Company NameDigico UK Limited
Company StatusActive
Company Number04336508
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr James David Gordon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(5 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Silverglade Business Park Leatherhead Road
Chessington
Surrey
KT9 2QL
Director NameMiss Helen Mary Culleton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(6 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Silverglade Business Park Leatherhead Road
Chessington
Surrey
KT9 2QL
Director NameMr John Robert Stadius
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(6 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Silverglade Business Park Leatherhead Road
Chessington
Surrey
KT9 2QL
Secretary NameMiss Helen Mary Culleton
NationalityBritish
StatusCurrent
Appointed25 January 2008(6 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Silverglade Business Park Leatherhead Road
Chessington
Surrey
KT9 2QL
Director NameMr Austin Freshwater
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(20 years, 3 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Silverglade Business Park Leatherhead Road
Chessington
Surrey
KT9 2QL
Director NameMr Lars Brogaard
Date of BirthMay 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed22 February 2002(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 06 July 2007)
RoleTour Manager
Country of ResidenceEngland
Correspondence AddressOrchard House
Stratford Tony
Salisbury
Wiltshire
SP5 4AT
Director NameDavid Alan Keener
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2002(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 06 July 2007)
RoleCpa
Correspondence Address524 Arcadia Drive
Keller
Texas 76248
United States
Director NameEric Wade
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 09 November 2005)
RoleEntrepreneur
Correspondence AddressPO Box 867 Magnolia Springs
Alabama
36555
United States
Secretary NameDavid Alan Keener
NationalityAmerican
StatusResigned
Appointed22 February 2002(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 06 July 2007)
RoleCpa
Correspondence Address524 Arcadia Drive
Keller
Texas 76248
United States
Director NameMr Robert Ernest Doyle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(5 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address5 Greyfriars Drive
Bromsgrove
Worcestershire
B61 7LF
Director NameTroy Clair
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2002(11 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 2007)
RoleBusinessman
Correspondence AddressPO Box 396
Lititz
17543
United States
Director NameJoseph Anthony Decesaris
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2002(11 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2005)
RoleBusinessman
Correspondence Address5801 Sonny Dr
Lothian
Maryland
20711
United States
Director NameMr Clive Anthony Parritt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(5 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Eton Avenue
London
NW3 3HL
Director NameDavid Matthew Webster
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 09 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory Rectory Lane
Areley Kings
Stourport On Severn
Worcestershire
DY13 0TB
Director NameMr Hugh David Jones
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10
Silverglade Business Park
Leatherhead Chessington
Surrey
KT9 2QL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed20 May 2002(5 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 06 July 2007)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Contact

Websitewww.digico.biz/
Telephone01372 845600
Telephone regionEsher

Location

Registered AddressUnit 5, Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.1m at £0.05Digico Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,406,945
Gross Profit£9,474,552
Net Worth£15,560,401
Cash£1,365,341
Current Liabilities£5,206,675

Accounts

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

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

15 June 2017Delivered on: 16 June 2017
Persons entitled: The Governor and Company of the Bank of Ireland (And Its Successors in Title and Permitted Transferees

Classification: A registered charge
Particulars: The real property specified in the instrument including leasehold interest in property known as unit 10, silverglade business park, leatherhead road, chessington KT9 2QL with title number SGL737185. For more details please refer to the instrument.
Outstanding
7 August 2014Delivered on: 13 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Property at unit 10 silverglade business park, chessington t/no:SGL737185. Trademark 'digico' numbered 003222759. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
20 January 2023Delivered on: 23 January 2023
Persons entitled: Kroll Trustee Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
15 July 2020Delivered on: 21 July 2020
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
15 December 2011Delivered on: 22 December 2011
Satisfied on: 8 August 2014
Persons entitled: Hsbc Bank PLC

Classification: Standard security executed on 9TH december 2011
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: All and whole unit 0 east baird road glenrothes t/no. FFE55182.
Fully Satisfied
9 December 2011Delivered on: 15 December 2011
Satisfied on: 8 August 2014
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: Debenture
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: 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 see image for full details.
Fully Satisfied
9 July 2007Delivered on: 23 July 2007
Satisfied on: 13 July 2013
Persons entitled: Matrix Private Equity Partners LLP

