Company NameBrady Credit Trading Limited
DirectorAndrew Moger Woolley
Company StatusActive
Company Number03056866
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Andrew Moger Woolley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(25 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameCharles David Priestley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address59 Boss House
Boss Street
London
SE1 2LY
Director NameIan Robert Tobin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Lowndes Avenue
Chesham
Buckinghamshire
HP5 2HH
Director NameAsim Shah
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Chevening Road
London
NW6 6DY
Secretary NameCharles David Priestley
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFluhstrasse 7
Hofstetten
Ch 4114
Switzerland
Director NameFrank Mobjerg
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed27 August 1997(2 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 September 2006)
RoleCompany Director
Correspondence AddressLangloebet 18
Jylinglinge
4040
Director NameSimon Calvert
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address87 Pemberton Road
London
N4 1AY
Director NameMr Gregory Bernard Hirst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Clifton Road
London
N8 8JA
Director NameMr Lance Stuart Moir
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(4 years, 9 months after company formation)
Appointment Duration6 years (resigned 03 March 2006)
RoleUniversity Lecturer
Correspondence Address86 Riversdale Road
London
N5 2JZ
Director NameMr Mark Timothy Dowding
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 23 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Woodlands Park
Leigh On Sea
Essex
SS9 3TW
Secretary NameKeith Bernard Oliver
NationalityBritish
StatusResigned
Appointed14 September 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address29 Victor Gardens
Hawkwell
Essex
SS5 4DR
Director NameSandra Claire Kelly
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2004)
RoleAccountant
Correspondence AddressCollege Cottage
23 Worminghall Road
Ickford
Buckinghamshire
HP18 9JB
Secretary NameSandra Claire Kelly
NationalityBritish
StatusResigned
Appointed02 April 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressCollege Cottage
23 Worminghall Road
Ickford
Buckinghamshire
HP18 9JB
Secretary NameMr Ashoni Kumar Mehta
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Tangier Road
Richmond
Surrey
TW10 5DW
Secretary NameIsabelle Adams
NationalityBritish
StatusResigned
Appointed05 January 2005(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2006)
RoleCompany Director
Correspondence Address20 Fawcett Road
Croydon
Surrey
CR0 1SN
Director NameDavid George Carruthers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Orchard On The Green
Croxley Green
Hertfordshire
WD3 3HS
Director NameAbdul Karim Peermohamed
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2008)
RoleChief Operating Officer
Correspondence AddressLeavesden
Wood Road
Hindhead
Surrey
GU26 6PX
Secretary NameMr Peter Maurice Youngs
NationalityBritish
StatusResigned
Appointed27 September 2006(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Craneswater Park
Southsea
Hampshire
PO4 0NX
Director NameMr Keith Robert Stonell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(13 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 November 2012)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressTars Platt
Cookham Dean Common
Cookham Dean
Berkshire
SL6 9PY
Director NameMrs Athena Sofia Pappa
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed10 September 2008(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiswick Green Studios
1 Evershed Walk
London
W4 5BW
Director NameBryan Bailey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRye Brook Woodfield
Ashtead
Surrey
KT21 2RL
Secretary NameAndre Klanga
NationalityBritish
StatusResigned
Appointed10 September 2008(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleFinancial Controller Neu
Correspondence Address46 Riverway
London
N13 5LJ
Director NameConstantine Pangalos Christodoulou
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(14 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdomo
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Secretary NameDavid George Carruthers
NationalityBritish
StatusResigned
Appointed10 May 2010(14 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Director NameMr Desmond James Noctor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2012(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2015)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
5th Floor
London
EC3M 4TD
Director NameMr Mark Nicholas Gunning
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(19 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
5th Floor
London
EC3M 4TD
Director NameMr Gavin Joseph Lavelle
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(20 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(20 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMrs Elizabeth Ann Koehn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2018(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2019)
RoleChief Product Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Secretary NameMrs Rebecca Wright
StatusResigned
Appointed20 May 2019(24 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 February 2020)
RoleCompany Director
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMs Carmen Christine Carey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish,American
StatusResigned
Appointed12 November 2019(24 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMs Nadya Bentley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(24 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 July 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameRebecca Anne Roberts
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(25 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemethodware.com

Location

Registered AddressCentennium House
100 Lower Thames Street
London
EC3R 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

