Company NameSigmatic Limited
DirectorAndrew Graham Wright
Company StatusActive
Company Number03034965
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Graham Wright
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(24 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleInternational Controller
Country of ResidenceEngland
Correspondence AddressFriars House 160 Blackfriars Road
London
SE1 8EZ
Secretary NameMr Martin Reeves
StatusCurrent
Appointed18 March 2021(26 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address70 St. Mary Axe
London
EC3A 8BE
Director NameAndrew Kenneth Duggan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleConsultant
Correspondence Address78 Kingfisher Way
Bicester
Oxfordshire
OX26 6YD
Secretary NameDeborah Duggan
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address78 Kingfisher Way
Bicester
Oxfordshire
OX6 0YD
Director NameMr Tony Barwell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(8 years after company formation)
Appointment Duration9 years, 8 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hunt Close
Bicester
Oxfordshire
OX26 6HX
Director NameSimon Howard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(8 years after company formation)
Appointment Duration10 years, 9 months (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom Buckinghamshire
Correspondence AddressBurrington House
Old Farm Close Worminghall
Aylesbury
Buckinghamshire
HP18 9JU
Director NameMrs Gail Barbara Mitchell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(8 years after company formation)
Appointment Duration7 years (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Blacksmiths Hill
Aynho
Banbury
Buckinghamshire
OX17 3AH
Director NameDeborah Duggan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(9 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 December 2012)
RoleCompany Director
Correspondence Address78 Kingfisher Way
Bicester
Oxfordshire
OX6 0YD
Director NameJonathan Maurice Sandler
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2012(17 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameIan Belinsky
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2012(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceUsa Massachusetts
Correspondence Address6th Floor Aldermary House 10-15 Queen Street
London
EC4N 1TX
Director NamePeter Hoenigsberg
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2012(17 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 May 2013)
RoleCEO
Country of ResidenceUsa Massachusetts
Correspondence Address6th Floor Aldermary House 10-15 Queen Street
London
EC4N 1TX
Secretary NameLori Silver
NationalityBritish
StatusResigned
Appointed03 December 2012(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address6th Floor Aldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameJames Lang
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2013(18 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 2016)
RoleCEO
Country of ResidenceUsa/Massachusetts
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameAnup Gupta
Date of BirthJune 1964 (Born 59 years ago)
NationalitySingaporean
StatusResigned
Appointed07 April 2014(19 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2015)
RoleExecutive Vice President/Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDecision Resources Group 8 New England Executive P
Burlington
Massachusetts
01803
Director NameKyle Bettigole
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2014(19 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 April 2018)
RoleVice President General Counsel
Country of ResidenceUnited States
Correspondence Address100 District Avenue Suite 213
Burlington
Ma
01803
Secretary NameKyle Bettigole
StatusResigned
Appointed01 June 2014(19 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 April 2018)
RoleCompany Director
Correspondence Address100 District Avenue Suite 213
Burlington
Ma
01803
Director NameMr Kenneth John Lambe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(23 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address100 District Ave., Ste 213 Burlington
Massachusetts
01803
United States
Director NameMr Vivek Sharma
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2019(24 years, 5 months after company formation)
Appointment Duration6 months (resigned 28 February 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Stephen Paul Hartman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(24 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFriars House 160 Blackfriars Road
London
SE1 8EZ
Director NameTinnapan Ghotheepithak
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(25 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2021)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressFriars House Blackfriars Road
London
SE1 8EZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCh Business Services Limited (Corporation)
StatusResigned
Appointed18 March 2003(8 years after company formation)
Appointment Duration8 years (resigned 06 April 2011)
Correspondence Address2 Minton Place
Victoria Road
Bicester
Oxfordshire
OX26 6QB
Secretary NameClark Howes Business Services Limited (Corporation)
StatusResigned
Appointed06 April 2011(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2012)
Correspondence Address2 Minton Place
Victoria Road
Bicester
Oxfordshire
OX26 6QB

