Company NameSecurity Watchdog Limited
Company StatusDissolved
Company Number03699640
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date27 September 2023 (7 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adam Joseph Blake
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2021(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 27 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed29 May 2015(16 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 27 September 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed29 May 2015(16 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 27 September 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NamePeter James Hamon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Hickman Close
Greatworth
Oxfordshire
OX17 2FA
Director NameMr Mark John Paul Nutter
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchward House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EY
Secretary NameMark John Paul Nutter
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address85 Abbey Road
Bristol
Avon
BS9 3QL
Secretary NameNicola Marie Scott
NationalityBritish
StatusResigned
Appointed22 January 2001(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 29 May 2015)
RoleCompany Secretary & Office Man
Correspondence Address6 Stenness Close
Sparcells
Swindon
SN5 5FN
Director NameMr Michael James Post
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(7 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 May 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressChurchward House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EY
Director NameMr Rupert Cochrane Lassen
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 May 2015)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressChurchward House Fire Fly Avenue
Swindon
Wiltshire
SN2 2EY
Director NameMr Michael Patrick Collier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(16 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Craig Hilton Rodgerson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Sean Alfred Massey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Jamie Leigh Radford
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(16 years, 7 months after company formation)
Appointment Duration12 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr William Stephen McBrinn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(17 years, 7 months after company formation)
Appointment Duration6 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Christopher Francis Henry Baker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(17 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameJames Cowan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(18 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(20 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteisys-group.co.uk
Email address[email protected]
Telephone08448802919
Telephone regionUnknown

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

375 at £1Michael Post
9.79%
Ordinary
3.2k at £1Mark Lutter
83.24%
Ordinary
187 at £1Rupert Lassen
4.88%
Ordinary
25 at £1Nicola Scott
0.65%
Employee A
20 at £1Carol Post
0.52%
Employee B
10 at £1Andy Luff
0.26%
Employee D
10 at £1Angela Nutter
0.26%
Employee C
10 at £1Sonya Nutter
0.26%
Employee C
5 at £1Rupert Lassen
0.13%
Employee E

Financials

Year2014
Net Worth£1,363,169
Cash£1,149,982
Current Liabilities£2,804,650

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 December 2012Delivered on: 12 December 2012
Satisfied on: 25 June 2015
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64 shares in the ship jeaneau prestige 390S hin:fr-SPBRE168G112 name "how we roll" official no:918753 and in its appurtenances.
Fully Satisfied
9 May 2012Delivered on: 15 May 2012
Satisfied on: 25 June 2015
Persons entitled: Lombard North Central PLC

Classification: Marien mortgage
Secured details: £142,450.00 and all monies due or to become due.
Particulars: Vessel: jeanneau prestige 390S. hull id: fr-SPBRE168G112.
Fully Satisfied
2 November 2006Delivered on: 22 November 2006
Satisfied on: 25 June 2015
Persons entitled: Hph Limited

Classification: Rental deposit agreement
Secured details: £62,863 and all other monies due or to become due.
Particulars: Interest in an interest earning deposit account.
Fully Satisfied
8 September 2003Delivered on: 13 September 2003
Satisfied on: 8 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit intially of £25,000 credited to account designation number 91003035 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
17 December 2001Delivered on: 27 December 2001
Satisfied on: 8 February 2012
Persons entitled: The Royal Bank of Scotland 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
16 February 2011Delivered on: 1 March 2011
Persons entitled: Hsbc 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 see image for full details.
Outstanding
1 April 2010Delivered on: 3 April 2010
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 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.
Outstanding