193.9k at £0.05Raft International PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,052,000
Gross Profit£1,052,000
Net Worth£1,034,000
Cash£140,000
Current Liabilities£4,635,000

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 Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

21 November 2019Delivered on: 22 November 2019
Persons entitled: Hanover Acquisition Limited

Classification: A registered charge
Particulars: The intellectual property rights as defined in the charge and including copyright over "brady credit risk". See the charge for more details.
Outstanding
11 November 2019Delivered on: 12 November 2019
Persons entitled: Hanover Acquisition Limited

Classification: A registered charge
Particulars: The intellectual property rights as defined in the charge and including trade marks with registration number 2169813 usa; 006859839 ctm; 006589731 ctm; and 006859771 ctm. See the charge for more details.
Outstanding
19 July 2007Delivered on: 24 July 2007
Satisfied on: 10 December 2008
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
30 September 1999Delivered on: 12 October 1999
Satisfied on: 10 December 2008
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: Business account no 00398411. 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) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
23 March 1999Delivered on: 30 March 1999
Satisfied on: 8 October 2002
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
9 July 1997Delivered on: 16 July 1997
Satisfied on: 8 October 2002
Persons entitled: Manpower PLC

Classification: Rent deposit deed
Secured details: £6,000 due or to become due from the company to the chargee.
Particulars: The deposited sum as defined by an agreement dated 9TH july 1997 such sum being £6,000.
Fully Satisfied

