Company NameGlobalexpense Ltd
Company StatusDissolved
Company Number03819625
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 9 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)
Previous NamesStrategis Data Ltd and Cevas Data Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameChristopher Alan Juneau
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed16 March 2018(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameChristopher Ryan Arendale
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed25 May 2018(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMichael Paul Weingartner
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2019(19 years, 11 months after company formation)
Appointment Duration7 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed26 June 2014(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 28 January 2020)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMrs Karen Langer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(2 months after company formation)
Appointment Duration9 months (resigned 05 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunnybrow
Romsey Road, Broughton
Stockbridge
Hampshire
SO20 8DB
Secretary NameAshley Colin Whittaker
NationalityBritish
StatusResigned
Appointed04 October 1999(2 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 December 2006)
RoleAccountant
Correspondence Address6 Sherborne Gardens
Ealing
London
W13 8AS
Director NameMrs Brenda Irene Hosking
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 19 February 2001)
RoleBusiness Administration
Country of ResidenceUnited Kingdom
Correspondence Address22 Melbourne Road
Wimbledon
London
SW19 3BA
Director NameRaymond Thomas Kelly
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2002)
RoleCompany Director
Correspondence Address85a Warrington Crescent
London
W9 1EH
Director NameMr Ralph Grazebrook Trafford Hulbert
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Luttrell Avenue
Putney
London
SW15 6PE
Director NameTerence Reginald Chard Kearley
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2002)
RoleHR Consultant
Correspondence Address46 Coneygar Lane
Bridport
Dorset
DT6 3AT
Director NameChris Bakolas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed11 April 2000(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2002)
RoleComputing
Correspondence Address37 Middleway
London
NW11 6SH
Director NameAndrew Simon Lee
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2002)
RoleChartered Accountant
Correspondence Address87 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5NP
Director NameCarl Eric Holt
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 2002)
RolePrivate Investor
Correspondence AddressBurkes Cottage
2 Burkes Crescent
Beaconsfield
Buckinghamshire
HP9 1PD
Director NameJohn Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 23 September 2002)
RoleCompany Director
Correspondence AddressKinnell House
Howwood
Johnstone
Renfrewshire
PA9 1AG
Scotland
Director NameMr Stewart Martin Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(2 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98a Drymen Road
Bearsden
Glasgow
G61 2SY
Scotland
Director NameMr Gareth David Thomas
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 2003)
RoleCompany Director
Correspondence Address10 Orchard Close
Alresford
Hampshire
SO24 9PY
Director NameMr Timothy James Robinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Henson Close
Radcliffe On Trent
Nottinghamshire
NG12 2JQ
Director NameMr Andrew George Rodell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(7 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 July 2007)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address7 Copthorne
Luton
Bedfordshire
LU2 8RL
Secretary NameMr Andrew George Rodell
NationalityBritish
StatusResigned
Appointed16 December 2006(7 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 July 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Copthorne
Luton
Bedfordshire
LU2 8RL
Director NameAndrew William Bottrill
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2010)
RoleSales Director
Correspondence Address89 Hare Lane
Claygate
Esher
Surrey
KT10 0QX
Secretary NameMr John Anthony Thei
NationalityBritish
StatusResigned
Appointed02 July 2007(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Oakington Avenue
Wembley Park
Middlesex
HA9 8HX
Director NameMr Derek Alan Pink
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2HR
Director NameMr John Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsborough Gardens
Glasgow
G12 9NH
Scotland
Director NameMr Keith William Simson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(11 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 July 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address56 Marlborough Park Avenue
Sidcup
Kent
DA15 9DP
Director NameMr Stuart James Rogers
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 2011(11 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill View
Spencers Wood
Reading
Berkshire
RG7 1QB
Secretary NameMr Stuart Rogers
StatusResigned
Appointed14 January 2011(11 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2011)
RoleCompany Director
Correspondence Address15 Hill View
Spencers Wood
Reading
Berkshire
RG7 1QB
Director NameMr Francis Joseph Pelzer V
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(11 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMr Steven Singh
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(11 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 April 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMr Kyle Sugamele
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2014)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence AddressC/O Shawn Kennedy Concur Technologies, Inc
601 108th Avenue N.E., Suite 1000
Bellevue
Washington
98004
Director NameMelanie Ann Morgan
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2014(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMarc Kenneth Malone
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2017(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2018)
RoleChief Financial Officer, Concur Technologies, Inc.
