Company NameVero Software Limited
DirectorsJulian Timothy Cummings and Andrew Paul Harris
Company StatusActive
Company Number03461213
CategoryPrivate Limited Company
Incorporation Date5 November 1997(26 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Julian Timothy Cummings
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
Surrey
KT11 1HY
Director NameMr Andrew Paul Harris
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(25 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
Surrey
KT11 1HY
Secretary NameMiss Helen Elizabeth Peall
StatusCurrent
Appointed16 May 2023(25 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
Surrey
KT11 1HY
Director NameElliot Ira Miller
Date of BirthJune 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 1997(2 weeks, 1 day after company formation)
Appointment Duration12 years, 7 months (resigned 15 July 2010)
RoleAttorney At Law
Country of ResidenceUnited States
Correspondence AddressHadley House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Director NameMr Donald Alan Babbs
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(4 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 26 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadley House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Director NameMr Morris David Albert Bentata
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 1999)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address101 Benslow Lane
Hitchin
Hertfordshire
SG4 9RA
Director NameEzio Galardo
Date of BirthMay 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed16 March 1998(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 18 June 2002)
RoleTechnical Director
Correspondence AddressVia Viala N2
Romano Canavese
Torino
10090
Director NameGerard George O'Driscoll
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(4 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 26 July 2010)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHadley House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Director NamePeter Wharton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(9 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 February 2003)
RoleAccountant
Correspondence Address14 Minns Business Park
Oxford
Oxfordshire
OX2 0JB
Secretary NamePeter Wharton
NationalityBritish
StatusResigned
Appointed27 November 1998(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 22 February 2003)
RoleAccountant
Correspondence Address14 Minns Business Park
Oxford
Oxfordshire
OX2 0JB
Director NameStephen William Palframan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(2 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadley House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Director NameRichard Youhill
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(3 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadley House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Director NameIvy Lindstrom Fredericks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2002(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2004)
RoleCorporate Finance
Correspondence Address30 Dusenberry Road
Bronxville
New York
10708 New York
United States
Secretary NameStephen William Palframan
NationalityBritish
StatusResigned
Appointed22 February 2003(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaillards Underhill Lane
Ditchling
Hassocks
West Sussex
BN6 8XE
Director NameMrs Julie Langhorne Randall
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 July 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHadley House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Secretary NameMrs Julie Langhorne Randall
NationalityBritish
StatusResigned
Appointed15 December 2003(6 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 26 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadley House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Director NameMr Robert David Tabors
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2010(12 years, 8 months after company formation)
Appointment Duration4 years (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHadley House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Director NameMr Richard Paul Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadley House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Director NameMr Morad Elhafed
Date of BirthOctober 1981 (Born 42 years ago)
NationalityMorocco
StatusResigned
Appointed09 March 2011(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHadley House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Director NameMr Russell Lawrence Fleischer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2011(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHadley House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Director NameMr Paolo Guglielmini
Date of BirthJune 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed07 August 2014(16 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 April 2022)
RoleVp Business Development
Country of ResidenceSwitzerland
Correspondence Address1370 Montpellier Court
Gloucester Business Park, Brockworth
Gloucester
GL3 4AH
Wales
Director NameMr David Anthony Mills
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed07 August 2014(16 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1370 Montpellier Court
Gloucester Business Park, Brockworth
Gloucester
GL3 4AH
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed20 November 1997(2 weeks, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 March 1998)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1998(4 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 November 1998)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Contact

Websitewww.verosoftware.com
Email address[email protected]
Telephone0118 9756084
Telephone regionReading

Location

Registered AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1HY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£43,470,000
Gross Profit£40,932,000
Net Worth-£44,727,000
Cash£9,691,000
Current Liabilities£27,020,000