Filing History

30 November 2023Cessation of Brady Credit Limited as a person with significant control on 30 November 2023 (1 page)
30 November 2023Notification of Brady Technologies Limited as a person with significant control on 30 November 2023 (2 pages)
11 November 2023Memorandum and Articles of Association (9 pages)
7 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 October 2023Change of details for Brady Credit Limited as a person with significant control on 16 June 2016 (2 pages)
17 October 2023Full accounts made up to 31 December 2022 (23 pages)
21 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
12 October 2022Full accounts made up to 31 December 2021 (25 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (24 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
5 April 2021Termination of appointment of Carmen Christine Carey as a director on 31 March 2021 (1 page)
18 February 2021Appointment of Mr Andrew Moger Woolley as a director on 1 February 2021 (2 pages)
18 February 2021Termination of appointment of Rebecca Anne Roberts as a director on 1 February 2021 (1 page)
10 November 2020Full accounts made up to 31 December 2019 (22 pages)
29 July 2020Termination of appointment of Nadya Bentley as a director on 12 July 2020 (1 page)
23 June 2020Appointment of Rebecca Anne Roberts as a director on 12 June 2020 (2 pages)
18 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
10 May 2020Change of details for Brady Credit Limited as a person with significant control on 9 May 2020 (2 pages)
14 February 2020Appointment of Ms Nadya Bentley as a director on 13 February 2020 (2 pages)
14 February 2020Termination of appointment of Rebecca Wright as a secretary on 6 February 2020 (1 page)
14 February 2020Termination of appointment of Martin Thorneycroft as a director on 14 February 2020 (1 page)
6 February 2020Full accounts made up to 31 December 2018 (26 pages)
13 December 2019Satisfaction of charge 030568660005 in full (4 pages)
22 November 2019Registration of charge 030568660006, created on 21 November 2019 (41 pages)
14 November 2019Appointment of Ms Carmen Christine Carey as a director on 12 November 2019 (2 pages)
12 November 2019Registration of charge 030568660005, created on 11 November 2019 (43 pages)
20 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
20 May 2019Termination of appointment of Elizabeth Ann Koehn as a director on 29 April 2019 (1 page)
20 May 2019Appointment of Mrs Rebecca Wright as a secretary on 20 May 2019 (2 pages)
28 August 2018Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA England to Centennium House 100 Lower Thames Street London EC3R 6DL on 28 August 2018 (1 page)
17 July 2018Full accounts made up to 31 December 2017 (20 pages)
23 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
12 January 2018Appointment of Mrs Elizabeth Ann Koehn as a director on 11 January 2018 (2 pages)
1 August 2017Full accounts made up to 31 December 2016 (19 pages)
1 August 2017Full accounts made up to 31 December 2016 (19 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 April 2017Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page)
24 April 2017Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page)
8 November 2016Full accounts made up to 31 December 2015 (19 pages)
8 November 2016Full accounts made up to 31 December 2015 (19 pages)
21 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 9,697
(4 pages)
21 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 9,697
(4 pages)
10 February 2016Auditor's resignation (2 pages)
10 February 2016Registered office address changed from 71 Fenchurch Street 5th Floor London EC3M 4TD to Riverside House 2a Southwark Bridge Road London SE1 9HA on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 71 Fenchurch Street 5th Floor London EC3M 4TD to Riverside House 2a Southwark Bridge Road London SE1 9HA on 10 February 2016 (1 page)
10 February 2016Auditor's resignation (2 pages)
9 February 2016Termination of appointment of Desmond James Noctor as a director on 31 December 2015 (1 page)
9 February 2016Termination of appointment of David George Carruthers as a secretary on 31 December 2015 (1 page)
9 February 2016Appointment of Mr Martin Thorneycroft as a director on 31 December 2015 (2 pages)
9 February 2016Termination of appointment of David George Carruthers as a secretary on 31 December 2015 (1 page)
9 February 2016Termination of appointment of Desmond James Noctor as a director on 31 December 2015 (1 page)
9 February 2016Appointment of Mr Gavin Joseph Lavelle as a director on 31 December 2015 (2 pages)
9 February 2016Appointment of Mr Gavin Joseph Lavelle as a director on 31 December 2015 (2 pages)
9 February 2016Termination of appointment of Mark Nicholas Gunning as a director on 31 December 2015 (1 page)
9 February 2016Appointment of Mr Martin Thorneycroft as a director on 31 December 2015 (2 pages)
9 February 2016Termination of appointment of Mark Nicholas Gunning as a director on 31 December 2015 (1 page)
21 January 2016Company name changed financial objects (risk management) LIMITED\certificate issued on 21/01/16
  • RES15 ‐ Change company name resolution on 2015-12-31
(2 pages)
21 January 2016Change of name notice (2 pages)
21 January 2016Company name changed financial objects (risk management) LIMITED\certificate issued on 21/01/16
  • RES15 ‐ Change company name resolution on 2015-12-31
(2 pages)
21 January 2016Change of name notice (2 pages)
14 July 2015Full accounts made up to 31 December 2014 (16 pages)
14 July 2015Full accounts made up to 31 December 2014 (16 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 9,697
(4 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 9,697
(4 pages)
3 February 2015Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 9,697
(5 pages)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 9,697
(5 pages)
8 August 2013Full accounts made up to 31 December 2012 (16 pages)
8 August 2013Full accounts made up to 31 December 2012 (16 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
