Company NameBecrypt Limited
Company StatusActive
Company Number04328430
CategoryPrivate Limited Company
Incorporation Date26 November 2001(22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Bernard Parsons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Derwent Road
Palmers Green
London
N13 4QA
Director NameMr David Gary Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2005(3 years, 12 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor (West) Albion House
55 New Oxford Street
London
WC1A 1BS
Director NameMr Nicholas Hopkinson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(19 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor (West) Albion House
55 New Oxford Street
London
WC1A 1BS
Director NameMr Nicholas Roger Scott
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor (West) Albion House
55 New Oxford Street
London
WC1A 1BS
Secretary NameMr Nicholas Scott
StatusCurrent
Appointed01 August 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address1st Floor (West) Albion House
55 New Oxford Street
London
WC1A 1BS
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Nigel Williamson Lee
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Farm House
Rossway Park Rossway
Berkhamsted
Hertfordshire
HP4 3TZ
Secretary NameNigel Williamson Lee
NationalityBritish
StatusResigned
Appointed26 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Provost Road
Chalk Farm
London
NW3 4ST
Director NameDavid Holman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(4 months, 1 week after company formation)
Appointment Duration6 years (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Cottage
Church Lane, Dogmersfield
Hook
Hampshire
RG27 8SZ
Director NamePeter Trevenen Jaco
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(4 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Mead
West Green Road, Hartley Wintney
Hook
Hampshire
RG27 8LP
Secretary NameLeslie John Milne
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 January 2009)
RoleAccountant
Correspondence AddressBogan Gate
Newnham Road
Hook
Hampshire
RG27 9LR
Director NameMr Bernard Paul Quinn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(3 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts 2 Dellwood Park
Kidmore Road Caversham
Reading
Berkshire
RG4 7NX
Director NameLeslie John Milne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(3 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 2009)
RoleAccountant
Correspondence AddressBogan Gate
Newnham Road
Hook
Hampshire
RG27 9LR
Director NameMr Stephen Gerard Bellamy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 December 2008(7 years after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Forest Road
Tunbridge Wells
Kent
TN2 5HS
Director NameMr Richard Paul Standish Brooks
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Willowmead Drive
Prestbury
Cheshire
SK10 4BU
Director NameMr Andrew Jonathan Varney
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiernfels Old Odiham Road
Alton
Hampshire
GU34 4BW
Secretary NameMr Andrew Jonathan Varney
NationalityBritish
StatusResigned
Appointed18 May 2009(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiernfels Old Odiham Road
Alton
Hampshire
GU34 4BW
Director NameMr Nicholas Peter Scully
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9RA
Director NameMr Brett Jonathan Denly
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Artillery House
11-19 Artillery Row
London
SW1P 1RT
Director NameMr Charles John Colwell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(10 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor Artillery House
11-19 Artillery Row
London
SW1P 1RT
Secretary NameMr Charles John Colwell
StatusResigned
Appointed17 September 2012(10 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2021)
RoleCompany Director
Correspondence Address4th Floor Artillery House
11-19 Artillery Row
London
SW1P 1RT
Director NameMr Gerard Thomas Cantwell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(19 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-19 Artillery Row Artillery Row
London
SW1P 1RT
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed26 November 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitebecrypt.com/home
Telephone0845 8382050
Telephone regionUnknown

Location

Registered Address1st Floor (West) Albion House
55 New Oxford Street
London
WC1A 1BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

