Company NameNewfield Information Technology Limited
Company StatusDissolved
Company Number04001226
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)
Previous NamesSolutions4Media Limited and Collabranet Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Stuart Pitceathly
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2018(18 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 14 December 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Kevin Marriott
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2019(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 14 December 2021)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameHenry Pugh Yates
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleConsulting
Correspondence AddressFlat 1 6 Ifield Road
London
SW10 9AA
Director NameAndrew Francis Needham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RolePublishing
Correspondence Address21 Broomwood Road
London
SW11 6HU
Secretary NameHenry Pugh Yates
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleConsulting
Correspondence AddressFlat 1 6 Ifield Road
London
SW10 9AA
Director NameMr Robert Francis John Newry
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(7 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Secretary NameViscount Robert Francis John Newry
NationalityBritish
StatusResigned
Appointed30 April 2001(11 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 16 March 2004)
RoleConsultant
Correspondence Address6 Lattimer Place
Chiswick
London
W4 2UA
Director NameJames Jeffrey Duckenfield
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(2 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameSir Richard Francis Needham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Director NameMr Bernard Robert Fisher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2003(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage Milestone Avenue
Charvil On Thames
Reading
Berkshire
RG10 9TN
Director NameDr Safe Hammad
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(3 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 May 2011)
RoleCto Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Globe View
10 High Timber Street
London
EC4V 3PS
Director NameMrs Caroline Ann Mary Elliman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2004(3 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 May 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Secretary NameMrs Caroline Ann Mary Elliman
NationalityIrish
StatusResigned
Appointed16 March 2004(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Swyncombe Avenue
Ealing
London
W5 4DS
Director NameSteven Jeremy Swift
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands House
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Director NameMr Nicholas Birtles
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(7 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Yard
Lovelac Close
Hurley
SL6 5NF
Director NameMr Geoffrey Philip Hogg
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMichael John Barrett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(11 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameStephen Michael Cronin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Secretary NameMichael John Barrett
NationalityBritish
StatusResigned
Appointed23 May 2011(11 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2017)
RoleCompany Director
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr James Jeffrey Duckenfield
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Fouad Joseph Hanania
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2016(16 years, 1 month after company formation)
Appointment Duration10 months (resigned 28 April 2017)
RoleSvp, Global Document Outsourcing Business Group
Country of ResidenceUnited States
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Nigel Ian Bainsfair
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS

Contact

Websitewww.newfieldit.com/
Email address[email protected]
Telephone020 78716700
Telephone regionLondon

Location

Registered AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99.2k at £0.01Xerox (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,679,170
Gross Profit£4,397,815
Net Worth£2,418,934
Cash£501,218
Current Liabilities£3,018,855

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

1 July 2004Delivered on: 20 July 2004
Satisfied on: 26 July 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 August 2003Delivered on: 15 August 2003
Satisfied on: 14 July 2004
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.
Fully Satisfied

