Company NameTungsten Automation UK Limited
Company StatusActive
Company Number03006365
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)
Previous NamesDicom Technologies Limited and Kofax UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristian Jorg Franz Hefner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed13 January 2009(14 years after company formation)
Appointment Duration15 years, 3 months
RoleCorporate Counsel
Country of ResidenceGermany
Correspondence AddressWentzinger Strasse 19
Freiburg
79112
79106
Director NameMr Martin Gustav Oberholzer
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwiss
StatusCurrent
Appointed29 February 2016(21 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address14 Grundstrasse
Rotkreuz
06343
Director NameMr Cort Steven Townsend
Date of BirthJune 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed29 February 2016(21 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleSenior Vp Finance
Country of ResidenceUnited States
Correspondence Address15211 Laguna Canyon Road
Irvine
Orange
92618
Secretary NameMr Cort Steven Townsend
StatusCurrent
Appointed22 June 2017(22 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address15211 Laguna Canyon Road
Irvine
California 92618
United States
Director NameSimon William Jansen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleSales Consultant
Correspondence AddressBroomways Bunces Lane
Burghfield Common
Reading
Berkshire
RG7 3DL
Director NameDr Otto Alois Schmid
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSteigerweg 15
Ch-6006 Lucerne
Director NameArnold Jakob Von Bueren
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBergstr 39
Luzern 6004
Switzerland
Foreign
Secretary NameSimon William Jansen
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleSales Consultant
Correspondence AddressBroomways Bunces Lane
Burghfield Common
Reading
Berkshire
RG7 3DL
Director NameMr Ian Peter Quanstrom
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence Address60 Lupin Ride
Crowthorne
Berkshire
RG45 6UR
Secretary NameMr Stephen Francis Rayner
NationalityBritish
StatusResigned
Appointed04 October 1996(1 year, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Primrose Gardens
Hatch Warren
Basingstoke
Hampshire
RG22 4UZ
Secretary NameJulie Elizabeth Grand
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 04 July 1997)
RoleAccountant
Correspondence AddressMoorhue 9 Cranesfield
Sherborne St John
Basingstoke
Hampshire
RG24 9LN
Secretary NameRobert Colin Toomey
NationalityBritish
StatusResigned
Appointed04 July 1997(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 December 1997)
RoleCompany Director
Correspondence AddressSherfield House Mulfords Hill
Tadley
Hampshire
RG26 3JE
Director NamePeter Roberts-Gawen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2001)
RoleCountry Manager
Correspondence Address4 Swan Hill Cottages
Aylesbury Road
Cuddington
Buckinghamshire
HP18 0BE
Secretary NameChristopher Ezard
NationalityBritish
StatusResigned
Appointed11 December 1997(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2000)
RoleCompany Director
Correspondence Address49 Alexandra Road
Reading
Berkshire
RG1 5PG
Director NameMr Simon Justin Stammers
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Trees
High Road, Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0QF
Director NameKevin John Davies
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 December 2005)
RoleCompany Director
Correspondence Address3 Trotwood Close
Owlsmoor
Sandhurst
Berkshire
GU47 0GU
Secretary NameMr Richard Hewitt Cheshire
NationalityBritish
StatusResigned
Appointed17 March 2000(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Crofts
Hatch Warren
Basingstoke
Hampshire
RG22 4RE
Director NameMr Nicholas John Randall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Knoll Gardens
Newbury
Berkshire
RG20 0NZ
Secretary NameKevin Fry
NationalityBritish
StatusResigned
Appointed21 July 2005(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 2008)
RoleAccountant
Correspondence Address5 Great Severals
Kintbury
Berkshire
RG17 9SN
Director NameMr Michael James Robert Brooksbank
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(12 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 April 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMallorns House
South Stoke Road Woodcote
Reading
Berkshire
RG8 0PL
Director NameStefan Markus Gaiser
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed08 April 2008(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressJensenstr. 11
79117 Freiburg I. Br.
Germany
Director NameKevin Fry
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(13 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 May 2008)
RoleAccountant
Correspondence Address5 Great Severals
Kintbury
Berkshire
RG17 9SN
Director NameHans Peter Christen
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed08 April 2008(13 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 September 2008)
RoleManager
Correspondence AddressZimmeregg 15
Ch-6014 Littau
Director NameBradford Weller
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2008(13 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address15211 Laguna Canyon Road
Irvine
Califonia
92618
Director NameMrs Samantha Louise Kirby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Secretary NameMrs Samantha Louise Kirby
NationalityBritish
StatusResigned
Appointed28 May 2008(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Director NameMr David Howse
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2010(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cedarwood
Chineham Business Park
Basingstoke
Hampshire
RG24 8WD
Director NameMr James Arnold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2010(15 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 February 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address15211 Laguna Canyon Road
Irvine
California
92618
Secretary NameBradford Weller
StatusResigned
Appointed23 December 2011(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 July 2015)
RoleCompany Director
Correspondence Address1 Cedarwood
Chineham Business Park
Basingstoke
Hampshire
RG24 8WD
Director NameMr Robert James Patton
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2015(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address1 Cedarwood
Chineham Business Park
Basingstoke
Hampshire
RG24 8WD
Secretary NameMr Robert James Patton
StatusResigned
Appointed15 July 2015(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2017)
RoleCompany Director
Correspondence Address1 Cedarwood
Chineham Business Park
Basingstoke
Hampshire
RG24 8WD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekofax.com
Email address[email protected]
Telephone07 265727431
Telephone regionMobile

