Company NameSentec Ltd
DirectorsJames Mark England and David Healy
Company StatusActive
Company Number03452194
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Mark England
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(17 years after company formation)
Appointment Duration9 years, 6 months
RoleEvp Smart Grid
Country of ResidenceEngland
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Director NameDr David Healy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(19 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Secretary NameMrs Elizabeth Bond
StatusCurrent
Appointed17 August 2017(19 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Director NameMr Andrew Nicholas Dames
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address78 Hartington Grove
Cambridge
Cambridgeshire
CB1 7UB
Director NameMr Andrew Robert Linton Howe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAmbledown
Ridge Lane
Culverstone
Kent
DA13 0DP
Director NameMargaret Caroline Wilson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleSecretary
Correspondence Address55 Queen Street
Newmarket
Suffolk
CB8 8EX
Secretary NamePatrick Julian Hickey
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Tenison Road
Cambridge
Cambridgeshire
CB1 2DW
Secretary NameAndrew Robert Linton Howe
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleEngineer
Correspondence Address30 Woodfields
Stansted
Mountfitchet
Essex
CM24 8AR
Director NameRichard Ashton King
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(5 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Barrow Road
Cambridge
Cambridgeshire
CB2 2AS
Director NameMr James Mark England
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(1 year, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44a Butt Lane
Milton
Cambridge
Cambridgeshire
CB4 6DG
Director NameMr Edward Grellier Colby
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(1 year, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Magrath Avenue
Cambridge
Cambridgeshire
CB4 3AH
Secretary NameJacqueline Gibson
NationalityBritish
StatusResigned
Appointed19 September 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 2003)
RoleChartered Accountant
Correspondence Address17 The Sycamores
Bluntisham
Cambridgeshire
PE28 3XW
Director NameDr Stephen William Mahon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2003)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address9 Deacons Lane
Ely
Cambridgeshire
CB7 4PS
Director NameMr Colin Alexander Garrett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(4 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address812 Warwick Road
Solihull
West Midlands
B91 3EU
Secretary NameAdrian Anthony Towers
NationalityBritish
StatusResigned
Appointed23 May 2003(5 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Huntsmill
Fulbourn
Cambridge
CB21 5RH
Director NameMr Thomas Clayton Fryers
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(6 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 24 October 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalk Barn
Hare Park Six Mile Bottom
Newmarket
CB8 0UU
Director NameAdrian Anthony Towers
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(6 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Huntsmill
Fulbourn
Cambridge
Cambridgeshire
CB1 5RH
Director NameDr Kimon Roussopoulos
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address204 Chesterton Road
Cambridge
Cambridgeshire
CB4 1NE
Director NameMr Oliver William John Burstall
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Church Road
Catworth
Huntingdon
Cambridgeshire
PE28 0PA
Director NameMr Christopher Ray Shelley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 2015)
RoleCheif Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Director NameMr David Vernon Bridgland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2015)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Director NameMr Petter Allison
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(17 years after company formation)
Appointment Duration1 year (resigned 18 November 2015)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Director NameMr Dennis Randall Bays
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2015(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2017)
RolePresident
Country of ResidenceUnited States
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Director NameMs Megan Briggs
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2015(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Director NameMr Garry Cox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 2019)
RoleSales V.P/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Secretary NameMr James Mark England
StatusResigned
Appointed18 November 2015(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 2017)
RoleCompany Director
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN
Director NameDr David Healy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(19 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 17 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 New Fetter Lane
London
EC4A 1AN

Contact

Websitewww.sentec.co.uk/
Email address[email protected]
Telephone01223 303800
Telephone regionCambridge

Location

Registered AddressThird Floor
1 New Fetter Lane
London
EC4A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£4,648,353
Gross Profit£2,375,634
Net Worth£2,094,609
Cash£549,229
Current Liabilities£568,207

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

24 February 2010Delivered on: 10 March 2010
Satisfied on: 15 June 2011
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Rent deposit deed
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: Interest in the deposit sum see image for full details.
Fully Satisfied
16 November 2009Delivered on: 20 November 2009
Satisfied on: 1 September 2015
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company with full title guarantee, has charged to the chargee by way of a first fixed charge, the company's interest in the deposit sum relating to the property k/a suites 18 and 19 part ground floor building 5 the westbrook centre milton road cambridge,.