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
20 September 2021Application to strike the company off the register (3 pages)
24 June 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
21 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium of the company be reduced from £5,898 to zero and that the amount be transferred into the distributable reserves account of the company 26/03/2021
(1 page)
21 April 2021Statement of capital on 21 April 2021
  • GBP 2
(5 pages)
21 April 2021Statement by Directors (1 page)
21 April 2021Solvency Statement dated 26/03/21 (1 page)
15 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
15 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (68 pages)
15 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
26 May 2020Change of details for Xerox Limited as a person with significant control on 11 November 2019 (2 pages)
3 December 2019Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 3 December 2019 (1 page)
15 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
15 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
15 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (59 pages)
18 September 2019Appointment of Mr Kevin Marriott as a director on 3 September 2019 (2 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
2 May 2019Termination of appointment of Nigel Ian Bainsfair as a director on 31 March 2019 (1 page)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (69 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages)
3 September 2018Appointment of Mr Richard Stuart Pitceathly as a director on 3 September 2018 (2 pages)
4 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
23 October 2017Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
5 September 2017Cessation of Xerox (Europe) Limited as a person with significant control on 28 June 2017 (1 page)
5 September 2017Notification of Xerox Limited as a person with significant control on 28 June 2017 (2 pages)
5 September 2017Notification of Xerox Limited as a person with significant control on 28 June 2017 (2 pages)
5 September 2017Cessation of Xerox (Europe) Limited as a person with significant control on 28 June 2017 (1 page)
13 June 2017Termination of appointment of Fouad Joseph Hanania as a director on 28 April 2017 (1 page)
13 June 2017Termination of appointment of Fouad Joseph Hanania as a director on 28 April 2017 (1 page)
13 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (27 pages)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (71 pages)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (27 pages)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (71 pages)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 July 2016Appointment of Mr Fouad Joseph Hanania as a director on 30 June 2016 (2 pages)
19 July 2016Appointment of Mr Fouad Joseph Hanania as a director on 30 June 2016 (2 pages)
18 July 2016Termination of appointment of James Jeffrey Duckenfield as a director on 30 June 2016 (1 page)
18 July 2016Appointment of Mr Nigel Ian Bainsfair as a director on 30 June 2016 (2 pages)
18 July 2016Appointment of Mr Nigel Ian Bainsfair as a director on 30 June 2016 (2 pages)
18 July 2016Termination of appointment of James Jeffrey Duckenfield as a director on 30 June 2016 (1 page)
6 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 991.5
(6 pages)
6 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 991.5
(6 pages)
13 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
13 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
20 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (68 pages)
20 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (68 pages)
20 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 991.5
(5 pages)
1 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 991.5
(5 pages)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Amended accounts made up to 31 December 2013 (18 pages)
6 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages)
6 October 2014Amended accounts made up to 31 December 2013 (18 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 991.5
(5 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 991.5
(5 pages)
5 February 2014Termination of appointment of Stephen Cronin as a director (1 page)
5 February 2014Termination of appointment of Stephen Cronin as a director (1 page)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
3 October 2013Full accounts made up to 31 December 2012 (17 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
9 May 2013Appointment of Mr James Jeffrey Duckenfield as a director (2 pages)
9 May 2013Termination of appointment of Robert Newry as a director (1 page)
9 May 2013Termination of appointment of Robert Newry as a director (1 page)
9 May 2013Appointment of Mr James Jeffrey Duckenfield as a director (2 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
23 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
13 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
13 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
8 August 2011Appointment of Michael John Barrett as a director (3 pages)
8 August 2011Appointment of Michael John Barrett as a director (3 pages)
1 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
28 July 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 991.50
(4 pages)
28 July 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 991.50
(4 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2011Appointment of Michael John Barrett as a secretary (3 pages)
18 July 2011Appointment of Michael John Barrett as a secretary (3 pages)
14 July 2011Termination of appointment of Caroline Elliman as a director (2 pages)
14 July 2011Appointment of Stephen Michael Cronin as a director (3 pages)
14 July 2011Appointment of Stephen Michael Cronin as a director (3 pages)
14 July 2011Termination of appointment of Geoffrey Hogg as a director (2 pages)
14 July 2011Termination of appointment of Geoffrey Hogg as a director (2 pages)
14 July 2011Termination of appointment of Safe Hammad as a director (2 pages)
14 July 2011Termination of appointment of Caroline Elliman as a director (2 pages)
14 July 2011Termination of appointment of James Duckenfield as a director (2 pages)
14 July 2011Termination of appointment of Caroline Elliman as a secretary (1 page)
14 July 2011Termination of appointment of James Duckenfield as a director (2 pages)
14 July 2011Termination of appointment of Safe Hammad as a director (2 pages)
14 July 2011Termination of appointment of Caroline Elliman as a secretary (1 page)
1 July 2011Registered office address changed from Sovereign House 26-30 London Road Twickenham TW1 3RW on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Sovereign House 26-30 London Road Twickenham TW1 3RW on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Sovereign House 26-30 London Road Twickenham TW1 3RW on 1 July 2011 (2 pages)
24 June 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
