Company NameMerkle UK One Limited
DirectorsAnne Elizabeth Stagg and Dennis Romijn
Company StatusActive
Company Number04238272
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Anne Elizabeth Stagg
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(19 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMr Dennis Romijn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed08 February 2021(19 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMr Allan Watson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharters Farm
Charters Road
Ascot
Berkshire
SL5 9QZ
Secretary NameMr Nigel Westhorp
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Almond Drive
Gamlingay
Sandy
Bedfordshire
SG19 3NA
Director NameAlan Austin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 week, 2 days after company formation)
Appointment Duration8 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressThe Barn
Watery Lane
Beachampton
Buckinghamshire
MK19 6DZ
Director NameAlan Robert Bannatyne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 week, 2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 November 2001)
RoleCompany Director
Correspondence Address52 Shorrolds Road
London
SW6 7TP
Director NameMr Graham William Ferrie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 week, 2 days after company formation)
Appointment Duration3 months (resigned 27 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 High Street South
Tiffield
Towcester
Northamptonshire
NN12 8AB
Director NameAlison Greenwood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 16 July 2002)
RoleCompany Director
Correspondence Address34 Windmill Hill Drive
Bletchley
Milton Keynes
Buckinghamshire
MK3 7RS
Director NameMr Darryl Sean Noik
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 week, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Foxmore Street
London
SW11 4PU
Director NameKevin Strawbridge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 week, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address11 Wareing Lane
Denton
Northamptonshire
NN7 1DS
Secretary NameMr Darryl Sean Noik
NationalityBritish
StatusResigned
Appointed31 January 2002(7 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Foxmore Street
London
SW11 4PU
Director NameMr Alexander Jong-Luan Chiang
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(8 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Director NameDawid Keith De Villiers
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed30 May 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2005)
RoleCompany Director
Correspondence AddressThornlea
Fireball Hill
Sunningdale
SL5 9PJ
Secretary NameMr Brett Isenberg
NationalityBritish
StatusResigned
Appointed02 September 2004(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Clarence Crescent
Sidcup
Kent
DA14 4DG
Director NameMr Richard Douglas Lees
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(5 years, 7 months after company formation)
Appointment Duration9 years (resigned 05 February 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressRyedale
Tudor Close
Great Bookham
Surrey
KT23 3DP
Secretary NameMr Richard James Trott
StatusResigned
Appointed02 March 2010(8 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 February 2016)
RoleCompany Director
Correspondence AddressThe Database Group Limited
Colston Tower
Colston Avenue
Bristol
BS1 4UH
Director NameMr Andrew Graham Sawyer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 February 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Database Group Limited
Colston Tower
Colston Avenue
Bristol
BS1 4UH
Director NameMr Neil Johnson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(9 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2012)
RoleDirector Of Planning
Country of ResidenceUnited Kingdom
Correspondence AddressThe Database Group Limited
Colston Tower
Colston Avenue
Bristol
BS1 4UH
Director NameMr David Scott Williams
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2016(14 years, 7 months after company formation)
Appointment Duration5 years (resigned 08 February 2021)
RolePresident/Ceo
Country of ResidenceUnited States
Correspondence Address7001 Columbia Gateway Drive
Columbia
Md 21046
United States
Secretary NameMs Beverly Rubin
StatusResigned
Appointed05 February 2016(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2017)
RoleCompany Director
Correspondence Address7001 Columbia Gateway Drive
Columbia
Md 21046
United States
Director NameMr Brett Isenberg
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(16 years, 3 months after company formation)
Appointment Duration5 years (resigned 23 September 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMerkle 2nd Floor International House
1 St. Katharines Way
London
E1W 1UN
Director NameMr Michael Komasinski
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2017(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 2021)
RolePresident, Emea
Country of ResidenceEngland
Correspondence AddressMerkle Uk 82 Tanner Street
London
SE1 3GN
Secretary NameAndrew Moberly
StatusResigned
Appointed18 September 2017(16 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedbg.co.uk
Email address[email protected]
Telephone0117 9183500
Telephone regionBristol

Location

Registered Address10 Triton Street
Regents Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6m at £0.1Alco Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,271,000
Gross Profit£5,621,000
Net Worth£2,692,000
Cash£2,526,000
Current Liabilities£3,166,000

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

5 February 2016Delivered on: 11 February 2016
Persons entitled: Wilmington Trust (London) Limited as Collateral Agent and Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Material intellectual property comprising the UK trademark for "dbg" (UK trademark number 00002579797), and other trademarks shown at schedule 4 to the security accession deed.
