Company NameErlang Solutions Ltd
Company StatusActive
Company Number03893360
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Previous NamesCesarini Consulting Limited and Erlang Training And Consulting Ltd

Business Activity

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

Directors

Director NameMr Francesco Gabriele Martin Cesarini
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed13 December 1999(same day as company formation)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence AddressSuite 2.05 New Loom House
Back Church Lane
London
E1 1LU
Director NameMr Shomit Basu
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(9 years after company formation)
Appointment Duration15 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 2.05 New Loom House
Back Church Lane
London
E1 1LU
Director NameMr Casey Louis Rosenthal
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed11 October 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Loom Gowers Walk
London
E1 8PY
Director NameMr David Gwilym Parry-Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(19 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loom Gowers Walk
London
E1 8PY
Director NameMr Justin Sheehy
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed08 May 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Loom Gowers Walk
London
E1 8PY
Secretary NameAnne Jeanette Brannstrom
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Merchant House
39 Goulston Street
London
E1 7TS
Director NameMr Marcus Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 March 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Old Cottages 37 Worminghall Road
Oakley
Bucks
HP18 9QU
Secretary NameMr Marcus Taylor
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 March 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Old Cottages 37 Worminghall Road
Oakley
Bucks
HP18 9QU
Director NameBjarne Olov Dacker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed22 February 2006(6 years, 2 months after company formation)
Appointment Duration13 years (resigned 21 February 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressThe Loom Gowers Walk
London
E1 8PY
Director NameMrs Jennifer Ann Margaret Stapleton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(8 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 December 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRennie Court Flat 29
11 Upper Ground
London
SE1 9LP
Director NameMr Stuart James Matthew Whitfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(9 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2.05 New Loom House
Back Church Lane
London
E1 1LU
Director NameJoern Larsen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2011(11 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 April 2021)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressSuite 2.05 New Loom House
Back Church Lane
London
E1 1LU
Director NameMr Kresten Krab Thorup
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed30 August 2011(11 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSuite 2.05 New Loom House
Back Church Lane
London
E1 1LU
Secretary NameStuart James Matthew Whitfield
NationalityBritish
StatusResigned
Appointed30 March 2012(12 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2021)
RoleCompany Director
Correspondence AddressSuite 2.05 New Loom House
Back Church Lane
London
E1 1LU
Director NameMr Michael Cameron Williams
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(12 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 May 2019)
RoleEngineer
Country of ResidenceWales
Correspondence AddressThe Loom Gowers Walk
London
E1 8PY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitehttps://www.erlang-solutions.com/
Telephone020 74561020
Telephone regionLondon

Location

Registered AddressThe Loom
Gowers Walk
London
E1 8PY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

5.3m at £0.01Trifork A/s
51.13%
Ordinary
527.8k at £0.01Stuart Whitfield
5.11%
Ordinary
4.5m at £0.01Francesco Cesarini
43.60%
Ordinary
16.3k at £0.01Michal Slaski
0.16%
Ordinary

Financials

Year2014
Turnover£10,986,368
Gross Profit£2,650,899
Net Worth£1,241,878
Cash£295,200
Current Liabilities£5,780,619

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

10 August 2015Delivered on: 11 August 2015
Persons entitled: Danske Bank a/S

Classification: A registered charge
Outstanding
18 May 2009Delivered on: 23 May 2009
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 February 2006Delivered on: 1 March 2006
Satisfied on: 8 January 2015
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

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: £1,215.00 or such other sum.
Fully Satisfied
15 March 2005Delivered on: 22 March 2005
Satisfied on: 8 January 2015
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

