Company NameKidde Limited
Company StatusActive
Company Number04039127
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Previous NamesVenturedemand Public Limited Company and Kidde Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Andrew Vincent Gregor Macgregor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(14 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleAccounting And Controls Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr John Anthony Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Simon Derrick Boniface
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Timothy Sean Boxell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(1 month, 3 weeks after company formation)
Appointment Duration2 days (resigned 15 September 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Alleyn Road
Dulwich
London
SE21 8AL
Director NameMs Frances Mary Murphy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(1 month, 3 weeks after company formation)
Appointment Duration2 days (resigned 15 September 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Eldon Road
London
W8 5PT
Director NameMr Timothy Peter Allen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(1 month, 3 weeks after company formation)
Appointment Duration3 days (resigned 18 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBarton Park House
Ashbourne Road
Church Broughton
Derbyshire
DE65 5AT
Director NameMalcolm Stratton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(1 month, 3 weeks after company formation)
Appointment Duration3 days (resigned 18 September 2000)
RoleSecretary
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed15 September 2000(1 month, 3 weeks after company formation)
Appointment Duration3 days (resigned 18 September 2000)
RoleSecretary
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Director NameMr John Edward Nicholas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOver Roads 2 Grove Road
Beaconsfield
Buckinghamshire
HP9 1UP
Director NameSir Anthony Nigel Russell Rudd
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2003)
RoleChairman
Correspondence AddressPentagon House
Sir Frank Whittle Road
Derby
Derbyshire
DE21 4XA
Director NameMr William Whitteron Rhodes
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuietways
Burley Drive
Quarndon
Derbyshire
DE6 4JT
Director NameMr John Michael Harper
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarley End Stocks Road
Aldbury
Tring
Hertfordshire
HP23 5RZ
Director NameLord Glendonbrook Cbe Michael David Bishop
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Egerton Crescent
London
SW3 2ED
Secretary NameDiane Quinlan
NationalityBritish
StatusResigned
Appointed18 September 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address11 Derwent Yard
Derwent Road Ealing
London
W5 4TW
Director NameJohn William Poulter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address8 Milford House
Queen Anne Street
London
W1G 9HN
Director NameLord John Selwyn Gummer
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2005)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address46 Queen Anne's Gate
London
SW1H 9AU
Director NameMichael James Kirkwood
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address33 Canada Square
London
E14 5LB
Director NameNorman Brian Montague Askew
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2005)
RoleChief Executive
Correspondence AddressOfferton House
Offerton
Hathersage
Derbyshire
S32 1BP
Director NameRichard Dunnell Gillingwater
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2005)
RoleBanker
Correspondence Address2 Lichfield Road
Kew
Richmond
Surrey
TW9 3JR
Director NameDouglas John Vaday
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2005(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressThe Granary Frogmill Court
Hurley
Berkshire
SL6 5NS
Director NameTodd Joseph Kallman
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2005(4 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 November 2005)
RoleVp Corporate Strategy
Correspondence Address6 Grosvenor Place
Farmington
Connecticut 6206
United States
Director NameWilliam Trachsel
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2005(4 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 November 2005)
RoleSenior Vp And General Counsel
Correspondence Address85 Henley Way
Avon
06001 Ct