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMichael Lloyd Eberhard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2017(17 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2019)
RolePresident, Concur Technologies, Inc.
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2011(11 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 June 2014)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websiteglobalexpense.com
Telephone01628 645100
Telephone regionMaidenhead

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

3m at £0.01Concur Holdings (Netherlands) B.v.
71.25%
Ordinary A
1.2m at £0.01Concur Holdings (Netherlands) B.v.
28.75%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

6 February 2009Delivered on: 17 February 2009
Satisfied on: 30 July 2011
Persons entitled: The Hamilton Portfolio Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 January 2007Delivered on: 26 January 2007
Satisfied on: 30 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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
6 October 2000Delivered on: 18 October 2000
Satisfied on: 27 June 2008
Persons entitled: Worth Global Style Network Limited

Classification: Rent deposit deed
Secured details: £75,000 from the company to the chargee undedr the terms of the deed and the lease of even date defined therein.
Particulars: All the company's right title and interest in and to the deposit of £75,000.
Fully Satisfied
31 August 2000Delivered on: 14 September 2000
Satisfied on: 27 January 2007
Persons entitled: The Hamilton Portfolio Limited "the Security Trustee"

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to (together) brenner limited, carl holt, john fickling, anthony kennan, terry harrison and john boyle under the terms of the loan agreement dated 31 august 2000 (as defined therein).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 May 2000Delivered on: 23 May 2000
Satisfied on: 27 January 2007
Persons entitled: The Hamilton Portfolio Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to carl holt and john boyle (the investors) under the terms of a loan agreement dated 2ND may 2000 and all other monies due or to become due to the chargee (the security trustee) and the investors under the debenture.
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
28 March 2008Delivered on: 2 April 2008
Persons entitled: Central London Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant's interest in all the monies standing to the credit of the account see image for full details.
Outstanding

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
2 November 2019Application to strike the company off the register (3 pages)
8 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
23 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
3 July 2019Appointment of Michael Paul Weingartner as a director on 1 July 2019 (2 pages)
3 July 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
3 July 2019Termination of appointment of Michael Lloyd Eberhard as a director on 1 July 2019 (1 page)
2 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (269 pages)
2 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
7 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
30 May 2018Appointment of Christopher Ryan Arendale as a director on 25 May 2018 (2 pages)
30 May 2018Termination of appointment of Marc Kenneth Malone as a director on 25 May 2018 (1 page)
16 March 2018Appointment of Christopher Alan Juneau as a director on 16 March 2018 (2 pages)
16 March 2018Termination of appointment of Melanie Ann Morgan as a director on 16 March 2018 (1 page)
21 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
21 August 2017Notification of Sap Se as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Sap Se as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
22 May 2017Appointment of Michael Lloyd Eberhard as a director on 13 April 2017 (2 pages)
22 May 2017Termination of appointment of Steven Singh as a director on 13 April 2017 (1 page)
22 May 2017Appointment of Marc Kenneth Malone as a director on 13 April 2017 (2 pages)
22 May 2017Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017 (1 page)
22 May 2017Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017 (1 page)
22 May 2017Appointment of Marc Kenneth Malone as a director on 13 April 2017 (2 pages)
22 May 2017Appointment of Michael Lloyd Eberhard as a director on 13 April 2017 (2 pages)
22 May 2017Termination of appointment of Steven Singh as a director on 13 April 2017 (1 page)
15 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
30 June 2016Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages)
30 June 2016Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 41,511.85
(7 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 41,511.85
(7 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 41,511.85
(7 pages)
19 June 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
19 June 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 41,511.85
(7 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 41,511.85
(7 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 41,511.85
