Company NameBighand Limited
DirectorsSam Toulson and James Donal Davis
Company StatusActive
Company Number03128724
CategoryPrivate Limited Company
Incorporation Date21 November 1995(28 years, 5 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Sam Toulson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(19 years after company formation)
Appointment Duration9 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr James Donal Davis
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(23 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Union Street
London
SE1 1SD
Director NameStephen Peter Thompson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleManaging Director
Correspondence Address4 Langton Place
Southfields
London
SW18 5AZ
Secretary NamePeter Michael Thompson
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressPostern Park Lodge
Postern Lane
Tonbridge
Kent
TN11 0QT
Director NameGordon McAlpine
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(1 year, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 July 2006)
RoleMarketing Director
Correspondence Address22 London Road
Datchet
SL3 9JN
Director NameSteven Edward Butterworth
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(10 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr Jonathan Mark Isherwood Carter
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(10 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wickham Road
Beckenham
Kent
BR3 5JS
Director NameStephen Paul Edwards
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 July 2009)
RoleNon Executive Director
Correspondence AddressThe Old Vicarage Church Road
Stowupland
Stowmarket
Suffolk
IP14 4BQ
Director NameMr David Michael Fryer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232 Sandridge Road
St Albans
Hertfordshire
AL1 4AL
Director NameMr Simon John Lewis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Kechill Gardens
Hayes
Kent
BR2 7NQ
Secretary NameMr Jonathan Mark Isherwood Carter
NationalityBritish
StatusResigned
Appointed25 July 2006(10 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wickham Road
Beckenham
Kent
BR3 5JS
Director NameMr Mark Ian Norcliffe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(11 years after company formation)
Appointment Duration5 years, 5 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr Graham Mark Gilbert
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(14 years after company formation)
Appointment Duration10 years, 10 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Swithland Lane
Rothley
Leicester
LE7 7SE
Director NameMr Jonathan Ardron
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(14 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Union Street
London
SE1 1SD
Secretary NameMr Mark Ian Norcliffe
StatusResigned
Appointed31 March 2010(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2012)
RoleCompany Director
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr Robert Lancashire
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(16 years, 8 months after company formation)
Appointment Duration7 months (resigned 07 March 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr Michael William Bates Kent
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr Ian Churchill
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(20 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Union Street
London
SE1 1SD
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed25 January 1999(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 July 2006)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Contact

Websiteuk.bighand.com

Location

Registered Address27 Union Street
London
SE1 1SD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

108.7k at £0.01Bighand Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,506,000
Gross Profit£14,352,000
Net Worth£27,948,000
Cash£11,193,000
Current Liabilities£15,858,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return18 April 2024 (2 weeks ago)
Next Return Due2 May 2025 (12 months from now)

Charges

3 July 2018Delivered on: 12 July 2018
Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Trustee and Agent for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
3 July 2018Delivered on: 12 July 2018
Persons entitled: Glas Trust Corporation Limited in Its Capacity as Security Agent and Trustee for the Beneficiaries

Classification: A registered charge
Particulars: The trademark collateral of bighand limited as defined in the trademark security agreement registered by this form MR01 (the "tsa") and inlcuding: all of the trademarks and intellectual property licenses of trademarks to which it is a party, including but not limited to the trademarks registered in the united states of america under numbers rn:3024258 sn:78097445 and rn:5278795 sn:79192628. For more information please see the tsa.
Outstanding
18 May 2018Delivered on: 31 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for restricted land) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed") including the domain names bighand.com and bighand.eu.com; and the citrix patent (12/182,346 or 12182346) and audio file patent (GB1611637.8) and the trademarks, "bighand" and "bighand totalspeech". For more details please refer to the deed.
Outstanding
14 July 2017Delivered on: 24 July 2017
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Intellectual property including the trademark bighand (registered with registered number UK00002220034) and additional intellectual property – see deed for further details.
Outstanding
16 July 2012Delivered on: 19 July 2012
Persons entitled: Hsbc Bank PLC (As Security Trustee for the Secured Parties)