Contact

Websiteabacusint.com
Telephone0x74472ee1c
Telephone regionUnknown

Location

Registered Address70 St. Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1Decision Resources Group Uk LTD
6.51%
Ordinary D
540.6k at £0.0001Decision Resources Group Uk LTD
35.19%
Ordinary B
495.5k at £0.0001Decision Resources Group Uk LTD
32.26%
Ordinary C
400k at £0.0001Decision Resources Group Uk LTD
26.04%
Ordinary A

Financials

Year2014
Turnover£9,178,346
Gross Profit£4,156,607
Net Worth£1,372,789
Cash£778,112
Current Liabilities£3,247,006

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

1 December 2021Delivered on: 8 December 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: • all assets and properties as further detailed in the instrument. • all rights, title and interest in the chargor’s intellectual property.
Outstanding
15 May 2020Delivered on: 19 May 2020
Persons entitled: Wilmington Trust, National Association, as Collateral Agent

Classification: A registered charge
Particulars: • trademarks – abacus international (registration no./application no. 011829462). • trademarks – abacus international (registration no./application no. UK00002643315). • all other assets listed in the schedules to the instrument. For more details, please refer to the instrument.
Outstanding
15 May 2020Delivered on: 19 May 2020
Persons entitled: Bank of America, N.a, as Collateral Agent

Classification: A registered charge
Particulars: • trademarks – abacus international (registration no./application no. 011829462). • trademarks – abacus international (registration no./application no. UK00002643315). • all other assets listed in the schedules to the instrument. For more details, please refer to the instrument.
Outstanding
31 December 2018Delivered on: 8 January 2019
Persons entitled: Standard Chartered Bank (As Administrative Agent for the Beneficiaries).

Classification: A registered charge
Particulars: All current and future land (excluding any restricted land) and intellectual property (excluding any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including the leasehold property known as unit 6, talisman business centre, talisman rd, bicester OX26 6HR (title number ON330186 and the trademarks 'abacus international' (registered number 02643315) and 'abacus international' (registered number 011829462). for more details please refer to the debenture.
Outstanding
3 June 2003Delivered on: 5 June 2003
Persons entitled: Hsbc 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.
Outstanding
28 April 2003Delivered on: 10 May 2003
Satisfied on: 18 October 2012
Persons entitled: Hsbc 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
5 November 1996Delivered on: 12 November 1996
Satisfied on: 23 August 2012
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
1 November 1996Delivered on: 2 November 1996
Satisfied on: 7 August 2012
Persons entitled: J. Bennett & Son (Insurance Brokers) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an under lease of even date.
Particulars: The interest of the company in the sum of £1,495 held by the chargees pursuant to the rent deposit deed.
Fully Satisfied

