Company NameLumesse Limited
DirectorsShanna Jane Helen Laughton and Edward Lewis Kaufman
Company StatusActive
Company Number03879877
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Shanna Jane Helen Laughton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed02 March 2022(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence Address16 St. Johns Lane
Farringdon
London
EC1M 4BS
Director NameMr Edward Lewis Kaufman
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 2024(24 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days
RoleAttorney
Country of ResidenceUnited States
Correspondence Address16 St. Johns Lane
Farringdon
London
EC1M 4BS
Director NameDamian Christopher Nolan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2000(4 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 14 January 2008)
RoleIT Director
Correspondence Address9 Rue Yves Legger
94600 Choisey Le Roi
France
Director NameAndrew Bernard Randall
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(4 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 14 January 2008)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hall Farm Barns
Flapton Lane
Northall
Bucks
LU6 2HG
Secretary NameAndrew Bernard Randall
NationalityBritish
StatusResigned
Appointed31 March 2000(4 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 14 January 2008)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hall Farm Barns
Flapton Lane
Northall
Bucks
LU6 2HG
Director NameKevin Dowling
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2000(7 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 11 July 2005)
RoleAccountant
Correspondence Address6 Orlagh Court
Knocklyon
Dublin 16
Irish
Director NameJames David Lusher
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(1 year, 3 months after company formation)
Appointment Duration9 months (resigned 22 November 2001)
RoleTechnology
Correspondence Address14 Nairdwood Close
Prestwood
Buckinghamshire
HP16 0QN
Director NameRachel Isabel Ida Keighley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 July 2005)
RoleTraining Consultant
Correspondence Address47 Ambergate Street
London
SE17 3RY
Director NameMr Ian Roy Cole
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 May 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Wodeland Avenue
Guildford
Surrey
GU2 4LD
Director NameMr Colin John Tenwick
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters
Gillhams Lane Lynchmere
Haslemere
Surrey
GU27 3ND
Director NameMr Matthew John Parker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempus Court Onslow Street
Guildford
Surrey
GU1 4SS
Secretary NameMr Ian Roy Cole
NationalityBritish
StatusResigned
Appointed14 January 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 May 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Wodeland Avenue
Guildford
Surrey
GU2 4LD
Director NameMr Duncan Love
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTempus Court Onslow Street
Guildford
Surrey
GU1 4SS
Director NameMr John James Thrower
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(10 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NameMs Kathleen Joyce Symonds
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempus Court Onslow Street
Guildford
Surrey
GU1 4SS
Director NameMr Nicholas Richard Holmes
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NameMr Christopher Paul Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NameMr Michael James Hunt
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(13 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NameThomas Paul Erich Volk
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2014(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2015)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NamePaul Julian Marchant
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2015)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NameStephen David Hewitt
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2018)
RoleLumesse Group HR Director
Country of ResidenceUnited Kingdom
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NameMr Didier Jean-Louis Bench
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2015(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2018)
RoleLumesse Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address475 The Boulevard Capability Green
Luton
LU1 3LU
Director NameMr Eric John Graham
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2018(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Road
Ottawa
Ontario
K2k3g1
Director NameMs Shanna Jane Helen Laughton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2018(18 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Road
Ottawa
Ontario
K2k3g1
Director NameMr Michael Stewart
Date of BirthMay 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2018(18 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address495 March Road
Ottawa
Ontario
K2k3g1
Director NameBrandon Duane Ulrich
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2020(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Boulevard
Suite 620
Santa Monica
California
90404
Director NameMr Adam Jeremy Weiss
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2020(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Blvd.
Suite 620 South
Santa Monica
California
90404
Director NameJohn David Springer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2022(22 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Arlington Square , Third Floor
Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameRyan Cameron Courson
Date of BirthOctober 1989 (Born 34 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2024)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Blvd
Suite 600s
Santa Monica
California
90404
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitelumesse.com
Telephone01582 816555
Telephone regionLuton

Location

Registered Address16 St. Johns Lane
Farringdon
London
EC1M 4BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

19.2m at £0.007Lumesse Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,849,918
Gross Profit£16,682,111
Net Worth-£1,435,205
Cash£459,161
Current Liabilities£14,542,908

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 December

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

31 January 2019Delivered on: 1 February 2019
Persons entitled: Golub Capital Markets Llc

Classification: A registered charge
Particulars: Pursuant to the charge, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 3(g)(iv)(b) of the charge. Pursuant to the charge, the company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail, see clauses 3(g)(i) and (ii) of the charge.
