Company NameTransversal Corporation Limited
Company StatusDissolved
Company Number03885821
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 5 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous NamesTransversal Limited and Transversal (Trading) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nicola Giuseppe Nonini
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2019(19 years, 8 months after company formation)
Appointment Duration2 years (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameMr Peter Demian Fante
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed25 July 2019(19 years, 8 months after company formation)
Appointment Duration2 years (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameMr Douglas Edward Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed25 July 2019(19 years, 8 months after company formation)
Appointment Duration2 years (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameMr David Peter Outram
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2019(19 years, 8 months after company formation)
Appointment Duration2 years (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameDr Davin Yap
Date of BirthNovember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBetjeman House 104 Hills Road
Cambridge
Cambridgeshire
CB2 1LQ
Secretary NameMs Beverly Jane Hurley
NationalityBritish
StatusResigned
Appointed19 September 2000(9 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 23 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeverley House
50 Exeter Road
Newmarket
Suffolk
CB8 8LR
Director NameMr David Paul Austen Ryland
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(9 months, 4 weeks after company formation)
Appointment Duration18 years, 10 months (resigned 25 July 2019)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameMr Peter Jonathan White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(9 months, 4 weeks after company formation)
Appointment Duration15 years (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Lodge
50 Exeter Road
Newmarket
Suffolk
CB8 8LR
Director NameGavin Christopher Petken
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(10 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 2006)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address15 Nightingale Close
Radlett
Herts
WD7 8NT
Director NameMr George Malcolm Roger Graham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2003(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 January 2006)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence AddressGaston House
Gaston Green Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7QS
Director NameMr Gerard Buckley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address57 Aberdeen Road
Highbury
London
N5 2XB
Secretary NameSusan Jane Durman
NationalityBritish
StatusResigned
Appointed23 March 2004(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 March 2006)
RoleCompany Director
Correspondence Address37 King Street
Rampton
Cambridgeshire
CB4 8QD
Director NameMr Peter Christopher Little
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(4 years, 6 months after company formation)
Appointment Duration9 months (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoppelegh'S
West End Lane
Haslemere
Surrey
GU27 2EN
Director NameMr Richard Patrick Little
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(5 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkley House
Hawkley
Hampshire
GU33 6NF
Director NameHeather Gail Richards
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2006(6 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 25 July 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBetjeman House 104 Hills Road
Cambridge
Cambridgeshire
CB2 1LQ
Secretary NameMr David Paul Austen Ryland
NationalityBritish
StatusResigned
Appointed21 June 2006(6 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Goldfinch Drive
Cottenham
Cambridge
Cambridgeshire
CB24 8XY
Director NameMr Jeffrey Lyle Caplan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(11 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 March 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBetjeman House 104 Hills Road
Cambridge
Cambridgeshire
CB2 1LQ
Director NameMr Marc Andrew Quantrill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBetjeman House 104 Hills Road
Cambridge
Cambridgeshire
CB2 1LQ
Director NameMs Jocelyn Sarah Frances Robson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(15 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBetjeman House 104 Hills Road
Cambridge
Cambridgeshire
CB2 1LQ
Director NameMr Simon Charles Thorpe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104betjeman House 104 Hills Road
Cambridge
CB2 1LQ
Director NameMr Anthony Francis Charles Lucas
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(15 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 July 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Secretary NameMs Jocelyn Sarah Frances Robson
StatusResigned
Appointed26 November 2015(16 years after company formation)
Appointment Duration7 months, 1 week (resigned 04 July 2016)
RoleCompany Director
Correspondence AddressBetjeman House 104 Hills Road
Cambridge
Cambridgeshire
CB2 1LQ
Secretary NameMr David Paul Austen Ryland
StatusResigned
Appointed04 July 2016(16 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 July 2019)
RoleCompany Director
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameMs Saskia Aalders
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2019)
RoleFinance
Country of ResidenceEngland
Correspondence AddressBetjeman House 104 Hills Road
Cambridge
Cambridgeshire
CB2 1LQ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.transversal.com/
Telephone01223 488700
Telephone regionCambridge

Location

Registered Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£561,039
Cash£563,874
Current Liabilities£2,343,224

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

20 May 2003Delivered on: 7 June 2003
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.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021Voluntary strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
