Company NameSensormatic UK Limited
DirectorsNicholas Dominic Pompa and Nicholas Wooding
Company StatusActive - Proposal to Strike off
Company Number03802507
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Dominic Pompa
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameNicholas Wooding
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(24 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Central Boulevard
Blythe Valley Park
Solihull
BG90 8BG
Director NameGeorge Kramerich
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1999(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2000)
RoleCEO
Correspondence Address5511 N Cumberland Ave
Chicago 60656
Illinois
Usa
Foreign
Director NameMr Nicholas James Gowens
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(4 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 October 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameMr Nicholas James Gowens
NationalityBritish
StatusResigned
Appointed08 November 1999(4 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 October 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameOliver Boucke
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed22 December 2000(1 year, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 October 2012)
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMalcolm George John Bishop
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address44 Pockets Wharf
Swansea
SA1 3XL
Wales
Director NameVining Alden Sherman
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2002)
RoleChief Financial Officer
Correspondence Address1824b Wildberry Drive
Glenview
Illinois 60025
United States
Director NameDr Jason Leigh Farrell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Avebury
Bracknell
RG12 8SQ
Director NameHambleton Shepperd
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2004)
RolePresident
Correspondence Address456 Wyckoff Avenue
Wyckoff
New Jersey
07481
Foreign
Director NameJan Louise Davis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2004(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 2008)
RoleExecutive
Correspondence Address823 Westwood Lane
Wilmette
Il 60091
United States
Director NameChristopher Ainsley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2008(9 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2016)
RoleBusinessman
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameKurt Philips
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2011(11 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 October 2014)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address200 W Monroe Street
11th Floor
Chicago
Illinois
60606
Director NameTodd Matthew Starcevich
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2012(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameJoe Robert Lopez
NationalityBritish
StatusResigned
Appointed29 October 2012(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 February 2016)
RoleCompany Director
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Director NameWilliam Charles McCarthy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(13 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Court Easton Street
High Wycombe
Buckinghamshire
HP11 1JX
Director NameMr Joe Robert Lopez
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(13 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt John's Court Easton Street
High Wycombe
Buckinghamshire
HP11 1JX
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House, The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
StatusResigned
Appointed22 February 2016(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressSecurity House, The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(17 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 August 2023)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Contact

Websiteshoppertrak.com
Email address[email protected]
Telephone0121 7114652
Telephone regionBirmingham

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

530.1k at £1Shoppertrak Rct Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,720,632
Cash£361,964
Current Liabilities£4,660,087

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

27 April 2012Delivered on: 10 May 2012
Persons entitled: Skillbond Limited

Classification: Rent deposit deed
Secured details: £26,093 due or to become due.
Particulars: The rent deposit see image for full details.
Outstanding

