Company NameFindmypast Limited
Company StatusActive
Company Number04369607
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Robert Paul Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(10 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMr Paul Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(10 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMr Alan Richard Finden Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(11 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Secretary NameMs Susannah Evans
StatusCurrent
Appointed05 March 2019(17 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMs Rebecca Sylvie Miskin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NamePeter Howard Javes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleChartered Secretary
Correspondence Address6 Burns Green
Benington
Stevenage
Hertfordshire
SG2 7DA
Director NameMr Thomas Paul Curran
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Regency Place 8 The Drive
London
SW20 8TG
Secretary NameColin Miller
NationalityBritish
StatusResigned
Appointed04 April 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 08 April 2005)
RoleCompany Director
Correspondence AddressRiverside
Laddingford
Maidstone
Kent
ME18 6BP
Director NameColin Miller
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2007)
RoleCompany Director
Correspondence AddressRiverside
Laddingford
Maidstone
Kent
ME18 6BP
Secretary NameMrs Jennifer Helen Denning
NationalityBritish
StatusResigned
Appointed08 April 2005(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Lingfield Road
London
SW19 4PZ
Director NameMrs Jennifer Helen Denning
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameMr Christiaan Richard David Van Der Kuyl
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(5 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameChristopher Harold William Thomson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(5 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameMr John Sidney Thomson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillhill House
Millhill
Inchture
Perthshire
PH14 9SN
Scotland
Secretary NameMiss Laura Anne Calder
StatusResigned
Appointed28 October 2009(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 June 2013)
RoleCompany Director
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Secretary NameMrs Irene Douglas
StatusResigned
Appointed14 June 2013(11 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 2019)
RoleCompany Director
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr David Howard Eric Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(11 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 June 2022)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMrs Annelies Van Den Belt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityNetherlands
StatusResigned
Appointed29 November 2013(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameMs Tamsin Maria Todd Defriez
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Director NameMr Jay L Verkler
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2018(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Glebe 6 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameMr Mark Brooker
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(16 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Fleet Street
London
EC4A 2HS
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE

Contact

Websitefindmypast.co.uk
Email address[email protected]
Telephone020 33266300
Telephone regionLondon

Location

Registered Address185 Fleet Street
London
EC4A 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £0.1Brightsolid Online Innovation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,940,027
Gross Profit£9,229,637
Net Worth-£4,794,346
Cash£140,795
Current Liabilities£32,712,473

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 Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