1 December 2020Application to strike the company off the register (2 pages)
24 April 2020Confirmation statement made on 12 April 2020 with updates (13 pages)
12 December 2019Director's details changed for Mr Nicola Giuseppe Nonini on 10 December 2019 (2 pages)
24 October 2019Full accounts made up to 31 March 2019 (37 pages)
22 October 2019Statement of capital on 22 October 2019
  • GBP 0.01
(3 pages)
22 October 2019Statement by Directors (3 pages)
22 October 2019Resolutions
  • RES13 ‐ Share premium a/c cancelled 17/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 October 2019Solvency Statement dated 17/10/19 (3 pages)
26 September 2019Notification of Verint Ws Holdings Limited as a person with significant control on 25 July 2019 (2 pages)
26 September 2019Withdrawal of a person with significant control statement on 26 September 2019 (2 pages)
13 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 August 2019Statement of capital following an allotment of shares on 25 July 2019
  • GBP 37,541.08
(3 pages)
26 July 2019Termination of appointment of David Paul Austen Ryland as a director on 25 July 2019 (1 page)
26 July 2019Current accounting period shortened from 31 March 2020 to 31 January 2020 (1 page)
26 July 2019Registered office address changed from Betjeman House 104 Hills Road Cambridge Cambridgeshire CB2 1LQ to 241 Brooklands Road Weybridge Surrey KT13 0RH on 26 July 2019 (1 page)
26 July 2019Appointment of Mr Peter Demian Fante as a director on 25 July 2019 (2 pages)
26 July 2019Termination of appointment of Richard Patrick Little as a director on 25 July 2019 (1 page)
26 July 2019Termination of appointment of David Paul Austen Ryland as a secretary on 25 July 2019 (1 page)
26 July 2019Appointment of Mr Douglas Edward Robinson as a director on 25 July 2019 (2 pages)
26 July 2019Termination of appointment of Heather Gail Richards as a director on 25 July 2019 (1 page)
26 July 2019Appointment of Mr David Peter Outram as a director on 25 July 2019 (2 pages)
26 July 2019Termination of appointment of Anthony Francis Charles Lucas as a director on 25 July 2019 (1 page)
26 July 2019Appointment of Mr Nicola Guiseppe Nonini as a director on 25 July 2019 (2 pages)
12 July 2019Satisfaction of charge 1 in full (1 page)
29 April 2019Confirmation statement made on 12 April 2019 with updates (8 pages)
11 February 2019Director's details changed for Heather Gail Richards on 11 February 2019 (2 pages)
11 February 2019Director's details changed for Heather Gail Richards on 11 February 2019 (2 pages)
7 February 2019Appointment of Mr Richard Patrick Little as a director on 7 February 2019 (2 pages)
14 January 2019Termination of appointment of Saskia Aalders as a director on 11 January 2019 (1 page)
3 January 2019Full accounts made up to 31 March 2018 (36 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (8 pages)
15 November 2018Confirmation statement made on 14 November 2018 with updates (9 pages)
6 March 2018Director's details changed for Mr Anthony Francis Charles Lucas on 26 February 2018 (2 pages)
6 February 2018Confirmation statement made on 29 December 2017 with updates (9 pages)
3 January 2018Full accounts made up to 31 March 2017 (34 pages)
3 January 2018Full accounts made up to 31 March 2017 (34 pages)
19 October 2017Director's details changed for Heather Gail Richards on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Heather Gail Richards on 19 October 2017 (2 pages)
2 October 2017Termination of appointment of Davin Yap as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Davin Yap as a director on 2 October 2017 (1 page)
29 September 2017Confirmation statement made on 5 September 2017 with updates (9 pages)
29 September 2017Confirmation statement made on 5 September 2017 with updates (9 pages)
30 August 2017Auditor's resignation (1 page)
30 August 2017Auditor's resignation (1 page)
27 July 2017Appointment of Ms Saskia Aalders as a director on 30 June 2017 (2 pages)
27 July 2017Appointment of Ms Saskia Aalders as a director on 30 June 2017 (2 pages)
9 May 2017Director's details changed for Mr David Paul Austen Ryland on 1 May 2017 (2 pages)
9 May 2017Director's details changed for Mr David Paul Austen Ryland on 1 May 2017 (2 pages)
20 March 2017Termination of appointment of Simon Charles Thorpe as a director on 16 March 2017 (1 page)
20 March 2017Termination of appointment of Simon Charles Thorpe as a director on 16 March 2017 (1 page)
20 March 2017Termination of appointment of Marc Andrew Quantrill as a director on 16 March 2017 (1 page)
20 March 2017Termination of appointment of Jeffrey Lyle Caplan as a director on 16 March 2017 (1 page)
20 March 2017Termination of appointment of Jeffrey Lyle Caplan as a director on 16 March 2017 (1 page)
20 March 2017Termination of appointment of Marc Andrew Quantrill as a director on 16 March 2017 (1 page)
26 January 2017Termination of appointment of Richard Patrick Little as a director on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Richard Patrick Little as a director on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Richard Patrick Little as a director on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Richard Patrick Little as a director on 26 January 2017 (1 page)
22 December 2016Full accounts made up to 31 March 2016 (35 pages)
22 December 2016Full accounts made up to 31 March 2016 (35 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 July 2016Appointment of Mr David Paul Austen Ryland as a secretary on 4 July 2016 (2 pages)
5 July 2016Appointment of Mr David Paul Austen Ryland as a secretary on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Jocelyn Sarah Frances Robson as a director on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Jocelyn Sarah Frances Robson as a secretary on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Jocelyn Sarah Frances Robson as a director on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Jocelyn Sarah Frances Robson as a secretary on 4 July 2016 (1 page)
26 April 2016Auditor's resignation (1 page)
26 April 2016Auditor's resignation (1 page)
21 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Simon Thorpe.