Accounts

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

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

15 February 2013Delivered on: 2 March 2013
Satisfied on: 13 February 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Financial instruments account pledge agreement
Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The financial instruments account being the financial instruments account identified in the statement of pledge see image for full details.
Fully Satisfied
15 February 2013Delivered on: 2 March 2013
Satisfied on: 13 February 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Pledge of receivables agreement
Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged receivables being all right title and interest, monies or liabilities at the date of the receivables pledge under the warranty see image for full details.
Fully Satisfied
28 December 2012Delivered on: 4 January 2013
Satisfied on: 13 February 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited ("Security Agent")

Classification: Share pledge agreement
Secured details: All monies due or to become due from the original borrowers to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its respective right title and interest in to and under the pledged shares see image for full details.
Fully Satisfied
30 September 2011Delivered on: 6 October 2011
Satisfied on: 13 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
6 January 2011Delivered on: 25 January 2011
Satisfied on: 10 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 January 2011Delivered on: 15 January 2011
Satisfied on: 10 October 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 July 2010Delivered on: 28 July 2010
Satisfied on: 10 October 2011
Persons entitled: Kreos Capital Iii (UK) Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 December 2009Delivered on: 21 December 2009
Satisfied on: 24 July 2010
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee) for and on Behalf of Capital, Acting by Its General Partner, Cfe

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
17 October 2005Delivered on: 18 October 2005
Satisfied on: 11 December 2009
Persons entitled: Fortis Bank Sa-Nv UK Brnach

