Company NameCurvature Services (UK) Limited
Company StatusDissolved
Company Number03319551
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date3 October 2023 (6 months, 4 weeks ago)
Previous NamesPugart Computers Limited and Exquip Network Services Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Samuel Joseph Rosen
Date of BirthAugust 1987 (Born 36 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2020(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 03 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMs Stella Rachelle May
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2020(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 03 October 2023)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMs Elizabeth Ann Dellinger
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2020(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 03 October 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameRoger James Taylor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(1 month, 3 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 25 July 2014)
RoleComputer Sales Services
Country of ResidenceUnited Kingdom
Correspondence AddressGrimshaw Cottage Hampton Road
Knowle
Solihull
West Midlands
B93 0NX
Secretary NameShirley Anne Taylor
NationalityBritish
StatusResigned
Appointed14 April 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 18 February 2000)
RoleCompany Director
Correspondence AddressGrooms Cottage Lodge Farm
Kineton
Warwick
Warwickshire
CV35 0JH
Secretary NameHeather Taylor
NationalityBritish
StatusResigned
Appointed18 February 2000(3 years after company formation)
Appointment Duration3 years (resigned 17 February 2003)
RoleCompany Director
Correspondence Address20 Norton Green Lane
Knowle
Solihull
West Midlands
B93 8PL
Director NameMr Russell William John Bartley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2005)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Clopton Road
Stratford-Upon-Avon
CV37 6SN
Secretary NameRoger James Taylor
NationalityBritish
StatusResigned
Appointed17 February 2003(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Norton Green Lane
Knowle
Solihull
West Midlands
B93 8PL
Secretary NameMr John Gilbert
NationalityBritish
StatusResigned
Appointed07 July 2005(8 years, 4 months after company formation)
Appointment Duration2 months (resigned 09 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Jevons Road
Sutton Coldfield
West Midlands
B73 6QH
Director NameMr Corneilius Bennett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(8 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 April 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrook
Furnace Lane Monkwood Barlow
Sheffield
S18 7SY
Secretary NamePatricia Margaret Jones
NationalityBritish
StatusResigned
Appointed09 September 2005(8 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 April 2006)
RoleCompany Director
Correspondence Address670 Bradford Road
Huddersfield
Yorkshire
HD2 2JY
Secretary NameAlison Margaret Tupman
NationalityBritish
StatusResigned
Appointed25 April 2006(9 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 April 2011)
RolePersonal Assistant
Correspondence Address49 Rustlings Road
Sheffield
South Yorkshire
S11 7AA
Director NameHelge Martin Odman
Date of BirthApril 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed07 April 2011(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceSeden
Correspondence AddressUnit 16 Castle Road Kings Norton Business Park
Birmingham
West Midlands
B30 3HZ
Director NameHelge Martin Odman
Date of BirthApril 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed07 April 2011(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceSeden
Correspondence AddressUnit 16 Castle Road Kings Norton Business Park
Birmingham
West Midlands
B30 3HZ
Director NameMr Steve King Favory
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(16 years after company formation)
Appointment Duration4 years, 6 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr John Anthony Wozniak Ii
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(16 years after company formation)
Appointment Duration4 years, 6 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Sanford Tassel
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2017(20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Peter James Weber
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2017(20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Paul Elstone
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(20 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 2020)
RoleRegional Gm
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameYehia Omar
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2019(22 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 November 2019)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressC/O Curvature, Inc. Suite 600
2810 Coliseum Centre Drive
Charlotte
North Carolina
28217
Director NameSreekant Kasibhatta
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2019(22 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 July 2020)
RoleVice President, Treasurer And Cfo
Country of ResidenceUnited States
Correspondence AddressC/O Curvature, Inc. Suite 600
2810 Coliseum Centre Drive
Charlotte
North Carolina
28217
Director NameMr Patrick Goddard Barry
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2020(23 years, 4 months after company formation)
Appointment Duration4 months (resigned 10 November 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Curvature, Inc. 2810 Coliseum Centre Drive
Suite 600
Charlotte
North Carolina
28217
Director NamePetrina Thomson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2020(23 years, 4 months after company formation)
Appointment Duration4 months (resigned 10 November 2020)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressC/O Curvature, Inc. 2810 Coliseum Centre Drive
Suite 600
Charlotte
North Carolina
28217
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteolympicsupport.com
Telephone0121 2515151
Telephone regionBirmingham

Location

Registered Address6 Mitre Passage
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.1k at £1Systems Maintenance Services (Uk) LTD
51.00%
Ordinary A
4.9k at £1Systems Maintenance Services (Uk) LTD
49.00%
Ordinary

Financials

Year2014
Turnover£6,451,515
Gross Profit£3,334,722
Net Worth£987,055
Cash£515,592
Current Liabilities£10,204,943

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

1 February 2012Delivered on: 2 February 2012
Satisfied on: 16 February 2013
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 June 1999Delivered on: 29 June 1999
Satisfied on: 12 April 2011
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