Classification: Share security deed
Secured details: All monies due or to become due by any member of the group and by each debtor to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all present and after-acquired shares and any proceeds of any of the collateral see image for full details.
Outstanding
20 June 2012Delivered on: 27 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Pledge of equity interests
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the collateral see image for full details.
Outstanding
20 June 2012Delivered on: 27 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Stock pledge agreement
Secured details: All monies due or to become due from the company and any other member of the group to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the pledged shares and additional collateral and all books records and other documentation see image for full details.
Outstanding
18 May 2012Delivered on: 23 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 December 2021Delivered on: 17 December 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over the company's rights in (among other things) its intellectual property, including specifically its trade marks with registration numbers 5278795 and 3024258. see the instrument for more details.
Outstanding
10 December 2021Delivered on: 17 December 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over the company's rights in (among other things) its intellectual property, including specifically its trade marks with registration numbers 5278795 and 3024258. see the instrument for more details.
Outstanding
13 January 2021Delivered on: 20 January 2021
Persons entitled: Glas Trust Corporation Limited (As Trustee for Each of the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
13 October 2020Delivered on: 27 October 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 July 2018Delivered on: 12 July 2018
Persons entitled: Glas Trust Corporation Limited in Its Capacity as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
3 July 2018Delivered on: 12 July 2018
Persons entitled: Glas Trust Corporation Limited in Its Capacity as Security Agent

Classification: A registered charge
Particulars: The specified intellectual property and any other intellectual property including the trademarks registered under the trade marks act 1005 with numbers 1111481 and 1799711 in each case as specified and defined in the security deed (the "security deed"). Registered by virtue of this form MR01. For more details please refer to the security deed.
Outstanding
3 July 2018Delivered on: 12 July 2018
Persons entitled: Glas Trust Corporation Limited in Its Capacity as Security Agent and Trustee for the Beneficiaries