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: £1,215.
Fully Satisfied

Filing History

8 March 2021Termination of appointment of Stuart James Matthew Whitfield as a director on 28 February 2021 (1 page)
8 March 2021Termination of appointment of Stuart James Matthew Whitfield as a secretary on 28 February 2021 (1 page)
15 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
9 November 2020Accounts for a small company made up to 31 December 2019 (8 pages)
22 January 2020Statement of capital following an allotment of shares on 14 January 2020
  • GBP 104,268.57
(3 pages)
20 December 2019Confirmation statement made on 13 December 2019 with updates (5 pages)
12 August 2019Accounts for a small company made up to 31 December 2018 (9 pages)
3 June 2019Appointment of Mr Justin Sheehy as a director on 8 May 2019 (2 pages)
24 May 2019Termination of appointment of Michael Cameron Williams as a director on 8 May 2019 (1 page)
25 February 2019Termination of appointment of Bjarne Olov Dacker as a director on 21 February 2019 (1 page)
25 February 2019Appointment of Mr David Gwilym Parry-Jones as a director on 21 February 2019 (2 pages)
19 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
27 July 2018Accounts for a small company made up to 31 December 2017 (8 pages)
9 April 2018Director's details changed for Mr Stuart James Matthew Whitfield on 9 April 2018 (2 pages)
4 January 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 104,170.23
(3 pages)
15 December 2017Cessation of Joern Larsen as a person with significant control on 1 January 2017 (1 page)
15 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
15 December 2017Cessation of Joern Larsen as a person with significant control on 1 January 2017 (1 page)
14 December 2017Register inspection address has been changed from 101 Back Church Lane London E1 1LU England to The Loom Gowers Walk London E1 8PY (1 page)
14 December 2017Register inspection address has been changed from 101 Back Church Lane London E1 1LU England to The Loom Gowers Walk London E1 8PY (1 page)
3 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
3 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
28 December 2016Appointment of Mr Casey Louis Rosenthal as a director on 11 October 2016 (2 pages)
28 December 2016Appointment of Mr Casey Louis Rosenthal as a director on 11 October 2016 (2 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
9 December 2016Termination of appointment of Kresten Krab Thorup as a director on 11 October 2016 (1 page)
9 December 2016Termination of appointment of Kresten Krab Thorup as a director on 11 October 2016 (1 page)
22 September 2016Registered office address changed from Suite 2.05 New Loom House Back Church Lane London E1 1LU to The Loom Gowers Walk London E1 8PY on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Suite 2.05 New Loom House Back Church Lane London E1 1LU to The Loom Gowers Walk London E1 8PY on 22 September 2016 (1 page)
8 September 2016Satisfaction of charge 3 in full (1 page)
8 September 2016Satisfaction of charge 3 in full (1 page)
23 August 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 104,116.83
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 104,116.83
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 104,116.83
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 104,162.32
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 104,162.32
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 103,864.17
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 104,116.83
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 103,864.17
(3 pages)
1 June 2016Full accounts made up to 31 December 2015 (20 pages)
1 June 2016Full accounts made up to 31 December 2015 (20 pages)
14 December 2015Register(s) moved to registered inspection location 101 Back Church Lane London E1 1LU (1 page)
14 December 2015Register(s) moved to registered inspection location 101 Back Church Lane London E1 1LU (1 page)
14 December 2015Register inspection address has been changed to 101 Back Church Lane London E1 1LU (1 page)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 103,743.43
(12 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 103,743.43
(12 pages)
14 December 2015Register inspection address has been changed to 101 Back Church Lane London E1 1LU (1 page)
11 August 2015Registration of charge 038933600004, created on 10 August 2015 (33 pages)
11 August 2015Registration of charge 038933600004, created on 10 August 2015 (33 pages)
27 July 2015Full accounts made up to 31 December 2014 (19 pages)
27 July 2015Full accounts made up to 31 December 2014 (19 pages)
25 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 103,729.97