(7 pages)
7 August 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
7 August 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
26 June 2014Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
26 June 2014Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
26 June 2014Registered office address changed from 131 Edgware Road London W2 2HR on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 131 Edgware Road London W2 2HR on 26 June 2014 (1 page)
26 June 2014Termination of appointment of Huntsmoor Nominees Limited as a secretary (1 page)
26 June 2014Termination of appointment of Huntsmoor Nominees Limited as a secretary (1 page)
24 April 2014Termination of appointment of Kyle Sugamele as a director (1 page)
24 April 2014Termination of appointment of Kyle Sugamele as a director (1 page)
24 April 2014Appointment of Melanie Ann Morgan as a director (2 pages)
24 April 2014Appointment of Melanie Ann Morgan as a director (2 pages)
24 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 41,511.85
(7 pages)
24 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 41,511.85
(7 pages)
24 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 41,511.85
(7 pages)
5 July 2013Full accounts made up to 30 September 2012 (17 pages)
5 July 2013Full accounts made up to 30 September 2012 (17 pages)
28 June 2013Director's details changed for Mr Kyle Sugamele on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Francis Joseph Pelzer V on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Francis Joseph Pelzer V on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Kyle Sugamele on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Steven Singh on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Steven Singh on 14 May 2013 (2 pages)
27 September 2012Director's details changed for Mr Francis Joseph Pelzer V on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Francis Joseph Pelzer V on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Kyle Sugamele on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Kyle Sugamele on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Steven Singh on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Steven Singh on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Francis Joseph Pelzer V on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Steven Singh on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Kyle Sugamele on 1 September 2012 (2 pages)
4 September 2012Full accounts made up to 30 September 2011 (19 pages)
4 September 2012Full accounts made up to 30 September 2011 (19 pages)
29 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (14 pages)
29 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (14 pages)
29 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (14 pages)
28 May 2012Statement of capital on 28 May 2012
  • GBP 41,512.05
(4 pages)
28 May 2012Statement by directors (1 page)
28 May 2012Solvency statement dated 24/05/12 (1 page)
28 May 2012Statement by directors (1 page)
28 May 2012Statement of capital on 28 May 2012
  • GBP 41,512.05
(4 pages)
28 May 2012Resolutions
  • RES13 ‐ Cancellation of share premium account 24/05/2012
(2 pages)
28 May 2012Solvency statement dated 24/05/12 (1 page)
28 May 2012Resolutions
  • RES13 ‐ Cancellation of share premium account 24/05/2012
(2 pages)
29 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (12 pages)
29 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (12 pages)
29 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (12 pages)
15 August 2011Termination of appointment of Stuart Rogers as a secretary (1 page)
15 August 2011Termination of appointment of John Boyle as a director (1 page)
15 August 2011Termination of appointment of David Vine as a director (1 page)
15 August 2011Termination of appointment of David Vine as a director (1 page)
15 August 2011Termination of appointment of Derek Pink as a director (1 page)
15 August 2011Appointment of Huntsmoor Nominees Limited as a secretary (2 pages)
15 August 2011Termination of appointment of Derek Pink as a director (1 page)
15 August 2011Termination of appointment of Stewart Robertson as a director (1 page)
15 August 2011Appointment of Mr Kyle Sugamele as a director (2 pages)
15 August 2011Termination of appointment of Stewart Robertson as a director (1 page)
15 August 2011Termination of appointment of John Boyle as a director (1 page)
15 August 2011Appointment of Mr Kyle Sugamele as a director (2 pages)
15 August 2011Appointment of Mr Steven Singh as a director (2 pages)
15 August 2011Termination of appointment of Keith William Simson as a director (1 page)
15 August 2011Appointment of Mr Steven Singh as a director (2 pages)
15 August 2011Termination of appointment of Keith William Simson as a director (1 page)
15 August 2011Appointment of Huntsmoor Nominees Limited as a secretary (2 pages)
15 August 2011Termination of appointment of Stuart Rogers as a director (1 page)
15 August 2011Termination of appointment of Stuart Rogers as a director (1 page)
15 August 2011Appointment of Mr Francis Joseph Pelzer V as a director (2 pages)
15 August 2011Termination of appointment of Stuart Rogers as a secretary (1 page)
