Company NameVIX Technology UK Limited
DirectorsRobert William Cullingworth and Harjinder Singh
Company StatusActive
Company Number03039051
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Robert William Cullingworth
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(28 years, 4 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameMr Harjinder Singh
StatusCurrent
Appointed26 July 2023(28 years, 4 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Harjinder Singh
Date of BirthMay 1986 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed05 February 2024(28 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameBrian Richard Turner
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address206a Camberwell New Road
London
SE5 0TH
Director NameAndrew Martin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 07 September 1998)
RoleManaging Director
Correspondence Address49 Wellington Road
St Albans
Hertfordshire
AL1 5NJ
Director NameMr Kevin John Colin Brock
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Regency Court
36 Knyveton Road
Bournemouth
Dorset
BH1 3QH
Secretary NameAnthony Leigh De Normann
NationalityBritish
StatusResigned
Appointed02 May 1995(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 07 September 1998)
RoleCompany Director
Correspondence Address45e Courtfield Gardens
London
SW5 0LZ
Director NameStephen George Baker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressThe Mansion 123 High Street
Earl Shilton
Leicester
LE9 7LR
Secretary NameStephen George Baker
NationalityBritish
StatusResigned
Appointed08 October 1998(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressThe Mansion 123 High Street
Earl Shilton
Leicester
LE9 7LR
Director NameMr Hugh William Finlay Prescott
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(3 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 May 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMiddle Mill Farm
Lyme Regis
Dorset
DT7 3UB
Director NameMr Peter Burnell Miller
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Cowper Street
Ipswich
Suffolk
IP4 5JA
Director NameJoel William Jervis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1999(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 April 2005)
RoleCompany Director
Correspondence AddressSaplings Cold Ash Hill
Cold Ash
Newbury
Berkshire
RG18 9PH
Director NameMr Ian Buckley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(5 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWytie House
Malthouse Close
Broom
Warwickshire
B50 4JB
Director NameMr Craig Jonathan Gulliford
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(8 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2009)
RoleOps Director
Country of ResidenceEngland
Correspondence Address81 Tyning Road
Winsley
Wiltshire
BA15 2JW
Director NameMr Maurice Moses
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(12 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 08 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alix Partners Ltd
20 Balderton Street
London
W1K 6TL
Secretary NameMr Maurice Moses
NationalityBritish
StatusResigned
Appointed08 January 2008(12 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alix Partners Ltd
20 Balderton Street
London
W1K 6TL
Director NameMr Alan Leslie Butterworth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(13 years after company formation)
Appointment Duration1 year (resigned 23 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hillfield Road
London
NW6 1PZ
Director NameClifford Bull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boat House
Braybank Old Mill Lane
Bray
Berkshire
SL6 2BH
Director NameKeith Hugh Allan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Tudor Gardens
Machen
Caerphilly
Mid Glamorgan
CF83 8PD
Wales
Secretary NameMr Richard Alexander Buchan Smith
NationalityBritish
StatusResigned
Appointed26 March 2008(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Crown Lane
Benson
Wallingford
Oxfordshire
OX10 6LP
Director NameMr Steven Bruce Gallagher
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(15 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 April 2016)
RoleGlobal Chief Executive Officer (Director)
Country of ResidenceAustralia
Correspondence AddressVix House 168 Cowley Road
Cambridge
Cambridgeshire
CB4 0DL
Director NameMr James Frederic Carroll
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed27 August 2010(15 years, 5 months after company formation)
Appointment Duration3 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address7 Passchendaele Street
Hampton
Victoria
3188
Secretary NameMr Simon Nicholas Davey
StatusResigned
Appointed29 September 2010(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 2014)
RoleCompany Director
Correspondence Address85c Richmond Terrace
Richmond
Victoria
3121
Director NameMr John Maxwell O'Connor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed26 November 2010(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressAcis House