Outstanding
26 September 2014Delivered on: 29 September 2014
Persons entitled: Wells Fargo Bank, National Association, London Branch

Classification: A registered charge
Particulars: Lumesse limited charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any material real property (as defined in the debenture).. Lumesse limited charges by way of first fixed charge all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
20 April 2011Delivered on: 30 April 2011
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from each member of the group to the chargee and/or the other secured parties (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
6 December 2010Delivered on: 14 December 2010
Satisfied on: 28 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
8 February 2002Delivered on: 21 February 2002
Satisfied on: 26 April 2011
Persons entitled: De La Rue International 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: All the company's beneficial interest of the interest earing deposit account under file number 00269109 bristows client account at the royal bank of scotland PLC 62-63 threadneedle street london EC2R 8LA.
Fully Satisfied

Filing History

7 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages)
7 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
25 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
1 September 2023Change of details for Cornerstone Ondemand Limited as a person with significant control on 1 September 2023 (2 pages)
1 September 2023Registered office address changed from 4 Coleman St. London EC2R 5AR United Kingdom to 16 st. Johns Lane Farringdon London EC1M 4BS on 1 September 2023 (1 page)
29 June 2023Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page)
9 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
9 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
9 May 2023Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages)
9 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 April 2023Confirmation statement made on 20 March 2023 with updates (5 pages)
30 January 2023Director's details changed for Ryan Cameron Courson on 28 October 2022 (2 pages)
12 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
31 October 2022Registered office address changed from 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA United Kingdom to 4 Coleman St. London EC2R 5AR on 31 October 2022 (1 page)
22 August 2022Notification of Cornerstone Ondemand Limited as a person with significant control on 18 August 2022 (2 pages)
22 August 2022Cessation of Lumesse Holdings Uk Limited as a person with significant control on 18 August 2022 (1 page)
1 August 2022Termination of appointment of John David Springer as a director on 1 August 2022 (1 page)
1 August 2022Appointment of Ryan Cameron Courson as a director on 1 August 2022 (2 pages)
25 April 2022Termination of appointment of Brandon Duane Ulrich as a director on 22 April 2022 (1 page)
7 April 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 05/04/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 April 2022Statement by Directors (1 page)
7 April 2022Solvency Statement dated 05/04/22 (1 page)
7 April 2022Statement of capital on 7 April 2022
  • GBP 0.9975
(3 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
7 March 2022Appointment of John David Springer as a director on 2 March 2022 (2 pages)
7 March 2022Termination of appointment of Adam Jeremy Weiss as a director on 5 February 2022 (1 page)
7 March 2022Appointment of Shanna Jane Helen Laughton as a director on 2 March 2022 (2 pages)
5 January 2022Full accounts made up to 31 December 2020 (28 pages)
18 August 2021Change of details for Lumesse Holdings Uk Limited as a person with significant control on 18 August 2021 (2 pages)
18 August 2021Registered office address changed from Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU United Kingdom to 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA on 18 August 2021 (1 page)
30 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
12 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 April 2021Register inspection address has been changed from Kerman & Co, 200 Strand London WC2R 1DJ England to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
6 April 2021Register(s) moved to registered inspection location Kerman & Co, 200 Strand London WC2R 1DJ (1 page)
11 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages)
26 October 2020Appointment of Mr Adam Jeremy Weiss as a director on 26 October 2020 (2 pages)
26 October 2020Appointment of Brandon Duane Ulrich as a director on 26 October 2020 (2 pages)
