Company NameMorningstar Wealth Software Limited
DirectorsDylan Brett Navra and Benjamin James Lester
Company StatusActive
Company Number02865446
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)
Previous NamePlum Software Limited

Business Activity

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

Directors

Director NameMr Dylan Brett Navra
Date of BirthNovember 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed01 November 2018(25 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameMr Benjamin James Lester
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(25 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed09 February 2024(30 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameAnn Dempster
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherbourne House
Humber Avenue
Coventry
Warwickshire
CV1 2AQ
Secretary NameNicholas Simon Thomas
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Halesowen Street
Rowley Regis
Warley
West Midlands
B65 0HG
Secretary NameAnn Dempster
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherbourne House
Humber Avenue
Coventry
Warwickshire
CV1 2AQ
Director NameDavid Nigel Felix-Davies
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(1 month after company formation)
Appointment Duration21 years, 3 months (resigned 03 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherbourne House
Humber Avenue
Coventry
Warwickshire
CV1 2AQ
Director NameMr Paul William Salusbury Brewis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherbourne House
Humber Avenue
Coventry
Warwickshire
CV1 2AQ
Director NameMr Richard Dylan Halsall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(21 years, 4 months after company formation)
Appointment Duration6 years (resigned 19 March 2021)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 643-659, 4th Floor, Salisbury House London W
London
EC2M 5QQ
Secretary NameMr Richard Dylan Halsall
StatusResigned
Appointed03 March 2015(21 years, 4 months after company formation)
Appointment Duration6 years (resigned 19 March 2021)
RoleCompany Director
Correspondence AddressSuite 643-659, 4th Floor, Salisbury House London W
London
EC2M 5QQ
Director NameMr Jonathan Element Farmer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2018)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 643-659, 4th Floor, Salisbury House London W
London
EC2M 5QQ
Director NameMs Christine Silcox
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(23 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSherbourne House
Humber Avenue
Coventry
Warwickshire
CV1 2AQ
Director NameMr Michael Bernard Ohanessian
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed21 September 2017(23 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2018)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressSuite 643-659, 4th Floor, Salisbury House London W
London
EC2M 5QQ
Secretary NameMr Alexander Thomas Liptrot
StatusResigned
Appointed10 August 2020(26 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 February 2024)
RoleCompany Director
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.plumsoftware.co.uk/
Telephone0845 3458456
Telephone regionUnknown

Location

Registered Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150 at £1Praemium (Uk) Limited
50.00%
Ordinary
150 at £1Praemium (Uk) Limited
50.00%
Ordinary A

Financials

Year2014
Net Worth£64,185
Cash£121,354
Current Liabilities£123,059

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Charges

30 September 2020Delivered on: 2 October 2020
Persons entitled: Hsbc Bank Australia Limited

Classification: A registered charge
Particulars: None.
Outstanding
25 November 1993Delivered on: 26 November 1993
Persons entitled: Georgina Ann Kosniowska