17 January 2007Delivered on: 24 January 2007
Satisfied on: 23 November 2007
Persons entitled: The Royal Bank of Scotland 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
13 June 2005Delivered on: 18 June 2005
Satisfied on: 20 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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
8 July 2002Delivered on: 12 July 2002
Satisfied on: 11 November 2004
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
15 January 2021Full accounts made up to 31 March 2020 (27 pages)
6 April 2020Termination of appointment of Jay L Verkler as a director on 31 March 2020 (1 page)
12 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
28 January 2020Statement of capital following an allotment of shares on 9 December 2019
  • GBP 50,199,879.25
(4 pages)
28 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
30 December 2019Full accounts made up to 31 March 2019 (28 pages)
21 October 2019Appointment of Mr Mark Brooker as a director on 26 October 2018 (2 pages)
18 October 2019Appointment of Mr Jay L Verkler as a director on 26 October 2018 (2 pages)
18 March 2019Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages)
18 March 2019Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page)
19 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
15 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 50,199,871.18
(8 pages)
14 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
21 December 2018Full accounts made up to 31 March 2018 (30 pages)
27 March 2018Appointment of Ms Tamsin Maria Todd Defriez as a director on 27 March 2018 (2 pages)
8 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
13 December 2017Full accounts made up to 31 March 2017 (28 pages)
13 December 2017Full accounts made up to 31 March 2017 (28 pages)
29 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 50,199,777.00
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 50,199,777.00
(4 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
20 December 2016Full accounts made up to 31 March 2016 (27 pages)
20 December 2016Full accounts made up to 31 March 2016 (27 pages)
20 June 2016Termination of appointment of Annelies Van Den Belt as a director on 13 June 2016 (1 page)
20 June 2016Termination of appointment of Annelies Van Den Belt as a director on 13 June 2016 (1 page)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
18 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 39,390,157.00
(4 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
18 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 39,390,157.00
(4 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,008
(6 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,008
(6 pages)
12 February 2016Termination of appointment of Christopher Harold William Thomson as a director on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Christopher Harold William Thomson as a director on 12 February 2016 (1 page)
19 December 2015Full accounts made up to 31 March 2015 (21 pages)
19 December 2015Full accounts made up to 31 March 2015 (21 pages)
27 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 10,008
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 10,008
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 10,008
(4 pages)
22 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(5 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(5 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(5 pages)
11 February 2015Company name changed D.C. thomson family history LIMITED\certificate issued on 11/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
11 February 2015Company name changed D.C. thomson family history LIMITED\certificate issued on 11/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
31 December 2014Full accounts made up to 31 March 2014 (20 pages)
31 December 2014Full accounts made up to 31 March 2014 (20 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(5 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(5 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(5 pages)
14 January 2014Company name changed brightsolid online publishing LIMITED\certificate issued on 14/01/14
  • CONNOT ‐
(3 pages)
14 January 2014Company name changed brightsolid online publishing LIMITED\certificate issued on 14/01/14
  • CONNOT ‐
(3 pages)
30 December 2013Full accounts made up to 31 March 2013 (19 pages)
30 December 2013Full accounts made up to 31 March 2013 (19 pages)
3 December 2013Director's details changed for Mrs Annelise Van Den Belt on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mrs Annelise Van Den Belt on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mrs Annelise Van Den Belt on 3 December 2013 (2 pages)
29 November 2013Appointment of Mrs Annelise Van Den Belt as a director (2 pages)
29 November 2013Appointment of Mrs Annelise Van Den Belt as a director (2 pages)
13 November 2013Appointment of Mr David Howard Eric Thomson as a director (2 pages)
13 November 2013Appointment of Mr Alan Richard Finden Hall as a director (2 pages)
13 November 2013Appointment of Mr David Howard Eric Thomson as a director (2 pages)
13 November 2013Appointment of Mr Alan Richard Finden Hall as a director (2 pages)
12 November 2013Termination of appointment of Christiaan Van Der Kuyl as a director (1 page)
12 November 2013Termination of appointment of Christiaan Van Der Kuyl as a director (1 page)
14 June 2013Termination of appointment of Laura Calder as a secretary (1 page)
14 June 2013Appointment of Mrs Irene Douglas as a secretary (2 pages)
14 June 2013Appointment of Mrs Irene Douglas as a secretary (2 pages)
14 June 2013Termination of appointment of Laura Calder as a secretary (1 page)
19 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
27 December 2012Full accounts made up to 31 March 2012 (18 pages)
27 December 2012Full accounts made up to 31 March 2012 (18 pages)
26 November 2012Appointment of Mr Paul Daly as a director (2 pages)
26 November 2012Appointment of Mr Paul Daly as a director (2 pages)
12 November 2012Termination of appointment of Jennifer Denning as a director (1 page)
12 November 2012Termination of appointment of Jennifer Denning as a director (1 page)
22 February 2012Registered office address changed from 185 Fleet Street London EC4A 2HS United Kingdom on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 185 Fleet Street London EC4A 2HS United Kingdom on 22 February 2012 (1 page)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 December 2011Full accounts made up to 31 March 2011 (20 pages)
7 December 2011Full accounts made up to 31 March 2011 (20 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Christopher Harold William Thomson on 7 February 2011 (2 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Mrs Jennifer Helen Denning on 7 February 2011 (2 pages)
21 February 2011Director's details changed for Professor Christiaan Richard David Van Der Kuyl on 7 February 2011 (2 pages)
