Company NameEptura UK Limited
Company StatusActive
Company Number03917436
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Lynda Lowe
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(20 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
Director NameMrs Carol Howard
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed08 March 2022(22 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8th Floor Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
Director NameMs Lori Anne Brown
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8th Floor Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
Director NameMs Tara Baker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8th Floor Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
Director NameMartin Phenix
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleNew Media Consultant
Correspondence Address29 Merrylands Road
Bookham
Leatherhead
Surrey
KT23 3HP
Director NameFraser Stuart Stevenson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleNew Media Consultant
Correspondence Address24 Dutton Street
Greenwich
London
SE10 8TB
Secretary NameMr Clive Weston
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More Riverside
London
SE1 2AQ
Director NameMr Paul Richard Statham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(4 weeks after company formation)
Appointment Duration22 years, 7 months (resigned 04 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodheath 3 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Secretary NameJenny Louise Surtees
NationalityBritish
StatusResigned
Appointed01 February 2007(7 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 June 2007)
RoleAccountant
Correspondence AddressFlat 26 Lilac House
Pilgrims Court
Dartford
Kent
DA1 5LZ
Director NameMr Zeid Hassan Mohammed Hadi
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address411 West Barnes Lane
New Malden
Surrey
KT3 6PA
Director NameMr Philip Francis Briffa
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
Secretary NameMr Paul Richard Statham
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
Director NameMs Lynda Lowe
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(11 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2015)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
Director NameMr Peter Hans Curt Otto
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2013(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2015)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address8th Floor Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
Secretary NameMr David Drury Brimble
StatusResigned
Appointed01 February 2014(14 years after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2018)
RoleCompany Director
Correspondence Address8th Floor Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
Director NameMr David Drury Brimble
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(14 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address8th Floor Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
Director NameMr David Franklin Howorth
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 August 2017)
RoleCompany Director - Software
Country of ResidenceEngland
Correspondence Address8th Floor Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
Director NameMr Gary Bull
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
Director NameMr Julian James Griffith
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8th Floor Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
Director NameMrs Debra Ann Ward
Date of BirthOctober 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed24 September 2015(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
Director NameMr Guy Wyndham Vincent
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(15 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 November 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8th Floor Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
Director NameMr Guy Wyndham Vincent
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(15 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 February 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Ian Roy Cole
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8th Floor Exchange Tower
2 Harbour Exchange Square
London
E14 9GE

Contact

Websitewww.condecosoftware.com
Email address[email protected]
Telephone020 70012020
Telephone regionLondon

Location

Registered Address8th Floor Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

870k at £0.01Paul Richard Statham
88.44%
Ordinary
51.7k at £0.01Philip Briffa
5.25%
Ordinary
31k at £0.01Lynda Lowe
3.15%
Ordinary
31k at £0.01Peter Otto
3.15%
Ordinary

Financials

Year2014
Turnover£10,197,535
Gross Profit£2,481,197
Net Worth£1,338,715
Cash£164,608
Current Liabilities£3,828,792

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Charges

30 September 2022Delivered on: 4 October 2022
Persons entitled: Goldman Sachs Private Middle Market Credit Ii Llc as Administrative Agent and Collateral Agent for and on Behalf of the Secured Parties, as Defined in the Instrument

Classification: A registered charge
Particulars: All intellectual property that is material to the business of cordeagle topco, llc and its restricted subsidiaries.
Outstanding
13 January 2022Delivered on: 14 January 2022
Persons entitled: Goldman Sachs Private Middle Market Credit Ii Llc

Classification: A registered charge
Particulars: For further details see the charging instrument.
Outstanding
26 October 2021Delivered on: 27 October 2021
Persons entitled: Goldman Sachs Private Middle Market Credit Ii Llc

Classification: A registered charge
Particulars: For further details please see the charging instrument.
Outstanding
24 December 2018Delivered on: 24 December 2018
Persons entitled: Wells Fargo Bank, National Association, London Branch

Classification: A registered charge
Particulars: Intellectual property:. See clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge), such as:. Domain name expiry date. Condeco.es 25-09-2018. condeco.hk 25-09-2018. condeco.in 25-09-2018. please also see schedule 4 (specified intellectual property) within the charge for further details (this schedule includes further charged intellectual property).
Outstanding
15 March 2018Delivered on: 19 March 2018
Persons entitled: Wells Fargo Bank, National Association, London Branch

