Company NameOneclickhr Limited
DirectorsLorna Wake and Sirsha Haldar
Company StatusActive
Company Number03252181
CategoryPrivate Limited Company
Incorporation Date19 September 1996(27 years, 6 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Lorna Wake
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(19 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAutomatic Data Processing Ltd Syward Place
Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Director NameMr Sirsha Haldar
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed01 September 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Causeway Park The Causeway
Staines-Upon-Thames
TW18 3BF
Director NameMr Frank Beechinor Collins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(3 weeks, 6 days after company formation)
Appointment Duration13 years, 4 months (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Scotts Lane
Shortlands
Kent
BR2 0LH
Director NamePeter Sedman
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(3 weeks, 6 days after company formation)
Appointment Duration13 years, 4 months (resigned 10 February 2010)
RoleCompany Director
Correspondence Address69 Beechwood Avenue
Locking
Weston Super Mare
Somerset
BS24 8DS
Secretary NameFrank Beechinor Collins
NationalityIrish
StatusResigned
Appointed16 October 1996(3 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 1999)
RoleCompany Director
Correspondence Address16 Highland Croft
Beckenham
Kent
BR3 1TB
Director NameKeith Holloway
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 August 2003)
RoleCompany Director
Correspondence AddressToweridge Cottage
Toweridge
West Wycombe
Buckinghamshire
HP14 3AT
Director NameJeremy Nigel White
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 December 2003)
RoleCompany Director
Correspondence AddressLa Crottaz
Route De Lavaux 45
Corseaux 1802 Vaud
Switzerland
Director NameThe Right Honourable Lord Allen John George Sheppard
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(2 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDidgmere Hall Low Hill Road
Roydon
Harlow
Essex
CM19 5JN
Secretary NameChristopher Thomas Alston
NationalityBritish
StatusResigned
Appointed05 May 1999(2 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address45 Ferndown Avenue
Orpington
Kent
BR6 8DE
Director NameMr Angus Dent
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed11 August 1999(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Secretary NameMr Angus Dent
NationalityEnglish
StatusResigned
Appointed31 January 2000(3 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Director NameMark Jeremy Stephen Loveland
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(6 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 February 2010)
RoleResearch Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Maids Of Honour Row
The Green
Richmond
Surrey
TW9 1NY
Director NameMr Magnus James Goodlad
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2004)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Fentiman Road
London
SW8 1LF
Director NameMr John Bell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(7 years, 4 months after company formation)
Appointment Duration7 months (resigned 19 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodcote Road
Caversham Heights
Reading
Berkshire
RG4 7BB
Director NameMr Stephen John Oliver
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Coleman Avenue
Hove
East Sussex
BN3 5ND
Secretary NameMr Stephen John Oliver
NationalityBritish
StatusResigned
Appointed18 April 2006(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Coleman Avenue
Hove
East Sussex
BN3 5ND
Director NameTrevor Townsend
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed07 October 2008(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2010)
RoleManager
Correspondence Address18 Scotts Lane
Shortlands
Kent
BR2 0LQ
Director NameMr Donald Edward McGuire
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed10 February 2010(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSyward Place Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Director NameMr Michael Anthony Bonarti
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2010(13 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 September 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2 Causeway Park The Causeway
Staines-Upon-Thames
TW18 3BF
Secretary NameTracy Lee Plimmer
NationalityBritish
StatusResigned
Appointed10 February 2010(13 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 May 2014)
RoleCompany Director
Correspondence AddressWragge & Co Llp, 55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMrs Maria Charlotta Black
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 2013(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSyward Place Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Director NameSheona Dzintra Finnegan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAutomatic Data Processing Ltd Syward Place
Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Director NameDavid Foskett
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAutomatic Data Processing Ltd Syward Place
Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Director NameJeffrey Lewis Phipps
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(19 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAutomatic Data Processing Ltd Syward Place
Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed01 July 2014(17 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 November 2019)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitevizual.co.uk
Telephone0800 1707677
Telephone regionFreephone

Location

Registered Address2 Causeway Park
The Causeway
Staines-Upon-Thames
TW18 3BF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Shareholders

156.9m at £0.01Adp Network Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£527,000
Gross Profit£444,000
Net Worth-£6,164,000
Cash£1,000
Current Liabilities£8,298,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

21 November 2005Delivered on: 29 November 2005
Satisfied on: 3 February 2010
Persons entitled: Yorkshire Building Society

Classification: Rent deposit deed
Secured details: £26,437.50 due or to become due from the company to.