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

Filing History

8 February 2024Registered office address changed from Cedar House 78 Porstmouth Road Cobham Surrey KT11 1HY United Kingdom to Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY on 8 February 2024 (1 page)
7 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
31 October 2023Registered office address changed from 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH England to Cedar House 78 Porstmouth Road Cobham Surrey KT11 1HY on 31 October 2023 (1 page)
10 October 2023Full accounts made up to 31 December 2022 (21 pages)
16 May 2023Termination of appointment of David Anthony Mills as a director on 16 May 2023 (1 page)
16 May 2023Appointment of Mr Andrew Paul Harris as a director on 16 May 2023 (2 pages)
16 May 2023Appointment of Miss Helen Elizabeth Peall as a secretary on 16 May 2023 (2 pages)
10 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (22 pages)
29 April 2022Termination of appointment of Paolo Guglielmini as a director on 29 April 2022 (1 page)
8 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
31 August 2021Full accounts made up to 31 December 2020 (22 pages)
18 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (22 pages)
6 December 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (21 pages)
26 June 2019Appointment of Mr Julian Timothy Cummings as a director on 24 June 2019 (2 pages)
26 June 2019Termination of appointment of Julie Langhorne Randall as a director on 14 June 2019 (1 page)
16 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
7 October 2018Full accounts made up to 31 December 2017 (22 pages)
11 September 2018Notification of Hexagon Manufacturing Intelligence Management Ltd as a person with significant control on 31 December 2016 (2 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
26 October 2017Appointment of Mrs Julie Langhorne Randall as a director on 25 October 2017 (2 pages)
26 October 2017Appointment of Mrs Julie Langhorne Randall as a director on 25 October 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
22 June 2017Registered office address changed from Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW to 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW to 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH on 22 June 2017 (1 page)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 634,922.505
(5 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 634,922.505
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 February 2015Satisfaction of charge 6 in full (4 pages)
13 February 2015Satisfaction of charge 7 in full (4 pages)
13 February 2015Satisfaction of charge 8 in full (4 pages)
13 February 2015Satisfaction of charge 8 in full (4 pages)
13 February 2015Satisfaction of charge 9 in full (4 pages)
13 February 2015Satisfaction of charge 7 in full (4 pages)
13 February 2015Satisfaction of charge 6 in full (4 pages)
13 February 2015Satisfaction of charge 9 in full (4 pages)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 634,922.505
(6 pages)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 634,922.505
(6 pages)
15 October 2014Termination of appointment of Robert David Tabors as a director on 7 August 2014 (1 page)
15 October 2014Termination of appointment of Robert David Tabors as a director on 7 August 2014 (1 page)
15 October 2014Termination of appointment of Russell Lawrence Fleischer as a director on 7 August 2014 (1 page)
15 October 2014Termination of appointment of Russell Lawrence Fleischer as a director on 7 August 2014 (1 page)
15 October 2014Termination of appointment of Richard Paul Smith as a director on 7 August 2014 (1 page)
15 October 2014Termination of appointment of Richard Paul Smith as a director on 7 August 2014 (1 page)
15 October 2014Termination of appointment of Robert David Tabors as a director on 7 August 2014 (1 page)
15 October 2014Termination of appointment of Morad Elhafed as a director on 7 August 2014 (1 page)
15 October 2014Termination of appointment of Richard Paul Smith as a director on 7 August 2014 (1 page)
15 October 2014Termination of appointment of Russell Lawrence Fleischer as a director on 7 August 2014 (1 page)
15 October 2014Termination of appointment of Morad Elhafed as a director on 7 August 2014 (1 page)
15 October 2014Termination of appointment of Morad Elhafed as a director on 7 August 2014 (1 page)
3 October 2014Appointment of Mr Paolo Guglielmini as a director on 7 August 2014 (2 pages)
3 October 2014Appointment of Mr Paolo Guglielmini as a director on 7 August 2014 (2 pages)
3 October 2014Appointment of Mr David Anthony Mills as a director on 7 August 2014 (2 pages)
3 October 2014Appointment of Mr Paolo Guglielmini as a director on 7 August 2014 (2 pages)
3 October 2014Appointment of Mr David Anthony Mills as a director on 7 August 2014 (2 pages)
3 October 2014Appointment of Mr David Anthony Mills as a director on 7 August 2014 (2 pages)
10 September 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
10 September 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
22 August 2014Sec 519 (2 pages)
22 August 2014Sec 519 (2 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 634,922.505
(6 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 634,922.505
(6 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 634,922.505
(6 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
14 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 24/12/2012
(6 pages)
14 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 24/12/2012
(6 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 8 (8 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 8 (8 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
11 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 628,292.275
  • ANNOTATION A second filed SH01 was registered on 14/05/2013