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 103,743.43
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 103,317.51
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 103,743.43
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 103,729.97
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 15 March 2015
  • GBP 103,605.06
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 103,308.23
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 103,438.25
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 15 March 2015
  • GBP 103,605.06
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 103,308.23
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 103,317.51
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 103,438.25
(3 pages)
19 February 2015Second filing of AR01 previously delivered to Companies House made up to 13 December 2014 (21 pages)
19 February 2015Second filing of AR01 previously delivered to Companies House made up to 13 December 2014 (21 pages)
22 January 2015Annual return made up to 13 December 2014. List of shareholders has changed
Statement of capital on 2015-01-22
  • GBP 103,218.21
  • ANNOTATION Clarification a second filed AR01 was registered on 19/02/2015
(20 pages)
22 January 2015Annual return made up to 13 December 2014. List of shareholders has changed
Statement of capital on 2015-01-22
  • GBP 103,218.21
  • ANNOTATION Clarification a second filed AR01 was registered on 19/02/2015
(20 pages)
21 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 11/12/2014
(6 pages)
21 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 11/12/2014
(6 pages)
8 January 2015Satisfaction of charge 1 in full (1 page)
8 January 2015Director's details changed for Mr Shomit Basu on 13 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Francesco Gabriele Martin Cesarini on 13 December 2014 (2 pages)
8 January 2015Satisfaction of charge 2 in full (1 page)
8 January 2015Director's details changed for Mr Francesco Gabriele Martin Cesarini on 13 December 2014 (2 pages)
8 January 2015Satisfaction of charge 1 in full (1 page)
8 January 2015Director's details changed for Mr Shomit Basu on 13 December 2014 (2 pages)
8 January 2015Satisfaction of charge 2 in full (1 page)
8 January 2015Director's details changed for Joern Larsen on 13 December 2014 (2 pages)
8 January 2015Director's details changed for Joern Larsen on 13 December 2014 (2 pages)
7 January 2015Secretary's details changed for Stuart James Matthew Whitfield on 7 January 2015 (1 page)
7 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 103,055.57
(4 pages)
7 January 2015Director's details changed for Mr Stuart James Matthew Whitfield on 7 January 2015 (2 pages)
7 January 2015Secretary's details changed for Stuart James Matthew Whitfield on 7 January 2015 (1 page)
7 January 2015Director's details changed for Joern Larsen on 7 January 2015 (2 pages)
7 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 103,055.57
(4 pages)
7 January 2015Director's details changed for Joern Larsen on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Stuart James Matthew Whitfield on 7 January 2015 (2 pages)
7 January 2015Secretary's details changed for Stuart James Matthew Whitfield on 7 January 2015 (1 page)
7 January 2015Secretary's details changed for Stuart Whitfield on 7 January 2015 (1 page)
7 January 2015Director's details changed for Kresten Krab Thorup on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Kresten Krab Thorup on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Stuart James Matthew Whitfield on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Joern Larsen on 7 January 2015 (2 pages)
7 January 2015Secretary's details changed for Stuart Whitfield on 7 January 2015 (1 page)
7 January 2015Secretary's details changed for Stuart Whitfield on 7 January 2015 (1 page)
7 January 2015Director's details changed for Kresten Krab Thorup on 7 January 2015 (2 pages)
1 April 2014Full accounts made up to 31 December 2013 (101 pages)
1 April 2014Full accounts made up to 31 December 2013 (101 pages)
16 January 2014Appointment of Mr Michael Cameron Williams as a director (2 pages)
16 January 2014Appointment of Mr Michael Cameron Williams as a director (2 pages)
8 January 2014Termination of appointment of Jennifer Stapleton as a director (1 page)
8 January 2014Termination of appointment of Jennifer Stapleton as a director (1 page)
17 December 2013Director's details changed for Mrs Jennifer Ann Margaret Stapleton on 1 October 2009 (2 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 103,055.57
(11 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 103,055.57
(11 pages)