Outstanding
30 June 2014Delivered on: 5 July 2014
Satisfied on: 26 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
7 August 2012Delivered on: 9 August 2012
Satisfied on: 21 July 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Trustee)

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Fully Satisfied

Filing History

1 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 February 2021Termination of appointment of David Scott Williams as a director on 8 February 2021 (1 page)
17 February 2021Termination of appointment of Michael Komasinski as a director on 8 February 2021 (1 page)
17 February 2021Appointment of Mr Dennis Romijn as a director on 8 February 2021 (2 pages)
17 February 2021Appointment of Ms Anne Elizabeth Stagg as a director on 8 February 2021 (2 pages)
30 November 2020Full accounts made up to 31 December 2019 (34 pages)
4 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
9 March 2020Termination of appointment of Andrew Moberly as a secretary on 29 February 2020 (1 page)
5 August 2019Full accounts made up to 31 December 2018 (28 pages)
10 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (29 pages)
19 September 2018Previous accounting period extended from 29 December 2017 to 31 December 2017 (1 page)
23 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
18 May 2018Cessation of David Williams as a person with significant control on 1 September 2016 (1 page)
18 May 2018Notification of Merkle Marketing Limited as a person with significant control on 1 September 2016 (2 pages)
29 January 2018Statement of capital on 29 January 2018
  • GBP 1,308,064.0
(4 pages)
16 January 2018Statement by Directors (2 pages)
16 January 2018Solvency Statement dated 19/12/17 (2 pages)
16 January 2018Resolutions
  • RES13 ‐ Cancel share premium account 19/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
6 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
27 September 2017Appointment of Mr Brett Isenberg as a director on 18 September 2017 (2 pages)
27 September 2017Appointment of Michael Komasinski as a director on 18 September 2017 (2 pages)
27 September 2017Termination of appointment of Beverly Rubin as a secretary on 18 September 2017 (1 page)
27 September 2017Termination of appointment of Beverly Rubin as a secretary on 18 September 2017 (1 page)
27 September 2017Appointment of Andrew Moberly as a secretary on 18 September 2017 (2 pages)
27 September 2017Appointment of Michael Komasinski as a director on 18 September 2017 (2 pages)
27 September 2017Appointment of Mr Brett Isenberg as a director on 18 September 2017 (2 pages)
27 September 2017Appointment of Andrew Moberly as a secretary on 18 September 2017 (2 pages)
27 September 2017Registered office address changed from Colston Tower Colston Street Bristol BS1 4UH England to 10 Triton Street Regents Place London NW1 3BF on 27 September 2017 (1 page)
27 September 2017Registered office address changed from Colston Tower Colston Street Bristol BS1 4UH England to 10 Triton Street Regents Place London NW1 3BF on 27 September 2017 (1 page)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 June 2017Notification of David Williams as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of David Williams as a person with significant control on 6 April 2016 (2 pages)
23 June 2017Full accounts made up to 29 December 2016 (36 pages)
23 June 2017Full accounts made up to 29 December 2016 (36 pages)
12 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1,308,064
(3 pages)
12 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1,308,064
(3 pages)
2 December 2016Satisfaction of charge 042382720003 in full (1 page)
2 December 2016Satisfaction of charge 042382720003 in full (1 page)
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 603,064
(6 pages)
12 July 2016Registered office address changed from The Database Group Limited Colston Tower Colston Avenue Bristol BS1 4UH to Colston Tower Colston Street Bristol BS1 4UH on 12 July 2016 (1 page)
12 July 2016Registered office address changed from The Database Group Limited Colston Tower Colston Avenue Bristol BS1 4UH to Colston Tower Colston Street Bristol BS1 4UH on 12 July 2016 (1 page)
