Company NameNTT Security (UK) Limited
DirectorsNaoyuki Inoue and John Meurig Jones
Company StatusActive
Company Number03403334
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Naoyuki Inoue
Date of BirthApril 1974 (Born 50 years ago)
NationalityJapanese
StatusCurrent
Appointed07 September 2023(26 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks
RoleSvp Global Security Services
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameMr John Meurig Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(26 years, 2 months after company formation)
Appointment Duration7 months
RoleVice President, Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AR
Director NameIan Michael Calcutt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 2001)
RoleCompany Director
Correspondence AddressPillar House
High Street, Harwell
Didcot
Oxfordshire
OX11 0ET
Director NameMartyn Webster
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 2001)
RoleCompany Director
Correspondence AddressWindfall
The Thicket
Maidenhead
SL6 3QE
Secretary NameMartyn Webster
NationalityBritish
StatusResigned
Appointed23 October 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressWindfall
The Thicket
Maidenhead
SL6 3QE
Director NameDaniel Collins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(7 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressAvalon
Church Lane, Finchampstead
Wokingham
Berkshire
RG40 4LN
Director NameStephen Webb
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(7 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post
Post Office Road Inkpen
Hungerford
Berkshire
RG17 9PY
Director NameStuart Gibson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(7 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 05 March 2001)
RoleCompany Director
Correspondence AddressFinal House
3 The Paddock
Chilton
Oxfordshire
OX11 0QU
Director NamePaul Frances Godden
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(7 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 05 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Creslow Way
Stone
Buckinghamshire
HP17 8YW
Secretary NameDaniel Collins
NationalityBritish
StatusResigned
Appointed01 May 1999(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 17 May 2001)
RoleSecretary
Correspondence AddressAvalon
Church Lane, Finchampstead
Wokingham
Berkshire
RG40 4LN
Director NameMark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Kings Road
Richmond
Surrey
TW10 6EX
Secretary NameAlison Bissell
NationalityBritish
StatusResigned
Appointed17 May 2001(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 November 2005)
RoleAccountant
Correspondence Address46 Rosehill Park
Emmer Green
Reading
Berkshire
RG4 8XE
Director NameGuenter Johann Fuhrmann
Date of BirthApril 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed27 September 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2002)
RoleCompany Director
Correspondence AddressWinzigerstrasse 12
Neufraunhofen
84181
Germany
Director NameLawrence Wolman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(5 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 May 2003)
RoleAccountant
Correspondence AddressNorth Barn
Barnes Lane
Kings Langley
Hertfordshire
WD4 9LA
Director NameMr Graham Paul Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 St Andrews Road
Malvern
Worcestershire
WR14 3PT
Director NameJoanne Lesley Sullivan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 August 2005)
RoleChartered Accountant
Correspondence Address14 Stanley Road
Oxford
OX4 1QZ
Director NameGeorg Magg
Date of BirthOctober 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed19 August 2005(8 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHopfengartenstrasse 4b
Landsberg
86899
Germany
Director NameRoger Friederich
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed19 August 2005(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2010)
RoleFinance Director
Correspondence AddressMeisenweg 3c
Vaterstetten
85591
Germany
Secretary NameMr Richard Woudberg
NationalityBritish
StatusResigned
Appointed23 November 2005(8 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 January 2015)
RoleLawyer
Correspondence Address23 High Bannerdown
Batheaston
Bath
BA1 7JZ
Director NameMr Adrian Mark Young
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(9 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 September 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAubrey Farmhouse
Keyhaven Road
Keyhaven
Hampshire
SO41 0TH
Director NameHeiner Luntz
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2010(12 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTheale House
Brunel Road
Theale
Berkshire
RG7 4AQ
Director NameMr Simon Timothy Church
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTheale House
Brunel Road
Theale
Berkshire
RG7 4AQ
Director NameMr Martin John Naughalty
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2016)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressTheale House
Brunel Road
Theale
Berkshire
RG7 4AQ
Director NameMr Frank Brandenburg
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed23 July 2015(18 years after company formation)
Appointment Duration4 years, 4 months (resigned 03 December 2019)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address1240 Arlington Business Park
Theale
Reading
RG7 4SA
Director NameMr Clive Lewis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(20 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTheale House Brunel Road
Theale
Reading
Berkshire
RG7 4AQ
Director NameMr Matthew Gyde
Date of BirthMay 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed05 February 2020(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2021)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address1950 University Avenue
Suite 600
East Palo Alto
California
94303
Director NameTakahito Iguchi
Date of BirthAugust 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2023)
RoleSvp Of Business Transformation
Country of ResidenceUnited Kingdom
Correspondence AddressArlington Business Park 1240
Reading
Berkshire
RG7 4SA
Director NameCOLE And Cole Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameCOLE And Cole (Nominees) Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ

