Company NameArdeo Limited
DirectorPeter Suther Kuramapu
Company StatusActive
Company Number03099946
CategoryPrivate Limited Company
Incorporation Date8 September 1995(28 years, 8 months ago)
Previous NamesDatanet Trading Limited and Ardeo Plc

Business Activity

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

Directors

Director NameMr Peter Suther Kuramapu
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1997(1 year, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address63 Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SU
Director NameSamantha Garwood
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(same day as company formation)
RolePersonal Assistant
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Director NameClaire Lesley Moore
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 1997)
RoleSecretary
Correspondence Address29 Radnor Road
Harrow
Middlesex
HA1 1SA
Director NamePaul Benedict Sebastian Barratt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(1 year, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 August 2008)
RoleConsultant
Correspondence Address6 Mount Harry Road
Lewes
East Sussex
BN7 1NX
Director NameStuart Dee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 17 April 1998)
RoleConsultant
Correspondence Address239 Kent House Road
Beckenham
Kent
BR3 1JQ
Director NameAnthony Hari
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(1 year, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 April 1998)
RoleSales Director
Correspondence Address4 The Birches
Beechwood Park Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0LJ
Director NameHarry Thompson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(1 year, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 January 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Rosenau Crescent
London
SW11 4RY
Director NameMr Bernard Steven Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 1999)
RoleBusiness Developer
Country of ResidenceEngland
Correspondence Address64 Manor Way
Beckenham
Kent
BR3 3LR
Director NameMr Jonathan Simon Hamburger
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Chapel Lane
Hale Barns
Cheshire
WA15 0AG
Director NamePeter Wilson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 October 1998)
RoleCompany Director
Correspondence Address1700 N Gardner 6
Los Angeles Ca 90069
Calafornia Usa
Foreign
Director NameSimon Andrew Cairns
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 2000)
RoleBusiness Developement Director
Correspondence Address8 Saddlers Yard
High Street, Ixworth
Bury St. Edmunds
Suffolk
IP31 2HY
Director NameMr Derek Edwards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kenilworth Road
Penge
London
SE20 7QG
Director NameMelvin Barry Loades
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(4 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Temple Avenue
London
N20 9EJ
Director NameMr Christopher Robert Brooks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 July 2000)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address2 Fern Gardens
Queens Drive
Ilkley
Yorkshire
LS29 9QA
Director NameMr George Kuramapu
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(12 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 June 2017)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressAppartment 3, The Old Sunday School The Strone
Apperley Bridge
Bradford
West Yorkshire
BD10 0NZ
Secretary NameEximus Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence AddressSuite 2000 Warnford Court
29 Throgmorton Street
London
EC2N 2AT

Contact

Websiteardeo.co.uk
Telephone020 85462801
Telephone regionLondon

Location

Registered Address20 Market Place
Kingston Upon Thames
KT1 1JP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30.2m at £0.06Belllex H LTD
77.26%
Deferred B
30.2m at £0.005Belllex H LTD
6.44%
Ordinary
50k at £1Mr Peter Kuramapu
2.13%
Redeemable Preference
90m at £0.005Mr Geoff Squire
19.19%
Ordinary
18.9k at £0.06Cede & Co.
0.05%
Deferred B
6.6k at £0.06Mr Bernard S. Davis
0.02%
Deferred B
2.1k at £0.06Mr Carle Sayle
0.01%
Deferred B
3.2k at £0.06Mr Darren Simpson
0.01%
Deferred B
2.1k at £0.06Mr Jonathan Hamburger
0.01%
Deferred B
3.3k at £0.06Mr Stuart Dee
0.01%
Deferred B
2.6k at £0.06Mr Tab Mills
0.01%
Deferred B
2k at £0.06Trustees Of Hue Trust
0.01%
Deferred B
18.9k at £0.005Cede & Co.
0.00%
Ordinary
6.6k at £0.005Mr Bernard S. Davis
0.00%
Ordinary
2.1k at £0.005Mr Carle Sayle
0.00%
Ordinary
3.2k at £0.005Mr Darren Simpson
0.00%
Ordinary
2.1k at £0.005Mr Jonathan Hamburger
0.00%
Ordinary
3.3k at £0.005Mr Stuart Dee
0.00%
Ordinary
2.6k at £0.005Mr Tab Mills
0.00%
Ordinary
2k at £0.005Trustees Of Hue Trust
0.00%
Ordinary

