March 2012Director's details changed for Dr Andrew Smith on 8 March 2012 (2 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
8 March 2012Director's details changed for Dr Andrew Smith on 8 March 2012 (2 pages)
23 January 2012Termination of appointment of Dorota Warren as a secretary (1 page)
23 January 2012Termination of appointment of Dorota Warren as a secretary (1 page)
2 January 2012Full accounts made up to 31 December 2010 (13 pages)
2 January 2012Full accounts made up to 31 December 2010 (13 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 February 2011Register inspection address has been changed from 88 Wood Street 11Th Floor London England EC2V 7RS England (1 page)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
16 February 2011Register inspection address has been changed from 88 Wood Street 11Th Floor London England EC2V 7RS England (1 page)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
17 February 2010Director's details changed for Mr John Michael Donnelly on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Mr John Michael Donnelly on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr John Michael Donnelly on 1 October 2009 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register inspection address has been changed (1 page)
10 June 2009Director appointed mr andrew smith (1 page)
10 June 2009Director appointed mr andrew smith (1 page)
9 June 2009Appointment terminated director montague koppel (1 page)
9 June 2009Appointment terminated director charles rangecroft (1 page)
9 June 2009Appointment terminated director montague koppel (1 page)
9 June 2009Appointment terminated director charles rangecroft (1 page)
18 February 2009Return made up to 16/02/09; full list of members (4 pages)
18 February 2009Return made up to 16/02/09; full list of members (4 pages)
17 February 2009Location of register of members (1 page)
17 February 2009Location of debenture register (1 page)
17 February 2009Location of debenture register (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Location of debenture register (1 page)
17 February 2009Location of debenture register (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Location of register of members (1 page)
27 December 2008Full accounts made up to 31 December 2007 (13 pages)
27 December 2008Full accounts made up to 31 December 2007 (13 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
5 March 2008Return made up to 16/02/08; no change of members (7 pages)
5 March 2008Return made up to 16/02/08; no change of members (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
10 March 2007Return made up to 16/02/07; full list of members (7 pages)
10 March 2007Return made up to 16/02/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
28 February 2006Return made up to 16/02/06; full list of members (7 pages)
28 February 2006Return made up to 16/02/06; full list of members (7 pages)
16 November 2005Particulars of mortgage/charge (22 pages)
16 November 2005Particulars of mortgage/charge (22 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
3 March 2005Return made up to 16/02/05; full list of members (7 pages)
3 March 2005Return made up to 16/02/05; full list of members (7 pages)
29 January 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Full accounts made up to 31 December 2003 (16 pages)
7 October 2004Full accounts made up to 31 December 2003 (16 pages)
16 August 2004Registered office changed on 16/08/04 from: 56 haymarket london SW1Y 4RN (1 page)
16 August 2004Registered office changed on 16/08/04 from: 56 haymarket london SW1Y 4RN (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 February 2004Return made up to 16/02/04; full list of members (7 pages)
24 February 2004Return made up to 16/02/04; full list of members (7 pages)
5 February 2004Particulars of mortgage/charge (11 pages)
5 February 2004Full accounts made up to 31 December 2002 (15 pages)
5 February 2004Full accounts made up to 31 December 2002 (15 pages)
5 February 2004Particulars of mortgage/charge (11 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 October 2003Location of debenture register (1 page)
18 October 2003Location of debenture register (1 page)
6 October 2003Particulars of mortgage/charge (15 pages)
6 October 2003Particulars of mortgage/charge (15 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
20 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2003Return made up to 16/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
26 March 2003Return made up to 16/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
6 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
21 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
7 March 2002Return made up to 16/02/02; full list of members (7 pages)
7 March 2002Return made up to 16/02/02; full list of members (7 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
27 February 2001Return made up to 16/02/01; full list of members (7 pages)
27 February 2001Return made up to 16/02/01; full list of members (7 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
28 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)
26 July 2000Registered office changed on 26/07/00 from: 288 regent street london W1R 5HF (1 page)
26 July 2000Registered office changed on 26/07/00 from: 288 regent street london W1R 5HF (1 page)
27 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 February 2000Return made up to 16/02/00; full list of members (7 pages)
24 February 2000Return made up to 16/02/00; full list of members (7 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
11 March 1999Return made up to 16/02/99; full list of members (6 pages)
11 March 1999Return made up to 16/02/99; full list of members (6 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 May 1998Nc inc already adjusted 28/04/98 (1 page)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 May 1998Nc inc already adjusted 28/04/98 (1 page)
11 May 1998S-div 28/04/98 (1 page)
11 May 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
11 May 1998S-div 28/04/98 (1 page)
27 February 1998Return made up to 16/02/98; no change of members (4 pages)
27 February 1998Return made up to 16/02/98; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 July 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
10 July 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
25 February 1997Return made up to 16/02/97; full list of members (6 pages)
25 February 1997Return made up to 16/02/97; full list of members (6 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 March 1996Return made up to 16/02/96; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/96
(6 pages)
4 March 1996Return made up to 16/02/96; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/96
(6 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
7 September 1995Ad 01/09/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 September 1995Ad 01/09/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 September 1995£ nc 1000/10000 01/09/95 (1 page)
7 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
7 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
7 September 1995£ nc 1000/10000 01/09/95 (1 page)
1 September 1995Company name changed ftsd consultants LIMITED\certificate issued on 01/09/95 (4 pages)
1 September 1995Company name changed ftsd consultants LIMITED\certificate issued on 01/09/95 (4 pages)
19 July 1995Registered office changed on 19/07/95 from: victory house 99-101 regent street london W1R 7HB (1 page)
19 July 1995Registered office changed on 19/07/95 from: victory house 99-101 regent street london W1R 7HB (1 page)
20 February 1995Return made up to 16/02/95; no change of members (4 pages)
20 February 1995Return made up to 16/02/95; no change of members (4 pages)
4 November 1994Memorandum and Articles of Association (8 pages)
4 November 1994Memorandum and Articles of Association (8 pages)
21 September 1994Accounts for a small company made up to 31 December 1993 (7 pages)
21 September 1994Accounts for a small company made up to 31 December 1993 (7 pages)
6 June 1994Particulars of mortgage/charge (3 pages)
6 June 1994Particulars of mortgage/charge (3 pages)
19 February 1994Registered office changed on 19/02/94 from: 48 carnaby street london W1 (1 page)
19 February 1994Registered office changed on 19/02/94 from: 48 carnaby street london W1 (1 page)
2 November 1993Accounting reference date notified as 31/12 (1 page)
2 November 1993Accounting reference date notified as 31/12 (1 page)
22 February 1993Secretary resigned (1 page)
22 February 1993Secretary resigned (1 page)
16 February 1993Incorporation (14 pages)
16 February 1993Incorporation (14 pages)