United States
Director NameOlivier Robert
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2005(4 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 November 2005)
RolePresident And CEO
Correspondence Address46 High Street
Farmington
Connecticut 06032
Gloucestershire
GL50 1EE
Wales
Secretary NameMr Robert William Sadler
NationalityEnglish
StatusResigned
Appointed30 November 2005(5 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eddiscombe Road
London
SW6 4UA
Director NameMr Robert William Sadler
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 2007(7 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Eddiscombe Road
London
SW6 4UA
Director NameMr Robert John Sloss
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(7 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameRobert Sloss
StatusResigned
Appointed08 June 2016(15 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 January 2022)
RoleCompany Director
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameLaura Wilcock
StatusResigned
Appointed08 June 2016(15 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 January 2022)
RoleCompany Director
Correspondence AddressChubb House Shadsworth Road
Blackburn
BB1 2PR
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed03 January 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressMathisen Way Colnbrook
Slough
Berkshire
SL3 0HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed13 September 2000(1 month, 3 weeks after company formation)
Appointment Duration2 days (resigned 15 September 2000)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameKidde Nominees Limited (Corporation)
StatusResigned
Appointed30 November 2005(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 June 2009)
Correspondence AddressMathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameKidde Corporate Services Limited (Corporation)
Date of BirthMarch 1956 (Born 68 years ago)
StatusResigned
Appointed30 November 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 2007)
Correspondence AddressMathisen Way
Colnbrook
Slough
Berkshire
SL3 0HB
Director NameChubb Management Services Limited (Corporation)
StatusResigned
Appointed09 June 2009(8 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 January 2022)
Correspondence Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ

Contact

Websitekidde.com

Location

Registered Address1st Floor, Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

871.9m at £0.01Goodrich Inertial Limited
100.00%
Ordinary
200 at £0.0001Goodrich Inertial
0.00%
Subscriber

Financials

Year2014
Net Worth£93,826,000
Cash£4,000
Current Liabilities£643,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

27 September 2017Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 27 September 2017 (1 page)
2 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
2 August 2017Notification of Goodrich Inertial Limited as a person with significant control on 6 April 2016 (1 page)
27 July 2017Full accounts made up to 31 December 2016 (23 pages)
4 August 2016Director's details changed for Mr Robert John Sloss on 4 August 2016 (2 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
11 July 2016Full accounts made up to 31 December 2015 (27 pages)
9 June 2016Appointment of Robert Sloss as a secretary on 8 June 2016 (2 pages)
9 June 2016Appointment of Laura Wilcock as a secretary on 8 June 2016 (2 pages)
9 June 2016Termination of appointment of Robert William Sadler as a secretary on 8 June 2016 (1 page)
9 June 2016Termination of appointment of Robert William Sadler as a director on 8 June 2016 (1 page)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8,719,151.29
(9 pages)
7 July 2015Full accounts made up to 31 December 2014 (16 pages)
29 September 2014Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 25 September 2014 (2 pages)
13 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 8,719,151.28
(7 pages)
13 August 2014Director's details changed for Chubb Management Services Limited on 30 November 2013 (1 page)
8 July 2014Full accounts made up to 31 December 2013 (15 pages)
21 November 2013Solvency statement dated 21/11/13 (1 page)
21 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 21/11/2013
(1 page)
21 November 2013Statement by directors (1 page)
21 November 2013Statement of capital on 21 November 2013
  • GBP 8,719,151.29
(4 pages)