17 December 2013Director's details changed for Bjarne Olov Dacker on 1 October 2009 (2 pages)
17 December 2013Director's details changed for Mrs Jennifer Ann Margaret Stapleton on 1 October 2009 (2 pages)
17 December 2013Director's details changed for Mrs Jennifer Ann Margaret Stapleton on 1 October 2009 (2 pages)
17 December 2013Director's details changed for Bjarne Olov Dacker on 1 October 2009 (2 pages)
17 December 2013Director's details changed for Bjarne Olov Dacker on 1 October 2009 (2 pages)
9 April 2013Full accounts made up to 31 December 2012 (98 pages)
9 April 2013Full accounts made up to 31 December 2012 (98 pages)
14 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (19 pages)
14 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (19 pages)
17 August 2012Registered office address changed from , 28-29 Fruit & Wool Exchange, Brushfield Street, London, Greater London, E1 6EU on 17 August 2012 (1 page)
17 August 2012Registered office address changed from , 28-29 Fruit & Wool Exchange, Brushfield Street, London, Greater London, E1 6EU on 17 August 2012 (1 page)
27 July 2012Full accounts made up to 31 December 2011 (20 pages)
27 July 2012Full accounts made up to 31 December 2011 (20 pages)
27 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 April 2012Cancellation of shares. Statement of capital on 27 April 2012
  • GBP 103,055.57
(4 pages)
27 April 2012Cancellation of shares. Statement of capital on 27 April 2012
  • GBP 103,055.57
(4 pages)
27 April 2012Purchase of own shares. (3 pages)
27 April 2012Purchase of own shares. (3 pages)
27 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 April 2012Appointment of Stuart Whitfield as a secretary (3 pages)
17 April 2012Termination of appointment of Marcus Taylor as a secretary (2 pages)
17 April 2012Termination of appointment of Marcus Taylor as a director (2 pages)
17 April 2012Termination of appointment of Marcus Taylor as a secretary (2 pages)
17 April 2012Appointment of Stuart Whitfield as a secretary (3 pages)
17 April 2012Termination of appointment of Marcus Taylor as a director (2 pages)
13 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (20 pages)
13 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (20 pages)
11 January 2012Appointment of Kresten Krab Thorup as a director (3 pages)
11 January 2012Appointment of Kresten Krab Thorup as a director (3 pages)
30 August 2011Appointment of Joern Larsen as a director (3 pages)
30 August 2011Appointment of Joern Larsen as a director (3 pages)
22 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 105,555.57
(4 pages)
22 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 105,555.57
(4 pages)
22 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 105,555.57
(4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dispense with auth cap / sub division 17/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 March 2011Sub-division of shares on 17 February 2011 (5 pages)
3 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dispense with auth cap / sub division 17/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 March 2011Sub-division of shares on 17 February 2011 (5 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (18 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (18 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 January 2010Annual return made up to 13 December 2009 (16 pages)
6 January 2010Annual return made up to 13 December 2009 (16 pages)
3 January 2010Appointment of Mr Stuart James Matthew Whitfield as a director (3 pages)
3 January 2010Appointment of Mr Stuart James Matthew Whitfield as a director (3 pages)
24 December 2009Change of name notice (2 pages)
24 December 2009Change of name notice (2 pages)
24 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
24 December 2009Company name changed erlang training and consulting LTD\certificate issued on 24/12/09 (2 pages)
24 December 2009Company name changed erlang training and consulting LTD\certificate issued on 24/12/09 (2 pages)
24 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 April 2009Particulars of contract relating to shares (2 pages)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitalise £99990 17/12/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 April 2009Ad 17/12/08\gbp si 99990@1=99990\gbp ic 10/100000\ (2 pages)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitalise £99990 17/12/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 April 2009Nc inc already adjusted 17/12/08 (1 page)
20 April 2009Particulars of contract relating to shares (2 pages)
20 April 2009Ad 17/12/08\gbp si 99990@1=99990\gbp ic 10/100000\ (2 pages)
20 April 2009Nc inc already adjusted 17/12/08 (1 page)
