Company NamePSG Web Services Limited
DirectorsCharles Roy Bryant and Samantha Fletcher
Company StatusActive
Company Number03915989
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Charles Roy Bryant
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMrs Samantha Fletcher
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameBlythe Nicholson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 24 December 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wold View Road
Wilberfoss
York
North Yorkshire
YO4 5PX
Secretary NameBlythe Nicholson
NationalityBritish
StatusResigned
Appointed07 March 2000(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 01 January 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wold View Road
Wilberfoss
York
North Yorkshire
YO4 5PX
Director NameMr Colin Quickmire
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(11 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 24 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Cottage Main Street
Bilbrough
York
YO23 3PH
Secretary NameRoger Norman Shutt
NationalityBritish
StatusResigned
Appointed01 January 2001(11 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 24 December 2003)
RoleSecretary
Correspondence Address2 Lancers Court
Scarborough
North Yorkshire
YO12 6QD
Director NameMr George David Ayliffe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLong Meadow
Claremont Lane, Bishop Monkton
Harrogate
North Yorkshire
HG3 3RE
Director NameMr Iain Maclachlan Hamilton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 2006)
RoleCompany Director
Correspondence Address9b Avenue Road
St Albans
Hertfordshire
AL1 3QG
Secretary NameMr George David Ayliffe
NationalityBritish
StatusResigned
Appointed24 December 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLong Meadow
Claremont Lane, Bishop Monkton
Harrogate
North Yorkshire
HG3 3RE
Director NameMr Graham Neil Storey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(6 years, 6 months after company formation)
Appointment Duration10 months (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Garden Close Lane
Newbury
Berkshire
RG14 6PP
Secretary NameMr David Peter Beswitherick
NationalityBritish
StatusResigned
Appointed10 October 2006(6 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Horncastle Close
Bury
Lancashire
BL8 1XE
Secretary NameMr Andrew Arthur Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(6 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Bucklebury Alley, Cold Ash
Thatcham
Berkshire
RG18 9NN
Secretary NameMr Andrew Arthur Miller
NationalityBritish
StatusResigned
Appointed01 January 2007(6 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Bucklebury Alley, Cold Ash
Thatcham
Berkshire
RG18 9NN
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameMr Mark David Goddard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(7 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Secretary NameClaire Elizabeth Wright
NationalityBritish
StatusResigned
Appointed08 June 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2009)
RoleSecretary
Correspondence AddressWold House 3 Vicarage Lane
South Newbald Road
York
North Yorkshire
YO43 4RR
Secretary NameMr Mark David Goddard
NationalityBritish
StatusResigned
Appointed15 May 2009(9 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oxford Court St. James Road
Brackley
Northamptonshire
NN13 7XY
Director NameMr Andrew Arthur Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164
Kings Place
90 York Way
London
N1P 2AP
Director NameMr Andrew Arthur Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place
90 York Way
London
N1P 2AP
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameAlan Hudson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2012(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameMr Graeme Nicholas Scott
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Somerville Court Banbury Business Park, Aynho Ro
Adderbury
Banbury
Oxfordshire
OX17 3NS
Director NameMr Alexander Edward Chesterman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(16 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Andrew James Botha
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(18 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Neil John Edwards
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(19 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr David Paul Sayer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(20 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Scott Glenister
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2020(20 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 August 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitevebra.com
Telephone0117 5351671
Telephone regionBristol

Location

Registered AddressThe Cooperage
5 Copper Row
London
SE1 2LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Vebra LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

24 December 2003Delivered on: 8 January 2004
Satisfied on: 1 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
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: 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.
Fully Satisfied

