Company NameInfoasset Limited
DirectorDamian Kevin McKay
Company StatusActive
Company Number04381383
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Previous NameDPTS Storage Limited

Business Activity

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

Directors

Director NameMr Damian Kevin McKay
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed22 February 2020(18 years after company formation)
Appointment Duration4 years, 2 months
RoleCEO
Country of ResidenceAustralia
Correspondence AddressUnit 5 Swan Business Park Sandpit Road
Dartford
Kent
DA1 5ED
Secretary NameMr Scott John Tidemann
StatusCurrent
Appointed15 July 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressUnit 5 Swan Business Park Sandpit Road
Dartford
Kent
DA1 5ED
Director NameChristopher Neil McCarthy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 24 May 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameJoseph Hardy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 16 October 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHigh Trees
53 Church Street
Clifton
Bedfordshire
SG17 5EY
Director NameAnthony Charles Miller
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 15 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cambridge Gardens
Tunbridge Wells
Kent
TN2 4SE
Director NameJohn Christopher Knowles
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 03 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameAlan Eric Jepson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address3 Quaker Close
Sevenoaks
Kent
TN13 3XG
Secretary NameJohn Christopher Knowles
NationalityBritish
StatusResigned
Appointed15 April 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 16 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Orpington Road
Winchmore Hill
London
N21 3PD
Director NameAlan Pevy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 October 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChart Court Cottage
Little Chart
Ashford
Kent
TN27 0QH
Director NameMr Richard Phillip Harley Clark
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(6 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 London Wall
London
EC2Y 5AB
Director NamePascal Bartette
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 October 2008(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1 London Wall
London
EC2Y 5AB
Director NameMr Simon Peter Kendall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall
London
EC2Y 5AB
Secretary NameGareth Ashton
NationalityBritish
StatusResigned
Appointed08 August 2011(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address66 Queen's Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Director NameMr David Clark
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(11 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr Gareth Ashton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(12 years after company formation)
Appointment Duration1 week, 4 days (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 London Wall
London
EC2Y 5AB
Director NameMr John Neil Hughes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMr Graham Elmer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMrs Kulvinder Kaur Sangha
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(17 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMr John Billowits
Date of BirthMarch 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed22 February 2020(18 years after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2020)
RoleCEO
Country of ResidenceCanada
Correspondence AddressUnit A Underwood Business Park
Wookey Hole Road
Wells
BA5 1AF
Secretary NameMr Jonathan Drake
StatusResigned
Appointed22 February 2020(18 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2021)
RoleCompany Director
Correspondence AddressHanover House Queen Charlotte Street
Bristol
BS1 4EX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed16 October 2008(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2014)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2014(12 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 February 2020)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websiteinfoasset.co.uk

Location

Registered AddressUnit 5 Swan Business Park
Sandpit Road
Dartford
Kent
DA1 5ED
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £0.1Tanygraig Limited
100.00%
Ordinary

Financials

Year2014
Turnover£42,907
Gross Profit£2,562
Net Worth£5,076
Cash£45,412
Current Liabilities£58,005

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

23 June 2016Delivered on: 27 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 December 2010Delivered on: 24 December 2010
Satisfied on: 17 September 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to any secured party 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.
Fully Satisfied
8 July 2010Delivered on: 13 July 2010
Satisfied on: 24 December 2010
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee and/or the finance parties or any of them 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

