Company NameTriple Line Consulting Ltd.
Company StatusActive
Company Number03788027
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHimanshu Sikka
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed30 June 2014(15 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Director NameAshwajit Singh
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed30 June 2014(15 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Director NameMr Mathis Richter Primdal
Date of BirthMay 1973 (Born 51 years ago)
NationalityDanish
StatusCurrent
Appointed24 March 2015(15 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Director NameMr Richard Alastair Joseph Waddington
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Pallak Seth
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed19 June 2019(20 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTintagel House 92 Albert Embankment
London
DE1 7TY
Director NameMs Clarissa Poulson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameFrank Walter Etienne Belitz
NationalityFrench
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleEconomist
Correspondence Address92 Ave Du Castel
Brussels
1200
Director NameEmma Suzanne Doyle
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleEnvironmental Economist
Correspondence Address13 Balmoral Road
Kingston Upon Thames
Surrey
KT1 2TY
Director NameBruce John Thomas Wise
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleBusiness Consultant
Correspondence Address82 Bower Street
Bedford
MK40 3QZ
Director NameDavid Gresty Verity Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Director NameLydia Adela Richardson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleSocial Development Expert
Country of ResidenceEngland
Correspondence Address4th Floor Shand House
14-20 Shand Street
London
SE1 2ES
Secretary NameEmma Suzanne Doyle
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleEnvironmental Economist
Correspondence Address13 Balmoral Road
Kingston Upon Thames
Surrey
KT1 2TY
Secretary NameBruce John Thomas Wise
NationalityAustralian
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleBusiness Consultant
Correspondence Address82 Bower Street
Bedford
MK40 3QZ
Director NameMrs Miranda Jane Hungerford
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2006)
RoleConsultant
Correspondence AddressHolly House
School Hill, Lamberhurst
Kent
TN3 8DE
Secretary NameMrs Miranda Jane Hungerford
NationalityBritish
StatusResigned
Appointed01 November 2004(5 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 September 2011)
RoleConsultant
Correspondence AddressHolly House
School Hill, Lamberhurst
Kent
TN3 8DE
Director NameMr Satjit Singh
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(15 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Director NameMs Priscilla Ann Davies
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(15 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Princeton Court 55 Felsham Road
Putney
London
SW15 1AZ
Director NameMr Ian Barrass
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Director NameMs Arshiya Singh
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed05 March 2019(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tripleline.com/
Telephone020 87884666
Telephone regionLondon

Location

Registered AddressTintagel House
92 Albert Embankment
London
SE1 7TY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,155,289
Cash£660,215
Current Liabilities£846,123

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

7 October 2011Delivered on: 15 October 2011
Persons entitled: Princes K Limited

Classification: Rent deposit deed
Secured details: £7,970.90 due or to become due from the company to the chargee.
Particulars: Interest in the deposit account and all money from time to time withdrawn from the deposit account.
Outstanding
26 September 2007Delivered on: 9 October 2007
Satisfied on: 1 May 2014
Persons entitled: Princes K Limited

Classification: Rent deposit deed
Secured details: £7,979.90 and all other monies due or to become due.
Particulars: All monies in a deposit account made pursuant to a lease of 3 princeton court felsham road london and all monies withdrawn from the said deposit account, the initial amount in the deposit account being £7,979.90.
Fully Satisfied