Filing History

27 September 2023Final Gazette dissolved following liquidation (1 page)
27 June 2023Return of final meeting in a members' voluntary winding up (12 pages)
23 December 2022Register inspection address has been changed to 65 Gresham Street London Ec2 V7Nq (2 pages)
23 December 2022Register(s) moved to registered inspection location 65 Gresham Street London Ec2 V7Nq (2 pages)
22 December 2022Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 22 December 2022 (2 pages)
21 December 2022Appointment of a voluntary liquidator (3 pages)
21 December 2022Declaration of solvency (5 pages)
21 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-07
(1 page)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
8 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 December 2021Director's details changed for Mr Adam Joseph Blake on 16 December 2021 (2 pages)
17 December 2021Termination of appointment of Francesca Anne Todd as a director on 10 December 2021 (1 page)
17 December 2021Appointment of Mr Adam Joseph Blake as a director on 16 December 2021 (2 pages)
28 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
19 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
5 January 2021Change of details for Capita Secure Information Solutions Limited as a person with significant control on 25 September 2020 (2 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
24 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 (1 page)
24 September 2020Full accounts made up to 31 December 2019 (15 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
26 September 2019Company name changed capita workforce management solutions LIMITED\certificate issued on 26/09/19
  • CONNOT ‐ Change of name notice
(3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 September 2019Solvency Statement dated 11/09/19 (1 page)
13 September 2019Statement by Directors (1 page)
13 September 2019Resolutions
  • RES13 ‐ Reduction of capital redemption reserve 11/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2019Statement of capital on 13 September 2019
  • GBP 1
(3 pages)
23 August 2019Termination of appointment of Christopher Francis Henry Baker as a director on 20 August 2019 (1 page)
23 August 2019Termination of appointment of Stefan John Maynard as a director on 20 August 2019 (1 page)
23 August 2019Appointment of Mrs Francesca Anne Todd as a director on 19 August 2019 (2 pages)
23 August 2019Termination of appointment of James Cowan as a director on 20 August 2019 (1 page)
18 July 2019Satisfaction of charge 5 in full (1 page)
18 July 2019Satisfaction of charge 4 in full (1 page)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 April 2019Change of details for Capita Secure Information Solutions Limited as a person with significant control on 6 April 2016 (2 pages)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
3 October 2018Change of details for Capita Secure Information Solutions Limited as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
24 June 2018Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages)
22 June 2018Director's details changed for James Cowan on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
24 January 2018Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
24 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2017Termination of appointment of Sean Alfred Massey as a director on 27 September 2017 (1 page)
27 October 2017Termination of appointment of Sean Alfred Massey as a director on 27 September 2017 (1 page)
27 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 June 2017Director's details changed for Mr Sean Alfred Massey on 6 December 2016 (2 pages)
29 June 2017Director's details changed for Mr Sean Alfred Massey on 6 December 2016 (2 pages)
19 April 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
19 April 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 March 2017Full accounts made up to 30 April 2016 (23 pages)
30 March 2017Full accounts made up to 30 April 2016 (23 pages)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
9 February 2017Appointment of James Cowan as a director on 26 January 2017 (2 pages)
9 February 2017Appointment of James Cowan as a director on 26 January 2017 (2 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
7 December 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
7 December 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3,830
(9 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3,830
(9 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (17 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (17 pages)
1 February 2016Company name changed isys group LIMITED\certificate issued on 01/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 February 2016Company name changed isys group LIMITED\certificate issued on 01/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
8 October 2015Annual return made up to 18 January 2005 with a full list of shareholders (10 pages)