26 October 2020Termination of appointment of Michael Stewart as a director on 26 October 2020 (1 page)
26 October 2020Termination of appointment of Shanna Jane Helen Laughton as a director on 26 October 2020 (1 page)
25 August 2020Change of details for Lumesse Holdings Uk Limited as a person with significant control on 9 March 2020 (2 pages)
19 August 2020Termination of appointment of Eric John Graham as a director on 3 July 2020 (1 page)
24 April 2020Satisfaction of charge 038798770005 in full (1 page)
25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
9 March 2020Registered office address changed from 475 the Boulevard Capability Green Luton LU1 3LU to Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU on 9 March 2020 (1 page)
24 February 2020Register(s) moved to registered inspection location Kerman & Co, 200 Strand London WC2R 1DJ (1 page)
24 February 2020Register inspection address has been changed to Kerman & Co, 200 Strand London WC2R 1DJ (1 page)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
21 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (43 pages)
21 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
21 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
1 February 2019Registration of charge 038798770005, created on 31 January 2019 (16 pages)
20 November 2018Termination of appointment of Didier Bench as a director on 1 November 2018 (1 page)
18 November 2018Termination of appointment of Stephen David Hewitt as a director on 1 November 2018 (1 page)
18 November 2018Appointment of Mr. Eric Graham as a director on 1 November 2018 (2 pages)
18 November 2018Appointment of Mr. Michael Stewart as a director on 1 November 2018 (2 pages)
18 November 2018Termination of appointment of Michael James Hunt as a director on 1 November 2018 (1 page)
18 November 2018Appointment of Ms. Shanna Laughton as a director on 1 November 2018 (2 pages)
2 November 2018Satisfaction of charge 038798770004 in full (1 page)
25 April 2018Full accounts made up to 31 December 2017 (24 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
12 April 2017Full accounts made up to 31 December 2016 (23 pages)
12 April 2017Full accounts made up to 31 December 2016 (23 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
15 June 2016Full accounts made up to 31 December 2015 (21 pages)
15 June 2016Full accounts made up to 31 December 2015 (21 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 143,958.81
(4 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 143,958.81
(4 pages)
20 November 2015Termination of appointment of Paul Julian Marchant as a director on 16 October 2015 (1 page)
20 November 2015Appointment of Mr Didier Bench as a director on 18 November 2015 (2 pages)
20 November 2015Termination of appointment of Thomas Paul Erich Volk as a director on 16 November 2015 (1 page)
20 November 2015Termination of appointment of Paul Julian Marchant as a director on 16 October 2015 (1 page)
20 November 2015Appointment of Mr Didier Bench as a director on 18 November 2015 (2 pages)
20 November 2015Termination of appointment of Thomas Paul Erich Volk as a director on 16 November 2015 (1 page)
20 November 2015Appointment of Stephen David Hewitt as a director on 18 November 2015 (2 pages)
20 November 2015Appointment of Stephen David Hewitt as a director on 18 November 2015 (2 pages)
30 July 2015Full accounts made up to 31 December 2014 (19 pages)
30 July 2015Full accounts made up to 31 December 2014 (19 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 143,958.81
(5 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 143,958.81
(5 pages)
28 October 2014Section 519 (1 page)
28 October 2014Section 519 (1 page)
16 October 2014Satisfaction of charge 3 in full (4 pages)
16 October 2014Satisfaction of charge 3 in full (4 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Senior facilities agreement 12/09/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
9 October 2014Memorandum and Articles of Association (8 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Senior facilities agreement 12/09/2014
(6 pages)
9 October 2014Memorandum and Articles of Association (8 pages)
29 September 2014Registration of charge 038798770004, created on 26 September 2014 (38 pages)
29 September 2014Registration of charge 038798770004, created on 26 September 2014 (38 pages)
3 September 2014Full accounts made up to 31 December 2013 (21 pages)
3 September 2014Full accounts made up to 31 December 2013 (21 pages)