Particulars: All monies held in the deposit account held on trust by the chargee.
Fully Satisfied
7 March 2000Delivered on: 16 March 2000
Satisfied on: 3 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 January 2000Delivered on: 17 February 2000
Satisfied on: 25 June 2009
Persons entitled: Brand Investments Limited

Classification: Rent deposit deed
Secured details: £27,706.25 due or to become due from the company to the chargee.
Particulars: The sum of £26,706.25.
Fully Satisfied
3 February 1999Delivered on: 10 February 1999
Satisfied on: 1 February 2000
Persons entitled: Bibby Factors Bristol Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement (as therein defined) or otherwise.
Particulars: Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account referred to in clause 6(2) of the charge.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
6 April 2023Accounts for a small company made up to 30 June 2022 (25 pages)
19 February 2023Register(s) moved to registered office address 2 Causeway Park the Causeway Staines-upon-Thames TW18 3BF (1 page)
19 February 2023Register(s) moved to registered office address 2 Causeway Park the Causeway Staines-upon-Thames TW18 3BF (1 page)
30 November 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
7 September 2022Termination of appointment of Michael Anthony Bonarti as a director on 1 September 2022 (1 page)
2 September 2022Registered office address changed from Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT to 2 Causeway Park the Causeway Staines-upon-Thames TW18 3BF on 2 September 2022 (1 page)
2 September 2022Termination of appointment of Jeffrey Lewis Phipps as a director on 1 September 2022 (1 page)
2 September 2022Appointment of Mr Sirsha Haldar as a director on 1 September 2022 (2 pages)
18 January 2022Accounts for a small company made up to 30 June 2021 (26 pages)
16 December 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
10 December 2020Accounts for a small company made up to 30 June 2020 (24 pages)
17 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
3 February 2020Accounts for a small company made up to 30 June 2019 (21 pages)
3 December 2019Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT (2 pages)
3 December 2019Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 26 November 2019 (2 pages)
15 October 2019Confirmation statement made on 6 October 2019 with no updates (2 pages)
31 July 2019Accounts for a small company made up to 30 June 2018 (15 pages)
16 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
6 April 2018Full accounts made up to 30 June 2017 (15 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
10 April 2017Accounts for a small company made up to 30 June 2016 (18 pages)
10 April 2017Accounts for a small company made up to 30 June 2016 (18 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
13 October 2016Director's details changed for Mr Michael Anthony Bonarti on 1 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Michael Anthony Bonarti on 1 October 2016 (2 pages)
12 July 2016Appointment of Lorna Wake as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Lorna Wake as a director on 1 July 2016 (2 pages)
11 July 2016Termination of appointment of Sheona Dzintra Finnegan as a director on 30 June 2016 (1 page)
11 July 2016Termination of appointment of Sheona Dzintra Finnegan as a director on 30 June 2016 (1 page)
9 May 2016Full accounts made up to 30 June 2015 (15 pages)
9 May 2016Full accounts made up to 30 June 2015 (15 pages)
6 April 2016Appointment of Jeffrey Phipps as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Jeffrey Phipps as a director on 6 April 2016 (2 pages)
5 April 2016Termination of appointment of David Foskett as a director on 5 April 2016 (1 page)
5 April 2016Termination of appointment of David Foskett as a director on 5 April 2016 (1 page)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,568,711.42
(7 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,568,711.42
(7 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,568,711.42
(7 pages)
14 April 2015Full accounts made up to 30 June 2014 (15 pages)
14 April 2015Full accounts made up to 30 June 2014 (15 pages)
1 December 2014Appointment of David Foskett as a director on 3 November 2014 (2 pages)
1 December 2014Termination of appointment of Maria Charlotta Black as a director on 3 November 2014 (1 page)
1 December 2014Appointment of David Foskett as a director on 3 November 2014 (2 pages)
1 December 2014Appointment of David Foskett as a director on 3 November 2014 (2 pages)
1 December 2014Termination of appointment of Donald Edward Mcguire as a director on 3 November 2014 (1 page)
1 December 2014Appointment of Sheona Dzintra Finnegan as a director on 3 November 2014 (2 pages)
1 December 2014Appointment of Sheona Dzintra Finnegan as a director on 3 November 2014 (2 pages)
1 December 2014Termination of appointment of Maria Charlotta Black as a director on 3 November 2014 (1 page)