Contact

Websitenttcomsecurity.com

Location

Registered Address1 King William Street
London
EC4N 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.000k at £0.01Nocitra LTD
78.07%
Ordinary
280.8k at £0.01Nocitra LTD
21.93%
Ordinary B

Financials

Year2014
Turnover£92,068,849
Gross Profit£28,694,926
Net Worth£2,054,121
Current Liabilities£27,177,180

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

7 May 2002Delivered on: 9 May 2002
Satisfied on: 20 January 2006
Persons entitled: Eurofactor (UK) Limited

Classification: All asset 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: All assets of the company by way of a first fixed and floating charge.
Fully Satisfied
20 April 1999Delivered on: 30 April 1999
Satisfied on: 16 May 2009
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. See the mortgage charge document for full details.
Fully Satisfied
23 October 1997Delivered on: 25 October 1997
Satisfied on: 8 February 2000
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from integralis limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

28 February 2024Registered office address changed from 1240 Arlington Business Park Theale Reading RG7 4SA England to 1 King William Street London EC4N 7AR on 28 February 2024 (1 page)
5 January 2024Full accounts made up to 31 March 2023 (32 pages)
3 October 2023Appointment of Mr John Meurig Jones as a director on 2 October 2023 (2 pages)
12 September 2023Termination of appointment of Takahito Iguchi as a director on 7 September 2023 (1 page)
11 September 2023Appointment of Mr Naoyuki Inoue as a director on 7 September 2023 (2 pages)
3 August 2023Full accounts made up to 31 March 2022 (32 pages)
20 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
12 July 2023Compulsory strike-off action has been discontinued (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
1 March 2023Full accounts made up to 31 March 2021 (31 pages)
17 August 2022Full accounts made up to 31 March 2020 (34 pages)
15 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
21 September 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
30 June 2021Termination of appointment of Clive Lewis as a director on 30 June 2021 (1 page)
9 April 2021Appointment of Takahito Iguchi as a director on 1 April 2021 (2 pages)
8 April 2021Termination of appointment of Matthew Gyde as a director on 31 March 2021 (1 page)
24 September 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
3 April 2020Full accounts made up to 31 March 2019 (28 pages)
7 February 2020Appointment of Mr Matthew Gyde as a director on 5 February 2020 (2 pages)
3 December 2019Termination of appointment of Frank Brandenburg as a director on 3 December 2019 (1 page)
4 September 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
25 June 2019Registered office address changed from 1240 Theale Arlington Business Park Reading RG7 4SA England to 1240 Arlington Business Park Theale Reading RG7 4SA on 25 June 2019 (1 page)
22 May 2019Registered office address changed from Theale House Brunel Road Theale Berkshire RG7 4AQ to 1240 Theale Arlington Business Park Reading RG7 4SA on 22 May 2019 (1 page)
21 February 2019Full accounts made up to 31 March 2018 (27 pages)
24 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
5 January 2018Full accounts made up to 31 March 2017 (26 pages)
31 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
18 July 2017Appointment of Mr Clive Lewis as a director on 12 July 2017 (2 pages)
18 July 2017Appointment of Mr Clive Lewis as a director on 12 July 2017 (2 pages)
16 January 2017Termination of appointment of Martin John Naughalty as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Martin John Naughalty as a director on 31 December 2016 (1 page)
12 December 2016Full accounts made up to 31 March 2016 (26 pages)
12 December 2016Full accounts made up to 31 March 2016 (26 pages)
21 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 September 2016Particulars of variation of rights attached to shares (2 pages)
18 September 2016Change of share class name or designation (2 pages)
18 September 2016Particulars of variation of rights attached to shares (2 pages)
18 September 2016Change of share class name or designation (2 pages)
3 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 12,808.22
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 12,808.22
(3 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
19 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18
(3 pages)
19 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18
(3 pages)
15 November 2015Full accounts made up to 31 March 2015 (23 pages)
15 November 2015Full accounts made up to 31 March 2015 (23 pages)
3 August 2015Termination of appointment of Simon Timothy Church as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Heiner Luntz as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Heiner Luntz as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Simon Timothy Church as a director on 31 July 2015 (1 page)
28 July 2015Appointment of Mr Frank Brandenburg as a director on 23 July 2015 (2 pages)
28 July 2015Appointment of Mr Martin John Naughalty as a director on 23 July 2015 (2 pages)
28 July 2015Appointment of Mr Frank Brandenburg as a director on 23 July 2015 (2 pages)
28 July 2015Appointment of Mr Martin John Naughalty as a director on 23 July 2015 (2 pages)
24 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 12,808.21
(4 pages)
24 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 12,808.21
