Company NamePontoon Europe Limited
Company StatusActive
Company Number03399532
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 9 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Alexandra Helen Bishop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(20 years, 9 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Gavin Kenneth Tagg
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(21 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Daniel Miles Harris
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMrs Nicola Jane Turner-Harding
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameWilliam George Minns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2001)
RoleCompany Director
Correspondence AddressThe Hollies
Woolpit Road Norton
Bury St Edmunds
Suffolk
IP31 3LU
Secretary NameLaura Minns
NationalityBritish
StatusResigned
Appointed15 July 1997(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2001)
RoleCompany Director
Correspondence AddressThe Hollies Woolpit Road
Norton
Bury St Edmunds
Suffolk
IP31 3LU
Director NameSir Richard Wilson Jewson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDades Farm
Barnham Broom
Norwich
Norfolk
NR9 4BT
Director NameWilliam Joseph Grubbs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2001(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 September 2005)
RoleCompany Director
Correspondence AddressFlat 2, 3 Chichester Terrace
Brighton
East Sussex
BN2 1FG
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWymondham House
18 Brooklands Avenue
Cambridge
Cambridgeshire
CB2 2BB
Secretary NameMr Brian Stuart Davis
NationalityBritish
StatusResigned
Appointed07 March 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed01 December 2003(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 October 2008)
RoleCompany Director
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB
Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(9 years, 2 months after company formation)
Appointment Duration9 years (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Timothy Briant
NationalityBritish
StatusResigned
Appointed30 October 2008(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Chanctonbury Way
Finchley
London
N12 7AB
Director NameMr Neil George Thomas Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMs Sara Benita McCracken
StatusResigned
Appointed01 February 2010(12 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Lindsay Horwood
StatusResigned
Appointed01 March 2010(12 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Zain Wadee
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(14 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Tagg
StatusResigned
Appointed01 September 2015(18 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2019)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(18 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Neil Jones
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Christopher John Moore
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(19 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Marcello Pozzoni
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed17 July 2017(20 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Robert Marcel Wolff
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed17 July 2017(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Yann Serge Stephane Halka
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2019(21 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMs Rashida Atinuke Akinjobi
StatusResigned
Appointed20 February 2019(21 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2022)
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameMedeco Developments Ltd (Corporation)
StatusResigned
Appointed04 October 2011(14 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 July 2021)
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMedeco Developments Limited (Corporation)
StatusResigned
Appointed01 November 2013(16 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 July 2021)
Correspondence Address10 Bishops Square
London
E1 6EG

Contact

Websitehyphen.com

Location

Registered Address10 Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.6m at £1Spring Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£555,918,000
Gross Profit£26,831,000
Net Worth£15,499,000
Cash£3,639,000
Current Liabilities£315,156,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Filing History

14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
17 July 2023Appointment of Mr Nicholas Edward De La Grense as a director on 13 July 2023 (2 pages)
17 July 2023Termination of appointment of Daniel Miles Harris as a director on 13 July 2023 (1 page)
14 July 2023Full accounts made up to 31 December 2022 (47 pages)
29 March 2023Termination of appointment of Gavin Kenneth Tagg as a director on 23 March 2023 (1 page)
13 February 2023Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on 30 September 2020 (2 pages)