Classification: Standard security which was presented for registration in scotland on 16 july 2007
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 0 (east) baird road glenrothes t/n FFE55182.
Fully Satisfied
9 July 2007Delivered on: 18 July 2007
Satisfied on: 5 January 2012
Persons entitled: Matrix Private Equity Partners LLP as Trustee for the Loan Stockholders

Classification: Debenture
Secured details: All monies due or to become due from digico europe limited or any member(s) of the parent's group to the chargee or the stockholders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
16 April 2004Delivered on: 5 May 2004
Satisfied on: 3 October 2007
Persons entitled: Creative Technology Limited

Classification: Rent deposit deed
Secured details: £34,720.00 due or to become due from the company to the chargee.
Particulars: £34,720.00 rent deposit as security for the performance of its obligations in an underlease dated 16 april 2004 and in this deed and all monies payable to the landlord (creative technology limited) in the event of any default by the tenant in performing its obligations.
Fully Satisfied
9 May 2002Delivered on: 11 June 2002
Satisfied on: 3 October 2007
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on 4THE june 2002 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Area or piece of ground extending to 0.517 acres in glenrothes with the unit erected thereon known as unit 0, baird road, eastfield industrial estate, glenrothers, fife.
Fully Satisfied
9 May 2002Delivered on: 21 May 2002
Satisfied on: 3 October 2007
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 7 December 2020 with updates (4 pages)
22 December 2020Full accounts made up to 31 March 2020 (32 pages)
28 September 2020Cessation of Digico Europe Limited as a person with significant control on 9 July 2020 (1 page)
28 September 2020Notification of A6 Audio Bidco Limited as a person with significant control on 9 July 2020 (2 pages)
21 July 2020Registration of charge 043365080010, created on 15 July 2020 (17 pages)
16 December 2019Full accounts made up to 31 March 2019 (22 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
22 December 2018Full accounts made up to 31 March 2018 (20 pages)
7 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
10 January 2018Full accounts made up to 31 March 2017 (18 pages)
2 January 2018Confirmation statement made on 7 December 2017 with updates (4 pages)
2 January 2018Termination of appointment of Hugh David Jones as a director on 30 November 2017 (1 page)
16 June 2017Registration of charge 043365080009, created on 15 June 2017 (84 pages)
16 June 2017Registration of charge 043365080009, created on 15 June 2017 (84 pages)
31 March 2017Satisfaction of charge 043365080008 in full (4 pages)
31 March 2017Satisfaction of charge 043365080008 in full (4 pages)
9 January 2017Full accounts made up to 31 March 2016 (18 pages)
9 January 2017Full accounts made up to 31 March 2016 (18 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
18 May 2016Appointment of Mr Hugh David Jones as a director on 30 April 2016 (2 pages)
18 May 2016Appointment of Mr Hugh David Jones as a director on 30 April 2016 (2 pages)
18 May 2016Termination of appointment of Clive Anthony Parritt as a director on 30 April 2016 (1 page)
18 May 2016Termination of appointment of Clive Anthony Parritt as a director on 30 April 2016 (1 page)
31 March 2016Auditor's resignation (1 page)
31 March 2016Auditor's resignation (1 page)
8 January 2016Full accounts made up to 31 March 2015 (17 pages)
8 January 2016Full accounts made up to 31 March 2015 (17 pages)
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 206,434.8
(7 pages)
23 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 206,434.8
(7 pages)
14 August 2015Previous accounting period shortened from 29 July 2015 to 31 March 2015 (1 page)
14 August 2015Previous accounting period shortened from 29 July 2015 to 31 March 2015 (1 page)
6 May 2015Full accounts made up to 29 July 2014 (17 pages)
6 May 2015Full accounts made up to 29 July 2014 (17 pages)
24 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 206,434.8
(7 pages)
24 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 206,434.8
(7 pages)
24 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 206,434.8
(7 pages)
4 November 2014Full accounts made up to 31 December 2013 (17 pages)