(5 pages)
21 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Simon Thorpe.
(5 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 26,490.12
(12 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 26,490.12
(12 pages)
9 December 2015Appointment of Mr Anthony Francis Charles Lucas as a director on 28 September 2015 (2 pages)
9 December 2015Appointment of Mr Anthony Francis Charles Lucas as a director on 28 September 2015 (2 pages)
8 December 2015Appointment of Ms Jocelyn Sarah Frances Robson as a secretary on 26 November 2015 (2 pages)
8 December 2015Termination of appointment of David Paul Austen Ryland as a secretary on 26 November 2015 (1 page)
8 December 2015Termination of appointment of Peter Jonathan White as a director on 28 September 2015 (1 page)
8 December 2015Termination of appointment of David Paul Austen Ryland as a secretary on 26 November 2015 (1 page)
8 December 2015Termination of appointment of Peter Jonathan White as a director on 28 September 2015 (1 page)
8 December 2015Appointment of Ms Jocelyn Sarah Frances Robson as a secretary on 26 November 2015 (2 pages)
26 October 2015Appointment of Mr Simon Charles Thorpe as a director on 28 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 21/01/16.
(3 pages)
26 October 2015Appointment of Mr Simon Charles Thorpe as a director on 28 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 21/01/16.
(3 pages)
1 October 2015Appointment of Ms Jocelyn Sarah Frances Robson as a director on 28 September 2015 (2 pages)
1 October 2015Appointment of Ms Jocelyn Sarah Frances Robson as a director on 28 September 2015 (2 pages)
22 September 2015Full accounts made up to 31 March 2015 (34 pages)
22 September 2015Full accounts made up to 31 March 2015 (34 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 25,870.12
(12 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 25,870.12
(12 pages)
25 September 2014Full accounts made up to 31 March 2014 (38 pages)
25 September 2014Full accounts made up to 31 March 2014 (38 pages)
6 June 2014Appointment of Mr Marc Andrew Quantrill as a director (2 pages)
6 June 2014Appointment of Mr Marc Andrew Quantrill as a director (2 pages)
13 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 25,870.12
(11 pages)
13 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 25,870.12
(11 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (11 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (11 pages)
28 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (11 pages)
28 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (11 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
1 December 2011Appointment of Mr Jeffrey Lyle Caplan as a director (2 pages)
1 December 2011Director's details changed for Dr Davin Yap on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Dr Davin Yap on 1 December 2011 (2 pages)
1 December 2011Appointment of Mr Jeffrey Lyle Caplan as a director (2 pages)
1 December 2011Director's details changed for Dr Davin Yap on 1 December 2011 (2 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
29 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (11 pages)
29 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (11 pages)
3 September 2010Director's details changed for Dr Davin Yap on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Dr Davin Yap on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Dr Davin Yap on 3 September 2010 (2 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
4 January 2010Director's details changed for Heather Gail Richards on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Davin Yap on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Davin Yap on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (21 pages)
4 January 2010Director's details changed for David Paul Austen Ryland on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Heather Gail Richards on 4 January 2010 (2 pages)
4 January 2010Director's details changed for David Paul Austen Ryland on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (21 pages)
4 January 2010Director's details changed for David Paul Austen Ryland on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Heather Gail Richards on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Davin Yap on 4 January 2010 (2 pages)
3 September 2009Location of register of members (1 page)
3 September 2009Location of register of members (1 page)
3 September 2009Location of debenture register (1 page)
3 September 2009Registered office changed on 03/09/2009 from 14 regent street cambridge cambridgeshire CB2 1DB (1 page)
3 September 2009Location of debenture register (1 page)
3 September 2009Registered office changed on 03/09/2009 from 14 regent street cambridge cambridgeshire CB2 1DB (1 page)
18 March 2009Return made up to 30/11/08; full list of members (20 pages)
18 March 2009Return made up to 30/11/08; full list of members (20 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
28 January 2008Full accounts made up to 31 March 2007 (15 pages)
28 January 2008Full accounts made up to 31 March 2007 (15 pages)
31 December 2007Return made up to 30/11/07; full list of members (20 pages)