Filing History

28 August 2023Register(s) moved to registered inspection location 2 New Street Square London EC4A 3BZ (1 page)
24 August 2023Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ (1 page)
24 August 2023Termination of appointment of Mark Ayre as a director on 18 August 2023 (1 page)
24 August 2023Appointment of Nicholas Wooding as a director on 14 August 2023 (2 pages)
13 July 2023Accounts for a dormant company made up to 30 September 2022 (12 pages)
5 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
10 October 2022Company name changed shoppertrak rct LIMITED\certificate issued on 10/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-06
(3 pages)
30 August 2022Withdraw the company strike off application (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
10 August 2022Application to strike the company off the register (3 pages)
5 July 2022Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (1 page)
5 July 2022Accounts for a dormant company made up to 30 September 2021 (11 pages)
5 July 2022Confirmation statement made on 20 June 2022 with updates (5 pages)
20 May 2022Statement by Directors (1 page)
20 May 2022Solvency Statement dated 20/05/22 (1 page)
20 May 2022Statement of capital on 20 May 2022
  • GBP 1.00
(3 pages)
20 May 2022Resolutions
  • RES13 ‐ Reducing share premium account 20/05/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
11 July 2021Accounts for a dormant company made up to 30 September 2020 (11 pages)
6 October 2020Full accounts made up to 30 September 2019 (16 pages)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
7 April 2020Director's details changed for Mr Nicholas Dominic Pompa on 7 April 2020 (2 pages)
26 November 2019Full accounts made up to 30 September 2018 (18 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
5 July 2018Full accounts made up to 30 September 2017 (20 pages)
29 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
14 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
14 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
7 July 2017Accounts for a small company made up to 30 September 2016 (12 pages)
7 July 2017Accounts for a small company made up to 30 September 2016 (12 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
11 May 2017Appointment of Mr Mark Ayre as a director on 10 March 2017 (2 pages)
11 May 2017Appointment of Mr Mark Ayre as a director on 10 March 2017 (2 pages)
25 April 2017Termination of appointment of Joe Robert Lopez as a director on 31 March 2017 (1 page)
25 April 2017Termination of appointment of Joe Robert Lopez as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
24 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
24 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
24 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
24 October 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
24 October 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
26 September 2016Group of companies' accounts made up to 31 December 2015 (13 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (13 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
26 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 530,119
(7 pages)
26 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 530,119
(7 pages)
13 July 2016Termination of appointment of William Charles Mccarthy as a director on 15 June 2016 (1 page)
13 July 2016Termination of appointment of William Charles Mccarthy as a director on 15 June 2016 (1 page)
13 July 2016Termination of appointment of Christopher Ainsley as a director on 30 June 2016 (1 page)
13 July 2016Appointment of Mr Nicholas Dominic Pompa as a director on 21 June 2016 (2 pages)
13 July 2016Termination of appointment of Christopher Ainsley as a director on 30 June 2016 (1 page)
13 July 2016Appointment of Mr Nicholas Dominic Pompa as a director on 21 June 2016 (2 pages)
14 March 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
14 March 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
2 March 2016Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 2 March 2016 (1 page)
2 March 2016Appointment of Mr Anton Bernard Alphonsus as a secretary on 22 February 2016 (2 pages)
2 March 2016Appointment of Mr Anton Bernard Alphonsus as a secretary on 22 February 2016 (2 pages)
2 March 2016Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 2 March 2016 (1 page)
1 March 2016Termination of appointment of Joe Robert Lopez as a secretary on 22 February 2016 (1 page)
1 March 2016Termination of appointment of Joe Robert Lopez as a secretary on 22 February 2016 (1 page)
1 March 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
1 March 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
29 February 2016Appointment of Mr Andrew Bowie as a director on 25 January 2016 (2 pages)
29 February 2016Appointment of Mr Andrew Bowie as a director on 25 January 2016 (2 pages)
23 February 2016Appointment of Mr Anton Bernard Alphonsus as a director on 25 January 2016 (2 pages)
23 February 2016Appointment of Mr Anton Bernard Alphonsus as a director on 25 January 2016 (2 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 530,119
(6 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 530,119
(6 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 530,119
(6 pages)
8 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
24 February 2015Termination of appointment of Todd Matthew Starcevich as a director on 16 January 2015 (1 page)
24 February 2015Termination of appointment of Todd Matthew Starcevich as a director on 16 January 2015 (1 page)
25 November 2014Termination of appointment of Kurt Philips as a director on 28 October 2014 (1 page)
25 November 2014Termination of appointment of Kurt Philips as a director on 28 October 2014 (1 page)
12 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 530,119
(8 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 530,119
(8 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 530,119
(8 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
30 July 2013Appointment of Mr Joe Robert Lopez as a director (2 pages)
30 July 2013Appointment of Mr Joe Robert Lopez as a director (2 pages)
30 July 2013Appointment of William Charles Mccarthy as a director (2 pages)
30 July 2013Appointment of William Charles Mccarthy as a director (2 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2013Memorandum and Articles of Association (13 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2013Memorandum and Articles of Association (13 pages)
28 November 2012Appointment of Todd Matthew Starcevich as a director (3 pages)
28 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 November 2012Appointment of Todd Matthew Starcevich as a director (3 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
28 November 2012Termination of appointment of Nicholas Gowens as a secretary (2 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
28 November 2012Termination of appointment of Nicholas Gowens as a secretary (2 pages)
28 November 2012Termination of appointment of Nicholas Gowens as a director (2 pages)