4 January 2023Appointment of Mrs Samantha Clare Allen as a secretary on 22 December 2022 (2 pages)
3 November 2022Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 3 November 2022 (1 page)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
24 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
21 June 2022Full accounts made up to 31 December 2021 (43 pages)
2 October 2021Full accounts made up to 31 December 2020 (43 pages)
16 August 2021Appointment of Mrs Nicola Jane Turner-Harding as a director on 16 August 2021 (2 pages)
12 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
8 July 2021Termination of appointment of Medeco Developments Limited as a director on 8 July 2021 (1 page)
8 July 2021Termination of appointment of Medeco Developments Ltd as a secretary on 8 July 2021 (1 page)
8 April 2021Appointment of Mr Daniel Miles Harris as a director on 6 April 2021 (2 pages)
8 April 2021Termination of appointment of Yann Serge Stephane Halka as a director on 6 April 2021 (1 page)
7 April 2021Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages)
30 September 2020Secretary's details changed for Medeco Developments Ltd on 30 September 2020 (1 page)
30 September 2020Director's details changed for Medeco Developments Limited on 30 September 2020 (1 page)
30 September 2020Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page)
22 September 2020Full accounts made up to 31 December 2019 (37 pages)
13 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
24 January 2020Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (27 pages)
25 February 2019Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page)
21 February 2019Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages)
20 February 2019Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages)
6 February 2019Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page)
8 January 2019Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page)
20 August 2018Notification of Adecco Group Ag as a person with significant control on 10 May 2016 (2 pages)
20 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page)
12 June 2018Full accounts made up to 31 December 2017 (27 pages)
30 May 2018Termination of appointment of Christopher John Moore as a director on 30 May 2018 (1 page)
29 May 2018Termination of appointment of Neil Jones as a director on 30 March 2018 (1 page)
19 May 2018Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages)
15 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
15 August 2017Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 6 April 2016 (1 page)
15 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
15 August 2017Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 6 April 2016 (1 page)
26 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
23 June 2017Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages)
23 June 2017Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages)
5 June 2017Full accounts made up to 31 December 2016 (26 pages)
5 June 2017Full accounts made up to 31 December 2016 (26 pages)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
23 November 2016Appointment of Mr Neil Jones as a director on 1 October 2016 (2 pages)
23 November 2016Appointment of Mr Neil Jones as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Zain Wadee as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Zain Wadee as a director on 30 September 2016 (1 page)
30 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
1 June 2016Full accounts made up to 31 December 2015 (26 pages)
1 June 2016Full accounts made up to 31 December 2015 (26 pages)
14 December 2015Company name changed hy-phen.com LIMITED\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-12-14
(2 pages)
14 December 2015Change of name notice (3 pages)
14 December 2015Change of name notice (3 pages)
14 December 2015Company name changed hy-phen.com LIMITED\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-12-14
(2 pages)
25 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,573,903
(6 pages)
25 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,573,903
(6 pages)
25 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,573,903
(6 pages)
17 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
17 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
17 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
10 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
10 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
10 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
10 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
10 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
10 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
6 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
6 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
12 June 2015Full accounts made up to 31 December 2014 (21 pages)
12 June 2015Full accounts made up to 31 December 2014 (21 pages)
