Company NameTRX Uk, Ltd
DirectorRenaud Valery Heyd
Company StatusActive
Company Number03854369
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 7 months ago)
Previous NamesMatchhit Limited and WTT UK Limited

Business Activity

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

Directors

Director NameMr Renaud Valery Heyd
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed16 April 2021(21 years, 6 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed15 July 2013(13 years, 9 months after company formation)
Appointment Duration10 years, 9 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRalph Manaker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1999(2 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 02 March 2005)
RoleLawyer
Correspondence Address2532 Atoka Road
Marshall
Virginia
20115
Irish
Director NameNorwood H Davis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2005(5 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 July 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address485 Oak Circle
Charlottesville
Va 22901
Foreign
Director NameTimothy Severt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2007)
RoleExecutive
Correspondence Address171 Westminster Drive
Atlanta
Georgia 30309
Foreign
Director NameLindsey Sykes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2006)
RoleExecutive
Correspondence Address4585 Windsor Gate Court
Atlanta
Georgia 30347
Foreign
Director NamePeter Grover
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(7 years, 3 months after company formation)
Appointment Duration6 months (resigned 03 August 2007)
RoleEvp Sales & Client Svcs
Correspondence Address20 New Road
Penn
Buckinghamshire
HP10 8DJ
Director NameMr David Dale Cathcart
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2007(7 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 July 2013)
RoleC F O
Country of ResidenceUnited States
Correspondence Address4100 Regal Oaks Drive
Suwanee
Georgia 30024
Foreign
Secretary NameMr David Dale Cathcart
NationalityAmerican
StatusResigned
Appointed16 August 2007(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 July 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4100 Regal Oaks Drive
Suwanee
Georgia 30024
Foreign
Director NameMr Harley Shane Hammond
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2008(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 11 December 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address8247 San Fernando Way
Dallas
Texas
Tx 75218
Director NameMr Francis Joseph Pelzer V
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2013(13 years, 9 months after company formation)
Appointment Duration3 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
Appointed15 July 2013(13 years, 9 months after company formation)
Appointment Duration3 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 NameMelanie Ann Morgan
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2013(13 years, 9 months after company formation)
Appointment Duration4 years, 8 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 NameMichael Lloyd Eberhard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2017(17 years, 6 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 NameMarc Kenneth Malone
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2017(17 years, 6 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 NameChristopher Alan Juneau
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2018(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 2021)
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
StatusResigned
Appointed25 May 2018(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 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
StatusResigned
Appointed01 July 2019(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Michiel Alexander Verhoeven
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed16 April 2021(21 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2023)
RoleManaging Director, Sap Uk Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Robert Harrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(23 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1999(2 weeks, 5 days after company formation)
Appointment Duration7 years, 9 months (resigned 16 August 2007)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Trx Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,308
Current Liabilities£26,308

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 4 weeks ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