168 Cowley Road
Cambridge
CB4 0DL
Director NameMr Graham Nigel Cole
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcis House
168 Cowley Road
Cambridge
CB4 0DL
Director NameMr Matthew Henry Beeton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 2015)
RoleGlobal Chief Operating Officer (Director)
Country of ResidenceUnited Kingdom
Correspondence AddressAcis House 168 Cowley Road
Cambridge
CB4 0DL
Secretary NameMr Simon David Coulthard
StatusResigned
Appointed12 March 2014(18 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 November 2019)
RoleCompany Director
Correspondence Address1st Floor, Unit 406 Cambridge Science Park
Milton Road
Cambridge
CB4 0WW
Director NameMr Timothy Patrick Bateman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 2015(20 years, 4 months after company formation)
Appointment Duration9 months (resigned 29 April 2016)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressVix House 168 Cowley Road
Cambridge
Cambridgeshire
CB4 0DL
Director NameMr Mark Hayden Dinnison
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 April 2016(21 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2017)
RoleChief Commercial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 21, 380 Latrobe Street
Melbourne
Vic 3000
Australia
Director NameMr Aaron Ross
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(21 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 July 2020)
RoleManaging Director (Emea)
Country of ResidenceEngland
Correspondence AddressSuite 7023 1 Fore Street Avenue
Mooregate
London
EC2Y 9DT
Director NameMr Adrian Paul Kelly
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2017(22 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 June 2021)
RoleGlobal Head Of Product
Country of ResidenceEngland
Correspondence AddressThe Cottage Ridgecourt
The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Shane Peter Quinn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2017(22 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 December 2021)
RoleCEO
Country of ResidenceAustralia
Correspondence Address1st Floor, Unit 406 Cambridge Science Park
Milton Road
Cambridge
CB4 0WW
Director NameMr Martyn James Jenkins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(24 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 July 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Cottage Ridgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr David Maitland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2021(26 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2024)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Ridgecourt
The Ridge
Epsom
Surrey
KT18 7EP

Contact

Websitewww.vixtechnology.com

Location

Registered AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£12,376,000
Gross Profit£4,165,000
Net Worth£1,334,000
Cash£169,000
Current Liabilities£6,781,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

27 January 2011Delivered on: 1 February 2011
Satisfied on: 21 June 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re vix acis limited business premium account number 33123367.
Fully Satisfied
12 August 2009Delivered on: 18 August 2009
Satisfied on: 8 September 2010
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Debenture and guarantee
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to any finance party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 April 2008Delivered on: 23 April 2008
Satisfied on: 25 September 2009
Persons entitled: Cetp Participations Sarl Sicar and Cetp Co-Investment Sarl Sicar (The Secured Parties)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each group company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 November 2006Delivered on: 18 November 2006
Satisfied on: 25 September 2009
Persons entitled: Barclays Bank PLC Acting as Security Trustee for Itself and Each of the Finance Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due by any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property at C4 knaves beach business centre loudwater high wycombe buckinghamshire. The l/h property at second floor deanland house cowley road cambridge. The l/h property at unit 5 woodland close clipstone nottinghamshire. For further details of property charged please refer to form 395.. 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
14 April 2005Delivered on: 20 April 2005
Satisfied on: 5 December 2006
Persons entitled: Inflexion Managers Limited (The Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the holders from time to time of the loan stock issued or all monies due or to become due from the issuer or any member(s) of the group to the stockholders or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all estates and interests in any property and all buildings and fixtures thereon, the proceeds of sale of all or any part thereof. By way of fixed charge all securities together with all related rights and assigns all of the insurances.. See the mortgage charge document for full details.