Fully Satisfied
20 September 2002Delivered on: 24 September 2002
Satisfied on: 12 June 2008
Persons entitled: Smallworldwide Limited

Classification: Rent deposit deed
Secured details: £52,091.67 due or to become due from the company to the chargee.
Particulars: The deposit from time to time in an interest earning deposit account. See the mortgage charge document for full details.
Fully Satisfied
25 March 2002Delivered on: 4 April 2002
Satisfied on: 16 January 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 1998Delivered on: 1 April 1998
Satisfied on: 17 October 2002
Persons entitled: The Master and Follows of Gonville and Caius College in the University of Cambridge Founded Inhonour of the Annunciation of Blessed Mary the Virgin

Classification: Rent deposit agreement
Secured details: £3,500 and all other monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: All the company's right title and imterest in and to the deposit account opened by the landlord's solicitors in which the initial deposit of £3,500 is placed.
Fully Satisfied
17 November 2003Delivered on: 18 November 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding

Filing History

28 October 2020Full accounts made up to 31 December 2019 (25 pages)
14 October 2020Auditor's resignation (1 page)
5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
4 May 2020Registered office address changed from Fifth Floor Office 210 High Holborn London WC1V 7DL England to Third Floor 1 New Fetter Lane London EC4A 1AN on 4 May 2020 (1 page)
8 April 2020Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN England to Fifth Floor Office 210 High Holborn London WC1V 7DL on 8 April 2020 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (23 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (3 pages)
10 July 2019Termination of appointment of Garry Cox as a director on 28 June 2019 (1 page)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (24 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 October 2017Termination of appointment of James Mark England as a secretary on 17 August 2017 (1 page)
9 October 2017Termination of appointment of James Mark England as a secretary on 17 August 2017 (1 page)
31 August 2017Full accounts made up to 31 December 2016 (24 pages)
31 August 2017Full accounts made up to 31 December 2016 (24 pages)
18 August 2017Termination of appointment of Dennis Randall Bays as a director on 15 August 2017 (1 page)
18 August 2017Termination of appointment of David Healy as a director on 17 August 2017 (1 page)
18 August 2017Termination of appointment of Megan Briggs as a director on 15 August 2017 (1 page)
18 August 2017Termination of appointment of David Healy as a director on 17 August 2017 (1 page)
18 August 2017Appointment of Mrs Elizabeth Bond as a secretary on 17 August 2017 (2 pages)
18 August 2017Appointment of Mr David Healy as a director on 17 August 2017 (2 pages)
18 August 2017Termination of appointment of Megan Briggs as a director on 15 August 2017 (1 page)
18 August 2017Termination of appointment of Dennis Randall Bays as a director on 15 August 2017 (1 page)
18 August 2017Appointment of Mr David Healy as a director on 17 August 2017 (2 pages)
18 August 2017Appointment of Mrs Elizabeth Bond as a secretary on 17 August 2017 (2 pages)
18 August 2017Appointment of Dr David Healy as a director on 15 August 2017 (2 pages)
18 August 2017Appointment of Dr David Healy as a director on 15 August 2017 (2 pages)
16 December 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
16 December 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
3 November 2016Full accounts made up to 31 October 2015 (18 pages)
3 November 2016Full accounts made up to 31 October 2015 (18 pages)
5 October 2016Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
5 October 2016Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page)
5 October 2016Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page)
5 October 2016Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
4 October 2016Confirmation statement made on 1 October 2016 with updates (11 pages)
4 October 2016Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page)
4 October 2016Confirmation statement made on 1 October 2016 with updates (11 pages)
4 October 2016Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (1 page)
2 August 2016Satisfaction of charge 4 in full (1 page)
2 August 2016Satisfaction of charge 4 in full (1 page)
23 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 18/11/2015
(6 pages)
23 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 18/11/2015
(6 pages)
23 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 18/11/2015
(6 pages)
23 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 18/11/2015
(6 pages)
23 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 18/11/2015
(6 pages)
23 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 18/11/2015
(6 pages)
23 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 18/11/2015
(6 pages)
23 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 18/11/2015
(6 pages)
23 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 18/11/2015
(6 pages)
23 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 18/11/2015
