Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director Name | Mr Sajaid Rashid |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Graham Robert Seabrook |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 4 Brownlow Road Reading Berkshire RG1 6NP |
Secretary Name | Mr Paul Scott Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thatched Cottage Woodbridge Road, Grundisburgh Woodbridge Suffolk IP13 6UF |
Secretary Name | Nicola Sara Seabrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 4 Brownlow Road Reading RG1 6NP |
Director Name | Mr Trevor Sokell |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rickleden Maddox Lane Bookham Leatherhead Surrey KT23 3BS |
Director Name | Rubin Gruber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 June 2002) |
Role | CEO |
Correspondence Address | 5 Carlisle Road Westford Massachusetts Ma United States |
Director Name | Felda Hardymon |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2002) |
Role | Venture Capitalist |
Correspondence Address | 83 Walnut Street Wellesley Hills Massachusetts Ma 021181-2101 United States |
Director Name | Gerry Montanus |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2002) |
Role | Venture Capitalist |
Correspondence Address | 55 Grosvenor Street London W1K 3HY |
Director Name | Mr Michael Andrew Bennett |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 May 2004) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dudley Road Wimbledon London SW19 8PN |
Secretary Name | Simon Anthony Charles Canham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 142 Westwood Road Tilehurst Reading Berkshire RG31 6LL |
Director Name | Gerald Christopher |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2002) |
Role | Venture Capitalist |
Correspondence Address | PO Box 2/2 100 Mile Stretch Road Biddeford Pool Me 04006 United States |
Secretary Name | Mr Steven Gareth Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 St Peters Avenue Reading Berkshire RG4 7DD |
Director Name | Eugene Wolf |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2002(5 years after company formation) |
Appointment Duration | 1 year (resigned 11 July 2003) |
Role | CEO |
Correspondence Address | 8 Royal Court Manalapan Nj 07726 United States |
Secretary Name | Joseph Christopher Worth |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 October 2002(5 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 185 Route 36 Building C West Long Branch Nj 07764 United States |
Director Name | John Prisco |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2003(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 May 2004) |
Role | CEO |
Correspondence Address | 12086 Wetherfield Ln Potomac Md 20854 United States |
Secretary Name | David Aiken |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 September 2003(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 May 2004) |
Role | Controller |
Correspondence Address | 3822 Water Drop Court Burtonsville Md 20866 United States |
Director Name | Michael David Ketcham |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2004(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 December 2004) |
Role | Business Executive |
Correspondence Address | 1656 Montmorency Drive Vienna Virginia 22182-2023 Irish |
Director Name | Per Kare Haug Kogstad |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 May 2004(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 September 2007) |
Role | Business Executive |
Country of Residence | Norway |
Correspondence Address | Vesthellinga 8 Nesoya 1397 Norway |
Secretary Name | Svein Oskar Stoknes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | Eddaveien 19b . 0772 Oslo Norway |
Director Name | Odd Johnny Winge |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 September 2007(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 2011) |
Role | Yevp Products |
Country of Residence | Norway |
Correspondence Address | Unit 2 Pine Trees Chertsey Lane Staines Middlesex TW18 3HR |
Secretary Name | Remy Arne Engelsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 February 2010) |
Role | Norway |
Correspondence Address | Nadderodvn 167 . Eiksmarka 1359 Norway |
Director Name | Geir Langfeldt Olsen |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 May 2008(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Pine Trees Chertsey Lane Staines Middlesex TW18 3HR |
Director Name | Daniel Berry |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Pine Trees Chertsey Lane Staines Middlesex TW18 3HR |
Secretary Name | Mr Daren Christopher Bigmore |
---|---|
Status | Resigned |