Fully Satisfied
14 April 2005Delivered on: 20 April 2005
Satisfied on: 28 February 2007
Persons entitled: Barclays Bank PLC Acting as Security Trustee for Itself and for Each of the Finance Parties(The Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 October 1998Delivered on: 22 October 1998
Satisfied on: 6 January 2005
Persons entitled: Cairnsford Associates Limitedas Agent for Itself and the Holders from Time to Time of the Notes Issued by the Company Pursuant to the Loan Note Instrument (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a acis house unit C4 knaves beach business park loudwater high wycombe..l/h property k/a unit 10 derby trading estate stalls row derby together with all buildings and fixtures thereon and the proceeds of sale..floating charge over the undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
3 February 1998Delivered on: 5 February 1998
Satisfied on: 21 June 2014
Persons entitled: Madge Networks Limited

Classification: Rent deposit deed
Secured details: £25,822.50 due from the company to the chargee.
Particulars: All sums of money which may at the date of the rent deposit deed or at any time after that date be deposited in an account opened in the name of the company.
Fully Satisfied
2 June 2011Delivered on: 3 June 2011
Satisfied on: 3 December 2015
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 October 1996Delivered on: 14 October 1996
Satisfied on: 28 February 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 May 2017Delivered on: 19 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 August 2015Delivered on: 20 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 November 2020Director's details changed for Mr Adrian Paul Kelly on 26 November 2020 (2 pages)
5 November 2020Full accounts made up to 30 June 2020 (37 pages)
7 July 2020Termination of appointment of Aaron Ross as a director on 3 July 2020 (1 page)
27 May 2020Director's details changed for Mr Shane Peter Quinn on 15 May 2020 (2 pages)
26 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
13 March 2020Full accounts made up to 30 June 2019 (32 pages)
8 January 2020Director's details changed for Mr Shane Peter Quinn on 28 December 2019 (2 pages)
7 January 2020Director's details changed for Mr Martyn James Jenkins on 28 December 2019 (2 pages)
12 November 2019Termination of appointment of Simon David Coulthard as a secretary on 8 November 2019 (1 page)
18 October 2019Appointment of Mr Martyn James Jenkins as a director on 16 October 2019 (2 pages)
18 October 2019Termination of appointment of Grant Andrew Worner as a director on 16 October 2019 (1 page)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
9 November 2018Full accounts made up to 30 June 2018 (32 pages)
29 August 2018Director's details changed for Mr Shane Peter Quinn on 28 August 2018 (2 pages)
29 August 2018Director's details changed for Mr Grant Andrew Worner on 28 August 2018 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
22 December 2017Full accounts made up to 30 June 2017 (30 pages)
22 December 2017Full accounts made up to 30 June 2017 (30 pages)
14 July 2017Appointment of Mr Adrian Paul Kelly as a director on 22 June 2017 (2 pages)
14 July 2017Termination of appointment of Mark Hayden Dinnison as a director on 22 June 2017 (1 page)
14 July 2017Appointment of Mr Grant Andrew Worner as a director on 22 June 2017 (2 pages)
14 July 2017Appointment of Mr Shane Peter Quinn as a director on 22 June 2017 (2 pages)
14 July 2017Appointment of Mr Adrian Paul Kelly as a director on 22 June 2017 (2 pages)
14 July 2017Appointment of Mr Shane Peter Quinn as a director on 22 June 2017 (2 pages)
14 July 2017Appointment of Mr Grant Andrew Worner as a director on 22 June 2017 (2 pages)
14 July 2017Termination of appointment of Mark Hayden Dinnison as a director on 22 June 2017 (1 page)
19 May 2017Registration of charge 030390510012, created on 3 May 2017 (4 pages)
19 May 2017Registration of charge 030390510012, created on 3 May 2017 (4 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
12 January 2017Full accounts made up to 30 June 2016 (29 pages)
12 January 2017Full accounts made up to 30 June 2016 (29 pages)
28 July 2016Registered office address changed from Vix House 168 Cowley Road Cambridge Cambridgeshire CB4 0DL to 1st Floor, Unit 406 Cambridge Science Park Milton Road Cambridge CB4 0WW on 28 July 2016 (1 page)