Filing History

3 March 2021Cessation of Park Place Technologies Limited as a person with significant control on 10 November 2020 (1 page)
3 March 2021Notification of Curvature (Uk) Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (30 pages)
3 December 2020Register(s) moved to registered inspection location Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA (1 page)
3 December 2020Register inspection address has been changed to Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA (1 page)
2 December 2020Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 6 Mitre Passage London SE10 0ER on 2 December 2020 (1 page)
18 November 2020Termination of appointment of Petrina Thomson as a director on 10 November 2020 (1 page)
18 November 2020Termination of appointment of Paul Elstone as a director on 10 November 2020 (1 page)
18 November 2020Notification of Park Place Technologies Limited as a person with significant control on 10 November 2020 (2 pages)
18 November 2020Appointment of Mrs Elizabeth Ann Dellinger as a director on 10 November 2020 (2 pages)
18 November 2020Appointment of Mr Samuel Joseph Rosen as a director on 10 November 2020 (2 pages)
18 November 2020Appointment of Ms Stella Rachelle May as a director on 10 November 2020 (2 pages)
18 November 2020Termination of appointment of Patrick Goddard Barry as a director on 10 November 2020 (1 page)
18 November 2020Cessation of Curvature (Uk) Holdings Limited as a person with significant control on 10 November 2020 (1 page)
5 August 2020Appointment of Mr Patrick Goddard Barry as a director on 7 July 2020 (2 pages)
5 August 2020Termination of appointment of Sreekant Kasibhatta as a director on 7 July 2020 (1 page)
5 August 2020Appointment of Petrina Thomson as a director on 7 July 2020 (2 pages)
24 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 December 2018 (27 pages)
5 December 2019Termination of appointment of Yehia Omar as a director on 26 November 2019 (1 page)
11 September 2019Appointment of Sreekant Kasibhatta as a director on 4 September 2019 (2 pages)
9 September 2019Appointment of Yehia Omar as a director on 4 September 2019 (2 pages)
9 September 2019Termination of appointment of Peter James Weber as a director on 14 June 2019 (1 page)
9 September 2019Termination of appointment of Sanford Tassel as a director on 30 June 2019 (1 page)
13 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
11 March 2019Director's details changed for Mr Paul Elstone on 1 March 2019 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (26 pages)
22 February 2018Change of details for Systems Maintenance Services (Uk) Limited as a person with significant control on 18 July 2017 (2 pages)
22 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
8 February 2018Appointment of Mr Paul Elstone as a director on 13 September 2017 (2 pages)
7 February 2018Appointment of Mr Sanford Tassel as a director on 13 September 2017 (2 pages)
7 February 2018Termination of appointment of Steve King Favory as a director on 13 September 2017 (1 page)
7 February 2018Appointment of Mr Peter James Weber as a director on 13 September 2017 (2 pages)
7 February 2018Termination of appointment of John Anthony Wozniak Ii as a director on 13 September 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
18 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-14
(4 pages)
18 July 2017Change of name notice (2 pages)
18 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-14
(4 pages)
18 July 2017Change of name notice (2 pages)
12 May 2017Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 12 May 2017 (1 page)
14 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (28 pages)
12 October 2016Full accounts made up to 31 December 2015 (28 pages)
24 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000
(5 pages)
24 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000
(5 pages)
4 August 2015Full accounts made up to 31 December 2014 (19 pages)
4 August 2015Full accounts made up to 31 December 2014 (19 pages)
11 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
(5 pages)
11 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
(5 pages)
11 August 2014Full accounts made up to 31 December 2013 (15 pages)
11 August 2014Full accounts made up to 31 December 2013 (15 pages)
29 July 2014Termination of appointment of Roger James Taylor as a director on 25 July 2014 (1 page)
29 July 2014Termination of appointment of Roger James Taylor as a director on 25 July 2014 (1 page)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,000
(7 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,000
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
11 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
3 April 2013Auditor's resignation (3 pages)
3 April 2013Auditor's resignation (3 pages)
19 March 2013Appointment of John Anthony Wozniak Ii as a director (4 pages)
19 March 2013Appointment of Steve King Favory as a director (4 pages)
19 March 2013Appointment of Steve King Favory as a director (4 pages)
19 March 2013Termination of appointment of Helge Odman as a director (2 pages)
19 March 2013Resignation of an auditor (2 pages)
19 March 2013Termination of appointment of Helge Odman as a director (2 pages)
19 March 2013Registered office address changed from Unit 16 Castle Road Kings Norton Business Park Birmingham West Midlands B30 3HZ on 19 March 2013 (2 pages)
19 March 2013Resignation of an auditor (2 pages)
19 March 2013Appointment of John Anthony Wozniak Ii as a director (4 pages)
19 March 2013Registered office address changed from Unit 16 Castle Road Kings Norton Business Park Birmingham West Midlands B30 3HZ on 19 March 2013 (2 pages)
1 March 2013Section 519 ca 2006 (1 page)
1 March 2013Section 519 ca 2006 (1 page)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
5 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
5 April 2012Director's details changed for Roger James Taylor on 18 February 2011 (2 pages)
5 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
5 April 2012Director's details changed for Roger James Taylor on 18 February 2011 (2 pages)
4 April 2012Director's details changed for Roger James Taylor on 18 February 2011 (2 pages)
4 April 2012Director's details changed for Roger James Taylor on 18 February 2011 (2 pages)
15 March 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
15 March 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
9 February 2012Full accounts made up to 30 April 2011 (23 pages)