80k at £0.0002David Holman
9.09%
Ordinary
58.5k at £0.0002Benjamin Sidle
6.65%
Ordinary
258.5k at £0.0002David Gary Thomas
29.38%
Ordinary
128k at £0.0002Nigel Williamson Lee
14.55%
Ordinary
118k at £0.0002Bernard Parsons
13.41%
Ordinary
112k at £0.0002Gordon Parrott
12.73%
Ordinary
14k at £0.0002Bernard Quinn
1.59%
Ordinary
13.5k at £0.0002Jonathan Wood
1.53%
Ordinary
13.5k at £0.0002Penelope Jane Wood
1.53%
Ordinary
12.5k at £0.0002Stephen Bellamy
1.42%
Ordinary
10.5k at £0.0002Michael Bourne
1.19%
Ordinary
7k at £0.0002Andrew Jonathan Varney
0.80%
Ordinary
7k at £0.0002Carl Davies
0.80%
Ordinary
6k at £0.0002Charles John Colwell
0.68%
Ordinary
6k at £0.0002Sharon Scully
0.68%
Ordinary
5k at £0.0002Kevin Spencer
0.57%
Ordinary
4.5k at £0.0002Mark Francis
0.51%
Ordinary
4k at £0.0002Jacqueline Bellamy
0.45%
Ordinary
3.1k at £0.0002Russell Beale
0.35%
Ordinary
3k at £0.0002Benjamin Ross
0.34%
Ordinary
3k at £0.0002Pierce Casey
0.34%
Ordinary
3k at £0.0002Sheena Porter
0.34%
Ordinary
3k at £0.0002Vanessa Davies
0.34%
Ordinary
2.3k at £0.0002Jo-anne Patterson
0.26%
Ordinary
2k at £0.0002Katie Sidle
0.23%
Ordinary
1.5k at £0.0002Christopher Edwards
0.17%
Ordinary
750 at £0.0002Brett Denly
0.09%
Ordinary

Financials

Year2014
Turnover£8,562,918
Gross Profit£8,105,557
Net Worth£756,407
Cash£4,073,779
Current Liabilities£4,274,940