31 January 2024Termination of appointment of Robert Harrison as a director on 31 January 2024 (1 page)
6 November 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
3 February 2023Appointment of Mr Robert Harrison as a director on 1 February 2023 (2 pages)
31 January 2023Termination of appointment of Michiel Alexander Verhoeven as a director on 31 January 2023 (1 page)
5 January 2023Accounts for a dormant company made up to 31 December 2021 (10 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
19 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages)
7 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
21 April 2021Appointment of Mr Michiel Alexander Verhoeven as a director on 16 April 2021 (2 pages)
19 April 2021Termination of appointment of Christopher Alan Juneau as a director on 16 April 2021 (1 page)
19 April 2021Termination of appointment of Michael Paul Weingartner as a director on 16 April 2021 (1 page)
19 April 2021Registered office address changed from 5 New Street Square London EC4A 3TW to Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD on 19 April 2021 (1 page)
19 April 2021Appointment of Mr Renaud Valery Heyd as a director on 16 April 2021 (2 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (271 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
1 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 April 2020Termination of appointment of Christopher Ryan Arendale as a director on 1 April 2020 (1 page)
7 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
7 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
3 July 2019Appointment of Michael Paul Weingartner as a director on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Michael Lloyd Eberhard as a director on 1 July 2019 (1 page)
27 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (269 pages)
27 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
27 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
8 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
30 May 2018Termination of appointment of Marc Kenneth Malone as a director on 25 May 2018 (1 page)
30 May 2018Appointment of Christopher Ryan Arendale as a director on 25 May 2018 (2 pages)
16 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (282 pages)
16 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (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)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
8 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
8 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
9 October 2017Notification of Sap Se as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Withdrawal of a person with significant control statement on 9 October 2017 (2 pages)
9 October 2017Withdrawal of a person with significant control statement on 9 October 2017 (2 pages)
9 October 2017Notification of Sap Se as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (279 pages)
18 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (279 pages)
22 May 2017Appointment of Marc Kenneth Malone as a director on 13 April 2017 (2 pages)
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 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 2017Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017 (1 page)
22 May 2017Termination of appointment of Steven Singh as a director on 13 April 2017 (1 page)
22 May 2017Appointment of Michael Lloyd Eberhard as a director on 13 April 2017 (2 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
30 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
1 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages)
1 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages)
1 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
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 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 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)
2 November 2015Full accounts made up to 31 December 2014 (12 pages)
2 November 2015Full accounts made up to 31 December 2014 (12 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(6 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(6 pages)
24 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(6 pages)
24 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(6 pages)
24 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(6 pages)
30 August 2014Full accounts made up to 31 December 2013 (11 pages)
30 August 2014Full accounts made up to 31 December 2013 (11 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(6 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(6 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(6 pages)
17 October 2013Appointment of Melanie Morgan as a director (2 pages)
17 October 2013Appointment of Mr Steven Singh as a director (2 pages)
17 October 2013Appointment of Melanie Morgan as a director (2 pages)
17 October 2013Termination of appointment of Norwood Davis as a director (1 page)
17 October 2013Termination of appointment of David Cathcart as a secretary (1 page)
17 October 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
17 October 2013Termination of appointment of David Cathcart as a director (1 page)
17 October 2013Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH on 17 October 2013 (1 page)
17 October 2013Appointment of Mr Steven Singh as a director (2 pages)
17 October 2013Appointment of Mr Francis Joseph Pelzer V as a director (2 pages)
17 October 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
17 October 2013Termination of appointment of David Cathcart as a director (1 page)
17 October 2013Appointment of Mr Francis Joseph Pelzer V as a director (2 pages)
17 October 2013Termination of appointment of Norwood Davis as a director (1 page)
17 October 2013Registered office address changed from Sutherland House Russell Way Crawley West Sussex RH10 1UH on 17 October 2013 (1 page)
17 October 2013Termination of appointment of David Cathcart as a secretary (1 page)