Location

Registered AddressLeaf A, Level 1, Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100k at £1Kofax PLC
100.00%
Ordinary

Financials

Year2014
Turnover£13,163,776
Gross Profit£6,406,286
Net Worth£978,130
Current Liabilities£6,189,009

Accounts

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

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

20 July 2022Delivered on: 28 July 2022
Persons entitled: Credit Suisse Ag, New York Branch as Collateral Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
20 July 2022Delivered on: 27 July 2022
Persons entitled: Jpmorgan Chase Bank N.A. as Collateral Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
7 July 2017Delivered on: 21 July 2017
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Pursuant to the charge the company charged substantially all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see section 1(f) of the charge.
Outstanding
7 July 2017Delivered on: 17 July 2017
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Pursuant to the charge the company by way of first fixed charge, subject to certain exclusions, all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(c) of the charge.. Pursuant to the charge the company charged by way of first legal mortgage, subject to certain exclusions, all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.
Outstanding
19 December 2000Delivered on: 20 December 2000
Persons entitled: Fortis Bank Sa-Nv

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
5 May 1999Delivered on: 19 May 1999
Satisfied on: 27 September 2001
Persons entitled: Lloyds 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

1 February 2024Change of details for Kofax London Holdings Limited as a person with significant control on 15 January 2024 (2 pages)
15 January 2024Company name changed kofax uk LIMITED\certificate issued on 15/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-15
(3 pages)
14 January 2024Full accounts made up to 31 December 2022 (30 pages)
21 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
10 November 2023Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB (1 page)
27 September 2023Registered office address changed from Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ on 27 September 2023 (1 page)
9 March 2023Full accounts made up to 31 December 2021 (31 pages)
22 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
2 August 2022Satisfaction of charge 030063650004 in full (1 page)
2 August 2022Satisfaction of charge 030063650003 in full (1 page)
28 July 2022Registration of charge 030063650006, created on 20 July 2022 (44 pages)
27 July 2022Registration of charge 030063650005, created on 20 July 2022 (45 pages)
14 July 2022Change of details for Kofax London Holdings Limited as a person with significant control on 8 July 2022 (2 pages)
8 July 2022Registered office address changed from 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG England to Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ on 8 July 2022 (1 page)
8 April 2022Full accounts made up to 31 December 2020 (31 pages)
12 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
22 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
22 December 2021Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
14 April 2021Full accounts made up to 31 December 2019 (34 pages)
20 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (30 pages)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (29 pages)
13 February 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
14 November 2017Full accounts made up to 31 December 2016 (33 pages)
14 November 2017Full accounts made up to 31 December 2016 (33 pages)
12 October 2017Registered office address changed from 1 Cedarwood Chineham Business Park Basingstoke Hampshire RG24 8WD to 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG on 12 October 2017 (1 page)
12 October 2017Registered office address changed from 1 Cedarwood Chineham Business Park Basingstoke Hampshire RG24 8WD to 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG on 12 October 2017 (1 page)
25 July 2017Satisfaction of charge 2 in full (4 pages)
25 July 2017Satisfaction of charge 2 in full (4 pages)
21 July 2017Registration of charge 030063650004, created on 7 July 2017 (91 pages)
21 July 2017Registration of charge 030063650004, created on 7 July 2017 (91 pages)
18 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 July 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest term of credit agreement credit facility intra group loans etc 05/07/2017
(5 pages)
18 July 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest term of credit agreement credit facility intra group loans etc 05/07/2017
