Company NameMetacharge Limited
Company StatusLiquidation
Company Number03950372
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Previous NamesAirsend Limited and B Web B Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJames Cowan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(16 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Stephen Robert Ferry
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed07 January 2016(15 years, 9 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed07 January 2016(15 years, 9 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Andrew Nicholas Branson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(3 days after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EH
Director NameMr Jonathan Clive Cole
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(3 days after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeep Acre
Lincoln Road
Gerrards Cross
Buckinghamshire
Sl9 9t8
Secretary NameMr Andrew Nicholas Branson
NationalityBritish
StatusResigned
Appointed20 March 2000(3 days after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EH
Director NameMr Richard John Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
12a Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Director NameMr Ian Edward Bloom
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Shepherds Hill
Highgate
London
N6 5RR
Director NameMatthew Thomas Stubbs
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(12 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 2002)
RoleCo Partner
Correspondence Address4 Vicarage Drive
Beckenham
Kent
BR3 1JW
Director NameCharles Vivian Simpson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2002)
RoleProgrammer
Correspondence Address7a Anglo Terrace
Bath
Avon
BA1 5NH
Director NameScott Law
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Stag Lane
Buckhurst Hill
Essex
IG9 5TD
Director NameJason Drummond
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaynston House
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director NameMr Bruce Stanley Burrowes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Dunstall Way
West Molesey
Surrey
KT8 1PD
Director NameMatt Hart
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2006)
RoleCompany Director
Correspondence Address2 Upper Hedge Mead Road
Bath
Banes
BA1 5NE
Director NameConor Paul Simon O'Shaughessy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(5 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 2006)
RoleCompany Director
Correspondence Address2 Yeomans Croft
Great Bookham
Surrey
KT23 3EE
Secretary NameMr Bruce Stanley Burrowes
NationalityBritish
StatusResigned
Appointed27 September 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Dunstall Way
West Molesey
Surrey
KT8 1PD
Director NameMr George William Eric David Earle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(6 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Boulevard
Shire Park
Welwyn Garden City
Hertfordshire
AL7 1EL
Director NameMr Dominic Clamor Von Trotha Taylor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(6 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameTimothy David Watkin Rees
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(6 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Boulevard
Shire Park
Welwyn Garden City
Hertfordshire
AL7 1EL
Secretary NameSusan Catherine Court
NationalityBritish
StatusResigned
Appointed31 October 2006(6 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 January 2016)
RoleCompany Director
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Jamie Leigh Radford
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(15 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Craig Hilton Rodgerson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(15 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr David James Lockie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(15 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr William Stephen McBrinn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(16 years, 5 months after company formation)
Appointment Duration6 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Christopher Francis Henry Baker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(16 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Andrew James Timlin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(20 years, 3 months after company formation)
Appointment Duration11 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemetacharge.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

279.8k at £0.1Pay Point PLC
88.66%
Ordinary A
358k at £0.01Pay Point PLC
11.34%
Ordinary B

Financials

Year2014
Turnover£4,622,535
Gross Profit£4,798,026
Net Worth£2,019,905
Cash£880,451
Current Liabilities£1,595,973

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2021 (2 years, 3 months ago)
Next Return Due14 January 2023 (overdue)

Charges

4 October 2005Delivered on: 12 October 2005
Satisfied on: 2 November 2006
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

