Company NameWebsky Limited
DirectorsCharles Roy Bryant and Samantha Fletcher
Company StatusActive
Company Number03975262
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Charles Roy Bryant
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMrs Samantha Fletcher
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameKirsty Griffiths
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(1 week, 3 days after company formation)
Appointment Duration13 years, 3 months (resigned 06 August 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18 The Walled Gardens
Heytesbury
Warminster
Wiltshire
BA12 0HG
Director NameMr Michael George Griffiths
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2000(1 week, 3 days after company formation)
Appointment Duration13 years, 3 months (resigned 06 August 2013)
RoleSoftware Designer
Country of ResidenceUnited Kingdom
Correspondence Address18 The Walled Garden
Heytesbury Park Heytesbury
Warminster
Wiltshire
BA12 0HG
Secretary NameKirsty Griffiths
NationalityBritish
StatusResigned
Appointed28 April 2000(1 week, 3 days after company formation)
Appointment Duration13 years, 3 months (resigned 06 August 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18 The Walled Gardens
Heytesbury
Warminster
Wiltshire
BA12 0HG
Director NamePeter David Miles Mackay
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(3 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Victoria Grove
Shepton Mallet
Somerset
BA4 5NJ
Director NameMr Neil Hamilton Lethby
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(6 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddle Twinhoe Farm
Midford
Bath
Avon
BA2 8QX
Director NameMary-Anne Olivia Kathleen Shinerock
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(6 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 July 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSalamander
15 Winceby Close
Bexhill
East Sussex
TN39 3EF
Director NameMr Jonathan George Mills
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Wales Farm Road
London
W3 6UG
Secretary NameMr Richard Hutchinson
StatusResigned
Appointed06 August 2013(13 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address140 Wales Farm Road
London
W3 6UG
Director NameMr Robert Andrew Marr
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(16 years, 8 months after company formation)
Appointment Duration2 months (resigned 23 February 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address140 Wales Farm Road
London
W3 6UG
Director NameMr Richard Hutchinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(16 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address140 Wales Farm Road
London
W3 6UG
Director NameMr Andrew James Botha
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Alexander Edward Chesterman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Secretary NameMr Edward Staple
StatusResigned
Appointed06 September 2017(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 September 2018)
RoleCompany Director
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Neil John Edwards
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(19 years after company formation)
Appointment Duration10 months, 1 week (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr David Paul Sayer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(19 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Scott Glenister
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2020(20 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 August 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteexpertlandlord.co.uk
Email address[email protected]
Telephone08700771120
Telephone regionUnknown

Location

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

Shareholders

877 at £0.01Metropolis International Group LTD
96.06%
Ordinary
9 at £0.01David Kayira
0.99%
Ordinary
9 at £0.01Marcus Kilgour
0.99%
Ordinary
9 at £0.01Steven Shenton
0.99%
Ordinary
9 at £0.01Tom Levitt
0.99%
Ordinary

Financials

Year2014
Net Worth£1,233,689
Cash£347,632
Current Liabilities£245,242

Accounts

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

Returns

Latest Return15 April 2024 (2 weeks, 5 days ago)
Next Return Due29 April 2025 (11 months, 4 weeks from now)