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

9 September 2002Delivered on: 19 September 2002
Satisfied on: 26 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 February 2021Appointment of Mr Nicholas Hopkinson as a director on 1 January 2021 (2 pages)
16 February 2021Appointment of Mr Gerard Thomas Cantwell as a director on 1 January 2021 (2 pages)
11 February 2021Group of companies' accounts made up to 31 March 2020 (28 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
27 May 2020Termination of appointment of Stephen Gerard Bellamy as a director on 31 March 2020 (1 page)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
9 July 2019Group of companies' accounts made up to 31 March 2019 (28 pages)
17 December 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
3 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
20 July 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
20 July 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
23 December 2016Group of companies' accounts made up to 31 March 2016 (25 pages)
23 December 2016Group of companies' accounts made up to 31 March 2016 (25 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 176
(8 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 176
(8 pages)
14 July 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
14 July 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
20 April 2015Termination of appointment of Nigel Williamson Lee as a director on 15 April 2015 (1 page)
20 April 2015Termination of appointment of Brett Jonathan Denly as a director on 31 March 2015 (1 page)
20 April 2015Termination of appointment of Nigel Williamson Lee as a director on 15 April 2015 (1 page)
20 April 2015Termination of appointment of Brett Jonathan Denly as a director on 31 March 2015 (1 page)
15 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
15 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 176
(9 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 176
(9 pages)
12 August 2014Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RA to 4Th Floor Artillery House 11-19 Artillery Row London SW1P 1RT on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RA to 4Th Floor Artillery House 11-19 Artillery Row London SW1P 1RT on 12 August 2014 (1 page)
11 August 2014Group of companies' accounts made up to 28 February 2014 (23 pages)
11 August 2014Group of companies' accounts made up to 28 February 2014 (23 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 176
(9 pages)
6 December 2013Director's details changed for Mr David Gary Thomas on 31 July 2012 (2 pages)
6 December 2013Director's details changed for Mr David Gary Thomas on 31 July 2012 (2 pages)
6 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 176
(9 pages)
28 November 2013Group of companies' accounts made up to 28 February 2013 (23 pages)
28 November 2013Group of companies' accounts made up to 28 February 2013 (23 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (9 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (9 pages)
22 November 2012Group of companies' accounts made up to 29 February 2012 (23 pages)
22 November 2012Group of companies' accounts made up to 29 February 2012 (23 pages)
21 September 2012Appointment of Mr Brett Jonathan Denly as a director on 17 September 2012 (2 pages)
21 September 2012Appointment of Mr Brett Jonathan Denly as a director on 17 September 2012 (2 pages)
18 September 2012Termination of appointment of Bernard Paul Quinn as a director on 16 July 2012 (1 page)
18 September 2012Appointment of Mr Charles John Colwell as a director on 17 September 2012 (2 pages)
18 September 2012Appointment of Mr Charles John Colwell as a secretary on 17 September 2012 (1 page)
18 September 2012Appointment of Mr Charles John Colwell as a secretary on 17 September 2012 (1 page)
18 September 2012Termination of appointment of Bernard Paul Quinn as a director on 16 July 2012 (1 page)
18 September 2012Appointment of Mr Charles John Colwell as a director on 17 September 2012 (2 pages)
16 July 2012Termination of appointment of Andrew Jonathan Varney as a director on 22 June 2012 (1 page)
16 July 2012Termination of appointment of Andrew Jonathan Varney as a director on 22 June 2012 (1 page)
25 June 2012Termination of appointment of Andrew Jonathan Varney as a secretary on 22 June 2012 (1 page)
25 June 2012Termination of appointment of Andrew Jonathan Varney as a secretary on 22 June 2012 (1 page)
16 March 2012Termination of appointment of Richard Paul Standish Brooks as a director on 16 March 2012 (1 page)
16 March 2012Termination of appointment of Richard Paul Standish Brooks as a director on 16 March 2012 (1 page)
14 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (12 pages)
14 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (12 pages)
14 November 2011Group of companies' accounts made up to 28 February 2011 (22 pages)
14 November 2011Group of companies' accounts made up to 28 February 2011 (22 pages)
17 October 2011Termination of appointment of Nicholas Peter Scully as a director on 30 September 2011 (1 page)
17 October 2011Termination of appointment of Nicholas Peter Scully as a director on 30 September 2011 (1 page)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (13 pages)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (13 pages)
20 December 2010Director's details changed for Mr David Gary Thomas on 1 September 2010 (2 pages)
20 December 2010Director's details changed for Mr David Gary Thomas on 1 September 2010 (2 pages)
20 December 2010Director's details changed for Mr David Gary Thomas on 1 September 2010 (2 pages)
24 November 2010Full accounts made up to 28 February 2010 (22 pages)
24 November 2010Full accounts made up to 28 February 2010 (22 pages)
19 April 2010Appointment of Mr Nicholas Peter Scully as a director (2 pages)
19 April 2010Appointment of Mr Nicholas Peter Scully as a director (2 pages)
4 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (11 pages)
4 January 2010Director's details changed for Mr Nigel Williamson Lee on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Richard Paul Standish Brooks on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Nigel Williamson Lee on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Andrew Jonathan Varney on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (11 pages)
4 January 2010Director's details changed for Dr Bernard Parsons on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr David Gary Thomas on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Bernard Parsons on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Andrew Jonathan Varney on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Nigel Williamson Lee on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Bernard Paul Quinn on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Bernard Parsons on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Andrew Jonathan Varney on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Richard Paul Standish Brooks on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Bernard Paul Quinn on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Bernard Paul Quinn on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Richard Paul Standish Brooks on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr David Gary Thomas on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr David Gary Thomas on 4 January 2010 (2 pages)
