Company NameEndava (Managed Services) Limited
DirectorsJohn Edward Cotterell and Mark Stuart Thurston
Company StatusActive
Company Number03376509
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 10 months ago)
Previous NameInternetworking Strategies Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Edward Cotterell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(5 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Mark Stuart Thurston
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(18 years, 9 months after company formation)
Appointment Duration8 years
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Secretary NameMr Rohit Vinayak Bhoothalingam
StatusCurrent
Appointed10 May 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Keith Leslie Ives
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address41 Abingdon Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JZ
Director NameMiss Catherine Ann Fitzgerald
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Abingdon Road
Dorchester On Thames
Oxfordshire
OX10 7JZ
Secretary NameMiss Catherine Ann Fitzgerald
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Abingdon Road
Dorchester On Thames
Oxfordshire
OX10 7JZ
Director NameCookie Scottorn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(2 years, 9 months after company formation)
Appointment Duration2 months (resigned 03 May 2000)
RoleOffice Manager
Correspondence AddressSwedish House 8 Park Corner
Nettlebed
Henley On Thames
Oxfordshire
RG9 6DT
Director NameDavid John Feltham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2002)
RoleIT Consultant
Correspondence Address3a Meads Close
Drayton
Abingdon
Oxfordshire
OX14 4JN
Director NameMr Kenneth Charles Watt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(2 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 November 2007)
RoleInfo Security Consultant
Country of ResidenceEngland
Correspondence AddressRusset House Causeway Farm
The Causeway, Steventon
Abingdon
Oxfordshire
OX13 6SQ
Director NamePaul Douglas Hykin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressPilgrims Way
6 Frogmore Lane
Long Crendon
Buckinghamshire
HP18 9DZ
Secretary NameMr Christopher Michael David Ross-Roberts
NationalityBritish
StatusResigned
Appointed08 October 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director NameIain Peter McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 2006)
RoleGroup Finance Direct
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Secretary NameIain Peter McIntosh
NationalityBritish
StatusResigned
Appointed20 September 2004(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 October 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Director NameMr Nigel Bridges
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembina
Woodlands Avenue
Cranleigh
Surrey
GU6 7HU
Secretary NameMr Graham Frank Lee
NationalityBritish
StatusResigned
Appointed07 April 2006(8 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 May 2019)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Nicholas Christian Edward Lonsdale
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(11 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 04 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed01 October 2005(8 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 April 2006)
Correspondence Address5 Old Bailey
London
EC4M 7JX

Contact

Websiteinfl.co.uk
Email address[email protected]
Telephone07 982022537
Telephone regionMobile

Location

Registered Address125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Endava (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,232,000
Gross Profit£3,000,000
Net Worth£5,110,000
Cash£412,000
Current Liabilities£2,852,000

Accounts

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

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (11 months from now)

Charges

12 June 2015Delivered on: 19 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
4 June 2015Delivered on: 8 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
2 August 2005Delivered on: 12 August 2005
Satisfied on: 21 April 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the security obligors (or any of them) and the agent companies (or any of them) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 February 2003Delivered on: 25 February 2003
Satisfied on: 25 August 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 September 2001Delivered on: 18 September 2001
Satisfied on: 25 August 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re internetworking strategies limited high interest business account, account number 40051748. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
2 April 2001Delivered on: 12 April 2001
Satisfied on: 25 August 2005
Persons entitled: Barclays Bank PLC