21 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 87,191,512.72
(4 pages)
21 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
28 August 2013Annual return made up to 24 July 2013 with a full list of shareholders (14 pages)
10 July 2013Full accounts made up to 31 December 2012 (15 pages)
23 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (14 pages)
5 July 2012Full accounts made up to 31 December 2011 (15 pages)
24 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (14 pages)
2 June 2011Full accounts made up to 31 December 2010 (16 pages)
24 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
6 July 2010Full accounts made up to 31 December 2009 (16 pages)
27 August 2009Return made up to 24/07/09; full list of members (6 pages)
2 July 2009Full accounts made up to 31 December 2008 (15 pages)
17 June 2009Director appointed chubb management services LIMITED (2 pages)
17 June 2009Appointment terminated director kidde nominees LIMITED (1 page)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
18 September 2008Return made up to 24/07/08; no change of members (6 pages)
4 September 2008Director's change of particulars / robert sloss / 01/07/2008 (1 page)
29 February 2008Return made up to 24/07/07; full list of members; amend (6 pages)
26 February 2008Return made up to 24/07/07; full list of members; amend (6 pages)
14 January 2008Full accounts made up to 31 December 2006 (16 pages)
20 November 2007New director appointed (4 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (8 pages)
14 November 2007Return made up to 24/07/07; change of members (7 pages)
13 April 2007Full accounts made up to 31 December 2005 (17 pages)
19 September 2006Return made up to 24/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2006Location of register of members (non legible) (1 page)
19 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2005Re-registration of Memorandum and Articles (11 pages)
23 December 2005Certificate of re-registration from Public Limited Company to Private (1 page)
23 December 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 December 2005Application for reregistration from PLC to private (1 page)
22 December 2005Director resigned (1 page)
22 December 2005New secretary appointed (1 page)
22 December 2005New director appointed (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005New director appointed (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
27 October 2005Group of companies' accounts made up to 31 December 2004 (72 pages)
5 September 2005Return made up to 24/07/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 August 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
21 July 2005Ad 02/02/05--------- £ si [email protected]=3250 £ ic 87188250/87191500 (2 pages)
8 July 2005Ad 15/02/05--------- £ si [email protected]=9750 £ ic 84887847/84897597 (2 pages)
8 July 2005Ad 12/01/05--------- £ si [email protected]=17761 £ ic 84759431/84777192 (2 pages)
8 July 2005Ad 14/01/05--------- £ si [email protected]=162 £ ic 84777192/84777354 (2 pages)
8 July 2005Ad 28/04/05--------- £ si [email protected]=897959 £ ic 85107615/86005574 (3 pages)
8 July 2005Ad 21/04/05--------- £ si [email protected]=51652 £ ic 84914988/84966640 (4 pages)
8 July 2005Ad 11/01/05--------- £ si [email protected]=11500 £ ic 84747931/84759431 (2 pages)
8 July 2005Ad 01/04/05--------- £ si [email protected]=507 £ ic 84914481/84914988 (2 pages)
8 July 2005Ad 15/11/04--------- £ si [email protected]=4979 £ ic 84325640/84330619 (2 pages)
8 July 2005Ad 21/01/05--------- £ si [email protected]=3250 £ ic 84804870/84808120 (2 pages)
8 July 2005Ad 29/04/05--------- £ si [email protected]=51688 £ ic 86005574/86057262 (7 pages)
8 July 2005Ad 17/03/05--------- £ si [email protected]=178 £ ic 84911308/84911486 (2 pages)
8 July 2005Ad 22/04/05--------- £ si [email protected]=56022 £ ic 84966640/85022662 (8 pages)
8 July 2005Ad 21/12/04--------- £ si [email protected]=352400 £ ic 84366031/84718431 (2 pages)
8 July 2005Ad 28/02/05--------- £ si [email protected]=356 £ ic 84905952/84906308 (2 pages)
8 July 2005Ad 19/01/05--------- £ si [email protected]=27516 £ ic 84777354/84804870 (2 pages)
8 July 2005Ad 11/05/05--------- £ si [email protected]=659 £ ic 86089943/86090602 (2 pages)
8 July 2005Ad 28/01/05--------- £ si [email protected]=6050 £ ic 84808120/84814170 (2 pages)