Classification: A registered charge
Particulars: The patent collateral of bighand limited as defined in the patent security agreement registered by this form MR01 (the "psa") and including: all of the patents and intellectual property licenses of patents to which it is a party, including but not limited to the patent registered in the united states of america under "app:12182346 pat:8024289". For more information please see the psa.
Outstanding
25 July 2006Delivered on: 28 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (4 pages)
27 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (55 pages)
27 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
27 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (23 pages)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
6 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (56 pages)
6 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
6 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (4 pages)
6 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (24 pages)
6 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
29 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
29 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (28 pages)
29 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (4 pages)
29 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (55 pages)
17 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
17 December 2021Registration of charge 031287240015, created on 10 December 2021 (34 pages)
17 December 2021Registration of charge 031287240016, created on 10 December 2021 (11 pages)
21 May 2021Cessation of Bighand Holdings Limited as a person with significant control on 14 May 2021 (1 page)
21 May 2021Notification of Bighand Uk Bidco Limited as a person with significant control on 14 May 2021 (2 pages)
12 March 2021Full accounts made up to 31 March 2020 (30 pages)
20 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 January 2021Memorandum and Articles of Association (9 pages)
20 January 2021Registration of charge 031287240014, created on 13 January 2021 (66 pages)
13 January 2021Satisfaction of charge 031287240013 in full (1 page)
11 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
27 October 2020Termination of appointment of Graham Mark Gilbert as a director on 13 October 2020 (1 page)
27 October 2020Registration of charge 031287240013, created on 13 October 2020 (5 pages)
14 October 2020Satisfaction of charge 031287240007 in full (1 page)
14 October 2020Satisfaction of charge 031287240012 in full (1 page)
14 October 2020Satisfaction of charge 031287240010 in full (1 page)
14 October 2020Satisfaction of charge 031287240008 in full (1 page)
14 October 2020Satisfaction of charge 031287240011 in full (1 page)
14 October 2020Satisfaction of charge 031287240009 in full (1 page)
13 December 2019Full accounts made up to 31 March 2019 (24 pages)
27 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
12 November 2019Appointment of Mr James Donal Davis as a director on 7 November 2019 (2 pages)
12 November 2019Termination of appointment of Ian Churchill as a director on 7 November 2019 (1 page)
21 December 2018Full accounts made up to 31 March 2018 (24 pages)
18 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
5 December 2018Company name changed bighand software uk LIMITED\certificate issued on 05/12/18
  • CONNOT ‐ Change of name notice
(3 pages)
4 December 2018Company name changed bighand LIMITED\certificate issued on 04/12/18
  • CONNOT ‐ Change of name notice
(3 pages)
12 July 2018Registration of charge 031287240010, created on 3 July 2018 (9 pages)
12 July 2018Registration of charge 031287240008, created on 3 July 2018 (9 pages)
12 July 2018Registration of charge 031287240011, created on 3 July 2018 (47 pages)
12 July 2018Registration of charge 031287240012, created on 3 July 2018 (61 pages)
12 July 2018Registration of charge 031287240009, created on 3 July 2018 (56 pages)
31 May 2018Registration of charge 031287240007, created on 18 May 2018 (81 pages)
12 April 2018Satisfaction of charge 1 in full (2 pages)
12 April 2018Satisfaction of charge 5 in full (1 page)
12 April 2018Satisfaction of charge 2 in full (1 page)
12 April 2018Satisfaction of charge 031287240006 in full (1 page)
12 April 2018Satisfaction of charge 4 in full (1 page)
12 April 2018Satisfaction of charge 3 in full (1 page)
22 December 2017Full accounts made up to 31 March 2017 (23 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
24 July 2017Registration of charge 031287240006, created on 14 July 2017 (57 pages)
24 July 2017Registration of charge 031287240006, created on 14 July 2017 (57 pages)
6 January 2017Full accounts made up to 31 March 2016 (26 pages)
6 January 2017Full accounts made up to 31 March 2016 (26 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
17 March 2016Termination of appointment of Jonathan Ardron as a director on 16 March 2016 (1 page)
17 March 2016Appointment of Mr Ian Churchill as a director on 16 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Ardron as a director on 16 March 2016 (1 page)
17 March 2016Appointment of Mr Ian Churchill as a director on 16 March 2016 (2 pages)
5 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,087.48
(5 pages)
5 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,087.48
(5 pages)
30 December 2015Full accounts made up to 31 March 2015 (20 pages)
30 December 2015Full accounts made up to 31 March 2015 (20 pages)
30 December 2014Full accounts made up to 31 March 2014 (21 pages)
30 December 2014Full accounts made up to 31 March 2014 (21 pages)
11 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,087.48
(4 pages)
11 December 2014Appointment of Mr Sam Toulson as a director (2 pages)
11 December 2014Appointment of Mr Sam Toulson as a director (2 pages)
11 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,087.48
(4 pages)
8 December 2014Appointment of Mr Sam Toulson as a director on 28 November 2014 (2 pages)
8 December 2014Appointment of Mr Sam Toulson as a director on 28 November 2014 (2 pages)
15 September 2014Termination of appointment of Michael William Bates Kent as a director on 29 August 2014 (1 page)