21 November 2023Liquidators' statement of receipts and payments to 4 October 2023 (10 pages)
17 October 2022Declaration of solvency (5 pages)
17 October 2022Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 17 October 2022 (2 pages)
17 October 2022Appointment of a voluntary liquidator (3 pages)
17 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-05
(1 page)
14 October 2022Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ (2 pages)
14 October 2022Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ (2 pages)
23 September 2022Resolutions
  • RES13 ‐ Cancelling share premium account 20/09/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 September 2022Statement by Directors (1 page)
23 September 2022Solvency Statement dated 20/09/22 (1 page)
23 September 2022Statement of capital on 23 September 2022
  • GBP 1
(5 pages)
7 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (226 pages)
1 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (219 pages)
1 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (25 pages)
1 June 2021Termination of appointment of Andrew James Timlin as a director on 28 May 2021 (1 page)
1 June 2021Termination of appointment of Christopher Francis Henry Baker as a director on 28 May 2021 (1 page)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 January 2021Change of details for Capita Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
3 December 2020Director's details changed for Andrew James Timlin on 3 December 2020 (2 pages)
8 October 2020Director's details changed for Mr Stephen Robert Ferry on 25 September 2020 (2 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
30 September 2020Full accounts made up to 31 December 2019 (24 pages)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
2 July 2020Termination of appointment of Stefan John Maynard as a director on 29 June 2020 (1 page)
30 June 2020Appointment of Andrew James Timlin as a director on 29 June 2020 (2 pages)
11 May 2020Director's details changed for Mr Christopher Francis Henry Baker on 21 February 2020 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (24 pages)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 January 2019Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
10 January 2019Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
5 November 2018Full accounts made up to 31 December 2017 (23 pages)
9 October 2018Termination of appointment of David James Lockie as a director on 1 September 2018 (1 page)
9 October 2018Appointment of Mr Stephen Robert Ferry as a director on 1 September 2018 (2 pages)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
24 June 2018Director's details changed for David James Lockie on 15 June 2018 (2 pages)
24 June 2018Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages)
22 June 2018Director's details changed for James Cowan on 15 June 2018 (2 pages)
18 June 2018Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (18 pages)
21 September 2017Full accounts made up to 31 December 2016 (18 pages)
7 March 2017Resolutions
  • RES13 ‐ Resignation of auditor 27/07/2016
(1 page)
7 March 2017Resolutions
  • RES13 ‐ Resignation of auditor 27/07/2016
(1 page)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
9 February 2017Appointment of James Cowan as a director on 26 January 2017 (2 pages)
9 February 2017Appointment of James Cowan as a director on 26 January 2017 (2 pages)
24 January 2017Full accounts made up to 31 December 2015 (18 pages)
24 January 2017Full accounts made up to 31 December 2015 (18 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
12 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
30 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
30 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
3 May 2016Statement of capital following an allotment of shares on 17 March 2000
  • GBP 38,059
(2 pages)
3 May 2016Statement of capital following an allotment of shares on 17 March 2000
  • GBP 38,059
(2 pages)
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 38,059
(8 pages)
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 38,059
(8 pages)
4 April 2016Statement of capital following an allotment of shares on 17 September 2002
  • GBP 28,587.3
(4 pages)
4 April 2016Consolidation of shares on 31 October 2006 (5 pages)
4 April 2016Consolidation of shares on 31 October 2006 (5 pages)
4 April 2016Statement of capital following an allotment of shares on 17 September 2002
  • GBP 28,587.3
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 7 May 2005
  • GBP 31,558.3
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 7 May 2005
  • GBP 31,558.3
(4 pages)
30 March 2016Change of share class name or designation (2 pages)
30 March 2016Change of share class name or designation (2 pages)
22 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 38,059
(4 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidation of shares 04/02/2016
  • RES13 ‐ Consolidation of shares 04/02/2016
(13 pages)
22 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 38,059
(4 pages)
22 February 2016Consolidation of shares on 4 February 2016 (5 pages)
22 February 2016Consolidation of shares on 4 February 2016 (5 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidation of shares 04/02/2016
(13 pages)
8 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 January 2016Appointment of Capita Group Secretary Limited as a secretary on 7 January 2016 (2 pages)