28 July 2016Registered office address changed from Vix House 168 Cowley Road Cambridge Cambridgeshire CB4 0DL to 1st Floor, Unit 406 Cambridge Science Park Milton Road Cambridge CB4 0WW on 28 July 2016 (1 page)
5 May 2016Appointment of Mr Aaron Ross as a director on 27 April 2016 (2 pages)
5 May 2016Appointment of Mr Aaron Ross as a director on 27 April 2016 (2 pages)
4 May 2016Termination of appointment of Steven Bruce Gallagher as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Timothy Patrick Bateman as a director on 29 April 2016 (1 page)
4 May 2016Appointment of Mr Mark Hayden Dinnison as a director on 27 April 2016 (2 pages)
4 May 2016Termination of appointment of Timothy Patrick Bateman as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Steven Bruce Gallagher as a director on 29 April 2016 (1 page)
4 May 2016Appointment of Mr Mark Hayden Dinnison as a director on 27 April 2016 (2 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 5,115,689
(5 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 5,115,689
(5 pages)
4 December 2015Full accounts made up to 30 June 2015 (21 pages)
4 December 2015Full accounts made up to 30 June 2015 (21 pages)
3 December 2015Satisfaction of charge 10 in full (1 page)
3 December 2015Satisfaction of charge 10 in full (1 page)
11 November 2015Company name changed vix technology LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
11 November 2015Company name changed vix technology LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
30 September 2015All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
30 September 2015All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
20 August 2015Registration of charge 030390510011, created on 13 August 2015 (5 pages)
20 August 2015Registration of charge 030390510011, created on 13 August 2015 (5 pages)
29 July 2015Appointment of Mr Timothy Patrick Bateman as a director on 29 July 2015 (2 pages)
29 July 2015Termination of appointment of Matthew Henry Beeton as a director on 29 July 2015 (1 page)
29 July 2015Termination of appointment of Matthew Henry Beeton as a director on 29 July 2015 (1 page)
29 July 2015Appointment of Mr Timothy Patrick Bateman as a director on 29 July 2015 (2 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5,115,689
(5 pages)
15 April 2015Registered office address changed from Acis House 168 Cowley Road Cambridge CB4 0DL to Vix House 168 Cowley Road Cambridge Cambridgeshire CB4 0DL on 15 April 2015 (1 page)
15 April 2015Director's details changed for Mr Steven Bruce Gallagher on 21 March 2014 (2 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5,115,689
(5 pages)
15 April 2015Director's details changed for Mr Matthew Beeton on 21 March 2014 (2 pages)
15 April 2015Director's details changed for Mr Steven Bruce Gallagher on 21 March 2014 (2 pages)
15 April 2015Registered office address changed from Acis House 168 Cowley Road Cambridge CB4 0DL to Vix House 168 Cowley Road Cambridge Cambridgeshire CB4 0DL on 15 April 2015 (1 page)
15 April 2015Director's details changed for Mr Matthew Beeton on 21 March 2014 (2 pages)
18 December 2014Full accounts made up to 30 June 2014 (21 pages)
18 December 2014Full accounts made up to 30 June 2014 (21 pages)
1 July 2014Company name changed vix acis LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2014Company name changed vix acis LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2014Satisfaction of charge 2 in full (4 pages)
21 June 2014Satisfaction of charge 9 in full (4 pages)
21 June 2014Satisfaction of charge 2 in full (4 pages)
21 June 2014Satisfaction of charge 9 in full (4 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 5,115,689
(5 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 5,115,689
(5 pages)
17 March 2014Termination of appointment of Simon Davey as a secretary (1 page)
17 March 2014Termination of appointment of Simon Davey as a secretary (1 page)
14 March 2014Appointment of Mr Simon David Coulthard as a secretary (2 pages)
14 March 2014Appointment of Mr Simon David Coulthard as a secretary (2 pages)
10 December 2013Full accounts made up to 30 June 2013 (21 pages)
10 December 2013Full accounts made up to 30 June 2013 (21 pages)
29 August 2013Termination of appointment of Graham Cole as a director (1 page)
29 August 2013Termination of appointment of Graham Cole as a director (1 page)