4 November 2014Full accounts made up to 31 December 2013 (17 pages)
2 October 2014Previous accounting period shortened from 31 March 2015 to 29 July 2014 (1 page)
2 October 2014Previous accounting period shortened from 31 March 2015 to 29 July 2014 (1 page)
20 August 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
20 August 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
13 August 2014Registration of charge 043365080008, created on 7 August 2014 (25 pages)
13 August 2014Registration of charge 043365080008, created on 7 August 2014 (25 pages)
13 August 2014Registration of charge 043365080008, created on 7 August 2014 (25 pages)
8 August 2014Satisfaction of charge 7 in full (4 pages)
8 August 2014Satisfaction of charge 6 in full (8 pages)
8 August 2014Satisfaction of charge 6 in full (8 pages)
8 August 2014Satisfaction of charge 7 in full (4 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 206,434.8
(7 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 206,434.8
(7 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 206,434.8
(7 pages)
13 July 2013Satisfaction of charge 5 in full (4 pages)
13 July 2013Satisfaction of charge 5 in full (4 pages)
10 April 2013Full accounts made up to 31 December 2012 (17 pages)
10 April 2013Full accounts made up to 31 December 2012 (17 pages)
17 February 2013Director's details changed for Mr Clive Anthony Parritt on 1 January 2011 (2 pages)
17 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
17 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
17 February 2013Director's details changed for Mr Clive Anthony Parritt on 1 January 2011 (2 pages)
17 February 2013Director's details changed for Mr Clive Anthony Parritt on 1 January 2011 (2 pages)
17 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 June 2012Termination of appointment of David Webster as a director (1 page)
25 June 2012Director's details changed for Mr James David Gordon on 1 May 2012 (2 pages)
25 June 2012Termination of appointment of David Webster as a director (1 page)
25 June 2012Director's details changed for Mr James David Gordon on 1 May 2012 (2 pages)
25 June 2012Director's details changed for Mr James David Gordon on 1 May 2012 (2 pages)
10 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 January 2012Director's details changed for Mr Clive Anthony Parritt on 1 January 2011 (2 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
5 January 2012Director's details changed for Mr Clive Anthony Parritt on 1 January 2011 (2 pages)
5 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
5 January 2012Director's details changed for Mr Clive Anthony Parritt on 1 January 2011 (2 pages)
22 December 2011Particulars of a mortgage or charge/MG09 / charge no: 7 (9 pages)
22 December 2011Particulars of a mortgage or charge/MG09 / charge no: 7 (9 pages)
19 December 2011Memorandum and Articles of Association (11 pages)
19 December 2011Resolutions
  • RES13 ‐ Company business 09/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 December 2011Resolutions
  • RES13 ‐ Company business 09/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 December 2011Memorandum and Articles of Association (11 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
31 March 2011Full accounts made up to 31 December 2010 (16 pages)
31 March 2011Full accounts made up to 31 December 2010 (16 pages)
5 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
5 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
5 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
22 September 2010Full accounts made up to 31 December 2009 (16 pages)
22 September 2010Full accounts made up to 31 December 2009 (16 pages)
31 December 2009Director's details changed for Miss Helen Culleton on 2 October 2009 (2 pages)
31 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Mr Clive Anthony Parritt on 2 October 2009 (2 pages)
31 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Miss Helen Culleton on 2 October 2009 (2 pages)
31 December 2009Director's details changed for David Webster on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Clive Anthony Parritt on 2 October 2009 (2 pages)
31 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for David Webster on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Mr John Robert Stadius on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Mr John Robert Stadius on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Miss Helen Culleton on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Mr John Robert Stadius on 2 October 2009 (2 pages)
