Company NameHavian Limited
Company StatusActive
Company Number04301088
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 6 months ago)
Previous NameMultiseis Programmes Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Lars Gronning
Date of BirthJuly 1976 (Born 47 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 December 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleSoftware Engineer
Country of ResidenceNorway
Correspondence Address265-269 Wimbledon Park Road
Southfields
London
SW19 6NW
Director NameMr Kristian Kjelstad
Date of BirthJune 1976 (Born 47 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 December 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleSoftware Engineer
Country of ResidenceNorway
Correspondence Address265-269 Wimbledon Park Road
Southfields
London
SW19 6NW
Director NameMr Joe David Phillips
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressFlat 10 Criterion House 30a Putney Hill
London
SW15 6AQ
Director NameMr David James Boulton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Gunton Drive
Lowestoft
Suffolk
NR32 4QB
Secretary NamePimporn Boulton
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleVarious
Correspondence Address48 Gunton Drive
Lowestoft
Suffolk
NR32 4QB
Director NameMr James Buchan Duncan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(3 months after company formation)
Appointment Duration17 years, 7 months (resigned 02 September 2019)
RoleProgrammer
Country of ResidenceScotland
Correspondence Address26 Waterside Way
Peterhead
Aberdeenshire
AB42 1GB
Scotland

Contact

Websitemultiseis.com
Email address[email protected]
Telephone01502 509241
Telephone regionLowestoft

Location

Registered Address265-269 Wimbledon Park Road
Southfields
London
SW19 6NW
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at £1David James Boulton
40.00%
Ordinary
7 at £1Pimporn Boulton
35.00%
Ordinary
5 at £1Multiseis Norway As
25.00%
Ordinary

Financials

Year2014
Net Worth£825,655
Cash£693,437
Current Liabilities£116,932

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

31 October 2023Accounts for a small company made up to 31 October 2022 (7 pages)
10 July 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
3 December 2022Registered office address changed from 2B High Street Loddon Norwich Norfolk NR14 6AH England to 265-269 Wimbledon Park Road Southfields London SW19 6NW on 3 December 2022 (1 page)
17 August 2022Company name changed multiseis programmes LIMITED\certificate issued on 17/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-12
(3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
12 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
6 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
22 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
12 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 July 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
1 July 2020Second filing of a statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,084
(7 pages)
17 June 2020Change of share class name or designation (2 pages)
17 June 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 3,611
(4 pages)
9 June 2020Notification of Jdsmlp Limited as a person with significant control on 30 April 2020 (2 pages)
9 June 2020Change of details for Multiseis Norway As as a person with significant control on 30 April 2020 (2 pages)
12 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 May 2020Memorandum and Articles of Association (21 pages)
5 May 2020Appointment of Mr Joe David Phillips as a director on 30 April 2020 (2 pages)
27 April 2020Registered office address changed from Orbis Energy Centre Wilde Street Lowestoft Suffolk NR32 1XH United Kingdom to 2B High Street Loddon Norwich Norfolk NR14 6AH on 27 April 2020 (1 page)
6 February 2020Cessation of Pimporn Boulton as a person with significant control on 16 December 2019 (1 page)
6 February 2020Appointment of Mr Kristian Kjelstad as a director on 16 December 2019 (2 pages)
6 February 2020Change of details for Multiseis Norway As as a person with significant control on 16 December 2019 (2 pages)
6 February 2020Statement of capital following an allotment of shares on 16 December 2019
  • GBP 1,434
(3 pages)
6 February 2020Statement of capital following an allotment of shares on 16 December 2019
  • GBP 2,600
(3 pages)
6 February 2020Cessation of David James Boulton as a person with significant control on 16 December 2019 (1 page)
6 February 2020Statement of capital following an allotment of shares on 16 December 2019
  • GBP 2,600
(3 pages)
6 February 2020Statement of capital following an allotment of shares on 16 December 2019
  • GBP 2,600
(3 pages)
5 February 2020Appointment of Mr Lars Gronning as a director on 16 December 2019 (2 pages)
31 January 2020Registered office address changed from 48 Gunton Drive Lowestoft Suffolk NR32 4QB to Orbis Energy Centre Wilde Street Lowestoft Suffolk NR32 1XH on 31 January 2020 (1 page)
31 January 2020Termination of appointment of David James Boulton as a director on 16 December 2019 (1 page)
9 December 2019Change of details for Mr David James Boulton as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Termination of appointment of James Buchan Duncan as a director on 2 September 2019 (1 page)
11 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
17 July 2018Change of details for Multiseis Norway As as a person with significant control on 30 June 2018 (2 pages)
11 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
11 July 2018Termination of appointment of Pimporn Boulton as a secretary on 31 March 2018 (1 page)
22 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,084
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,084
  • ANNOTATION Clarification a second filed SH01 was registered on 01/07/2020
(3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 July 2017Notification of Pimporn Boulton as a person with significant control on 29 June 2017 (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 July 2017Notification of Pimporn Boulton as a person with significant control on 29 June 2017 (2 pages)
6 July 2017Notification of David James Boulton as a person with significant control on 29 June 2017 (2 pages)
6 July 2017Notification of Multiseis Norway As as a person with significant control on 29 June 2017 (1 page)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 July 2017Notification of Multiseis Norway As as a person with significant control on 29 June 2017 (1 page)
6 July 2017Notification of David James Boulton as a person with significant control on 29 June 2017 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 20
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 20
(5 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 20
(5 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 20
(5 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 20
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 October 2014Director's details changed for David James Boulton on 24 October 2014 (2 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 20
(5 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 20
(5 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 20
(5 pages)
24 October 2014Director's details changed for David James Boulton on 24 October 2014 (2 pages)
13 October 2014Director's details changed for David James Boulton on 13 October 2014 (2 pages)
13 October 2014Director's details changed for David James Boulton on 13 October 2014 (2 pages)
13 October 2014Secretary's details changed for Pimporn Boulton on 13 October 2014 (1 page)
13 October 2014Secretary's details changed for Pimporn Boulton on 13 October 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 20
(5 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 20
(5 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 20
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
10 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
10 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 November 2009Director's details changed for David James Boulton on 11 November 2009 (2 pages)
11 November 2009Director's details changed for David James Boulton on 11 November 2009 (2 pages)
11 November 2009Director's details changed for James Buchan Duncan on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for James Buchan Duncan on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
20 February 2009Return made up to 09/10/08; full list of members (4 pages)
20 February 2009Return made up to 09/10/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 February 2008Return made up to 09/10/07; full list of members (3 pages)
4 February 2008Return made up to 09/10/07; full list of members (3 pages)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
29 December 2006Return made up to 09/10/06; full list of members (7 pages)
29 December 2006Return made up to 09/10/06; full list of members (7 pages)
14 November 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
14 November 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
7 April 2006Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2006Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 January 2005Return made up to 09/10/04; full list of members (7 pages)
6 January 2005Return made up to 09/10/04; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
9 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
9 December 2003Return made up to 09/10/03; full list of members (7 pages)
9 December 2003Return made up to 09/10/03; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
23 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
12 November 2002Return made up to 09/10/02; full list of members (7 pages)
12 November 2002Return made up to 09/10/02; full list of members (7 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Ad 20/03/02--------- £ si 20@1=20 £ ic 1/21 (2 pages)
9 April 2002Ad 20/03/02--------- £ si 20@1=20 £ ic 1/21 (2 pages)
9 October 2001Incorporation (13 pages)
9 October 2001Incorporation (13 pages)