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

Filing History

24 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
24 February 2021Director's details changed for Mr Mark Stuart Thurston on 4 March 2016 (2 pages)
11 June 2020Full accounts made up to 30 June 2019 (40 pages)
21 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Rohit Vinayak Bhoothalingam as a secretary on 10 May 2019 (2 pages)
28 May 2019Termination of appointment of Graham Frank Lee as a secretary on 10 May 2019 (1 page)
2 April 2019Full accounts made up to 30 June 2018 (32 pages)
4 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
4 April 2018Full accounts made up to 30 June 2017 (36 pages)
22 December 2017Satisfaction of charge 033765090005 in full (4 pages)
22 December 2017Satisfaction of charge 033765090006 in full (4 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
4 April 2017Full accounts made up to 30 June 2016 (33 pages)
4 April 2017Full accounts made up to 30 June 2016 (33 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
14 March 2016Appointment of Mr Mark Stuart Thurston as a director on 4 March 2016 (3 pages)
14 March 2016Appointment of Mr Mark Stuart Thurston as a director on 4 March 2016 (3 pages)
11 March 2016Termination of appointment of Nicholas Christian Edward Lonsdale as a director on 4 March 2016 (2 pages)
11 March 2016Termination of appointment of Nicholas Christian Edward Lonsdale as a director on 4 March 2016 (2 pages)
26 January 2016Full accounts made up to 30 June 2015 (34 pages)
26 January 2016Full accounts made up to 30 June 2015 (34 pages)
26 January 2016Auditor's resignation (1 page)
26 January 2016Auditor's resignation (1 page)
19 June 2015Memorandum and Articles of Association (5 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 June 2015Registration of charge 033765090006, created on 12 June 2015 (66 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 June 2015Memorandum and Articles of Association (5 pages)
19 June 2015Registration of charge 033765090006, created on 12 June 2015 (66 pages)
8 June 2015Registration of charge 033765090005, created on 4 June 2015 (58 pages)
8 June 2015Registration of charge 033765090005, created on 4 June 2015 (58 pages)
8 June 2015Registration of charge 033765090005, created on 4 June 2015 (58 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
20 May 2015Director's details changed for John Edward Cotterell on 18 May 2015 (2 pages)
20 May 2015Director's details changed for John Edward Cotterell on 18 May 2015 (2 pages)
14 April 2015Full accounts made up to 30 June 2014 (38 pages)
14 April 2015Full accounts made up to 30 June 2014 (38 pages)
18 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
11 October 2013Full accounts made up to 30 June 2013 (17 pages)
11 October 2013Full accounts made up to 30 June 2013 (17 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
12 March 2013Full accounts made up to 30 June 2012 (17 pages)
12 March 2013Full accounts made up to 30 June 2012 (17 pages)
1 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
25 October 2011Full accounts made up to 30 June 2011 (16 pages)
25 October 2011Full accounts made up to 30 June 2011 (16 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
4 November 2010Full accounts made up to 30 June 2010 (17 pages)
4 November 2010Full accounts made up to 30 June 2010 (17 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
10 November 2009Full accounts made up to 30 June 2009 (15 pages)
10 November 2009Full accounts made up to 30 June 2009 (15 pages)
29 October 2009Director's details changed for John Cotterell on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas Christian Edward Lonsdale on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas Christian Edward Lonsdale on 16 October 2009 (2 pages)
29 October 2009Director's details changed for John Cotterell on 16 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Graham Frank Lee on 16 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Graham Frank Lee on 16 October 2009 (1 page)
16 October 2009Registered office address changed from the Stables 112 Preston Crowmarsh Wallingford Oxon OX10 6SL on 16 October 2009 (1 page)
16 October 2009Registered office address changed from the Stables 112 Preston Crowmarsh Wallingford Oxon OX10 6SL on 16 October 2009 (1 page)
11 October 2009Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page)
9 October 2009Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages)
9 October 2009Director's details changed for John Cotterell on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages)
9 October 2009Director's details changed for John Cotterell on 1 October 2009 (2 pages)
9 October 2009Director's details changed for John Cotterell on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page)
9 October 2009Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page)
11 June 2009Return made up to 27/05/09; full list of members (3 pages)
11 June 2009Return made up to 27/05/09; full list of members (3 pages)
5 April 2009Full accounts made up to 30 June 2008 (14 pages)
5 April 2009Full accounts made up to 30 June 2008 (14 pages)
20 February 2009Secretary's change of particulars / graham lee / 20/02/2009 (1 page)
20 February 2009Secretary's change of particulars / graham lee / 20/02/2009 (1 page)
16 December 2008Location of register of members (1 page)
16 December 2008Registered office changed on 16/12/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
16 December 2008Location of debenture register (1 page)
16 December 2008Location of debenture register (1 page)
16 December 2008Registered office changed on 16/12/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
16 December 2008Location of register of members (1 page)
5 August 2008Director appointed nicholas christian edward lonsdale (2 pages)
5 August 2008Director appointed nicholas christian edward lonsdale (2 pages)
16 June 2008Secretary's change of particulars / graham lee / 26/05/2006 (1 page)
16 June 2008Return made up to 27/05/08; full list of members (3 pages)
16 June 2008Secretary's change of particulars / graham lee / 26/05/2006 (1 page)
16 June 2008Return made up to 27/05/08; full list of members (3 pages)
6 May 2008Full accounts made up to 30 June 2007 (13 pages)
6 May 2008Full accounts made up to 30 June 2007 (13 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
5 June 2007Return made up to 27/05/07; full list of members (3 pages)