Financials

Year2014
Turnover£135,166
Gross Profit£135,166
Net Worth-£2,666,094
Cash£83,258
Current Liabilities£66,947

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

2 December 2011Delivered on: 15 December 2011
Persons entitled: William Roger Knight

Classification: Rent deposit deed
Secured details: £2,976.00 and all other monies due or to become due from the company to the chargee.
Particulars: The rent deposit £2,976.00 see image for full details.
Outstanding
24 January 2000Delivered on: 27 January 2000
Persons entitled: Geoffrey William Squire

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any loan agreement.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 October 1997Delivered on: 7 November 1997
Satisfied on: 24 April 2012
Persons entitled: The Mayor and Commonality and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: £5,500.
Fully Satisfied

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
20 March 2023Director's details changed for Mr Peter Suther Kuramapu on 20 March 2023 (2 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
25 March 2021Satisfaction of charge 2 in full (1 page)
25 March 2021Satisfaction of charge 3 in full (1 page)
15 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
9 October 2019Termination of appointment of Eximus Registrars Limited as a secretary on 15 January 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 October 2018Registered office address changed from C/O Eximus Capital Token House 11/12 Tokenhouse Yard London EC2R 7AS to 20 Market Place Kingston upon Thames KT1 1JP on 24 October 2018 (1 page)
24 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
23 July 2018Accounts for a small company made up to 31 December 2017 (7 pages)
29 October 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 5,100,905.613
(4 pages)
29 October 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 5,100,905.613
(4 pages)
29 October 2017Confirmation statement made on 8 September 2017 with updates (13 pages)
29 October 2017Confirmation statement made on 8 September 2017 with updates (13 pages)
29 July 2017Notification of Peter Suther Kuramapu as a person with significant control on 21 July 2017 (2 pages)
29 July 2017Cessation of Geoffrey William Squire as a person with significant control on 29 July 2017 (1 page)
29 July 2017Cessation of Geoffrey William Squire as a person with significant control on 21 July 2017 (1 page)
29 July 2017Notification of Peter Suther Kuramapu as a person with significant control on 21 July 2017 (2 pages)
4 July 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 July 2017Re-registration from a public company to a private limited company (2 pages)
4 July 2017Re-registration of Memorandum and Articles (30 pages)
4 July 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 July 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
4 July 2017Certificate of re-registration from Public Limited Company to Private (1 page)
27 June 2017Full accounts made up to 31 December 2016 (20 pages)
27 June 2017Full accounts made up to 31 December 2016 (20 pages)
19 June 2017Termination of appointment of George Kuramapu as a director on 6 June 2017 (1 page)
19 June 2017Termination of appointment of George Kuramapu as a director on 6 June 2017 (1 page)
28 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
28 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
28 September 2016Confirmation statement made on 8 September 2016 with updates (14 pages)
28 September 2016Confirmation statement made on 8 September 2016 with updates (14 pages)
14 June 2016Registered office address changed from Suite 2000 Warnford Court 29 Throgmorton Street London EC2N 2AT to C/O Eximus Capital Token House 11/12 Tokenhouse Yard London EC2R 7AS on 14 June 2016 (1 page)
14 June 2016Registered office address changed from Suite 2000 Warnford Court 29 Throgmorton Street London EC2N 2AT to C/O Eximus Capital Token House 11/12 Tokenhouse Yard London EC2R 7AS on 14 June 2016 (1 page)
12 April 2016Full accounts made up to 30 September 2015 (13 pages)
12 April 2016Full accounts made up to 30 September 2015 (13 pages)
9 October 2015Annual return made up to 8 September 2015
Statement of capital on 2015-10-09
  • GBP 2,345,578.973
(15 pages)
9 October 2015Annual return made up to 8 September 2015
Statement of capital on 2015-10-09
  • GBP 2,345,578.973
(15 pages)
9 October 2015Annual return made up to 8 September 2015
Statement of capital on 2015-10-09
  • GBP 2,345,578.973
(15 pages)
13 April 2015Full accounts made up to 30 September 2014 (13 pages)
13 April 2015Full accounts made up to 30 September 2014 (13 pages)