23 December 2009Director's details changed for Dr Bernard Parsons on 1 March 2009 (1 page)
23 December 2009Director's details changed for Dr Bernard Parsons on 1 March 2009 (1 page)
23 December 2009Secretary's details changed for Andrew Jonathan Varney on 18 May 2009 (2 pages)
23 December 2009Secretary's details changed for Andrew Jonathan Varney on 18 May 2009 (2 pages)
23 December 2009Director's details changed for David Gary Thomas on 1 March 2009 (2 pages)
23 December 2009Director's details changed for Dr Bernard Parsons on 1 March 2009 (1 page)
23 December 2009Director's details changed for Richard Paul Standish Brooks on 27 January 2009 (2 pages)
23 December 2009Director's details changed for Nigel Williamson Lee on 1 August 2009 (2 pages)
23 December 2009Director's details changed for Mr Andrew Jonathan Varney on 18 May 2009 (1 page)
23 December 2009Director's details changed for Richard Paul Standish Brooks on 27 January 2009 (2 pages)
23 December 2009Director's details changed for Mr Andrew Jonathan Varney on 18 May 2009 (1 page)
23 December 2009Director's details changed for Nigel Williamson Lee on 1 August 2009 (2 pages)
23 December 2009Director's details changed for David Gary Thomas on 1 March 2009 (2 pages)
23 December 2009Director's details changed for David Gary Thomas on 1 March 2009 (2 pages)
23 December 2009Director's details changed for Nigel Williamson Lee on 1 August 2009 (2 pages)
21 October 2009Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on 21 October 2009 (1 page)
8 August 2009Full accounts made up to 28 February 2009 (16 pages)
8 August 2009Full accounts made up to 28 February 2009 (16 pages)
26 May 2009Director and secretary appointed andrew jonathan varney (1 page)
26 May 2009Director and secretary appointed andrew jonathan varney (1 page)
18 February 2009Director appointed stephen gerard bellamy (2 pages)
18 February 2009Director appointed stephen gerard bellamy (2 pages)
7 February 2009Appointment terminated director and secretary leslie milne (1 page)
7 February 2009Appointment terminated director and secretary leslie milne (1 page)
2 February 2009Director appointed richard paul standish brooks (1 page)
2 February 2009Director appointed richard paul standish brooks (1 page)
2 January 2009Location of register of members (1 page)
2 January 2009Return made up to 26/11/08; full list of members (10 pages)
2 January 2009Location of register of members (1 page)
2 January 2009Return made up to 26/11/08; full list of members (10 pages)
2 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
2 December 2008Gbp ic 223/176\17/11/08\gbp sr [email protected]=47\ (2 pages)
2 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
2 December 2008Gbp ic 223/176\17/11/08\gbp sr [email protected]=47\ (2 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 June 2008Full accounts made up to 29 February 2008 (16 pages)
20 June 2008Full accounts made up to 29 February 2008 (16 pages)
21 May 2008Appointment terminated director david holman (1 page)
21 May 2008Appointment terminated director david holman (1 page)
14 December 2007Return made up to 26/11/07; full list of members (11 pages)
14 December 2007Return made up to 26/11/07; full list of members (11 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
3 May 2007Full accounts made up to 28 February 2007 (15 pages)
3 May 2007Full accounts made up to 28 February 2007 (15 pages)
27 February 2007Auditor's resignation (1 page)
27 February 2007Auditor's resignation (1 page)
20 January 2007Director's particulars changed (1 page)
20 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
4 January 2007S-div 14/12/06 (1 page)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 January 2007S-div 14/12/06 (1 page)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 December 2006Full accounts made up to 28 February 2006 (15 pages)
15 December 2006Full accounts made up to 28 February 2006 (15 pages)
12 December 2006Return made up to 26/11/06; full list of members (11 pages)
12 December 2006Return made up to 26/11/06; full list of members (11 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
3 January 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 January 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 2005Full accounts made up to 28 February 2005 (14 pages)
16 December 2005Full accounts made up to 28 February 2005 (14 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
11 December 2004Return made up to 26/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 December 2004Return made up to 26/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
5 May 2004Accounting reference date extended from 30/11/03 to 29/02/04 (1 page)
5 May 2004Accounting reference date extended from 30/11/03 to 29/02/04 (1 page)
1 March 2004Registered office changed on 01/03/04 from: 56 dawlish avenue palmers green london N13 4HP (1 page)
1 March 2004Registered office changed on 01/03/04 from: 56 dawlish avenue palmers green london N13 4HP (1 page)
24 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
10 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
4 December 2002Return made up to 26/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 December 2002Return made up to 26/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
3 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
19 September 2002Particulars of mortgage/charge (5 pages)
19 September 2002Particulars of mortgage/charge (5 pages)
7 May 2002Memorandum and Articles of Association (10 pages)
7 May 2002Memorandum and Articles of Association (10 pages)
15 April 2002Ad 09/04/02--------- £ si 96@1=96 £ ic 100/196 (4 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Ad 09/04/02--------- £ si 96@1=96 £ ic 100/196 (4 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Company name changed kro research LIMITED\certificate issued on 15/04/02 (3 pages)
15 April 2002Company name changed kro research LIMITED\certificate issued on 15/04/02 (3 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
4 December 2001New secretary appointed;new director appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
4 December 2001Ad 26/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2001New secretary appointed;new director appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Ad 26/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2001New director appointed (2 pages)
26 November 2001Incorporation (12 pages)
26 November 2001Incorporation (12 pages)