Company NameFIRA International Limited
Company StatusActive
Company Number03181481
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)
Previous NamePapertrack Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Secretary NameMr Neil Conway Maclennan
NationalityBritish
StatusCurrent
Appointed12 March 2018(21 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMr Matthew John Hopkinson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Jonathan Keith Lessimore
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director, Fire & Building Products
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Jason Grant Dodds
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Raymond Michael Hobbs
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 June 1998)
RoleCompany Director
Correspondence Address72 Georges Hill
Widmer End
High Wycombe
Buckinghamshire
HP15 6BH
Director NameDr Christopher John Gill
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(1 month, 2 weeks after company formation)
Appointment Duration19 years (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Annes
47 West Street, Oundle
Peterborough
PE8 4EJ
Secretary NameMr Raymond Michael Hobbs
NationalityBritish
StatusResigned
Appointed17 May 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 June 1998)
RoleCompany Director
Correspondence Address72 Georges Hill
Widmer End
High Wycombe
Buckinghamshire
HP15 6BH
Director NameMr Hayden Thomas Davies
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(1 year after company formation)
Appointment Duration18 years (resigned 13 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedgemoor House
77 Chilton Road
Long Crendon
Bucks
HP18 9DA
Secretary NameFredarica Ferrigno
NationalityBritish
StatusResigned
Appointed18 June 1998(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressEmmett Cottage Valley Road
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LG
Director NameMr David Iain Webb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(2 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 13 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Wiggett Grove
Binfield
Bracknell
Berkshire
RG42 4DY
Director NameMr Andrew Richard Abbott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(6 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Cottage
Albury View, Tiddington
Thame
Oxfordshire
OX9 2LQ
Secretary NameMr David Iain Webb
NationalityBritish
StatusResigned
Appointed28 February 2003(6 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Wiggett Grove
Binfield
Bracknell
Berkshire
RG42 4DY
Director NameDr Kevin Donald Shirley Towler
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(10 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Barn 6 The Leys
Halton Village
Wendover
Buckinghamshire
HP22 5GH
Director NameMr David Ernest James
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Director NameHoward Michael James
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(11 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 May 2015)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Firs Close
Hazlemere
High Wycombe
Buckinghamshire
HP15 7TF
Director NamePatricia Margaret Ward Presland
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(15 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeechlands Honor End Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9QY
Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusResigned
Appointed13 May 2015(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMr John Fraser Grant Willox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMr Robert Graeme Veitch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(19 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmesfield Road
Warrington
Cheshire
WA1 2DS
Director NameMr William Thomas Edward Winter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(20 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 July 2022)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 2015(19 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2018)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitefira.co.uk

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

800k at £1Bm Trada Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,992,655
Gross Profit£2,359,327
Net Worth-£82,222
Cash£66,860
Current Liabilities£1,470,647

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return3 April 2024 (2 weeks, 6 days ago)
Next Return Due17 April 2025 (11 months, 4 weeks from now)

Charges

6 May 2022Delivered on: 9 May 2022
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
20 August 2021Delivered on: 28 August 2021
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
14 December 2018Delivered on: 21 December 2018
Persons entitled: Ing Bank N.V., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
10 November 2017Delivered on: 17 November 2017
Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
10 November 2017Delivered on: 17 November 2017
Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
2 September 2004Delivered on: 10 September 2004
Satisfied on: 16 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 02/09/04 (the agreement)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
23 May 1996Delivered on: 28 May 1996
Satisfied on: 16 December 2005
Persons entitled: Lloyds 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