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 628,292.275
  • ANNOTATION A second filed SH01 was registered on 14/05/2013
(4 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 7 (8 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 7 (8 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
21 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
21 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
21 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 628,292.26
(3 pages)
21 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 628,292.26
(3 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
26 October 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second Filing SH01 for 30/09/2011
(6 pages)
26 October 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second Filing SH01 for 30/09/2011
(6 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 5,651,473.1
  • ANNOTATION A second filed SH01 was registered on 26/10/2011
(4 pages)
7 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 5,651,473.1
  • ANNOTATION A second filed SH01 was registered on 26/10/2011
(4 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 6 (16 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 6 (16 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
17 March 2011Appointment of Mr Morad Elhafed as a director (2 pages)
17 March 2011Appointment of Mr Morad Elhafed as a director (2 pages)
10 March 2011Appointment of Mr Russell Fleischer as a director (2 pages)
10 March 2011Appointment of Mr Russell Fleischer as a director (2 pages)
9 March 2011Appointment of Mr Richard Paul Smith as a director (2 pages)
9 March 2011Appointment of Mr Richard Paul Smith as a director (2 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
9 November 2010Register(s) moved to registered office address (1 page)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
9 November 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 205,469.9
(3 pages)
9 November 2010Register(s) moved to registered office address (1 page)
9 November 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 205,469.9
(3 pages)
16 August 2010Termination of appointment of Gerard O'driscoll as a director (2 pages)
16 August 2010Termination of appointment of Julie Randall as a secretary (2 pages)
16 August 2010Termination of appointment of Richard Youhill as a director (2 pages)
16 August 2010Termination of appointment of Donald Babbs as a director (2 pages)
16 August 2010Termination of appointment of Richard Youhill as a director (2 pages)
16 August 2010Termination of appointment of Julie Randall as a secretary (2 pages)
16 August 2010Appointment of Robert David Tabors as a director (3 pages)
16 August 2010Termination of appointment of Julie Randall as a director (2 pages)
16 August 2010Appointment of Robert David Tabors as a director (3 pages)
16 August 2010Termination of appointment of Gerard O'driscoll as a director (2 pages)
16 August 2010Termination of appointment of Donald Babbs as a director (2 pages)
16 August 2010Termination of appointment of Julie Randall as a director (2 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 3 (24 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 3 (24 pages)
27 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 19,930,583
(4 pages)
27 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 19,930,583
(4 pages)
22 July 2010Termination of appointment of Stephen Palframan as a director (1 page)
22 July 2010Termination of appointment of Elliot Miller as a director (1 page)
22 July 2010Termination of appointment of Stephen Palframan as a director (1 page)
22 July 2010Termination of appointment of Elliot Miller as a director (1 page)
15 July 2010Re-registration court order to reduce share capital (64 pages)
15 July 2010Statement of capital on 15 July 2010
  • GBP 0.005
(8 pages)
15 July 2010Re-registration of Memorandum and Articles (61 pages)
15 July 2010Re-registration from a public company to a private company following a court order
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
(3 pages)
15 July 2010Re-registration of Memorandum and Articles (61 pages)
15 July 2010Scheme of arrangement (8 pages)
15 July 2010Re-registration court order to reduce share capital (64 pages)
15 July 2010Statement of capital on 15 July 2010
  • GBP 0.005
(8 pages)
15 July 2010Scheme of arrangement (8 pages)
15 July 2010Re-registration from a public company to a private company following a court order
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
(3 pages)
6 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(63 pages)
6 July 2010Resolutions
  • RES13 ‐ Re scheme of arrangement 23/06/2010
(4 pages)
6 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(63 pages)
6 July 2010Resolutions
  • RES13 ‐ Re scheme of arrangement 23/06/2010
(4 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (58 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (58 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
27 November 2009Annual return made up to 5 November 2009 with bulk list of shareholders (15 pages)
27 November 2009Annual return made up to 5 November 2009 with bulk list of shareholders (15 pages)
27 November 2009Annual return made up to 5 November 2009 with bulk list of shareholders (15 pages)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Elliot Ira Miller on 5 November 2009 (2 pages)
13 November 2009Director's details changed for Elliot Ira Miller on 5 November 2009 (2 pages)
13 November 2009Director's details changed for Elliot Ira Miller on 5 November 2009 (2 pages)
12 November 2009Secretary's details changed for Julie Randall on 5 November 2009 (1 page)
12 November 2009Director's details changed for Richard Youhill on 5 November 2009 (2 pages)
12 November 2009Director's details changed for Donald Alan Babbs on 5 November 2009 (2 pages)
12 November 2009Secretary's details changed for Julie Randall on 5 November 2009 (1 page)