21 August 2013Appointment of Mr Matthew Beeton as a director (2 pages)
21 August 2013Appointment of Mr Matthew Beeton as a director (2 pages)
29 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
29 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
25 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 5,115,689
(3 pages)
25 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 5,115,689
(3 pages)
18 July 2013Termination of appointment of John O'connor as a director (1 page)
18 July 2013Termination of appointment of John O'connor as a director (1 page)
2 April 2013Registered office address changed from Acis House Cowley Road Cambridge Cambridgeshire CB4 0DL on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Acis House Cowley Road Cambridge Cambridgeshire CB4 0DL on 2 April 2013 (1 page)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
2 April 2013Registered office address changed from Acis House Cowley Road Cambridge Cambridgeshire CB4 0DL on 2 April 2013 (1 page)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
4 March 2013Full accounts made up to 30 June 2012 (21 pages)
4 March 2013Full accounts made up to 30 June 2012 (21 pages)
11 September 2012Second filing of AR01 previously delivered to Companies House made up to 20 March 2012 (18 pages)
11 September 2012Second filing of AR01 previously delivered to Companies House made up to 20 March 2012 (18 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 11 September 2012
(8 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 11 September 2012
(8 pages)
2 April 2012Full accounts made up to 30 June 2011 (23 pages)
2 April 2012Full accounts made up to 30 June 2011 (23 pages)
14 March 2012Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
14 March 2012Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
15 February 2012Appointment of Mr Graham Nigel Cole as a director (2 pages)
15 February 2012Appointment of Mr Graham Nigel Cole as a director (2 pages)
22 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 April 2011Full accounts made up to 30 September 2010 (32 pages)
4 April 2011Full accounts made up to 30 September 2010 (32 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
26 November 2010Appointment of Mr John Maxwell O'connor as a director (2 pages)
26 November 2010Termination of appointment of James Carroll as a director (1 page)
26 November 2010Appointment of Mr John Maxwell O'connor as a director (2 pages)
26 November 2010Termination of appointment of James Carroll as a director (1 page)
1 November 2010Change of name notice (2 pages)
1 November 2010Company name changed advanced communication and information systems LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(2 pages)
1 November 2010Company name changed advanced communication and information systems LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(2 pages)
1 November 2010Change of name notice (2 pages)
29 September 2010Appointment of Mr Simon Nicholas Davey as a secretary (2 pages)
29 September 2010Appointment of Mr Simon Nicholas Davey as a secretary (2 pages)
23 September 2010Termination of appointment of Richard Smith as a secretary (1 page)
23 September 2010Termination of appointment of Clifford Bull as a director (1 page)
23 September 2010Termination of appointment of Richard Smith as a secretary (1 page)
23 September 2010Appointment of Mr James Frederic Carroll as a director (2 pages)
23 September 2010Appointment of Mr Steven Bruce Gallagher as a director (2 pages)
23 September 2010Termination of appointment of Richard Smith as a director (1 page)
23 September 2010Termination of appointment of Dharminder Sandhu as a director (1 page)
23 September 2010Termination of appointment of Dharminder Sandhu as a director (1 page)
23 September 2010Appointment of Mr James Frederic Carroll as a director (2 pages)
23 September 2010Termination of appointment of Keith Allan as a director (1 page)
23 September 2010Termination of appointment of Clifford Bull as a director (1 page)
23 September 2010Termination of appointment of Richard Smith as a director (1 page)
23 September 2010Termination of appointment of Keith Allan as a director (1 page)
23 September 2010Appointment of Mr Steven Bruce Gallagher as a director (2 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 June 2010Full accounts made up to 30 September 2009 (31 pages)