18 January 2016Appointment of Mr Craig Hilton Rodgerson as a director on 7 January 2016 (2 pages)
18 January 2016Appointment of Mr Jamie Leigh Radford as a director on 7 January 2016 (2 pages)
18 January 2016Termination of appointment of George William Eric David Earle as a director on 7 January 2016 (1 page)
18 January 2016Termination of appointment of Timothy David Watkin Rees as a director on 7 January 2016 (1 page)
18 January 2016Appointment of Mr Stefan John Maynard as a director on 7 January 2016 (2 pages)
18 January 2016Termination of appointment of Timothy David Watkin Rees as a director on 7 January 2016 (1 page)
18 January 2016Appointment of Capita Corporate Director Limited as a director on 7 January 2016 (2 pages)
18 January 2016Appointment of David James Lockie as a director on 7 January 2016 (2 pages)
18 January 2016Termination of appointment of George William Eric David Earle as a director on 7 January 2016 (1 page)
18 January 2016Appointment of Mr Craig Hilton Rodgerson as a director on 7 January 2016 (2 pages)
18 January 2016Appointment of Capita Corporate Director Limited as a director on 7 January 2016 (2 pages)
18 January 2016Registered office address changed from 1 the Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1EL to 17 Rochester Row London SW1P 1QT on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Dominic Clamor Von Trotha Taylor as a director on 7 January 2016 (1 page)
18 January 2016Appointment of Mr Jamie Leigh Radford as a director on 7 January 2016 (2 pages)
18 January 2016Appointment of David James Lockie as a director on 7 January 2016 (2 pages)
18 January 2016Registered office address changed from 1 the Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1EL to 17 Rochester Row London SW1P 1QT on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Dominic Clamor Von Trotha Taylor as a director on 7 January 2016 (1 page)
18 January 2016Termination of appointment of Susan Catherine Court as a secretary on 7 January 2016 (1 page)
18 January 2016Appointment of Capita Group Secretary Limited as a secretary on 7 January 2016 (2 pages)
18 January 2016Termination of appointment of Susan Catherine Court as a secretary on 7 January 2016 (1 page)
18 January 2016Appointment of Mr Stefan John Maynard as a director on 7 January 2016 (2 pages)
10 December 2015Full accounts made up to 31 March 2015 (23 pages)
10 December 2015Full accounts made up to 31 March 2015 (23 pages)
27 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 37,816
(4 pages)
6 October 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 37,816
(4 pages)
16 July 2015Director's details changed for Mr George William Eric David Earle on 16 July 2015 (2 pages)
16 July 2015Director's details changed for Mr George William Eric David Earle on 16 July 2015 (2 pages)
16 July 2015Director's details changed for Timothy David Watkin Rees on 16 July 2015 (2 pages)
16 July 2015Secretary's details changed for Susan Catherine Court on 16 July 2015 (1 page)
16 July 2015Secretary's details changed for Susan Catherine Court on 16 July 2015 (1 page)
16 July 2015Director's details changed for Timothy David Watkin Rees on 16 July 2015 (2 pages)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 31,558.3
(7 pages)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 31,558.3
(7 pages)
29 December 2014Full accounts made up to 31 March 2014 (23 pages)
29 December 2014Full accounts made up to 31 March 2014 (23 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 31,558.3
(7 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 31,558.3
(7 pages)
23 December 2013Full accounts made up to 31 March 2013 (21 pages)
23 December 2013Full accounts made up to 31 March 2013 (21 pages)
30 April 2013Director's details changed for Mr Dominic Clamor Von Trotha Taylor on 23 September 2012 (2 pages)
30 April 2013Director's details changed for Mr Dominic Clamor Von Trotha Taylor on 23 September 2012 (2 pages)
30 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
28 December 2012Full accounts made up to 25 March 2012 (22 pages)
28 December 2012Full accounts made up to 25 March 2012 (22 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
21 March 2012Director's details changed for Dominic Clamor Von Trotha Taylor on 19 August 2011 (3 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
21 March 2012Director's details changed for Dominic Clamor Von Trotha Taylor on 19 August 2011 (3 pages)
19 December 2011Full accounts made up to 27 March 2011 (22 pages)
19 December 2011Full accounts made up to 27 March 2011 (22 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
23 December 2010Full accounts made up to 28 March 2010 (21 pages)
23 December 2010Full accounts made up to 28 March 2010 (21 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
19 October 2009Full accounts made up to 29 March 2009 (23 pages)
19 October 2009Full accounts made up to 29 March 2009 (23 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
31 January 2009Full accounts made up to 30 March 2008 (23 pages)
31 January 2009Full accounts made up to 30 March 2008 (23 pages)
1 April 2008Return made up to 17/03/08; full list of members (8 pages)
1 April 2008Return made up to 17/03/08; full list of members (8 pages)
30 January 2008Full accounts made up to 25 March 2007 (24 pages)
30 January 2008Full accounts made up to 25 March 2007 (24 pages)
17 April 2007Return made up to 17/03/07; full list of members (12 pages)