Appointed | 09 February 2010(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2011) |
Role | Company Director |
Correspondence Address | Technology House Waterside Drive Langley Slough SL3 6EZ |
Director Name | Mr David James Sweet |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2011(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | cisco.com |
---|
Registered Address | 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2m at £0.002 | Cisco International LTD 80.00% Ordinary |
---|---|
- | OTHER 20.00% - |
Year | 2014 |
---|---|
Turnover | £6,786,083 |
Net Worth | £25,299,993 |
Cash | £115,492 |
Latest Accounts | 29 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
27 May 2003 | Delivered on: 29 May 2003 Satisfied on: 22 May 2004 Persons entitled: Silicon Valley Bank Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|---|
14 January 2003 | Delivered on: 30 January 2003 Satisfied on: 22 May 2004 Persons entitled: Westpool Investment Trust PLC (The Noteholder) Classification: Debenture Secured details: All monies due or to become due from the company and/or ridgeway systems & software, inc.to the chargee all monies due or to become due from the company 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 |
16 January 2002 | Delivered on: 30 January 2002 Satisfied on: 22 May 2004 Persons entitled: Silicon Valley Bank Classification: Second loan modification agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: A lien, security interest and right of set off whether existing at the date of the loan modification agreement or thereafter arising upon and against all deposits, credits, collateral and property, in the possession, custody, safe keeping or control of the bank or an entity under the control of the bank or in transit to the bank or entity at the date of the loan modification agreement or at any time thereafter.. See the mortgage charge document for full details. Fully Satisfied |
25 May 2001 | Delivered on: 7 June 2001 Satisfied on: 22 May 2004 Persons entitled: Silicon Valley Bank Classification: Second loan modification agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: A lien, security interest and right of set off whether existing at the date of the loan modification agreement or thereafter arising upon and against all deposits, credits, collateral and property, in the possession, custody, safekeeping or control of the bank or an entity under the control of the bank or in transit to the bank or entity at the date of the loan modification agreement or at any time thereafter.. See the mortgage charge document for full details. Fully Satisfied |
9 April 2001 | Delivered on: 21 April 2001 Satisfied on: 22 May 2004 Persons entitled: Gatx European Technology Ventures 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 |
17 October 2000 | Delivered on: 27 October 2000 Satisfied on: 22 May 2004 Persons entitled: Silicon Valley Bank Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under or in connection with any loan documents (as defined therein). 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 |
29 December 1999 | Delivered on: 15 January 2000 Satisfied on: 22 May 2004 Persons entitled: The Standard Life Assurance Company Classification: Deed of deposit (supplemental to a lease dated 29TH june 1992) Secured details: All monies due or to become due from the company to the chargee under the lease. Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the name of the chargee with a bank or other institution of the chargee's choosing. See the mortgage charge document for full details. Fully Satisfied |
5 February 1999 | Delivered on: 10 February 1999 Satisfied on: 22 May 2004 Persons entitled: Silicon Valley Bank Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan documents. 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 |
21 July 1998 | Delivered on: 29 July 1998 Satisfied on: 22 May 2004 Persons entitled: Zuken-Redac UK Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuamt to an underlease of even date. Particulars: £30,000 plus vat. Fully Satisfied |
4 February 2009 | Delivered on: 14 February 2009 Persons entitled: Hugh Colleton Godsal, Geoffrey Jermyn Holborow and Lucy Zeal Classification: Rent deposit deed Secured details: £8,988.00 due or to become due from the company to the chargee. Particulars: The sum from time to time standing to the credit of the rent deposit account, see image for full details. Outstanding |
8 December 2023 | Accounts for a dormant company made up to 29 July 2023 (13 pages) |
---|---|
30 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
7 March 2023 | Accounts for a dormant company made up to 30 July 2022 (12 pages) |