14 July 2014Termination of appointment of Nicholas Richard Holmes as a director on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Nicholas Richard Holmes as a director on 30 June 2014 (1 page)
30 June 2014Appointment of Paul Julian Marchant as a director (2 pages)
30 June 2014Appointment of Paul Julian Marchant as a director (2 pages)
22 April 2014Appointment of Thomas Paul Erich Volk as a director (2 pages)
22 April 2014Appointment of Thomas Paul Erich Volk as a director (2 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 143,958.81
(4 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 143,958.81
(4 pages)
11 September 2013Full accounts made up to 31 December 2012 (21 pages)
11 September 2013Full accounts made up to 31 December 2012 (21 pages)
3 September 2013Termination of appointment of Christopher Fisher as a director (1 page)
3 September 2013Termination of appointment of Christopher Fisher as a director (1 page)
3 September 2013Appointment of Michael James Hunt as a director (2 pages)
3 September 2013Appointment of Michael James Hunt as a director (2 pages)
8 July 2013Director's details changed for Nicholas Richard Holmes on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Nicholas Richard Holmes on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Nicholas Richard Holmes on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Christopher Paul Fisher on 8 July 2013 (2 pages)
31 May 2013Termination of appointment of Kathleen Symonds as a director (1 page)
31 May 2013Termination of appointment of Kathleen Symonds as a director (1 page)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
24 January 2013Termination of appointment of Matthew Parker as a director (1 page)
24 January 2013Termination of appointment of Matthew Parker as a director (1 page)
3 September 2012Full accounts made up to 31 December 2011 (20 pages)
3 September 2012Full accounts made up to 31 December 2011 (20 pages)
12 June 2012Director's details changed for Ms Kathleen Joyce Symonds on 12 June 2012 (2 pages)
12 June 2012Appointment of Christopher Paul Fisher as a director (2 pages)
12 June 2012Termination of appointment of Duncan Love as a director (1 page)
12 June 2012Termination of appointment of Duncan Love as a director (1 page)
12 June 2012Director's details changed for Ms Kathleen Joyce Symonds on 12 June 2012 (2 pages)
12 June 2012Appointment of Nicholas Richard Holmes as a director (2 pages)
12 June 2012Appointment of Nicholas Richard Holmes as a director (2 pages)
12 June 2012Appointment of Christopher Paul Fisher as a director (2 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
15 November 2011Full accounts made up to 31 December 2010 (23 pages)
15 November 2011Full accounts made up to 31 December 2010 (23 pages)
10 May 2011Change of name notice (2 pages)
10 May 2011Change of name notice (2 pages)
10 May 2011Company name changed stepstone solutions (uk) LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
(2 pages)
10 May 2011Company name changed stepstone solutions (uk) LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
(2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 3 (22 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 3 (22 pages)
31 March 2011Appointment of Mrs Kathleen Joyce Symonds as a director (2 pages)
31 March 2011Director's details changed for Matthew Parker on 30 March 2011 (2 pages)
31 March 2011Director's details changed for Matthew Parker on 30 March 2011 (2 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
31 March 2011Appointment of Mrs Kathleen Joyce Symonds as a director (2 pages)
31 March 2011Termination of appointment of John Thrower as a director (1 page)
31 March 2011Termination of appointment of John Thrower as a director (1 page)
14 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
26 November 2010Auditor's resignation (1 page)
26 November 2010Auditor's resignation (1 page)
25 May 2010Termination of appointment of Ian Cole as a secretary (1 page)
25 May 2010Termination of appointment of Ian Cole as a director (1 page)
25 May 2010Termination of appointment of Colin Tenwick as a director (1 page)
25 May 2010Termination of appointment of Ian Cole as a director (1 page)
25 May 2010Termination of appointment of Colin Tenwick as a director (1 page)
25 May 2010Termination of appointment of Ian Cole as a secretary (1 page)
11 May 2010Appointment of Mr John James Thrower as a director (2 pages)
11 May 2010Appointment of Mr John James Thrower as a director (2 pages)
20 April 2010Full accounts made up to 31 December 2009 (22 pages)