8 July 2005Ad 15/11/04--------- £ si [email protected]=412 £ ic 84330619/84331031 (2 pages)
8 July 2005Ad 11/11/04--------- £ si [email protected]=5000 £ ic 84320640/84325640 (2 pages)
8 July 2005Ad 13/05/05--------- £ si [email protected]=1090648 £ ic 86090602/87181250 (21 pages)
8 July 2005Ad 19/11/04--------- £ si [email protected]=10000 £ ic 84331031/84341031 (2 pages)
8 July 2005Ad 17/02/05--------- £ si [email protected]=1426 £ ic 84897597/84899023 (3 pages)
8 July 2005Ad 01/02/05--------- £ si [email protected]=59191 £ ic 84814170/84873361 (3 pages)
8 July 2005Ad 04/01/05--------- £ si [email protected]=29500 £ ic 84718431/84747931 (2 pages)
8 July 2005Ad 05/05/05--------- £ si [email protected]=24494 £ ic 86057262/86081756 (3 pages)
8 July 2005Ad 28/04/05--------- £ si [email protected]=84932 £ ic 85022683/85107615 (4 pages)
8 July 2005Ad 22/03/05--------- £ si [email protected]=1212 £ ic 84911486/84912698 (3 pages)
8 July 2005Ad 02/12/04--------- £ si [email protected]=25000 £ ic 84341031/84366031 (2 pages)
8 July 2005Ad 09/05/05--------- £ si [email protected]=8187 £ ic 86081756/86089943 (4 pages)
8 July 2005Ad 03/03/05--------- £ si [email protected]=5000 £ ic 84906308/84911308 (2 pages)
8 July 2005Ad 17/02/05--------- £ si [email protected]=6929 £ ic 84899023/84905952 (2 pages)
8 July 2005Ad 20/06/05--------- £ si [email protected]=7000 £ ic 87181250/87188250 (2 pages)
8 July 2005Ad 27/04/05--------- £ si [email protected]=21 £ ic 85022662/85022683 (2 pages)
8 July 2005Ad 31/03/05--------- £ si [email protected]=1783 £ ic 84912698/84914481 (2 pages)
8 July 2005Ad 14/02/05--------- £ si [email protected]=14486 £ ic 84873361/84887847 (3 pages)
18 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
17 February 2005Director's particulars changed (1 page)
7 January 2005New director appointed (3 pages)
9 November 2004Ad 21/10/04--------- £ si [email protected]=5000 £ ic 84315640/84320640 (2 pages)
7 October 2004Ad 30/09/04--------- £ si [email protected]=4979 £ ic 84309906/84314885 (2 pages)
7 October 2004Ad 23/09/04--------- £ si [email protected]=755 £ ic 84314885/84315640 (2 pages)
4 October 2004Ad 22/09/04--------- £ si [email protected]=10000 £ ic 84299906/84309906 (2 pages)
28 September 2004Ad 20/09/04--------- £ si [email protected]=5000 £ ic 84294906/84299906 (2 pages)
22 September 2004Ad 13/09/04--------- £ si [email protected]=5000 £ ic 84289906/84294906 (2 pages)
6 September 2004Return made up to 24/07/04; bulk list available separately (13 pages)
24 August 2004Ad 09/06/04--------- £ si [email protected]=72268 £ ic 100901703/100973971 (2 pages)
24 August 2004Location of register of members (1 page)
19 July 2004Ad 09/07/04--------- £ si [email protected]=4950 £ ic 100896753/100901703 (2 pages)
14 July 2004Ad 06/07/04--------- £ si [email protected]=55 £ ic 100896698/100896753 (2 pages)
9 July 2004Ad 05/07/04-05/07/04 £ si [email protected]=13250 £ ic 100883448/100896698 (2 pages)
8 July 2004Ad 29/06/04--------- £ si [email protected]=1594 £ ic 100881854/100883448 (2 pages)
8 July 2004Ad 30/06/04--------- £ si [email protected]=10000 £ ic 100871854/100881854 (2 pages)
7 July 2004Ad 28/06/04--------- £ si [email protected]=5000 £ ic 100866854/100871854 (2 pages)
25 June 2004Ad 17/06/04--------- £ si [email protected]=797 £ ic 100866057/100866854 (2 pages)
22 June 2004Ad 15/06/04--------- £ si [email protected]=5000 £ ic 100861057/100866057 (2 pages)
21 June 2004Ad 11/06/04--------- £ si [email protected]=10000 £ ic 100836557/100846557 (2 pages)
21 June 2004Ad 02/06/04--------- £ si [email protected]=14500 £ ic 100846557/100861057 (2 pages)
21 June 2004Ad 07/06/04--------- £ si [email protected]=1196 £ ic 100826111/100827307 (2 pages)
21 June 2004Ad 04/06/04--------- £ si [email protected]=9250 £ ic 100827307/100836557 (2 pages)
21 June 2004Ad 04/06/04--------- £ si [email protected]=1634 £ ic 100824477/100826111 (2 pages)
25 May 2004Ad 10/05/04--------- £ si [email protected]=10000 £ ic 100803933/100813933 (2 pages)
25 May 2004Ad 18/05/04--------- £ si [email protected]=2000 £ ic 100822477/100824477 (2 pages)
25 May 2004Ad 15/04/04--------- £ si [email protected]=2000 £ ic 100801933/100803933 (2 pages)
25 May 2004Ad 16/02/04--------- £ si [email protected]=4783 £ ic 100817694/100822477 (5 pages)
25 May 2004Ad 22/04/04--------- £ si [email protected]=3761 £ ic 100813933/100817694 (2 pages)