5 August 2022 | Change of details for Cisco International Limited as a person with significant control on 2 July 2021 (2 pages) |
1 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
1 July 2022 | Change of details for Cisco International Limited as a person with significant control on 2 July 2021 (2 pages) |
19 April 2022 | Accounts for a dormant company made up to 31 July 2021 (12 pages) |
24 September 2021 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF (1 page) |
23 September 2021 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
2 July 2021 | Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2 July 2021 (1 page) |
24 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 25 July 2020 (12 pages) |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
24 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 27 July 2019 (14 pages) |
27 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
8 April 2019 | Full accounts made up to 28 July 2018 (17 pages) |
22 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
22 March 2018 | Full accounts made up to 29 July 2017 (18 pages) |
3 July 2017 | Notification of Cisco International Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Cisco International Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Cisco International Limited as a person with significant control on 6 April 2016 (2 pages) |
10 April 2017 | Full accounts made up to 30 July 2016 (18 pages) |
10 April 2017 | Full accounts made up to 30 July 2016 (18 pages) |
5 April 2017 | Termination of appointment of David James Sweet as a director on 16 March 2017 (1 page) |
5 April 2017 | Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of David James Sweet as a director on 16 March 2017 (1 page) |
5 April 2017 | Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages) |
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 April 2016 | Full accounts made up to 25 July 2015 (15 pages) |
28 April 2016 | Full accounts made up to 25 July 2015 (15 pages) |
4 November 2015 | Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages) |
9 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
28 April 2015 | Full accounts made up to 26 July 2014 (14 pages) |
28 April 2015 | Full accounts made up to 26 July 2014 (14 pages) |
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 April 2014 | Full accounts made up to 27 July 2013 (16 pages) |
24 April 2014 | Full accounts made up to 27 July 2013 (16 pages) |
24 March 2014 | Registered office address changed from Unit 14 Waterside Drive Langley Slough Berkshire SL3 6EZ United Kingdom on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Unit 14 Waterside Drive Langley Slough Berkshire SL3 6EZ United Kingdom on 24 March 2014 (1 page) |
26 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Full accounts made up to 28 July 2012 (15 pages) |
7 May 2013 | Full accounts made up to 28 July 2012 (15 pages) |
4 September 2012 | Full accounts made up to 30 July 2011 (17 pages) |
4 September 2012 | Full accounts made up to 30 July 2011 (17 pages) |
1 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 June 2011 (14 pages) |
1 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 June 2011 (14 pages) |
11 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page) |
12 June 2012 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page) |
7 March 2012 | Full accounts made up to 31 December 2010 (17 pages) |
7 March 2012 | Full accounts made up to 31 December 2010 (17 pages) |
27 February 2012 | Register(s) moved to registered inspection location (1 page) |
27 February 2012 | Register inspection address has been changed (1 page) |
27 February 2012 | Register(s) moved to registered inspection location (1 page) |
27 February 2012 | Register inspection address has been changed (1 page) |
2 February 2012 | Registered office address changed from , Unit 2 Pine Trees, Chertsey Lane, Staines, Middlesex, TW18 3HR on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from , Unit 2 Pine Trees, Chertsey Lane, Staines, Middlesex, TW18 3HR on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from , Unit 2 Pine Trees, Chertsey Lane, Staines, Middlesex, TW18 3HR on 2 February 2012 (1 page) |
6 October 2011 | Re-section 519 (1 page) |
6 October 2011 | Re-section 519 (1 page) |
19 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders
|
19 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders
|
13 July 2011 | Termination of appointment of Odd Winge as a director (1 page) |
13 July 2011 | Appointment of Jeffery John Russell as a director (2 pages) |
13 July 2011 | Appointment of Mr David James Sweet as a director (2 pages) |
13 July 2011 | Appointment of Mr David James Sweet as a director (2 pages) |