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.
Outstanding

Filing History

2 February 2024Register inspection address has been changed to 8th Floor 100 Bishopsgate London EC2N 4AG (1 page)
2 February 2024Register(s) moved to registered inspection location 8th Floor 100 Bishopsgate London EC2N 4AG (1 page)
11 December 2023Director's details changed for Mr Benjamin James Lester on 1 August 2022 (2 pages)
21 November 2023Registered office address changed from Plum Software Limited , 4200 Waterside Centre Solihull Parkway, Birmingham Business Park Birmingham West Midlands B37 7YN England to 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ on 21 November 2023 (1 page)
21 November 2023Director's details changed for Mr Dylan Brett Navra on 1 November 2023 (2 pages)
26 October 2023Company name changed plum software LIMITED\certificate issued on 26/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-20
(3 pages)
19 October 2023Statement of capital following an allotment of shares on 18 October 2023
  • GBP 302
(3 pages)
11 October 2023Accounts for a small company made up to 31 December 2022 (27 pages)
18 August 2023Confirmation statement made on 5 August 2023 with updates (5 pages)
20 December 2022Secretary's details changed for Mr Alexander Thomas Liptrot on 20 December 2022 (1 page)
25 October 2022Change of details for Praemium (Uk) Limited as a person with significant control on 24 August 2022 (2 pages)
5 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
29 June 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
5 April 2022Accounts for a small company made up to 30 June 2021 (27 pages)
9 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
13 April 2021Full accounts made up to 30 June 2020 (24 pages)
22 March 2021Termination of appointment of Richard Dylan Halsall as a director on 19 March 2021 (1 page)
22 March 2021Termination of appointment of Richard Dylan Halsall as a secretary on 19 March 2021 (1 page)
20 January 2021Director's details changed for Mr Richard Dylan Halsall on 20 January 2021 (2 pages)
12 January 2021Registered office address changed from Sherbourne House Humber Avenue Coventry Warwickshire CV1 2AQ to Plum Software Limited , 4200 Waterside Centre Solihull Parkway, Birmingham Business Park Birmingham West Midlands B37 7YN on 12 January 2021 (1 page)
4 November 2020Memorandum and Articles of Association (5 pages)
4 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 October 2020Registration of charge 028654460002, created on 30 September 2020 (55 pages)
14 August 2020Appointment of Mr Alexander Thomas Liptrot as a secretary on 10 August 2020 (2 pages)
11 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
1 November 2019Full accounts made up to 30 June 2019 (23 pages)
16 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
16 August 2019Appointment of Mr Benjamin James Lester as a director on 24 June 2019 (2 pages)
16 August 2019Termination of appointment of Christine Silcox as a director on 25 June 2019 (1 page)
17 May 2019Director's details changed for Mr Richard Dylan Halsall on 17 May 2019 (2 pages)
29 March 2019Full accounts made up to 30 June 2018 (20 pages)
13 December 2018Appointment of Mr Dylan Brett Navra as a director on 1 November 2018 (2 pages)
11 December 2018Termination of appointment of Jonathan Element Farmer as a director on 26 October 2018 (1 page)
10 December 2018Termination of appointment of Michael Bernard Ohanessian as a director on 26 October 2018 (1 page)
26 September 2018Satisfaction of charge 1 in full (1 page)
9 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
12 July 2018Director's details changed for Mr Richard Dylan Halsall on 12 July 2018 (2 pages)
12 July 2018Director's details changed for Mr. Michael Bernard Ohanessian on 12 July 2018 (2 pages)
12 July 2018Change of details for Praemium (Uk) Limited as a person with significant control on 12 July 2018 (2 pages)
12 July 2018Secretary's details changed for Mr Richard Dylan Halsall on 12 July 2018 (1 page)
12 July 2018Director's details changed for Mr Jonathan Element Farmer on 12 July 2018 (2 pages)
5 April 2018Full accounts made up to 30 June 2017 (21 pages)
28 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
28 September 2017Appointment of Mr. Michael Bernard Ohanessian as a director on 21 September 2017 (2 pages)
28 September 2017Appointment of Mr. Michael Bernard Ohanessian as a director on 21 September 2017 (2 pages)
28 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
24 July 2017Appointment of Ms Christine Silcox as a director on 21 February 2017 (2 pages)
24 July 2017Appointment of Mr Jonathan Element Farmer as a director on 9 February 2017 (2 pages)
24 July 2017Appointment of Mr Jonathan Element Farmer as a director on 9 February 2017 (2 pages)
24 July 2017Appointment of Ms Christine Silcox as a director on 21 February 2017 (2 pages)
30 May 2017Full accounts made up to 30 June 2016 (21 pages)
30 May 2017Full accounts made up to 30 June 2016 (21 pages)
31 January 2017Termination of appointment of Paul William Salusbury Brewis as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Paul William Salusbury Brewis as a director on 31 January 2017 (1 page)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
16 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
21 July 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
21 July 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
11 May 2016Accounts for a small company made up to 31 March 2015 (8 pages)
11 May 2016Accounts for a small company made up to 31 March 2015 (8 pages)
6 May 2016Termination of appointment of Ann Dempster as a director on 5 May 2016 (1 page)
6 May 2016Termination of appointment of Ann Dempster as a director on 5 May 2016 (1 page)
31 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 300
(5 pages)
31 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 300
(5 pages)
3 March 2015Appointment of Mr Richard Dylan Halsall as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Ann Dempster as a secretary on 3 March 2015 (1 page)
3 March 2015Termination of appointment of David Nigel Felix-Davies as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Ann Dempster as a secretary on 3 March 2015 (1 page)
3 March 2015Appointment of Mr Paul William Salusbury Brewis as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Richard Dylan Halsall as a secretary on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Paul William Salusbury Brewis as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Richard Dylan Halsall as a secretary on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Richard Dylan Halsall as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of David Nigel Felix-Davies as a director on 3 March 2015 (1 page)
3 March 2015Appointment of Mr Richard Dylan Halsall as a secretary on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Ann Dempster as a secretary on 3 March 2015 (1 page)
3 March 2015Appointment of Mr Richard Dylan Halsall as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of David Nigel Felix-Davies as a director on 3 March 2015 (1 page)