11 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
20 December 2012Termination of appointment of Harley Hammond as a director (1 page)
20 December 2012Termination of appointment of Harley Hammond as a director (1 page)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
19 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
10 November 2010Auditors resignation (1 page)
10 November 2010Auditors resignation (1 page)
15 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for David Cathcart on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Harley Shane Hammond on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Norwood H Davis on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Cathcart on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Harley Shane Hammond on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Harley Shane Hammond on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Cathcart on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Norwood H Davis on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Norwood H Davis on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for David Cathcart on 16 August 2007 (2 pages)
27 October 2009Director's details changed for Norwood H Davis on 2 March 2005 (1 page)
27 October 2009Director's details changed for David Cathcart on 31 January 2007 (1 page)
27 October 2009Secretary's details changed for David Cathcart on 16 August 2007 (2 pages)
27 October 2009Director's details changed for Norwood H Davis on 2 March 2005 (1 page)
27 October 2009Director's details changed for David Cathcart on 31 January 2007 (1 page)
27 October 2009Director's details changed for Mr Harley Shane Hammond on 11 December 2008 (1 page)
27 October 2009Director's details changed for Mr Harley Shane Hammond on 11 December 2008 (1 page)
27 October 2009Director's details changed for Norwood H Davis on 2 March 2005 (1 page)
10 July 2009Full accounts made up to 31 December 2008 (11 pages)
10 July 2009Full accounts made up to 31 December 2008 (11 pages)
1 April 2009Director appointed mr harley shane hammond (1 page)
1 April 2009Director appointed mr harley shane hammond (1 page)
17 November 2008Return made up to 06/10/08; full list of members (3 pages)
17 November 2008Return made up to 06/10/08; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 April 2008Return made up to 06/10/07; no change of members (7 pages)
9 April 2008Return made up to 06/10/07; no change of members (7 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
23 January 2008Registered office changed on 23/01/08 from: 20-22 bedford row london WC1R 4JS (1 page)
23 January 2008Registered office changed on 23/01/08 from: 20-22 bedford row london WC1R 4JS (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (2 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008Secretary resigned (1 page)
29 July 2007Accounts made up to 31 December 2005 (7 pages)
29 July 2007Accounts made up to 31 December 2006 (7 pages)
29 July 2007Accounts made up to 31 December 2005 (7 pages)
29 July 2007Accounts made up to 31 December 2006 (7 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
26 January 2007Full accounts made up to 31 December 2004 (8 pages)
26 January 2007Full accounts made up to 31 December 2004 (8 pages)
13 December 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2006Return made up to 06/10/05; full list of members (7 pages)
24 February 2006Return made up to 06/10/05; full list of members (7 pages)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
7 March 2005Resolutions
  • RES13 ‐ Sub dive £1 - 1P 01/03/05
(1 page)
7 March 2005Resolutions
  • RES13 ‐ Sub dive £1 - 1P 01/03/05
(1 page)
7 March 2005S-div 01/03/05 (1 page)
7 March 2005S-div 01/03/05 (1 page)
15 October 2004Return made up to 06/10/04; full list of members (5 pages)
15 October 2004Return made up to 06/10/04; full list of members (5 pages)
29 September 2004Accounts made up to 31 December 2003 (8 pages)
29 September 2004Accounts made up to 31 December 2003 (8 pages)
27 February 2004Company name changed wtt uk LIMITED\certificate issued on 27/02/04 (2 pages)
27 February 2004Company name changed wtt uk LIMITED\certificate issued on 27/02/04 (2 pages)
28 October 2003Accounts made up to 31 December 2002 (8 pages)
28 October 2003Accounts made up to 31 December 2002 (8 pages)
10 October 2003Return made up to 06/10/03; full list of members (5 pages)
10 October 2003Return made up to 06/10/03; full list of members (5 pages)
26 October 2002Accounts made up to 31 December 2001 (8 pages)
26 October 2002Accounts made up to 31 December 2001 (8 pages)
14 October 2002Return made up to 06/10/02; full list of members (5 pages)
14 October 2002Return made up to 06/10/02; full list of members (5 pages)
12 October 2001Return made up to 06/10/01; full list of members (5 pages)
12 October 2001Return made up to 06/10/01; full list of members (5 pages)
16 August 2001Accounts for a small company made up to 31 December 2000 (9 pages)
16 August 2001Accounts for a small company made up to 31 December 2000 (9 pages)
25 April 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
25 April 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
11 October 2000Return made up to 06/10/00; full list of members (5 pages)
11 October 2000Return made up to 06/10/00; full list of members (5 pages)
16 February 2000Registered office changed on 16/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000Registered office changed on 16/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New director appointed (2 pages)
11 February 2000Company name changed matchhit LIMITED\certificate issued on 11/02/00 (2 pages)
11 February 2000Company name changed matchhit LIMITED\certificate issued on 11/02/00 (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Director resigned (1 page)
6 October 1999Incorporation (13 pages)
6 October 1999Incorporation (13 pages)