9 February 2012Full accounts made up to 30 April 2011 (23 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 June 2011Annual return made up to 17 March 2011 (14 pages)
22 June 2011Annual return made up to 17 March 2011 (14 pages)
27 April 2011Termination of appointment of Helge Odman as a director (1 page)
27 April 2011Termination of appointment of Helge Odman as a director (1 page)
20 April 2011Termination of appointment of Corneilius Bennett as a director (2 pages)
20 April 2011Termination of appointment of Corneilius Bennett as a director (2 pages)
20 April 2011Termination of appointment of Alison Tupman as a secretary (2 pages)
20 April 2011Termination of appointment of Alison Tupman as a secretary (2 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2011Appointment of Helge Martin Odman as a director (3 pages)
15 April 2011Appointment of Helge Martin Odman as a director (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 April 2011Appointment of Helge Martin Odman as a director (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 April 2011Appointment of Helge Martin Odman as a director (3 pages)
14 April 2011Memorandum and Articles of Association (14 pages)
14 April 2011Memorandum and Articles of Association (14 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
19 April 2010Auditor's resignation (1 page)
19 April 2010Auditor's resignation (1 page)
23 February 2010Director's details changed for Roger James Taylor on 6 January 2010 (2 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Roger James Taylor on 6 January 2010 (2 pages)
23 February 2010Director's details changed for Roger James Taylor on 6 January 2010 (2 pages)
5 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
5 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
17 July 2009Return made up to 17/02/09; full list of members (4 pages)
17 July 2009Return made up to 17/02/09; full list of members (4 pages)
28 April 2009Accounts for a small company made up to 30 April 2008 (7 pages)
28 April 2009Accounts for a small company made up to 30 April 2008 (7 pages)
7 April 2008Return made up to 17/02/08; full list of members (4 pages)
7 April 2008Return made up to 17/02/08; full list of members (4 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
21 November 2007Return made up to 17/02/07; full list of members; amend
  • 363(288) ‐ Secretary resigned
(7 pages)
21 November 2007Return made up to 17/02/07; full list of members; amend
  • 363(288) ‐ Secretary resigned
(7 pages)
14 March 2007Return made up to 17/02/07; full list of members (3 pages)
14 March 2007Return made up to 17/02/07; full list of members (3 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
30 May 2006New secretary appointed (3 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (3 pages)
10 May 2006Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
10 May 2006Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
11 April 2006Return made up to 17/02/06; full list of members (7 pages)
11 April 2006Return made up to 17/02/06; full list of members (7 pages)
19 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 September 2005New secretary appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Registered office changed on 19/09/05 from: shoesmith 100 hagley road edgbaston birmingham B16 8LT (1 page)
19 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Registered office changed on 19/09/05 from: shoesmith 100 hagley road edgbaston birmingham B16 8LT (1 page)
19 September 2005New director appointed (2 pages)
10 August 2005New secretary appointed (1 page)
10 August 2005New secretary appointed (1 page)
27 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
27 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
21 March 2005Return made up to 17/02/05; full list of members (2 pages)
21 March 2005Return made up to 17/02/05; full list of members (2 pages)
5 October 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 October 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 March 2004Return made up to 17/02/04; no change of members (7 pages)
16 March 2004Return made up to 17/02/04; no change of members (7 pages)
12 March 2003Return made up to 17/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
(7 pages)
12 March 2003Return made up to 17/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
(7 pages)
11 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 February 2003New secretary appointed (1 page)
26 February 2003New secretary appointed (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
1 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 April 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
22 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
13 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000Secretary resigned (1 page)
1 November 1999Amended accounts made up to 30 September 1998 (8 pages)
1 November 1999Amended accounts made up to 30 September 1998 (8 pages)
29 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1999Nc inc already adjusted 17/09/99 (1 page)
29 September 1999Nc inc already adjusted 17/09/99 (1 page)
29 September 1999Ad 20/09/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1999Ad 20/09/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 September 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 September 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
24 February 1999Return made up to 17/02/99; no change of members (4 pages)
24 February 1999Return made up to 17/02/99; no change of members (4 pages)
17 February 1998Return made up to 17/02/98; full list of members (6 pages)
17 February 1998Return made up to 17/02/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 June 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
10 June 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
5 June 1997Company name changed pugart computers LIMITED\certificate issued on 06/06/97 (2 pages)
5 June 1997Company name changed pugart computers LIMITED\certificate issued on 06/06/97 (2 pages)
20 May 1997Registered office changed on 20/05/97 from: 18 norton green lane knowle solihull west midlands B93 8PL (1 page)
20 May 1997Registered office changed on 20/05/97 from: 18 norton green lane knowle solihull west midlands B93 8PL (1 page)
8 May 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
8 May 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Director resigned (1 page)
17 February 1997Incorporation (19 pages)
17 February 1997Incorporation (19 pages)