Filing History

5 October 2023Full accounts made up to 31 December 2022 (31 pages)
21 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (33 pages)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
31 December 2021Registered office address changed from Friars House 160 Blackfriars Road London SE1 8EZ England to 70 st. Mary Axe London EC3A 8BE on 31 December 2021 (1 page)
17 December 2021Registered office address changed from Friars House Blackfriars Road London SE1 8EZ England to Friars House 160 Blackfriars Road London SE1 8EZ on 17 December 2021 (1 page)
8 December 2021Registration of charge 030349650008, created on 1 December 2021 (120 pages)
22 November 2021Termination of appointment of Tinnapan Ghotheepithak as a director on 22 November 2021 (1 page)
6 October 2021Full accounts made up to 31 December 2020 (32 pages)
8 September 2021Termination of appointment of Stephen Paul Hartman as a director on 31 August 2021 (1 page)
18 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
26 March 2021Appointment of Mr Martin Reeves as a secretary on 18 March 2021 (2 pages)
27 August 2020Director's details changed for Tinnapan Ghotheepithak on 11 May 2020 (2 pages)
19 August 2020Termination of appointment of Kenneth John Lambe as a director on 21 May 2020 (1 page)
19 May 2020Registration of charge 030349650006, created on 15 May 2020 (13 pages)
19 May 2020Registration of charge 030349650007, created on 15 May 2020 (13 pages)
11 May 2020Appointment of Tinnapan Ghotheepithak as a director on 11 May 2020 (2 pages)
20 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
20 April 2020Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Friars House Blackfriars Road London SE1 8EZ on 20 April 2020 (1 page)
6 April 2020Appointment of Mr Stephen Paul Hartman as a director on 28 February 2020 (2 pages)
6 April 2020Appointment of Mr Andrew Graham Wright as a director on 28 February 2020 (2 pages)
6 April 2020Termination of appointment of Vivek Sharma as a director on 28 February 2020 (1 page)
19 March 2020Satisfaction of charge 030349650005 in full (1 page)
4 March 2020Full accounts made up to 31 December 2019 (26 pages)
13 August 2019Full accounts made up to 31 December 2018 (25 pages)
29 March 2019Confirmation statement made on 20 March 2019 with updates (6 pages)
8 January 2019Registration of charge 030349650005, created on 31 December 2018 (28 pages)
22 December 2018Satisfaction of charge 4 in full (4 pages)
16 August 2018Appointment of Mr Kenneth John Lambe as a director on 4 June 2018 (2 pages)
25 June 2018Termination of appointment of Kyle Bettigole as a secretary on 20 April 2018 (1 page)
25 June 2018Termination of appointment of Kyle Bettigole as a director on 20 April 2018 (1 page)
9 May 2018Full accounts made up to 31 December 2017 (24 pages)
16 April 2018Secretary's details changed for Kyle Bettigole on 8 January 2018 (1 page)
16 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
12 April 2018Director's details changed for Kyle Bettigole on 8 January 2018 (2 pages)
23 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents 26/05/2017
(4 pages)
23 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents 26/05/2017
(4 pages)
23 August 2017Memorandum and Articles of Association (14 pages)
23 August 2017Memorandum and Articles of Association (14 pages)
20 June 2017Full accounts made up to 31 December 2016 (21 pages)
20 June 2017Full accounts made up to 31 December 2016 (21 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (9 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
17 August 2016Termination of appointment of James Lang as a director on 8 April 2016 (1 page)
17 August 2016Termination of appointment of James Lang as a director on 8 April 2016 (1 page)
8 May 2016Full accounts made up to 31 December 2015 (22 pages)
8 May 2016Full accounts made up to 31 December 2015 (22 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 153.6134
(9 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 153.6134
(9 pages)
3 February 2016Secretary's details changed for Kyle Bettigole on 1 January 2016 (1 page)
3 February 2016Secretary's details changed for Kyle Bettigole on 1 January 2016 (1 page)
2 February 2016Director's details changed for Kyle Bettigole on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Kyle Bettigole on 1 January 2016 (2 pages)
29 October 2015Termination of appointment of Anup Gupta as a director on 9 October 2015 (1 page)
29 October 2015Termination of appointment of Anup Gupta as a director on 9 October 2015 (1 page)
5 May 2015Full accounts made up to 30 December 2014 (22 pages)
5 May 2015Full accounts made up to 30 December 2014 (22 pages)
21 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 153.6134
(10 pages)
21 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 153.6134
(10 pages)
20 April 2015Director's details changed for Jonathan Maurice Sandler on 19 March 2015 (2 pages)
20 April 2015Director's details changed for Jonathan Maurice Sandler on 19 March 2015 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (22 pages)