15 August 2011Appointment of Mr Francis Joseph Pelzer V as a director (2 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 35,842.01
(5 pages)
20 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 35,842.01
(5 pages)
20 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 35,842.01
(5 pages)
8 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
10 June 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
17 May 2011Director's details changed for Mr. David John Vine on 10 May 2011 (2 pages)
17 May 2011Director's details changed for Mr. David John Vine on 10 May 2011 (2 pages)
10 May 2011Appointment of Mr Stuart James Rogers as a director (2 pages)
10 May 2011Appointment of Mr Stuart James Rogers as a director (2 pages)
10 March 2011Appointment of John Boyle as a director (2 pages)
10 March 2011Appointment of John Boyle as a director (2 pages)
14 January 2011Appointment of Mr Stuart Rogers as a secretary (2 pages)
14 January 2011Termination of appointment of John Thei as a secretary (1 page)
14 January 2011Termination of appointment of John Thei as a secretary (1 page)
14 January 2011Termination of appointment of John Thei as a secretary (1 page)
14 January 2011Appointment of Mr Stuart Rogers as a secretary (2 pages)
14 January 2011Termination of appointment of John Thei as a secretary (1 page)
4 January 2011Termination of appointment of Andrew Bottrill as a director (1 page)
4 January 2011Termination of appointment of Andrew Bottrill as a director (1 page)
15 October 2010Appointment of Mr Keith William Simson as a director (2 pages)
15 October 2010Appointment of Mr Keith William Simson as a director (2 pages)
9 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (19 pages)
9 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (19 pages)
9 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (19 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2010Memorandum and Articles of Association (24 pages)
1 July 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
1 July 2010Memorandum and Articles of Association (24 pages)
16 November 2009Appointment of Mr Derek Pink as a director (2 pages)
16 November 2009Appointment of Mr Derek Pink as a director (2 pages)
13 August 2009Director's change of particulars / david vine / 01/01/2009 (2 pages)
13 August 2009Director's change of particulars / david vine / 01/01/2009 (2 pages)
13 August 2009Return made up to 04/08/09; full list of members (26 pages)
13 August 2009Return made up to 04/08/09; full list of members (26 pages)
25 March 2009Full accounts made up to 30 September 2008 (18 pages)
25 March 2009Full accounts made up to 30 September 2008 (18 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 February 2009Ad 01/09/08-01/01/09\gbp si [email protected]=497.12\gbp ic 39465.77/39962.89\ (4 pages)
17 February 2009Ad 01/09/08-01/01/09\gbp si [email protected]=497.12\gbp ic 39465.77/39962.89\ (4 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
24 September 2008Return made up to 04/08/08; full list of members (26 pages)
24 September 2008Return made up to 04/08/08; full list of members (26 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
19 December 2007Full accounts made up to 30 September 2007 (19 pages)
19 December 2007Full accounts made up to 30 September 2006 (16 pages)
19 December 2007Full accounts made up to 30 September 2007 (19 pages)
19 December 2007Full accounts made up to 30 September 2006 (16 pages)
5 November 2007Return made up to 04/08/07; full list of members (29 pages)
5 November 2007Return made up to 04/08/07; full list of members (29 pages)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007New secretary appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
2 March 2007Auditor's resignation (1 page)
2 March 2007Auditor's resignation (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (6 pages)
26 January 2007Particulars of mortgage/charge (6 pages)
23 January 2007New secretary appointed (1 page)
23 January 2007New secretary appointed (1 page)
11 January 2007Secretary resigned;director resigned (1 page)
11 January 2007Secretary resigned;director resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
29 August 2006Accounts for a small company made up to 30 September 2005 (10 pages)
29 August 2006Accounts for a small company made up to 30 September 2005 (10 pages)
24 August 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 August 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 May 2006Ad 31/01/06--------- £ si [email protected]=3795 £ ic 36364/40159 (9 pages)
18 May 2006Ad 31/01/06--------- £ si [email protected]=3795 £ ic 36364/40159 (9 pages)
10 January 2006Nc inc already adjusted 14/12/05 (2 pages)
10 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2006Nc inc already adjusted 14/12/05 (2 pages)
10 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: 131 edgware road london W2 2HR (1 page)
25 October 2005Registered office changed on 25/10/05 from: 131 edgware road london W2 2HR (1 page)
6 October 2005Registered office changed on 06/10/05 from: the south wing 157 edgware road london W2 2HR (1 page)
