Company NameThoughtworks, Ltd
Company StatusActive
Company Number04091535
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)
Previous NameParsil Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Jean-Paul Roger Edward Dowding
StatusCurrent
Appointed13 November 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address76-78 Wardour Street
London
W1F 0UR
Secretary NameMrs Meera Doshi
StatusCurrent
Appointed13 November 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address76-78 Wardour Street
London
W1F 0UR
Director NameMs Erin Kathleen Kessler
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed19 December 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address76-78 Wardour Street
London
W1F 0UR
Director NameMs Erin Kathleen Cummins
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed19 December 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address76-78 Wardour Street
London
W1F 0UR
Director NameMr Patrick Sarnacke
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed08 February 2023(22 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address76-78 Wardour Street
London
W1F 0UR
Director NameMr Peter Johannes Buhrmann
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed08 February 2023(22 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleManaging Director
Country of ResidenceGermany
Correspondence Address76-78 Wardour Street
London
W1F 0UR
Director NameMr Neville Roy Singham
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2000(1 month, 3 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 12 October 2017)
RoleChairman
Country of ResidenceUnited States
Correspondence Address200 East Randolph Street
25th Floor
Chicago
Illinois
60601
Director NameNicholas Somers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 03 October 2005)
RoleInvestment Banker
Correspondence Address68 Rock Maple Road
Greenwich
Fairfield Ct 06830
United States
Director NameBernard Bridgewater Jr
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 03 October 2005)
RoleRetired
Correspondence Address4 Glen Creek Lane
St Louis
Md 63124
Foreign
Director NameAdam Abrons
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 13 October 2005)
RoleExecutive
Correspondence Address715 Santa Ray Avenue
Oakland
Ca 94610
United States
Secretary NameNancy Singham
NationalityAmerican
StatusResigned
Appointed09 December 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 17 November 2004)
RoleAdministrator
Correspondence Address3733 N Pine Grove Apartment3
Chicago
Cook Illinois 60613
Foreign
Secretary NameMr Daniel Goodwin
NationalityBritish
StatusResigned
Appointed09 December 2000(1 month, 3 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 12 October 2017)
RoleAttorney
Correspondence Address1726 N. Hudson Avenue
Chicago
Illinois 60614
Foreign
Secretary NameGary Degregorio
NationalityAmerican
StatusResigned
Appointed09 December 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 17 November 2004)
RoleExecutive
Correspondence Address1515 North Wells St
Unit 7b
Chicago
Il 60610
Foreign
Secretary NameMr Jason Dwight Pfetcher
NationalityBritish
StatusResigned
Appointed09 December 2000(1 month, 3 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 12 October 2017)
RoleAttorney
Correspondence Address4046 N. Clark Street
Unit A
Chicago
Illinois
60601
Director NameGary De Gregorio
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2001(1 year after company formation)
Appointment Duration20 years, 2 months (resigned 31 December 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1515 North Wells 7b
Chicago
Illinois 60610
Foreign
Director NameMr Carl Dill
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2001(1 year after company formation)
Appointment Duration15 years, 11 months (resigned 12 October 2017)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address15348 Milan Lane
Naples
Florida
Fl 34110
Foreign
Director NameMr Trevor Nigel Mather
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(1 year, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 June 2013)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence AddressDawson Farm
Oak Lane, Kerridge
Macclesfield
Cheshire
SK10 5AP
Secretary NameGraham Paul Webster
NationalityBritish
StatusResigned
Appointed17 November 2004(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address11 Hubert Road
Winchester
Hampshire
SO23 9RG
Secretary NameChristopher Gerard Murphy
NationalityAustralian
StatusResigned
Appointed17 November 2004(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 December 2007)
RoleSolicitor
Correspondence Address77a Rectory Road
London
N16 7PP