24 June 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
8 June 2011Statement of company's objects (2 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 June 2011Statement of company's objects (2 pages)
4 April 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 970.5
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 970.5
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 970.5
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 970.5
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 970.5
(3 pages)
4 January 2011Statement of capital following an allotment of shares on 9 July 2010
  • GBP 967.7
(3 pages)
4 January 2011Statement of capital following an allotment of shares on 9 July 2010
  • GBP 967.7
(3 pages)
4 January 2011Statement of capital following an allotment of shares on 9 July 2010
  • GBP 967.7
(3 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 August 2010Registered office address changed from 243-253 Lower Mortlake Road Richmond Surrey TW9 2LL on 20 August 2010 (1 page)
20 August 2010Registered office address changed from Sovereign House 26-30 London Road Twickenham TW1 3RW on 20 August 2010 (1 page)
20 August 2010Registered office address changed from Sovereign House 26-30 London Road Twickenham TW1 3RW on 20 August 2010 (1 page)
20 August 2010Registered office address changed from 243-253 Lower Mortlake Road Richmond Surrey TW9 2LL on 20 August 2010 (1 page)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (9 pages)
22 June 2010Director's details changed for Viscount Robert Francis John Newry on 24 May 2010 (2 pages)
22 June 2010Director's details changed for Viscount Robert Francis John Newry on 24 May 2010 (2 pages)
22 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (9 pages)
21 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 967.7
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 967.7
(2 pages)
21 June 2010Director's details changed for James Jeffrey Duckenfield on 24 May 2010 (2 pages)
21 June 2010Director's details changed for James Jeffrey Duckenfield on 24 May 2010 (2 pages)
21 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 936.2
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 936.2
(2 pages)
21 June 2010Director's details changed for Caroline Elliman on 24 May 2010 (2 pages)
21 June 2010Director's details changed for Caroline Elliman on 24 May 2010 (2 pages)
11 May 2010Appointment of Mr Geoffrey Philip Hogg as a director (2 pages)
11 May 2010Appointment of Mr Geoffrey Philip Hogg as a director (2 pages)
6 April 2010Capitals not rolled up (2 pages)
6 April 2010Capitals not rolled up (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 June 2009Return made up to 24/05/09; full list of members (6 pages)
19 June 2009Return made up to 24/05/09; full list of members (6 pages)
5 June 2009Ad 24/07/08\gbp si [email protected]=10\gbp ic 893/903\ (1 page)
5 June 2009Ad 24/07/08\gbp si [email protected]=10\gbp ic 893/903\ (1 page)
17 November 2008Appointment terminated director nicholas birtles (1 page)
17 November 2008Appointment terminated director nicholas birtles (1 page)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 June 2008Return made up to 24/05/08; full list of members (6 pages)
9 June 2008Return made up to 24/05/08; full list of members (6 pages)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 June 2007Return made up to 24/05/07; full list of members (4 pages)
5 June 2007Return made up to 24/05/07; full list of members (4 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director's particulars changed (1 page)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
4 July 2006Ad 26/05/06--------- £ si [email protected]=25 £ ic 868/893 (1 page)
4 July 2006Ad 26/05/06--------- £ si [email protected]=25 £ ic 868/893 (1 page)
29 June 2006Ad 01/11/05--------- £ si [email protected]=5 (1 page)
29 June 2006Ad 01/11/05--------- £ si [email protected]=5 (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 24/05/06; full list of members (4 pages)
20 June 2006Return made up to 24/05/06; full list of members (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
23 June 2005Return made up to 24/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 2005Return made up to 24/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
26 November 2004Registered office changed on 26/11/04 from: 41 new road chippenham wiltshire SN15 1JQ (1 page)
26 November 2004Registered office changed on 26/11/04 from: 41 new road chippenham wiltshire SN15 1JQ (1 page)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 July 2004Particulars of mortgage/charge (5 pages)
20 July 2004Particulars of mortgage/charge (5 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2004Ad 02/04/04--------- £ si [email protected]=861 £ ic 2/863 (3 pages)
26 April 2004Ad 02/04/04--------- £ si [email protected]=861 £ ic 2/863 (3 pages)
19 April 2004S-div 02/04/04 (1 page)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 April 2004S-div 02/04/04 (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003New director appointed (3 pages)
14 August 2003New director appointed (3 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 May 2003Return made up to 24/05/03; full list of members (7 pages)
30 May 2003Return made up to 24/05/03; full list of members (7 pages)
26 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
26 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
19 March 2003Registered office changed on 19/03/03 from: 6 lattimer place chiswick london W4 2UA (1 page)
19 March 2003Registered office changed on 19/03/03 from: 6 lattimer place chiswick london W4 2UA (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
16 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
16 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
14 January 2003Company name changed collabranet solutions LIMITED\certificate issued on 14/01/03 (2 pages)
14 January 2003Company name changed collabranet solutions LIMITED\certificate issued on 14/01/03 (2 pages)
1 June 2002Return made up to 24/05/02; full list of members (7 pages)
1 June 2002Return made up to 24/05/02; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
31 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
2 July 2001New secretary appointed (3 pages)
2 July 2001Return made up to 24/05/01; full list of members (7 pages)
2 July 2001Return made up to 24/05/01; full list of members (7 pages)
2 July 2001New secretary appointed (3 pages)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: flat 1 6 ifield road london SW10 9AA (1 page)
15 June 2001Registered office changed on 15/06/01 from: flat 1 6 ifield road london SW10 9AA (1 page)
15 June 2001Secretary resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
9 January 2001Company name changed SOLUTIONS4MEDIA LIMITED\certificate issued on 08/01/01 (2 pages)
9 January 2001Company name changed SOLUTIONS4MEDIA LIMITED\certificate issued on 08/01/01 (2 pages)
24 May 2000Incorporation (16 pages)
24 May 2000Incorporation (16 pages)