6 October 2005Registered office changed on 06/10/05 from: the south wing 157 edgware road london W2 2HR (1 page)
26 August 2005Return made up to 04/08/05; full list of members (10 pages)
26 August 2005Return made up to 04/08/05; full list of members (10 pages)
25 July 2005Ad 15/09/04-14/07/05 £ si [email protected]=4211 £ ic 32962/37173 (4 pages)
25 July 2005Ad 15/09/04-14/07/05 £ si [email protected]=4211 £ ic 32962/37173 (4 pages)
27 June 2005Accounts for a small company made up to 30 September 2004 (10 pages)
27 June 2005Accounts for a small company made up to 30 September 2004 (10 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
11 October 2004Ad 08/05/04-14/09/04 £ si [email protected] (3 pages)
11 October 2004Ad 08/05/04-14/09/04 £ si [email protected] (3 pages)
29 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2004Nc inc already adjusted 22/06/04 (1 page)
29 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2004Nc inc already adjusted 22/06/04 (1 page)
24 September 2004Return made up to 04/08/04; full list of members (8 pages)
24 September 2004Return made up to 04/08/04; full list of members (8 pages)
6 April 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
6 April 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
16 February 2004Accounts for a small company made up to 31 March 2003 (10 pages)
16 February 2004Accounts for a small company made up to 31 March 2003 (10 pages)
9 September 2003Return made up to 04/08/03; full list of members (8 pages)
9 September 2003Return made up to 04/08/03; full list of members (8 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
3 June 2003Ad 01/08/02-30/04/03 £ si [email protected] (6 pages)
28 March 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
25 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
11 November 2002Company name changed cevas data systems LIMITED\certificate issued on 11/11/02 (2 pages)
3 October 2002Return made up to 04/08/02; full list of members (13 pages)
7 August 2002Ad 25/01/02-30/07/02 £ si [email protected]=5796 £ ic 8981/14777 (3 pages)
25 July 2002Director resigned (1 page)
29 June 2002New director appointed (3 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 January 2002Director resigned (1 page)
9 January 2002Ad 12/12/01-24/12/01 £ si [email protected]=72 £ ic 8049/8121 (2 pages)
9 January 2002Ad 17/09/01-08/10/01 £ si [email protected]=860 £ ic 8121/8981 (3 pages)
3 September 2001Ad 02/07/01-27/07/01 £ si [email protected] (5 pages)
24 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
1 August 2001Director's particulars changed (1 page)
20 April 2001Resolutions
  • RES13 ‐ Mins of meet for arts 05/03/01
(3 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 2001Nc inc already adjusted 05/03/01 (1 page)
5 March 2001Director resigned (1 page)
28 November 2000Registered office changed on 28/11/00 from: 1 conduit street london W1R 9TG (1 page)
21 November 2000New director appointed (2 pages)
3 November 2000Ad 01/04/00-01/06/00 £ si [email protected] (2 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
9 October 2000New director appointed (2 pages)
15 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 September 2000Particulars of mortgage/charge (5 pages)
7 September 2000Memorandum and Articles of Association (17 pages)
22 August 2000£ nc 510000/10000 15/07/00 (1 page)
22 August 2000£ nc 10000/14000 15/07/00 (1 page)
22 August 2000Ad 15/07/00--------- £ si [email protected]=4000 £ ic 3610/7610 (1 page)
22 August 2000Memorandum and Articles of Association (21 pages)
21 July 2000Director resigned (1 page)
20 June 2000Ad 01/06/00--------- £ si [email protected]=10 £ ic 3600/3610 (1 page)
13 June 2000Director's particulars changed (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
23 May 2000Particulars of mortgage/charge (5 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director's particulars changed (1 page)
16 May 2000New director appointed (2 pages)
16 April 2000Director's particulars changed (1 page)
12 April 2000Ad 25/03/00-31/03/00 £ si [email protected]=120 £ ic 3480/3600 (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Ad 04/02/00-24/03/00 £ si [email protected]=170 £ ic 3310/3480 (3 pages)
29 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
28 March 2000Company name changed strategis data LTD\certificate issued on 29/03/00 (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
9 February 2000Ad 06/01/00-03/02/00 £ si [email protected]=810 £ ic 2500/3310 (2 pages)
24 January 2000Ad 21/12/99--------- £ si [email protected]=2499 £ ic 1/2500 (2 pages)
6 January 2000Div 21/12/99 (1 page)
6 January 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
6 January 2000£ nc 100/10000 21/12/99 (1 page)
6 January 2000£ nc 10000/510000 21/12/99 (1 page)
6 January 2000Memorandum and Articles of Association (5 pages)
5 January 2000Registered office changed on 05/01/00 from: 20 adelaide road london W13 9EB (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Registered office changed on 18/10/99 from: 152-160 city road london EC1V 2NX (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
4 August 1999Incorporation (8 pages)