Company NameQualitest Group UK Ltd
DirectorsChristopher John Wilmot and James Benjamin Feller
Company StatusActive
Company Number04394772
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years ago)
Previous NameTest-Direct Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMr James Benjamin Feller
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMr David Anthony Tully
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited KIngdom
Correspondence Address7 Chestnut Gardens
Thornton Cleveleys
Lancashire
FY5 3HS
Director NameAlan William Reilly
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Butchers Lane
Aughton
Lancashire
L39 6SY
Director NameMr Simon Robert Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Edward Vii Quays Navigation Way
Riverway
Preston
Lancashire
PR2 2YF
Director NameSimon Charles Pickersgill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Edward Vii Quays Navigation Way
Riverway
Preston
Lancashire
PR2 2YF
Secretary NameMr Simon Robert Jones
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3a Edward Vii Quays Navigation Way
Riverway
Preston
Lancashire
PR2 2YF
Director NameKaren Dunn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 May 2010)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address21 Falcons Rise
Belper
Derby
DE56 0QN
Director NameDouglas John Quinn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 October 2009)
RoleCompany Director
Correspondence Address268 Western Avenue
Macclesfield
Cheshire
SK11 8AW
Director NameMr Christopher Duncan White
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(14 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Edward Vii Quays Navigation Way
Preston
Lancashire
PR2 2YF
Director NameMr Ayal Zylberman
Date of BirthApril 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed08 November 2016(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2019)
RolePresident, Qualitest Ltd
Country of ResidenceIsrael
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMs Karen Dawn Anderson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(14 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Edward Vii Quays Navigation Way
Preston
Lancashire
PR2 2YF
Director NameMr Sanjay Jawa
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharta House 30-38 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EP
Director NameMr Christopher James Barker
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(15 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharta House 30-38 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EP
Director NameMr Brian Edwin Francis Shea
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2019)
RoleMd Uk And Europe
Country of ResidenceEngland
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMs Ruth Stafford
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2018(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 July 2020)
RoleVp Finance Uk
Country of ResidenceEngland
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMr Yaron Barnea Kottler
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican,Israeli
StatusResigned
Appointed03 October 2019(17 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 2020)
RoleCOO
Country of ResidenceUnited States
Correspondence Address1 Appold Street
London
EC2A 2UT
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.test-direct.com/
Telephone01772 888344
Telephone regionPreston

Location

Registered AddressEquitable House
47 King William Street
London
EC4R 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £0.01Bernadine Pickersgill
9.50%
Ordinary D
10k at £0.01Simon Robert Jones
9.50%
Ordinary H
7.4k at £0.01Simon Robert Jones
7.03%
Ordinary F
5k at £0.01Julie Pepper
4.75%
Ordinary E
5k at £0.01Victoria Pepper
4.75%
Ordinary E
3.7k at £0.01Simon Charles Pickersgill
3.51%
Ordinary F
23.4k at £0.01Simon Charles Pickersgill
22.22%
Ordinary A
23.3k at £0.01Simon Robert Jones
22.13%
Ordinary B
23.3k at £0.01Simon Robert Jones
22.13%
Ordinary C

Financials

Year2014
Net Worth£1,322,685
Cash£902,251
Current Liabilities£568,988

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

19 December 2019Delivered on: 20 December 2019
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)

Classification: A registered charge
Outstanding
4 March 2019Delivered on: 19 March 2019
Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
16 May 2018Delivered on: 5 June 2018
Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
16 May 2018Delivered on: 5 June 2018
Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
16 May 2018Delivered on: 4 June 2018
Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
6 December 2016Delivered on: 7 December 2016
Persons entitled: Silicon Valley Bank (As Security Agent for the Secured Parties (Each as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2007Delivered on: 24 December 2007
Satisfied on: 3 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Albion house 29 winckley square preston t/no LA862624. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 March 2004Delivered on: 17 March 2004
Satisfied on: 24 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 fishergate hill preston PR1 8JD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