29 September 2014Full accounts made up to 31 December 2013 (22 pages)
4 August 2014Auditor's resignation (1 page)
4 August 2014Auditor's resignation (1 page)
3 July 2014Registered office address changed from 6 Talisman Road Bicester Oxon OX26 6HR on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 6 Talisman Road Bicester Oxon OX26 6HR on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 6 Talisman Road Bicester Oxon OX26 6HR on 3 July 2014 (1 page)
23 June 2014Appointment of Kyle Bettigole as a director (2 pages)
23 June 2014Appointment of Anup Gupta as a director (2 pages)
23 June 2014Appointment of Kyle Bettigole as a director (2 pages)
23 June 2014Appointment of Anup Gupta as a director (2 pages)
20 June 2014Appointment of Kyle Bettigole as a secretary (2 pages)
20 June 2014Termination of appointment of Lori Silver as a secretary (1 page)
20 June 2014Termination of appointment of Lori Silver as a secretary (1 page)
20 June 2014Appointment of Kyle Bettigole as a secretary (2 pages)
24 April 2014Full accounts made up to 30 April 2013 (14 pages)
24 April 2014Full accounts made up to 30 April 2013 (14 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 153.6134
(6 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 153.6134
(6 pages)
17 March 2014Termination of appointment of Simon Howard as a director (1 page)
17 March 2014Termination of appointment of Ian Belinsky as a director (1 page)
17 March 2014Termination of appointment of Ian Belinsky as a director (1 page)
17 March 2014Termination of appointment of Simon Howard as a director (1 page)
1 October 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
1 October 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
14 August 2013Appointment of James Lang as a director (3 pages)
14 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 153.61
(4 pages)
14 August 2013Termination of appointment of Peter Hoenigsberg as a director (2 pages)
14 August 2013Termination of appointment of Peter Hoenigsberg as a director (2 pages)
14 August 2013Appointment of James Lang as a director (3 pages)
14 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 153.61
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 153.61
(4 pages)
12 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (9 pages)
12 April 2013Director's details changed for Simon Howard on 12 November 2012 (2 pages)
12 April 2013Director's details changed for Simon Howard on 12 November 2012 (2 pages)
12 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (9 pages)
4 January 2013Section 519 (1 page)
4 January 2013Section 519 (1 page)
21 December 2012Appointment of Lori Silver as a secretary (3 pages)
21 December 2012Appointment of Ian Belinsky as a director (3 pages)
21 December 2012Appointment of Jonathan Sandler as a director (3 pages)
21 December 2012Appointment of Jonathan Sandler as a director (3 pages)
21 December 2012Termination of appointment of Tony Barwell as a director (2 pages)
21 December 2012Termination of appointment of Deborah Duggan as a director (2 pages)
21 December 2012Termination of appointment of Clark Howes Business Services Limited as a secretary (2 pages)
21 December 2012Termination of appointment of Tony Barwell as a director (2 pages)
21 December 2012Appointment of Lori Silver as a secretary (3 pages)
21 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 82.0000
(7 pages)
21 December 2012Appointment of Paeter Hoenigsberg as a director (3 pages)
21 December 2012Termination of appointment of Deborah Duggan as a director (2 pages)
21 December 2012Appointment of Ian Belinsky as a director (3 pages)
21 December 2012Appointment of Paeter Hoenigsberg as a director (3 pages)
21 December 2012Termination of appointment of Clark Howes Business Services Limited as a secretary (2 pages)
21 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 82.0000
(7 pages)
6 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
6 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 July 2012Statement of company's objects (2 pages)
10 July 2012Statement of company's objects (2 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 May 2012Second filing of AR01 previously delivered to Companies House made up to 20 March 2012 (17 pages)
18 May 2012Second filing of AR01 previously delivered to Companies House made up to 20 March 2012 (17 pages)
25 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/05/2012
(8 pages)
25 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/05/2012
(8 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
18 April 2011Termination of appointment of Ch Business Services Limited as a secretary (1 page)
18 April 2011Appointment of Clark Howes Business Services Limited as a secretary (2 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
18 April 2011Termination of appointment of Ch Business Services Limited as a secretary (1 page)
18 April 2011Appointment of Clark Howes Business Services Limited as a secretary (2 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