(5 pages)
17 July 2017Registration of charge 030063650003, created on 7 July 2017 (61 pages)
17 July 2017Registration of charge 030063650003, created on 7 July 2017 (61 pages)
22 June 2017Termination of appointment of Robert James Patton as a director on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Robert James Patton as a secretary on 22 June 2017 (1 page)
22 June 2017Appointment of Mr. Cort Steven Townsend as a secretary on 22 June 2017 (2 pages)
22 June 2017Termination of appointment of Robert James Patton as a director on 22 June 2017 (1 page)
22 June 2017Appointment of Mr. Cort Steven Townsend as a secretary on 22 June 2017 (2 pages)
22 June 2017Termination of appointment of Robert James Patton as a secretary on 22 June 2017 (1 page)
31 December 2016Full accounts made up to 31 December 2015 (24 pages)
31 December 2016Full accounts made up to 31 December 2015 (24 pages)
23 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
4 March 2016Appointment of Mr. Martin Gustav Oberholzer as a director on 29 February 2016 (2 pages)
4 March 2016Appointment of Mr. Martin Gustav Oberholzer as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr. Cort Steven Townsend as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr. Cort Steven Townsend as a director on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of James Arnold as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of James Arnold as a director on 29 February 2016 (1 page)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100,000
(5 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100,000
(5 pages)
27 November 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
27 November 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
28 August 2015Appointment of Mr. Robert James Patton as a director on 15 July 2015 (2 pages)
28 August 2015Appointment of Mr. Robert James Patton as a director on 15 July 2015 (2 pages)
7 August 2015Appointment of Mr. Robert James Patton as a secretary on 15 July 2015 (2 pages)
7 August 2015Termination of appointment of Bradford Weller as a secretary on 15 July 2015 (1 page)
7 August 2015Appointment of Mr. Robert James Patton as a secretary on 15 July 2015 (2 pages)
7 August 2015Termination of appointment of Bradford Weller as a secretary on 15 July 2015 (1 page)
7 August 2015Termination of appointment of Bradford Weller as a director on 15 July 2015 (1 page)
7 August 2015Termination of appointment of Bradford Weller as a director on 15 July 2015 (1 page)
3 January 2015Full accounts made up to 30 June 2014 (21 pages)
3 January 2015Full accounts made up to 30 June 2014 (21 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100,000
(5 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100,000
(5 pages)
28 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100,000
(5 pages)
28 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100,000
(5 pages)
4 December 2013Full accounts made up to 30 June 2013 (21 pages)
4 December 2013Full accounts made up to 30 June 2013 (21 pages)
15 January 2013Full accounts made up to 30 June 2012 (21 pages)
15 January 2013Full accounts made up to 30 June 2012 (21 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
31 July 2012Full accounts made up to 30 June 2011 (20 pages)
31 July 2012Full accounts made up to 30 June 2011 (20 pages)
10 May 2012Termination of appointment of David Howse as a director (1 page)
10 May 2012Termination of appointment of David Howse as a director (1 page)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
12 January 2012Termination of appointment of Samantha Kirby as a director (1 page)
12 January 2012Termination of appointment of Samantha Kirby as a secretary (1 page)
12 January 2012Termination of appointment of Samantha Kirby as a secretary (1 page)
12 January 2012Appointment of Bradford Weller as a secretary (1 page)
12 January 2012Appointment of Bradford Weller as a secretary (1 page)
12 January 2012Termination of appointment of Samantha Kirby as a director (1 page)
25 August 2011Resolutions
  • RES13 ‐ Company business section 175-177 05/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 August 2011Resolutions
  • RES13 ‐ Company business section 175-177 05/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 August 2011Memorandum and Articles of Association (8 pages)
25 August 2011Memorandum and Articles of Association (8 pages)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
15 August 2011Full accounts made up to 30 June 2010 (20 pages)
15 August 2011Full accounts made up to 30 June 2010 (20 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
7 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