(6 pages)
23 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 18/11/2015
(6 pages)
23 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 18/11/2015
(6 pages)
22 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 18/11/2015
(6 pages)
22 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 18/11/2015
(6 pages)
25 November 2015Appointment of Ms Megan Briggs as a director on 18 November 2015 (2 pages)
25 November 2015Appointment of Mr Garry Cox as a director on 18 November 2015 (2 pages)
25 November 2015Appointment of Ms Megan Briggs as a director on 18 November 2015 (2 pages)
25 November 2015Appointment of Mr Dennis Randall Bays as a director on 18 November 2015 (2 pages)
25 November 2015Appointment of Mr Garry Cox as a director on 18 November 2015 (2 pages)
25 November 2015Appointment of Mr Dennis Randall Bays as a director on 18 November 2015 (2 pages)
24 November 2015Appointment of Mr James Mark England as a secretary on 18 November 2015 (2 pages)
24 November 2015Termination of appointment of Petter Allison as a director on 18 November 2015 (1 page)
24 November 2015Termination of appointment of Colin Alexander Garrett as a director on 18 November 2015 (1 page)
24 November 2015Termination of appointment of Christopher Ray Shelley as a director on 18 November 2015 (1 page)
24 November 2015Termination of appointment of Colin Alexander Garrett as a director on 18 November 2015 (1 page)
24 November 2015Appointment of Mr James Mark England as a secretary on 18 November 2015 (2 pages)
24 November 2015Termination of appointment of David Vernon Bridgland as a director on 18 November 2015 (1 page)
24 November 2015Registered office address changed from , 5 the Westbrook Centre, Milton Road, Cambridge, CB4 1YG to Third Floor 1 New Fetter Lane London EC4A 1AN on 24 November 2015 (1 page)
24 November 2015Termination of appointment of Andrew Robert Linton Howe as a director on 18 November 2015 (1 page)
24 November 2015Termination of appointment of Petter Allison as a director on 18 November 2015 (1 page)
24 November 2015Termination of appointment of David Vernon Bridgland as a director on 18 November 2015 (1 page)
24 November 2015Termination of appointment of Christopher Ray Shelley as a director on 18 November 2015 (1 page)
24 November 2015Termination of appointment of Andrew Robert Linton Howe as a director on 18 November 2015 (1 page)
24 November 2015Registered office address changed from , 5 the Westbrook Centre, Milton Road, Cambridge, CB4 1YG to Third Floor 1 New Fetter Lane London EC4A 1AN on 24 November 2015 (1 page)
19 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 3,774.73
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 3,774.73
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2015
(3 pages)
19 November 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
19 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 3,774.73
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2015
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 3,774.73
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2015
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 3,774.73
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2015
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 3,774.73
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2015
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 3,774.73
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2015.
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 3,774.73
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2015
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 3,774.73
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2015
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 3,774.73
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2015
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 3,774.73
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2015
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 3,774.73
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2015
(3 pages)
19 November 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
19 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 3,774.73
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2015
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 3,774.73
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2015
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 3,774.73
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2015.
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 3,774.73
(3 pages)
23 October 2015Statement of capital following an allotment of shares on 20 December 2000
  • GBP 1,410
(2 pages)
23 October 2015Statement of capital following an allotment of shares on 20 December 2000
  • GBP 1,410
(2 pages)
23 October 2015Statement of capital following an allotment of shares on 2 January 2001
  • GBP 308
(2 pages)
23 October 2015Statement of capital following an allotment of shares on 2 January 2001
  • GBP 308
(2 pages)
12 October 2015Statement of capital following an allotment of shares on 17 July 2014
  • GBP 3,766.73
(3 pages)
12 October 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 3,766.73
(3 pages)