Filing History

11 January 2021Full accounts made up to 31 December 2019 (33 pages)
21 December 2020Appointment of Mr Matthew John Hopkinson as a director on 18 December 2020 (2 pages)
11 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
7 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (23 pages)
17 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
10 January 2019Notification of Warrington Fire & Building Products Uk Limited as a person with significant control on 21 December 2018 (2 pages)
10 January 2019Cessation of Exova (Uk) Limited as a person with significant control on 21 December 2018 (1 page)
21 December 2018Registration of charge 031814810005, created on 14 December 2018 (119 pages)
30 November 2018Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE England to 10 Lower Grosvenor Place London England SW1W 0EN on 30 November 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (17 pages)
16 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
13 March 2018Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages)
12 March 2018Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page)
20 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 November 2017Statement of company's objects (2 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 November 2017Statement of company's objects (2 pages)
17 November 2017Registration of charge 031814810004, created on 10 November 2017 (66 pages)
17 November 2017Registration of charge 031814810003, created on 10 November 2017 (67 pages)
17 November 2017Registration of charge 031814810003, created on 10 November 2017 (67 pages)
17 November 2017Registration of charge 031814810004, created on 10 November 2017 (66 pages)
31 October 2017Appointment of Mr Joseph Daniel Wetz as a director on 19 October 2017 (2 pages)
31 October 2017Termination of appointment of John Fraser Grant Willox as a director on 19 October 2017 (1 page)
31 October 2017Termination of appointment of John Fraser Grant Willox as a director on 19 October 2017 (1 page)
31 October 2017Appointment of Mr Joseph Daniel Wetz as a director on 19 October 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
4 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
6 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page)
6 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page)
6 March 2017Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages)
6 March 2017Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 800,000
(5 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 800,000
(5 pages)
15 January 2016Termination of appointment of David Iain Webb as a director on 13 January 2016 (1 page)
15 January 2016Termination of appointment of David Iain Webb as a director on 13 January 2016 (1 page)
7 December 2015Full accounts made up to 31 December 2014 (18 pages)
7 December 2015Full accounts made up to 31 December 2014 (18 pages)
7 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Alison Stevenson
(5 pages)
7 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Alison Stevenson
(5 pages)
24 June 2015Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages)
24 June 2015Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 June 2015Auditor's resignation (1 page)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 June 2015Auditor's resignation (1 page)
26 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015 (2 pages)
26 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015 (2 pages)
21 May 2015Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (2 pages)
21 May 2015Registered office address changed from Chiltern House Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4nd to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Chiltern House Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4nd to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 21 May 2015 (1 page)
21 May 2015Appointment of Alison Leonie Stevenson as a director on 13 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015
(3 pages)
21 May 2015Appointment of Alison Leonie Stevenson as a director on 13 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015
(3 pages)
21 May 2015Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (3 pages)
21 May 2015Appointment of Alison Leonie Stevenson as a director on 13 May 2015 (2 pages)
21 May 2015Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (3 pages)
20 May 2015Termination of appointment of Andrew Richard Abbott as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Kevin Donald Shirley Towler as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Christopher John Gill as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of David Iain Webb as a secretary on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Patricia Margaret Ward Presland as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Christopher John Gill as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Howard Michael James as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Hayden Thomas Davies as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Patricia Margaret Ward Presland as a director on 13 May 2015 (1 page)
20 May 2015Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (2 pages)
20 May 2015Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (2 pages)
20 May 2015Termination of appointment of David Iain Webb as a secretary on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Howard Michael James as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Kevin Donald Shirley Towler as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Hayden Thomas Davies as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Andrew Richard Abbott as a director on 13 May 2015 (1 page)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 800,000
(10 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 800,000
(10 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 800,000
(10 pages)
25 September 2014Full accounts made up to 31 December 2013 (19 pages)
25 September 2014Full accounts made up to 31 December 2013 (19 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 800,000
(10 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 800,000
(10 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 800,000
(10 pages)
5 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 800,000
(4 pages)
5 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 800,000
(4 pages)
5 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2013Full accounts made up to 31 December 2012 (19 pages)
25 September 2013Full accounts made up to 31 December 2012 (19 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
14 September 2012Full accounts made up to 31 December 2011 (20 pages)
14 September 2012Full accounts made up to 31 December 2011 (20 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (10 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (10 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (10 pages)
