Company NameSpectrum Center Ltd
Company StatusDissolved
Company Number03198786
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)
Previous NameAdvanced Topographic Development & Images Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NamePierre Missud
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed24 December 1996(7 months, 1 week after company formation)
Appointment Duration26 years, 11 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Beehive City Place
Gatwick Airport
West Sussex
RH6 0PA
Director NameMr Gilles Missud
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed10 April 2015(18 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Beehive City Place
Gatwick Airport
West Sussex
RH6 0PA
Director NameMr David Missud
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed13 May 2019(23 years after company formation)
Appointment Duration4 years, 6 months (closed 05 December 2023)
RoleMedical Doctor
Country of ResidenceFrance
Correspondence Address7 Rue Henry Monnier
Paris
75009
Director NameMr John Burnett Berry
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address4 Newlands Park Way
Newick
Lewes
East Sussex
BN8 4PG
Director NameMr Adrian William Graham
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Hermits Road
Three Bridges
Crawley
West Sussex
RH10 1QX
Secretary NameMr Adrian William Graham
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Hermits Road
Three Bridges
Crawley
West Sussex
RH10 1QX
Director NameMr Cyprien Anthony De Cosson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(2 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 28 September 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Beehive City Place
Gatwick Airport
West Sussex
RH6 0PA
Director NamePhillippe Missud
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed29 May 1996(2 weeks after company formation)
Appointment Duration22 years, 11 months (resigned 15 May 2019)
RolePresident
Country of ResidenceFrance
Correspondence AddressThe Beehive City Place
Gatwick Airport
West Sussex
RH6 0PA
Director NameDavid Missud
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed24 December 1996(7 months, 1 week after company formation)
Appointment Duration19 years, 5 months (resigned 25 May 2016)
RoleProject Manager
Country of ResidenceFrance
Correspondence AddressThe Beehive City Place
Gatwick Airport
West Sussex
RH6 0PA
Director NameMr Peter Michael Paul
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beehive City Place
Gatwick Airport
West Sussex
RH6 0PA
Director NameMr Jean Claude Missud
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed13 May 2019(23 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2021)
RoleAccountant
Country of ResidenceFrance
Correspondence Address5 Rue Joseph Granier
Paris
75007
France
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NamePramex International Ltd (Corporation)
StatusResigned
Appointed08 May 2014(17 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2017)
Correspondence Address11 Old Jewry
8th Floor
London
EC2R 8DU

Contact

Websiteatdi.co.uk

Location

Registered Address23 Copenhagen Street
London
N1 0JB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

15.3k at £1Advanced Topographic Development & Images Sa
89.47%
Ordinary
600 at £1David Missud
3.51%
Ordinary
600 at £1Philippe Missud
3.51%
Ordinary
600 at £1Pierre Missud
3.51%
Ordinary

Financials

Year2014
Net Worth£506,922
Cash£493,742
Current Liabilities£316,056

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 August 1996Delivered on: 29 August 1996
Persons entitled: I M Properties PLC

Classification: Rental deposit deed
Secured details: All expenses costs losses or liabilities due from the company to the chargee under the terms of a lease dated 28TH august 1996.
Particulars: The sum of £3,060 together with any additions thereto pursuant to sub-clause 2.1 of the rental deposit deed dated 28TH august 1996. see the mortgage charge document for full details.
Outstanding