15 September 2014Termination of appointment of Michael William Bates Kent as a director on 29 August 2014 (1 page)
11 June 2014Termination of appointment of Robert Lancashire as a director (1 page)
11 June 2014Termination of appointment of Robert Lancashire as a director (1 page)
9 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,087.48
(5 pages)
9 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,087.48
(5 pages)
7 November 2013Full accounts made up to 31 March 2013 (20 pages)
7 November 2013Full accounts made up to 31 March 2013 (20 pages)
25 May 2013Appointment of Mr Michael William Bates Kent as a director (2 pages)
25 May 2013Appointment of Mr Michael William Bates Kent as a director (2 pages)
15 March 2013Termination of appointment of Guy Millward as a director (1 page)
15 March 2013Termination of appointment of Guy Millward as a director (1 page)
10 January 2013Section 519 (1 page)
10 January 2013Section 519 (1 page)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
14 September 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
14 September 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
27 August 2012Appointment of Mr Guy Leighton Millward as a director (2 pages)
27 August 2012Appointment of Mr Guy Leighton Millward as a director (2 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
19 June 2012Termination of appointment of Steven Butterworth as a director (1 page)
19 June 2012Appointment of Mr Robert Lancashire as a director (2 pages)
19 June 2012Termination of appointment of Mark Norcliffe as a director (1 page)
19 June 2012Termination of appointment of Mark Norcliffe as a secretary (1 page)
19 June 2012Termination of appointment of Steven Butterworth as a director (1 page)
19 June 2012Termination of appointment of Mark Norcliffe as a secretary (1 page)
19 June 2012Termination of appointment of Mark Norcliffe as a director (1 page)
19 June 2012Appointment of Mr Robert Lancashire as a director (2 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
20 May 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
20 May 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
30 December 2010Full accounts made up to 31 March 2010 (24 pages)
30 December 2010Full accounts made up to 31 March 2010 (24 pages)
2 December 2010Director's details changed for Mr Mark Ian Norcliffe on 1 November 2010 (2 pages)
2 December 2010Secretary's details changed for Mr Mark Ian Norcliffe on 1 November 2010 (2 pages)
2 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
2 December 2010Secretary's details changed for Mr Mark Ian Norcliffe on 1 November 2010 (2 pages)
2 December 2010Director's details changed for Mr Mark Ian Norcliffe on 1 November 2010 (2 pages)
2 December 2010Secretary's details changed for Mr Mark Ian Norcliffe on 1 November 2010 (2 pages)
2 December 2010Director's details changed for Mr Mark Ian Norcliffe on 1 November 2010 (2 pages)
1 April 2010Appointment of Mr Mark Ian Norcliffe as a secretary (1 page)
1 April 2010Appointment of Mr Mark Ian Norcliffe as a secretary (1 page)
31 March 2010Termination of appointment of Jonathan Carter as a secretary (1 page)
31 March 2010Termination of appointment of Jonathan Carter as a secretary (1 page)
31 March 2010Termination of appointment of Jonathan Carter as a director (1 page)
31 March 2010Termination of appointment of Jonathan Carter as a director (1 page)
12 March 2010Termination of appointment of Simon Lewis as a director (1 page)
12 March 2010Termination of appointment of Simon Lewis as a director (1 page)
2 February 2010Appointment of Mr Jonathan Ardron as a director (2 pages)
2 February 2010Appointment of Mr Jonathan Ardron as a director (2 pages)
23 January 2010Termination of appointment of David Fryer as a director (1 page)
23 January 2010Termination of appointment of David Fryer as a director (1 page)
29 December 2009Full accounts made up to 31 March 2009 (19 pages)
29 December 2009Full accounts made up to 31 March 2009 (19 pages)
17 December 2009Appointment of Mr Graham Mark Gilbert as a director (2 pages)
17 December 2009Appointment of Mr Graham Mark Gilbert as a director (2 pages)
16 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Steven Edward Butterworth on 14 December 2009 (2 pages)
16 December 2009Director's details changed for David Michael Fryer on 14 December 2009 (2 pages)
16 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Simon John Lewis on 14 December 2009 (2 pages)
16 December 2009Director's details changed for Jonathan Mark Isherwood Carter on 14 December 2009 (2 pages)
16 December 2009Director's details changed for Mark Ian Norcliffe on 14 December 2009 (2 pages)
16 December 2009Director's details changed for Jonathan Mark Isherwood Carter on 14 December 2009 (2 pages)
16 December 2009Director's details changed for David Michael Fryer on 14 December 2009 (2 pages)
16 December 2009Director's details changed for Mark Ian Norcliffe on 14 December 2009 (2 pages)
16 December 2009Director's details changed for Steven Edward Butterworth on 14 December 2009 (2 pages)
16 December 2009Director's details changed for Simon John Lewis on 14 December 2009 (2 pages)
27 July 2009Appointment terminated director stephen edwards (1 page)
27 July 2009Appointment terminated director stephen edwards (1 page)
27 July 2009Auditor's resignation (1 page)
27 July 2009Auditor's resignation (1 page)
12 May 2009Full accounts made up to 31 March 2008 (19 pages)
12 May 2009Full accounts made up to 31 March 2008 (19 pages)
21 November 2008Return made up to 21/11/08; full list of members (5 pages)
21 November 2008Director and secretary's change of particulars / jonathan carter / 13/10/2008 (1 page)
21 November 2008Director's change of particulars / mark norcliffe / 21/11/2008 (1 page)
21 November 2008Director's change of particulars / mark norcliffe / 21/11/2008 (1 page)
21 November 2008Director and secretary's change of particulars / jonathan carter / 13/10/2008 (1 page)
21 November 2008Return made up to 21/11/08; full list of members (5 pages)
15 January 2008Return made up to 21/11/07; full list of members (5 pages)
15 January 2008Return made up to 21/11/07; full list of members (5 pages)
8 August 2007Full accounts made up to 31 March 2007 (18 pages)