13 November 2012Appointment of Mr Desmond James Noctor as a director (2 pages)
13 November 2012Appointment of Mr Desmond James Noctor as a director (2 pages)
13 November 2012Termination of appointment of Keith Stonell as a director (1 page)
13 November 2012Termination of appointment of Keith Stonell as a director (1 page)
6 November 2012Full accounts made up to 31 December 2011 (16 pages)
6 November 2012Full accounts made up to 31 December 2011 (16 pages)
23 May 2012Resignation of an auditor (2 pages)
23 May 2012Sect 519 (2 pages)
23 May 2012Auditor's resignation (2 pages)
23 May 2012Sect 519 (2 pages)
23 May 2012Resignation of an auditor (2 pages)
23 May 2012Auditor's resignation (2 pages)
21 May 2012Auditors res (2 pages)
21 May 2012Auditors res (2 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
2 May 2012Full accounts made up to 31 December 2010 (15 pages)
2 May 2012Full accounts made up to 31 December 2010 (15 pages)
8 June 2011Full accounts made up to 31 December 2009 (15 pages)
8 June 2011Full accounts made up to 31 December 2009 (15 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
26 October 2010Resolutions
  • RES13 ‐ Credit agreement 15/10/2010
(2 pages)
26 October 2010Resolutions
  • RES13 ‐ Dirs rules 15/10/2010
(2 pages)
26 October 2010Resolutions
  • RES13 ‐ Credit agreement 15/10/2010
(2 pages)
26 October 2010Resolutions
  • RES13 ‐ Dirs rules 15/10/2010
(2 pages)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
27 May 2010Appointment of David George Carruthers as a secretary (3 pages)
27 May 2010Appointment of David George Carruthers as a secretary (3 pages)
25 May 2010Appointment of Constantine Pangalos Christodoulou as a director (4 pages)
25 May 2010Appointment of Constantine Pangalos Christodoulou as a director (4 pages)
24 May 2010Termination of appointment of Andre Klanga as a secretary (2 pages)
24 May 2010Termination of appointment of Bryan Bailey as a director (2 pages)
24 May 2010Termination of appointment of Bryan Bailey as a director (2 pages)
24 May 2010Termination of appointment of Andre Klanga as a secretary (2 pages)
19 May 2010Termination of appointment of Athena Pappa as a director (2 pages)
19 May 2010Termination of appointment of Athena Pappa as a director (2 pages)
13 January 2010Full accounts made up to 31 December 2008 (17 pages)
13 January 2010Full accounts made up to 31 December 2008 (17 pages)
15 May 2009Location of register of members (1 page)
15 May 2009Location of debenture register (1 page)
15 May 2009Registered office changed on 15/05/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page)
15 May 2009Return made up to 10/05/09; full list of members (4 pages)
15 May 2009Return made up to 10/05/09; full list of members (4 pages)
15 May 2009Location of register of members (1 page)
15 May 2009Location of debenture register (1 page)
15 May 2009Registered office changed on 15/05/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page)
13 May 2009Full accounts made up to 31 December 2007 (17 pages)
13 May 2009Full accounts made up to 31 December 2007 (17 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 November 2008Registered office changed on 24/11/2008 from seven dials village 45 monmouth street covent garden london WC2H 9DG (1 page)
24 November 2008Registered office changed on 24/11/2008 from seven dials village 45 monmouth street covent garden london WC2H 9DG (1 page)
25 September 2008Appointment terminated director abdul peermohamed (1 page)
25 September 2008Appointment terminated director abdul peermohamed (1 page)
25 September 2008Appointment terminated secretary peter youngs (1 page)
25 September 2008Appointment terminated director david carruthers (1 page)
25 September 2008Director appointed keith stonell (2 pages)
25 September 2008Appointment terminated secretary peter youngs (1 page)
25 September 2008Appointment terminated director david carruthers (1 page)
25 September 2008Director appointed keith stonell (2 pages)
24 September 2008Director appointed bryan bailey (3 pages)
24 September 2008Director appointed bryan bailey (3 pages)
24 September 2008Secretary appointed andre klanga (2 pages)
24 September 2008Director appointed athena sophia pappa (2 pages)
24 September 2008Director appointed athena sophia pappa (2 pages)
24 September 2008Secretary appointed andre klanga (2 pages)
12 September 2008Return made up to 10/05/08; full list of members (5 pages)
12 September 2008Return made up to 10/05/08; full list of members (5 pages)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of debenture register (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Location of register of members (1 page)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
24 July 2007Particulars of mortgage/charge (9 pages)
24 July 2007Particulars of mortgage/charge (9 pages)
30 May 2007Return made up to 10/05/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2007Return made up to 10/05/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2007Memorandum and Articles of Association (11 pages)
25 April 2007Memorandum and Articles of Association (11 pages)
23 March 2007Company name changed raft international (uk) LIMITED\certificate issued on 23/03/07 (2 pages)
23 March 2007Company name changed raft international (uk) LIMITED\certificate issued on 23/03/07 (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
9 June 2006Registered office changed on 09/06/06 from: 91-93 farringdon road london EC1M 3LN (1 page)
9 June 2006Registered office changed on 09/06/06 from: 91-93 farringdon road london EC1M 3LN (1 page)
19 May 2006Return made up to 10/05/06; full list of members (8 pages)
19 May 2006Return made up to 10/05/06; full list of members (8 pages)
11 May 2006Resolutions
  • RES13 ‐ Allot 155832 shrs 10/04/06
(1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 May 2006Resolutions
  • RES13 ‐ Allot 155832 shrs 10/04/06
(1 page)
11 May 2006Director resigned (1 page)