30 June 2010Full accounts made up to 30 September 2009 (31 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (8 pages)
20 April 2010Director's details changed for Clifford Bull on 20 March 2010 (2 pages)
20 April 2010Director's details changed for Clifford Bull on 20 March 2010 (2 pages)
20 April 2010Director's details changed for Keith Hugh Allan on 20 March 2010 (2 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (8 pages)
20 April 2010Director's details changed for Keith Hugh Allan on 20 March 2010 (2 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 October 2009Full accounts made up to 30 September 2008 (25 pages)
8 October 2009Full accounts made up to 30 September 2008 (25 pages)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 8 (32 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 8 (32 pages)
8 July 2009Director's change of particulars / keith allan / 08/07/2009 (1 page)
8 July 2009Director's change of particulars / keith allan / 08/07/2009 (1 page)
1 May 2009Appointment terminated director alan butterworth (1 page)
1 May 2009Appointment terminated director alan butterworth (1 page)
1 May 2009Appointment terminated director craig gulliford (1 page)
1 May 2009Appointment terminated director craig gulliford (1 page)
17 April 2009Return made up to 20/03/09; full list of members (6 pages)
17 April 2009Return made up to 20/03/09; full list of members (6 pages)
8 April 2009Location of register of members (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Registered office changed on 08/04/2009 from acis house 168 cowley road cambridge cambridgeshire CB4 0DL united kingdom (1 page)
8 April 2009Registered office changed on 08/04/2009 from acis house 168 cowley road cambridge cambridgeshire CB4 0DL united kingdom (1 page)
8 April 2009Location of debenture register (1 page)
19 February 2009Director's change of particulars / dharminder sandhu / 10/02/2009 (1 page)
19 February 2009Director's change of particulars / dharminder sandhu / 10/02/2009 (1 page)
10 February 2009Registered office changed on 10/02/2009 from unit C4 knaves beech business centre loudwater buckinghamshire HP10 9QR (1 page)
10 February 2009Registered office changed on 10/02/2009 from unit C4 knaves beech business centre loudwater buckinghamshire HP10 9QR (1 page)
27 December 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
27 December 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
1 October 2008Appointment terminate, director and secretary maurice moses logged form (1 page)
1 October 2008Appointment terminate, director and secretary maurice moses logged form (1 page)
30 April 2008Director and secretary appointed richard smith (2 pages)
30 April 2008Director and secretary appointed richard smith (2 pages)
24 April 2008Director appointed clifford bull (2 pages)
24 April 2008Director appointed keith allan (2 pages)
24 April 2008Director appointed alan butterworth (2 pages)
24 April 2008Director appointed clifford bull (2 pages)
24 April 2008Director appointed keith allan (2 pages)
24 April 2008Director appointed alan butterworth (2 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
10 April 2008Return made up to 20/03/08; full list of members (8 pages)
10 April 2008Return made up to 20/03/08; full list of members (8 pages)
9 April 2008Registered office changed on 09/04/2008 from acis house unit C4 knaves beech business centre loudwater buckinghamshire HP10 9QR (1 page)
9 April 2008Location of register of members (1 page)
9 April 2008Registered office changed on 09/04/2008 from acis house unit C4 knaves beech business centre loudwater buckinghamshire HP10 9QR (1 page)
9 April 2008Location of register of members (1 page)
9 April 2008Location of debenture register (1 page)
9 April 2008Location of debenture register (1 page)
7 February 2008New secretary appointed;new director appointed (2 pages)
7 February 2008New secretary appointed;new director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008Secretary resigned;director resigned (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned;director resigned (1 page)
16 January 2008Full accounts made up to 31 March 2007 (25 pages)
16 January 2008Full accounts made up to 31 March 2007 (25 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
3 April 2007Return made up to 20/03/07; full list of members (11 pages)