8 August 2007Full accounts made up to 31 March 2007 (18 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2006Ad 25/07/06--------- £ si [email protected]=87 £ ic 1000/1087 (4 pages)
11 September 2006Ad 25/07/06--------- £ si [email protected]=87 £ ic 1000/1087 (4 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
14 August 2006Accounts for a small company made up to 31 March 2006 (10 pages)
14 August 2006Accounts for a small company made up to 31 March 2006 (10 pages)
9 August 2006Registered office changed on 09/08/06 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
9 August 2006Registered office changed on 09/08/06 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
4 August 2006Declaration of assistance for shares acquisition (8 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 August 2006Declaration of assistance for shares acquisition (8 pages)
4 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 August 2006Registered office changed on 04/08/06 from: 1 lumley street mayfair london W1K 6TT (1 page)
4 August 2006Registered office changed on 04/08/06 from: 1 lumley street mayfair london W1K 6TT (1 page)
28 July 2006Particulars of mortgage/charge (5 pages)
28 July 2006Particulars of mortgage/charge (5 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
8 December 2005Return made up to 21/11/05; full list of members (5 pages)
8 December 2005Return made up to 21/11/05; full list of members (5 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005Memorandum and Articles of Association (13 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005Memorandum and Articles of Association (13 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 July 2005Memorandum and Articles of Association (13 pages)
11 July 2005Memorandum and Articles of Association (13 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
27 January 2005Return made up to 21/11/04; full list of members (5 pages)
27 January 2005Return made up to 21/11/04; full list of members (5 pages)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
29 November 2003Return made up to 21/11/03; full list of members (5 pages)
29 November 2003Return made up to 21/11/03; full list of members (5 pages)
5 June 2003Accounts for a small company made up to 31 March 2003 (8 pages)
5 June 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 June 2003Accounts for a small company made up to 31 March 2003 (8 pages)
5 June 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 November 2002Return made up to 21/11/02; full list of members (6 pages)
26 November 2002Return made up to 21/11/02; full list of members (6 pages)
21 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 August 2002Nc inc already adjusted 01/08/02 (1 page)
21 August 2002S-div 01/08/02 (1 page)
21 August 2002S-div 01/08/02 (1 page)
21 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 August 2002Ad 01/08/02--------- £ si [email protected]=875 £ ic 125/1000 (2 pages)
21 August 2002Nc inc already adjusted 01/08/02 (1 page)
21 August 2002Memorandum and Articles of Association (4 pages)
21 August 2002Memorandum and Articles of Association (4 pages)
21 August 2002Ad 01/08/02--------- £ si [email protected]=875 £ ic 125/1000 (2 pages)
9 March 2002Return made up to 21/11/01; full list of members (5 pages)
9 March 2002Return made up to 21/11/01; full list of members (5 pages)
25 February 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (1 page)
19 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 April 2001Registered office changed on 19/04/01 from: 1 lumley street london W1Y 2NB (1 page)
19 April 2001Registered office changed on 19/04/01 from: 1 lumley street london W1Y 2NB (1 page)
1 February 2001Return made up to 21/11/00; full list of members (5 pages)
1 February 2001Return made up to 21/11/00; full list of members (5 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 November 2000Full accounts made up to 31 March 1999 (13 pages)
24 November 2000Full accounts made up to 31 March 1999 (13 pages)
21 February 2000Registered office changed on 21/02/00 from: 24 timbrell place surrey quays london SE16 1HU (1 page)
21 February 2000Registered office changed on 21/02/00 from: 24 timbrell place surrey quays london SE16 1HU (1 page)
10 February 2000Company name changed voicewrite LIMITED\certificate issued on 11/02/00 (2 pages)
10 February 2000Company name changed voicewrite LIMITED\certificate issued on 11/02/00 (2 pages)
16 November 1999Return made up to 10/11/99; full list of members (6 pages)
16 November 1999Return made up to 10/11/99; full list of members (6 pages)
22 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1999Nc inc already adjusted 24/09/99 (1 page)
22 October 1999Ad 24/09/99--------- £ si 25@1=25 £ ic 100/125 (2 pages)
22 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1999Nc inc already adjusted 24/09/99 (1 page)
22 October 1999Ad 24/09/99--------- £ si 25@1=25 £ ic 100/125 (2 pages)
12 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
18 December 1998Return made up to 21/11/98; full list of members (5 pages)
18 December 1998Return made up to 21/11/98; full list of members (5 pages)
26 March 1998Return made up to 21/11/97; no change of members (4 pages)
26 March 1998Return made up to 21/11/97; no change of members (4 pages)
24 February 1998£ nc 2/100 23/12/97 (1 page)
24 February 1998£ nc 2/100 23/12/97 (1 page)
24 February 1998Ad 29/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1998Ad 29/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
21 February 1997Return made up to 21/11/96; full list of members
  • 363(287) ‐ Registered office changed on 21/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1997Return made up to 21/11/96; full list of members
  • 363(287) ‐ Registered office changed on 21/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1996Accounting reference date notified as 31/03 (1 page)
18 August 1996Accounting reference date notified as 31/03 (1 page)
13 May 1996Company name changed talking systems LIMITED\certificate issued on 14/05/96 (2 pages)
13 May 1996Company name changed talking systems LIMITED\certificate issued on 14/05/96 (2 pages)
21 November 1995Incorporation (18 pages)
21 November 1995Incorporation (18 pages)