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 603,064
(6 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
27 June 2016Current accounting period extended from 29 June 2016 to 29 December 2016 (3 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
27 June 2016Current accounting period extended from 29 June 2016 to 29 December 2016 (3 pages)
11 February 2016Registration of charge 042382720003, created on 5 February 2016 (12 pages)
11 February 2016Registration of charge 042382720003, created on 5 February 2016 (12 pages)
9 February 2016Appointment of Mr David Williams as a director on 5 February 2016 (2 pages)
9 February 2016Appointment of Mr David Williams as a director on 5 February 2016 (2 pages)
8 February 2016Termination of appointment of Allan Watson as a director on 5 February 2016 (1 page)
8 February 2016Termination of appointment of Allan Watson as a director on 5 February 2016 (1 page)
8 February 2016Appointment of Ms Beverly Rubin as a secretary on 5 February 2016 (2 pages)
8 February 2016Termination of appointment of Brett Isenberg as a director on 5 February 2016 (1 page)
8 February 2016Termination of appointment of Andrew Graham Sawyer as a director on 5 February 2016 (1 page)
8 February 2016Termination of appointment of Richard Douglas Lees as a director on 5 February 2016 (1 page)
8 February 2016Termination of appointment of Andrew Graham Sawyer as a director on 5 February 2016 (1 page)
8 February 2016Termination of appointment of Brett Isenberg as a director on 5 February 2016 (1 page)
8 February 2016Appointment of Ms Beverly Rubin as a secretary on 5 February 2016 (2 pages)
8 February 2016Termination of appointment of Richard James Trott as a secretary on 5 February 2016 (1 page)
8 February 2016Termination of appointment of Richard James Trott as a secretary on 5 February 2016 (1 page)
8 February 2016Termination of appointment of Richard Douglas Lees as a director on 5 February 2016 (1 page)
13 January 2016Full accounts made up to 29 June 2015 (36 pages)
13 January 2016Full accounts made up to 29 June 2015 (36 pages)
6 October 2015Director's details changed for Mr Brett Isenberg on 2 June 2015 (2 pages)
6 October 2015Director's details changed for Mr Brett Isenberg on 2 June 2015 (2 pages)
6 October 2015Director's details changed for Mr Brett Isenberg on 2 June 2015 (2 pages)
26 August 2015Satisfaction of charge 042382720002 in full (1 page)
26 August 2015Satisfaction of charge 042382720002 in full (1 page)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 603,064
(6 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 603,064
(6 pages)
14 October 2014Group of companies' accounts made up to 30 June 2014 (34 pages)
14 October 2014Group of companies' accounts made up to 30 June 2014 (34 pages)
21 July 2014Satisfaction of charge 1 in full (2 pages)
21 July 2014Satisfaction of charge 1 in full (2 pages)
5 July 2014Registration of charge 042382720002, created on 30 June 2014 (36 pages)
5 July 2014Registration of charge 042382720002, created on 30 June 2014 (36 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 603,064
(6 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 603,064
(6 pages)
29 October 2013Group of companies' accounts made up to 30 June 2013 (32 pages)
29 October 2013Group of companies' accounts made up to 30 June 2013 (32 pages)
29 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
29 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
3 July 2013Group of companies' accounts made up to 30 June 2012 (33 pages)
3 July 2013Group of companies' accounts made up to 30 June 2012 (33 pages)
3 April 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (3 pages)
3 April 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (3 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
1 February 2012Termination of appointment of Neil Johnson as a director (1 page)
1 February 2012Termination of appointment of Neil Johnson as a director (1 page)
14 December 2011Group of companies' accounts made up to 30 June 2011 (33 pages)
14 December 2011Group of companies' accounts made up to 30 June 2011 (33 pages)