Director NameRebecca Parsons
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2005(5 years after company formation)
Appointment Duration17 years, 3 months (resigned 08 February 2023)
RoleTechnical Architect
Country of ResidenceUnited States
Correspondence Address1037 #3
Ne 65th Street
Seattle
Washington 98115
Foreign
Secretary NameGrant Anderson
NationalityBritish
StatusResigned
Appointed24 January 2008(7 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 October 2008)
RoleSolicitor
Correspondence Address6 Linkfield Lane
Redhill
Surrey
RH1 1JW
Secretary NameMr Graham Lee Jordan
NationalityBritish
StatusResigned
Appointed29 October 2008(8 years after company formation)
Appointment Duration9 years (resigned 13 November 2017)
RoleImmigration Paralegal
Correspondence Address76-78 Wardour Street
London
W1F 0UR
Secretary NameJonas Feschuk
StatusResigned
Appointed15 August 2012(11 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2017)
RoleCompany Director
Correspondence Address76-78 Wardour Street
London
W1F 0UR
Director NameMr Xiao Guo
Date of BirthNovember 1973 (Born 50 years ago)
NationalityChinese,American
StatusResigned
Appointed19 July 2013(12 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 February 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence Address76-78 Wardour Street
London
W1F 0UR
Secretary NameMs Alexandra Roth
StatusResigned
Appointed24 October 2013(13 years after company formation)
Appointment Duration2 years (resigned 13 November 2015)
RoleCompany Director
Correspondence Address76-78 Wardour Street
London
W1F 0UR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitethoughtworks.com
Email address[email protected]
Telephone020 34370990
Telephone regionLondon

Location

Registered Address76-78 Wardour Street
London
W1F 0UR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.02Thoughtworks Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£41,944,354
Gross Profit£19,133,922
Net Worth£22,222,198
Cash£5,719,992
Current Liabilities£3,709,353

Accounts

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

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

16 May 2011Delivered on: 18 May 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 March 2004Delivered on: 9 March 2004
Persons entitled: Derwent Valley Central Limited

Classification: Rent deposit deed
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: An interest bearing designated call deposit account containing £90,645.37 or such funds as may from time to time stand to the credit of the account.
Outstanding
1 March 2007Delivered on: 13 March 2007
Satisfied on: 23 June 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 February 2024Full accounts made up to 31 December 2022 (45 pages)
17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
10 October 2023Termination of appointment of Patrick Sarnacke as a director on 3 October 2023 (1 page)
14 June 2023Director's details changed for Ms Erin Kathleen Cummins on 1 June 2023 (2 pages)
28 February 2023Satisfaction of charge 3 in full (1 page)
28 February 2023Satisfaction of charge 1 in full (1 page)
10 February 2023Appointment of Mr Peter Johannes Buhrmann as a director on 8 February 2023 (2 pages)
10 February 2023Appointment of Mr Patrick Sarnacke as a director on 8 February 2023 (2 pages)
10 February 2023Termination of appointment of Rebecca Parsons as a director on 8 February 2023 (1 page)
10 February 2023Termination of appointment of Xiao Guo as a director on 8 February 2023 (1 page)
17 October 2022Director's details changed for Mr Xiao Guo on 1 January 2021 (2 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (49 pages)
14 January 2022Termination of appointment of Gary De Gregorio as a director on 31 December 2021 (1 page)
18 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
8 October 2021Cessation of Jacqueline Ward as a person with significant control on 15 September 2021 (1 page)
8 October 2021Cessation of Andrew William Guille as a person with significant control on 15 September 2021 (1 page)
8 October 2021Notification of Thoughtworks Holding, Inc as a person with significant control on 15 September 2021 (2 pages)
10 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (31 pages)
8 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
12 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (52 pages)
24 June 2021Director's details changed for Ms Erin Kathleen Kessler on 18 June 2021 (2 pages)
27 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
28 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (35 pages)
28 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (46 pages)