17 April 2007Return made up to 17/03/07; full list of members (12 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 November 2006Conso 31/10/06 (1 page)
21 November 2006Conso 31/10/06 (1 page)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 November 2006New secretary appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006Registered office changed on 09/11/06 from: 46-48 east smithfield london E1W 1AW (1 page)
9 November 2006New director appointed (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 46-48 east smithfield london E1W 1AW (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
27 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
27 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005Registered office changed on 14/10/05 from: 1 amalgamated drive west cross centre brentford middlesex TW8 9EZ (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: 1 amalgamated drive west cross centre brentford middlesex TW8 9EZ (1 page)
14 October 2005Secretary resigned (1 page)
12 October 2005Particulars of mortgage/charge (9 pages)
12 October 2005Particulars of mortgage/charge (9 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
12 May 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 May 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
6 October 2004£ nc 60000/80000 19/08/04 (1 page)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 October 2004£ nc 60000/80000 19/08/04 (1 page)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
29 June 2004Full accounts made up to 31 March 2003 (14 pages)
29 June 2004Full accounts made up to 31 March 2003 (14 pages)
8 May 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 May 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 May 2003Return made up to 17/03/03; change of members (9 pages)
28 May 2003Return made up to 17/03/03; change of members (9 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Company name changed b web b LIMITED\certificate issued on 05/11/02 (2 pages)
5 November 2002Company name changed b web b LIMITED\certificate issued on 05/11/02 (2 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
27 August 2002Registered office changed on 27/08/02 from: 12A upper berkeley street london W1H 7PE (1 page)
27 August 2002Registered office changed on 27/08/02 from: 12A upper berkeley street london W1H 7PE (1 page)
30 July 2002Return made up to 17/03/02; full list of members (10 pages)
30 July 2002Return made up to 17/03/02; full list of members (10 pages)
30 July 2002Return made up to 17/03/01; full list of members (10 pages)
30 July 2002Return made up to 17/03/01; full list of members (10 pages)
29 July 2002Ad 20/04/01--------- £ si [email protected]=424 £ ic 21583/22007 (2 pages)
29 July 2002Amending res (1 page)
29 July 2002Ad 20/04/00--------- £ si [email protected]=202 £ ic 20598/20800 (2 pages)
29 July 2002Ad 10/12/01--------- £ si [email protected]=600 £ ic 19998/20598 (2 pages)
29 July 2002Ad 25/11/00--------- £ si [email protected]=200 £ ic 19798/19998 (2 pages)
29 July 2002Amending 122 (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Particulars of contract relating to shares (4 pages)
29 July 2002Ad 25/11/00--------- £ si [email protected]=200 £ ic 19798/19998 (2 pages)
29 July 2002Ad 10/12/01--------- £ si [email protected]=600 £ ic 19998/20598 (2 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 July 2002Amending res (1 page)
29 July 2002Ad 20/04/00--------- £ si [email protected]=202 £ ic 20598/20800 (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Particulars of contract relating to shares (4 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 July 2002Ad 20/04/01--------- £ si [email protected]=424 £ ic 21583/22007 (2 pages)
29 July 2002Ad 18/09/00--------- £ si [email protected]=408 £ ic 20800/21208 (2 pages)
29 July 2002Ad 20/09/00--------- £ si [email protected]=375 £ ic 21208/21583 (2 pages)
29 July 2002Amending 122 (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Ad 18/09/00--------- £ si [email protected]=408 £ ic 20800/21208 (2 pages)
29 July 2002Ad 20/09/00--------- £ si [email protected]=375 £ ic 21208/21583 (2 pages)
26 July 2002Restoration by order of the court (2 pages)
26 July 2002Restoration by order of the court (2 pages)
22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
2 August 2000Memorandum and Articles of Association (42 pages)
2 August 2000Nc inc already adjusted 27/03/00 (1 page)
2 August 2000Memorandum and Articles of Association (42 pages)
2 August 2000Ad 27/03/00--------- £ si [email protected]=19796 £ ic 2/19798 (3 pages)
2 August 2000Ad 27/03/00--------- £ si [email protected]=19796 £ ic 2/19798 (3 pages)
2 August 2000Nc inc already adjusted 27/03/00 (1 page)
28 July 2000Memorandum and Articles of Association (4 pages)
28 July 2000Memorandum and Articles of Association (4 pages)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 July 2000Company name changed airsend LIMITED\certificate issued on 19/07/00 (2 pages)
18 July 2000Company name changed airsend LIMITED\certificate issued on 19/07/00 (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
22 June 2000S-div conve 27/03/00 (1 page)
22 June 2000S-div conve 27/03/00 (1 page)
22 June 2000Ad 27/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2000Ad 27/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 120 east road london N1 6AA (1 page)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 120 east road london N1 6AA (1 page)
17 March 2000Incorporation (15 pages)
17 March 2000Incorporation (15 pages)