22 August 2011Purchase of own shares. (3 pages)
22 August 2011Purchase of own shares. (3 pages)
5 July 2011Company name changed database group investments LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2011Company name changed database group investments LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
27 May 2011Appointment of Mr Andrew Sawyer as a director (2 pages)
27 May 2011Appointment of Mr Neil Johnson as a director (2 pages)
27 May 2011Appointment of Mr Neil Johnson as a director (2 pages)
27 May 2011Appointment of Mr Andrew Sawyer as a director (2 pages)
12 May 2011Purchase of own shares. (3 pages)
12 May 2011Purchase of own shares. (3 pages)
28 January 2011Group of companies' accounts made up to 30 June 2010 (31 pages)
28 January 2011Group of companies' accounts made up to 30 June 2010 (31 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (31 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (31 pages)
2 March 2010Appointment of Mr Richard James Trott as a secretary (1 page)
2 March 2010Termination of appointment of Brett Isenberg as a secretary (1 page)
2 March 2010Termination of appointment of Brett Isenberg as a secretary (1 page)
2 March 2010Appointment of Mr Richard James Trott as a secretary (1 page)
7 July 2009Return made up to 20/06/09; full list of members (5 pages)
7 July 2009Return made up to 20/06/09; full list of members (5 pages)
22 April 2009Group of companies' accounts made up to 30 June 2008 (30 pages)
22 April 2009Group of companies' accounts made up to 30 June 2008 (30 pages)
11 August 2008Return made up to 20/06/08; full list of members (5 pages)
11 August 2008Return made up to 20/06/08; full list of members (5 pages)
27 March 2008Group of companies' accounts made up to 30 June 2007 (30 pages)
27 March 2008Group of companies' accounts made up to 30 June 2007 (30 pages)
22 August 2007Return made up to 20/06/07; full list of members (7 pages)
22 August 2007Return made up to 20/06/07; full list of members (7 pages)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
24 May 2007Company name changed maestro communications LIMITED\certificate issued on 24/05/07 (2 pages)
24 May 2007Company name changed maestro communications LIMITED\certificate issued on 24/05/07 (2 pages)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
21 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
21 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
9 October 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
9 October 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
21 September 2006Registered office changed on 21/09/06 from: snowdon drive winterhill milton keynes buckinghamshire MK6 1HQ (1 page)
21 September 2006Registered office changed on 21/09/06 from: snowdon drive winterhill milton keynes buckinghamshire MK6 1HQ (1 page)
21 July 2006Return made up to 20/06/06; full list of members (10 pages)
21 July 2006Return made up to 20/06/06; full list of members (10 pages)
31 May 2006£ ic 660689/659689 12/05/06 £ sr [email protected]=1000 (1 page)
31 May 2006£ ic 660689/659689 12/05/06 £ sr [email protected]=1000 (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
10 April 2006£ ic 699044/698919 13/03/06 £ sr [email protected]=125 (1 page)
10 April 2006£ ic 698919/698439 13/03/06 £ sr [email protected]=480 (2 pages)
10 April 2006£ ic 699044/698919 13/03/06 £ sr [email protected]=125 (1 page)
10 April 2006£ ic 698439/660689 13/03/06 £ sr [email protected]=37750 (2 pages)
10 April 2006£ ic 698919/698439 13/03/06 £ sr [email protected]=480 (2 pages)
10 April 2006£ ic 698439/660689 13/03/06 £ sr [email protected]=37750 (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
21 November 2005Return made up to 20/06/05; full list of members (13 pages)
21 November 2005Return made up to 20/06/05; full list of members (13 pages)
4 November 2005Secretary's particulars changed;director's particulars changed (1 page)
4 November 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Ad 01/08/05--------- £ si [email protected]=18500 £ ic 680544/699044 (2 pages)
28 September 2005Ad 01/08/05--------- £ si [email protected]=18500 £ ic 680544/699044 (2 pages)