Classification: A registered charge
Particulars: Intellectual property:. See clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge), such as:. Domain name expiry date. Condeco.es 25-09-2018. condeco.hk 25-09-2018. condeco.in 25-09-2018. please also see schedule 4 (specified intellectual property) within the charge for further details (this schedule includes further charged intellectual property).
Outstanding
4 May 2016Delivered on: 13 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 November 2006Delivered on: 18 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 December 2004Delivered on: 6 January 2005
Persons entitled: Innovation Land & Estates Limited

Classification: Rent deposit deed
Secured details: £14,276.00 due or to become due from the company to the chargee.
Particulars: All monies. See the mortgage charge document for full details.
Outstanding

Filing History

12 January 2021Full accounts made up to 31 December 2019 (30 pages)
21 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
21 February 2020Full accounts made up to 31 May 2019 (28 pages)
29 January 2020Appointment of Lynda Lowe as a director on 29 January 2020 (2 pages)
11 December 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with updates (3 pages)
5 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
31 January 2019Full accounts made up to 31 May 2018 (30 pages)
8 January 2019Appointment of Mr Ian Roy Cole as a director on 31 December 2018 (2 pages)
24 December 2018Registration of charge 039174360005, created on 24 December 2018 (37 pages)
28 June 2018Termination of appointment of David Drury Brimble as a secretary on 28 June 2018 (1 page)
28 June 2018Termination of appointment of David Drury Brimble as a director on 28 June 2018 (1 page)
22 March 2018Memorandum and Articles of Association (13 pages)
22 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 March 2018Registration of charge 039174360004, created on 15 March 2018 (39 pages)
19 March 2018Satisfaction of charge 039174360003 in full (1 page)
15 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
15 March 2018Full accounts made up to 31 May 2017 (29 pages)
11 December 2017Termination of appointment of David Franklin Howorth as a director on 31 August 2017 (1 page)
11 December 2017Termination of appointment of David Franklin Howorth as a director on 31 August 2017 (1 page)
2 May 2017Full accounts made up to 31 May 2016 (32 pages)
2 May 2017Full accounts made up to 31 May 2016 (32 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
20 January 2017Termination of appointment of Julian James Griffith as a director on 6 January 2017 (1 page)
20 January 2017Termination of appointment of Debra Ann Ward as a director on 30 November 2016 (1 page)
20 January 2017Termination of appointment of Julian James Griffith as a director on 6 January 2017 (1 page)
20 January 2017Termination of appointment of Gary Bull as a director on 6 January 2017 (1 page)
20 January 2017Termination of appointment of Gary Bull as a director on 6 January 2017 (1 page)
20 January 2017Termination of appointment of Debra Ann Ward as a director on 30 November 2016 (1 page)
15 December 2016Satisfaction of charge 2 in full (1 page)
15 December 2016Satisfaction of charge 2 in full (1 page)
15 December 2016Satisfaction of charge 1 in full (1 page)
15 December 2016Satisfaction of charge 1 in full (1 page)
13 May 2016Registration of charge 039174360003, created on 4 May 2016 (26 pages)
13 May 2016Registration of charge 039174360003, created on 4 May 2016 (26 pages)
4 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9,837.07
(8 pages)
4 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9,837.07
(8 pages)
16 February 2016Termination of appointment of Guy Wyndham Vincent as a director on 1 February 2016 (1 page)
16 February 2016Termination of appointment of Guy Wyndham Vincent as a director on 1 February 2016 (1 page)
27 January 2016Group of companies' accounts made up to 31 May 2015 (32 pages)
27 January 2016Group of companies' accounts made up to 31 May 2015 (32 pages)
18 December 2015Appointment of Mr Guy Wyndham Vincent as a director on 2 November 2015 (2 pages)
18 December 2015Appointment of Mr Guy Wyndham Vincent as a director on 2 November 2015 (2 pages)
15 December 2015Termination of appointment of Guy Wyndham Vincent as a director on 1 November 2015 (1 page)
15 December 2015Termination of appointment of Peter Hans Curt Otto as a director on 1 November 2015 (1 page)
15 December 2015Termination of appointment of Lynda Lowe as a director on 1 November 2015 (1 page)