11 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 May 2006Director resigned (1 page)
16 March 2006Full accounts made up to 31 October 2005 (16 pages)
16 March 2006Full accounts made up to 31 October 2005 (16 pages)
27 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 June 2005New secretary appointed (2 pages)
27 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 June 2005New secretary appointed (2 pages)
22 March 2005Full accounts made up to 31 October 2004 (16 pages)
22 March 2005Full accounts made up to 31 October 2004 (16 pages)
17 December 2004Registered office changed on 17/12/04 from: gallery 4 12 leadenhall street london EC3V 1LP (1 page)
17 December 2004Registered office changed on 17/12/04 from: gallery 4 12 leadenhall street london EC3V 1LP (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
26 May 2004Return made up to 16/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/05/04
(3 pages)
26 May 2004Return made up to 16/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/05/04
(3 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned;director resigned (1 page)
16 February 2004Full accounts made up to 31 October 2003 (15 pages)
16 February 2004Full accounts made up to 31 October 2003 (15 pages)
1 December 2003Registered office changed on 01/12/03 from: piercy house 7 copthall avenue london EC2R 7NJ (1 page)
1 December 2003Registered office changed on 01/12/03 from: piercy house 7 copthall avenue london EC2R 7NJ (1 page)
2 June 2003Return made up to 16/05/03; full list of members (9 pages)
2 June 2003Return made up to 16/05/03; full list of members (9 pages)
26 February 2003Full accounts made up to 31 October 2002 (26 pages)
26 February 2003Full accounts made up to 31 October 2002 (26 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Return made up to 16/05/02; full list of members (9 pages)
21 May 2002Return made up to 16/05/02; full list of members (9 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
12 March 2002Full accounts made up to 31 October 2001 (14 pages)
12 March 2002Full accounts made up to 31 October 2001 (14 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 July 2001Director resigned (1 page)
10 July 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 2001Full accounts made up to 31 October 2000 (30 pages)
24 April 2001Full accounts made up to 31 October 2000 (30 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
28 September 2000Company name changed raft international LIMITED\certificate issued on 29/09/00 (2 pages)
28 September 2000Company name changed raft international LIMITED\certificate issued on 29/09/00 (2 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 September 2000Registered office changed on 26/09/00 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
26 September 2000Conso 15/09/00 (2 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000Conso 15/09/00 (2 pages)
26 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 September 2000Registered office changed on 26/09/00 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
5 September 2000Auditor's resignation (1 page)
5 September 2000Auditor's resignation (1 page)
1 September 2000Full accounts made up to 31 October 1999 (17 pages)
1 September 2000Full accounts made up to 31 October 1999 (17 pages)
12 July 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 July 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
14 March 2000New director appointed (4 pages)
14 March 2000New director appointed (4 pages)
12 October 1999Particulars of mortgage/charge (5 pages)
12 October 1999Particulars of mortgage/charge (5 pages)
20 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 July 1999Return made up to 16/05/99; change of members (8 pages)
20 July 1999Ad 28/05/99--------- £ si [email protected]=9212 £ ic 485/9697 (2 pages)
20 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 July 1999Nc inc already adjusted 28/05/99 (1 page)
20 July 1999Nc inc already adjusted 28/05/99 (1 page)
20 July 1999Return made up to 16/05/99; change of members (8 pages)
20 July 1999Ad 28/05/99--------- £ si [email protected]=9212 £ ic 485/9697 (2 pages)
19 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
30 March 1999Particulars of mortgage/charge (4 pages)
30 March 1999Particulars of mortgage/charge (4 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
25 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
25 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
16 June 1998Registered office changed on 16/06/98 from: st bartholomew chambers 61 west smithfield london EC1A 9EA (1 page)
16 June 1998Registered office changed on 16/06/98 from: st bartholomew chambers 61 west smithfield london EC1A 9EA (1 page)
30 May 1998Return made up to 16/05/98; no change of members (6 pages)
30 May 1998Return made up to 16/05/98; no change of members (6 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
21 May 1997Return made up to 16/05/97; full list of members (6 pages)
21 May 1997Return made up to 16/05/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
17 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
26 February 1997Ad 30/10/96--------- £ si [email protected]=84 £ ic 402/486 (2 pages)
26 February 1997Ad 30/10/96--------- £ si [email protected]=84 £ ic 402/486 (2 pages)
7 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 January 1997S-div 27/09/96 (1 page)
7 January 1997S-div 27/09/96 (1 page)
4 June 1996Return made up to 16/05/96; full list of members (6 pages)
4 June 1996Return made up to 16/05/96; full list of members (6 pages)
22 March 1996Ad 19/02/96--------- £ si 400@1=400 £ ic 2/402 (2 pages)
22 March 1996Ad 19/02/96--------- £ si 400@1=400 £ ic 2/402 (2 pages)
23 November 1995Accounting reference date notified as 31/10 (1 page)
23 November 1995Accounting reference date notified as 31/10 (1 page)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 May 1995Incorporation (32 pages)
16 May 1995Incorporation (32 pages)