Company NameNflow Software Limited
Company StatusDissolved
Company Number03916189
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous NamesThe Selling Solution Company Limited and Open River Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Sam Toulson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(14 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 07 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr James Donal Davis
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2019(19 years, 9 months after company formation)
Appointment Duration4 years (closed 07 November 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Union Street
London
SE1 1SD
Director NameJohn Vernon Dunk
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleGeneral Manager
Correspondence Address14 Coombe Rise
Shenfield
Brentwood
Essex
CM15 8JJ
Director NameMr James Gray Park
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Stirrup Close
Springfield
Chelmsford
Essex
CM1 6ST
Director NameMr Robert Lancashire
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address79 Riverside Way
Kelvedon
Colchester
Essex
CO5 9LX
Director NameMr Robert Lancashire
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address79 Riverside Way
Kelvedon
Colchester
Essex
CO5 9LX
Secretary NameJohn Vernon Dunk
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Coombe Rise
Shenfield
Brentwood
Essex
CM15 8JJ
Secretary NameMr Robert Lancashire
NationalityBritish
StatusResigned
Appointed24 July 2000(5 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Riverside Way
Kelvedon
Colchester
Essex
CO5 9LX
Director NameMr Tony Edward Moxham
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Church Hill
Little Waltham
Chelmsford
Essex
CM3 3LR
Director NameMrs Alison Rosemary Fish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2010)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Ploughmans Headland
Colchester
Essex
CO3 0YH
Director NameMr Kenneth Geoffrey Alan Symons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(9 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGerston Barn
Compton Road, Walderton
Chichester
West Sussex
PO18 9QA
Director NameMr Jonathan Ardron
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(10 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr Mark Ian Norcliffe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 May Gardens
Elstree
Borehamwood
Hertfordshire
WD6 3RZ
Secretary NameMr Mark Ian Norcliffe
NationalityBritish
StatusResigned
Appointed31 March 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 2012)
RoleCompany Director
Correspondence Address27 Union Street
London
SE1 1SD
Secretary NameMr Mark Ian Norcliffe
NationalityBritish
StatusResigned
Appointed31 March 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2012)
RoleCompany Director
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(12 years, 6 months after company formation)
Appointment Duration7 months (resigned 07 March 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr Michael William Bates Kent
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr Jonathan Philip Cook
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(15 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 June 2019)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr Ian Churchill
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(16 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Union Street
London
SE1 1SD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bighand.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address27 Union Street
London
SE1 1SD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£249,398
Gross Profit£240,869
Net Worth£1,405,551
Cash£47,998
Current Liabilities£131,409

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

14 July 2017Delivered on: 24 July 2017
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
18 May 2012Delivered on: 23 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 April 2010Delivered on: 16 April 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
13 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
12 November 2019Appointment of Mr James Donal Davis as a director on 7 November 2019 (2 pages)
12 November 2019Termination of appointment of Ian Churchill as a director on 7 November 2019 (1 page)
28 June 2019Termination of appointment of Jonathan Philip Cook as a director on 26 June 2019 (1 page)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
23 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
12 April 2018Satisfaction of charge 1 in full (1 page)
12 April 2018Satisfaction of charge 2 in full (1 page)
12 April 2018Satisfaction of charge 039161890003 in full (1 page)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (13 pages)
28 December 2017Full accounts made up to 31 March 2017 (13 pages)
24 July 2017Registration of charge 039161890003, created on 14 July 2017 (57 pages)
24 July 2017Registration of charge 039161890003, created on 14 July 2017 (57 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (13 pages)
6 January 2017Full accounts made up to 31 March 2016 (13 pages)
17 March 2016Termination of appointment of Jonathan Ardron as a director on 16 March 2016 (1 page)
17 March 2016Appointment of Mr Ian Churchill as a director on 16 March 2016 (2 pages)
17 March 2016Appointment of Mr Ian Churchill as a director on 16 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Ardron as a director on 16 March 2016 (1 page)
3 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 238
(4 pages)
3 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 238