11 June 2015Termination of appointment of Neil George Thomas Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil George Thomas Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil George Thomas Martin as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
30 August 2014Full accounts made up to 31 December 2013 (21 pages)
30 August 2014Full accounts made up to 31 December 2013 (21 pages)
12 August 2014Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG (1 page)
12 August 2014Director's details changed for Mr Neil Thomas George Martin on 27 February 2014 (2 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,573,903
(7 pages)
12 August 2014Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG (1 page)
12 August 2014Director's details changed for Mr Peter William Searle on 27 February 2014 (2 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,573,903
(7 pages)
12 August 2014Director's details changed for Mr Peter William Searle on 27 February 2014 (2 pages)
12 August 2014Director's details changed for Mr Neil Thomas George Martin on 27 February 2014 (2 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,573,903
(7 pages)
1 April 2014Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
1 April 2014Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page)
5 December 2013Appointment of Medeco Developments Limited as a director (2 pages)
5 December 2013Appointment of Medeco Developments Limited as a director (2 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2,573,903
(7 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2,573,903
(7 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2,573,903
(7 pages)
7 June 2013Full accounts made up to 31 December 2012 (21 pages)
7 June 2013Full accounts made up to 31 December 2012 (21 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
25 June 2012Full accounts made up to 31 December 2011 (19 pages)
25 June 2012Full accounts made up to 31 December 2011 (19 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Statement of company's objects (2 pages)
22 March 2012Appointment of Zain Wadee as a director (2 pages)
22 March 2012Appointment of Zain Wadee as a director (2 pages)
18 October 2011Appointment of Medeco Developments Ltd as a secretary (2 pages)
18 October 2011Appointment of Medeco Developments Ltd as a secretary (2 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
11 August 2011Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page)
11 August 2011Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page)
24 June 2011Full accounts made up to 31 December 2010 (20 pages)
24 June 2011Full accounts made up to 31 December 2010 (20 pages)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
11 August 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 2,573,903
(3 pages)
11 August 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 2,573,903
(3 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Mr Neil Martin on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Peter William Searle on 2 August 2010 (2 pages)
9 August 2010Secretary's details changed for Ms Sara Benita Mccracken on 2 August 2010 (2 pages)
9 August 2010Secretary's details changed for Mrs Lindsay Horwood on 2 August 2010 (2 pages)
9 August 2010Secretary's details changed for Mrs Lindsay Horwood on 2 August 2010 (2 pages)
9 August 2010Secretary's details changed for Ms Sara Benita Mccracken on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Peter William Searle on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Neil Martin on 2 August 2010 (2 pages)
9 August 2010Secretary's details changed for Mrs Lindsay Horwood on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Neil Martin on 2 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Peter William Searle on 2 August 2010 (2 pages)
9 August 2010Secretary's details changed for Ms Sara Benita Mccracken on 2 August 2010 (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (23 pages)
30 June 2010Full accounts made up to 31 December 2009 (23 pages)
17 March 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
17 March 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
24 February 2010Appointment of Ms Sara Benita Mccracken as a secretary (1 page)
24 February 2010Appointment of Ms Sara Benita Mccracken as a secretary (1 page)
23 February 2010Termination of appointment of Timothy Briant as a secretary (1 page)
23 February 2010Termination of appointment of Timothy Briant as a secretary (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register inspection address has been changed (1 page)
27 August 2009Full accounts made up to 31 December 2008 (22 pages)
27 August 2009Full accounts made up to 31 December 2008 (22 pages)
10 July 2009Return made up to 07/07/09; full list of members (6 pages)
10 July 2009Return made up to 07/07/09; full list of members (6 pages)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
6 November 2008Appointment terminated director peter darraugh (1 page)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