21 February 2011Director's details changed for Mrs Jennifer Helen Denning on 7 February 2011 (2 pages)
21 February 2011Director's details changed for Christopher Harold William Thomson on 7 February 2011 (2 pages)
21 February 2011Director's details changed for Professor Christiaan Richard David Van Der Kuyl on 7 February 2011 (2 pages)
21 February 2011Director's details changed for Professor Christiaan Richard David Van Der Kuyl on 7 February 2011 (2 pages)
21 February 2011Director's details changed for Mrs Jennifer Helen Denning on 7 February 2011 (2 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Christopher Harold William Thomson on 7 February 2011 (2 pages)
9 December 2010Full accounts made up to 31 March 2010 (16 pages)
9 December 2010Full accounts made up to 31 March 2010 (16 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Christopher Harold William Thomson on 7 February 2010 (2 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Christopher Harold William Thomson on 7 February 2010 (2 pages)
12 February 2010Director's details changed for Christopher Harold William Thomson on 7 February 2010 (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
20 November 2009Termination of appointment of John Thomson as a director (1 page)
20 November 2009Termination of appointment of John Thomson as a director (1 page)
12 November 2009Company name changed find my past LIMITED\certificate issued on 12/11/09
  • RES15 ‐ Change company name resolution on 2009-10-28
(2 pages)
12 November 2009Change of name notice (2 pages)
12 November 2009Company name changed find my past LIMITED\certificate issued on 12/11/09
  • RES15 ‐ Change company name resolution on 2009-10-28
(2 pages)
12 November 2009Change of name notice (2 pages)
2 November 2009Appointment of Miss Laura Anne Calder as a secretary (1 page)
2 November 2009Appointment of Miss Laura Anne Calder as a secretary (1 page)
2 November 2009Termination of appointment of Jennifer Denning as a secretary (1 page)
2 November 2009Termination of appointment of Jennifer Denning as a secretary (1 page)
30 March 2009Registered office changed on 30/03/2009 from 24 britton street london EC1M 5UA (1 page)
30 March 2009Registered office changed on 30/03/2009 from 24 britton street london EC1M 5UA (1 page)
24 February 2009Return made up to 07/02/09; full list of members (4 pages)
24 February 2009Return made up to 07/02/09; full list of members (4 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 November 2008Auditor's resignation (1 page)
5 November 2008Auditor's resignation (1 page)
5 August 2008Appointment terminated director thomas curran (1 page)
5 August 2008Appointment terminated director thomas curran (1 page)
29 July 2008Full accounts made up to 30 September 2007 (18 pages)
29 July 2008Full accounts made up to 30 September 2007 (18 pages)
19 June 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
19 June 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
17 April 2008Director appointed john sidney thomson (3 pages)
17 April 2008Director appointed john sidney thomson (3 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 February 2008New director appointed (3 pages)
14 February 2008New director appointed (3 pages)
11 February 2008New director appointed (4 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008New director appointed (4 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 07/02/08; full list of members (2 pages)
11 February 2008Return made up to 07/02/08; full list of members (2 pages)
23 January 2008Full accounts made up to 30 September 2006 (19 pages)
23 January 2008Full accounts made up to 30 September 2006 (19 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
8 February 2007Return made up to 07/02/07; full list of members (2 pages)
8 February 2007Return made up to 07/02/07; full list of members (2 pages)
5 February 2007Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
5 February 2007Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
25 October 2006Company name changed TRACE2 LIMITED\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed TRACE2 LIMITED\certificate issued on 25/10/06 (2 pages)
20 July 2006Full accounts made up to 30 April 2005 (18 pages)
20 July 2006Full accounts made up to 30 April 2005 (18 pages)
24 February 2006Return made up to 07/02/06; full list of members (2 pages)
24 February 2006Return made up to 07/02/06; full list of members (2 pages)
24 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
26 May 2005Registered office changed on 26/05/05 from: pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
26 May 2005Registered office changed on 26/05/05 from: pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
16 May 2005Auditor's resignation (1 page)
16 May 2005Auditor's resignation (1 page)
15 April 2005New secretary appointed (1 page)
15 April 2005New secretary appointed (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
3 March 2005Return made up to 07/02/05; full list of members (2 pages)
3 March 2005Return made up to 07/02/05; full list of members (2 pages)
1 March 2005Full accounts made up to 30 April 2004 (14 pages)
1 March 2005Full accounts made up to 30 April 2004 (14 pages)
25 November 2004Secretary's particulars changed;director's particulars changed (1 page)
25 November 2004Secretary's particulars changed;director's particulars changed (1 page)
18 November 2004New director appointed (3 pages)
18 November 2004New director appointed (3 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
19 February 2004Return made up to 07/02/04; full list of members (2 pages)
19 February 2004Return made up to 07/02/04; full list of members (2 pages)
31 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
31 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 August 2003Ad 05/03/03--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 August 2003Ad 05/03/03--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
17 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2003Return made up to 07/02/03; full list of members (2 pages)
4 March 2003Return made up to 07/02/03; full list of members (2 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
15 April 2002Director resigned (1 page)
15 April 2002New secretary appointed (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
27 March 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
27 March 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
15 March 2002Company name changed wsm sixty six LIMITED\certificate issued on 15/03/02 (2 pages)
15 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2002Nc inc already adjusted 06/03/02 (1 page)
15 March 2002Nc inc already adjusted 06/03/02 (1 page)
15 March 2002Company name changed wsm sixty six LIMITED\certificate issued on 15/03/02 (2 pages)
7 February 2002Incorporation (15 pages)
7 February 2002Incorporation (15 pages)