28 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 June 2020Resolutions
  • RES13 ‐ Dividend 04/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 June 2020Memorandum and Articles of Association (9 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
6 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (31 pages)
6 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (40 pages)
16 January 2019Notification of Andrew Guille as a person with significant control on 31 December 2018 (2 pages)
16 January 2019Change of details for Ms Jacqueline Ward as a person with significant control on 12 October 2017 (2 pages)
10 January 2019Cessation of David Payne Staples as a person with significant control on 31 December 2018 (1 page)
10 January 2019Appointment of Ms Erin Kathleen Kessler as a director on 19 December 2018 (2 pages)
2 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (31 pages)
2 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (38 pages)
2 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 November 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
25 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
29 June 2018Notification of David Staples as a person with significant control on 12 October 2017 (2 pages)
29 June 2018Notification of Jacqueline Ward as a person with significant control on 12 October 2017 (2 pages)
30 November 2017Termination of appointment of Jonas Feschuk as a secretary on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Jonas Feschuk as a secretary on 30 November 2017 (1 page)
20 November 2017Appointment of Mr Jean-Paul Roger Edward Dowding as a secretary on 13 November 2017 (2 pages)
20 November 2017Appointment of Mrs Meera Doshi as a secretary on 13 November 2017 (2 pages)
20 November 2017Termination of appointment of Graham Lee Jordan as a secretary on 13 November 2017 (1 page)
20 November 2017Appointment of Mr Jean-Paul Roger Edward Dowding as a secretary on 13 November 2017 (2 pages)
20 November 2017Appointment of Mrs Meera Doshi as a secretary on 13 November 2017 (2 pages)
20 November 2017Termination of appointment of Graham Lee Jordan as a secretary on 13 November 2017 (1 page)
27 October 2017Termination of appointment of Neville Roy Singham as a director on 12 October 2017 (1 page)
27 October 2017Termination of appointment of Daniel Goodwin as a secretary on 12 October 2017 (1 page)
27 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
27 October 2017Termination of appointment of Neville Roy Singham as a director on 12 October 2017 (1 page)
27 October 2017Cessation of Neville Roy Singham as a person with significant control on 12 October 2017 (1 page)
27 October 2017Termination of appointment of Jason Dwight Pfetcher as a secretary on 12 October 2017 (1 page)
27 October 2017Termination of appointment of Carl Dill as a director on 12 October 2017 (1 page)
27 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
27 October 2017Cessation of Neville Roy Singham as a person with significant control on 12 October 2017 (1 page)
27 October 2017Termination of appointment of Daniel Goodwin as a secretary on 12 October 2017 (1 page)
27 October 2017Termination of appointment of Jason Dwight Pfetcher as a secretary on 12 October 2017 (1 page)
27 October 2017Termination of appointment of Carl Dill as a director on 12 October 2017 (1 page)
25 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
13 November 2015Termination of appointment of Alexandra Roth as a secretary on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Alexandra Roth as a secretary on 13 November 2015 (1 page)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(9 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(9 pages)
3 July 2015Sub-division of shares on 18 June 2015 (5 pages)
3 July 2015Statement of company's objects (2 pages)
3 July 2015Resolutions
  • RES13 ‐ Sub-divided 18/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided 18/06/2015
(12 pages)
3 July 2015Statement of company's objects (2 pages)
3 July 2015Sub-division of shares on 18 June 2015 (5 pages)
17 June 2015Full accounts made up to 31 December 2014 (23 pages)
17 June 2015Full accounts made up to 31 December 2014 (23 pages)
5 November 2014Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA to 76-78 Wardour Street London W1F 0UR on 5 November 2014 (1 page)
5 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(9 pages)
5 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(9 pages)
5 November 2014Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA to 76-78 Wardour Street London W1F 0UR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA to 76-78 Wardour Street London W1F 0UR on 5 November 2014 (1 page)