6 November 2008Appointment terminated director peter darraugh (1 page)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
17 October 2008Full accounts made up to 31 December 2007 (21 pages)
17 October 2008Full accounts made up to 31 December 2007 (21 pages)
3 September 2008Return made up to 07/07/08; no change of members (7 pages)
3 September 2008Return made up to 07/07/08; no change of members (7 pages)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
11 February 2008Full accounts made up to 31 December 2006 (19 pages)
11 February 2008Full accounts made up to 31 December 2006 (19 pages)
18 September 2007Return made up to 07/07/07; no change of members (7 pages)
18 September 2007Return made up to 07/07/07; no change of members (7 pages)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
26 July 2006Return made up to 07/07/06; full list of members (7 pages)
26 July 2006Return made up to 07/07/06; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (14 pages)
8 November 2005Full accounts made up to 31 December 2004 (14 pages)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (3 pages)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (3 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
18 July 2005Return made up to 07/07/05; full list of members (7 pages)
18 July 2005Return made up to 07/07/05; full list of members (7 pages)
16 September 2004Full accounts made up to 31 December 2003 (14 pages)
16 September 2004Full accounts made up to 31 December 2003 (14 pages)
28 July 2004Return made up to 07/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2004Return made up to 07/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
22 March 2004Statement of affairs (9 pages)
22 March 2004Resolutions
  • RES13 ‐ Re - agreement 05/03/04
(1 page)
22 March 2004Ad 24/11/03--------- £ si 111626@1=111626 £ ic 462277/573903 (2 pages)
22 March 2004Ad 24/11/03--------- £ si 111626@1=111626 £ ic 462277/573903 (2 pages)
22 March 2004Resolutions
  • RES13 ‐ Re - agreement 05/03/04
(1 page)
22 March 2004Statement of affairs (9 pages)
29 December 2003Registered office changed on 29/12/03 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
29 December 2003Registered office changed on 29/12/03 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
29 December 2003New secretary appointed (3 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003New secretary appointed (3 pages)
29 December 2003Secretary resigned (1 page)
12 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2003£ nc 500000/600000 24/11/03 (1 page)
12 December 2003£ nc 500000/600000 24/11/03 (1 page)
12 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2003Full accounts made up to 31 December 2002 (13 pages)
19 October 2003Full accounts made up to 31 December 2002 (13 pages)
10 August 2003Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
10 August 2003Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
21 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Director's particulars changed (1 page)
21 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 October 2002Full accounts made up to 31 December 2001 (12 pages)
1 October 2002Full accounts made up to 31 December 2001 (12 pages)
5 September 2002Company name changed spring asp LIMITED\certificate issued on 05/09/02 (2 pages)
5 September 2002Company name changed spring asp LIMITED\certificate issued on 05/09/02 (2 pages)
17 July 2002Return made up to 07/07/02; full list of members (7 pages)
17 July 2002Return made up to 07/07/02; full list of members (7 pages)
6 March 2002Full accounts made up to 30 April 2001 (14 pages)
6 March 2002Full accounts made up to 30 April 2001 (14 pages)
6 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
6 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
1 August 2001Return made up to 07/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 August 2001Registered office changed on 01/08/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
1 August 2001Registered office changed on 01/08/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
1 August 2001Return made up to 07/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page)
9 May 2001Memorandum and Articles of Association (7 pages)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page)
9 May 2001Memorandum and Articles of Association (7 pages)
2 May 2001Company name changed hy-phen.com LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed hy-phen.com LIMITED\certificate issued on 02/05/01 (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
6 April 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
6 April 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: holland court the close norwich norfolk NR1 4DY (1 page)
28 March 2001Registered office changed on 28/03/01 from: holland court the close norwich norfolk NR1 4DY (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
26 March 2001Full accounts made up to 31 October 2000 (14 pages)
26 March 2001Full accounts made up to 31 October 2000 (14 pages)