13 July 2011 | Appointment of Jeffery John Russell as a director (2 pages) |
13 July 2011 | Termination of appointment of Odd Winge as a director (1 page) |
13 July 2011 | Termination of appointment of Geir Olsen as a director (1 page) |
13 July 2011 | Termination of appointment of Geir Olsen as a director (1 page) |
9 May 2011 | Appointment of Eversecretary Limited as a secretary (2 pages) |
9 May 2011 | Appointment of Eversecretary Limited as a secretary (2 pages) |
9 May 2011 | Termination of appointment of Daren Bigmore as a secretary (1 page) |
9 May 2011 | Termination of appointment of Daren Bigmore as a secretary (1 page) |
21 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 July 2010 | Director's details changed for Odd Johnny Winge on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Geir Langfeldt Olsen on 1 October 2009 (2 pages) |
1 July 2010 | Termination of appointment of Daniel Berry as a director (1 page) |
1 July 2010 | Termination of appointment of Daniel Berry as a director (1 page) |
1 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Geir Langfeldt Olsen on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Geir Langfeldt Olsen on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Daniel Berry on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Odd Johnny Winge on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Odd Johnny Winge on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Daniel Berry on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Daniel Berry on 1 October 2009 (2 pages) |
9 February 2010 | Termination of appointment of Remy Engelsen as a secretary (1 page) |
9 February 2010 | Appointment of Mr Daren Christopher Bigmore as a secretary (1 page) |
9 February 2010 | Termination of appointment of Remy Engelsen as a secretary (1 page) |
9 February 2010 | Appointment of Mr Daren Christopher Bigmore as a secretary (1 page) |
18 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 September 2009 | Return made up to 17/06/09; full list of members (4 pages) |
23 September 2009 | Return made up to 17/06/09; full list of members (4 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
7 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
7 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
14 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from, 7-8 eghams court, boston drive, bourne end, buckinghamshire, SL8 5YS (1 page) |
11 July 2008 | Secretary's change of particulars / remy engelsen / 14/09/2007 (1 page) |
11 July 2008 | Director's change of particulars / geir olsen / 01/05/2008 (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from, 7-8 eghams court, boston drive, bourne end, buckinghamshire, SL8 5YS (1 page) |
11 July 2008 | Director's change of particulars / geir olsen / 01/05/2008 (1 page) |
11 July 2008 | Secretary's change of particulars / remy engelsen / 14/09/2007 (1 page) |
23 May 2008 | Director appointed daniel berry (2 pages) |
23 May 2008 | Director appointed geir langfeldt olsen (2 pages) |
23 May 2008 | Director appointed geir langfeldt olsen (2 pages) |
23 May 2008 | Director appointed daniel berry (2 pages) |
26 November 2007 | Amended full accounts made up to 31 December 2006 (13 pages) |
26 November 2007 | Amended full accounts made up to 31 December 2006 (13 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
16 July 2007 | Return made up to 17/06/07; full list of members (6 pages) |
16 July 2007 | Return made up to 17/06/07; full list of members (6 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 August 2006 | Return made up to 17/06/06; full list of members (2 pages) |
4 August 2006 | Return made up to 17/06/06; full list of members (2 pages) |
18 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 October 2005 | Company name changed ridgeway systems and software li mited\certificate issued on 19/10/05 (2 pages) |
19 October 2005 | Company name changed ridgeway systems and software li mited\certificate issued on 19/10/05 (2 pages) |
23 June 2005 | Return made up to 17/06/05; full list of members
|
23 June 2005 | Return made up to 17/06/05; full list of members
|
16 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
29 June 2004 | Auditor's resignation (1 page) |
29 June 2004 | Auditor's resignation (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: regus house, 400 thames valley park drive, reading, berkshire RG6 1PT (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: regus house, 400 thames valley park drive, reading, berkshire RG6 1PT (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Auditor's resignation (1 page) |