20 April 2010Full accounts made up to 31 December 2009 (22 pages)
12 November 2009Director's details changed for Mr Duncan Love on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Matthew Parker on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Matthew Parker on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Duncan Love on 12 November 2009 (2 pages)
14 October 2009Full accounts made up to 31 December 2008 (19 pages)
14 October 2009Full accounts made up to 31 December 2008 (19 pages)
24 September 2009Director appointed mr duncan love (1 page)
24 September 2009Director appointed mr duncan love (1 page)
29 July 2009Registered office changed on 29/07/2009 from i-grasp house 23 vaughan road harpenden AL5 4EL (1 page)
29 July 2009Registered office changed on 29/07/2009 from i-grasp house 23 vaughan road harpenden AL5 4EL (1 page)
4 June 2009Ad 15/12/08-15/03/09\gbp si [email protected]=0.0075\gbp ic 143958.8025/143958.81\ (2 pages)
4 June 2009Ad 15/12/08-15/03/09\gbp si [email protected]=0.0075\gbp ic 143958.8025/143958.81\ (2 pages)
5 March 2009Return made up to 12/11/08; no change of members; amend (6 pages)
5 March 2009Return made up to 12/11/08; no change of members; amend (6 pages)
8 December 2008Return made up to 12/11/08; full list of members (4 pages)
8 December 2008Return made up to 12/11/08; full list of members (4 pages)
4 December 2008Full accounts made up to 31 December 2007 (19 pages)
4 December 2008Full accounts made up to 31 December 2007 (19 pages)
28 May 2008Appointment terminated director and secretary andrew randall (1 page)
28 May 2008Appointment terminated director and secretary andrew randall (1 page)
28 May 2008Secretary appointed ian roy cole (1 page)
28 May 2008Secretary appointed ian roy cole (1 page)
28 May 2008Appointment terminated director damian nolan (1 page)
28 May 2008Appointment terminated director damian nolan (1 page)
5 February 2008Return made up to 12/11/07; no change of members (8 pages)
5 February 2008Return made up to 12/11/07; no change of members (8 pages)
18 August 2007Full accounts made up to 31 December 2006 (21 pages)
18 August 2007Full accounts made up to 31 December 2006 (21 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 April 2007Company name changed i-grasp LIMITED\certificate issued on 26/04/07 (2 pages)
26 April 2007Company name changed i-grasp LIMITED\certificate issued on 26/04/07 (2 pages)
24 January 2007Return made up to 12/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 2007Return made up to 12/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 December 2006Registered office changed on 28/12/06 from: i grasp house 23 vaughan road harpenden herts AL5 4EL (1 page)
28 December 2006Registered office changed on 28/12/06 from: i grasp house 23 vaughan road harpenden herts AL5 4EL (1 page)
6 September 2006Registered office changed on 06/09/06 from: charles house 23 vaughan road harpenden AL5 4EL (1 page)
6 September 2006Registered office changed on 06/09/06 from: charles house 23 vaughan road harpenden AL5 4EL (1 page)
17 March 2006Full accounts made up to 31 December 2005 (18 pages)
17 March 2006Full accounts made up to 31 December 2005 (18 pages)
9 March 2006Return made up to 12/11/05; full list of members (10 pages)
9 March 2006Return made up to 12/11/05; full list of members (10 pages)
23 December 2005Director resigned (3 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (3 pages)
23 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (2 pages)
25 November 2005Memorandum and Articles of Association (10 pages)
25 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2005Memorandum and Articles of Association (10 pages)
25 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 April 2005Full accounts made up to 31 December 2004 (16 pages)
26 April 2005Full accounts made up to 31 December 2004 (16 pages)
15 February 2005Return made up to 12/11/04; full list of members (9 pages)
15 February 2005Return made up to 12/11/04; full list of members (9 pages)
17 February 2004Full accounts made up to 31 December 2003 (15 pages)
17 February 2004Full accounts made up to 31 December 2003 (15 pages)
23 January 2004Full accounts made up to 31 December 2002 (15 pages)
23 January 2004Full accounts made up to 31 December 2002 (15 pages)
21 January 2004Return made up to 12/11/03; full list of members (9 pages)
21 January 2004Return made up to 12/11/03; full list of members (9 pages)
21 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 February 2003£ nc 142865/143865 05/12/02 (1 page)
