Company NameD4T4 Solutions Limited
DirectorsAshoni Kumar Mehta and Guerino Luigi Bruno, Iii
Company StatusActive
Company Number03856541
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ashoni Kumar Mehta
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
TW16 6SB
Director NameMr Guerino Luigi Bruno, Iii
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressWindmill House 91-93 Windmill Road
Sunbury-On-Thames
Middlesex
TW16 7EF
Director NameWilliam Robert Brindle
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(1 week after company formation)
Appointment Duration7 years, 6 months (resigned 10 May 2007)
RoleCompany Director
Correspondence AddressSummerfields
Brentmoor Road West End
Woking
Surrey
GU24 9NE
Director NameMr Graham William Skelton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2002)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Pangbourne Hill, Pangbourne
Panbourne
Berkshire
RG8 7AS
Secretary NameMr Graham William Skelton
NationalityBritish
StatusResigned
Appointed18 October 1999(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2002)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Pangbourne Hill, Pangbourne
Panbourne
Berkshire
RG8 7AS
Director NamePeter McDougall Black
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(3 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 December 2000)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address22 Kinnear Road
Inverleith
Edinburgh
Midlothian
EH3 5PE
Scotland
Director NameIan Colin Taylor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(3 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 December 2000)
RoleCompany Director
Correspondence Address7 Cooperage
Regents Bridge Gardens
London
SW8 1JR
Director NameMr Jeremy Andrew Charles Barker
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Flintjack Place
Lambourn
Berkshire
RG17 8NX
Director NameMr Malcolm Duckett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(1 year, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Maris House
Draymans Way
Alton
Hampshire
GU34 1FW
Secretary NameMr Malcolm Duckett
NationalityBritish
StatusResigned
Appointed01 February 2003(3 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedstead Lodge Wield Road
Medstead
Alton
Hampshire
GU34 5LY
Director NameMr Godfrey Stephen Shingles
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(7 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarly Cottage
Pantings Lane
Highclere
Berkshire
RG20 9PS
Director NameMr Lincoln Mark Vaughan Goldspink
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(11 years after company formation)
Appointment Duration10 years, 11 months (resigned 29 September 2021)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressWindmill House 91-93 Windmill Road
Sunbury-On-Thames
Middlesex
TW16 7EF
Director NameMr Simon Edward Burton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(11 years after company formation)
Appointment Duration10 years, 11 months (resigned 29 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWindmill House 91-93 Windmill Road
Sunbury-On-Thames
Middlesex
TW16 7EF
Director NameMrs Carmel Elizabeth Warren
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(11 years after company formation)
Appointment Duration8 years, 8 months (resigned 03 July 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWindmill House 91-93 Windmill Road
Sunbury-On-Thames
Middlesex
TW16 7EF
Secretary NameMr Paul Michael George Klinger
StatusResigned
Appointed29 March 2011(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2015)
RoleCompany Director
Correspondence AddressVenture West Greenham Business Park
Newbury
Berkshire
RG19 6HX
Director NameMr James Lloyd Dodkins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(15 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIlchester Cottage Church Road
Farley
Salisbury
Wiltshire
SP5 1AH
Director NameMr John Lythall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(15 years, 3 months after company formation)
Appointment Duration6 years (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wisley 3 Hatchford Manor Ockham Lane
Cobham
Surrey
KT11 1LH
Director NameMr Peter John Kear
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(15 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Bergerie
9 Rue De La Mairie
St Martin De Juilers
Charente Maritime 17400
France
Secretary NameMichael Leigh Scott Tinling
StatusResigned
Appointed23 January 2015(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 July 2017)
RoleCompany Director
Correspondence AddressWindmill House 91-93 Windmill Road
Sunbury-Upon-Thames
Middlesex
TW16 7EF
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Contact

Websitecelebrus.com
Email address[email protected]
Telephone01932 893325
Telephone regionWeybridge