2 March 2011Director's details changed for Christian Jorg Franz Hefner on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Christian Jorg Franz Hefner on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Christian Jorg Franz Hefner on 2 March 2011 (2 pages)
25 February 2011Appointment of Director James Arnold as a director (2 pages)
25 February 2011Appointment of Director James Arnold as a director (2 pages)
25 February 2011Director's details changed for Bradford Weller on 31 October 2010 (2 pages)
25 February 2011Director's details changed for Bradford Weller on 31 October 2010 (2 pages)
24 February 2011Appointment of Director David Howse as a director (2 pages)
24 February 2011Appointment of Director David Howse as a director (2 pages)
23 February 2011Termination of appointment of Stefan Gaiser as a director (1 page)
23 February 2011Termination of appointment of Stefan Gaiser as a director (1 page)
2 July 2010Full accounts made up to 30 June 2009 (18 pages)
2 July 2010Full accounts made up to 30 June 2009 (18 pages)
12 February 2010Director's details changed for Stefan Markus Gaiser on 23 December 2009 (2 pages)
12 February 2010Director's details changed for Samantha Louise Kirby on 23 December 2009 (2 pages)
12 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Samantha Louise Kirby on 23 December 2009 (2 pages)
12 February 2010Director's details changed for Stefan Markus Gaiser on 23 December 2009 (2 pages)
12 February 2010Director's details changed for Bradford Weller on 23 December 2009 (2 pages)
12 February 2010Director's details changed for Christian Jorg Franz Hefner on 23 December 2009 (2 pages)
12 February 2010Director's details changed for Bradford Weller on 23 December 2009 (2 pages)
12 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Christian Jorg Franz Hefner on 23 December 2009 (2 pages)
6 May 2009Full accounts made up to 30 June 2008 (17 pages)
6 May 2009Full accounts made up to 30 June 2008 (17 pages)
19 January 2009Director appointed christian jorg franz hefner (1 page)
19 January 2009Director appointed christian jorg franz hefner (1 page)
24 December 2008Return made up to 23/12/08; full list of members (4 pages)
24 December 2008Return made up to 23/12/08; full list of members (4 pages)
26 November 2008Appointment terminated director hans christen (2 pages)
26 November 2008Appointment terminated director hans christen (2 pages)
2 June 2008Appointment terminated director and secretary kevin fry (1 page)
2 June 2008Director and secretary appointed samantha louise kirby (3 pages)
2 June 2008Appointment terminated director and secretary kevin fry (1 page)
2 June 2008Director and secretary appointed samantha louise kirby (3 pages)
6 May 2008Director appointed bradford weller (2 pages)
6 May 2008Director appointed bradford weller (2 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
24 April 2008Auditor's resignation (1 page)
24 April 2008Auditor's resignation (1 page)
14 April 2008Director appointed hans peter christien (3 pages)
14 April 2008Director appointed kevin fry (3 pages)
14 April 2008Appointment terminated director michael brooksbank (1 page)
14 April 2008Director appointed hans peter christien (3 pages)
14 April 2008Director appointed kevin fry (3 pages)
14 April 2008Appointment terminated director michael brooksbank (1 page)
14 April 2008Director appointed stefan markus gaiser (3 pages)
14 April 2008Director appointed stefan markus gaiser (3 pages)
10 April 2008Company name changed dicom technologies LIMITED\certificate issued on 14/04/08 (2 pages)
10 April 2008Company name changed dicom technologies LIMITED\certificate issued on 14/04/08 (2 pages)
27 February 2008Full accounts made up to 30 June 2006 (15 pages)
27 February 2008Full accounts made up to 30 June 2006 (15 pages)
15 November 2007Return made up to 07/11/07; no change of members (6 pages)
15 November 2007Return made up to 07/11/07; no change of members (6 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
23 August 2007Registered office changed on 23/08/07 from: 6 beechwood chineham business park chineham basingstoke hampshire RG24 8WA (1 page)
23 August 2007Registered office changed on 23/08/07 from: 6 beechwood chineham business park chineham basingstoke hampshire RG24 8WA (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
17 November 2006Return made up to 07/11/06; full list of members (7 pages)
17 November 2006Return made up to 07/11/06; full list of members (7 pages)
5 May 2006Full accounts made up to 30 June 2005 (15 pages)
5 May 2006Full accounts made up to 30 June 2005 (15 pages)
3 February 2006Director resigned (1 page)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary's particulars changed (1 page)
