Company NameAdviance Technical Solutions Limited
Company StatusDissolved
Company Number04380674
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date11 March 2024 (1 month, 1 week ago)
Previous NameBlakedew 363 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 11 March 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 11 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameAlan Riddell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 20 May 2009)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beresford Road
Hornsey
London
N8 0AJ
Director NameMs Ashleigh Ann Warburton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 20 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dalewood Road
Orpington
Kent
BR6 0BZ
Director NameJohn Ernest Warburton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 20 May 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dale Wood Road
Orpington
Kent
BR6 0BZ
Secretary NameMr Geoffrey Howard Sturgess
NationalityBritish
StatusResigned
Appointed03 April 2002(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 2003)
RoleCompany Director
Correspondence Address125 Hill Lane
Southampton
Hampshire
SO15 5AF
Director NameMichael Brophy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 months after company formation)
Appointment Duration5 years (resigned 10 May 2007)
RoleOperations Director
Correspondence Address45 Stanley Square
Wallington
Surrey
SM5 4LX
Director NameRichard Penderel Hodder
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 months after company formation)
Appointment Duration5 years (resigned 10 May 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Stone Gallows
Taunton
Somerset
TA1 5JN
Director NameMr Peter James Copping
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 months after company formation)
Appointment Duration5 years (resigned 10 May 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLark Rise
Franksfield Peaslake
Guildford
GU5 9SS
Secretary NameMs Ashleigh Ann Warburton
NationalityBritish
StatusResigned
Appointed06 October 2003(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dalewood Road
Orpington
Kent
BR6 0BZ
Director NameSimon Charles Hardisty
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2009)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address35 St Vincents Court
Brighton
East Sussex
BN2 5XJ
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed10 May 2007(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMr Andrew Simon Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Bonhams
Wardington
Oxfordshire
OX17 1SA
Director NamePatricia Grealish
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 May 2007)
RoleCompany Director
Correspondence AddressHazelbridge House
Pickhurst Road
Chiddingfold
Surrey
GU8 4TS
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed10 May 2007(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(10 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(14 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(17 years after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(18 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(19 years after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websiteuk.issworld.com
Telephone020 74032280
Telephone regionLondon

Location

Registered AddressKroll Advisory Ltd. The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

437.6k at £1Iss Uk LTD
78.78%
Ordinary
25.4k at £1Iss Uk LTD
4.57%
Ordinary B
92.4k at £1Iss Uk LTD
16.64%
Ordinary A

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 October 2002Delivered on: 21 October 2002
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.
Outstanding
10 September 2002Delivered on: 19 September 2002
Persons entitled: Forge Architects & Surveyors Limited

Classification: Rent deposit deed
Secured details: £24,894.37 due or to become due from the company to the chargee.
Particulars: £24,894.37.
Outstanding