8 August 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
8 August 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
1 June 2005Ad 22/03/05--------- £ si [email protected]=152304 £ ic 528240/680544 (2 pages)
1 June 2005Particulars of contract relating to shares (3 pages)
1 June 2005Particulars of contract relating to shares (3 pages)
1 June 2005Ad 22/03/05--------- £ si [email protected]=152304 £ ic 528240/680544 (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
6 October 2004Company name changed mailcom management company limit ed\certificate issued on 06/10/04 (2 pages)
6 October 2004Company name changed mailcom management company limit ed\certificate issued on 06/10/04 (2 pages)
17 September 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
17 September 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned (1 page)
14 July 2004Return made up to 20/06/04; full list of members (13 pages)
14 July 2004Return made up to 20/06/04; full list of members (13 pages)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
25 June 2004Nc inc already adjusted 18/12/03 (2 pages)
25 June 2004Ad 18/12/03-24/12/03 £ si [email protected]=359320 £ ic 76230/435550 (2 pages)
25 June 2004Nc inc already adjusted 18/12/03 (2 pages)
25 June 2004Ad 18/12/03--------- £ si [email protected]=92690 £ ic 435550/528240 (7 pages)
25 June 2004Ad 18/12/03-24/12/03 £ si [email protected]=359320 £ ic 76230/435550 (2 pages)
25 June 2004Nc inc already adjusted 18/12/03 (2 pages)
25 June 2004Nc inc already adjusted 18/12/03 (2 pages)
25 June 2004Ad 18/12/03--------- £ si [email protected]=92690 £ ic 435550/528240 (7 pages)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
30 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
30 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
22 July 2003Return made up to 20/06/03; full list of members (19 pages)
22 July 2003Return made up to 20/06/03; full list of members (19 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
27 April 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
27 April 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
29 July 2002Return made up to 20/06/02; full list of members (14 pages)
29 July 2002Return made up to 20/06/02; full list of members (14 pages)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
22 May 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
22 May 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
21 November 2001Ad 01/11/01--------- £ si [email protected]=480 £ ic 74751/75231 (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Ad 01/11/01--------- £ si [email protected]=480 £ ic 74751/75231 (2 pages)
21 November 2001Director resigned (1 page)
2 November 2001Ad 26/10/01--------- £ si [email protected]=480 £ ic 74271/74751 (2 pages)
2 November 2001Ad 28/09/01--------- £ si [email protected]=4000 £ ic 70271/74271 (2 pages)
2 November 2001Ad 28/09/01--------- £ si [email protected]=51000 £ ic 19271/70271 (2 pages)
2 November 2001Ad 28/09/01--------- £ si [email protected]=4000 £ ic 70271/74271 (2 pages)
2 November 2001Ad 28/09/01--------- £ si [email protected]=19270 £ ic 1/19271 (7 pages)
2 November 2001Ad 26/10/01--------- £ si [email protected]=480 £ ic 74271/74751 (2 pages)
2 November 2001Ad 28/09/01--------- £ si [email protected]=51000 £ ic 19271/70271 (2 pages)
2 November 2001Ad 28/09/01--------- £ si [email protected]=19270 £ ic 1/19271 (7 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: 12 foxmore street london SW11 4PU (1 page)
25 September 2001Minutes of meeting (1 page)
25 September 2001Minutes of meeting (1 page)
25 September 2001Registered office changed on 25/09/01 from: 12 foxmore street london SW11 4PU (1 page)
17 August 2001New director appointed (3 pages)
17 August 2001New director appointed (3 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (3 pages)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (3 pages)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
8 August 2001New director appointed (3 pages)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001New secretary appointed (2 pages)
20 June 2001Incorporation (17 pages)
20 June 2001Incorporation (17 pages)