15 December 2015Termination of appointment of Guy Wyndham Vincent as a director on 1 November 2015 (1 page)
15 December 2015Termination of appointment of Philip Francis Briffa as a director on 1 November 2015 (1 page)
15 December 2015Termination of appointment of Philip Francis Briffa as a director on 1 November 2015 (1 page)
15 December 2015Termination of appointment of Lynda Lowe as a director on 1 November 2015 (1 page)
15 December 2015Termination of appointment of Peter Hans Curt Otto as a director on 1 November 2015 (1 page)
5 November 2015Appointment of Mr Julian James Griffith as a director on 24 September 2015 (2 pages)
5 November 2015Appointment of Mr Julian James Griffith as a director on 24 September 2015 (2 pages)
21 October 2015Appointment of Mr David Franklin Howorth as a director on 1 September 2015 (2 pages)
21 October 2015Appointment of Mr David Franklin Howorth as a director on 1 September 2015 (2 pages)
21 October 2015Appointment of Mr David Franklin Howorth as a director on 1 September 2015 (2 pages)
7 October 2015Appointment of Debra Ann Ward as a director on 24 September 2015 (2 pages)
7 October 2015Appointment of Mr Guy Wyndham Vincent as a director on 24 September 2015 (2 pages)
7 October 2015Appointment of Debra Ann Ward as a director on 24 September 2015 (2 pages)
7 October 2015Appointment of Mr Guy Wyndham Vincent as a director on 24 September 2015 (2 pages)
7 October 2015Appointment of Mr Gary Bull as a director on 24 September 2015 (2 pages)
7 October 2015Appointment of Mr Gary Bull as a director on 24 September 2015 (2 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
30 March 2015Group of companies' accounts made up to 31 May 2014 (28 pages)
30 March 2015Group of companies' accounts made up to 31 May 2014 (28 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 9,837.07
(7 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 9,837.07
(7 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 9,837.07
(7 pages)
4 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
4 February 2015Purchase of own shares. (3 pages)
4 February 2015Cancellation of shares. Statement of capital on 16 January 2015
  • GBP 9,837.07
(4 pages)
4 February 2015Purchase of own shares. (3 pages)
4 February 2015Cancellation of shares. Statement of capital on 16 January 2015
  • GBP 9,837.07
(4 pages)
4 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
21 October 2014Sub-division of shares on 21 May 2014 (5 pages)
21 October 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 10,337.07
(4 pages)
21 October 2014Sub-division of shares on 21 May 2014 (5 pages)
21 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 10,337.07
(4 pages)
23 May 2014Appointment of Mr David Drury Brimble as a director (2 pages)
23 May 2014Appointment of Mr David Drury Brimble as a director (2 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(6 pages)
3 March 2014Director's details changed for Ms Lynda Lowe on 1 March 2014 (2 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(6 pages)
3 March 2014Director's details changed for Mr Peter Hans Curt Otto on 1 March 2014 (2 pages)
3 March 2014Full accounts made up to 31 May 2013 (16 pages)
3 March 2014Director's details changed for Mr Peter Hans Curt Otto on 1 March 2014 (2 pages)
3 March 2014Director's details changed for Ms Lynda Lowe on 1 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Peter Hans Curt Otto on 1 March 2014 (2 pages)
3 March 2014Full accounts made up to 31 May 2013 (16 pages)
3 March 2014Director's details changed for Ms Lynda Lowe on 1 March 2014 (2 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(6 pages)
26 February 2014Director's details changed for Mr Philip Francis Briffa on 31 August 2013 (2 pages)
26 February 2014Director's details changed for Mr Philip Francis Briffa on 31 August 2013 (2 pages)
26 February 2014Director's details changed for Mr Philip Francis Briffa on 31 August 2013 (2 pages)
26 February 2014Director's details changed for Mr Philip Francis Briffa on 31 August 2013 (2 pages)
25 February 2014Termination of appointment of Paul Statham as a secretary (1 page)
25 February 2014Termination of appointment of Paul Statham as a secretary (1 page)
25 February 2014Appointment of Mr David Drury Brimble as a secretary (2 pages)
25 February 2014Appointment of Mr David Drury Brimble as a secretary (2 pages)
8 January 2014Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (18 pages)
8 January 2014Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (18 pages)
8 January 2014Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (18 pages)