28 November 2012Termination of appointment of Oliver Boucke as a director (2 pages)
28 November 2012Change of share class name or designation (2 pages)
28 November 2012Appointment of Joe Robert Lopez as a secretary (3 pages)
28 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 November 2012Appointment of Joe Robert Lopez as a secretary (3 pages)
28 November 2012Change of share class name or designation (2 pages)
28 November 2012Termination of appointment of Nicholas Gowens as a director (2 pages)
28 November 2012Termination of appointment of Oliver Boucke as a director (2 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 November 2011Director's details changed for Oliver Boucke on 14 November 2011 (2 pages)
15 November 2011Director's details changed for Oliver Boucke on 14 November 2011 (2 pages)
19 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
19 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
19 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (8 pages)
3 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 July 2011Company name changed rct analytics LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-24
(2 pages)
1 July 2011Change of name notice (2 pages)
1 July 2011Change of name notice (2 pages)
1 July 2011Company name changed rct analytics LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-24
(2 pages)
14 February 2011Change of share class name or designation (2 pages)
14 February 2011Appointment of Kurt Philips as a director (3 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 February 2011Change of share class name or designation (2 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 February 2011Appointment of Kurt Philips as a director (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 August 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 530,119
(4 pages)
24 August 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 530,119
(4 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
27 July 2010Secretary's details changed for Nicholas James Gowens on 7 July 2010 (2 pages)
27 July 2010Director's details changed for Nicholas James Gowens on 7 July 2010 (2 pages)
27 July 2010Director's details changed for Oliver Boucke on 7 July 2010 (2 pages)
27 July 2010Director's details changed for Christopher Ainsley on 7 July 2010 (2 pages)
27 July 2010Secretary's details changed for Nicholas James Gowens on 7 July 2010 (2 pages)
27 July 2010Director's details changed for Oliver Boucke on 7 July 2010 (2 pages)
27 July 2010Director's details changed for Oliver Boucke on 7 July 2010 (2 pages)
27 July 2010Director's details changed for Nicholas James Gowens on 7 July 2010 (2 pages)
27 July 2010Director's details changed for Christopher Ainsley on 7 July 2010 (2 pages)
27 July 2010Director's details changed for Nicholas James Gowens on 7 July 2010 (2 pages)
27 July 2010Secretary's details changed for Nicholas James Gowens on 7 July 2010 (2 pages)
27 July 2010Director's details changed for Christopher Ainsley on 7 July 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 August 2009Return made up to 08/07/09; full list of members (4 pages)
28 August 2009Return made up to 08/07/09; full list of members (4 pages)
3 November 2008Director's change of particulars / oliver boucke / 30/09/2008 (1 page)
3 November 2008Director's change of particulars / oliver boucke / 30/09/2008 (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2008Director appointed christopher ainsley (1 page)
24 September 2008Director appointed christopher ainsley (1 page)
18 September 2008Return made up to 08/07/08; full list of members (4 pages)
18 September 2008Return made up to 08/07/08; full list of members (4 pages)
19 June 2008Capitals not rolled up (2 pages)
19 June 2008Capitals not rolled up (2 pages)
19 June 2008Gbp nc 397589/490851\01/04/07 (2 pages)
19 June 2008Gbp nc 397589/490851\01/04/07 (2 pages)
15 May 2008Appointment terminated director jan davis (1 page)
15 May 2008Appointment terminated director jan davis (1 page)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Return made up to 08/07/07; full list of members (3 pages)
18 October 2007Return made up to 08/07/07; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 August 2006Return made up to 08/07/06; full list of members (3 pages)
23 August 2006Return made up to 08/07/06; full list of members (3 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 August 2005Return made up to 08/07/05; full list of members (3 pages)
25 August 2005Return made up to 08/07/05; full list of members (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
27 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Return made up to 08/07/04; full list of members (7 pages)
28 July 2004Director resigned (1 page)
28 July 2004Return made up to 08/07/04; full list of members (7 pages)
1 April 2004Director's particulars changed (1 page)
1 April 2004Director's particulars changed (1 page)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 July 2003Return made up to 08/07/03; full list of members (7 pages)
31 July 2003Return made up to 08/07/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
3 August 2002Return made up to 08/07/02; full list of members (7 pages)
3 August 2002Return made up to 08/07/02; full list of members (7 pages)
27 July 2002Director's particulars changed (1 page)
27 July 2002Director's particulars changed (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
16 October 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
19 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
19 January 2001Ad 22/12/00--------- £ si 396589@1=396589 £ ic 1000/397589 (2 pages)
19 January 2001Ad 22/12/00--------- £ si 396589@1=396589 £ ic 1000/397589 (2 pages)
19 January 2001Nc inc already adjusted 22/12/00 (1 page)
19 January 2001Nc inc already adjusted 22/12/00 (1 page)
19 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
15 August 2000Ad 08/07/00--------- £ si 1000@1 (2 pages)
15 August 2000Ad 08/07/00--------- £ si 1000@1 (2 pages)
15 August 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
15 August 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
7 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
7 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
26 November 1999Registered office changed on 26/11/99 from: 60 tabernacle street london EC2A 4NB (1 page)
26 November 1999Registered office changed on 26/11/99 from: 60 tabernacle street london EC2A 4NB (1 page)
26 November 1999New secretary appointed;new director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999New secretary appointed;new director appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)
24 November 1999Memorandum and Articles of Association (9 pages)
24 November 1999Memorandum and Articles of Association (9 pages)
12 November 1999Company name changed elmprize LIMITED\certificate issued on 15/11/99 (2 pages)
12 November 1999Company name changed elmprize LIMITED\certificate issued on 15/11/99 (2 pages)
8 July 1999Incorporation (15 pages)
8 July 1999Incorporation (15 pages)