25 September 2023Registered office address changed from 1 Appold Street London EC2A 2UT England to Equitable House 47 King William Street London EC4R 9AF on 25 September 2023 (1 page)
21 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
21 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (109 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
25 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
25 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (108 pages)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
15 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
24 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
24 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
24 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 pages)
8 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
30 March 2021Satisfaction of charge 043947720008 in full (1 page)
18 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
18 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages)
18 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
31 July 2020Appointment of Mr James Benjamin Feller as a director on 31 July 2020 (2 pages)
31 July 2020Termination of appointment of Ruth Stafford as a director on 31 July 2020 (1 page)
5 May 2020Termination of appointment of Yaron Barnea Kottler as a director on 16 March 2020 (1 page)
11 February 2020Confirmation statement made on 31 January 2020 with updates (6 pages)
20 December 2019Registration of charge 043947720008, created on 19 December 2019 (13 pages)
5 December 2019Termination of appointment of Brian Edwin Francis Shea as a director on 29 November 2019 (1 page)
20 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
20 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
11 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 October 2019Appointment of Mr Yaron Barnea Kottler as a director on 3 October 2019 (2 pages)
17 October 2019Termination of appointment of Ayal Zylberman as a director on 3 October 2019 (1 page)
13 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages)
10 October 2019Satisfaction of charge 043947720003 in full (4 pages)
10 October 2019Satisfaction of charge 043947720005 in full (4 pages)
10 October 2019Satisfaction of charge 043947720006 in full (4 pages)
10 October 2019Satisfaction of charge 043947720004 in full (4 pages)
10 October 2019Satisfaction of charge 043947720007 in full (4 pages)
25 June 2019Registered office address changed from Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP England to 1 Appold Street London EC2A 2UT on 25 June 2019 (1 page)
8 April 2019Second filing of Confirmation Statement dated 31/01/2017 (14 pages)
8 April 2019Second filing of Confirmation Statement dated 31/01/2018 (15 pages)
8 April 2019Second filing of Confirmation Statement dated 19/11/2016 (14 pages)
19 March 2019Registration of charge 043947720007, created on 4 March 2019 (74 pages)
7 February 2019Confirmation statement made on 31 January 2019 with updates (7 pages)
31 January 2019Notification of Jupiter Holdco Limited as a person with significant control on 28 April 2017 (2 pages)
31 January 2019Cessation of Simon Robert Jones as a person with significant control on 27 April 2017 (1 page)
23 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (76 pages)
23 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
10 September 2018Cessation of Qualitest Software Testing Ltd as a person with significant control on 27 April 2017 (1 page)
9 August 2018Appointment of Ms Ruth Stafford as a director on 9 July 2018 (2 pages)
9 August 2018Termination of appointment of Ruth Stafford as a director on 24 May 2018 (1 page)
3 August 2018Appointment of Ms Ruth Stafford as a director on 24 May 2018 (2 pages)
3 August 2018Appointment of Mr Brian Edwin Francis Shea as a director on 24 May 2018 (2 pages)
2 August 2018Termination of appointment of Christopher James Barker as a director on 24 May 2018 (1 page)
20 July 2018Appointment of Mr Christopher John Wilmot as a director on 8 May 2018 (2 pages)
20 July 2018Termination of appointment of Sanjay Jawa as a director on 8 May 2018 (1 page)
5 June 2018Registration of charge 043947720006, created on 16 May 2018 (69 pages)
5 June 2018Registration of charge 043947720005, created on 16 May 2018 (69 pages)
4 June 2018Registration of charge 043947720004, created on 16 May 2018 (69 pages)
11 May 2018Registered office address changed from 3a Edward Vii Quays Navigation Way Preston Lancashire PR2 2YF United Kingdom to Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP on 11 May 2018 (1 page)
1 March 2018Confirmation statement made on 31 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 08/04/2019.
(9 pages)
1 March 2018Termination of appointment of Karen Dawn Anderson as a director on 22 December 2017 (1 page)
8 December 2017Termination of appointment of Christopher Duncan White as a director on 30 April 2017 (1 page)
8 December 2017Appointment of Mr Christopher James Barker as a director on 1 December 2017 (2 pages)
8 December 2017Termination of appointment of Christopher Duncan White as a director on 30 April 2017 (1 page)
8 December 2017Appointment of Mr Christopher James Barker as a director on 1 December 2017 (2 pages)
1 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
(3 pages)
1 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
(3 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
4 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
29 March 2017Registered office address changed from 2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ United Kingdom to 3a Edward Vii Quays Navigation Way Preston Lancashire PR2 2YF on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ United Kingdom to 3a Edward Vii Quays Navigation Way Preston Lancashire PR2 2YF on 29 March 2017 (1 page)