1 December 2014Termination of appointment of Donald Edward Mcguire as a director on 3 November 2014 (1 page)
1 December 2014Termination of appointment of Maria Charlotta Black as a director on 3 November 2014 (1 page)
1 December 2014Appointment of Sheona Dzintra Finnegan as a director on 3 November 2014 (2 pages)
1 December 2014Termination of appointment of Donald Edward Mcguire as a director on 3 November 2014 (1 page)
29 October 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2014 (2 pages)
29 October 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2014 (2 pages)
29 October 2014Register(s) moved to registered inspection location 5Th Floor 6 St Andrew Street London EC4A 3AE (1 page)
29 October 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2014 (2 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,568,711.42
(7 pages)
29 October 2014Director's details changed for Mrs Maria Charlotta Black on 28 October 2014 (2 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,568,711.42
(7 pages)
29 October 2014Register(s) moved to registered inspection location 5Th Floor 6 St Andrew Street London EC4A 3AE (1 page)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,568,711.42
(7 pages)
29 October 2014Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS United Kingdom to 5Th Floor 6 St Andrew Street London EC4A 3AE (1 page)
29 October 2014Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS United Kingdom to 5Th Floor 6 St Andrew Street London EC4A 3AE (1 page)
29 October 2014Director's details changed for Mrs Maria Charlotta Black on 28 October 2014 (2 pages)
28 May 2014Termination of appointment of Tracy Plimmer as a secretary (1 page)
28 May 2014Termination of appointment of Tracy Plimmer as a secretary (1 page)
26 March 2014Full accounts made up to 30 June 2013 (14 pages)
26 March 2014Full accounts made up to 30 June 2013 (14 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,568,711.42
(5 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,568,711.42
(5 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,568,711.42
(5 pages)
6 August 2013Appointment of Mrs Maria Black as a director (2 pages)
6 August 2013Appointment of Mrs Maria Black as a director (2 pages)
23 January 2013Full accounts made up to 30 June 2012 (15 pages)
23 January 2013Full accounts made up to 30 June 2012 (15 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 30 June 2011 (18 pages)
3 April 2012Full accounts made up to 30 June 2011 (18 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
6 October 2011Director's details changed for Mr Michael Anthony Bonarti on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Michael Anthony Bonarti on 5 October 2011 (2 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
6 October 2011Director's details changed for Mr Michael Anthony Bonarti on 5 October 2011 (2 pages)
5 October 2011Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
5 October 2011Director's details changed for Mr Donald Edward Mcguire on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Donald Edward Mcguire on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Donald Edward Mcguire on 5 October 2011 (2 pages)
5 October 2011Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
25 May 2011Certificate of re-registration from Public Limited Company to Private (1 page)
25 May 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
25 May 2011Certificate of re-registration from Public Limited Company to Private (1 page)
25 May 2011Re-registration from a public company to a private limited company (2 pages)
25 May 2011Re-registration from a public company to a private limited company (2 pages)
25 May 2011Re-registration of Memorandum and Articles (9 pages)
25 May 2011Re-registration of Memorandum and Articles (9 pages)
25 May 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 May 2011Resolutions
  • RES13 ‐ Receive report of dir, re-appoint dir and aud, breach of dir approved 30/03/2011
(2 pages)
16 May 2011Resolutions
  • RES13 ‐ Receive report of dir, re-appoint dir and aud, breach of dir approved 30/03/2011
(2 pages)
6 April 2011Full accounts made up to 30 June 2010 (16 pages)
6 April 2011Full accounts made up to 30 June 2010 (16 pages)
2 March 2011Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 2 Bromley Road Beckenham Kent BR3 5JE on 2 March 2011 (1 page)
30 December 2010Resolutions
  • RES13 ‐ Company business 15/12/2010
(1 page)
30 December 2010Resolutions
  • RES13 ‐ Company business 15/12/2010
(1 page)
18 October 2010Annual return made up to 11 October 2010. List of shareholders has changed (14 pages)
18 October 2010Annual return made up to 11 October 2010. List of shareholders has changed (14 pages)
8 October 2010Section 516 (1 page)
8 October 2010Section 516 (1 page)
2 September 2010Statement of company's objects (2 pages)
2 September 2010Statement of company's objects (2 pages)
