Sunbury-On-Thames
TW16 6SB
Director Name | Mr Guerino Luigi Bruno, Iii |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 September 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Windmill House 91-93 Windmill Road Sunbury On Thames Middlesex TW16 7EF |
Director Name | William Robert Brindle |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 May 2007) |
Role | Company Director |
Correspondence Address | Summerfields Brentmoor Road West End Woking Surrey GU24 9NE |
Secretary Name | Mr Graham William Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 December 2000) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Pangbourne Hill, Pangbourne Panbourne Berkshire RG8 7AS |
Director Name | Mr Ian Colin Taylor |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 The Old School 20 Lawn Lane London SW8 1GA |
Director Name | Peter McDougall Black |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kinnear Road Inverleith Edinburgh Midlothian EH3 5PE Scotland |
Secretary Name | Paul Klinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 October 2001) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Les Godaines George Road St Peter Port Guernsey Channel Islands GY1 1BD |
Secretary Name | Mr Malcolm Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Medstead Lodge Wield Road Medstead Alton Hampshire GU34 5LY |
Director Name | Mr Graham William Skelton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Pangbourne Hill, Pangbourne Panbourne Berkshire RG8 7AS |
Director Name | Mr Jeremy Andrew Charles Barker |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Flintjack Place Lambourn Berkshire RG17 8NX |
Director Name | Mr Godfrey Stephen Shingles |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture West Greenham Business Park Newbury Berkshire RG19 6HX |
Director Name | Roddy Feely |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2005(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 170 Stillorgan Road Donnybrook Dublin 4 Irish |
Director Name | Paul Michael George Klinger |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 January 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Venture West Greenham Business Park Newbury Berkshire RG19 6HX |
Director Name | Ian Colin Taylor |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture West Greenham Business Park Newbury Berkshire RG19 6HX |
Director Name | Mr David Endicott |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapel Cottage Chapel Lane Balscott Banbury Oxfordshire OX15 6YN |
Secretary Name | Mr Paul Michael George Klinger |
---|---|
Status | Resigned |
Appointed | 01 October 2010(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 January 2015) |
Role | Company Director |
Correspondence Address | Venture West Greenham Business Park Newbury Berkshire RG19 6HX |
Director Name | Mr Trevor Michael Hope |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Earlham Street London WC2H 9LT |
Director Name | Mr John Lythall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill House 91-93 Windmill Road Sunbury-On-Thames Middlesex TW16 7EF |
Director Name | Mr James Lloyd Dodkins |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ilchester Cottage Church Road Farley Salisbury Wiltshire SP5 1AH |
Director Name | Peter John Kear |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Bergerie 9 Rue De La Mairie St Martin De Juilers Charente Maritime 17400 France |
Secretary Name | Michael Leigh Scott Tinling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 July 2017) |
Role | Company Director |
Correspondence Address | Windmill House 91-93 Windmill Road Sunbury On Thames Middlesex TW16 7EF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.speed-trap.com |
---|---|
Email address | [email protected] |
Registered Address | Elmbrook House 18-19 Station Road Sunbury-On-Thames TW16 6SB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £109,044 |
Net Worth | £6,199,839 |
Current Liabilities | £23,823 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 4 weeks from now) |
24 December 2014 | Delivered on: 31 December 2014 Satisfied on: 6 March 2015 Persons entitled: Beringea LLP Classification: A registered charge Fully Satisfied |
---|---|
11 August 2014 | Delivered on: 28 August 2014 Satisfied on: 8 January 2015 Persons entitled: Is Solutions PLC Classification: A registered charge Fully Satisfied |
25 October 2010 | Delivered on: 29 October 2010 Satisfied on: 6 March 2015 Persons entitled: Beringea LLP as Security Trustee for the Noteholders Classification: Debenture Secured details: All monies due or to become due from any chargor to the security trustee and the noteholders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
30 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
31 March 2022 | Director's details changed for Mr Guerino Luigi Bruno, Iii on 31 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of Peter John Kear as a director on 31 March 2022 (1 page) |
30 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
29 September 2021 | Appointment of Mr Guerino Luigi Bruno, Iii as a director on 29 September 2021 (2 pages) |
29 September 2021 | Appointment of Mr Ashoni Kumar Mehta as a director on 29 September 2021 (2 pages) |
29 September 2021 | Termination of appointment of James Lloyd Dodkins as a director on 29 September 2021 (1 page) |
3 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