31 December 2007Return made up to 30/11/07; full list of members (20 pages)
27 January 2007Full accounts made up to 31 March 2006 (15 pages)
27 January 2007Full accounts made up to 31 March 2006 (15 pages)
19 December 2006Return made up to 30/11/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 December 2006Return made up to 30/11/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006Secretary resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
5 January 2006Return made up to 30/11/05; no change of members (9 pages)
5 January 2006Return made up to 30/11/05; no change of members (9 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
26 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 August 2004Rescinding 88(2) dated 03/04/03 (3 pages)
27 August 2004Rescinding 88(2) dated 03/04/03 (3 pages)
13 August 2004Ad 23/05/03--------- £ si [email protected]=45 (1 page)
13 August 2004Ad 23/05/03--------- £ si [email protected]=45 (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
21 April 2004Ad 03/04/03--------- £ si [email protected]=17 (1 page)
21 April 2004Ad 03/04/03--------- £ si [email protected]=17 (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Secretary resigned (1 page)
3 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2004Ad 02/02/04--------- £ si [email protected]=112 £ ic 24961/25073 (1 page)
30 March 2004Ad 02/02/04--------- £ si [email protected]=112 £ ic 24961/25073 (1 page)
8 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
19 February 2004Ad 02/02/04--------- £ si [email protected]=9360 £ ic 15601/24961 (6 pages)
19 February 2004Ad 02/02/04--------- £ si [email protected]=9360 £ ic 15601/24961 (6 pages)
12 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2004Ad 03/04/03--------- £ si [email protected] (3 pages)
13 January 2004Ad 03/04/03--------- £ si [email protected] (3 pages)
24 December 2003New director appointed (4 pages)
24 December 2003New director appointed (4 pages)
23 December 2003Registered office changed on 23/12/03 from: 5-7 portugal place cambridge cambridgeshire CB5 8AF (1 page)
23 December 2003Registered office changed on 23/12/03 from: 5-7 portugal place cambridge cambridgeshire CB5 8AF (1 page)
22 December 2003Return made up to 30/11/03; full list of members (10 pages)
22 December 2003Return made up to 30/11/03; full list of members (10 pages)
24 November 2003Full accounts made up to 31 March 2003 (16 pages)
24 November 2003Full accounts made up to 31 March 2003 (16 pages)
22 October 2003New director appointed (3 pages)
22 October 2003New director appointed (3 pages)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
20 June 2003Ad 07/03/03--------- £ si [email protected]=1037 £ ic 13658/14695 (2 pages)
20 June 2003Ad 07/03/03--------- £ si [email protected]=1037 £ ic 13658/14695 (2 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
6 March 2003Full accounts made up to 31 March 2002 (16 pages)
6 March 2003Full accounts made up to 31 March 2002 (16 pages)
20 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 December 2001Return made up to 30/11/01; full list of members (12 pages)
27 December 2001Return made up to 30/11/01; full list of members (12 pages)
15 October 2001Director's particulars changed (1 page)
15 October 2001Director's particulars changed (1 page)
8 August 2001Full accounts made up to 31 March 2001 (13 pages)
8 August 2001Full accounts made up to 31 March 2001 (13 pages)
31 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2000Company name changed transversal (trading) LIMITED\certificate issued on 14/11/00 (3 pages)
13 November 2000Company name changed transversal (trading) LIMITED\certificate issued on 14/11/00 (3 pages)
1 November 2000Ad 05/10/00--------- £ si [email protected]=3658 £ ic 10000/13658 (2 pages)
1 November 2000Ad 05/10/00--------- £ si [email protected]=3658 £ ic 10000/13658 (2 pages)
17 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(35 pages)
17 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(35 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
11 October 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
11 October 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
22 September 2000Registered office changed on 22/09/00 from: 3 arthur street cambridge cambridgeshire CB4 3BX (1 page)
22 September 2000Registered office changed on 22/09/00 from: 3 arthur street cambridge cambridgeshire CB4 3BX (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
8 September 2000Company name changed transversal LIMITED\certificate issued on 11/09/00 (2 pages)
8 September 2000Company name changed transversal LIMITED\certificate issued on 11/09/00 (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999Registered office changed on 03/12/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
3 December 1999Ad 30/11/99--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999Ad 30/11/99--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
3 December 1999Registered office changed on 03/12/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
3 December 1999Director resigned (1 page)
30 November 1999Incorporation (13 pages)
30 November 1999Incorporation (13 pages)