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
24 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 December 2021 (8 pages)
8 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 December 2020 (15 pages)
20 July 2021Termination of appointment of Jonathan Drake as a secretary on 15 July 2021 (1 page)
20 July 2021Appointment of Mr Scott John Tidemann as a secretary on 15 July 2021 (2 pages)
7 June 2021Registered office address changed from Unit a Underwood Business Park Wookey Hole Road Wells BA5 1AF England to Hanover House Queen Charlotte Street Bristol BS1 4EX on 7 June 2021 (1 page)
1 June 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
26 October 2020Termination of appointment of John Billowits as a director on 30 September 2020 (1 page)
10 September 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
25 February 2020Appointment of Mr Jonathan Drake as a secretary on 22 February 2020 (2 pages)
24 February 2020Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to Unit a Underwood Business Park Wookey Hole Road Wells BA5 1AF on 24 February 2020 (1 page)
24 February 2020Termination of appointment of Kulvinder Kaur Sangha as a director on 22 February 2020 (1 page)
24 February 2020Satisfaction of charge 043813830003 in full (1 page)
24 February 2020Termination of appointment of Mh Secretaries Limited as a secretary on 22 February 2020 (1 page)
24 February 2020Appointment of Mr Damian Mckay as a director on 22 February 2020 (2 pages)
24 February 2020Appointment of Mr John Billowits as a director on 22 February 2020 (2 pages)
24 February 2020Termination of appointment of Simon Peter Kendall as a director on 22 February 2020 (1 page)
22 July 2019Accounts for a small company made up to 31 December 2018 (12 pages)
29 March 2019Appointment of Mrs Kulvinder Kaur Sangha as a director on 14 March 2019 (2 pages)
4 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
2 July 2018Accounts for a small company made up to 31 December 2017 (12 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
3 January 2017Termination of appointment of Graham Elmer as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Graham Elmer as a director on 31 December 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
27 June 2016Registration of charge 043813830003, created on 23 June 2016 (23 pages)
27 June 2016Registration of charge 043813830003, created on 23 June 2016 (23 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,001
(4 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,001
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
4 October 2015Full accounts made up to 31 December 2014 (11 pages)
7 July 2015Appointment of Mr Graham Elmer as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Graham Elmer as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Graham Elmer as a director on 1 July 2015 (2 pages)
3 June 2015Termination of appointment of John Neil Hughes as a director on 22 May 2015 (1 page)
3 June 2015Termination of appointment of John Neil Hughes as a director on 22 May 2015 (1 page)
26 February 2015Micro company accounts made up to 31 March 2014 (2 pages)
26 February 2015Micro company accounts made up to 31 March 2014 (2 pages)
26 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
26 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,001
(4 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,001
(4 pages)
13 May 2014Registered office address changed from 1 London Wall London EC2Y 5AB on 13 May 2014 (1 page)
13 May 2014Appointment of Mr John Neil Hughes as a director (2 pages)
13 May 2014Registered office address changed from 1 London Wall London EC2Y 5AB on 13 May 2014 (1 page)
13 May 2014Appointment of Mr John Neil Hughes as a director (2 pages)
8 May 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
8 May 2014Appointment of Mh Secretaries Limited as a secretary (2 pages)
8 May 2014Termination of appointment of Gareth Ashton as a director (1 page)
8 May 2014Appointment of Mr Simon Peter Kendall as a director (2 pages)
8 May 2014Termination of appointment of David Clark as a director (1 page)
8 May 2014Appointment of Mh Secretaries Limited as a secretary (2 pages)
8 May 2014Termination of appointment of David Clark as a director (1 page)
8 May 2014Termination of appointment of Gareth Ashton as a secretary (1 page)
8 May 2014Termination of appointment of Gareth Ashton as a secretary (1 page)
8 May 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
8 May 2014Appointment of Mr Simon Peter Kendall as a director (2 pages)
8 May 2014Termination of appointment of Gareth Ashton as a director (1 page)
20 March 2014Appointment of Mr Gareth Ashton as a director (2 pages)
20 March 2014Appointment of Mr Gareth Ashton as a director (2 pages)
19 March 2014Termination of appointment of Pascal Bartette as a director (1 page)