3 February 2021 | Termination of appointment of John Lythall as a director on 29 January 2021 (1 page) |
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
29 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
24 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
5 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
28 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
23 August 2017 | Termination of appointment of Michael Leigh Scott Tinling as a secretary on 20 July 2017 (1 page) |
23 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 August 2017 | Termination of appointment of Michael Leigh Scott Tinling as a secretary on 20 July 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
7 March 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
7 March 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
5 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
17 March 2015 | Appointment of Peter John Kear as a director on 23 January 2015 (3 pages) |
17 March 2015 | Appointment of Peter John Kear as a director on 23 January 2015 (3 pages) |
17 March 2015 | Appointment of James Lloyd Dodkins as a director on 23 January 2015 (3 pages) |
17 March 2015 | Appointment of James Lloyd Dodkins as a director on 23 January 2015 (3 pages) |
6 March 2015 | Satisfaction of charge 040562320003 in full (4 pages) |
6 March 2015 | Satisfaction of charge 1 in full (4 pages) |
6 March 2015 | Satisfaction of charge 040562320003 in full (4 pages) |
6 March 2015 | Satisfaction of charge 1 in full (4 pages) |
21 February 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
21 February 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
20 February 2015 | Appointment of Michael Leigh Scott Tinling as a secretary on 23 January 2015 (3 pages) |
20 February 2015 | Registered office address changed from Venture West Greenham Business Park Newbury Berkshire RG19 6HX United Kingdom to Windmill House 91-93 Windmill Road Sunbury on Thames Middlesex TW16 7EF on 20 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from Venture West Greenham Business Park Newbury Berkshire RG19 6HX United Kingdom to Windmill House 91-93 Windmill Road Sunbury on Thames Middlesex TW16 7EF on 20 February 2015 (2 pages) |
20 February 2015 | Appointment of Michael Leigh Scott Tinling as a secretary on 23 January 2015 (3 pages) |
12 February 2015 | Termination of appointment of Ian Colin Taylor as a director on 23 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Jeremy Andrew Charles Barker as a director on 23 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Trevor Michael Hope as a director on 23 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Godfrey Stephen Shingles as a director on 23 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Ian Colin Taylor as a director on 23 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Trevor Michael Hope as a director on 23 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Paul Michael George Klinger as a director on 23 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Jeremy Andrew Charles Barker as a director on 23 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Paul Michael George Klinger as a director on 23 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Paul Michael George Klinger as a secretary on 23 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Godfrey Stephen Shingles as a director on 23 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Paul Michael George Klinger as a secretary on 23 January 2015 (2 pages) |
11 February 2015 | Section 519 (1 page) |
11 February 2015 | Section 519 (1 page) |
27 January 2015 | Resolutions
|
27 January 2015 | Resolutions
|
8 January 2015 | Satisfaction of charge 040562320002 in full (4 pages) |
8 January 2015 | Satisfaction of charge 040562320002 in full (4 pages) |
31 December 2014 | Registration of charge 040562320003, created on 24 December 2014 (37 pages) |
31 December 2014 | Registration of charge 040562320003, created on 24 December 2014 (37 pages) |
15 December 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
15 December 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
12 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
28 August 2014 | Registration of charge 040562320002, created on 11 August 2014 (47 pages) |
28 August 2014 | Registration of charge 040562320002, created on 11 August 2014 (47 pages) |
13 August 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
16 October 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
1 October 2012 | Resolutions
|
1 October 2012 | Resolutions
|
20 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (21 pages) |
20 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (21 pages) |
25 November 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
25 November 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
23 November 2011 | Registered office address changed from Venture West Greenham Business Park Newbury Berkshire RG19 6HN United Kingdom on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from Venture West Greenham Business Park Greenham Newbury Berkshire RG19 6HX England on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from Venture West Greenham Business Park Greenham Newbury Berkshire RG19 6HX England on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from Venture West Greenham Business Park Newbury Berkshire RG19 6HN United Kingdom on 23 November 2011 (1 page) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