22 March 2011Registered office address changed from , 3/4 Market Square, Bicester, Oxfordshire, OX26 6AA on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from , 3/4 Market Square, Bicester, Oxfordshire, OX26 6AA on 22 March 2011 (2 pages)
25 January 2011Sub-division of shares on 11 January 2011 (5 pages)
25 January 2011Sub-division of shares on 11 January 2011 (5 pages)
23 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
23 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
26 May 2010Purchase of own shares. (3 pages)
26 May 2010Purchase of own shares. (3 pages)
13 April 2010Termination of appointment of Gail Mitchell as a director (1 page)
13 April 2010Termination of appointment of Gail Mitchell as a director (1 page)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (8 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (8 pages)
2 November 2009Accounts for a small company made up to 30 April 2009 (6 pages)
2 November 2009Accounts for a small company made up to 30 April 2009 (6 pages)
25 March 2009Return made up to 20/03/09; full list of members (6 pages)
25 March 2009Return made up to 20/03/09; full list of members (6 pages)
5 August 2008Accounts for a small company made up to 30 April 2008 (7 pages)
5 August 2008Accounts for a small company made up to 30 April 2008 (7 pages)
11 April 2008Return made up to 20/03/08; full list of members (8 pages)
11 April 2008Return made up to 20/03/08; full list of members (8 pages)
14 January 2008Full accounts made up to 30 April 2007 (10 pages)
14 January 2008Full accounts made up to 30 April 2007 (10 pages)
14 November 2007£ ic 100/98 12/10/07 £ sr [email protected]=2 (1 page)
14 November 2007£ ic 100/98 12/10/07 £ sr [email protected]=2 (1 page)
14 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 November 2007S-div 08/10/07 (2 pages)
12 November 2007S-div 08/10/07 (2 pages)
10 May 2007Return made up to 20/03/07; full list of members (4 pages)
10 May 2007Return made up to 20/03/07; full list of members (4 pages)
13 October 2006Accounts for a small company made up to 30 April 2006 (6 pages)
13 October 2006Accounts for a small company made up to 30 April 2006 (6 pages)
20 March 2006Return made up to 20/03/06; full list of members (4 pages)
20 March 2006Return made up to 20/03/06; full list of members (4 pages)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 March 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 March 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
28 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
12 March 2004Return made up to 20/03/04; full list of members (9 pages)
12 March 2004Return made up to 20/03/04; full list of members (9 pages)
22 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
2 April 2003Return made up to 20/03/03; full list of members (7 pages)
2 April 2003Return made up to 20/03/03; full list of members (7 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003New director appointed (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003New director appointed (1 page)
31 March 2003New director appointed (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (1 page)
21 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 June 2002Return made up to 20/03/02; full list of members (7 pages)
29 June 2002Return made up to 20/03/02; full list of members (7 pages)
27 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 March 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
8 February 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
31 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 May 2000Return made up to 20/03/00; full list of members (7 pages)
25 May 2000Return made up to 20/03/00; full list of members (7 pages)
3 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 March 1999Return made up to 20/03/99; no change of members (4 pages)
22 March 1999Return made up to 20/03/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 March 1998Return made up to 20/03/98; full list of members (6 pages)
12 March 1998Return made up to 20/03/98; full list of members (6 pages)
30 December 1997Registered office changed on 30/12/97 from: 78 kingfisher way, bicester, oxfordshire OX6 0YD (2 pages)
30 December 1997Registered office changed on 30/12/97 from: 78 kingfisher way, bicester, oxfordshire OX6 0YD (2 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 March 1997Return made up to 20/03/97; no change of members (4 pages)
26 March 1997Return made up to 20/03/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
26 April 1996Return made up to 20/03/96; full list of members (6 pages)
26 April 1996Return made up to 20/03/96; full list of members (6 pages)
18 April 1995Ad 24/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
18 April 1995Ad 24/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
5 April 1995Accounting reference date notified as 31/03 (1 page)
5 April 1995Accounting reference date notified as 31/03 (1 page)
28 March 1995Secretary resigned (2 pages)
28 March 1995Secretary resigned (2 pages)
20 March 1995Incorporation (38 pages)
20 March 1995Incorporation (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)