Filing History

15 December 2022Appointment of a voluntary liquidator (3 pages)
14 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-29
(1 page)
14 December 2022Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd. the Shard 32 London Bridge Street London SE1 9SG on 14 December 2022 (2 pages)
14 December 2022Declaration of solvency (5 pages)
4 November 2022Cessation of Iss Uk Limited as a person with significant control on 4 November 2022 (1 page)
4 November 2022Notification of Iss Brightspark Limited as a person with significant control on 4 November 2022 (2 pages)
17 October 2022Memorandum and Articles of Association (12 pages)
17 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 October 2022Solvency Statement dated 05/10/22 (1 page)
11 October 2022Statement by Directors (1 page)
11 October 2022Statement by Directors (1 page)
11 October 2022Solvency Statement dated 05/10/22 (1 page)
11 October 2022Statement of capital on 11 October 2022
  • GBP 1
(5 pages)
11 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
31 August 2022Satisfaction of charge 2 in full (1 page)
31 August 2022Satisfaction of charge 1 in full (1 page)
9 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
26 October 2021Appointment of Ms Joanne Roberts as a director on 22 October 2021 (2 pages)
25 October 2021Termination of appointment of Bruce Andrew Van Der Waag as a director on 22 October 2021 (1 page)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
2 August 2021Termination of appointment of Stephanie Louise Hamilton as a director on 31 July 2021 (1 page)
26 May 2021Appointment of Ms Elizabeth Michelle Benison as a director on 21 May 2021 (2 pages)
4 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
4 March 2021Appointment of Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
1 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
2 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
3 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
7 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
7 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
6 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
20 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive, Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive, Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 555,400
(4 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 555,400
(4 pages)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
17 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 555,400
(5 pages)
17 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 555,400
(5 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 555,400
(5 pages)
11 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 555,400
(5 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
13 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
15 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 June 2011Termination of appointment of Andrew Price as a director (1 page)
16 June 2011Termination of appointment of Andrew Price as a director (1 page)
21 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
8 November 2010Termination of appointment of Simon Hardisty as a director (1 page)
8 November 2010Termination of appointment of Simon Hardisty as a director (1 page)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 March 2010Director's details changed for Simon Charles Hardisty on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Simon Charles Hardisty on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
6 July 2009Full accounts made up to 31 December 2008 (18 pages)
6 July 2009Full accounts made up to 31 December 2008 (18 pages)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
22 May 2009Appointment terminated director ashleigh warburton (1 page)
22 May 2009Appointment terminated director alan riddell (1 page)
22 May 2009Appointment terminated director john warburton (1 page)
22 May 2009Appointment terminated director alan riddell (1 page)
22 May 2009Appointment terminated director john warburton (1 page)
22 May 2009Appointment terminated director ashleigh warburton (1 page)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
18 March 2009Return made up to 25/02/09; full list of members (5 pages)
18 March 2009Return made up to 25/02/09; full list of members (5 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
21 March 2008Return made up to 25/02/08; full list of members (10 pages)
21 March 2008Return made up to 25/02/08; full list of members (10 pages)
20 March 2008Location of register of members (1 page)
20 March 2008Location of debenture register (1 page)
20 March 2008Location of debenture register (1 page)
20 March 2008Registered office changed on 20/03/2008 from iss house genesis business park albert drive woking surrey GU21 5RW (1 page)
20 March 2008Location of register of members (1 page)
20 March 2008Registered office changed on 20/03/2008 from iss house genesis business park albert drive woking surrey GU21 5RW (1 page)
19 March 2008Appointment terminated director patricia grealish (1 page)
19 March 2008Appointment terminated director patricia grealish (1 page)
14 February 2008Auditor's resignation (2 pages)
14 February 2008Auditor's resignation (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
18 July 2007Full accounts made up to 31 March 2007 (26 pages)
18 July 2007Full accounts made up to 31 March 2007 (26 pages)
15 June 2007Ad 10/05/07--------- £ si 25400@1=25400 £ ic 530000/555400 (4 pages)
15 June 2007Ad 10/05/07--------- £ si 25400@1=25400 £ ic 530000/555400 (4 pages)
29 May 2007New secretary appointed;new director appointed (4 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Conve 15/05/07 (1 page)
29 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 May 2007New secretary appointed;new director appointed (4 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: cole street studios 6 to 8 cole street london SE1 4YH (1 page)
29 May 2007Conve 15/05/07 (1 page)
29 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
29 May 2007New director appointed (3 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: cole street studios 6 to 8 cole street london SE1 4YH (1 page)
29 May 2007New director appointed (3 pages)
2 May 2007Memorandum and Articles of Association (4 pages)
2 May 2007Nc inc already adjusted 12/04/07 (1 page)
2 May 2007Memorandum and Articles of Association (4 pages)
2 May 2007Nc inc already adjusted 12/04/07 (1 page)
2 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
2 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
30 March 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 March 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
27 June 2006Full accounts made up to 31 March 2006 (20 pages)
27 June 2006Full accounts made up to 31 March 2006 (20 pages)
23 February 2006Return made up to 25/02/06; full list of members (13 pages)
23 February 2006Return made up to 25/02/06; full list of members (13 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
13 July 2005Full accounts made up to 31 March 2005 (14 pages)
13 July 2005Full accounts made up to 31 March 2005 (14 pages)
2 March 2005Return made up to 25/02/05; full list of members (13 pages)
2 March 2005Return made up to 25/02/05; full list of members (13 pages)
13 September 2004Registered office changed on 13/09/04 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page)
13 September 2004Registered office changed on 13/09/04 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page)
9 July 2004Full accounts made up to 31 March 2004 (13 pages)
9 July 2004Full accounts made up to 31 March 2004 (13 pages)
20 April 2004Return made up to 25/02/04; full list of members (13 pages)
20 April 2004Return made up to 25/02/04; full list of members (13 pages)
26 January 2004Full accounts made up to 31 March 2003 (14 pages)
26 January 2004Full accounts made up to 31 March 2003 (14 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2003£ nc 455000/555000 17/10/03 (1 page)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003New secretary appointed (2 pages)
15 December 2003Memorandum and Articles of Association (18 pages)
15 December 2003Ad 25/11/03--------- £ si 100000@1=100000 £ ic 430000/530000 (4 pages)
15 December 2003Memorandum and Articles of Association (18 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Ad 25/11/03--------- £ si 100000@1=100000 £ ic 430000/530000 (4 pages)
15 December 2003£ nc 455000/555000 17/10/03 (1 page)
29 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
29 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
4 March 2003Return made up to 25/02/03; full list of members (11 pages)
4 March 2003Return made up to 25/02/03; full list of members (11 pages)
21 October 2002Particulars of mortgage/charge (3 pages)
21 October 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
18 June 2002New director appointed (1 page)
18 June 2002New director appointed (1 page)
11 June 2002New director appointed (1 page)
11 June 2002New director appointed (1 page)
23 May 2002New director appointed (1 page)
23 May 2002New director appointed (1 page)
15 May 2002New director appointed (1 page)
15 May 2002New director appointed (1 page)
18 April 2002Ad 03/04/02--------- £ si 74999@1=74999 £ ic 355001/430000 (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (1 page)
18 April 2002New director appointed (1 page)
18 April 2002Ad 03/04/02--------- £ si 74999@1=74999 £ ic 355001/430000 (2 pages)
18 April 2002Ad 03/04/02--------- £ si 355000@1=355000 £ ic 1/355001 (3 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (1 page)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 April 2002Ad 03/04/02--------- £ si 355000@1=355000 £ ic 1/355001 (3 pages)
18 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2002New director appointed (1 page)
18 April 2002New secretary appointed (1 page)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 April 2002New director appointed (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2002Secretary resigned (1 page)
5 March 2002Company name changed blakedew 363 LIMITED\certificate issued on 05/03/02 (2 pages)
5 March 2002Company name changed blakedew 363 LIMITED\certificate issued on 05/03/02 (2 pages)
25 February 2002Incorporation (15 pages)
25 February 2002Incorporation (15 pages)