31 December 2009Director's details changed for David Webster on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Mr Clive Anthony Parritt on 2 October 2009 (2 pages)
19 June 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
19 June 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
5 January 2009Appointment terminated director robert doyle (1 page)
5 January 2009Appointment terminated director robert doyle (1 page)
5 January 2009Return made up to 07/12/08; full list of members (17 pages)
5 January 2009Return made up to 07/12/08; full list of members (17 pages)
4 August 2008Full accounts made up to 31 December 2007 (21 pages)
4 August 2008Full accounts made up to 31 December 2007 (21 pages)
28 February 2008Director appointed david webster (2 pages)
28 February 2008Director appointed john stadius (2 pages)
28 February 2008Return made up to 07/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2008Director appointed david webster (2 pages)
28 February 2008Director appointed john stadius (2 pages)
28 February 2008Return made up to 07/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2008New secretary appointed;new director appointed (2 pages)
21 February 2008New director appointed (3 pages)
21 February 2008New director appointed (3 pages)
21 February 2008New secretary appointed;new director appointed (2 pages)
16 January 2008Auditor's resignation (1 page)
16 January 2008Auditor's resignation (1 page)
14 January 2008Auditor's resignation (1 page)
14 January 2008Auditor's resignation (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2007Full accounts made up to 31 December 2006 (20 pages)
13 August 2007Full accounts made up to 31 December 2006 (20 pages)
23 July 2007Particulars of mortgage/charge (7 pages)
23 July 2007Particulars of mortgage/charge (7 pages)
21 July 2007Resolutions
  • RES13 ‐ Other company business 06/07/07
(3 pages)
21 July 2007Director resigned (1 page)
21 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 July 2007Director resigned (1 page)
21 July 2007Secretary resigned (1 page)
21 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 July 2007Director resigned (1 page)
21 July 2007Ad 06/07/07--------- £ si [email protected]=12186 £ ic 194249/206435 (4 pages)
21 July 2007Ad 06/07/07--------- £ si [email protected]=12186 £ ic 194249/206435 (4 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007Secretary resigned;director resigned (1 page)
21 July 2007Resolutions
  • RES13 ‐ Other company business 06/07/07
(3 pages)
21 July 2007Secretary resigned;director resigned (1 page)
21 July 2007Director resigned (1 page)
20 July 2007Declaration of assistance for shares acquisition (7 pages)
20 July 2007Declaration of assistance for shares acquisition (7 pages)
20 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
20 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
18 July 2007Particulars of mortgage/charge (6 pages)
18 July 2007Particulars of mortgage/charge (6 pages)
28 April 2007Ad 06/04/07--------- £ si [email protected]=1400 £ ic 192849/194249 (2 pages)
28 April 2007Ad 06/04/07--------- £ si [email protected]=1400 £ ic 192849/194249 (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
9 January 2007Return made up to 07/12/06; full list of members (9 pages)
9 January 2007Return made up to 07/12/06; full list of members (9 pages)
9 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 November 2006£ ic 1213023/192732 21/07/06 £ sr [email protected]=1020291 (1 page)
7 November 2006£ ic 1213023/192732 21/07/06 £ sr [email protected]=1020291 (1 page)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
16 January 2006Return made up to 07/12/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 January 2006Return made up to 07/12/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
12 October 2005Full accounts made up to 31 December 2004 (21 pages)
12 October 2005Full accounts made up to 31 December 2004 (21 pages)
6 July 2005Resolutions
  • RES13 ‐ Authorising iss shares 20/06/05
(1 page)
6 July 2005Ad 20/06/05--------- £ si [email protected]=9275 £ ic 1203749/1213024 (2 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 July 2005Ad 20/06/05--------- £ si [email protected]=9275 £ ic 1203749/1213024 (2 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 July 2005Resolutions