19 March 2014Termination of appointment of Pascal Bartette as a director (1 page)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,001
(5 pages)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,001
(5 pages)
22 November 2013Appointment of Mr David Clark as a director (2 pages)
22 November 2013Appointment of Mr David Clark as a director (2 pages)
21 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
21 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
20 November 2013Termination of appointment of Richard Clark as a director (1 page)
20 November 2013Termination of appointment of Richard Clark as a director (1 page)
17 September 2013Satisfaction of charge 2 in full (4 pages)
17 September 2013Satisfaction of charge 2 in full (4 pages)
10 September 2013Section 519 (2 pages)
10 September 2013Section 519 (2 pages)
2 September 2013Full accounts made up to 31 December 2012 (19 pages)
2 September 2013Full accounts made up to 31 December 2012 (19 pages)
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
17 December 2012Termination of appointment of Simon Kendall as a director (1 page)
17 December 2012Termination of appointment of Simon Kendall as a director (1 page)
20 September 2012Full accounts made up to 31 December 2011 (18 pages)
20 September 2012Full accounts made up to 31 December 2011 (18 pages)
16 August 2012Director's details changed for John Christopher Knowles on 13 August 2012 (2 pages)
16 August 2012Director's details changed for John Christopher Knowles on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Simon Peter Kendall on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Simon Peter Kendall on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Pascal Bartette on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Pascal Bartette on 13 August 2012 (2 pages)
31 May 2012Termination of appointment of Christopher Mccarthy as a director (2 pages)
31 May 2012Termination of appointment of Christopher Mccarthy as a director (2 pages)
11 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
17 August 2011Appointment of Gareth Ashton as a secretary (3 pages)
17 August 2011Appointment of Gareth Ashton as a secretary (3 pages)
12 August 2011Director's details changed for Simon Peter Kendall on 5 August 2011 (3 pages)
12 August 2011Director's details changed for Simon Peter Kendall on 5 August 2011 (3 pages)
12 August 2011Director's details changed for Simon Peter Kendall on 5 August 2011 (3 pages)
10 August 2011Full accounts made up to 31 December 2010 (19 pages)
10 August 2011Full accounts made up to 31 December 2010 (19 pages)
27 June 2011Appointment of Simon Peter Kendall as a director (3 pages)
27 June 2011Appointment of Simon Peter Kendall as a director (3 pages)
14 June 2011Termination of appointment of John Knowles as a director (2 pages)
14 June 2011Termination of appointment of John Knowles as a director (2 pages)
16 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
10 January 2011Resolutions
  • RES13 ‐ Credit agreement 22/12/2010
(2 pages)
10 January 2011Resolutions
  • RES13 ‐ Credit agreement 22/12/2010
(2 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 November 2010Director's details changed for Pascal Bartette on 14 November 2010 (2 pages)
19 November 2010Director's details changed for Pascal Bartette on 14 November 2010 (2 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 July 2010Full accounts made up to 31 December 2009 (19 pages)
7 July 2010Full accounts made up to 31 December 2009 (19 pages)
18 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Pascal Bartette on 19 November 2009 (2 pages)
17 March 2010Director's details changed for Pascal Bartette on 19 November 2009 (2 pages)
16 January 2010Annual return made up to 23 February 2009 with a full list of shareholders (7 pages)
16 January 2010Consolidation of shares on 31 December 2009 (5 pages)
16 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 January 2010Consolidation of shares on 31 December 2009 (5 pages)
16 January 2010Annual return made up to 23 February 2009 with a full list of shareholders (7 pages)
16 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 September 2009Full accounts made up to 31 December 2008 (19 pages)
30 September 2009Full accounts made up to 31 December 2008 (19 pages)
14 April 2009Director's change of particulars / pascal bartette / 19/03/2009 (1 page)
14 April 2009Director's change of particulars / pascal bartette / 19/03/2009 (1 page)
19 March 2009Return made up to 23/02/09; full list of members (7 pages)
19 March 2009Return made up to 23/02/09; full list of members (7 pages)
26 January 2009Amending 88(2) (2 pages)
26 January 2009Amending 88(2) (2 pages)
26 November 2008Withdrawal of application for striking off (1 page)
26 November 2008Withdrawal of application for striking off (1 page)
19 November 2008Director appointed pascal bartette (2 pages)