5 September 2013Termination of appointment of Zeid Hadi as a director (1 page)
5 September 2013Termination of appointment of Zeid Hadi as a director (1 page)
27 June 2013Appointment of Mr Peter Hans Curt Otto as a director (2 pages)
27 June 2013Appointment of Mr Peter Hans Curt Otto as a director (2 pages)
20 May 2013Registered office address changed from , 5Th Floor, Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE, United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from , 8Th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE, England on 20 May 2013 (1 page)
20 May 2013Director's details changed for Mr Paul Richard Statham on 29 March 2012 (2 pages)
20 May 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 8TH January 2014
(8 pages)
20 May 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 8TH January 2014
(8 pages)
20 May 2013Director's details changed for Mr Paul Richard Statham on 29 March 2012 (2 pages)
20 May 2013Registered office address changed from , 5Th Floor, Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE, United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from , 8Th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE, England on 20 May 2013 (1 page)
20 May 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 8TH January 2014
(8 pages)
5 March 2013Full accounts made up to 31 May 2012 (17 pages)
5 March 2013Full accounts made up to 31 May 2012 (17 pages)
17 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
29 December 2011Full accounts made up to 31 May 2011 (18 pages)
29 December 2011Full accounts made up to 31 May 2011 (18 pages)
3 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
28 March 2011Appointment of Ms Lynda Lowe as a director (2 pages)
28 March 2011Appointment of Ms Lynda Lowe as a director (2 pages)
2 March 2011Full accounts made up to 31 May 2010 (17 pages)
2 March 2011Full accounts made up to 31 May 2010 (17 pages)
10 June 2010Company name changed rnm systems LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Company name changed rnm systems LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(2 pages)
10 June 2010Change of name notice (2 pages)
4 June 2010Secretary's details changed for Mr Paul Richard Statham on 1 June 2010 (1 page)
4 June 2010Secretary's details changed for Mr Paul Richard Statham on 1 June 2010 (1 page)
4 June 2010Secretary's details changed for Mr Paul Richard Statham on 1 June 2010 (1 page)
27 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
27 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
27 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Philip Francis Briffa on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Paul Richard Statham on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Philip Francis Briffa on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Philip Francis Briffa on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Paul Richard Statham on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Paul Richard Statham on 1 March 2010 (2 pages)
15 July 2009Accounts for a small company made up to 31 May 2009 (6 pages)
15 July 2009Accounts for a small company made up to 31 May 2009 (6 pages)
27 April 2009Location of debenture register (1 page)
27 April 2009Registered office changed on 27/04/2009 from, 225 marsh wall, london, E14 9FW (1 page)
27 April 2009Return made up to 01/03/09; full list of members (4 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Return made up to 01/03/09; full list of members (4 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Registered office changed on 27/04/2009 from, 225 marsh wall, london, E14 9FW (1 page)
14 October 2008Accounts for a small company made up to 31 May 2008 (5 pages)
14 October 2008Accounts for a small company made up to 31 May 2008 (5 pages)
8 April 2008Return made up to 01/03/08; full list of members (4 pages)
8 April 2008Return made up to 01/03/08; full list of members (4 pages)
21 March 2008Secretary appointed mr paul richard statham (1 page)
21 March 2008Secretary appointed mr paul richard statham (1 page)
20 March 2008Director appointed mr zeid hassan mohammed hadi (1 page)
20 March 2008Director appointed mr philip francis briffa (1 page)
20 March 2008Director appointed mr philip francis briffa (1 page)
20 March 2008Appointment terminated secretary clive weston (1 page)
20 March 2008Director appointed mr zeid hassan mohammed hadi (1 page)
20 March 2008Appointment terminated secretary clive weston (1 page)
11 September 2007Accounts for a small company made up to 31 May 2007 (5 pages)