3 April 2007Return made up to 20/03/07; full list of members (11 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2006Declaration of assistance for shares acquisition (25 pages)
13 December 2006Declaration of assistance for shares acquisition (25 pages)
13 December 2006Declaration of assistance for shares acquisition (25 pages)
13 December 2006Declaration of assistance for shares acquisition (25 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Full accounts made up to 31 March 2006 (24 pages)
29 November 2006Full accounts made up to 31 March 2006 (24 pages)
27 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 November 2006Particulars of mortgage/charge (25 pages)
18 November 2006Particulars of mortgage/charge (25 pages)
22 May 2006Memorandum and Articles of Association (26 pages)
22 May 2006Memorandum and Articles of Association (26 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 April 2006Return made up to 20/03/06; full list of members (11 pages)
20 April 2006Return made up to 20/03/06; full list of members (11 pages)
24 February 2006Full accounts made up to 31 March 2005 (22 pages)
24 February 2006Full accounts made up to 31 March 2005 (22 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 May 2005Director resigned (1 page)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
22 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 April 2005Declaration of assistance for shares acquisition (7 pages)
22 April 2005Declaration of assistance for shares acquisition (7 pages)
22 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 April 2005Declaration of assistance for shares acquisition (8 pages)
22 April 2005Declaration of assistance for shares acquisition (8 pages)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 April 2005Particulars of mortgage/charge (11 pages)
20 April 2005Particulars of mortgage/charge (11 pages)
20 April 2005Particulars of mortgage/charge (11 pages)
20 April 2005Particulars of mortgage/charge (11 pages)
6 April 2005Return made up to 20/03/05; full list of members (13 pages)
6 April 2005Return made up to 20/03/05; full list of members (13 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Full accounts made up to 31 March 2004 (22 pages)
21 July 2004Full accounts made up to 31 March 2004 (22 pages)
31 March 2004Return made up to 20/03/04; full list of members (12 pages)
31 March 2004Return made up to 20/03/04; full list of members (12 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
9 July 2003Full accounts made up to 31 March 2003 (27 pages)
9 July 2003Full accounts made up to 31 March 2003 (27 pages)
26 April 2003Return made up to 20/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/04/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 April 2003Return made up to 20/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/04/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 July 2002Full accounts made up to 31 March 2002 (21 pages)
12 July 2002Full accounts made up to 31 March 2002 (21 pages)
26 March 2002Return made up to 20/03/02; full list of members (11 pages)
26 March 2002Return made up to 20/03/02; full list of members (11 pages)
14 January 2002Full accounts made up to 31 March 2001 (20 pages)
14 January 2002Full accounts made up to 31 March 2001 (20 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
28 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 August 2001Ad 31/03/01--------- £ si 687500@1=687500 £ ic 852503/1540003 (2 pages)
28 August 2001£ nc 1000000/1732500 31/03/01 (1 page)
28 August 2001Ad 24/07/01--------- £ si 38686@1=38686 £ ic 1540003/1578689 (2 pages)
28 August 2001Ad 24/07/01--------- £ si 38686@1=38686 £ ic 1540003/1578689 (2 pages)
28 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 August 2001£ nc 1000000/1732500 31/03/01 (1 page)
28 August 2001Ad 31/03/01--------- £ si 687500@1=687500 £ ic 852503/1540003 (2 pages)
11 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
3 November 2000Ad 07/08/00--------- £ si 6598@1=6598 £ ic 845905/852503 (3 pages)
3 November 2000Ad 07/08/00--------- £ si 6598@1=6598 £ ic 845905/852503 (3 pages)
24 August 2000Full accounts made up to 31 March 2000 (18 pages)
24 August 2000Full accounts made up to 31 March 2000 (18 pages)
21 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
16 December 1999Ad 25/11/99--------- £ si 25564@1=25564 £ ic 820341/845905 (2 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