19 November 2008Director appointed pascal bartette (2 pages)
7 November 2008Application for striking-off (1 page)
7 November 2008Director appointed richard phillip harley clark (2 pages)
7 November 2008Application for striking-off (1 page)
7 November 2008Secretary appointed maclay murray & spens LLP (2 pages)
7 November 2008Director appointed richard phillip harley clark (2 pages)
7 November 2008Secretary appointed maclay murray & spens LLP (2 pages)
5 November 2008Appointment terminated secretary john knowles (1 page)
5 November 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
5 November 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
5 November 2008Appointment terminated director joseph hardy (1 page)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 16/10/2008
(16 pages)
5 November 2008Appointment terminated director joseph hardy (1 page)
5 November 2008Appointment terminated secretary john knowles (1 page)
5 November 2008Appointment terminated director alan pevy (1 page)
5 November 2008Registered office changed on 05/11/2008 from sycamores, woodcock road east wretham thetford norfolk IP24 1SE (1 page)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 16/10/2008
(16 pages)
5 November 2008Appointment terminated director alan pevy (1 page)
5 November 2008Registered office changed on 05/11/2008 from sycamores, woodcock road east wretham thetford norfolk IP24 1SE (1 page)
15 October 2008Gbp nc 20000/10000\29/08/08 (1 page)
15 October 2008Gbp nc 20000/10000\29/08/08 (1 page)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
26 March 2008Return made up to 23/02/08; full list of members (5 pages)
26 March 2008Return made up to 23/02/08; full list of members (5 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
22 March 2007Return made up to 23/02/07; full list of members (3 pages)
22 March 2007Return made up to 23/02/07; full list of members (3 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 November 2006Ad 30/04/06--------- £ si [email protected]=1 £ ic 1000/1001 (2 pages)
21 November 2006Ad 30/04/06--------- £ si [email protected]=1 £ ic 1000/1001 (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Return made up to 26/02/06; full list of members (3 pages)
7 March 2006Return made up to 26/02/06; full list of members (3 pages)
16 February 2006Registered office changed on 16/02/06 from: bridge house 16 bridge street thetford norfolk IP24 3AA (1 page)
16 February 2006Registered office changed on 16/02/06 from: bridge house 16 bridge street thetford norfolk IP24 3AA (1 page)
15 November 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
15 November 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
2 August 2005£ nc 10000/20000 19/05/05 (1 page)
2 August 2005£ nc 10000/20000 19/05/05 (1 page)
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 March 2005Return made up to 26/02/05; full list of members (10 pages)
8 March 2005Return made up to 26/02/05; full list of members (10 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
21 February 2005Ad 31/12/04--------- £ si [email protected]=887 £ ic 100/987 (2 pages)
21 February 2005Ad 31/12/04--------- £ si [email protected]=887 £ ic 100/987 (2 pages)
24 December 2004Company name changed dpts storage LIMITED\certificate issued on 24/12/04 (2 pages)
24 December 2004Company name changed dpts storage LIMITED\certificate issued on 24/12/04 (2 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 April 2004Return made up to 26/02/04; full list of members (10 pages)
2 April 2004Return made up to 26/02/04; full list of members (10 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 August 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
6 August 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
13 March 2003Return made up to 26/02/03; full list of members (9 pages)
13 March 2003Return made up to 26/02/03; full list of members (9 pages)
20 November 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
20 November 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
25 April 2002Registered office changed on 25/04/02 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
25 April 2002Registered office changed on 25/04/02 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Ad 15/04/02--------- £ si [email protected]=98 £ ic 2/100 (4 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Resolutions
  • RES13 ‐ Sub div shares of .10P 15/04/02
(2 pages)
23 April 2002Ad 15/04/02--------- £ si [email protected]=98 £ ic 2/100 (4 pages)
23 April 2002S-div 15/04/02 (1 page)
23 April 2002Resolutions
  • RES13 ‐ Sub div shares of .10P 15/04/02
(2 pages)
23 April 2002S-div 15/04/02 (1 page)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
6 March 2002Director resigned (1 page)
26 February 2002Incorporation (18 pages)
26 February 2002Incorporation (18 pages)