Location

Registered AddressElmbrook House
18-19 Station Road
Sunbury-On-Thames
TW16 6SB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

526k at £0.01Speed-trap Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,883,897
Gross Profit£1,818,730
Net Worth-£6,286,779
Cash£120,138
Current Liabilities£618,066

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Charges

31 March 2015Delivered on: 31 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 December 2014Delivered on: 31 December 2014
Satisfied on: 6 March 2015
Persons entitled: Beringea LLP

Classification: A registered charge
Fully Satisfied
3 July 2014Delivered on: 18 July 2014
Satisfied on: 8 January 2015
Persons entitled: I S Solutions PLC

Classification: A registered charge
Particulars: None.
Fully Satisfied
25 October 2010Delivered on: 29 October 2010
Satisfied on: 6 March 2015
Persons entitled: Beringea LLP as Security Trustee for the Noteholders

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the security trustee and the noteholders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

3 February 2021Termination of appointment of John Lythall as a director on 29 January 2021 (1 page)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
5 July 2019Termination of appointment of Carmel Elizabeth Warren as a director on 3 July 2019 (1 page)
5 July 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
22 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
23 August 2017Termination of appointment of Michael Leigh Scott Tinling as a secretary on 20 July 2017 (1 page)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 August 2017Termination of appointment of Michael Leigh Scott Tinling as a secretary on 20 July 2017 (1 page)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
7 March 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
7 March 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
11 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5,260.02
(8 pages)
11 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5,260.02
(8 pages)
31 March 2015Registration of charge 038565410004, created on 31 March 2015 (25 pages)
31 March 2015Registration of charge 038565410004, created on 31 March 2015 (25 pages)
18 March 2015Appointment of Peter John Kear as a director on 23 January 2015 (3 pages)
18 March 2015Appointment of Peter John Kear as a director on 23 January 2015 (3 pages)
17 March 2015Appointment of Michael Leigh Scott Tinling as a secretary on 23 January 2015 (3 pages)
17 March 2015Termination of appointment of Godfrey Stephen Shingles as a director on 23 January 2015 (2 pages)
17 March 2015Appointment of James Lloyd Dodkins as a director on 23 January 2015 (3 pages)
17 March 2015Registered office address changed from Venture West Greenham Business Park Newbury Berkshire RG19 6HX to Windmill House 91-93 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF on 17 March 2015 (2 pages)
17 March 2015Registered office address changed from Venture West Greenham Business Park Newbury Berkshire RG19 6HX to Windmill House 91-93 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF on 17 March 2015 (2 pages)
17 March 2015Appointment of Mr John Lythall as a director on 23 January 2015 (3 pages)
17 March 2015Appointment of James Lloyd Dodkins as a director on 23 January 2015 (3 pages)
17 March 2015Termination of appointment of Godfrey Stephen Shingles as a director on 23 January 2015 (2 pages)
17 March 2015Appointment of Michael Leigh Scott Tinling as a secretary on 23 January 2015 (3 pages)
17 March 2015Appointment of Mr John Lythall as a director on 23 January 2015 (3 pages)
16 March 2015Termination of appointment of Paul Michael George Klinger as a secretary on 23 January 2015 (2 pages)
16 March 2015Termination of appointment of Paul Michael George Klinger as a secretary on 23 January 2015 (2 pages)
6 March 2015Satisfaction of charge 038565410003 in full (4 pages)
6 March 2015Satisfaction of charge 038565410003 in full (4 pages)
6 March 2015Satisfaction of charge 1 in full (4 pages)
6 March 2015Satisfaction of charge 1 in full (4 pages)
21 February 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
21 February 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
8 January 2015Satisfaction of charge 038565410002 in full (4 pages)
8 January 2015Satisfaction of charge 038565410002 in full (4 pages)
31 December 2014Registration of charge 038565410003, created on 24 December 2014 (37 pages)
31 December 2014Registration of charge 038565410003, created on 24 December 2014 (37 pages)