Filing History

3 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
3 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
3 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 October 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
4 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
22 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (70 pages)
22 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
3 August 2021Termination of appointment of Scott Glenister as a director on 2 August 2021 (1 page)
3 August 2021Appointment of Mrs Samantha Fletcher as a director on 2 August 2021 (2 pages)
22 December 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
26 October 2020Termination of appointment of David Paul Sayer as a director on 26 October 2020 (1 page)
26 October 2020Appointment of Mr Scott Glenister as a director on 26 October 2020 (2 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
17 March 2020Termination of appointment of Neil John Edwards as a director on 6 March 2020 (1 page)
17 March 2020Appointment of Mr David Paul Sayer as a director on 6 March 2020 (2 pages)
20 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
3 June 2019Termination of appointment of Andrew James Botha as a director on 31 May 2019 (1 page)
7 May 2019Appointment of Mr Neil John Edwards as a director on 29 April 2019 (2 pages)
1 October 2018Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018 (1 page)
21 September 2018Appointment of Mr Andrew James Botha as a director on 20 September 2018 (2 pages)
17 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
7 June 2018Appointment of Mr Charles Roy Bryant as a director on 7 June 2018 (2 pages)
21 May 2018Termination of appointment of Mark David Goddard as a director on 4 May 2018 (1 page)
15 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
18 July 2017Change of details for Vebra Limited as a person with significant control on 1 November 2016 (2 pages)
18 July 2017Change of details for Vebra Limited as a person with significant control on 1 November 2016 (2 pages)
18 July 2017Change of details for Vebra Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Change of details for Vebra Limited as a person with significant control on 6 April 2016 (2 pages)
25 January 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
25 January 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 September 2016Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
18 May 2016Termination of appointment of Graeme Nicholas Scott as a director on 28 April 2016 (2 pages)
18 May 2016Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016 (3 pages)
18 May 2016Termination of appointment of Graeme Nicholas Scott as a director on 28 April 2016 (2 pages)
18 May 2016Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016 (3 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 October 2015Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015 (1 page)
23 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
20 October 2014Appointment of Mr Graeme Nicholas Scott as a director on 7 October 2014 (2 pages)
20 October 2014Termination of appointment of Mark David Goddard as a secretary on 7 October 2014 (1 page)
20 October 2014Appointment of Mr Graeme Nicholas Scott as a director on 7 October 2014 (2 pages)
20 October 2014Termination of appointment of Mark David Goddard as a secretary on 7 October 2014 (1 page)
20 October 2014Termination of appointment of Mark David Goddard as a secretary on 7 October 2014 (1 page)
20 October 2014Appointment of Mr Graeme Nicholas Scott as a director on 7 October 2014 (2 pages)
11 September 2014Director's details changed for Mr Mark David Goddard on 11 September 2014 (2 pages)
11 September 2014Secretary's details changed for Mr Mark David Goddard on 11 September 2014 (1 page)
11 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Secretary's details changed for Mr Mark David Goddard on 11 September 2014 (1 page)
11 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Director's details changed for Mr Mark David Goddard on 11 September 2014 (2 pages)
11 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
3 July 2014Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP England on 3 July 2014 (1 page)
30 December 2013Termination of appointment of Darren Singer as a director (1 page)
30 December 2013Termination of appointment of Alan Hudson as a director (1 page)
30 December 2013Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 (1 page)
30 December 2013Termination of appointment of Darren Singer as a director (1 page)
30 December 2013Termination of appointment of Alan Hudson as a director (1 page)
30 December 2013Termination of appointment of Andrew Miller as a director (1 page)
30 December 2013Termination of appointment of Andrew Miller as a director (1 page)
30 December 2013Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 (1 page)
24 December 2013Company name changed gmg psg web services LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
(3 pages)
24 December 2013Change of name notice (3 pages)
24 December 2013Change of name notice (3 pages)
24 December 2013Company name changed gmg psg web services LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
(3 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(7 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(7 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(7 pages)
26 July 2013Full accounts made up to 31 March 2013 (13 pages)
26 July 2013Full accounts made up to 31 March 2013 (13 pages)
1 May 2013Satisfaction of charge 1 in full (1 page)
1 May 2013Satisfaction of charge 1 in full (1 page)
16 August 2012Full accounts made up to 1 April 2012 (13 pages)
16 August 2012Full accounts made up to 1 April 2012 (13 pages)
16 August 2012Full accounts made up to 1 April 2012 (13 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
7 March 2012Appointment of Alan Hudson as a director (3 pages)
7 March 2012Resolutions
  • RES13 ‐ Alan hudson appointed as director 16/02/2012
(1 page)
7 March 2012Appointment of Alan Hudson as a director (3 pages)
7 March 2012Resolutions
  • RES13 ‐ Alan hudson appointed as director 16/02/2012
(1 page)
5 August 2011Full accounts made up to 3 April 2011 (13 pages)
5 August 2011Full accounts made up to 3 April 2011 (13 pages)
5 August 2011Full accounts made up to 3 April 2011 (13 pages)
27 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
10 May 2011Resolutions
  • RES13 ‐ Appointed as a director 04/05/2011
(1 page)
10 May 2011Resolutions
  • RES13 ‐ Appointed as a director 04/05/2011
(1 page)
10 May 2011Appointment of Darren David Singer as a director (3 pages)
10 May 2011Appointment of Darren David Singer as a director (3 pages)
23 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 23 September 2010 (2 pages)
22 September 2010Secretary's details changed for Mark David Goddard on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Mark David Goddard on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Mark David Goddard on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Mark David Goddard on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages)