5 June 2007Return made up to 27/05/07; full list of members (3 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
17 May 2007Auditor's resignation (1 page)
17 May 2007Auditor's resignation (1 page)
11 May 2007Auditor's resignation (1 page)
11 May 2007Auditor's resignation (1 page)
12 February 2007Full accounts made up to 30 June 2006 (12 pages)
12 February 2007Full accounts made up to 30 June 2006 (12 pages)
9 August 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
9 August 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
18 July 2006Full accounts made up to 30 September 2005 (20 pages)
18 July 2006Full accounts made up to 30 September 2005 (20 pages)
11 July 2006Company name changed internetworking strategies limit ed\certificate issued on 11/07/06 (2 pages)
11 July 2006Company name changed internetworking strategies limit ed\certificate issued on 11/07/06 (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Return made up to 27/05/06; full list of members (3 pages)
29 June 2006Director resigned (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006Registered office changed on 29/06/06 from: 3 waterhouse square 138-142 holburn london EC1N 2SW (1 page)
29 June 2006Registered office changed on 29/06/06 from: 3 waterhouse square 138-142 holburn london EC1N 2SW (1 page)
29 June 2006Return made up to 27/05/06; full list of members (3 pages)
29 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
2 June 2006Declaration of assistance for shares acquisition (5 pages)
2 June 2006Declaration of assistance for shares acquisition (5 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 April 2006Auditor's resignation (1 page)
27 April 2006Auditor's resignation (1 page)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
18 October 2005Full accounts made up to 30 September 2004 (18 pages)
18 October 2005Full accounts made up to 30 September 2004 (18 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Particulars of mortgage/charge (13 pages)
12 August 2005Particulars of mortgage/charge (13 pages)
24 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
24 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
6 June 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 October 2004Registered office changed on 22/10/04 from: 9-11 fulwood place london WC1V 6HG (1 page)
22 October 2004Registered office changed on 22/10/04 from: 9-11 fulwood place london WC1V 6HG (1 page)
21 October 2004Full accounts made up to 30 September 2003 (16 pages)
21 October 2004Full accounts made up to 30 September 2003 (16 pages)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned;director resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
4 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
4 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
19 July 2004Return made up to 27/05/04; full list of members (8 pages)
19 July 2004Return made up to 27/05/04; full list of members (8 pages)
3 June 2003Return made up to 27/05/03; full list of members (8 pages)
3 June 2003Return made up to 27/05/03; full list of members (8 pages)
5 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
3 April 2003Full accounts made up to 31 May 2002 (14 pages)
3 April 2003Full accounts made up to 31 May 2002 (14 pages)
25 February 2003Particulars of mortgage/charge (11 pages)
25 February 2003Particulars of mortgage/charge (11 pages)
1 December 2002Accounting reference date shortened from 30/09/03 to 30/09/02 (1 page)
1 December 2002Accounting reference date shortened from 30/09/03 to 30/09/02 (1 page)
18 October 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
18 October 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 October 2002Registered office changed on 15/10/02 from: unit 6 battle farm barns preston crowmarsh wallingford oxfordshire OX10 6SL (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Secretary resigned;director resigned (1 page)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 October 2002Secretary resigned;director resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: unit 6 battle farm barns preston crowmarsh wallingford oxfordshire OX10 6SL (1 page)
15 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 June 2002Return made up to 27/05/02; full list of members (9 pages)
10 June 2002Return made up to 27/05/02; full list of members (9 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
15 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
15 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
18 September 2001Particulars of mortgage/charge (5 pages)
18 September 2001Particulars of mortgage/charge (5 pages)
3 July 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2001Particulars of mortgage/charge (4 pages)
12 April 2001Particulars of mortgage/charge (4 pages)
12 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
12 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
26 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
30 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1999£ nc 100/10000000 01/12/99 (1 page)
30 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1999£ nc 100/10000000 01/12/99 (1 page)
22 December 1999Registered office changed on 22/12/99 from: 13 meadside dorchester on thames wallingford oxon OX10 7JX (1 page)
22 December 1999Registered office changed on 22/12/99 from: 13 meadside dorchester on thames wallingford oxon OX10 7JX (1 page)
20 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
20 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
24 May 1999Return made up to 27/05/99; no change of members (4 pages)
24 May 1999Return made up to 27/05/99; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
29 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
30 May 1998Return made up to 27/05/98; full list of members (6 pages)
30 May 1998Return made up to 27/05/98; full list of members (6 pages)
2 November 1997Ad 27/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 1997Ad 27/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997New secretary appointed;new director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Registered office changed on 08/06/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997Registered office changed on 08/06/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
8 June 1997New secretary appointed;new director appointed (2 pages)
8 June 1997Director resigned (1 page)
27 May 1997Incorporation (16 pages)
27 May 1997Incorporation (16 pages)