16 December 1999Ad 25/11/99--------- £ si 25564@1=25564 £ ic 820341/845905 (2 pages)
17 November 1999Full accounts made up to 31 March 1999 (19 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Full accounts made up to 31 March 1999 (19 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
16 June 1999Ad 13/05/99--------- £ si 12782@1=12782 £ ic 807559/820341 (2 pages)
16 June 1999Statement of affairs (34 pages)
16 June 1999Ad 13/05/99--------- £ si 12782@1=12782 £ ic 807559/820341 (2 pages)
16 June 1999Statement of affairs (34 pages)
12 May 1999Return made up to 29/03/99; full list of members (6 pages)
12 May 1999Return made up to 29/03/99; full list of members (6 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (19 pages)
3 February 1999Full accounts made up to 31 March 1998 (19 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New secretary appointed;new director appointed (2 pages)
27 January 1999New secretary appointed;new director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
17 November 1998Ad 08/10/98--------- £ si 585206@1=585206 £ ic 222353/807559 (2 pages)
17 November 1998Ad 08/10/98--------- £ si 140000@1=140000 £ ic 82353/222353 (2 pages)
17 November 1998Ad 08/10/98--------- £ si 585206@1=585206 £ ic 222353/807559 (2 pages)
17 November 1998Ad 08/10/98--------- £ si 140000@1=140000 £ ic 82353/222353 (2 pages)
22 October 1998Particulars of mortgage/charge (11 pages)
22 October 1998Particulars of mortgage/charge (11 pages)
14 October 1998Director resigned (1 page)
14 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(23 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Resolutions
  • WRES13 ‐ Written resolution
(23 pages)
14 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
14 October 1998Resolutions
  • WRES13 ‐ Written resolution
(23 pages)
14 October 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(23 pages)
14 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(23 pages)
14 October 1998Director resigned (1 page)
14 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(23 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
20 July 1998Return made up to 29/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 1998Return made up to 29/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 1998Registered office changed on 23/06/98 from: stringer saul marcol house 293 regent street london W1R 7PD (1 page)
23 June 1998Registered office changed on 23/06/98 from: stringer saul marcol house 293 regent street london W1R 7PD (1 page)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
25 June 1997Return made up to 29/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 1997Return made up to 29/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
14 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Full accounts made up to 31 March 1996 (13 pages)
11 October 1996Full accounts made up to 31 March 1996 (13 pages)
16 April 1996Return made up to 29/03/96; full list of members
  • 363(287) ‐ Registered office changed on 16/04/96
  • 363(288) ‐ Secretary resigned
(6 pages)
16 April 1996Return made up to 29/03/96; full list of members
  • 363(287) ‐ Registered office changed on 16/04/96
  • 363(288) ‐ Secretary resigned
(6 pages)
14 June 1995Location of register of members (1 page)
14 June 1995Location of register of members (1 page)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
17 May 1995Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
17 May 1995Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
15 May 1995New director appointed (2 pages)
15 May 1995Accounting reference date notified as 31/03 (1 page)
15 May 1995Registered office changed on 15/05/95 from: 11-13 macklin street london WC2B 5NH (1 page)
15 May 1995Ad 18/04/95-02/05/95 £ si 82353@1=82353 £ ic 2/82355 (3 pages)
15 May 1995Registered office changed on 15/05/95 from: 11-13 macklin street london WC2B 5NH (1 page)
15 May 1995Accounting reference date notified as 31/03 (1 page)
15 May 1995Ad 18/04/95-02/05/95 £ si 82353@1=82353 £ ic 2/82355 (3 pages)
15 May 1995New director appointed (2 pages)
28 April 1995Company name changed ginandtonic (NO1) LIMITED\certificate issued on 01/05/95 (4 pages)
28 April 1995Company name changed ginandtonic (NO1) LIMITED\certificate issued on 01/05/95 (4 pages)
29 March 1995Incorporation (24 pages)
29 March 1995Incorporation (24 pages)