18 December 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,345,578.973
(22 pages)
18 December 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,345,578.973
(22 pages)
18 December 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,345,578.973
(22 pages)
4 April 2014Full accounts made up to 30 September 2013 (15 pages)
4 April 2014Full accounts made up to 30 September 2013 (15 pages)
11 December 2013Annual return made up to 8 September 2013
Statement of capital on 2013-12-11
  • GBP 2,345,578.973
(15 pages)
11 December 2013Annual return made up to 8 September 2013
Statement of capital on 2013-12-11
  • GBP 2,345,578.973
(15 pages)
11 December 2013Annual return made up to 8 September 2013
Statement of capital on 2013-12-11
  • GBP 2,345,578.973
(15 pages)
1 July 2013Secretary's details changed for Brandenburg Registrars Limited on 28 March 2013 (1 page)
1 July 2013Secretary's details changed for Brandenburg Registrars Limited on 28 March 2013 (1 page)
4 April 2013Full accounts made up to 30 September 2012 (16 pages)
4 April 2013Full accounts made up to 30 September 2012 (16 pages)
7 December 2012Annual return made up to 8 September 2012. List of shareholders has changed (15 pages)
7 December 2012Annual return made up to 8 September 2012. List of shareholders has changed (15 pages)
7 December 2012Annual return made up to 8 September 2012. List of shareholders has changed (15 pages)
28 June 2012Auditor's resignation (1 page)
28 June 2012Auditor's resignation (1 page)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 April 2012Full accounts made up to 30 September 2011 (15 pages)
3 April 2012Full accounts made up to 30 September 2011 (15 pages)
19 March 2012Annual return made up to 8 September 2011 with a full list of shareholders (20 pages)
19 March 2012Annual return made up to 8 September 2011 with a full list of shareholders (20 pages)
19 March 2012Annual return made up to 8 September 2011 with a full list of shareholders (20 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 2,345,578.98
(6 pages)
7 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 2,345,578.98
(6 pages)
7 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 2,345,578.98
(6 pages)
25 July 2011Sub-division of shares on 11 March 2011
  • ANNOTATION This document is a second filing of SH02 registered on 17/05/2011.
(7 pages)
25 July 2011Second filing of SH01 previously delivered to Companies House (7 pages)
25 July 2011Sub-division of shares on 11 March 2011
  • ANNOTATION This document is a second filing of SH02 registered on 17/05/2011.
(7 pages)
25 July 2011Second filing of SH01 previously delivered to Companies House (7 pages)
17 May 2011Sub-division of shares on 11 March 2011
  • ANNOTATION A second filed SH02 was registered on 25/07/2011.
(7 pages)
17 May 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 2,045,578.98
  • ANNOTATION A second filed SH01 was registered on 25/07/2011
(7 pages)
17 May 2011Resolutions
  • RES13 ‐ Sub div / removal of auth share capital restriction 11/03/2011
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
17 May 2011Resolutions
  • RES13 ‐ Sub div / removal of auth share capital restriction 11/03/2011
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
17 May 2011Redenomination of shares. Statement of capital 11 March 2011 (4 pages)
17 May 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 2,045,578.98
  • ANNOTATION A second filed SH01 was registered on 25/07/2011
(7 pages)
17 May 2011Redenomination of shares. Statement of capital 11 March 2011 (4 pages)
17 May 2011Sub-division of shares on 11 March 2011
  • ANNOTATION A second filed SH02 was registered on 25/07/2011.
(7 pages)
31 March 2011Full accounts made up to 30 September 2010 (16 pages)
31 March 2011Full accounts made up to 30 September 2010 (16 pages)
11 October 2010Secretary's details changed for Brandenburg Registrars Limited on 8 September 2010 (2 pages)
11 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (9 pages)
11 October 2010Secretary's details changed for Brandenburg Registrars Limited on 8 September 2010 (2 pages)
11 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (9 pages)
11 October 2010Secretary's details changed for Brandenburg Registrars Limited on 8 September 2010 (2 pages)
11 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (9 pages)
8 October 2010Director's details changed for Mr George Kuramapu on 8 September 2010 (2 pages)
8 October 2010Director's details changed for Mr George Kuramapu on 8 September 2010 (2 pages)
8 October 2010Director's details changed for Mr George Kuramapu on 8 September 2010 (2 pages)