Charges

5 January 2016Delivered on: 12 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 June 2014Delivered on: 9 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
3 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages)
3 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
27 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (70 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
13 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
13 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
13 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
3 August 2021Termination of appointment of Scott Glenister as a director on 2 August 2021 (1 page)
3 August 2021Appointment of Mrs Samantha Fletcher as a director on 2 August 2021 (2 pages)
28 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
16 December 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
26 October 2020Termination of appointment of David Paul Sayer as a director on 26 October 2020 (1 page)
26 October 2020Appointment of Mr Scott Glenister as a director on 26 October 2020 (2 pages)
22 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (18 pages)
22 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (47 pages)
30 June 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
23 June 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
30 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
23 March 2020Appointment of Mr David Paul Sayer as a director on 6 March 2020 (2 pages)
23 March 2020Termination of appointment of Neil John Edwards as a director on 6 March 2020 (1 page)
10 June 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (75 pages)
10 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (15 pages)
10 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
10 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
3 June 2019Termination of appointment of Andrew James Botha as a director on 31 May 2019 (1 page)
7 May 2019Appointment of Mr Neil John Edwards as a director on 29 April 2019 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
1 October 2018Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018 (1 page)
21 September 2018Appointment of Mr Charles Roy Bryant as a director on 20 September 2018 (2 pages)
21 September 2018Termination of appointment of Edward Staple as a secretary on 21 September 2018 (1 page)
2 July 2018Accounts for a small company made up to 30 September 2017 (20 pages)
26 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
6 September 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
6 September 2017Appointment of Mr Edward Staple as a secretary on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Edward Staple as a secretary on 6 September 2017 (2 pages)
6 September 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
25 August 2017Full accounts made up to 31 December 2016 (16 pages)
25 August 2017Full accounts made up to 31 December 2016 (16 pages)
15 August 2017Change of details for Zoopla Limited as a person with significant control on 28 February 2017 (2 pages)
15 August 2017Change of details for Zoopla Limited as a person with significant control on 28 February 2017 (2 pages)
15 August 2017Appointment of Mr Alexander Edward Chesterman as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Alexander Edward Chesterman as a director on 15 August 2017 (2 pages)
28 July 2017Registered office address changed from The Copperage 5 Copper Row London SE1 2LH England to The Cooperage 5 Copper Row London SE1 2LH on 28 July 2017 (1 page)
28 July 2017Registered office address changed from The Copperage 5 Copper Row London SE1 2LH England to The Cooperage 5 Copper Row London SE1 2LH on 28 July 2017 (1 page)
2 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
2 May 2017Registered office address changed from 140 Wales Farm Road London W3 6UG to The Copperage 5 Copper Row London SE1 2LH on 2 May 2017 (1 page)
2 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
2 May 2017Registered office address changed from 140 Wales Farm Road London W3 6UG to The Copperage 5 Copper Row London SE1 2LH on 2 May 2017 (1 page)
24 March 2017Termination of appointment of a director (1 page)
24 March 2017Termination of appointment of a director (1 page)
23 March 2017Termination of appointment of Richard Hutchinson as a director on 28 February 2017 (1 page)
23 March 2017Termination of appointment of Richard Hutchinson as a secretary on 28 February 2017 (1 page)
23 March 2017Appointment of Mr Andrew James Botha as a director on 28 February 2017 (2 pages)
23 March 2017Termination of appointment of Richard Hutchinson as a director on 28 February 2017 (1 page)
23 March 2017Termination of appointment of Richard Hutchinson as a secretary on 28 February 2017 (1 page)
14 March 2017Sub-division of shares on 24 February 2017 (4 pages)
14 March 2017Sub-division of shares on 24 February 2017 (4 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
27 February 2017Satisfaction of charge 039752620001 in full (1 page)
27 February 2017Satisfaction of charge 039752620002 in full (1 page)
27 February 2017Satisfaction of charge 039752620002 in full (1 page)
27 February 2017Termination of appointment of Robert Andrew Marr as a director on 23 February 2017 (1 page)
27 February 2017Satisfaction of charge 039752620001 in full (1 page)
27 February 2017Termination of appointment of Robert Andrew Marr as a director on 23 February 2017 (1 page)
16 January 2017Appointment of Mr Robert Andrew Marr as a director on 20 December 2016 (2 pages)
16 January 2017Termination of appointment of Jonathan George Mills as a director on 20 December 2016 (1 page)
16 January 2017Appointment of Mr Richard Hutchinson as a director on 20 December 2016 (2 pages)
16 January 2017Appointment of Mr Robert Andrew Marr as a director on 20 December 2016 (2 pages)