(4 pages)
30 December 2015Full accounts made up to 31 March 2015 (12 pages)
30 December 2015Full accounts made up to 31 March 2015 (12 pages)
27 May 2015Appointment of Mr Jonathan Cook as a director on 21 May 2015 (2 pages)
27 May 2015Appointment of Mr Jonathan Cook as a director on 21 May 2015 (2 pages)
26 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 238
(3 pages)
26 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 238
(3 pages)
30 December 2014Full accounts made up to 31 March 2014 (13 pages)
30 December 2014Full accounts made up to 31 March 2014 (13 pages)
8 December 2014Appointment of Mr Sam Toulson as a director on 28 November 2014 (2 pages)
8 December 2014Appointment of Mr Sam Toulson as a director on 28 November 2014 (2 pages)
15 September 2014Termination of appointment of Michael William Bates Kent as a director on 29 August 2014 (1 page)
15 September 2014Termination of appointment of Michael William Bates Kent as a director on 29 August 2014 (1 page)
11 June 2014Termination of appointment of Robert Lancashire as a director (1 page)
11 June 2014Termination of appointment of Robert Lancashire as a director (1 page)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 238
(4 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 238
(4 pages)
7 November 2013Full accounts made up to 31 March 2013 (12 pages)
7 November 2013Full accounts made up to 31 March 2013 (12 pages)
25 May 2013Appointment of Mr Michael William Bates Kent as a director (2 pages)
25 May 2013Appointment of Mr Michael William Bates Kent as a director (2 pages)
15 March 2013Termination of appointment of Guy Millward as a director (1 page)
15 March 2013Termination of appointment of Guy Millward as a director (1 page)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
15 January 2013Auditor's resignation (1 page)
15 January 2013Auditor's resignation (1 page)
10 January 2013Section 519 (1 page)
10 January 2013Section 519 (1 page)
14 September 2012Full accounts made up to 31 March 2012 (14 pages)
14 September 2012Full accounts made up to 31 March 2012 (14 pages)
27 August 2012Appointment of Mr Guy Leighton Millward as a director (2 pages)
27 August 2012Appointment of Mr Guy Leighton Millward as a director (2 pages)
21 August 2012Termination of appointment of Mark Norcliffe as a secretary (1 page)
21 August 2012Termination of appointment of Mark Norcliffe as a secretary (1 page)
14 August 2012Termination of appointment of Mark Norcliffe as a secretary (2 pages)
14 August 2012Termination of appointment of Mark Norcliffe as a secretary (2 pages)
19 June 2012Appointment of Robert Lancashire as a director (3 pages)
19 June 2012Appointment of Robert Lancashire as a director (3 pages)
12 June 2012Termination of appointment of Mark Norcliffe as a director (2 pages)
12 June 2012Termination of appointment of Mark Norcliffe as a director (2 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
24 January 2012Secretary's details changed for Mark Ian Norcliffe on 21 January 2012 (1 page)
24 January 2012Secretary's details changed for Mark Ian Norcliffe on 21 January 2012 (1 page)
11 January 2012Full accounts made up to 31 March 2011 (15 pages)
11 January 2012Full accounts made up to 31 March 2011 (15 pages)
14 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
11 March 2011Secretary's details changed for Mark Ian Norcliffe on 1 January 2011 (1 page)
11 March 2011Secretary's details changed for Mark Ian Norcliffe on 1 January 2011 (1 page)
11 March 2011Secretary's details changed for Mark Ian Norcliffe on 1 January 2011 (1 page)
6 December 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
6 December 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
30 April 2010Registered office address changed from 7 Freebournes Court Newland Street Witham Essex CM8 2BL on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 7 Freebournes Court Newland Street Witham Essex CM8 2BL on 30 April 2010 (1 page)
26 April 2010Appointment of Mark Ian Norcliffe as a director (3 pages)
26 April 2010Appointment of Mr Jonathan Ardron as a director (3 pages)
26 April 2010Termination of appointment of Robert Lancashire as a director (2 pages)
26 April 2010Termination of appointment of Tony Moxham as a director (3 pages)
26 April 2010Termination of appointment of Tony Moxham as a director (3 pages)
26 April 2010Appointment of Mark Ian Norcliffe as a director (3 pages)
26 April 2010Termination of appointment of Robert Lancashire as a director (2 pages)
26 April 2010Appointment of Mark Ian Norcliffe as a secretary (3 pages)
26 April 2010Termination of appointment of Robert Lancashire as a secretary (2 pages)
26 April 2010Termination of appointment of Robert Lancashire as a secretary (2 pages)
26 April 2010Appointment of Mark Ian Norcliffe as a secretary (3 pages)
26 April 2010Appointment of Mr Jonathan Ardron as a director (3 pages)
26 April 2010Termination of appointment of Kenneth Symons as a director (1 page)
26 April 2010Termination of appointment of Alison Fish as a director (2 pages)
26 April 2010Termination of appointment of Kenneth Symons as a director (1 page)
26 April 2010Termination of appointment of Alison Fish as a director (2 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 April 2010Appointment of Mark Ian Norcliffe as a secretary (3 pages)
19 April 2010Appointment of Mark Ian Norcliffe as a secretary (3 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