3 June 2004 | Auditor's resignation (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: electric house lloyds avenue, ipswich, IP1 3HZ (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: electric house lloyds avenue, ipswich, IP1 3HZ (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
9 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 August 2003 | Return made up to 17/06/03; full list of members (7 pages) |
8 August 2003 | Return made up to 17/06/03; full list of members (7 pages) |
29 May 2003 | Particulars of mortgage/charge (7 pages) |
29 May 2003 | Particulars of mortgage/charge (7 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
30 January 2003 | Particulars of mortgage/charge (9 pages) |
30 January 2003 | Particulars of mortgage/charge (9 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
15 August 2002 | Auditor's resignation (1 page) |
15 August 2002 | Auditor's resignation (1 page) |
24 June 2002 | Return made up to 17/06/02; full list of members
|
24 June 2002 | Return made up to 17/06/02; full list of members
|
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
30 January 2002 | Particulars of mortgage/charge (4 pages) |
30 January 2002 | Particulars of mortgage/charge (4 pages) |
20 July 2001 | Return made up to 17/06/01; full list of members (8 pages) |
20 July 2001 | Return made up to 17/06/01; full list of members (8 pages) |
16 June 2001 | Resolutions
|
16 June 2001 | Resolutions
|
11 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 June 2001 | Particulars of mortgage/charge (4 pages) |
7 June 2001 | Particulars of mortgage/charge (4 pages) |
21 April 2001 | Particulars of mortgage/charge (15 pages) |
21 April 2001 | Particulars of mortgage/charge (15 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | New secretary appointed (2 pages) |
27 October 2000 | Particulars of mortgage/charge (7 pages) |
27 October 2000 | Particulars of mortgage/charge (7 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
14 September 2000 | Return made up to 17/06/00; full list of members
|
14 September 2000 | Return made up to 17/06/00; full list of members
|
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
20 April 2000 | Auditor's resignation (1 page) |
20 April 2000 | Auditor's resignation (1 page) |
16 April 2000 | Auditor's resignation (1 page) |
16 April 2000 | Auditor's resignation (1 page) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 July 1999 | Return made up to 17/06/99; no change of members (6 pages) |
19 July 1999 | Return made up to 17/06/99; no change of members (6 pages) |
10 February 1999 | Particulars of mortgage/charge (7 pages) |
10 February 1999 | Particulars of mortgage/charge (7 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
4 August 1998 | Return made up to 17/06/98; full list of members
|
4 August 1998 | Return made up to 17/06/98; full list of members
|
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Ad 09/12/97--------- £ si [email protected]=25000 £ ic 4679/29679 (2 pages) |
23 January 1998 | Ad 09/12/97--------- £ si [email protected]=25000 £ ic 4679/29679 (2 pages) |
15 December 1997 | Ad 24/10/97--------- £ si [email protected]=2250 £ ic 2429/4679 (2 pages) |
15 December 1997 | Ad 24/10/97--------- £ si [email protected]=2250 £ ic 2429/4679 (2 pages) |
24 November 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
24 November 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
3 November 1997 | Company name changed server technologies LIMITED\certificate issued on 04/11/97 (2 pages) |
3 November 1997 | Company name changed server technologies LIMITED\certificate issued on 04/11/97 (2 pages) |
20 August 1997 | Ad 05/08/97--------- premium £ si [email protected]=731 £ ic 1698/2429 (2 pages) |
20 August 1997 | Ad 03/07/97--------- premium £ si [email protected]=1696 £ ic 2/1698 (2 pages) |
20 August 1997 | Ad 03/07/97--------- premium £ si [email protected]=1696 £ ic 2/1698 (2 pages) |
20 August 1997 | Ad 05/08/97--------- premium £ si [email protected]=731 £ ic 1698/2429 (2 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | S-div 03/07/97 (1 page) |
31 July 1997 | S-div 03/07/97 (1 page) |
31 July 1997 | Resolutions
|
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Director resigned (1 page) |
25 June 1997 | Memorandum and Articles of Association (13 pages) |
25 June 1997 | Memorandum and Articles of Association (13 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
24 June 1997 | £ nc 1000/1000000 17/06/97 (1 page) |
24 June 1997 | £ nc 1000/1000000 17/06/97 (1 page) |
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
17 June 1997 | Incorporation (16 pages) |
17 June 1997 | Incorporation (16 pages) |