6 April 2010Full accounts made up to 30 September 2009 (17 pages)
6 April 2010Full accounts made up to 30 September 2009 (17 pages)
15 January 2010Annual return made up to 8 September 2009 with a full list of shareholders (19 pages)
15 January 2010Annual return made up to 8 September 2009 with a full list of shareholders (19 pages)
15 January 2010Annual return made up to 8 September 2009 with a full list of shareholders (19 pages)
1 May 2009Full accounts made up to 30 September 2008 (16 pages)
1 May 2009Full accounts made up to 30 September 2008 (16 pages)
7 October 2008Return made up to 08/09/08; full list of members (16 pages)
7 October 2008Return made up to 08/09/08; full list of members (16 pages)
1 October 2008Appointment terminated director paul barratt (1 page)
1 October 2008Director appointed mr george kuramapu (1 page)
1 October 2008Appointment terminated director paul barratt (1 page)
1 October 2008Director appointed mr george kuramapu (1 page)
1 May 2008Full accounts made up to 30 September 2007 (19 pages)
1 May 2008Full accounts made up to 30 September 2007 (19 pages)
4 October 2007Return made up to 08/09/07; no change of members (7 pages)
4 October 2007Return made up to 08/09/07; no change of members (7 pages)
21 June 2007Full accounts made up to 30 September 2006 (17 pages)
21 June 2007Full accounts made up to 30 September 2006 (17 pages)
12 October 2006Return made up to 08/09/06; no change of members (7 pages)
12 October 2006Return made up to 08/09/06; no change of members (7 pages)
4 May 2006Full accounts made up to 30 September 2005 (19 pages)
4 May 2006Full accounts made up to 30 September 2005 (19 pages)
7 December 2005Return made up to 08/09/05; full list of members (15 pages)
7 December 2005Return made up to 08/09/05; full list of members (15 pages)
4 July 2005Auditor's resignation (1 page)
4 July 2005Auditor's resignation (1 page)
5 May 2005Full accounts made up to 30 September 2004 (19 pages)
5 May 2005Full accounts made up to 30 September 2004 (19 pages)
4 October 2004Return made up to 08/09/04; no change of members (7 pages)
4 October 2004Return made up to 08/09/04; no change of members (7 pages)
5 April 2004Full accounts made up to 30 September 2003 (19 pages)
5 April 2004Full accounts made up to 30 September 2003 (19 pages)
7 October 2003Return made up to 08/09/03; no change of members (7 pages)
7 October 2003Return made up to 08/09/03; no change of members (7 pages)
13 May 2003Director's particulars changed (1 page)
13 May 2003Director's particulars changed (1 page)
2 May 2003Full accounts made up to 30 September 2002 (19 pages)
2 May 2003Full accounts made up to 30 September 2002 (19 pages)
24 September 2002Return made up to 08/09/02; full list of members (19 pages)
24 September 2002Return made up to 08/09/02; full list of members (19 pages)
11 June 2002Full accounts made up to 30 September 2001 (21 pages)
11 June 2002Full accounts made up to 30 September 2001 (21 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
10 October 2001Return made up to 08/09/01; change of members (18 pages)
10 October 2001Return made up to 08/09/01; change of members (18 pages)
3 May 2001Full accounts made up to 30 September 2000 (20 pages)
3 May 2001Full accounts made up to 30 September 2000 (20 pages)
14 February 2001Director resigned (2 pages)
14 February 2001Director resigned (2 pages)
23 November 2000Return made up to 08/09/00; full list of members (20 pages)
23 November 2000Return made up to 08/09/00; full list of members (20 pages)
19 September 2000Declaration of mortgage charge released/ceased (1 page)
19 September 2000Declaration of mortgage charge released/ceased (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
14 July 2000Ad 03/07/00--------- us$ si [email protected]=3017064 us$ ic 1265/3018329 (2 pages)
14 July 2000Ad 03/07/00--------- us$ si [email protected]=3017064 us$ ic 1265/3018329 (2 pages)
4 July 2000Director's particulars changed (1 page)
4 July 2000Director's particulars changed (1 page)
15 June 2000Ad 23/05/00--------- us$ si [email protected]=8 us$ ic 1257/1265 (2 pages)
15 June 2000Ad 23/05/00--------- us$ si [email protected]=8 us$ ic 1257/1265 (2 pages)
5 June 2000Conso 30/05/00 (1 page)
5 June 2000Us$ nc 40000/4000000 19/05/00 (1 page)
5 June 2000Us$ nc 40000/4000000 19/05/00 (1 page)
5 June 2000Conso 30/05/00 (1 page)
5 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 2000Full accounts made up to 30 September 1999 (18 pages)
3 May 2000Full accounts made up to 30 September 1999 (18 pages)
27 January 2000Particulars of mortgage/charge (4 pages)
27 January 2000Particulars of mortgage/charge (4 pages)