19 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (20 pages) |
19 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (20 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
1 April 2011 | Registered office address changed from Venture West New Greenham Park Greenham Thatcham Berkshire RG19 6HN England on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Venture West New Greenham Park Greenham Thatcham Berkshire RG19 6HN England on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Venture West New Greenham Park Greenham Thatcham Berkshire RG19 6HN England on 1 April 2011 (1 page) |
15 December 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
3 December 2010 | Director's details changed for Godfrey Stephen Shingles on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Godfrey Stephen Shingles on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Godfrey Stephen Shingles on 3 December 2010 (2 pages) |
10 November 2010 | Statement of company's objects (2 pages) |
10 November 2010 | Statement of company's objects (2 pages) |
10 November 2010 | Resolutions
|
10 November 2010 | Resolutions
|
7 November 2010 | Appointment of Mr John Lythall as a director (2 pages) |
7 November 2010 | Appointment of Mr John Lythall as a director (2 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
27 October 2010 | Appointment of Mr Trevor Michael Hope as a director (2 pages) |
27 October 2010 | Appointment of Mr Trevor Michael Hope as a director (2 pages) |
26 October 2010 | Termination of appointment of Roddy Feely as a director (1 page) |
26 October 2010 | Termination of appointment of Roddy Feely as a director (1 page) |
26 October 2010 | Termination of appointment of David Endicott as a director (1 page) |
26 October 2010 | Termination of appointment of Malcolm Duckett as a secretary (1 page) |
26 October 2010 | Termination of appointment of David Endicott as a director (1 page) |
26 October 2010 | Termination of appointment of Malcolm Duckett as a secretary (1 page) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
1 October 2010 | Director's details changed for Paul Klinger on 1 October 2010 (2 pages) |
1 October 2010 | Appointment of Mr Paul Michael George Klinger as a secretary (1 page) |
1 October 2010 | Appointment of Mr Paul Michael George Klinger as a secretary (1 page) |
1 October 2010 | Director's details changed for Paul Klinger on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Paul Klinger on 1 October 2010 (2 pages) |
20 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (16 pages) |
20 September 2010 | Director's details changed for Roddy Feely on 21 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Jeremy Andrew Charles Barker on 21 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (16 pages) |
20 September 2010 | Director's details changed for Roddy Feely on 21 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Jeremy Andrew Charles Barker on 21 August 2010 (2 pages) |
20 September 2010 | Director's details changed for David Endicott on 21 August 2010 (2 pages) |
20 September 2010 | Director's details changed for David Endicott on 21 August 2010 (2 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Resolutions
|
26 April 2010 | Director's details changed for Ian Colin Taylor on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Ian Colin Taylor on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Ian Colin Taylor on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Ian Colin Taylor on 23 April 2010 (2 pages) |
1 December 2009 | Registered office address changed from 15-18 Venture West New Greenham Park Newbury Berkshire RG19 6NU on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 15-18 Venture West New Greenham Park Newbury Berkshire RG19 6NU on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 15-18 Venture West New Greenham Park Newbury Berkshire RG19 6NU on 1 December 2009 (1 page) |
26 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (39 pages) |
26 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (39 pages) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
15 September 2009 | Company name changed speed-trap LIMITED\certificate issued on 15/09/09 (2 pages) |
15 September 2009 | Company name changed speed-trap LIMITED\certificate issued on 15/09/09 (2 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
24 February 2009 | Director appointed david endicott (2 pages) |
24 February 2009 | Director appointed david endicott (2 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
1 October 2008 | Return made up to 21/08/08; full list of members (10 pages) |
1 October 2008 | Return made up to 21/08/08; full list of members (10 pages) |
14 April 2008 | Director's change of particulars / ian taylor / 04/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / ian taylor / 04/04/2008 (1 page) |
3 October 2007 | Ad 31/05/07--------- £ si [email protected] (3 pages) |
3 October 2007 | Ad 26/07/07--------- £ si [email protected] (2 pages) |
3 October 2007 | Ad 26/07/07--------- £ si [email protected] (2 pages) |
3 October 2007 | Return made up to 21/08/07; full list of members (9 pages) |
3 October 2007 | Ad 31/05/07--------- £ si [email protected] (3 pages) |
3 October 2007 | Return made up to 21/08/07; full list of members (9 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
28 September 2006 | Return made up to 21/08/06; full list of members
|