13 November 2000Ad 27/10/00--------- £ si 13604@1=13604 £ ic 448673/462277 (2 pages)
13 November 2000Ad 27/10/00--------- £ si 13604@1=13604 £ ic 435069/448673 (2 pages)
13 November 2000Ad 27/10/00--------- £ si 13604@1=13604 £ ic 435069/448673 (2 pages)
13 November 2000Ad 27/10/00--------- £ si 6802@1=6802 £ ic 339831/346633 (2 pages)
13 November 2000Ad 27/10/00--------- £ si 40817@1=40817 £ ic 394252/435069 (2 pages)
13 November 2000Ad 27/10/00--------- £ si 6802@1=6802 £ ic 339831/346633 (2 pages)
13 November 2000Ad 27/10/00--------- £ si 3401@1=3401 £ ic 346633/350034 (2 pages)
13 November 2000Ad 27/10/00--------- £ si 6802@1=6802 £ ic 462277/469079 (2 pages)
13 November 2000Ad 27/10/00--------- £ si 3401@1=3401 £ ic 350034/353435 (2 pages)
13 November 2000Ad 27/10/00--------- £ si 6802@1=6802 £ ic 462277/469079 (2 pages)
13 November 2000Ad 27/10/00--------- £ si 3401@1=3401 £ ic 350034/353435 (2 pages)
13 November 2000Ad 27/10/00--------- £ si 40817@1=40817 £ ic 394252/435069 (2 pages)
13 November 2000Ad 27/10/00--------- £ si 40817@1=40817 £ ic 353435/394252 (2 pages)
13 November 2000Ad 27/10/00--------- £ si 13604@1=13604 £ ic 448673/462277 (2 pages)
13 November 2000Ad 27/10/00--------- £ si 3401@1=3401 £ ic 346633/350034 (2 pages)
13 November 2000Ad 27/10/00--------- £ si 40817@1=40817 £ ic 353435/394252 (2 pages)
24 July 2000Return made up to 07/07/00; full list of members (7 pages)
24 July 2000Return made up to 07/07/00; full list of members (7 pages)
20 July 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
20 July 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
20 July 2000New director appointed (3 pages)
20 July 2000New director appointed (3 pages)
6 June 2000Full accounts made up to 31 July 1999 (12 pages)
6 June 2000Full accounts made up to 31 July 1999 (12 pages)
15 April 2000Ad 28/03/00--------- £ si 55000@1=55000 £ ic 256499/311499 (2 pages)
15 April 2000Ad 03/04/00--------- £ si 28332@1=28332 £ ic 311499/339831 (2 pages)
15 April 2000Ad 30/03/00--------- £ si 9000@1=9000 £ ic 247499/256499 (2 pages)
15 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 2000Ad 06/04/00--------- £ si 14166@1=14166 £ ic 233333/247499 (2 pages)
15 April 2000Nc inc already adjusted 27/03/00 (2 pages)
15 April 2000Ad 06/04/00--------- £ si 14166@1=14166 £ ic 233333/247499 (2 pages)
15 April 2000Nc inc already adjusted 27/03/00 (2 pages)
15 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 2000Ad 30/03/00--------- £ si 9000@1=9000 £ ic 247499/256499 (2 pages)
15 April 2000Ad 28/03/00--------- £ si 55000@1=55000 £ ic 256499/311499 (2 pages)
15 April 2000Ad 03/04/00--------- £ si 28332@1=28332 £ ic 311499/339831 (2 pages)
23 February 2000Auditor's resignation (1 page)
23 February 2000Auditor's resignation (1 page)
29 January 2000Ad 29/11/99--------- £ si 13333@1=13333 £ ic 200000/213333 (2 pages)
29 January 2000Ad 01/12/99--------- £ si 20000@1=20000 £ ic 213333/233333 (2 pages)
29 January 2000Ad 29/11/99--------- £ si 13333@1=13333 £ ic 200000/213333 (2 pages)
29 January 2000Ad 29/11/99--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
29 January 2000Ad 01/12/99--------- £ si 20000@1=20000 £ ic 213333/233333 (2 pages)
29 January 2000Ad 29/11/99--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
27 January 2000Company name changed 2 plus 2 LIMITED\certificate issued on 28/01/00 (2 pages)
27 January 2000Company name changed 2 plus 2 LIMITED\certificate issued on 28/01/00 (2 pages)
26 August 1999Company name changed dovedon LIMITED\certificate issued on 27/08/99 (2 pages)
26 August 1999Company name changed dovedon LIMITED\certificate issued on 27/08/99 (2 pages)
5 August 1999Return made up to 07/07/99; no change of members (5 pages)
5 August 1999Return made up to 07/07/99; no change of members (5 pages)
12 May 1999Full accounts made up to 31 July 1998 (9 pages)
12 May 1999Full accounts made up to 31 July 1998 (9 pages)
4 August 1998Return made up to 07/07/98; full list of members (7 pages)
4 August 1998Return made up to 07/07/98; full list of members (7 pages)
16 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1998Director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
3 February 1998Secretary's particulars changed (1 page)
3 February 1998Secretary's particulars changed (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997Location of register of members (1 page)
18 August 1997Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Registered office changed on 18/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 August 1997Location of register of members (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997Registered office changed on 18/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 July 1997£ nc 100/250000 15/07/97 (1 page)
20 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 July 1997£ nc 100/250000 15/07/97 (1 page)
20 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1997Incorporation (13 pages)
7 July 1997Incorporation (13 pages)