12 October 2015Statement of capital following an allotment of shares on 17 July 2014
  • GBP 3,766.73
(3 pages)
12 October 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 3,766.73
(3 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,774.73
(12 pages)
12 October 2015Statement of capital following an allotment of shares on 27 June 2014
  • GBP 3,766.73
(3 pages)
12 October 2015Statement of capital following an allotment of shares on 27 June 2014
  • GBP 3,766.73
(3 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,774.73
(12 pages)
1 September 2015Satisfaction of charge 5 in full (1 page)
1 September 2015Satisfaction of charge 5 in full (1 page)
17 July 2015Full accounts made up to 31 October 2014 (18 pages)
17 July 2015Full accounts made up to 31 October 2014 (18 pages)
4 February 2015Appointment of Mr Petter Allison as a director on 1 November 2014 (2 pages)
4 February 2015Appointment of Mr Petter Allison as a director on 1 November 2014 (2 pages)
4 February 2015Appointment of Mr Petter Allison as a director on 1 November 2014 (2 pages)
24 October 2014Appointment of Mr James Mark England as a director on 23 October 2014 (2 pages)
24 October 2014Appointment of Mr James Mark England as a director on 23 October 2014 (2 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3,766.73
(11 pages)
22 October 2014Termination of appointment of Adrian Anthony Towers as a director on 3 October 2014 (1 page)
22 October 2014Termination of appointment of Adrian Anthony Towers as a secretary on 3 October 2014 (1 page)
22 October 2014Termination of appointment of Adrian Anthony Towers as a secretary on 3 October 2014 (1 page)
22 October 2014Termination of appointment of Adrian Anthony Towers as a secretary on 3 October 2014 (1 page)
22 October 2014Termination of appointment of Adrian Anthony Towers as a director on 3 October 2014 (1 page)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3,766.73
(11 pages)
22 October 2014Termination of appointment of Adrian Anthony Towers as a director on 3 October 2014 (1 page)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3,766.73
(11 pages)
22 October 2014Termination of appointment of Adrian Anthony Towers as a secretary on 3 October 2014 (1 page)
22 October 2014Termination of appointment of Adrian Anthony Towers as a secretary on 3 October 2014 (1 page)
22 October 2014Termination of appointment of Adrian Anthony Towers as a secretary on 3 October 2014 (1 page)
18 July 2014Full accounts made up to 31 October 2013 (18 pages)
18 July 2014Full accounts made up to 31 October 2013 (18 pages)
28 February 2014Termination of appointment of Edward Colby as a director (1 page)
28 February 2014Termination of appointment of Edward Colby as a director (1 page)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3,728.73
(14 pages)
25 October 2013Termination of appointment of Thomas Fryers as a director (1 page)
25 October 2013Termination of appointment of James England as a director (1 page)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3,728.73
(14 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3,728.73
(14 pages)
25 October 2013Termination of appointment of Thomas Fryers as a director (1 page)
25 October 2013Director's details changed for Mr Christopher Ray Shelley on 11 October 2013 (2 pages)
25 October 2013Director's details changed for Mr Christopher Ray Shelley on 11 October 2013 (2 pages)
25 October 2013Termination of appointment of James England as a director (1 page)
10 September 2013Appointment of Mr David Vernon Bridgland as a director (2 pages)
10 September 2013Appointment of Mr David Vernon Bridgland as a director (2 pages)
5 July 2013Appointment of Mr Christopher Ray Shelley as a director (2 pages)
5 July 2013Appointment of Mr Christopher Ray Shelley as a director (2 pages)
22 May 2013Full accounts made up to 31 October 2012 (18 pages)
22 May 2013Full accounts made up to 31 October 2012 (18 pages)
26 April 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 3,728.73
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 3,728.73
(3 pages)
8 April 2013Termination of appointment of Oliver Burstall as a director (1 page)
8 April 2013Termination of appointment of Oliver Burstall as a director (1 page)
7 January 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 3,666.73
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 3,666.73
(3 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
19 June 2012Full accounts made up to 31 October 2011 (17 pages)
19 June 2012Full accounts made up to 31 October 2011 (17 pages)
14 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 3,605.83
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 3,605.83
(3 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (15 pages)
27 October 2011Secretary's details changed for Adrian Anthony Towers on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Adrian Anthony Towers on 27 October 2011 (2 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (15 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (15 pages)
27 October 2011Secretary's details changed for Adrian Anthony Towers on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Adrian Anthony Towers on 27 October 2011 (2 pages)