8 March 2017Appointment of Karen Dawn Anderson as a director on 1 March 2017 (2 pages)
8 March 2017Appointment of Karen Dawn Anderson as a director on 1 March 2017 (2 pages)
8 March 2017Appointment of Director Sanjay Jawa as a director on 1 March 2017 (2 pages)
8 March 2017Appointment of Director Sanjay Jawa as a director on 1 March 2017 (2 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 08/04/2019.
(10 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (9 pages)
23 January 2017Confirmation statement made on 19 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 08/04/2019.
(9 pages)
23 January 2017Confirmation statement made on 19 November 2016 with updates (8 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
5 January 2017Memorandum and Articles of Association (19 pages)
5 January 2017Memorandum and Articles of Association (19 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
19 December 2016Second filing of a statement of capital following an allotment of shares on 8 November 2016
  • GBP 1,227.28
(12 pages)
19 December 2016Second filing of a statement of capital following an allotment of shares on 8 November 2016
  • GBP 1,227.28
(12 pages)
12 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
12 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
7 December 2016Registration of charge 043947720003, created on 6 December 2016 (11 pages)
7 December 2016Registration of charge 043947720003, created on 6 December 2016 (11 pages)
1 December 2016Statement of capital following an allotment of shares on 8 November 2016
  • GBP 1,169.2825
  • ANNOTATION Clarification a second filed SH01 was registered on 19/12/2016
(6 pages)
1 December 2016Statement of capital following an allotment of shares on 8 November 2016
  • GBP 1,169.2825
  • ANNOTATION Clarification a second filed SH01 was registered on 19/12/2016
(6 pages)
23 November 2016Director's details changed (2 pages)
23 November 2016Director's details changed (2 pages)
23 November 2016Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
23 November 2016Secretary's details changed (1 page)
23 November 2016Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
23 November 2016Secretary's details changed (1 page)
23 November 2016Secretary's details changed for {officer_name} (1 page)
11 November 2016Registered office address changed from Unit 3a Edward Vii Quays Navigation Way Riverway Preston Lancashire PR2 2YF to 2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Unit 3a Edward Vii Quays Navigation Way Riverway Preston Lancashire PR2 2YF to 2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 11 November 2016 (1 page)
10 November 2016Termination of appointment of Simon Charles Pickersgill as a director on 8 November 2016 (1 page)
10 November 2016Appointment of Mr Christopher Duncan White as a director on 8 November 2016 (2 pages)
10 November 2016Termination of appointment of Simon Robert Jones as a director on 8 November 2016 (1 page)
10 November 2016Appointment of Mr Christopher Duncan White as a director on 8 November 2016 (2 pages)
10 November 2016Termination of appointment of Simon Robert Jones as a secretary on 8 November 2016 (1 page)
10 November 2016Appointment of Mr Ayal Zylberman as a director on 8 November 2016 (2 pages)
10 November 2016Termination of appointment of Simon Charles Pickersgill as a director on 8 November 2016 (1 page)
10 November 2016Termination of appointment of Simon Robert Jones as a director on 8 November 2016 (1 page)
10 November 2016Appointment of Mr Ayal Zylberman as a director on 8 November 2016 (2 pages)
10 November 2016Termination of appointment of Simon Robert Jones as a secretary on 8 November 2016 (1 page)
12 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 September 2016Memorandum and Articles of Association (18 pages)
12 September 2016Memorandum and Articles of Association (18 pages)
9 September 2016Particulars of variation of rights attached to shares (3 pages)
9 September 2016Particulars of variation of rights attached to shares (3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,053.0025
(7 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,053.0025
(7 pages)
3 August 2015Satisfaction of charge 2 in full (2 pages)
3 August 2015Satisfaction of charge 2 in full (2 pages)
6 May 2015Director's details changed for Simon Robert Jones on 13 April 2015 (2 pages)
6 May 2015Director's details changed for Simon Charles Pickersgill on 13 April 2015 (2 pages)
6 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,053.0025
(7 pages)
6 May 2015Director's details changed for Simon Robert Jones on 13 April 2015 (2 pages)
6 May 2015Director's details changed for Simon Charles Pickersgill on 13 April 2015 (2 pages)
6 May 2015Secretary's details changed for Simon Robert Jones on 13 April 2015 (1 page)
6 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,053.0025
(7 pages)
6 May 2015Secretary's details changed for Simon Robert Jones on 13 April 2015 (1 page)
1 May 2015Registered office address changed from 29 Winckley Square Preston PR1 3JJ to Unit 3a Edward Vii Quays Navigation Way Riverway Preston Lancashire PR2 2YF on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from 29 Winckley Square Preston PR1 3JJ to Unit 3a Edward Vii Quays Navigation Way Riverway Preston Lancashire PR2 2YF on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from 29 Winckley Square Preston PR1 3JJ to Unit 3a Edward Vii Quays Navigation Way Riverway Preston Lancashire PR2 2YF on 1 May 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 September 2014Termination of appointment of Alan William Reilly as a director on 23 September 2014 (1 page)