28 September 2006 | Return made up to 21/08/06; full list of members
|
14 July 2006 | Ad 30/05/06--------- £ si [email protected]=9014 £ ic 1513566/1522580 (2 pages) |
14 July 2006 | Ad 30/05/06--------- £ si [email protected]=9014 £ ic 1513566/1522580 (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Ad 31/01/06--------- £ si [email protected]=4000 £ ic 1509566/1513566 (2 pages) |
12 July 2006 | Ad 31/01/06--------- £ si [email protected]=4000 £ ic 1509566/1513566 (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
15 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 March 2006 | Ad 01/09/05-20/09/05 £ si [email protected]=20610 £ ic 1488956/1509566 (2 pages) |
13 March 2006 | Ad 01/09/05-20/09/05 £ si [email protected]=20610 £ ic 1488956/1509566 (2 pages) |
20 October 2005 | Return made up to 21/08/05; full list of members
|
20 October 2005 | Return made up to 21/08/05; full list of members
|
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
23 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
30 November 2004 | Return made up to 21/08/04; full list of members
|
30 November 2004 | Return made up to 21/08/04; full list of members
|
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Ad 01/07/04--------- £ si [email protected]=5880 £ ic 1486970/1492850 (2 pages) |
12 October 2004 | Ad 01/07/04--------- £ si [email protected]=5880 £ ic 1486970/1492850 (2 pages) |
12 October 2004 | Ad 01/06/04--------- £ si [email protected]=8000 £ ic 1478970/1486970 (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Ad 01/06/04--------- £ si [email protected]=8000 £ ic 1478970/1486970 (2 pages) |
5 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
5 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (2 pages) |
9 June 2004 | Director resigned (2 pages) |
19 April 2004 | Ad 31/12/03--------- £ si [email protected]=6000 £ ic 1472970/1478970 (2 pages) |
19 April 2004 | Ad 31/12/03--------- £ si [email protected]=6000 £ ic 1472970/1478970 (2 pages) |
16 October 2003 | Return made up to 21/08/03; full list of members
|
16 October 2003 | Ad 10/09/02-20/08/03 £ si [email protected] (3 pages) |
16 October 2003 | Return made up to 21/08/03; full list of members
|
16 October 2003 | Ad 10/09/02-20/08/03 £ si [email protected] (3 pages) |
27 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
4 December 2002 | Ad 15/02/02-09/09/02 £ si [email protected] (3 pages) |
4 December 2002 | Ad 15/02/02-09/09/02 £ si [email protected] (3 pages) |
29 November 2002 | Return made up to 21/08/02; full list of members (8 pages) |
29 November 2002 | Return made up to 21/08/02; full list of members (8 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 September 2002 | Ad 31/07/01--------- £ si [email protected] (3 pages) |
27 September 2002 | Ad 31/07/01--------- £ si [email protected] (3 pages) |
12 December 2001 | Return made up to 21/08/01; full list of members (17 pages) |
12 December 2001 | Return made up to 21/08/01; full list of members (17 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Amending 882 dated 300101 (2 pages) |
20 November 2001 | Amending 882 dated 300101 (2 pages) |
19 November 2001 | Ad 30/01/01--------- £ si [email protected]=18025 £ ic 638135/656160 (2 pages) |
19 November 2001 | Ad 31/07/01--------- £ si [email protected]=70600 £ ic 567535/638135 (3 pages) |
19 November 2001 | Ad 30/01/01--------- £ si [email protected]=18025 £ ic 638135/656160 (2 pages) |
19 November 2001 | Ad 31/07/01--------- £ si [email protected]=70600 £ ic 567535/638135 (3 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
10 July 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
10 July 2001 | Resolutions
|
18 May 2001 | Ad 30/01/01--------- £ si [email protected]=71065 £ ic 496470/567535 (2 pages) |
18 May 2001 | Ad 30/01/01--------- £ si [email protected]=71065 £ ic 496470/567535 (2 pages) |
26 April 2001 | Ad 30/01/01--------- £ si [email protected]=183097 £ ic 313373/496470 (5 pages) |
26 April 2001 | Ad 30/01/01--------- £ si [email protected]=183097 £ ic 313373/496470 (5 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
24 January 2001 | Ad 23/11/00--------- £ si [email protected]=313372 £ ic 1/313373 (6 pages) |
24 January 2001 | Ad 23/11/00--------- £ si [email protected]=313372 £ ic 1/313373 (6 pages) |
20 January 2001 | New secretary appointed (1 page) |
20 January 2001 | New secretary appointed (1 page) |
4 January 2001 | S-div 23/11/00 (1 page) |
4 January 2001 | S-div 23/11/00 (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
6 November 2000 | Memorandum and Articles of Association (9 pages) |
6 November 2000 | Memorandum and Articles of Association (9 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 1 mitchell lane, bristol, avon BS1 6BU (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 1 mitchell lane, bristol, avon BS1 6BU (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Company name changed giantinfo LIMITED\certificate issued on 01/11/00 (2 pages) |
31 October 2000 | Company name changed giantinfo LIMITED\certificate issued on 01/11/00 (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
30 October 2000 | Resolutions
|
30 October 2000 | Resolutions
|
30 October 2000 | Nc inc already adjusted 26/09/00 (1 page) |
30 October 2000 | Nc inc already adjusted 26/09/00 (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
21 August 2000 | Incorporation (13 pages) |
21 August 2000 | Incorporation (13 pages) |