14 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 3,605.83
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 3,596.35
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 3,551.35
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 3,596.35
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 3,598.72
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 3,598.72
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 3,598.72
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 3,596.35
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 3,605.83
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 3,605.83
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 3,551.35
(3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 May 2011Full accounts made up to 31 October 2010 (17 pages)
9 May 2011Full accounts made up to 31 October 2010 (17 pages)
16 March 2011Termination of appointment of Richard King as a director (1 page)
16 March 2011Termination of appointment of Richard King as a director (1 page)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (15 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (15 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (15 pages)
29 April 2010Termination of appointment of Andrew Dames as a director (1 page)
29 April 2010Termination of appointment of Andrew Dames as a director (1 page)
28 April 2010Purchase of own shares. (3 pages)
28 April 2010Cancellation of shares. Statement of capital on 28 April 2010
  • GBP 4,013.05
(4 pages)
28 April 2010Cancellation of shares. Statement of capital on 28 April 2010
  • GBP 4,013.05
(4 pages)
28 April 2010Purchase of own shares. (3 pages)
16 March 2010Registered office address changed from , Brunswick House, 61-69 Newmarket Road, Cambridge, Cambridgeshire, CB5 8EG on 16 March 2010 (1 page)
16 March 2010Registered office address changed from , Brunswick House, 61-69 Newmarket Road, Cambridge, Cambridgeshire, CB5 8EG on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Brunswick House 61-69 Newmarket Road Cambridge Cambridgeshire CB5 8EG on 16 March 2010 (1 page)
10 March 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
2 March 2010Full accounts made up to 31 October 2009 (18 pages)
2 March 2010Full accounts made up to 31 October 2009 (18 pages)
27 November 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 4,013.05
(2 pages)
27 November 2009Statement of capital following an allotment of shares on 16 November 2009
  • GBP 4,013.05
(2 pages)
27 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 3,972.4
(2 pages)
27 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 3,972.4
(2 pages)
27 November 2009Statement of capital following an allotment of shares on 10 October 2009
  • GBP 3,968.17
(2 pages)
27 November 2009Statement of capital following an allotment of shares on 10 October 2009
  • GBP 3,968.17
(2 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
4 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (22 pages)
4 November 2009Director's details changed for Adrian Anthony Towers on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Colin Alexander Garrett on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Edward Grellier Colby on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Thomas Clayton Fryers on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Oliver William Burstall on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Robert Linton Howe on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Thomas Clayton Fryers on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Oliver William Burstall on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Colin Alexander Garrett on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Colin Alexander Garrett on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (22 pages)
4 November 2009Director's details changed for Edward Grellier Colby on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (22 pages)
4 November 2009Director's details changed for James Mark Carson England on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Nicholas Dames on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Nicholas Dames on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Adrian Anthony Towers on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Nicholas Dames on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Edward Grellier Colby on 4 November 2009 (2 pages)
4 November 2009Director's details changed for James Mark Carson England on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Richard Ashton King on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Oliver William Burstall on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Adrian Anthony Towers on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Thomas Clayton Fryers on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Robert Linton Howe on 4 November 2009 (2 pages)
4 November 2009Director's details changed for James Mark Carson England on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Richard Ashton King on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Robert Linton Howe on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Richard Ashton King on 4 November 2009 (2 pages)