8 October 2015Annual return made up to 18 January 2003 with a full list of shareholders (10 pages)
8 October 2015Annual return made up to 18 January 2003 with a full list of shareholders (10 pages)
8 October 2015Annual return made up to 18 January 2004 with a full list of shareholders (10 pages)
8 October 2015Annual return made up to 18 January 2002 with a full list of shareholders (10 pages)
8 October 2015Annual return made up to 18 January 2004 with a full list of shareholders (10 pages)
8 October 2015Annual return made up to 18 January 2005 with a full list of shareholders (10 pages)
8 October 2015Annual return made up to 18 January 2002 with a full list of shareholders (10 pages)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
25 June 2015Satisfaction of charge 7 in full (1 page)
25 June 2015Satisfaction of charge 3 in full (1 page)
25 June 2015Satisfaction of charge 6 in full (1 page)
25 June 2015Change of share class name or designation (2 pages)
25 June 2015Satisfaction of charge 6 in full (1 page)
25 June 2015Satisfaction of charge 7 in full (1 page)
25 June 2015Satisfaction of charge 3 in full (1 page)
25 June 2015Change of share class name or designation (2 pages)
23 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3,830
(8 pages)
23 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3,830
(8 pages)
23 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3,830
(8 pages)
19 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (20 pages)
19 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (20 pages)
19 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (20 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
18 June 2015Statement of company's objects (2 pages)
18 June 2015Statement of company's objects (2 pages)
18 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 June 2015Change of share class name or designation (2 pages)
10 June 2015Statement of capital following an allotment of shares on 1 October 2003
  • GBP 3,895
(2 pages)
10 June 2015Termination of appointment of Nicola Marie Scott as a secretary on 29 May 2015 (1 page)
10 June 2015Appointment of Mr Stefan John Maynard as a director on 29 May 2015 (2 pages)
10 June 2015Appointment of Mr Sean Alfred Massey as a director on 29 May 2015 (2 pages)
10 June 2015Appointment of Mr Michael Patrick Collier as a director on 29 May 2015 (2 pages)
10 June 2015Appointment of Capita Corporate Director Limited as a director on 29 May 2015 (2 pages)
10 June 2015Change of share class name or designation (2 pages)
10 June 2015Termination of appointment of Mark John Paul Nutter as a director on 29 May 2015 (1 page)
10 June 2015Registered office address changed from , Churchward House Fire Fly Avenue, Swindon, Wiltshire, SN2 2EY to 17 Rochester Row London SW1P 1QT on 10 June 2015 (1 page)
10 June 2015Statement of capital following an allotment of shares on 1 October 2003
  • GBP 3,895
(2 pages)
10 June 2015Termination of appointment of Rupert Cochrane Lassen as a director on 29 May 2015 (1 page)
10 June 2015Registered office address changed from , Churchward House Fire Fly Avenue, Swindon, Wiltshire, SN2 2EY to 17 Rochester Row London SW1P 1QT on 10 June 2015 (1 page)
10 June 2015Appointment of Mr Craig Hilton Rodgerson as a director on 29 May 2015 (2 pages)
10 June 2015Appointment of Mr Michael Patrick Collier as a director on 29 May 2015 (2 pages)
10 June 2015Statement of capital following an allotment of shares on 23 May 2009
  • GBP 3,835
(2 pages)
10 June 2015Appointment of Mr Sean Alfred Massey as a director on 29 May 2015 (2 pages)
10 June 2015Appointment of Capita Group Secretary Limited as a secretary on 29 May 2015 (2 pages)
10 June 2015Appointment of Mr Stefan John Maynard as a director on 29 May 2015 (2 pages)
10 June 2015Statement of capital following an allotment of shares on 23 May 2009
  • GBP 3,835
(2 pages)
10 June 2015Appointment of Capita Corporate Director Limited as a director on 29 May 2015 (2 pages)
10 June 2015Termination of appointment of Mark John Paul Nutter as a director on 29 May 2015 (1 page)
10 June 2015Termination of appointment of Rupert Cochrane Lassen as a director on 29 May 2015 (1 page)
10 June 2015Appointment of Mr Craig Hilton Rodgerson as a director on 29 May 2015 (2 pages)
10 June 2015Statement of capital following an allotment of shares on 1 October 2003
  • GBP 3,895
(2 pages)
10 June 2015Termination of appointment of Michael James Post as a director on 29 May 2015 (1 page)
10 June 2015Termination of appointment of Michael James Post as a director on 29 May 2015 (1 page)
10 June 2015Termination of appointment of Nicola Marie Scott as a secretary on 29 May 2015 (1 page)
10 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Purchase of shares 30/04/2005
(1 page)
10 June 2015Appointment of Capita Group Secretary Limited as a secretary on 29 May 2015 (2 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 May 2014Register(s) moved to registered office address (1 page)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3,830