3 March 2015Appointment of Mr Paul William Salusbury Brewis as a director on 3 March 2015 (2 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 300
(5 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 300
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 300
(5 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 300
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Ann Dempster on 25 October 2011 (2 pages)
25 October 2011Director's details changed for David Nigel Felix-Davies on 25 October 2011 (2 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Ann Dempster on 25 October 2011 (2 pages)
25 October 2011Director's details changed for David Nigel Felix-Davies on 25 October 2011 (2 pages)
25 October 2011Secretary's details changed for Ann Dempster on 25 October 2011 (1 page)
25 October 2011Secretary's details changed for Ann Dempster on 25 October 2011 (1 page)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Ann Dempster on 27 October 2009 (2 pages)
27 October 2009Director's details changed for David Nigel Felix-Davies on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Ann Dempster on 27 October 2009 (2 pages)
27 October 2009Director's details changed for David Nigel Felix-Davies on 27 October 2009 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 October 2008Return made up to 25/10/08; full list of members (4 pages)
31 October 2008Return made up to 25/10/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2007Return made up to 25/10/07; full list of members (3 pages)
6 November 2007Return made up to 25/10/07; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2006Return made up to 25/10/06; full list of members (7 pages)
6 December 2006Return made up to 25/10/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 30 March 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 March 2006 (6 pages)
9 November 2005Return made up to 25/10/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 November 2005Return made up to 25/10/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 June 2005Registered office changed on 27/06/05 from: bank gallery high street kenilworth warwickshire CV8 1LY (1 page)
27 June 2005Registered office changed on 27/06/05 from: bank gallery high street kenilworth warwickshire CV8 1LY (1 page)
30 December 2004Nc inc already adjusted 14/12/04 (1 page)
30 December 2004Ad 14/12/04--------- £ si 50@1=50 £ ic 250/300 (2 pages)
30 December 2004Ad 14/12/04--------- £ si 50@1=50 £ ic 250/300 (2 pages)
30 December 2004Nc inc already adjusted 14/12/04 (1 page)
30 December 2004Ad 14/12/04--------- £ si 150@1=150 £ ic 100/250 (2 pages)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2004Ad 14/12/04--------- £ si 150@1=150 £ ic 100/250 (2 pages)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 November 2004Return made up to 25/10/04; full list of members (7 pages)
3 November 2004Return made up to 25/10/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 October 2003Return made up to 25/10/03; full list of members (7 pages)
28 October 2003Return made up to 25/10/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 November 2002Return made up to 25/10/02; full list of members (7 pages)
1 November 2002Return made up to 25/10/02; full list of members (7 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 December 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2001Registered office changed on 24/12/01 from: sherbourne house humber avenue coventry west midlands CV1 2AQ (1 page)
24 December 2001Registered office changed on 24/12/01 from: sherbourne house humber avenue coventry west midlands CV1 2AQ (1 page)
24 December 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Registered office changed on 24/01/01 from: 10 mercia business village torwood close westwood business park, coventry CV4 8HX (1 page)
24 January 2001Registered office changed on 24/01/01 from: 10 mercia business village torwood close westwood business park, coventry CV4 8HX (1 page)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1999Secretary's particulars changed;director's particulars changed (1 page)
13 January 1999Director's particulars changed (1 page)
13 January 1999Secretary's particulars changed;director's particulars changed (1 page)
13 January 1999Director's particulars changed (1 page)
13 January 1999Return made up to 25/10/98; full list of members (6 pages)
13 January 1999Return made up to 25/10/98; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 September 1998Secretary's particulars changed;director's particulars changed (1 page)
22 September 1998Secretary's particulars changed;director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
31 January 1998Registered office changed on 31/01/98 from: bank chambers market place reepham norfolk NR10 4JJ (1 page)
31 January 1998Registered office changed on 31/01/98 from: bank chambers market place reepham norfolk NR10 4JJ (1 page)
30 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 January 1998Director's particulars changed (1 page)
20 January 1998Director's particulars changed (1 page)
20 January 1998Secretary's particulars changed;director's particulars changed (1 page)
20 January 1998Secretary's particulars changed;director's particulars changed (1 page)
27 October 1997Return made up to 25/10/97; no change of members (4 pages)
27 October 1997Return made up to 25/10/97; no change of members (4 pages)
7 January 1997Return made up to 25/10/96; no change of members
  • 363(287) ‐ Registered office changed on 07/01/97
(4 pages)
7 January 1997Return made up to 25/10/96; no change of members
  • 363(287) ‐ Registered office changed on 07/01/97
(4 pages)
17 October 1996Registered office changed on 17/10/96 from: university of warwick science pa barclays venture centre sir william lyons road coventry CV4 7EZ (1 page)
17 October 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
17 October 1996Registered office changed on 17/10/96 from: university of warwick science pa barclays venture centre sir william lyons road coventry CV4 7EZ (1 page)
17 October 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
28 August 1996Full accounts made up to 31 October 1995 (6 pages)
28 August 1996Full accounts made up to 31 October 1995 (6 pages)
12 October 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
17 October 1994Return made up to 25/10/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/10/94
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 October 1994Return made up to 25/10/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/10/94
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 December 1993Ad 25/11/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 December 1993Secretary resigned;new secretary appointed (2 pages)
8 December 1993Ad 25/11/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 December 1993Secretary resigned;new secretary appointed (2 pages)
26 November 1993Particulars of mortgage/charge (7 pages)
26 November 1993Particulars of mortgage/charge (7 pages)
7 November 1993Secretary resigned (1 page)
7 November 1993Secretary resigned (1 page)
25 October 1993Incorporation (13 pages)
25 October 1993Incorporation (13 pages)