2 September 2010Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 2006 06/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
2 September 2010Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 2006 06/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
16 July 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
16 July 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
10 March 2010Termination of appointment of Frank Beechinor Collins as a director (2 pages)
10 March 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 1,568,711.42
(4 pages)
10 March 2010Termination of appointment of Allen Sheppard as a director (2 pages)
10 March 2010Termination of appointment of Mark Loveland as a director (2 pages)
10 March 2010Termination of appointment of Allen Sheppard as a director (2 pages)
10 March 2010Termination of appointment of Peter Sedman as a director (2 pages)
10 March 2010Termination of appointment of Trevor Townsend as a director (2 pages)
10 March 2010Termination of appointment of Frank Beechinor Collins as a director (2 pages)
10 March 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 1,568,711.42
(4 pages)
10 March 2010Appointment of Donald Edward Mcguire as a director (3 pages)
10 March 2010Termination of appointment of Peter Sedman as a director (2 pages)
10 March 2010Appointment of Donald Edward Mcguire as a director (3 pages)
10 March 2010Termination of appointment of Stephen Oliver as a director (2 pages)
10 March 2010Termination of appointment of Stephen Oliver as a secretary (2 pages)
10 March 2010Appointment of Tracy Lee Plimmer as a secretary (3 pages)
10 March 2010Termination of appointment of Stephen Oliver as a director (2 pages)
10 March 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
10 March 2010Termination of appointment of Trevor Townsend as a director (2 pages)
10 March 2010Appointment of Michael Bonarti as a director (3 pages)
10 March 2010Appointment of Tracy Lee Plimmer as a secretary (3 pages)
10 March 2010Termination of appointment of Mark Loveland as a director (2 pages)
10 March 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
10 March 2010Appointment of Michael Bonarti as a director (3 pages)
10 March 2010Termination of appointment of Stephen Oliver as a secretary (2 pages)
11 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 0.01
(6 pages)
11 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 0.01
(6 pages)
11 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 0.01
(6 pages)
10 February 2010Statement of capital on 10 February 2010
  • GBP 0.01
(5 pages)
10 February 2010Certificate of reduction of issued capital (1 page)
10 February 2010O/C scheme of arrangent (9 pages)
10 February 2010Reduction of iss capital and minute (oc) (7 pages)
10 February 2010Certificate of reduction of issued capital (1 page)
10 February 2010Statement of capital on 10 February 2010
  • GBP 0.01
(5 pages)
10 February 2010Reduction of iss capital and minute (oc) (7 pages)
10 February 2010O/C scheme of arrangent (9 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 January 2010Resolutions
  • RES13 ‐ Company business 14/01/2010
(3 pages)
21 January 2010Resolutions
  • RES13 ‐ Company business 14/01/2010
(3 pages)
15 October 2009Annual return made up to 19 September 2009 with bulk list of shareholders (11 pages)
15 October 2009Annual return made up to 19 September 2009 with bulk list of shareholders (11 pages)
4 October 2009Register(s) moved to registered inspection location (1 page)
4 October 2009Register(s) moved to registered inspection location (1 page)
4 October 2009Register inspection address has been changed (1 page)
4 October 2009Register inspection address has been changed (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 May 2009Group of companies' accounts made up to 31 December 2008 (58 pages)
27 May 2009Group of companies' accounts made up to 31 December 2008 (58 pages)
16 December 2008Director's change of particulars / trevor townsend / 01/12/2008 (1 page)
16 December 2008Director's change of particulars / trevor townsend / 01/12/2008 (1 page)
20 October 2008Director appointed trevor townsend (2 pages)
20 October 2008Director appointed trevor townsend (2 pages)
6 October 2008Return made up to 19/09/08; bulk list available separately (7 pages)
6 October 2008Return made up to 19/09/08; bulk list available separately (7 pages)
14 July 2008Group of companies' accounts made up to 31 December 2007 (65 pages)
14 July 2008Group of companies' accounts made up to 31 December 2007 (65 pages)
22 October 2007Return made up to 19/09/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2007Return made up to 19/09/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
28 July 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
27 October 2006Return made up to 19/09/06; bulk list available separately (9 pages)