Statement of capital on 2014-05-21
  • GBP 3,830
  • ANNOTATION Clarification a second filed AR01 was registered on 19/06/2015
(10 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3,830

Statement of capital on 2014-05-21
  • GBP 3,830
  • ANNOTATION Clarification a second filed AR01 was registered on 19/06/2015
(10 pages)
21 May 2014Register(s) moved to registered office address (1 page)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3,830

Statement of capital on 2014-05-21
  • GBP 3,830
  • ANNOTATION Clarification a second filed AR01 was registered on 19/06/2015
(10 pages)
7 April 2014Director's details changed for Mr Rupert Lassen on 1 March 2014 (2 pages)
7 April 2014Director's details changed for Mr Rupert Lassen on 1 March 2014 (2 pages)
7 April 2014Director's details changed for Mr Rupert Lassen on 1 March 2014 (2 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders (8 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders (8 pages)
26 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (9 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (9 pages)
23 January 2012Appointment of Mr Rupert Lassen as a director (2 pages)
23 January 2012Appointment of Mr Rupert Lassen as a director (2 pages)
22 December 2011Director's details changed for Mr Mark John Paul Nutter on 1 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Michael James Post on 1 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Mark John Paul Nutter on 1 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Mark John Paul Nutter on 1 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Michael James Post on 1 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Michael James Post on 1 December 2011 (2 pages)
24 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (8 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 March 2011Registered office address changed from , Churchward House, Kemble Drive, Swindon, Wiltshire, SN2 2TA on 1 March 2011 (1 page)
1 March 2011Register inspection address has been changed from Churchward House Kemble Drive Swindon Wiltshire SN2 2TA United Kingdom (1 page)
1 March 2011Registered office address changed from , Churchward House, Kemble Drive, Swindon, Wiltshire, SN2 2TA on 1 March 2011 (1 page)
1 March 2011Registered office address changed from , Churchward House, Kemble Drive, Swindon, Wiltshire, SN2 2TA on 1 March 2011 (1 page)
1 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (8 pages)
1 March 2011Register inspection address has been changed from Churchward House Kemble Drive Swindon Wiltshire SN2 2TA United Kingdom (1 page)
1 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (9 pages)
6 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (9 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
31 March 2010Director's details changed for Michael James Post on 1 January 2010 (2 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Mark John Paul Nutter on 1 January 2010 (2 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Mark John Paul Nutter on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Mark John Paul Nutter on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Michael James Post on 1 January 2010 (2 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Director's details changed for Michael James Post on 1 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 January 2009Return made up to 18/01/09; full list of members (5 pages)
20 January 2009Return made up to 18/01/09; full list of members (5 pages)
15 September 2008Company name changed intelligent time systems LIMITED\certificate issued on 17/09/08 (2 pages)
15 September 2008Company name changed intelligent time systems LIMITED\certificate issued on 17/09/08 (2 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 January 2008Return made up to 18/01/08; full list of members (3 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 18/01/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 January 2007Return made up to 18/01/07; full list of members (4 pages)
19 January 2007Return made up to 18/01/07; full list of members (4 pages)
19 December 2006Registered office changed on 19/12/06 from: intell house the meads business centre ashworth road swindon wiltshire SN5 7YJ (1 page)
19 December 2006Registered office changed on 19/12/06 from: intell house, the meads business centre, ashworth road swindon, wiltshire SN5 7YJ (1 page)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 February 2006Return made up to 18/01/06; full list of members (3 pages)
2 February 2006Return made up to 18/01/06; full list of members (3 pages)
26 August 2005£ ic 757500/753750 30/04/05 £ sr 3750@1=3750 (1 page)
26 August 2005£ ic 757500/753750 30/04/05 £ sr 3750@1=3750 (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
25 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 June 2004Ad 01/10/03--------- £ si 65@1 (2 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2004Ad 01/10/03--------- £ si 10@1 (2 pages)
15 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 June 2004Ad 01/10/03--------- £ si 10@1 (2 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2004Ad 01/10/03--------- £ si 65@1 (2 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
14 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
6 March 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
31 July 2002Registered office changed on 31/07/02 from: the shattesbury centre percy street swindon wiltshire SN2 2AZ (1 page)
31 July 2002Registered office changed on 31/07/02 from: the shattesbury centre, percy street, swindon, wiltshire SN2 2AZ (1 page)
19 April 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
19 April 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 December 2001Particulars of mortgage/charge (3 pages)
27 December 2001Particulars of mortgage/charge (3 pages)
9 October 2001Ad 17/09/01--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
9 October 2001Nc inc already adjusted 17/09/01 (1 page)
9 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2001Ad 17/09/01--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
9 October 2001Particulars of contract relating to shares (3 pages)
9 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2001Particulars of contract relating to shares (3 pages)
9 October 2001Nc inc already adjusted 17/09/01 (1 page)
18 April 2001Return made up to 18/01/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
18 April 2001Full accounts made up to 1 May 2000 (11 pages)
18 April 2001Accounting reference date shortened from 01/05/01 to 30/04/01 (1 page)
18 April 2001Accounting reference date shortened from 01/05/01 to 30/04/01 (1 page)
18 April 2001Full accounts made up to 1 May 2000 (11 pages)
18 April 2001Return made up to 18/01/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
18 April 2001Full accounts made up to 1 May 2000 (11 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
23 January 2001Registered office changed on 23/01/01 from: media house 24A, stanley street, stoke on trent, staffordshire ST6 6BW (1 page)
23 January 2001Registered office changed on 23/01/01 from: media house 24A stanley street stoke on trent staffordshire ST6 6BW (1 page)
13 November 2000Company name changed parker time systems LIMITED\certificate issued on 14/11/00 (2 pages)
13 November 2000Company name changed parker time systems LIMITED\certificate issued on 14/11/00 (2 pages)
18 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/00
(6 pages)
18 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/00
(6 pages)
8 February 2000Accounting reference date extended from 31/01/00 to 01/05/00 (1 page)
8 February 2000Accounting reference date extended from 31/01/00 to 01/05/00 (1 page)
11 January 2000Registered office changed on 11/01/00 from: 33 cambridge crescent, westbury on trym, bristol, BS9 3QG (1 page)
11 January 2000Registered office changed on 11/01/00 from: 33 cambridge crescent westbury on trym bristol BS9 3QG (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999Secretary resigned (1 page)
18 January 1999Incorporation (17 pages)
18 January 1999Incorporation (17 pages)