7 October 2009Ad 30/09/09\gbp si [email protected]=28\gbp ic 3918.17/3946.17\ (1 page)
7 October 2009Ad 30/09/09\gbp si [email protected]=28\gbp ic 3918.17/3946.17\ (1 page)
8 September 2009Ad 31/05/09\gbp si [email protected]=10\gbp ic 3908.17/3918.17\ (2 pages)
8 September 2009Ad 31/05/09\gbp si [email protected]=10\gbp ic 3908.17/3918.17\ (2 pages)
30 July 2009Full accounts made up to 31 October 2008 (18 pages)
30 July 2009Full accounts made up to 31 October 2008 (18 pages)
2 January 2009Director appointed mr oliver william burstall (1 page)
2 January 2009Director appointed mr oliver william burstall (1 page)
31 October 2008Return made up to 01/10/08; full list of members (20 pages)
31 October 2008Return made up to 01/10/08; full list of members (20 pages)
4 September 2008Full accounts made up to 31 October 2007 (18 pages)
4 September 2008Full accounts made up to 31 October 2007 (18 pages)
3 September 2008Appointment terminated director kimon roussopoulos (1 page)
3 September 2008Appointment terminated director kimon roussopoulos (1 page)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 April 2008Ad 31/03/08\gbp si [email protected]=9\gbp ic 3899/3908\ (2 pages)
15 April 2008Ad 31/03/08\gbp si [email protected]=9\gbp ic 3899/3908\ (2 pages)
2 February 2008Ad 30/01/08--------- £ si [email protected]=10 £ ic 3889/3899 (2 pages)
2 February 2008Ad 30/01/08--------- £ si [email protected]=10 £ ic 3889/3899 (2 pages)
30 October 2007Return made up to 01/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 October 2007Return made up to 01/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 October 2007Ad 31/05/07-31/08/07 £ si [email protected]=29 £ ic 3859/3888 (2 pages)
4 October 2007Ad 31/05/07-31/08/07 £ si [email protected]=29 £ ic 3859/3888 (2 pages)
28 June 2007Full accounts made up to 31 October 2006 (22 pages)
28 June 2007Full accounts made up to 31 October 2006 (22 pages)
27 October 2006Return made up to 01/10/06; full list of members (12 pages)
27 October 2006Return made up to 01/10/06; full list of members (12 pages)
13 June 2006Full accounts made up to 31 October 2005 (22 pages)
13 June 2006Full accounts made up to 31 October 2005 (22 pages)
10 April 2006Ad 23/03/06--------- £ si [email protected]=1 £ ic 3857/3858 (2 pages)
10 April 2006Ad 23/03/06--------- £ si [email protected]=1 £ ic 3857/3858 (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
4 November 2005Return made up to 01/10/05; full list of members (12 pages)
4 November 2005Return made up to 01/10/05; full list of members (12 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Ad 16/06/05--------- £ si [email protected]=35 £ ic 3822/3857 (2 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Ad 16/06/05--------- £ si [email protected]=35 £ ic 3822/3857 (2 pages)
13 June 2005Full accounts made up to 31 October 2004 (25 pages)
13 June 2005Full accounts made up to 31 October 2004 (25 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
3 May 2005Ad 20/04/05-20/04/05 £ si [email protected]=450 £ ic 3372/3822 (3 pages)
3 May 2005Ad 20/04/05-20/04/05 £ si [email protected]=450 £ ic 3372/3822 (3 pages)
3 May 2005Director's particulars changed (1 page)
10 November 2004Return made up to 01/10/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 November 2004Return made up to 01/10/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
28 June 2004Full accounts made up to 31 October 2003 (25 pages)
28 June 2004Full accounts made up to 31 October 2003 (25 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
18 November 2003Particulars of mortgage/charge (7 pages)
18 November 2003Particulars of mortgage/charge (7 pages)
31 October 2003Return made up to 01/10/03; change of members (15 pages)
31 October 2003Return made up to 01/10/03; change of members (15 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 March 2003Accounts for a small company made up to 31 October 2002 (10 pages)
19 March 2003Accounts for a small company made up to 31 October 2002 (10 pages)
9 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 January 2003Ad 19/12/02--------- £ si [email protected]=442 £ ic 2929/3371 (5 pages)
13 January 2003Ad 19/12/02--------- £ si [email protected]=442 £ ic 2929/3371 (5 pages)
30 October 2002Ad 25/10/02-25/10/02 £ si [email protected] £ ic 2929/2929 (2 pages)
30 October 2002Ad 25/10/02-25/10/02 £ si [email protected] £ ic 2929/2929 (2 pages)
18 October 2002Return made up to 01/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(16 pages)
18 October 2002Return made up to 01/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(16 pages)
17 October 2002Declaration of satisfaction of mortgage/charge (1 page)
17 October 2002Declaration of satisfaction of mortgage/charge (1 page)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
2 September 2002New director appointed (3 pages)
2 September 2002New director appointed (3 pages)
19 August 2002Full accounts made up to 31 October 2001 (20 pages)
19 August 2002Full accounts made up to 31 October 2001 (20 pages)
17 July 2002Registered office changed on 17/07/02 from: terrington house 13-15 hills road cambridge CB2 1GE (1 page)