Filing History

5 October 2020Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to 14-16 Office G07 Dowgate Hill House London EC4R 2SU on 5 October 2020 (1 page)
13 July 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
13 July 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
7 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 June 2019Notification of Pierre Missud as a person with significant control on 13 May 2019 (2 pages)
26 June 2019Withdrawal of a person with significant control statement on 26 June 2019 (2 pages)
26 June 2019Notification of David Missud as a person with significant control on 13 May 2019 (2 pages)
26 June 2019Notification of Jean-Claude Missud as a person with significant control on 13 May 2019 (2 pages)
25 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
20 May 2019Appointment of Mr David Missud as a director on 13 May 2019 (2 pages)
20 May 2019Termination of appointment of Phillippe Missud as a director on 15 May 2019 (1 page)
20 May 2019Appointment of Mr Jean Claude Missud as a director on 13 May 2019 (2 pages)
15 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-15
(3 pages)
5 April 2019Director's details changed for Mr Gilles Missud on 4 April 2019 (2 pages)
13 September 2018Director's details changed for Mr Gilles Missud on 23 May 2017 (2 pages)
13 September 2018Director's details changed for Phillippe Missud on 2 August 2018 (2 pages)
13 September 2018Termination of appointment of David Missud as a director on 25 May 2016 (1 page)
13 September 2018Director's details changed for Pierre Missud on 23 May 2017 (2 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 June 2018Director's details changed for Phillippe Missud on 23 May 2017 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
2 November 2017Auditor's resignation (1 page)
2 November 2017Auditor's resignation (1 page)
8 September 2017Director's details changed for Mr Gilles Missud on 29 August 2017 (2 pages)
8 September 2017Director's details changed for Mr Gilles Missud on 29 August 2017 (2 pages)
17 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
17 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
3 February 2017Termination of appointment of Pramex International Ltd as a secretary on 1 February 2017 (1 page)
3 February 2017Termination of appointment of Pramex International Ltd as a secretary on 1 February 2017 (1 page)
27 January 2017Registered office address changed from 11 Old Jewry 8 th Floor London EC2R 8DU to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 27 January 2017 (1 page)
27 January 2017Registered office address changed from 11 Old Jewry 8 th Floor London EC2R 8DU to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 27 January 2017 (1 page)
19 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
22 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 17,100
(7 pages)
22 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 17,100
(7 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 17,100
(7 pages)
1 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 17,100
(7 pages)
23 April 2015Appointment of Mr Gilles Missud as a director on 10 April 2015 (2 pages)
23 April 2015Appointment of Mr Gilles Missud as a director on 10 April 2015 (2 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 17,100
(6 pages)
11 June 2014Director's details changed for Phillippe Missud on 3 June 2014 (2 pages)
11 June 2014Director's details changed for David Missud on 3 June 2014 (2 pages)
11 June 2014Director's details changed for David Missud on 3 June 2014 (2 pages)
11 June 2014Director's details changed for Phillippe Missud on 3 June 2014 (2 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 17,100
(6 pages)
11 June 2014Director's details changed for Pierre Missud on 4 June 2014 (2 pages)
11 June 2014Director's details changed for Pierre Missud on 4 June 2014 (2 pages)
11 June 2014Director's details changed for Pierre Missud on 4 June 2014 (2 pages)
11 June 2014Director's details changed for Phillippe Missud on 3 June 2014 (2 pages)
11 June 2014Director's details changed for David Missud on 3 June 2014 (2 pages)
8 May 2014Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 8 May 2014 (1 page)
8 May 2014Appointment of Pramex International Ltd as a secretary (2 pages)
8 May 2014Appointment of Pramex International Ltd as a secretary (2 pages)
8 May 2014Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 8 May 2014 (1 page)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 April 2014Termination of appointment of Peter Paul as a director (1 page)
7 April 2014Termination of appointment of Peter Paul as a director (1 page)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
30 October 2012Purchase of own shares. (3 pages)
30 October 2012Cancellation of shares. Statement of capital on 30 October 2012
  • GBP 17,100
(4 pages)
30 October 2012Cancellation of shares. Statement of capital on 30 October 2012
  • GBP 17,100
(4 pages)
30 October 2012Purchase of own shares. (3 pages)
17 October 2012Resolutions
  • RES13 ‐ Proposed purchase of 4300 shares 28/09/2012
(1 page)
17 October 2012Resolutions
  • RES13 ‐ Proposed purchase of 4300 shares 28/09/2012
(1 page)
12 October 2012Appointment of Mr Peter Michael Paul as a director (2 pages)
12 October 2012Appointment of Mr Peter Michael Paul as a director (2 pages)
12 October 2012Termination of appointment of Cyprien De Cosson as a director (1 page)
12 October 2012Termination of appointment of Cyprien De Cosson as a director (1 page)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
4 April 2012Director's details changed for David Missud on 14 March 2012 (2 pages)
4 April 2012Director's details changed for David Missud on 14 March 2012 (2 pages)
26 October 2011Director's details changed for Pierre Missud on 14 June 2011 (2 pages)