(4 pages)
22 January 2015Termination of appointment of Richard Woudberg as a secretary on 20 January 2015 (1 page)
22 January 2015Termination of appointment of Richard Woudberg as a secretary on 20 January 2015 (1 page)
16 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (7 pages)
16 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (7 pages)
9 October 2014Full accounts made up to 31 December 2013 (22 pages)
9 October 2014Full accounts made up to 31 December 2013 (22 pages)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 12,808.21
(5 pages)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 12,808.21
(5 pages)
24 October 2013Company name changed integralis LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2013Company name changed integralis LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2013Full accounts made up to 31 December 2012 (23 pages)
4 October 2013Full accounts made up to 31 December 2012 (23 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
18 April 2013Termination of appointment of Georg Magg as a director (2 pages)
18 April 2013Appointment of Simon Timothy Church as a director (3 pages)
18 April 2013Termination of appointment of Georg Magg as a director (2 pages)
18 April 2013Appointment of Simon Timothy Church as a director (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
16 February 2011Resignation of an auditor (2 pages)
16 February 2011Resignation of an auditor (2 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
16 July 2010Appointment of Heiner Luntz as a director (3 pages)
16 July 2010Appointment of Heiner Luntz as a director (3 pages)
28 June 2010Termination of appointment of Roger Friederich as a director (2 pages)
28 June 2010Termination of appointment of Roger Friederich as a director (2 pages)
24 June 2010Full accounts made up to 31 December 2009 (23 pages)
24 June 2010Full accounts made up to 31 December 2009 (23 pages)
16 July 2009Return made up to 14/07/09; full list of members (4 pages)
16 July 2009Return made up to 14/07/09; full list of members (4 pages)
15 July 2009Appointment terminated director graham jones (1 page)
15 July 2009Appointment terminated director graham jones (1 page)
1 June 2009Full accounts made up to 31 December 2008 (23 pages)
1 June 2009Full accounts made up to 31 December 2008 (23 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 August 2008Return made up to 14/07/08; full list of members (4 pages)
27 August 2008Return made up to 14/07/08; full list of members (4 pages)
2 May 2008Full accounts made up to 31 December 2007 (22 pages)
2 May 2008Full accounts made up to 31 December 2007 (22 pages)
3 November 2007Director resigned (1 page)
3 November 2007Director resigned (1 page)
31 July 2007Return made up to 14/07/07; full list of members (3 pages)
31 July 2007Return made up to 14/07/07; full list of members (3 pages)
20 March 2007Full accounts made up to 31 December 2006 (20 pages)
20 March 2007Full accounts made up to 31 December 2006 (20 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
17 July 2006Return made up to 14/07/06; full list of members (3 pages)
17 July 2006Return made up to 14/07/06; full list of members (3 pages)
11 July 2006Full accounts made up to 31 December 2005 (19 pages)
11 July 2006Full accounts made up to 31 December 2005 (19 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005Secretary resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
10 August 2005Return made up to 14/07/05; full list of members (3 pages)
10 August 2005Return made up to 14/07/05; full list of members (3 pages)
9 August 2005Location of debenture register (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Location of debenture register (1 page)
26 May 2005Full accounts made up to 31 December 2004 (18 pages)
26 May 2005Full accounts made up to 31 December 2004 (18 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
26 November 2004Director's particulars changed (1 page)
26 November 2004Director's particulars changed (1 page)
28 September 2004Full accounts made up to 31 December 2003 (20 pages)
28 September 2004Full accounts made up to 31 December 2003 (20 pages)
11 August 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
3 September 2003Return made up to 14/07/03; full list of members (6 pages)
3 September 2003Return made up to 14/07/03; full list of members (6 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
30 April 2003Full accounts made up to 31 December 2002 (16 pages)
30 April 2003Full accounts made up to 31 December 2002 (16 pages)
13 December 2002Director's particulars changed (1 page)
13 December 2002Director's particulars changed (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
4 October 2002Full accounts made up to 31 December 2001 (19 pages)
4 October 2002Full accounts made up to 31 December 2001 (19 pages)
9 August 2002Return made up to 14/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 2002Return made up to 14/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
27 May 2002Auditor's resignation (1 page)
27 May 2002Auditor's resignation (1 page)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
14 August 2001Full accounts made up to 31 December 2000 (19 pages)
14 August 2001Full accounts made up to 31 December 2000 (19 pages)
10 August 2001Registered office changed on 10/08/01 from: c/o morgan cole apex plaza, forbury road, reading, RG1 1AX (1 page)