17 July 2002Registered office changed on 17/07/02 from: terrington house, 13-15 hills road, cambridge, CB2 1GE (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
17 May 2002Ad 23/04/02--------- £ si [email protected]=3 £ ic 5899/5902 (2 pages)
17 May 2002Ad 23/04/02--------- £ si [email protected]=3 £ ic 5899/5902 (2 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
10 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
10 October 2001Ad 10/09/01--------- £ si [email protected] £ ic 5899/5899 (3 pages)
10 October 2001Ad 10/09/01--------- £ si [email protected] £ ic 5899/5899 (3 pages)
10 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
20 September 2001Ad 31/08/01--------- £ si [email protected]=11 £ ic 5888/5899 (2 pages)
20 September 2001Ad 31/08/01--------- £ si [email protected]=11 £ ic 5888/5899 (2 pages)
1 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
1 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
15 January 2001£ nc 10000/9340 22/12/00 (2 pages)
15 January 2001£ nc 10000/9340 22/12/00 (2 pages)
15 January 2001£ ic 6548/5888 22/12/00 £ sr [email protected]=660 (2 pages)
15 January 2001£ ic 6548/5888 22/12/00 £ sr [email protected]=660 (2 pages)
8 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(12 pages)
8 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(12 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
27 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 September 2000Ad 20/07/00--------- £ si 750@4=3000 £ ic 3548/6548 (2 pages)
25 September 2000Ad 20/07/00--------- £ si 750@4=3000 £ ic 3548/6548 (2 pages)
7 August 2000Ad 30/04/00--------- £ si [email protected]=5 £ ic 3543/3548 (2 pages)
7 August 2000Ad 30/04/00--------- £ si [email protected]=5 £ ic 3543/3548 (2 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 December 1999Ad 30/11/99--------- £ si [email protected]=1 £ ic 3542/3543 (2 pages)
24 December 1999Ad 30/11/99--------- £ si [email protected]=1 £ ic 3542/3543 (2 pages)
24 December 1999Ad 25/10/99--------- £ si [email protected]=33 £ ic 3509/3542 (2 pages)
24 December 1999Ad 25/10/99--------- £ si [email protected]=33 £ ic 3509/3542 (2 pages)
3 November 1999Return made up to 01/10/99; full list of members (9 pages)
3 November 1999Return made up to 01/10/99; full list of members (9 pages)
27 August 1999Ad 15/07/99--------- £ si [email protected]=110 £ ic 3398/3508 (2 pages)
27 August 1999Ad 15/07/99--------- £ si [email protected]=110 £ ic 3398/3508 (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
10 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
10 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
10 March 1999Secretary's particulars changed;director's particulars changed (2 pages)
10 March 1999Secretary's particulars changed;director's particulars changed (2 pages)
10 March 1999Ad 03/03/99--------- £ si [email protected]=33 £ ic 3365/3398 (2 pages)
10 March 1999Ad 03/03/99--------- £ si [email protected]=33 £ ic 3365/3398 (2 pages)
30 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 1998Ad 01/10/98--------- £ si [email protected]=188 £ ic 3177/3365 (2 pages)
28 October 1998Ad 01/10/98--------- £ si [email protected]=188 £ ic 3177/3365 (2 pages)
21 June 1998Ad 05/06/98--------- £ si [email protected]=227 £ ic 2950/3177 (2 pages)
21 June 1998Ad 05/06/98--------- £ si [email protected]=227 £ ic 2950/3177 (2 pages)
12 May 1998Ad 30/04/98--------- £ si [email protected]=450 £ ic 2500/2950 (2 pages)
12 May 1998Ad 30/04/98--------- £ si [email protected]=450 £ ic 2500/2950 (2 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
31 March 1998New director appointed (3 pages)
31 March 1998New director appointed (3 pages)
26 March 1998Ad 19/03/98--------- £ si [email protected]=1500 £ ic 1000/2500 (2 pages)
26 March 1998Nc inc already adjusted 19/03/98 (1 page)
26 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
26 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 March 1998Nc inc already adjusted 19/03/98 (1 page)
26 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 March 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
26 March 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
26 March 1998Ad 19/03/98--------- £ si [email protected]=1500 £ ic 1000/2500 (2 pages)
26 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 March 1998Registered office changed on 12/03/98 from: terrington house, 13-15 hills road, cambridge, CB2 1NP (1 page)
12 March 1998Registered office changed on 12/03/98 from: terrington house 13-15 hills road cambridge CB2 1NP (1 page)
27 February 1998Registered office changed on 27/02/98 from: 74 de freville avenue cambridge cambridgeshire CB4 6ED (1 page)
27 February 1998Registered office changed on 27/02/98 from: 74 de freville avenue, cambridge, cambridgeshire, CB4 6ED (1 page)
2 December 1997Ad 14/10/97--------- £ si [email protected] (2 pages)
2 December 1997Ad 14/10/97--------- £ si [email protected] (2 pages)
10 November 1997New secretary appointed;new director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New secretary appointed;new director appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Secretary resigned (1 page)
14 October 1997Incorporation (16 pages)
14 October 1997Incorporation (16 pages)