17 May 2004Director's particulars changed (1 page)
7 May 2004Memorandum and Articles of Association (71 pages)
7 May 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 May 2004Resolutions
  • RES13 ‐ Share plan 23/05/02
(1 page)
7 May 2004Resolutions
  • RES13 ‐ Stock plan 22/05/01
(1 page)
7 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
7 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2004Group of companies' accounts made up to 31 December 2003 (91 pages)
7 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2004Ad 15/04/04--------- £ si [email protected]=1913 £ ic 100800020/100801933 (3 pages)
29 April 2004Ad 22/04/04--------- £ si [email protected]=1195 £ ic 100795064/100796259 (2 pages)
29 April 2004Ad 22/04/04--------- £ si [email protected]=3761 £ ic 100796259/100800020 (2 pages)
27 April 2004Ad 15/04/04--------- £ si [email protected]=749000 £ ic 100046064/100795064 (3 pages)
21 April 2004Ad 06/04/04--------- £ si [email protected]=6328 £ ic 100039736/100046064 (3 pages)
21 April 2004Ad 05/04/04--------- £ si [email protected]=240 £ ic 100039496/100039736 (2 pages)
16 April 2004Ad 07/04/04--------- £ si [email protected]=558 £ ic 100038938/100039496 (3 pages)
14 April 2004Ad 02/04/04--------- £ si [email protected]=1195 £ ic 100037743/100038938 (2 pages)
6 April 2004Ad 30/03/04--------- £ si [email protected]=1993 £ ic 100035750/100037743 (2 pages)
5 April 2004Ad 16/03/04--------- £ si [email protected]=41080 £ ic 99994670/100035750 (2 pages)
5 April 2004Ad 19/03/04--------- £ si [email protected]=1000 £ ic 99989670/99990670 (3 pages)
5 April 2004Ad 26/03/04--------- £ si [email protected]=1355 £ ic 99983315/99984670 (3 pages)
5 April 2004Ad 22/03/04--------- £ si [email protected]=4000 £ ic 99990670/99994670 (3 pages)
5 April 2004Ad 17/03/04--------- £ si [email protected]=5000 £ ic 99984670/99989670 (3 pages)
31 March 2004Ad 24/03/04--------- £ si [email protected]=15946000 £ ic 84037315/99983315 (2 pages)
25 March 2004Ad 20/02/04--------- £ si [email protected]=398 £ ic 84036519/84036917 (3 pages)
25 March 2004Ad 27/02/04--------- £ si [email protected]=398 £ ic 84036917/84037315 (3 pages)
23 March 2004Ad 11/03/04--------- £ si [email protected]=4026 £ ic 84032493/84036519 (2 pages)
23 March 2004Ad 08/03/04--------- £ si [email protected]=5000 £ ic 84018507/84023507 (2 pages)
23 March 2004Ad 12/03/04--------- £ si [email protected]=3189 £ ic 84024304/84027493 (3 pages)
23 March 2004Ad 16/03/04--------- £ si [email protected]=797 £ ic 84023507/84024304 (2 pages)
23 March 2004Ad 12/03/04--------- £ si [email protected]=5000 £ ic 84027493/84032493 (2 pages)
17 March 2004Ad 05/03/04--------- £ si [email protected]=2312 £ ic 84016195/84018507 (3 pages)
2 March 2004Ad 28/01/04--------- £ si [email protected]=1549 £ ic 84014294/84015843 (2 pages)
2 March 2004Ad 10/02/04--------- £ si [email protected]=352 £ ic 84015843/84016195 (2 pages)
26 February 2004New director appointed (2 pages)
18 February 2004Ad 02/02/04--------- £ si [email protected]=179066 £ ic 83825183/84004249 (19 pages)
18 February 2004Ad 10/02/04--------- £ si [email protected]=10045 £ ic 84004249/84014294 (5 pages)
6 February 2004Director's particulars changed (1 page)
15 January 2004Ad 17/12/03--------- £ si [email protected]=17000 £ ic 83721204/83738204 (2 pages)
15 January 2004Ad 23/12/03--------- £ si [email protected]=52000 £ ic 83773183/83825183 (2 pages)
15 January 2004Ad 18/12/03--------- £ si [email protected]=15000 £ ic 83738204/83753204 (2 pages)
15 January 2004Ad 22/12/03--------- £ si [email protected]=19979 £ ic 83753204/83773183 (2 pages)
10 January 2004Director resigned (1 page)
30 December 2003Ad 11/12/03--------- £ si [email protected]=5000 £ ic 83691204/83696204 (2 pages)
30 December 2003Ad 16/12/03--------- £ si [email protected]=5000 £ ic 83716204/83721204 (2 pages)
30 December 2003Ad 12/12/03--------- £ si [email protected]=5000 £ ic 83696204/83701204 (2 pages)
30 December 2003Ad 15/12/03--------- £ si [email protected]=15000 £ ic 83701204/83716204 (2 pages)
18 December 2003Ad 08/12/03--------- £ si [email protected]=4979 £ ic 83686225/83691204 (2 pages)
18 December 2003Ad 05/12/03--------- £ si [email protected]=10000 £ ic 83676225/83686225 (2 pages)
12 December 2003Ad 03/12/03--------- £ si [email protected]=5000 £ ic 83666225/83671225 (2 pages)