12 November 2009Director's details changed for Julie Randall on 5 November 2009 (2 pages)
12 November 2009Director's details changed for Gerard George O'driscoll on 5 November 2009 (2 pages)
12 November 2009Director's details changed for Stephen William Palframan on 5 November 2009 (2 pages)
12 November 2009Director's details changed for Donald Alan Babbs on 5 November 2009 (2 pages)
12 November 2009Director's details changed for Julie Randall on 5 November 2009 (2 pages)
12 November 2009Director's details changed for Stephen William Palframan on 5 November 2009 (2 pages)
12 November 2009Secretary's details changed for Julie Randall on 5 November 2009 (1 page)
12 November 2009Director's details changed for Richard Youhill on 5 November 2009 (2 pages)
12 November 2009Director's details changed for Richard Youhill on 5 November 2009 (2 pages)
12 November 2009Secretary's details changed for Julie Randall on 5 November 2009 (1 page)
12 November 2009Director's details changed for Gerard George O'driscoll on 5 November 2009 (2 pages)
12 November 2009Director's details changed for Gerard George O'driscoll on 5 November 2009 (2 pages)
12 November 2009Secretary's details changed for Julie Randall on 5 November 2009 (1 page)
12 November 2009Director's details changed for Stephen William Palframan on 5 November 2009 (2 pages)
12 November 2009Director's details changed for Donald Alan Babbs on 5 November 2009 (2 pages)
12 November 2009Secretary's details changed for Julie Randall on 5 November 2009 (1 page)
12 November 2009Director's details changed for Julie Randall on 5 November 2009 (2 pages)
21 July 2009Group of companies' accounts made up to 31 December 2008 (55 pages)
21 July 2009Group of companies' accounts made up to 31 December 2008 (55 pages)
17 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(63 pages)
17 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(63 pages)
26 November 2008Return made up to 05/11/08; full list of members (10 pages)
26 November 2008Location of register of members (1 page)
26 November 2008Return made up to 05/11/08; full list of members (10 pages)
26 November 2008Location of register of members (1 page)
18 August 2008Court order - reduction of share premium account (3 pages)
18 August 2008Certificate - reduction of share premium account (1 page)
18 August 2008Court order - reduction of share premium account (3 pages)
18 August 2008Certificate - reduction of share premium account (1 page)
18 August 2008Registered office changed on 18/08/2008 from, the mill brimscombe port, brimscombe, stroud, gloucestershire, GL5 2QG (1 page)
18 August 2008Registered office changed on 18/08/2008 from the mill brimscombe port brimscombe stroud gloucestershire GL5 2QG (1 page)
18 August 2008Registered office changed on 18/08/2008 from, the mill brimscombe port, brimscombe, stroud, gloucestershire, GL5 2QG (1 page)
24 June 2008Memorandum and Articles of Association (56 pages)
24 June 2008Group of companies' accounts made up to 31 December 2007 (54 pages)
24 June 2008Memorandum and Articles of Association (56 pages)
24 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share premium reduction 12/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share premium reduction 12/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 June 2008Group of companies' accounts made up to 31 December 2007 (54 pages)
15 November 2007Return made up to 05/11/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 November 2007Return made up to 05/11/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 August 2007Company name changed vi group PLC\certificate issued on 31/08/07 (3 pages)
31 August 2007Company name changed vi group PLC\certificate issued on 31/08/07 (3 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (54 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (54 pages)
2 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 December 2006Return made up to 05/11/06; bulk list available separately (10 pages)
5 December 2006Return made up to 05/11/06; bulk list available separately (10 pages)
27 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 June 2006Group of companies' accounts made up to 31 December 2005 (42 pages)
27 June 2006Group of companies' accounts made up to 31 December 2005 (42 pages)
27 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 November 2005Return made up to 05/11/05; bulk list available separately (10 pages)
16 November 2005Return made up to 05/11/05; bulk list available separately (10 pages)
18 October 2005Particulars of mortgage/charge (4 pages)
18 October 2005Particulars of mortgage/charge (4 pages)
6 July 2005Group of companies' accounts made up to 31 December 2004 (37 pages)
6 July 2005Group of companies' accounts made up to 31 December 2004 (37 pages)
28 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 December 2004Return made up to 05/11/04; bulk list available separately (10 pages)
6 December 2004Return made up to 05/11/04; bulk list available separately (10 pages)
9 July 2004Group of companies' accounts made up to 31 December 2003 (39 pages)
9 July 2004Group of companies' accounts made up to 31 December 2003 (39 pages)
6 July 2004Director resigned (1 page)
6 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2004Director resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Secretary resigned (1 page)
21 November 2003Return made up to 05/11/03; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
21 November 2003Return made up to 05/11/03; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
11 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2003Group of companies' accounts made up to 31 December 2002 (38 pages)
25 June 2003Group of companies' accounts made up to 31 December 2002 (38 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
2 April 2003Location of register of members (non legible) (1 page)