Filing History

30 August 2023Accounts for a small company made up to 31 March 2023 (9 pages)
15 June 2023Termination of appointment of Richard Alastair Joseph Waddington as a director on 31 July 2022 (1 page)
14 June 2023Confirmation statement made on 11 June 2023 with updates (4 pages)
22 August 2022Accounts for a small company made up to 31 March 2022 (8 pages)
16 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
14 September 2021Termination of appointment of Arshiya Singh as a director on 12 March 2021 (1 page)
31 August 2021Accounts for a small company made up to 31 March 2021 (8 pages)
11 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
2 October 2020Accounts for a small company made up to 31 March 2020 (8 pages)
28 August 2020Appointment of Ms Clarissa Poulson as a director on 28 August 2020 (2 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
19 December 2019Satisfaction of charge 2 in full (4 pages)
11 October 2019Accounts for a small company made up to 31 March 2019 (9 pages)
20 June 2019Termination of appointment of David Gresty Verity Smith as a director on 25 March 2019 (1 page)
20 June 2019Appointment of Mr Pallak Seth as a director on 19 June 2019 (2 pages)
20 June 2019Appointment of Ms Arshiya Singh as a director on 5 March 2019 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
18 December 2018Termination of appointment of Satjit Singh as a director on 29 October 2018 (1 page)
18 December 2018Appointment of Mr Richard Alastair Joseph Waddington as a director on 29 October 2018 (2 pages)
5 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
11 September 2018Termination of appointment of Ian Barrass as a director on 30 June 2018 (1 page)
1 August 2018Director's details changed for Mr Mathis Richter Primdal on 1 August 2018 (2 pages)
1 August 2018Registered office address changed from 4th Floor Shand House 14-20 Shand Street London London SE1 2ES England to Tintagel House 92 Albert Embankment London London SE1 7TY on 1 August 2018 (1 page)
1 August 2018Director's details changed for Mr Satjit Singh on 1 August 2018 (2 pages)
1 August 2018Director's details changed for David Gresty Verity Smith on 1 August 2018 (2 pages)
1 August 2018Director's details changed for Himanshu Sikka on 1 August 2018 (2 pages)
1 August 2018Director's details changed for Mr Ian Barrass on 1 August 2018 (2 pages)
1 August 2018Director's details changed for Ashwajit Singh on 1 August 2018 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
22 August 2017Accounts for a small company made up to 31 March 2017 (8 pages)
22 August 2017Accounts for a small company made up to 31 March 2017 (8 pages)
19 July 2017Notification of Ipe Global Private Limited as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
19 July 2017Notification of Ipe Global Private Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
19 July 2017Notification of Ipe Global Private Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Termination of appointment of Lydia Adela Richardson as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Lydia Adela Richardson as a director on 30 June 2017 (1 page)
26 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
26 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
28 June 2016Director's details changed for Mr Mathis Richter Primdal on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Mathis Richter Primdal on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Lydia Adela Richardson on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Ashwajit Singh on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Ashwajit Singh on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Ian Barrass on 1 June 2016 (2 pages)
28 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6,828
(9 pages)
28 June 2016Director's details changed for David Gresty Verity Smith on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Himanshu Sikka on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Ian Barrass on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Satjit Singh on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Himanshu Sikka on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Satjit Singh on 1 June 2016 (2 pages)
28 June 2016Director's details changed for David Gresty Verity Smith on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Lydia Adela Richardson on 1 June 2016 (2 pages)
28 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6,828
(9 pages)
6 May 2016All of the property or undertaking has been released from charge 2 (2 pages)
6 May 2016All of the property or undertaking has been released from charge 2 (2 pages)
4 May 2016Appointment of Mr Ian Barrass as a director on 12 February 2016 (2 pages)
4 May 2016Appointment of Mr Ian Barrass as a director on 12 February 2016 (2 pages)
14 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
14 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
7 December 2015Termination of appointment of Priscilla Ann Davies as a director on 30 November 2015 (1 page)
7 December 2015Termination of appointment of Priscilla Ann Davies as a director on 30 November 2015 (1 page)
11 September 2015Registered office address changed from 3 Princeton Court 55 Felsham Road Putney London SW15 1AZ to 4th Floor Shand House 14-20 Shand Street London London SE1 2ES on 11 September 2015 (1 page)