  • RES13 ‐ Authorising iss shares 20/06/05
(1 page)
7 April 2005Ad 20/02/05--------- £ si [email protected]=1361 £ ic 1202388/1203749 (2 pages)
7 April 2005Ad 20/02/05--------- £ si [email protected]=1361 £ ic 1202388/1203749 (2 pages)
29 December 2004Return made up to 07/12/04; full list of members (14 pages)
29 December 2004Return made up to 07/12/04; full list of members (14 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 October 2004£ ic 1302388/1202388 17/09/04 £ sr 100000@1=100000 (1 page)
5 October 2004£ ic 1302388/1202388 17/09/04 £ sr 100000@1=100000 (1 page)
9 June 2004Accounts for a small company made up to 31 December 2002 (7 pages)
9 June 2004Accounts for a small company made up to 31 December 2002 (7 pages)
17 May 2004Return made up to 07/12/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/04
(11 pages)
17 May 2004Return made up to 07/12/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/04
(11 pages)
13 May 2004Registered office changed on 13/05/04 from: schoolhouse annex 4 dorking road epsom surrey KT18 7LX (1 page)
13 May 2004Registered office changed on 13/05/04 from: schoolhouse annex 4 dorking road epsom surrey KT18 7LX (1 page)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
16 March 2004Ad 20/08/02--------- £ si 17500@1 (2 pages)
16 March 2004Ad 20/08/02--------- £ si 17500@1 (2 pages)
13 March 2004Ad 01/01/03--------- £ si [email protected]=30000 £ ic 1254886/1284886 (2 pages)
13 March 2004Ad 01/01/03--------- £ si [email protected]=30000 £ ic 1254886/1284886 (2 pages)
24 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 April 2003Ad 20/01/03--------- £ si [email protected]=3637 £ ic 1251249/1254886 (2 pages)
4 April 2003Statement of affairs (5 pages)
4 April 2003Statement of affairs (5 pages)
4 April 2003Ad 20/01/03--------- £ si [email protected]=3637 £ ic 1251249/1254886 (2 pages)
26 March 2003Return made up to 07/12/02; full list of members (13 pages)
26 March 2003Return made up to 07/12/02; full list of members (13 pages)
30 November 2002Ad 13/11/02--------- £ si [email protected]=1250 £ ic 1250000/1251250 (2 pages)
30 November 2002Ad 13/11/02--------- £ si [email protected]=1250 £ ic 1250000/1251250 (2 pages)
30 November 2002Particulars of contract relating to shares (3 pages)
30 November 2002Particulars of contract relating to shares (3 pages)
20 November 2002New director appointed (1 page)
20 November 2002New director appointed (1 page)
20 November 2002New director appointed (1 page)
20 November 2002New director appointed (1 page)
10 September 2002Ad 20/08/02--------- £ si 35000@1=35000 £ ic 1215000/1250000 (2 pages)
10 September 2002Ad 20/08/02--------- £ si 35000@1=35000 £ ic 1215000/1250000 (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
21 June 2002Ad 10/05/02--------- £ si [email protected]=89999 £ ic 1/90000 (2 pages)
21 June 2002Ad 10/05/02--------- £ si 1125000@1=1125000 £ ic 90000/1215000 (2 pages)
21 June 2002Ad 10/05/02--------- £ si 1125000@1=1125000 £ ic 90000/1215000 (2 pages)
21 June 2002Ad 10/05/02--------- £ si [email protected]=89999 £ ic 1/90000 (2 pages)
11 June 2002Particulars of mortgage/charge (5 pages)
11 June 2002Particulars of mortgage/charge (5 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 May 2002Nc inc already adjusted 10/05/02 (2 pages)
30 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 May 2002Nc inc already adjusted 10/05/02 (2 pages)
30 May 2002Resolutions
  • RES13 ‐ Sub-divided 10/05/02
(2 pages)
30 May 2002Registered office changed on 30/05/02 from: 1 portland place london W1B 1PN (1 page)
30 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 May 2002Registered office changed on 30/05/02 from: 1 portland place london W1B 1PN (1 page)
30 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2002Resolutions
  • RES13 ‐ Sub-divided 10/05/02
(2 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Secretary resigned;director resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 May 2002Secretary resigned;director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
28 February 2002Company name changed aisle ventures LIMITED\certificate issued on 28/02/02 (2 pages)
28 February 2002Company name changed aisle ventures LIMITED\certificate issued on 28/02/02 (2 pages)
7 December 2001Incorporation (18 pages)
7 December 2001Incorporation (18 pages)