12 December 2003Ad 04/12/03--------- £ si [email protected]=5000 £ ic 83671225/83676225 (2 pages)
12 December 2003Ad 02/12/03--------- £ si [email protected]=10000 £ ic 83656225/83666225 (2 pages)
10 December 2003Ad 01/12/03--------- £ si [email protected]=30000 £ ic 83489225/83519225 (2 pages)
10 December 2003Ad 24/11/03--------- £ si [email protected]=334979 £ ic 83154246/83489225 (2 pages)
10 December 2003Ad 28/11/03--------- £ si [email protected]=32000 £ ic 83519225/83551225 (2 pages)
10 December 2003Ad 26/11/03--------- £ si [email protected]=105000 £ ic 83551225/83656225 (2 pages)
6 November 2003Ad 17/10/03--------- £ si [email protected]=7600 £ ic 83146646/83154246 (2 pages)
21 August 2003Return made up to 24/07/03; bulk list available separately (13 pages)
10 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2003Group of companies' accounts made up to 31 December 2002 (57 pages)
24 February 2003New director appointed (2 pages)
20 February 2003Auditor's resignation (2 pages)
9 October 2002Return made up to 24/07/02; full list of members; amend (26 pages)
29 August 2002Return made up to 24/07/02; bulk list available separately (10 pages)
21 August 2002Location of register of members (non legible) (1 page)
2 August 2002Group of companies' accounts made up to 31 December 2001 (83 pages)
31 July 2002Director resigned (1 page)
2 June 2002Resolutions
  • RES13 ‐ Amendment to share plan 23/05/02
(1 page)
2 June 2002Resolutions
  • RES13 ‐ Market purchases 23/05/02
(1 page)
27 May 2002Secretary's particulars changed (1 page)
15 April 2002Minutes of meeting (17 pages)
15 April 2002Memorandum and Articles of Association (78 pages)
4 March 2002Secretary's particulars changed (1 page)
14 September 2001Return made up to 24/07/01; bulk list available separately (11 pages)
5 September 2001Location of register of members (non legible) (1 page)
1 August 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
22 June 2001Full group accounts made up to 31 December 2000 (53 pages)
12 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 June 2001Resolutions
  • RES13 ‐ Re-stock purchase plan 22/05/01
(1 page)
12 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2001Director resigned (1 page)
20 March 2001£ ic 82903475/82853475 07/03/01 £ sr 50000@1=50000 (1 page)
13 February 2001New director appointed (2 pages)
12 December 2000Statement of affairs (162 pages)
12 December 2000Ad 13/11/00--------- £ si [email protected]=82853473 £ ic 50002/82903475 (3 pages)
10 December 2000New director appointed (2 pages)
27 November 2000New director appointed (3 pages)
24 November 2000Memorandum and Articles of Association (5 pages)
16 November 2000Location of register of members (1 page)
6 November 2000Ad 27/10/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
6 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
6 November 2000£ nc 111000002/111050002 25/10/00 (1 page)
6 November 2000Memorandum and Articles of Association (75 pages)
1 November 2000Application to commence business (2 pages)
1 November 2000Certificate of authorisation to commence business and borrow (1 page)
9 October 2000New director appointed (3 pages)
5 October 2000£ nc 2/111000002 15/09/00 (1 page)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
4 October 2000Listing of particulars (79 pages)
2 October 2000New director appointed (3 pages)
28 September 2000S-div 15/09/00 (1 page)
28 September 2000Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (3 pages)
21 September 2000Registered office changed on 21/09/00 from: 35 basinghall street london EC2V 5DB (1 page)
21 September 2000Secretary resigned;director resigned (1 page)
21 September 2000New secretary appointed;new director appointed (3 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000Memorandum and Articles of Association (73 pages)
21 September 2000Director resigned (1 page)
21 September 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
20 September 2000Company name changed venturedemand public LIMITED com pany\certificate issued on 20/09/00 (5 pages)
18 September 2000Registered office changed on 18/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
18 September 2000Secretary resigned;director resigned (1 page)
18 September 2000New secretary appointed (2 pages)
18 September 2000New director appointed (3 pages)
18 September 2000Director resigned (1 page)
24 July 2000Incorporation (18 pages)