28 December 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
3 December 2004Return made up to 07/11/04; full list of members (7 pages)
3 December 2004Return made up to 07/11/04; full list of members (7 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
5 April 2004Full accounts made up to 30 June 2003 (15 pages)
5 April 2004Full accounts made up to 30 June 2003 (15 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
17 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
11 February 2003Full accounts made up to 30 June 2002 (13 pages)
11 February 2003Full accounts made up to 30 June 2002 (13 pages)
2 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/12/01
(7 pages)
5 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/12/01
(7 pages)
22 November 2001Full accounts made up to 30 June 2001 (14 pages)
22 November 2001Full accounts made up to 30 June 2001 (14 pages)
26 October 2001Company name changed dicom europe LIMITED\certificate issued on 26/10/01 (2 pages)
26 October 2001Company name changed dicom europe LIMITED\certificate issued on 26/10/01 (2 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
1 February 2001Full accounts made up to 30 June 2000 (13 pages)
1 February 2001Full accounts made up to 30 June 2000 (13 pages)
20 December 2000Particulars of mortgage/charge (8 pages)
20 December 2000Particulars of mortgage/charge (8 pages)
8 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Return made up to 05/01/00; full list of members (7 pages)
28 March 2000Return made up to 05/01/97; full list of members; amend (6 pages)
28 March 2000Return made up to 05/01/96; full list of members; amend (6 pages)
28 March 2000Return made up to 05/01/00; full list of members (7 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (3 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Return made up to 05/01/98; full list of members; amend (6 pages)
28 March 2000Return made up to 05/01/98; full list of members; amend (6 pages)
28 March 2000Return made up to 05/01/99; full list of members (6 pages)
28 March 2000Return made up to 05/01/96; full list of members; amend (6 pages)
28 March 2000Return made up to 05/01/97; full list of members; amend (6 pages)
28 March 2000Return made up to 05/01/99; full list of members (6 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (3 pages)
28 March 2000Director's particulars changed (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (1 page)
22 December 1999Full accounts made up to 30 June 1999 (13 pages)
22 December 1999Full accounts made up to 30 June 1999 (13 pages)
25 May 1999Full accounts made up to 30 June 1998 (13 pages)
25 May 1999Full accounts made up to 30 June 1998 (13 pages)
19 May 1999Particulars of mortgage/charge (6 pages)
19 May 1999Particulars of mortgage/charge (6 pages)
11 November 1998Full accounts made up to 30 June 1997 (14 pages)
11 November 1998Full accounts made up to 30 June 1997 (14 pages)
26 May 1998Return made up to 05/01/98; full list of members (6 pages)
26 May 1998Return made up to 05/01/98; full list of members (6 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (1 page)
14 July 1997New secretary appointed (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
20 March 1997New secretary appointed (1 page)
20 March 1997New secretary appointed (1 page)
20 March 1997Return made up to 05/01/97; no change of members
  • 363(287) ‐ Registered office changed on 20/03/97
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 March 1997Return made up to 05/01/97; no change of members
  • 363(287) ‐ Registered office changed on 20/03/97
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 December 1996Full accounts made up to 30 June 1996 (15 pages)
4 December 1996Full accounts made up to 30 June 1996 (15 pages)
2 September 1996Ad 14/02/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
2 September 1996Ad 14/02/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
14 August 1996Secretary's particulars changed;director's particulars changed (2 pages)
14 August 1996Secretary's particulars changed;director's particulars changed (2 pages)
13 August 1996Return made up to 05/01/96; full list of members (6 pages)
13 August 1996Return made up to 05/01/96; full list of members (6 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
4 April 1995Ad 08/03/95--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages)
4 April 1995Ad 08/03/95--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages)
20 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
13 March 1995Accounting reference date notified as 30/06 (1 page)
13 March 1995Accounting reference date notified as 30/06 (1 page)
5 January 1995Incorporation (19 pages)
5 January 1995Incorporation (19 pages)