19 February 2010Director's details changed for Mr Kenneth Geoffrey Alan Symons on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Alison Rosemary Fish on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Tony Edward Moxham on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Tony Edward Moxham on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Alison Rosemary Fish on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Mr Kenneth Geoffrey Alan Symons on 31 January 2010 (2 pages)
8 July 2009Particulars of contract relating to shares (2 pages)
8 July 2009Particulars of contract relating to shares (2 pages)
8 July 2009Ad 01/06/09\gbp si 122@1=122\gbp si [email protected]=13.5\gbp ic 135.5/271\ (4 pages)
8 July 2009Ad 01/06/09\gbp si 122@1=122\gbp si [email protected]=13.5\gbp ic 135.5/271\ (4 pages)
25 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment out of profits 01/06/2009
(2 pages)
25 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment out of profits 01/06/2009
(2 pages)
25 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division 01/06/2009
(2 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division 01/06/2009
(2 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 June 2009Director appointed kenneth geoffrey alan symons (2 pages)
9 June 2009Director appointed kenneth geoffrey alan symons (2 pages)
3 June 2009Appointment terminated director james park (1 page)
3 June 2009Appointment terminated director james park (1 page)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
19 March 2009Return made up to 31/01/09; full list of members; amend (8 pages)
19 March 2009Return made up to 31/01/09; full list of members; amend (8 pages)
13 February 2009Return made up to 31/01/09; full list of members (6 pages)
13 February 2009Return made up to 31/01/09; full list of members (6 pages)
9 June 2008Ad 03/06/08\gbp si 2@1=2\gbp ic 128/130\ (2 pages)
9 June 2008Ad 03/06/08\gbp si 2@1=2\gbp ic 128/130\ (2 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Return made up to 31/01/08; full list of members (5 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (5 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 March 2007Return made up to 31/01/07; full list of members (10 pages)
12 March 2007Return made up to 31/01/07; full list of members (10 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
6 April 2006Nc inc already adjusted 09/01/06 (2 pages)
6 April 2006Nc inc already adjusted 09/01/06 (2 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 March 2006Return made up to 31/01/06; full list of members (10 pages)
13 March 2006Return made up to 31/01/06; full list of members (10 pages)
3 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
3 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 March 2005Return made up to 31/01/05; full list of members (10 pages)
18 March 2005Return made up to 31/01/05; full list of members (10 pages)
17 February 2005Registered office changed on 17/02/05 from: quayside house king edward quay colchester essex CO2 8JB (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Registered office changed on 17/02/05 from: quayside house king edward quay colchester essex CO2 8JB (1 page)
16 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
16 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
14 April 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 April 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 November 2003Ad 21/07/03--------- £ si 12@1=12 £ ic 108/120 (2 pages)
14 November 2003Ad 21/07/03--------- £ si 12@1=12 £ ic 108/120 (2 pages)
24 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
8 May 2003Registered office changed on 08/05/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
8 May 2003Registered office changed on 08/05/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
14 February 2003Return made up to 31/01/03; full list of members (8 pages)
14 February 2003Return made up to 31/01/03; full list of members (8 pages)
1 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
5 April 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
1 May 2001Registered office changed on 01/05/01 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
1 May 2001Registered office changed on 01/05/01 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
19 February 2001Return made up to 31/01/01; full list of members (6 pages)
19 February 2001Return made up to 31/01/01; full list of members (6 pages)
20 December 2000Ad 04/11/00--------- £ si 3@1=3 £ ic 105/108 (2 pages)
20 December 2000Ad 04/11/00--------- £ si 3@1=3 £ ic 105/108 (2 pages)
6 September 2000Company name changed open river software LIMITED\certificate issued on 07/09/00 (2 pages)
6 September 2000Company name changed open river software LIMITED\certificate issued on 07/09/00 (2 pages)
17 August 2000Company name changed the selling solution company lim ited\certificate issued on 18/08/00 (2 pages)
17 August 2000Company name changed the selling solution company lim ited\certificate issued on 18/08/00 (2 pages)
3 August 2000Secretary resigned;director resigned (1 page)
3 August 2000Secretary resigned;director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Location of register of members (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Location of register of members (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Ad 04/02/00--------- £ si 104@1=104 £ ic 1/105 (2 pages)
24 February 2000Ad 04/02/00--------- £ si 104@1=104 £ ic 1/105 (2 pages)
24 February 2000New director appointed (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000Incorporation (15 pages)
31 January 2000Incorporation (15 pages)
31 January 2000Secretary resigned (1 page)