10 August 2001Return made up to 14/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2001Registered office changed on 10/08/01 from: c/o morgan cole apex plaza forbury road reading RG1 1AX (1 page)
10 August 2001Return made up to 14/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
16 June 2001Secretary resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001New secretary appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001New secretary appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Secretary resigned (1 page)
7 December 2000£ nc 12500/12700 29/10/99 (1 page)
7 December 2000£ nc 12500/12700 29/10/99 (1 page)
7 December 2000£ nc 12700/13000 26/01/00 (1 page)
7 December 2000£ nc 12700/13000 26/01/00 (1 page)
31 August 2000Ad 31/01/00--------- £ si [email protected] (3 pages)
31 August 2000Statement of affairs (5 pages)
31 August 2000Statement of affairs (5 pages)
31 August 2000Ad 31/01/00--------- £ si [email protected] (3 pages)
30 August 2000Return made up to 14/07/00; full list of members (16 pages)
30 August 2000Return made up to 14/07/00; full list of members (16 pages)
3 July 2000Full accounts made up to 31 October 1999 (17 pages)
3 July 2000Full accounts made up to 31 October 1999 (17 pages)
31 May 2000Company name changed integralis network systems limit ed\certificate issued on 01/06/00 (2 pages)
31 May 2000Company name changed integralis network systems limit ed\certificate issued on 01/06/00 (2 pages)
30 May 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
30 May 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
16 March 2000Ad 01/08/99--------- £ si [email protected]=168 £ ic 12151/12319 (22 pages)
16 March 2000Ad 01/08/99--------- £ si [email protected]=168 £ ic 12151/12319 (22 pages)
29 February 2000Ad 01/08/99--------- £ si [email protected]=2 £ ic 12317/12319 (2 pages)
29 February 2000Ad 01/08/99--------- £ si [email protected]=2 £ ic 12317/12319 (2 pages)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1999Ad 29/04/99--------- £ si [email protected] (2 pages)
25 August 1999Ad 29/04/99--------- £ si [email protected] (2 pages)
25 August 1999Statement of affairs (49 pages)
25 August 1999Statement of affairs (49 pages)
13 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/08/99
(1 page)
13 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/08/99
(1 page)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1999Memorandum and Articles of Association (17 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1999Memorandum and Articles of Association (17 pages)
28 July 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
28 July 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
9 June 1999Full accounts made up to 31 October 1998 (18 pages)
9 June 1999Full accounts made up to 31 October 1998 (18 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999Director's particulars changed (1 page)
4 June 1999Director's particulars changed (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999New secretary appointed (2 pages)
30 April 1999Particulars of mortgage/charge (4 pages)
30 April 1999Particulars of mortgage/charge (4 pages)
29 March 1999Ad 15/12/98--------- £ si [email protected]=2101 £ ic 10000/12101 (6 pages)
29 March 1999Ad 15/12/98--------- £ si [email protected]=2101 £ ic 10000/12101 (6 pages)
16 February 1999£ nc 10000/12500 15/12/98 (1 page)
16 February 1999£ nc 10000/12500 15/12/98 (1 page)
16 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
16 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
9 December 1998Registered office changed on 09/12/98 from: c/o cole & cole apex plaza forbury road reading berkshire RG1 1AX (1 page)
9 December 1998Registered office changed on 09/12/98 from: c/o cole & cole, apex plaza forbury road, reading, berkshire RG1 1AX (1 page)
16 July 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 1998Statement of affairs (32 pages)
6 May 1998Ad 31/01/98--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
6 May 1998Ad 31/01/98--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
6 May 1998Statement of affairs (32 pages)
30 April 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
30 April 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
23 April 1998Nc inc already adjusted 31/01/98 (1 page)
23 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 April 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 April 1998Div 31/01/98 (1 page)
23 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 April 1998Div 31/01/98 (1 page)
23 April 1998Nc inc already adjusted 31/01/98 (1 page)
23 April 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
29 October 1997Company name changed coleslaw 355 LIMITED\certificate issued on 30/10/97 (2 pages)
29 October 1997Company name changed coleslaw 355 LIMITED\certificate issued on 30/10/97 (2 pages)
27 October 1997Memorandum and Articles of Association (6 pages)
27 October 1997Registered office changed on 27/10/97 from: buxton court 3 west way oxford OX2 0SZ (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: buxton court, 3 west way, oxford, OX2 0SZ (1 page)
27 October 1997New secretary appointed;new director appointed (2 pages)
27 October 1997Memorandum and Articles of Association (6 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997New secretary appointed;new director appointed (2 pages)
27 October 1997New director appointed (2 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
14 July 1997Incorporation (21 pages)
14 July 1997Incorporation (21 pages)