6 January 2000Ad 30/11/99--------- us$ si [email protected]=54 us$ ic 820/874 (2 pages)
6 January 2000Ad 08/10/99--------- us$ si [email protected]=320 us$ ic 874/1194 (2 pages)
6 January 2000Ad 30/11/99--------- us$ si [email protected]=54 us$ ic 820/874 (2 pages)
6 January 2000Ad 13/10/99-15/10/99 us$ si [email protected]=63 us$ ic 1194/1257 (2 pages)
6 January 2000Ad 08/10/99--------- us$ si [email protected]=320 us$ ic 874/1194 (2 pages)
6 January 2000Ad 13/10/99-15/10/99 us$ si [email protected]=63 us$ ic 1194/1257 (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
19 October 1999Return made up to 08/09/99; full list of members (12 pages)
19 October 1999Return made up to 08/09/99; full list of members (12 pages)
15 October 1999New director appointed (3 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (3 pages)
15 October 1999Director resigned (1 page)
3 August 1999Ad 15/07/99--------- us$ si [email protected]=21 us$ ic 799/820 (2 pages)
3 August 1999Ad 15/07/99--------- us$ si [email protected]=21 us$ ic 799/820 (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
12 July 1999Ad 01/04/99--------- us$ si [email protected]=92 us$ ic 385/477 (2 pages)
12 July 1999Ad 15/04/99--------- us$ si [email protected]=322 us$ ic 477/799 (2 pages)
12 July 1999Ad 01/04/99--------- us$ si [email protected]=92 us$ ic 385/477 (2 pages)
12 July 1999Ad 15/04/99--------- us$ si [email protected]=322 us$ ic 477/799 (2 pages)
12 July 1999Ad 05/08/98--------- us$ si [email protected] (8 pages)
12 July 1999Ad 05/08/98--------- us$ si [email protected] (8 pages)
30 April 1999Full accounts made up to 30 September 1998 (18 pages)
30 April 1999Full accounts made up to 30 September 1998 (18 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
23 October 1998Return made up to 08/09/98; full list of members (12 pages)
23 October 1998Return made up to 08/09/98; full list of members (12 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
13 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
13 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
15 June 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 June 1998Conve 05/06/98 (1 page)
15 June 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
15 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
15 June 1998Ad 05/06/98--------- £ si 49998@1=49998 £ ic 2/50000 us$ si [email protected]=385 us$ ic 0/385 (2 pages)
15 June 1998Ad 05/06/98--------- £ si 49998@1=49998 £ ic 2/50000 us$ si [email protected]=385 us$ ic 0/385 (2 pages)
15 June 1998Nc inc already adjusted 05/06/98 (1 page)
15 June 1998Conve 05/06/98 (1 page)
15 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
15 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
15 June 1998Nc inc already adjusted 05/06/98 (1 page)
11 June 1998Certificate of re-registration from Private to Public Limited Company (1 page)
11 June 1998Declaration on reregistration from private to PLC (1 page)
11 June 1998Balance Sheet (1 page)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 June 1998Re-registration of Memorandum and Articles (47 pages)
11 June 1998Re-registration of Memorandum and Articles (47 pages)
11 June 1998Certificate of re-registration from Private to Public Limited Company (1 page)
11 June 1998Auditor's report (1 page)
11 June 1998Declaration on reregistration from private to PLC (1 page)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 June 1998Balance Sheet (1 page)
11 June 1998Auditor's report (1 page)
11 June 1998Auditor's statement (1 page)
11 June 1998Auditor's statement (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
11 March 1998Application for reregistration from private to PLC (1 page)
11 March 1998Application for reregistration from private to PLC (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
14 October 1997Memorandum and Articles of Association (12 pages)
14 October 1997Memorandum and Articles of Association (12 pages)
8 October 1997Return made up to 08/09/97; full list of members (8 pages)
8 October 1997Return made up to 08/09/97; full list of members (8 pages)
12 August 1997Company name changed datanet trading LIMITED\certificate issued on 13/08/97 (2 pages)
12 August 1997Company name changed datanet trading LIMITED\certificate issued on 13/08/97 (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
8 October 1996Return made up to 08/09/96; full list of members (6 pages)
8 October 1996Return made up to 08/09/96; full list of members (6 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
8 September 1995Incorporation (32 pages)
8 September 1995Incorporation (32 pages)