11 September 2007Accounts for a small company made up to 31 May 2007 (5 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
21 March 2007Return made up to 01/03/07; full list of members (3 pages)
21 March 2007Return made up to 01/03/07; full list of members (3 pages)
21 March 2007New secretary appointed (1 page)
21 March 2007New secretary appointed (1 page)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
26 September 2006Accounts for a small company made up to 31 May 2006 (6 pages)
26 September 2006Accounts for a small company made up to 31 May 2006 (6 pages)
31 May 2006Full accounts made up to 31 May 2005 (14 pages)
31 May 2006Full accounts made up to 31 May 2005 (14 pages)
14 March 2006Return made up to 01/03/06; full list of members (6 pages)
14 March 2006Return made up to 01/03/06; full list of members (6 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
14 June 2005Full accounts made up to 31 May 2004 (15 pages)
14 June 2005Full accounts made up to 31 May 2004 (15 pages)
9 March 2005Return made up to 01/03/05; full list of members (6 pages)
9 March 2005Return made up to 01/03/05; full list of members (6 pages)
29 January 2005Director's particulars changed (1 page)
29 January 2005Registered office changed on 29/01/05 from: devonport house, 64 king william walk, greenwich, london SE10 9JR (1 page)
29 January 2005Registered office changed on 29/01/05 from: devonport house, 64 king william walk, greenwich, london SE10 9JR (1 page)
29 January 2005Director's particulars changed (1 page)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
13 October 2004Return made up to 01/03/04; full list of members (6 pages)
13 October 2004Return made up to 01/03/04; full list of members (6 pages)
2 April 2004Full accounts made up to 31 May 2003 (12 pages)
2 April 2004Full accounts made up to 31 May 2003 (12 pages)
20 June 2003Ad 02/06/03--------- £ si 50@1=50 £ ic 9550/9600 (2 pages)
20 June 2003Ad 02/06/03--------- £ si 50@1=50 £ ic 9500/9550 (2 pages)
20 June 2003Ad 02/06/03--------- £ si 50@1=50 £ ic 9550/9600 (2 pages)
20 June 2003Ad 02/06/03--------- £ si 50@1=50 £ ic 9500/9550 (2 pages)
27 March 2003Full accounts made up to 31 May 2002 (15 pages)
27 March 2003Full accounts made up to 31 May 2002 (15 pages)
9 March 2003Ad 03/03/03--------- £ si 250@1=250 £ ic 9250/9500 (2 pages)
9 March 2003Ad 03/03/03--------- £ si 250@1=250 £ ic 9000/9250 (2 pages)
9 March 2003Ad 03/03/03--------- £ si 250@1=250 £ ic 9000/9250 (2 pages)
9 March 2003Ad 03/03/03--------- £ si 250@1=250 £ ic 9250/9500 (2 pages)
2 March 2003Return made up to 01/02/03; full list of members (7 pages)
2 March 2003Return made up to 01/02/03; full list of members (7 pages)
13 August 2002Full accounts made up to 31 May 2001 (15 pages)
13 August 2002Full accounts made up to 31 May 2001 (15 pages)
5 May 2002Accounting reference date shortened from 28/02/02 to 31/05/01 (1 page)
5 May 2002Accounting reference date shortened from 28/02/02 to 31/05/01 (1 page)
22 March 2002Return made up to 01/02/02; full list of members (6 pages)
22 March 2002Return made up to 01/02/02; full list of members (6 pages)
15 November 2001Company name changed resonate new media LIMITED\certificate issued on 15/11/01 (2 pages)
15 November 2001Company name changed resonate new media LIMITED\certificate issued on 15/11/01 (2 pages)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
1 May 2001Registered office changed on 01/05/01 from: milestones, royal parade, chislehurst, kent BR7 6NW (1 page)
1 May 2001Registered office changed on 01/05/01 from: milestones, royal parade, chislehurst, kent BR7 6NW (1 page)
30 April 2001Return made up to 01/03/01; full list of members (5 pages)
30 April 2001Return made up to 01/03/01; full list of members (5 pages)
4 May 2000Ad 02/05/00--------- £ si 4498@1=4498 £ ic 3/4501 (2 pages)
4 May 2000Ad 02/05/00--------- £ si 4498@1=4498 £ ic 3/4501 (2 pages)
4 May 2000Secretary's particulars changed (1 page)
4 May 2000Secretary's particulars changed (1 page)
4 May 2000Ad 02/05/00--------- £ si 4499@1=4499 £ ic 4501/9000 (2 pages)
4 May 2000Ad 02/05/00--------- £ si 4499@1=4499 £ ic 4501/9000 (2 pages)
27 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000£ nc 100/10000 25/04/00 (2 pages)
27 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000£ nc 100/10000 25/04/00 (2 pages)
6 March 2000Ad 29/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 March 2000Ad 29/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 February 2000Incorporation (25 pages)
1 February 2000Incorporation (25 pages)