16 January 2017Termination of appointment of Jonathan George Mills as a director on 20 December 2016 (1 page)
16 January 2017Appointment of Mr Richard Hutchinson as a director on 20 December 2016 (2 pages)
13 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (31 pages)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (3 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (31 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (3 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 August 2016Memorandum and Articles of Association (28 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 August 2016Memorandum and Articles of Association (28 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 9.13
(4 pages)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 9.13
(4 pages)
12 January 2016Registration of charge 039752620002, created on 5 January 2016 (33 pages)
12 January 2016Registration of charge 039752620002, created on 5 January 2016 (33 pages)
8 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
8 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
25 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (31 pages)
25 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (31 pages)
16 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
16 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 9.13
(5 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 9.13
(5 pages)
13 March 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 March 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 March 2015Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2015Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 July 2014Registration of charge 039752620001, created on 25 June 2014 (36 pages)
9 July 2014Registration of charge 039752620001, created on 25 June 2014 (36 pages)
16 June 2014Termination of appointment of Richard Hutchinson as a director (1 page)
16 June 2014Termination of appointment of Richard Hutchinson as a director (1 page)
30 May 2014Appointment of Mr Richard Hutchinson as a director (2 pages)
30 May 2014Appointment of Mr Richard Hutchinson as a director (2 pages)
9 May 2014Register inspection address has been changed from The Old Meeting House South Parade Frome Somerset BA11 1EJ United Kingdom (1 page)
9 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 9.13
(5 pages)
9 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 9.13
(5 pages)
9 May 2014Register inspection address has been changed from The Old Meeting House South Parade Frome Somerset BA11 1EJ United Kingdom (1 page)
18 October 2013Termination of appointment of a director (1 page)
18 October 2013Termination of appointment of a director (1 page)
17 October 2013Termination of appointment of Mary-Anne Shinerock as a director (1 page)
17 October 2013Termination of appointment of Mary-Anne Shinerock as a director (1 page)
19 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
19 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
3 September 2013Termination of appointment of Neil Lethby as a director (1 page)
3 September 2013Termination of appointment of Kirsty Griffiths as a director (1 page)
3 September 2013Appointment of Mr Jonathan George Mills as a director (2 pages)
3 September 2013Termination of appointment of Neil Lethby as a director (1 page)
3 September 2013Termination of appointment of Kirsty Griffiths as a secretary (1 page)
3 September 2013Appointment of Mr Richard Hutchinson as a secretary (1 page)
3 September 2013Registered office address changed from the Old Meeting House South Parade Frome Somerset BA11 1EJ on 3 September 2013 (1 page)
3 September 2013Termination of appointment of Peter Miles Mackay as a director (1 page)
3 September 2013Termination of appointment of Michael Griffiths as a director (1 page)
3 September 2013Termination of appointment of Kirsty Griffiths as a director (1 page)
3 September 2013Registered office address changed from the Old Meeting House South Parade Frome Somerset BA11 1EJ on 3 September 2013 (1 page)
3 September 2013Registered office address changed from the Old Meeting House South Parade Frome Somerset BA11 1EJ on 3 September 2013 (1 page)
3 September 2013Termination of appointment of Michael Griffiths as a director (1 page)
3 September 2013Appointment of Mr Richard Hutchinson as a secretary (1 page)
3 September 2013Appointment of Mr Jonathan George Mills as a director (2 pages)
3 September 2013Termination of appointment of Kirsty Griffiths as a secretary (1 page)
3 September 2013Termination of appointment of Peter Miles Mackay as a director (1 page)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (9 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (9 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (9 pages)
30 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (5 pages)
30 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (5 pages)
22 March 2012Solvency statement dated 12/03/12 (2 pages)
22 March 2012Statement of capital on 22 March 2012
  • GBP 9.13
(4 pages)
22 March 2012Solvency statement dated 12/03/12 (2 pages)
22 March 2012Resolutions
  • RES13 ‐ Share premium cancelled 13/03/2012
(1 page)
22 March 2012Resolutions
  • RES13 ‐ Share premium cancelled 13/03/2012
(1 page)
22 March 2012Statement by directors (2 pages)
22 March 2012Statement by directors (2 pages)
22 March 2012Statement of capital on 22 March 2012
  • GBP 9.13
(4 pages)
1 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 8.21
(3 pages)
1 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 8.21
(3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (9 pages)