16 June 2010Full accounts made up to 28 March 2010 (15 pages)
16 June 2010Full accounts made up to 28 March 2010 (15 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
11 January 2010Full accounts made up to 29 March 2009 (15 pages)
11 January 2010Full accounts made up to 29 March 2009 (15 pages)
20 November 2009Appointment of Andrew Arthur Miller as a director (3 pages)
20 November 2009Termination of appointment of Nicholas Castro as a director (2 pages)
20 November 2009Appointment of Andrew Arthur Miller as a director (3 pages)
20 November 2009Termination of appointment of Nicholas Castro as a director (2 pages)
12 November 2009Director's details changed for Mark David Goddard on 23 October 2009 (3 pages)
12 November 2009Secretary's details changed for Mark David Goddard on 23 October 2009 (3 pages)
12 November 2009Secretary's details changed for Mark David Goddard on 23 October 2009 (3 pages)
12 November 2009Director's details changed for Mark David Goddard on 23 October 2009 (3 pages)
7 August 2009Company name changed thinkproperty.com LIMITED\certificate issued on 08/08/09 (2 pages)
7 August 2009Company name changed thinkproperty.com LIMITED\certificate issued on 08/08/09 (2 pages)
26 May 2009Return made up to 20/05/09; full list of members (3 pages)
26 May 2009Return made up to 20/05/09; full list of members (3 pages)
22 May 2009Secretary appointed mark david goddard (2 pages)
22 May 2009Appointment terminated secretary claire wright (1 page)
22 May 2009Secretary appointed mark david goddard (2 pages)
22 May 2009Appointment terminated secretary claire wright (1 page)
18 November 2008Full accounts made up to 30 March 2008 (14 pages)
18 November 2008Full accounts made up to 30 March 2008 (14 pages)
27 May 2008Return made up to 20/05/08; full list of members (3 pages)
27 May 2008Return made up to 20/05/08; full list of members (3 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
28 September 2007Accounts for a dormant company made up to 1 April 2007 (5 pages)
28 September 2007Accounts for a dormant company made up to 1 April 2007 (5 pages)
28 September 2007Accounts for a dormant company made up to 1 April 2007 (5 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (3 pages)
21 September 2007New director appointed (4 pages)
21 September 2007Registered office changed on 21/09/07 from: unit 6 thatcham business village colthrop way thatcham berkshire RG19 4LW (1 page)
21 September 2007New secretary appointed (2 pages)
21 September 2007New director appointed (4 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007New director appointed (3 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Registered office changed on 21/09/07 from: unit 6 thatcham business village colthrop way thatcham berkshire RG19 4LW (1 page)
12 June 2007Return made up to 20/05/07; full list of members (2 pages)
12 June 2007Return made up to 20/05/07; full list of members (2 pages)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (3 pages)
6 February 2007New secretary appointed (3 pages)
6 February 2007Secretary resigned (1 page)
2 February 2007Return made up to 28/01/07; full list of members (2 pages)
2 February 2007Return made up to 28/01/07; full list of members (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Secretary resigned (1 page)
6 December 2006Company name changed solex homeview LIMITED\certificate issued on 06/12/06 (3 pages)
6 December 2006Company name changed solex homeview LIMITED\certificate issued on 06/12/06 (3 pages)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
2 October 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
2 October 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
22 September 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
22 September 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
23 August 2006Secretary resigned;director resigned (1 page)
23 August 2006Secretary resigned;director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (3 pages)
18 August 2006Registered office changed on 18/08/06 from: unit 10 halifax way pocklington industrial estate pocklington york YO42 1NP (1 page)
18 August 2006Auditor's resignation (1 page)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 August 2006New secretary appointed;new director appointed (4 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 August 2006Registered office changed on 18/08/06 from: unit 10 halifax way pocklington industrial estate pocklington york YO42 1NP (1 page)
18 August 2006Auditor's resignation (1 page)
18 August 2006New director appointed (3 pages)
18 August 2006New secretary appointed;new director appointed (4 pages)
18 August 2006Director resigned (1 page)
10 April 2006Return made up to 28/01/06; full list of members (7 pages)
10 April 2006Return made up to 28/01/06; full list of members (7 pages)
11 November 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
11 November 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
9 February 2005Return made up to 28/01/05; full list of members (7 pages)
9 February 2005Return made up to 28/01/05; full list of members (7 pages)
23 November 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
23 November 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
26 February 2004Return made up to 28/01/04; full list of members (7 pages)
26 February 2004Return made up to 28/01/04; full list of members (7 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004New secretary appointed;new director appointed (2 pages)
18 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2004Declaration of assistance for shares acquisition (6 pages)
18 January 2004Declaration of assistance for shares acquisition (6 pages)
8 January 2004Particulars of mortgage/charge (7 pages)
8 January 2004Particulars of mortgage/charge (7 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
10 February 2003Return made up to 28/01/03; full list of members (7 pages)
10 February 2003Return made up to 28/01/03; full list of members (7 pages)
21 October 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
21 October 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
1 February 2002Return made up to 28/01/02; full list of members (6 pages)
1 February 2002Return made up to 28/01/02; full list of members (6 pages)
12 November 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
12 November 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
2 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
2 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001New secretary appointed (2 pages)
13 November 2000Registered office changed on 13/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 November 2000Registered office changed on 13/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 March 2000New secretary appointed;new director appointed (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed;new director appointed (1 page)
10 March 2000Company name changed wadedown LIMITED\certificate issued on 13/03/00 (2 pages)
10 March 2000Company name changed wadedown LIMITED\certificate issued on 13/03/00 (2 pages)
28 January 2000Incorporation (18 pages)
28 January 2000Incorporation (18 pages)