16 February 2012Appointment of Patricia Margaret Ward Presland as a director (3 pages)
16 February 2012Appointment of Patricia Margaret Ward Presland as a director (3 pages)
10 January 2012Termination of appointment of David James as a director (1 page)
10 January 2012Termination of appointment of David James as a director (1 page)
10 August 2011Director's details changed for Dr Kevin Donald Shirley Towler on 7 July 2011 (2 pages)
10 August 2011Director's details changed for Dr Kevin Donald Shirley Towler on 7 July 2011 (2 pages)
10 August 2011Director's details changed for Dr Kevin Donald Shirley Towler on 7 July 2011 (2 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (10 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (10 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (10 pages)
4 April 2011Full accounts made up to 31 December 2010 (17 pages)
4 April 2011Full accounts made up to 31 December 2010 (17 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Howard Michael James on 2 April 2010 (2 pages)
29 April 2010Director's details changed for Howard Michael James on 2 April 2010 (2 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Howard Michael James on 2 April 2010 (2 pages)
31 March 2010Full accounts made up to 31 December 2009 (17 pages)
31 March 2010Full accounts made up to 31 December 2009 (17 pages)
25 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 450,000
(4 pages)
25 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 450,000
(4 pages)
25 January 2010Resolutions
  • RES13 ‐ Increase issued share cap 23/12/2009
(1 page)
25 January 2010Resolutions
  • RES13 ‐ Increase issued share cap 23/12/2009
(1 page)
25 July 2009Full accounts made up to 31 December 2008 (17 pages)
25 July 2009Full accounts made up to 31 December 2008 (17 pages)
16 April 2009Return made up to 02/04/09; full list of members (5 pages)
16 April 2009Return made up to 02/04/09; full list of members (5 pages)
10 April 2008Return made up to 02/04/08; full list of members (5 pages)
10 April 2008Return made up to 02/04/08; full list of members (5 pages)
8 March 2008Full accounts made up to 31 December 2007 (17 pages)
8 March 2008Full accounts made up to 31 December 2007 (17 pages)
8 January 2008Ad 21/12/07--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
8 January 2008Ad 21/12/07--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
29 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 September 2007Full accounts made up to 31 December 2006 (17 pages)
20 September 2007Full accounts made up to 31 December 2006 (17 pages)
3 April 2007Return made up to 02/04/07; full list of members (3 pages)
3 April 2007Return made up to 02/04/07; full list of members (3 pages)
23 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2007£ nc 100/400000 14/02/07 (1 page)
23 March 2007£ nc 100/400000 14/02/07 (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
28 September 2006Full accounts made up to 31 December 2005 (17 pages)
28 September 2006Full accounts made up to 31 December 2005 (17 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
26 April 2006Return made up to 02/04/06; full list of members (3 pages)
26 April 2006Return made up to 02/04/06; full list of members (3 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Full accounts made up to 31 December 2004 (18 pages)
13 September 2005Full accounts made up to 31 December 2004 (18 pages)
15 April 2005Return made up to 02/04/05; full list of members (8 pages)
15 April 2005Return made up to 02/04/05; full list of members (8 pages)
20 September 2004Full accounts made up to 31 December 2003 (19 pages)
20 September 2004Full accounts made up to 31 December 2003 (19 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
15 April 2004Return made up to 02/04/04; full list of members (8 pages)
15 April 2004Return made up to 02/04/04; full list of members (8 pages)
2 September 2003Full accounts made up to 31 December 2002 (18 pages)
2 September 2003Full accounts made up to 31 December 2002 (18 pages)
23 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
28 August 2002Full accounts made up to 31 December 2001 (17 pages)
28 August 2002Full accounts made up to 31 December 2001 (17 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
8 April 2002Return made up to 02/04/02; full list of members (7 pages)
8 April 2002Return made up to 02/04/02; full list of members (7 pages)
29 August 2001Full accounts made up to 31 December 2000 (16 pages)
29 August 2001Full accounts made up to 31 December 2000 (16 pages)
11 April 2001Return made up to 02/04/01; full list of members (7 pages)
11 April 2001Return made up to 02/04/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (17 pages)
30 October 2000Full accounts made up to 31 December 1999 (17 pages)
20 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
26 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
6 June 1999Return made up to 02/04/99; no change of members (4 pages)
6 June 1999Return made up to 02/04/99; no change of members (4 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
28 September 1998Full accounts made up to 31 December 1997 (14 pages)
28 September 1998Full accounts made up to 31 December 1997 (14 pages)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998Secretary resigned;director resigned (1 page)
31 March 1998Return made up to 02/04/98; full list of members (6 pages)
31 March 1998Return made up to 02/04/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 December 1996 (13 pages)
2 February 1998Full accounts made up to 31 December 1996 (13 pages)
28 November 1997Director's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1997New director appointed (2 pages)
2 May 1997Return made up to 02/04/97; full list of members (6 pages)
2 May 1997Return made up to 02/04/97; full list of members (6 pages)
2 May 1997New director appointed (2 pages)
24 February 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
24 February 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
17 June 1996Company name changed papertrack LIMITED\certificate issued on 18/06/96 (2 pages)
17 June 1996Company name changed papertrack LIMITED\certificate issued on 18/06/96 (2 pages)
28 May 1996Particulars of mortgage/charge (6 pages)
28 May 1996Particulars of mortgage/charge (6 pages)
26 May 1996Registered office changed on 26/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 May 1996New secretary appointed;new director appointed (2 pages)
26 May 1996Secretary resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Registered office changed on 26/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 May 1996Secretary resigned (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996Director resigned (1 page)
26 May 1996New secretary appointed;new director appointed (2 pages)
2 April 1996Incorporation (13 pages)
2 April 1996Incorporation (13 pages)