2 April 2003Location of register of members (non legible) (1 page)
4 March 2003Secretary resigned;director resigned (1 page)
4 March 2003Secretary resigned;director resigned (1 page)
15 November 2002Return made up to 05/11/02; bulk list available separately (10 pages)
15 November 2002Return made up to 05/11/02; bulk list available separately (10 pages)
14 November 2002Ad 27/09/02--------- £ si [email protected]=6250 £ ic 180055/186305 (2 pages)
14 November 2002Ad 07/05/02--------- £ si [email protected]=73255 £ ic 106800/180055 (3 pages)
14 November 2002Statement of affairs (39 pages)
14 November 2002Statement of affairs (39 pages)
14 November 2002Ad 07/05/02--------- £ si [email protected]=73255 £ ic 106800/180055 (3 pages)
14 November 2002Ad 27/09/02--------- £ si [email protected]=6250 £ ic 180055/186305 (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
19 July 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
19 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 July 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
19 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 December 2001Return made up to 05/11/01; bulk list available separately (9 pages)
12 December 2001Return made up to 05/11/01; bulk list available separately (9 pages)
8 August 2001Nc inc already adjusted 28/06/01 (2 pages)
8 August 2001Nc inc already adjusted 28/06/01 (2 pages)
8 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2001Group of companies' accounts made up to 31 December 2000 (40 pages)
3 July 2001Group of companies' accounts made up to 31 December 2000 (40 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
5 December 2000Return made up to 05/11/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 December 2000Return made up to 05/11/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
21 July 2000Full group accounts made up to 31 December 1999 (39 pages)
21 July 2000Full group accounts made up to 31 December 1999 (39 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
9 December 1999Return made up to 05/11/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999Return made up to 05/11/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1999Full group accounts made up to 31 December 1998 (36 pages)
8 June 1999Full group accounts made up to 31 December 1998 (36 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
21 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 December 1998Return made up to 05/11/98; bulk list available separately (20 pages)
23 December 1998Return made up to 05/11/98; bulk list available separately (20 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998Secretary resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Secretary resigned (1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: unit 13 salmon springs trading, estate, cheltenham road, stroud, gloucestershire GL6 6NU (1 page)
12 October 1998Registered office changed on 12/10/98 from: unit 13 salmon springs trading estate, cheltenham road stroud gloucestershire GL6 6NU (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
1 April 1998Registered office changed on 01/04/98 from: 150 aldersgate street, london, EC1A 4EJ (1 page)
1 April 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 April 1998Registered office changed on 01/04/98 from: 150 aldersgate street london EC1A 4EJ (1 page)
1 April 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 March 1998Prospectus (99 pages)
31 March 1998Prospectus (99 pages)
27 March 1998Div 12/03/98 (1 page)
27 March 1998Ad 12/03/98--------- £ si [email protected]=71998 £ ic 2/72000 (1 page)
27 March 1998£ nc 1000/150000 12/03/98 (1 page)
27 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 March 1998Ad 12/03/98--------- £ si [email protected]=71998 £ ic 2/72000 (1 page)
27 March 1998£ nc 1000/150000 12/03/98 (1 page)
27 March 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
27 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 March 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
27 March 1998Div 12/03/98 (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
16 March 1998Auditor's statement (1 page)
16 March 1998Re-registration of Memorandum and Articles (12 pages)
16 March 1998Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
16 March 1998Certificate of re-registration from Private to Public Limited Company (1 page)
16 March 1998Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
16 March 1998Declaration on reregistration from private to PLC (1 page)
16 March 1998Auditor's report (1 page)
16 March 1998Application for reregistration from private to PLC (1 page)
16 March 1998Balance Sheet (2 pages)
16 March 1998Auditor's statement (1 page)
16 March 1998Balance Sheet (2 pages)
16 March 1998Certificate of re-registration from Private to Public Limited Company (1 page)
16 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 March 1998Declaration on reregistration from private to PLC (1 page)
16 March 1998Application for reregistration from private to PLC (1 page)
16 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 March 1998Auditor's report (1 page)
16 March 1998Re-registration of Memorandum and Articles (12 pages)
25 February 1998Company name changed deepcredit LIMITED\certificate issued on 25/02/98 (2 pages)
25 February 1998Company name changed deepcredit LIMITED\certificate issued on 25/02/98 (2 pages)
10 February 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
10 February 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
10 December 1997Director resigned (1 page)
10 December 1997Registered office changed on 10/12/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997Registered office changed on 10/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997New secretary appointed (2 pages)
5 November 1997Incorporation (12 pages)
5 November 1997Incorporation (12 pages)