11 September 2015Registered office address changed from 3 Princeton Court 55 Felsham Road Putney London SW15 1AZ to 4th Floor Shand House 14-20 Shand Street London London SE1 2ES on 11 September 2015 (1 page)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 6,828
(9 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 6,828
(9 pages)
24 June 2015Director's details changed for Ms Priscilla Ann Davies on 8 June 2015 (2 pages)
24 June 2015Director's details changed for Himanshu Sikka on 8 June 2015 (2 pages)
24 June 2015Director's details changed for Himanshu Sikka on 8 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Mathis Richter Primdal on 8 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Mathis Richter Primdal on 8 June 2015 (2 pages)
24 June 2015Director's details changed for David Gresty Verity Smith on 8 June 2015 (2 pages)
24 June 2015Director's details changed for Lydia Adela Richardson on 8 June 2015 (2 pages)
24 June 2015Director's details changed for Ashwajit Singh on 8 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Satjit Singh on 8 June 2015 (2 pages)
24 June 2015Director's details changed for Ashwajit Singh on 8 June 2015 (2 pages)
24 June 2015Director's details changed for Ashwajit Singh on 8 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Satjit Singh on 8 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Satjit Singh on 8 June 2015 (2 pages)
24 June 2015Director's details changed for Ms Priscilla Ann Davies on 8 June 2015 (2 pages)
24 June 2015Director's details changed for David Gresty Verity Smith on 8 June 2015 (2 pages)
24 June 2015Director's details changed for Lydia Adela Richardson on 8 June 2015 (2 pages)
24 June 2015Director's details changed for David Gresty Verity Smith on 8 June 2015 (2 pages)
24 June 2015Director's details changed for Ms Priscilla Ann Davies on 8 June 2015 (2 pages)
24 June 2015Director's details changed for Himanshu Sikka on 8 June 2015 (2 pages)
24 June 2015Director's details changed for Lydia Adela Richardson on 8 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Mathis Richter Primdal on 8 June 2015 (2 pages)
23 June 2015Appointment of Ms Priscilla Ann Davies as a director on 24 March 2015 (2 pages)
23 June 2015Appointment of Mr Mathis Richter Primdal as a director on 24 March 2015 (2 pages)
23 June 2015Appointment of Ms Priscilla Ann Davies as a director on 24 March 2015 (2 pages)
23 June 2015Appointment of Mr Mathis Richter Primdal as a director on 24 March 2015 (2 pages)
22 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
22 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
26 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
26 November 2014Change of share class name or designation (2 pages)
26 November 2014Change of share class name or designation (2 pages)
10 November 2014Purchase of own shares. (3 pages)
10 November 2014Purchase of own shares. (3 pages)
28 August 2014Purchase of own shares. (3 pages)
28 August 2014Purchase of own shares. (3 pages)
28 July 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 498
(4 pages)
28 July 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 498
(4 pages)
17 July 2014Appointment of Himanshu Sikka as a director on 30 June 2014 (3 pages)
17 July 2014Appointment of Ashwajit Singh as a director on 30 June 2014 (3 pages)
17 July 2014Appointment of Mr Satjit Singh as a director on 30 June 2014 (3 pages)
17 July 2014Appointment of Mr Satjit Singh as a director on 30 June 2014 (3 pages)
17 July 2014Appointment of Ashwajit Singh as a director on 30 June 2014 (3 pages)
17 July 2014Appointment of Himanshu Sikka as a director on 30 June 2014 (3 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-25
(5 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-25
(5 pages)
1 May 2014Satisfaction of charge 1 in full (1 page)
1 May 2014Satisfaction of charge 1 in full (1 page)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
18 June 2013Statement of capital following an allotment of shares on 25 November 2012
  • GBP 9,225
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 25 November 2012
  • GBP 9,225
(3 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
4 April 2013Director's details changed for Lydia Adela Richardson on 3 April 2013 (2 pages)
4 April 2013Director's details changed for Lydia Adela Richardson on 3 April 2013 (2 pages)
4 April 2013Director's details changed for Lydia Adela Richardson on 3 April 2013 (2 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
18 April 2012Purchase of own shares. (3 pages)
18 April 2012Cancellation of shares. Statement of capital on 18 April 2012
  • GBP 9,200
(4 pages)
18 April 2012Cancellation of shares. Statement of capital on 18 April 2012
  • GBP 9,200
(4 pages)
18 April 2012Purchase of own shares. (3 pages)
9 December 2011Purchase of own shares. (3 pages)
9 December 2011Cancellation of shares. Statement of capital on 9 December 2011
  • GBP 9,300
(4 pages)
9 December 2011Cancellation of shares. Statement of capital on 9 December 2011
  • GBP 9,300
(4 pages)
9 December 2011Cancellation of shares. Statement of capital on 9 December 2011
  • GBP 9,300