21 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 February 2003£ nc 142865/143865 05/12/02 (1 page)
20 November 2002Return made up to 12/11/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
(9 pages)
20 November 2002Return made up to 12/11/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
(9 pages)
12 March 2002Registered office changed on 12/03/02 from: regus building 2 fountain square victoria st st. Albans hertfordshire AL1 3TF (1 page)
12 March 2002Registered office changed on 12/03/02 from: regus building 2 fountain square victoria st st. Albans hertfordshire AL1 3TF (1 page)
9 March 2002Full accounts made up to 31 December 2001 (14 pages)
9 March 2002Full accounts made up to 31 December 2001 (14 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Director resigned (1 page)
8 February 2002Return made up to 12/11/01; change of members (7 pages)
8 February 2002Director resigned (1 page)
8 February 2002Return made up to 12/11/01; change of members (7 pages)
7 February 2002Ad 20/09/01--------- £ si [email protected]=19879 £ ic 122977/142856 (2 pages)
7 February 2002Ad 20/09/01--------- £ si [email protected]=19879 £ ic 122977/142856 (2 pages)
8 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 October 2001Nc inc already adjusted 20/09/01 (2 pages)
8 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 October 2001Nc inc already adjusted 20/09/01 (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
30 March 2001Full accounts made up to 31 December 2000 (15 pages)
30 March 2001Full accounts made up to 31 December 2000 (15 pages)
16 February 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
16 February 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
12 December 2000Return made up to 12/11/00; full list of members (7 pages)
12 December 2000Return made up to 12/11/00; full list of members (7 pages)
29 November 2000Nc inc already adjusted 22/11/00 (2 pages)
29 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 November 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(2 pages)
29 November 2000Ad 22/11/00--------- £ si [email protected]=9999 £ ic 6/10005 (2 pages)
29 November 2000Ad 22/11/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
29 November 2000Ad 22/11/00--------- £ si [email protected]=4715 £ ic 10005/14720 (2 pages)
29 November 2000Ad 22/11/00--------- £ si [email protected]=9999 £ ic 6/10005 (2 pages)
29 November 2000Ad 22/11/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
29 November 2000Ad 22/11/00--------- £ si [email protected]=4715 £ ic 10005/14720 (2 pages)
29 November 2000Ad 22/11/00--------- £ si [email protected]=13041 £ ic 32197/45238 (2 pages)
29 November 2000Ad 22/11/00--------- £ si [email protected]= 77739 £ ic 45238/122977 (2 pages)
29 November 2000S-div 22/11/00 (2 pages)
29 November 2000Ad 22/11/00--------- £ si [email protected]=13041 £ ic 32197/45238 (2 pages)
29 November 2000Nc inc already adjusted 22/11/00 (2 pages)
29 November 2000Ad 22/11/00--------- £ si [email protected]=1477 £ ic 14720/16197 (2 pages)
29 November 2000Ad 22/11/00--------- £ si [email protected]= 77739 £ ic 45238/122977 (2 pages)
29 November 2000Ad 22/11/00--------- £ si [email protected]=16000 £ ic 16197/32197 (2 pages)
29 November 2000S-div 22/11/00 (2 pages)
29 November 2000Ad 22/11/00--------- £ si [email protected]=16000 £ ic 16197/32197 (2 pages)
29 November 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(2 pages)
29 November 2000Ad 22/11/00--------- £ si [email protected]=1477 £ ic 14720/16197 (2 pages)
29 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 September 2000Registered office changed on 18/09/00 from: 10 foster lane london EC2V 6HR (1 page)
18 September 2000Registered office changed on 18/09/00 from: 10 foster lane london EC2V 6HR (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
14 June 2000Company name changed i-grasp.com LIMITED\certificate issued on 15/06/00 (2 pages)
14 June 2000Company name changed i-grasp.com LIMITED\certificate issued on 15/06/00 (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Company name changed m m & s (2598) LIMITED\certificate issued on 10/04/00 (2 pages)
7 April 2000New secretary appointed;new director appointed (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New secretary appointed;new director appointed (1 page)
7 April 2000Company name changed m m & s (2598) LIMITED\certificate issued on 10/04/00 (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (1 page)
7 April 2000New director appointed (1 page)
12 November 1999Incorporation (17 pages)
12 November 1999Incorporation (17 pages)