4 July 2014Full accounts made up to 31 December 2013 (20 pages)
4 July 2014Full accounts made up to 31 December 2013 (20 pages)
7 November 2013Appointment of Ms Alexandra Roth as a secretary (1 page)
7 November 2013Appointment of Ms Alexandra Roth as a secretary (1 page)
17 October 2013Secretary's details changed for Mr. Graham Lee Jordan on 17 October 2013 (1 page)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(9 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(9 pages)
17 October 2013Appointment of Mr Xiao Guo as a director (2 pages)
17 October 2013Secretary's details changed for Mr. Graham Lee Jordan on 17 October 2013 (1 page)
17 October 2013Appointment of Mr Xiao Guo as a director (2 pages)
11 September 2013Full accounts made up to 31 December 2012 (20 pages)
11 September 2013Full accounts made up to 31 December 2012 (20 pages)
26 June 2013Termination of appointment of Trevor Mather as a director (1 page)
26 June 2013Termination of appointment of Trevor Mather as a director (1 page)
12 November 2012Full accounts made up to 31 December 2011 (20 pages)
12 November 2012Full accounts made up to 31 December 2011 (20 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (9 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (9 pages)
15 August 2012Appointment of Jonas Feschuk as a secretary (1 page)
15 August 2012Appointment of Jonas Feschuk as a secretary (1 page)
1 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (9 pages)
1 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (9 pages)
31 October 2011Secretary's details changed for Mr Jason Dwight Pfetcher on 1 August 2011 (2 pages)
31 October 2011Director's details changed for Mr. Neville Roy Singham on 28 October 2011 (3 pages)
31 October 2011Secretary's details changed for Mr Jason Dwight Pfetcher on 1 August 2011 (2 pages)
31 October 2011Director's details changed for Mr. Neville Roy Singham on 28 October 2011 (3 pages)
31 October 2011Secretary's details changed for Mr Jason Dwight Pfetcher on 1 August 2011 (2 pages)
11 August 2011Full accounts made up to 31 December 2010 (18 pages)
11 August 2011Full accounts made up to 31 December 2010 (18 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (9 pages)
2 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (9 pages)
25 June 2010Full accounts made up to 31 December 2009 (22 pages)
25 June 2010Full accounts made up to 31 December 2009 (22 pages)
27 October 2009Director's details changed for Neville Roy Singham on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Rebecca Parsons on 19 October 2009 (2 pages)
27 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Mr. Carl Dill on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Neville Roy Singham on 19 October 2009 (2 pages)
27 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Gary De Gregorio on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Mr. Carl Dill on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Gary De Gregorio on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Rebecca Parsons on 19 October 2009 (2 pages)
26 October 2009Director's details changed for Trevor Mather on 19 October 2009 (2 pages)
26 October 2009Director's details changed for Trevor Mather on 19 October 2009 (2 pages)
1 October 2009Secretary's change of particulars / graham jordan / 15/09/2009 (1 page)
1 October 2009Secretary's change of particulars / graham jordan / 15/09/2009 (1 page)
18 August 2009Full accounts made up to 31 December 2008 (17 pages)
18 August 2009Full accounts made up to 31 December 2008 (17 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 May 2009Secretary's change of particulars / jason pfetcher / 15/05/2009 (1 page)
15 May 2009Secretary's change of particulars / jason pfetcher / 15/05/2009 (1 page)
3 April 2009Section 519 (1 page)
3 April 2009Section 519 (1 page)
10 March 2009Secretary's change of particulars / jason pfetcher / 15/03/2007 (2 pages)
10 March 2009Director's change of particulars / rebecca parsons / 14/02/2007 (1 page)
10 March 2009Secretary's change of particulars / daniel goodwin / 15/01/2008 (2 pages)
10 March 2009Full accounts made up to 31 December 2007 (19 pages)
10 March 2009Return made up to 17/10/08; full list of members (5 pages)
10 March 2009Director's change of particulars / carl dill / 19/11/2007 (2 pages)
10 March 2009Return made up to 17/10/08; full list of members (5 pages)
10 March 2009Secretary's change of particulars / jason pfetcher / 15/03/2007 (2 pages)
10 March 2009Director's change of particulars / carl dill / 19/11/2007 (2 pages)