(4 pages)
9 December 2011Purchase of own shares. (3 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 October 2011Termination of appointment of Miranda Hungerford as a secretary (1 page)
11 October 2011Termination of appointment of Miranda Hungerford as a secretary (1 page)
13 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 April 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 9,375
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 9,375
(3 pages)
7 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for David Gresty Verity Smith on 1 January 2010 (2 pages)
7 July 2010Secretary's details changed for Miranda Jane Hungerford on 1 January 2010 (1 page)
7 July 2010Secretary's details changed for Miranda Jane Hungerford on 1 January 2010 (1 page)
7 July 2010Secretary's details changed for Miranda Jane Hungerford on 1 January 2010 (1 page)
7 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Lydia Adela Richardson on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Lydia Adela Richardson on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Lydia Adela Richardson on 1 January 2010 (2 pages)
7 July 2010Director's details changed for David Gresty Verity Smith on 1 January 2010 (2 pages)
7 July 2010Director's details changed for David Gresty Verity Smith on 1 January 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 July 2009Return made up to 11/06/09; full list of members (6 pages)
25 July 2009Return made up to 11/06/09; full list of members (6 pages)
23 June 2009Ad 18/12/08\gbp si 75@1=75\gbp ic 9200/9275\ (2 pages)
23 June 2009Ad 18/12/08\gbp si 75@1=75\gbp ic 9200/9275\ (2 pages)
31 December 2008Ad 18/12/08\gbp si 8770@1=8770\gbp ic 430/9200\ (2 pages)
31 December 2008Particulars of contract relating to shares (2 pages)
31 December 2008Particulars of contract relating to shares (2 pages)
31 December 2008Ad 18/12/08\gbp si 8770@1=8770\gbp ic 430/9200\ (2 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 June 2008Return made up to 11/06/08; full list of members (4 pages)
24 June 2008Return made up to 11/06/08; full list of members (4 pages)
24 June 2008Registered office changed on 24/06/2008 from 1 princeton court 55 felsham road putney london SW15 1AZ (1 page)
24 June 2008Registered office changed on 24/06/2008 from 1 princeton court 55 felsham road putney london SW15 1AZ (1 page)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Return made up to 11/06/07; full list of members (3 pages)
29 June 2007Return made up to 11/06/07; full list of members (3 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
20 July 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Return made up to 11/06/06; full list of members (3 pages)
20 July 2006Return made up to 11/06/06; full list of members (3 pages)
23 November 2005Return made up to 11/06/05; full list of members; amend (8 pages)
23 November 2005Return made up to 11/06/05; full list of members; amend (8 pages)
16 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
16 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 July 2005Return made up to 11/06/05; full list of members (4 pages)
25 July 2005Return made up to 11/06/05; full list of members (4 pages)
13 May 2005Secretary resigned;director resigned (1 page)
13 May 2005Secretary resigned;director resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
9 July 2004Return made up to 11/06/04; full list of members (9 pages)
9 July 2004Return made up to 11/06/04; full list of members (9 pages)
9 July 2004Ad 01/04/04--------- £ si 10@1 (2 pages)
9 July 2004Registered office changed on 09/07/04 from: oxford centre for innovation mill street oxford OX2 0JX (1 page)
9 July 2004Registered office changed on 09/07/04 from: oxford centre for innovation mill street oxford OX2 0JX (1 page)
9 July 2004Ad 01/04/04--------- £ si 10@1 (2 pages)
8 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
4 December 2002Registered office changed on 04/12/02 from: 20-22 bedford row london WC1R 4JS (1 page)
4 December 2002Registered office changed on 04/12/02 from: 20-22 bedford row london WC1R 4JS (1 page)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 June 2002Return made up to 11/06/02; full list of members (7 pages)
17 June 2002Return made up to 11/06/02; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 September 2001Return made up to 30/04/01; full list of members (7 pages)
24 September 2001Return made up to 30/04/01; full list of members (7 pages)
23 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
23 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
23 November 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
23 November 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
3 August 2000Return made up to 11/06/00; full list of members (7 pages)
3 August 2000Return made up to 11/06/00; full list of members (7 pages)
14 July 1999Registered office changed on 14/07/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 July 1999Registered office changed on 14/07/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned;director resigned (1 page)
9 July 1999Secretary resigned;director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
11 June 1999Incorporation (24 pages)
11 June 1999Incorporation (24 pages)