26 October 2011Director's details changed for Phillippe Missud on 14 June 2011 (2 pages)
26 October 2011Director's details changed for Cyprien Anthony De Cosson on 14 June 2011 (2 pages)
26 October 2011Director's details changed for Pierre Missud on 14 June 2011 (2 pages)
26 October 2011Director's details changed for Phillippe Missud on 14 June 2011 (2 pages)
26 October 2011Director's details changed for Cyprien Anthony De Cosson on 14 June 2011 (2 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 August 2011Director's details changed for David Missud on 14 June 2011 (2 pages)
18 August 2011Director's details changed for David Missud on 14 June 2011 (2 pages)
16 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
7 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
7 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
11 September 2009Gbp ic 25700/21400\04/08/09\gbp sr 4300@1=4300\ (2 pages)
11 September 2009Gbp ic 25700/21400\04/08/09\gbp sr 4300@1=4300\ (2 pages)
5 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
31 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 June 2009Appointment terminated director adrian graham (1 page)
4 June 2009Appointment terminated director adrian graham (1 page)
29 May 2009Return made up to 15/05/09; full list of members (6 pages)
29 May 2009Return made up to 15/05/09; full list of members (6 pages)
6 May 2009Gbp ic 30000/25700\20/03/09\gbp sr 4300@1=4300\ (1 page)
6 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 May 2009Gbp ic 30000/25700\20/03/09\gbp sr 4300@1=4300\ (1 page)
29 April 2009Appointment terminated director john berry (1 page)
29 April 2009Appointment terminated director john berry (1 page)
2 June 2008Return made up to 15/05/08; full list of members (6 pages)
2 June 2008Return made up to 15/05/08; full list of members (6 pages)
28 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
11 June 2007Return made up to 15/05/07; full list of members (4 pages)
11 June 2007Return made up to 15/05/07; full list of members (4 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
27 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 June 2006Return made up to 15/05/06; full list of members (4 pages)
14 June 2006Return made up to 15/05/06; full list of members (4 pages)
13 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 June 2005Return made up to 15/05/05; full list of members (9 pages)
6 June 2005Return made up to 15/05/05; full list of members (9 pages)
13 July 2004Return made up to 15/05/04; no change of members (6 pages)
13 July 2004Return made up to 15/05/04; no change of members (6 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 May 2003Return made up to 15/05/03; full list of members (6 pages)
29 May 2003Return made up to 15/05/03; full list of members (6 pages)
16 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 May 2002Return made up to 15/05/02; full list of members (9 pages)
29 May 2002Return made up to 15/05/02; full list of members (9 pages)
17 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
4 July 2001Return made up to 15/05/01; full list of members (9 pages)
4 July 2001Return made up to 15/05/01; full list of members (9 pages)
23 May 2001Secretary's particulars changed;director's particulars changed (1 page)
23 May 2001Secretary's particulars changed;director's particulars changed (1 page)
24 May 2000Return made up to 15/05/00; full list of members (10 pages)
24 May 2000Return made up to 15/05/00; full list of members (10 pages)
22 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
9 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
13 July 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
13 July 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
22 May 1999Return made up to 15/05/99; no change of members (6 pages)
22 May 1999Return made up to 15/05/99; no change of members (6 pages)
31 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
31 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
20 May 1998Return made up to 15/05/98; no change of members (6 pages)
20 May 1998Return made up to 15/05/98; no change of members (6 pages)
30 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
30 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
13 July 1997Registered office changed on 13/07/97 from: 76 cannon street london EC4N 6AE (1 page)
13 July 1997Registered office changed on 13/07/97 from: 76 cannon street london EC4N 6AE (1 page)
29 June 1997Return made up to 15/05/97; full list of members (8 pages)
29 June 1997Return made up to 15/05/97; full list of members (8 pages)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 January 1997Ad 24/12/96--------- £ si 12800@1=12800 £ ic 17200/30000 (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Ad 24/12/96--------- £ si 12800@1=12800 £ ic 17200/30000 (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 January 1997New director appointed (2 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Ad 29/05/96--------- £ si 17198@1=17198 £ ic 2/17200 (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Ad 29/05/96--------- £ si 17198@1=17198 £ ic 2/17200 (2 pages)
21 May 1996New secretary appointed;new director appointed (1 page)
21 May 1996Director resigned (2 pages)
21 May 1996Registered office changed on 21/05/96 from: crwys house 33 crwys road cardiff south glamorgan, CF2 4YF (1 page)
21 May 1996New director appointed (1 page)
21 May 1996Registered office changed on 21/05/96 from: crwys house 33 crwys road cardiff south glamorgan, CF2 4YF (1 page)
21 May 1996Director resigned (2 pages)
21 May 1996New secretary appointed;new director appointed (1 page)
21 May 1996New director appointed (1 page)
21 May 1996Secretary resigned;director resigned (2 pages)
21 May 1996Secretary resigned;director resigned (2 pages)
15 May 1996Incorporation (15 pages)
15 May 1996Incorporation (15 pages)