27 October 2006Return made up to 19/09/06; bulk list available separately (9 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006New secretary appointed;new director appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006New secretary appointed;new director appointed (2 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
11 October 2005Return made up to 19/09/05; bulk list available separately (9 pages)
11 October 2005Return made up to 19/09/05; bulk list available separately (9 pages)
24 June 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
24 June 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
25 October 2004Return made up to 19/09/04; bulk list available separately (10 pages)
25 October 2004Return made up to 19/09/04; bulk list available separately (10 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
7 May 2004Group of companies' accounts made up to 31 December 2003 (44 pages)
7 May 2004Group of companies' accounts made up to 31 December 2003 (44 pages)
26 April 2004Ad 15/04/04--------- £ si [email protected]=457500 £ ic 595847/1053347 (2 pages)
26 April 2004Ad 15/04/04--------- £ si [email protected]=457500 £ ic 595847/1053347 (2 pages)
26 April 2004Ad 15/04/04--------- £ si [email protected]=22500 £ ic 1053347/1075847 (2 pages)
26 April 2004Ad 15/04/04--------- £ si [email protected]=22500 £ ic 1053347/1075847 (2 pages)
21 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 February 2004New director appointed (1 page)
7 February 2004New director appointed (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
26 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 October 2003Ad 13/10/03--------- £ si [email protected]=19393 £ ic 576454/595847 (3 pages)
26 October 2003Ad 13/10/03--------- £ si [email protected]=19393 £ ic 576454/595847 (3 pages)
26 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 October 2003Return made up to 19/09/03; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
16 October 2003Return made up to 19/09/03; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2003Group of companies' accounts made up to 31 December 2002 (43 pages)
7 June 2003Group of companies' accounts made up to 31 December 2002 (43 pages)
5 March 2003Auditor's resignation (2 pages)
5 March 2003Auditor's resignation (2 pages)
17 December 2002Group of companies' accounts made up to 31 December 2001 (44 pages)
17 December 2002Group of companies' accounts made up to 31 December 2001 (44 pages)
15 October 2002Return made up to 19/09/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2002Return made up to 19/09/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 2002Ad 19/09/02--------- £ si [email protected]=15000 £ ic 526140/541140 (2 pages)
9 October 2002Ad 19/09/02--------- £ si [email protected]=15000 £ ic 526140/541140 (2 pages)
18 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2001Return made up to 19/09/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2001Return made up to 19/09/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2001Full accounts made up to 31 December 2000 (40 pages)
18 July 2001Full accounts made up to 31 December 2000 (40 pages)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
11 July 2001Ad 25/06/01--------- £ si [email protected]=9999 £ ic 504090/514089 (2 pages)
11 July 2001Ad 25/06/01--------- £ si [email protected]=9999 £ ic 504090/514089 (2 pages)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
26 June 2001Amending 882 iss 08/06/01 (4 pages)
26 June 2001Amending 882 iss 08/06/01 (4 pages)
15 June 2001Ad 08/06/01--------- £ si [email protected]=2970 £ ic 501120/504090 (2 pages)
15 June 2001Ad 08/06/01--------- £ si [email protected]=2970 £ ic 501120/504090 (2 pages)
14 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2001Director's particulars changed (1 page)
5 January 2001Director's particulars changed (1 page)
25 October 2000Return made up to 19/09/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2000Return made up to 19/09/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2000Full accounts made up to 31 December 1999 (20 pages)
24 August 2000Full accounts made up to 31 December 1999 (20 pages)
20 June 2000Location of register of members (non legible) (1 page)
20 June 2000Location of register of members (non legible) (1 page)
18 May 2000Particulars of contract relating to shares (5 pages)
18 May 2000Particulars of contract relating to shares (5 pages)
12 May 2000Prospectus (44 pages)
12 May 2000Prospectus (44 pages)
21 April 2000Ad 28/03/00--------- £ si [email protected]=244720 £ ic 106400/351120 (6 pages)
21 April 2000Ad 28/03/00--------- £ si [email protected]=244720 £ ic 106400/351120 (6 pages)
3 April 2000£ nc 120000/880000 20/10/99 (1 page)
3 April 2000£ nc 120000/880000 20/10/99 (1 page)
30 March 2000Declaration on reregistration from private to PLC (1 page)
30 March 2000Auditor's statement (1 page)
30 March 2000Re-registration of Memorandum and Articles (78 pages)
30 March 2000Application for reregistration from private to PLC (1 page)