8 April 2009Return made up to 13/12/08; full list of members (7 pages)
8 April 2009Director and secretary's change of particulars / marcus taylor / 12/12/2008 (1 page)
8 April 2009Return made up to 13/12/08; full list of members (7 pages)
8 April 2009Director and secretary's change of particulars / marcus taylor / 12/12/2008 (1 page)
25 March 2009Director's change of particulars / francesco cesarini / 20/02/2009 (1 page)
25 March 2009Director's change of particulars / francesco cesarini / 20/02/2009 (1 page)
23 December 2008Director appointed shomit basu (1 page)
23 December 2008Director appointed shomit basu (1 page)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 April 2008Return made up to 13/12/07; full list of members (4 pages)
30 April 2008Return made up to 13/12/07; full list of members (4 pages)
29 April 2008Director appointed mrs jennifer ann margaret stapleton (2 pages)
29 April 2008Director appointed mrs jennifer ann margaret stapleton (2 pages)
18 February 2008Registered office changed on 18/02/08 from: 401 fruit & wool exchange, brushfield street, london, greater london E1 6EL (1 page)
18 February 2008Registered office changed on 18/02/08 from: 401 fruit & wool exchange brushfield street london greater london E1 6EL (1 page)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 February 2007Return made up to 13/12/06; full list of members (7 pages)
1 February 2007Return made up to 13/12/06; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 April 2006Ad 31/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
24 April 2006Ad 31/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
29 December 2005Registered office changed on 29/12/05 from: 401 london fruit + wool exchange, brushfield street, london, E1 6EL (1 page)
29 December 2005Registered office changed on 29/12/05 from: 401 london fruit + wool exchange brushfield street london E1 6EL (1 page)
28 December 2005Return made up to 13/12/05; full list of members
  • 363(287) ‐ Registered office changed on 28/12/05
(7 pages)
28 December 2005Return made up to 13/12/05; full list of members
  • 363(287) ‐ Registered office changed on 28/12/05
(7 pages)
19 July 2005Secretary resigned;director resigned (1 page)
19 July 2005Secretary resigned;director resigned (1 page)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 March 2005New secretary appointed;new director appointed (1 page)
7 March 2005New secretary appointed;new director appointed (1 page)
5 January 2005Return made up to 13/12/04; full list of members (6 pages)
5 January 2005Return made up to 13/12/04; full list of members (6 pages)
1 September 2004Registered office changed on 01/09/04 from: 25 merchant house 39 goulston street london E1 7TS (1 page)
1 September 2004Registered office changed on 01/09/04 from: 25 merchant house, 39 goulston street, london, E1 7TS (1 page)
24 March 2004Company name changed cesarini consulting LIMITED\certificate issued on 24/03/04 (2 pages)
24 March 2004Company name changed cesarini consulting LIMITED\certificate issued on 24/03/04 (2 pages)
9 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 January 2003Return made up to 13/12/02; full list of members (6 pages)
22 January 2003Return made up to 13/12/02; full list of members (6 pages)
24 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
24 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 April 2002Director's particulars changed (1 page)
18 April 2002Registered office changed on 18/04/02 from: 26 may road twickenham middlesex TW2 2QP (1 page)
18 April 2002Secretary's particulars changed (1 page)
18 April 2002Secretary's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
18 April 2002Registered office changed on 18/04/02 from: 26 may road, twickenham, middlesex TW2 2QP (1 page)
15 March 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
22 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
16 June 2001Registered office changed on 16/06/01 from: 6 farrer court, 23 cambridge park, twickenham, middlesex TW1 2LB (1 page)
16 June 2001Registered office changed on 16/06/01 from: 6 farrer court 23 cambridge park twickenham middlesex TW1 2LB (1 page)
30 January 2001Return made up to 13/12/00; full list of members (6 pages)
30 January 2001Return made up to 13/12/00; full list of members (6 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Registered office changed on 21/12/99 from: bridge house 181 queen victoria, street, london, EC4V 4DZ (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999Registered office changed on 21/12/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
13 December 1999Incorporation (14 pages)
13 December 1999Incorporation (14 pages)