24 September 2014Termination of appointment of Alan William Reilly as a director on 23 September 2014 (1 page)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,053.0025
(9 pages)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,053.0025
(9 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (9 pages)
24 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (9 pages)
25 January 2013Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 January 2013Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (4 pages)
12 July 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (4 pages)
3 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (9 pages)
3 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (9 pages)
30 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
30 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
25 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (8 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 June 2010Termination of appointment of Karen Dunn as a director (1 page)
9 June 2010Termination of appointment of Karen Dunn as a director (1 page)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (9 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (9 pages)
3 March 2010Registered office address changed from 95 Fishergate Hill Preston Lancashire PR1 8JD on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 95 Fishergate Hill Preston Lancashire PR1 8JD on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 95 Fishergate Hill Preston Lancashire PR1 8JD on 3 March 2010 (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 October 2009Termination of appointment of Douglas Quinn as a director (1 page)
28 October 2009Termination of appointment of Douglas Quinn as a director (1 page)
2 April 2009Return made up to 14/03/09; full list of members (7 pages)
2 April 2009Return made up to 14/03/09; full list of members (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 14/03/08; full list of members (7 pages)
14 April 2008Return made up to 14/03/08; full list of members (7 pages)
24 December 2007Particulars of mortgage/charge (3 pages)
24 December 2007Particulars of mortgage/charge (3 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 July 2007Ad 19/05/06--------- £ si [email protected] (2 pages)
28 July 2007Nc inc already adjusted 19/05/06 (1 page)
28 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 July 2007Ad 19/05/06--------- £ si [email protected] (2 pages)
28 July 2007Nc inc already adjusted 19/05/06 (1 page)
28 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 July 2007S-div 19/05/06 (1 page)
28 July 2007S-div 19/05/06 (1 page)
19 April 2007Return made up to 14/03/07; full list of members (11 pages)
19 April 2007Return made up to 14/03/07; full list of members (11 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 June 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 June 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 April 2005Return made up to 14/03/05; full list of members (9 pages)
14 April 2005Return made up to 14/03/05; full list of members (9 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 April 2004Return made up to 14/03/04; full list of members (10 pages)
26 April 2004Return made up to 14/03/04; full list of members (10 pages)
20 April 2004Registered office changed on 20/04/04 from: 17 south holme lytham st annes lancashire FY8 4JR (1 page)
20 April 2004Registered office changed on 20/04/04 from: 17 south holme lytham st annes lancashire FY8 4JR (1 page)
18 March 2004Ad 24/02/04--------- £ si 53@1=53 £ ic 1000/1053 (2 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 March 2004Nc inc already adjusted 24/02/04 (1 page)
18 March 2004Ad 24/02/04--------- £ si 53@1=53 £ ic 1000/1053 (2 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 March 2004Nc inc already adjusted 24/02/04 (1 page)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
9 March 2004Secretary's particulars changed;director's particulars changed (1 page)
9 March 2004Secretary's particulars changed;director's particulars changed (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
3 December 2003Accounts for a small company made up to 5 April 2003 (6 pages)
3 December 2003Accounts for a small company made up to 5 April 2003 (6 pages)
3 December 2003Accounts for a small company made up to 5 April 2003 (6 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
16 April 2003Return made up to 14/03/03; full list of members (8 pages)
16 April 2003Return made up to 14/03/03; full list of members (8 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Ad 14/03/02--------- £ si 249@1=249 £ ic 1/250 (2 pages)
17 April 2002New secretary appointed;new director appointed (2 pages)
17 April 2002Ad 14/03/02--------- £ si 250@1=250 £ ic 500/750 (2 pages)
17 April 2002Registered office changed on 17/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Accounting reference date extended from 31/03/03 to 05/04/03 (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Ad 14/03/02--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
17 April 2002Ad 14/03/02--------- £ si 249@1=249 £ ic 1/250 (2 pages)
17 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2002Ad 14/03/02--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed;new director appointed (2 pages)
17 April 2002Ad 14/03/02--------- £ si 250@1=250 £ ic 500/750 (2 pages)
17 April 2002Ad 14/03/02--------- £ si 250@1=250 £ ic 250/500 (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Accounting reference date extended from 31/03/03 to 05/04/03 (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Ad 14/03/02--------- £ si 250@1=250 £ ic 250/500 (2 pages)
17 April 2002Registered office changed on 17/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
14 March 2002Incorporation (12 pages)
14 March 2002Incorporation (12 pages)