5 December 2014Termination of appointment of Malcolm Duckett as a director on 28 November 2014 (1 page)
5 December 2014Termination of appointment of Malcolm Duckett as a director on 28 November 2014 (1 page)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,260.02
(7 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,260.02
(7 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
18 July 2014Registration of charge 038565410002, created on 3 July 2014 (14 pages)
18 July 2014Registration of charge 038565410002, created on 3 July 2014 (14 pages)
18 July 2014Registration of charge 038565410002, created on 3 July 2014 (14 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 5,260.02
(7 pages)
11 October 2013Director's details changed for Mr Malcolm Duckett on 1 July 2013 (2 pages)
11 October 2013Director's details changed for Mr Malcolm Duckett on 1 July 2013 (2 pages)
11 October 2013Director's details changed for Mr Malcolm Duckett on 1 July 2013 (2 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 5,260.02
(7 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
18 July 2013Director's details changed for Mr Malcolm Duckett on 16 July 2013 (2 pages)
18 July 2013Director's details changed for Mr Malcolm Duckett on 16 July 2013 (2 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
23 November 2011Registered office address changed from Venture West Greenham Business Park Greenham Newbury Berkshire RG19 6HN United Kingdom on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Venture West Greenham Business Park Greenham Newbury Berkshire RG19 6HN United Kingdom on 23 November 2011 (1 page)
7 November 2011Termination of appointment of Malcolm Duckett as a secretary (1 page)
7 November 2011Termination of appointment of Malcolm Duckett as a secretary (1 page)
7 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
1 April 2011Appointment of Mr Paul Michael George Klinger as a secretary (1 page)
1 April 2011Appointment of Mr Paul Michael George Klinger as a secretary (1 page)
1 April 2011Registered office address changed from Venture West New Greenham Park Greenham Thatcham Berkshire RG19 6HN England on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Venture West New Greenham Park Greenham Thatcham Berkshire RG19 6HN England on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Venture West New Greenham Park Greenham Thatcham Berkshire RG19 6HN England on 1 April 2011 (1 page)
31 March 2011Company name changed speed-trap LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2011Company name changed speed-trap LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (15 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (15 pages)
26 October 2010Appointment of Mr Lincoln Mark Vaughan Goldspink as a director (2 pages)
26 October 2010Appointment of Mr Simon Edward Burton as a director (2 pages)
26 October 2010Appointment of Mrs Carmel Elizabeth Warren as a director (2 pages)
26 October 2010Appointment of Mrs Carmel Elizabeth Warren as a director (2 pages)
26 October 2010Appointment of Mr Lincoln Mark Vaughan Goldspink as a director (2 pages)
26 October 2010Appointment of Mr Simon Edward Burton as a director (2 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 September 2010Company name changed speed-trap.com LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
1 September 2010Company name changed speed-trap.com LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
23 June 2010Change of name notice (2 pages)
23 June 2010Change of name notice (2 pages)
10 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(1 page)
10 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(1 page)
1 December 2009Registered office address changed from 15-18 Venture West New Greenham Park Newbury Berkshire RG19 6NU on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 15-18 Venture West New Greenham Park Newbury Berkshire RG19 6NU on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 15-18 Venture West New Greenham Park Newbury Berkshire RG19 6NU on 1 December 2009 (1 page)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Godfrey Stephen Shingles on 11 October 2009 (2 pages)
10 November 2009Director's details changed for Godfrey Stephen Shingles on 11 October 2009 (2 pages)
10 November 2009Director's details changed for Malcolm Duckett on 11 October 2009 (2 pages)
10 November 2009Director's details changed for Malcolm Duckett on 11 October 2009 (2 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
4 November 2008Return made up to 11/10/08; full list of members (3 pages)