30 March 2000Balance Sheet (1 page)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
30 March 2000Re-registration of Memorandum and Articles (78 pages)
30 March 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
30 March 2000Application for reregistration from private to PLC (1 page)
30 March 2000Declaration on reregistration from private to PLC (1 page)
30 March 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 March 2000Auditor's statement (1 page)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
30 March 2000Auditor's report (1 page)
30 March 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 March 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
30 March 2000Auditor's report (1 page)
30 March 2000Balance Sheet (1 page)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: burnhill business centre, 50 burnhill road, beckenham, kent BR3 3LA (1 page)
8 February 2000Registered office changed on 08/02/00 from: burnhill business centre, 50 burnhill road, beckenham, kent BR3 3LA (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 November 1999Company name changed visual business tools LIMITED\certificate issued on 02/11/99 (2 pages)
1 November 1999Company name changed visual business tools LIMITED\certificate issued on 02/11/99 (2 pages)
11 October 1999Return made up to 19/09/99; full list of members (16 pages)
11 October 1999Return made up to 19/09/99; full list of members (16 pages)
2 September 1999New director appointed (3 pages)
2 September 1999New director appointed (3 pages)
7 July 1999Ad 15/06/99--------- £ si [email protected]=21280 £ ic 85120/106400 (4 pages)
7 July 1999Ad 15/06/99--------- £ si [email protected]=21280 £ ic 85120/106400 (4 pages)
26 May 1999S-div 14/05/99 (1 page)
26 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 May 1999£ nc 10000/120000 14/05/99 (1 page)
26 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 May 1999£ nc 10000/120000 14/05/99 (1 page)
26 May 1999S-div 14/05/99 (1 page)
26 May 1999Ad 14/05/99--------- £ si [email protected]=84056 £ ic 1064/85120 (2 pages)
26 May 1999Ad 14/05/99--------- £ si [email protected]=84056 £ ic 1064/85120 (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
13 May 1999Full accounts made up to 31 December 1998 (11 pages)
13 May 1999New director appointed (3 pages)
13 May 1999Full accounts made up to 31 December 1998 (11 pages)
13 May 1999New director appointed (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
24 September 1998Return made up to 19/09/98; full list of members (9 pages)
24 September 1998Return made up to 19/09/98; full list of members (9 pages)
17 September 1998Ad 19/03/98--------- £ si 64@1=64 £ ic 1000/1064 (2 pages)
17 September 1998Ad 19/03/98--------- £ si 64@1=64 £ ic 1000/1064 (2 pages)
21 July 1998Full accounts made up to 31 December 1997 (10 pages)
21 July 1998Full accounts made up to 31 December 1997 (10 pages)
30 March 1998Nc inc already adjusted 19/03/98 (1 page)
30 March 1998Nc inc already adjusted 19/03/98 (1 page)
30 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
9 December 1997Return made up to 19/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 1997Return made up to 19/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1997Registered office changed on 22/10/97 from: 148 buckingham palace road, london, SW1W 9TR (1 page)
22 October 1997Registered office changed on 22/10/97 from: 148 buckingham palace road, london, SW1W 9TR (1 page)
30 July 1997Ad 12/06/97--------- £ si 300@1=300 £ ic 700/1000 (2 pages)
30 July 1997Ad 12/06/97--------- £ si 300@1=300 £ ic 700/1000 (2 pages)
10 June 1997Company name changed beechinor sedman LIMITED\certificate issued on 11/06/97 (2 pages)
10 June 1997Company name changed beechinor sedman LIMITED\certificate issued on 11/06/97 (2 pages)
9 June 1997Registered office changed on 09/06/97 from: 2ND floor, 132 buckingham palave road, london, SW1 (1 page)
9 June 1997Registered office changed on 09/06/97 from: 2ND floor, 132 buckingham palave road, london, SW1 (1 page)
21 May 1997Director's particulars changed (1 page)
21 May 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
21 May 1997Ad 01/04/97--------- £ si 698@1=698 £ ic 2/700 (2 pages)
21 May 1997Director's particulars changed (1 page)
21 May 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
21 May 1997Ad 01/04/97--------- £ si 698@1=698 £ ic 2/700 (2 pages)
21 October 1996New secretary appointed;new director appointed (2 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996Secretary resigned (1 page)
21 October 1996New secretary appointed;new director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Registered office changed on 21/10/96 from: 43 lawrence road, hove, east sussex BN3 5QE (1 page)
21 October 1996Registered office changed on 21/10/96 from: 43 lawrence road, hove, east sussex BN3 5QE (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
19 September 1996Incorporation (14 pages)
19 September 1996Incorporation (14 pages)