10 March 2009Director's change of particulars / rebecca parsons / 14/02/2007 (1 page)
10 March 2009Full accounts made up to 31 December 2007 (19 pages)
10 March 2009Secretary's change of particulars / daniel goodwin / 15/01/2008 (2 pages)
22 January 2009Appointment terminated secretary graham webster (1 page)
22 January 2009Appointment terminated secretary graham webster (1 page)
30 October 2008Secretary appointed mr. Graham lee jordan (1 page)
30 October 2008Secretary appointed mr. Graham lee jordan (1 page)
29 October 2008Appointment terminated secretary grant anderson (1 page)
29 October 2008Appointment terminated secretary grant anderson (1 page)
1 February 2008Return made up to 17/10/07; full list of members (3 pages)
1 February 2008Return made up to 17/10/07; full list of members (3 pages)
25 January 2008New secretary appointed (1 page)
25 January 2008New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
27 November 2007Full accounts made up to 31 December 2006 (16 pages)
27 November 2007Full accounts made up to 31 December 2006 (16 pages)
8 June 2007Full accounts made up to 31 December 2005 (16 pages)
8 June 2007Full accounts made up to 31 December 2005 (16 pages)
13 March 2007Particulars of mortgage/charge (7 pages)
13 March 2007Particulars of mortgage/charge (7 pages)
3 November 2006Return made up to 17/10/06; full list of members (3 pages)
3 November 2006Return made up to 17/10/06; full list of members (3 pages)
24 January 2006Full accounts made up to 31 December 2004 (16 pages)
24 January 2006Full accounts made up to 31 December 2004 (16 pages)
23 November 2005New director appointed (1 page)
23 November 2005New director appointed (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Return made up to 17/10/05; full list of members (3 pages)
26 October 2005Secretary's particulars changed (1 page)
26 October 2005Return made up to 17/10/05; full list of members (3 pages)
26 October 2005Secretary's particulars changed (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Secretary's particulars changed (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Secretary's particulars changed (1 page)
7 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004Registered office changed on 06/12/04 from: stikeman elliott dauntsey house 4B fredericks place london EC2R 8AB (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004Registered office changed on 06/12/04 from: stikeman elliott dauntsey house 4B fredericks place london EC2R 8AB (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004Secretary resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (16 pages)
26 October 2004Full accounts made up to 31 December 2003 (16 pages)
26 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
26 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
21 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
21 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
1 October 2003Full accounts made up to 31 December 2002 (16 pages)
1 October 2003Full accounts made up to 31 December 2002 (16 pages)
11 June 2003Auditor's resignation (1 page)
11 June 2003Auditor's resignation (1 page)
22 January 2003Registered office changed on 22/01/03 from: stikeman elliott regis house 45 king william street london EC4R 9AN (1 page)
22 January 2003Registered office changed on 22/01/03 from: stikeman elliott regis house 45 king william street london EC4R 9AN (1 page)
11 November 2002Return made up to 17/10/02; full list of members (11 pages)
11 November 2002Return made up to 17/10/02; full list of members (11 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
23 July 2002Full accounts made up to 31 December 2001 (13 pages)
23 July 2002Full accounts made up to 31 December 2001 (13 pages)
14 May 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 May 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
22 April 2002Accounting reference date shortened from 31/10/01 to 31/12/00 (1 page)
22 April 2002Accounting reference date shortened from 31/10/01 to 31/12/00 (1 page)
7 February 2002Return made up to 17/10/01; full list of members (8 pages)
7 February 2002Return made up to 17/10/01; full list of members (8 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
16 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
16 January 2001Director resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
14 December 2000Company name changed parsil LIMITED\certificate issued on 15/12/00 (2 pages)
14 December 2000Company name changed parsil LIMITED\certificate issued on 15/12/00 (2 pages)
17 October 2000Incorporation (18 pages)
17 October 2000Incorporation (18 pages)