4 November 2008Return made up to 11/10/08; full list of members (3 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (10 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (10 pages)
18 October 2007Return made up to 11/10/07; no change of members (7 pages)
18 October 2007Return made up to 11/10/07; no change of members (7 pages)
14 July 2007New director appointed (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (2 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (9 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (9 pages)
13 November 2006Return made up to 11/10/06; full list of members (7 pages)
13 November 2006Return made up to 11/10/06; full list of members (7 pages)
15 June 2006Accounts for a small company made up to 31 December 2005 (9 pages)
15 June 2006Accounts for a small company made up to 31 December 2005 (9 pages)
20 October 2005Return made up to 11/10/05; full list of members (7 pages)
20 October 2005Return made up to 11/10/05; full list of members (7 pages)
23 June 2005Accounts for a small company made up to 31 December 2004 (9 pages)
23 June 2005Accounts for a small company made up to 31 December 2004 (9 pages)
17 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (9 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (9 pages)
16 October 2003Return made up to 11/10/03; no change of members
  • 363(287) ‐ Registered office changed on 16/10/03
(7 pages)
16 October 2003Return made up to 11/10/03; no change of members
  • 363(287) ‐ Registered office changed on 16/10/03
(7 pages)
11 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New secretary appointed (1 page)
11 February 2003New secretary appointed (1 page)
11 February 2003Director resigned (1 page)
4 November 2002Return made up to 11/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2002Return made up to 11/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2002Full accounts made up to 31 December 2001 (13 pages)
18 October 2002Full accounts made up to 31 December 2001 (13 pages)
2 February 2002Accounts for a small company made up to 31 December 2000 (8 pages)
2 February 2002Accounts for a small company made up to 31 December 2000 (8 pages)
22 November 2001Return made up to 11/10/01; full list of members (10 pages)
22 November 2001Return made up to 11/10/01; full list of members (10 pages)
27 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
5 January 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
5 January 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
28 November 2000Return made up to 11/10/00; full list of members (10 pages)
28 November 2000Registered office changed on 28/11/00 from: unit 4 286A-288 croxted road london SE24 9DA (1 page)
28 November 2000Return made up to 11/10/00; full list of members (10 pages)
28 November 2000Registered office changed on 28/11/00 from: unit 4 286A-288 croxted road london SE24 9DA (1 page)
30 May 2000Ad 25/04/00--------- £ si [email protected]=2260 £ ic 5998/8258 (3 pages)
30 May 2000Ad 25/04/00--------- £ si [email protected]=2260 £ ic 5998/8258 (3 pages)
26 May 2000Ad 31/01/00--------- £ si [email protected]=2998 £ ic 3000/5998 (2 pages)
26 May 2000Ad 31/01/00--------- £ si [email protected]=2998 £ ic 3000/5998 (2 pages)
23 February 2000Ad 31/01/00--------- £ si [email protected]=2998 £ ic 2/3000 (2 pages)
23 February 2000Ad 31/01/00--------- £ si [email protected]=2998 £ ic 2/3000 (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
9 February 2000New director appointed (3 pages)
9 February 2000New director appointed (3 pages)
1 December 1999Company name changed delta-E. Com LIMITED\certificate issued on 02/12/99 (3 pages)
1 December 1999Company name changed delta-E. Com LIMITED\certificate issued on 02/12/99 (3 pages)
1 December 1999£ nc 1000/1000000 19/11/99 (1 page)
1 December 1999S-div 20/11/99 (1 page)
1 December 1999£ nc 1000/1000000 19/11/99 (1 page)
1 December 1999S-div 20/11/99 (1 page)
12 November 1999Secretary resigned (1 page)
12 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1999Registered office changed on 12/11/99 from: suite C1, city cloisters 188/196 old street london EC1V 9FR (1 page)
12 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1999Registered office changed on 12/11/99 from: suite C1, city cloisters 188/196 old street london EC1V 9FR (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1999Secretary resigned (1 page)
12 November 1999New secretary appointed;new director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New secretary appointed;new director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1999Incorporation (14 pages)
11 October 1999Incorporation (14 pages)