9 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (9 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 April 2010Director's details changed for Peter David Miles Mackay on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Kirsty Griffiths on 18 April 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Mary-Anne Olivia Kathleen Shinerock on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Kirsty Griffiths on 18 April 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Peter David Miles Mackay on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Michael George Griffiths on 18 April 2010 (2 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (9 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (9 pages)
21 April 2010Director's details changed for Mary-Anne Olivia Kathleen Shinerock on 18 April 2010 (2 pages)
21 April 2010Director's details changed for Michael George Griffiths on 18 April 2010 (2 pages)
29 December 2009Registered office address changed from Unit N5 New Workshops Beehive Yard Bath Bath and North Somerset BA1 5BT on 29 December 2009 (2 pages)
29 December 2009Registered office address changed from Unit N5 New Workshops Beehive Yard Bath Bath and North Somerset BA1 5BT on 29 December 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 June 2009Return made up to 18/04/09; full list of members (7 pages)
8 June 2009Return made up to 18/04/09; full list of members (7 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 October 2008Ad 07/10/08\gbp si [email protected]=0.46\gbp ic 7.75/8.21\ (2 pages)
8 October 2008Ad 07/10/08\gbp si [email protected]=0.46\gbp ic 7.75/8.21\ (2 pages)
26 September 2008Director's change of particulars / peter miles mackay / 22/09/2008 (1 page)
26 September 2008Director's change of particulars / peter miles mackay / 22/09/2008 (1 page)
10 September 2008Return made up to 18/04/08; full list of members (7 pages)
10 September 2008Return made up to 18/04/08; full list of members (7 pages)
9 September 2008Location of debenture register (1 page)
9 September 2008Location of register of members (1 page)
9 September 2008Registered office changed on 09/09/2008 from unit N5 beehive yard walcot st bath BA1 5BT (1 page)
9 September 2008Location of register of members (1 page)
9 September 2008Location of debenture register (1 page)
9 September 2008Registered office changed on 09/09/2008 from unit N5 beehive yard walcot st bath BA1 5BT (1 page)
2 September 2008Registered office changed on 02/09/2008 from unit N5 new workshops beehive yard bath bath and north somerset BA1 5BT (1 page)
2 September 2008Return made up to 18/04/07; full list of members (7 pages)
2 September 2008Location of debenture register (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Return made up to 18/04/07; full list of members (7 pages)
2 September 2008Registered office changed on 02/09/2008 from unit N5 new workshops beehive yard bath bath and north somerset BA1 5BT (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Location of register of members (1 page)
4 June 2008Registered office changed on 04/06/2008 from 6 the linen yard south street crewkerne somerset TA18 8AB (1 page)
4 June 2008Registered office changed on 04/06/2008 from 6 the linen yard south street crewkerne somerset TA18 8AB (1 page)
29 May 2008Director appointed mary-anne olivia kathleen shinerock (2 pages)
29 May 2008Director appointed neil hamilton lethby (1 page)
29 May 2008Director appointed mary-anne olivia kathleen shinerock (2 pages)
29 May 2008Director appointed neil hamilton lethby (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
13 July 2006S-div 28/06/06 (1 page)
13 July 2006Resolutions
  • RES13 ‐ Subdivision of shares 14/02/06
(1 page)
13 July 2006Resolutions
  • RES13 ‐ Subdivision of shares 14/02/06
(1 page)
13 July 2006S-div 28/06/06 (1 page)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 May 2006Ad 26/03/06--------- £ si [email protected] (2 pages)
15 May 2006Ad 26/03/06--------- £ si [email protected] (2 pages)
8 May 2006Return made up to 18/04/06; full list of members (3 pages)
8 May 2006Return made up to 18/04/06; full list of members (3 pages)
28 April 2006Ad 07/02/06-07/03/06 £ si 2@1=2 £ si [email protected] £ ic 4/6 (2 pages)
28 April 2006Ad 07/02/06-07/03/06 £ si 2@1=2 £ si [email protected] £ ic 4/6 (2 pages)
22 March 2006Resolutions
  • RES13 ‐ Re agreement pre emptio 07/03/06
(13 pages)
22 March 2006Resolutions
  • RES13 ‐ Re agreement pre emptio 07/03/06
(13 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 March 2006S-div 28/02/05 (1 page)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 March 2006S-div 28/02/05 (1 page)
23 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2006Ad 12/01/06--------- £ si 2@1=2 £ ic 2/4 (3 pages)
23 February 2006Ad 12/01/06--------- £ si 2@1=2 £ ic 2/4 (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 May 2005Return made up to 18/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 May 2005Return made up to 18/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 May 2004Return made up to 18/04/04; full list of members (7 pages)
5 May 2004Return made up to 18/04/04; full list of members (7 pages)
23 March 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
23 March 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
9 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
9 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
30 April 2003Return made up to 18/04/03; full list of members (7 pages)
30 April 2003Return made up to 18/04/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 May 2002Return made up to 18/04/02; full list of members (6 pages)
17 May 2002Return made up to 18/04/02; full list of members (6 pages)
14 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 May 2001Return made up to 18/04/01; full list of members (6 pages)
18 May 2001Return made up to 18/04/01; full list of members (6 pages)
6 June 2000Ad 10/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2000Ad 10/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New secretary appointed;new director appointed (2 pages)
18 April 2000Incorporation (16 pages)
18 April 2000Incorporation (16 pages)