Company NameWilmington Finance Limited
Company StatusDissolved
Company Number04461497
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 9 months ago)
Dissolution Date27 June 2023 (9 months ago)
Previous NamesCogobject Limited and The Matchett Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameMrs Saira Jamil Hussain Tahir
StatusClosed
Appointed17 May 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 27 June 2023)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2019(17 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2020(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameRobert Alan Dunnicliff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Austins Close
Market Harborough
Leicestershire
LE16 9BJ
Director NameMr John Greenall Matchett
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwalcliffe Mill
Swalcliffe
Banbury
Oxfordshire
OX15 6ET
Director NameMr Alastair Jonathan George Matchett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(3 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Mark John Homer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 26 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lake Walk
Adderbury
Banbury
Oxfordshire
OX17 3PF
Director NameMr Howard Martin Langley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(3 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurlong
Tangley
Andover
Hampshire
SP11 0RU
Director NameMary Moore
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address33 Ulysses Road
West Hampstead
London
NW6 1ED
Secretary NameRobert Alan Dunncliff
NationalityBritish
StatusResigned
Appointed27 September 2002(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2007)
RoleCompany Director
Correspondence Address3 Austins Close
Market Harborough
Leicestershire
LE16 9BJ
Director NameCatherine Mary Farrow
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pathways
Adderbury Court, Adderbury
Banbury
Oxfordshire
OX17 3NN
Director NameJanet Patricia Way
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(3 years after company formation)
Appointment Duration1 year (resigned 02 August 2006)
RoleChief Operating Officer
Correspondence Address7 Lloyds Way
Stratford Upon Avon
CV37 0SG
Director NameWilliam Brian Howarth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(5 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 July 2021)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(5 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Stuart Kurt Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Stephen Patrick Broome
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed26 November 2007(5 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Neil Edwin Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(9 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(10 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood White Lane
Hannington, Tadley
Hampshire
RG26 5TN
Director NameMrs Andrea Christiane Ward
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed31 January 2013(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(11 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 2014(12 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(12 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(15 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(16 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameShoosmiths Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressExchange House
482 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 2SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressExchange House
482 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 2SH

Contact

Websitewww.matchettgroup.com
Telephone020 75498620
Telephone regionLondon

Location

Registered Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,674,305
Current Liabilities£6,328,001

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

6 July 2004Delivered on: 17 July 2004
Satisfied on: 27 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company: halifax life limited, policy number: ASSH003630, date: 04/12/2002, sum: £500,000, life assured: alastair jonathan george matchett together with the whole sums thereby and all bonuses and benefits which may arise thereunder.
Fully Satisfied
8 October 2002Delivered on: 24 October 2002
Satisfied on: 27 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
9 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (14 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
29 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
29 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
28 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
23 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
23 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
14 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (15 pages)
14 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
14 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
14 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
13 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
13 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
19 January 2018Change of details for Wilmington Legal Limited as a person with significant control on 15 December 2017 (2 pages)
19 January 2018Change of details for Wilmington Legal Limited as a person with significant control on 15 December 2017 (2 pages)
3 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
3 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
3 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
3 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
3 January 2018Audit exemption subsidiary accounts made up to 30 June 2017 (15 pages)
3 January 2018Audit exemption subsidiary accounts made up to 30 June 2017 (15 pages)
3 January 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
3 January 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
14 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
20 December 2016Full accounts made up to 30 June 2016 (17 pages)
20 December 2016Full accounts made up to 30 June 2016 (17 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
28 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
6 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
6 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
12 January 2016Termination of appointment of Andrea Ward as a director on 1 January 2016 (1 page)
12 January 2016Termination of appointment of Andrea Ward as a director on 1 January 2016 (1 page)
15 December 2015Full accounts made up to 30 June 2015 (15 pages)
15 December 2015Full accounts made up to 30 June 2015 (15 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 176,150
(7 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 176,150
(7 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 176,150
(7 pages)
9 April 2015Company name changed the matchett group LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
9 April 2015Company name changed the matchett group LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
9 April 2015Change of name notice (2 pages)
9 April 2015Change of name notice (2 pages)
29 January 2015Full accounts made up to 30 June 2014 (13 pages)
29 January 2015Full accounts made up to 30 June 2014 (13 pages)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 176,150
(7 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 176,150
(7 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 176,150
(7 pages)
21 July 2014Termination of appointment of Alastair Jonathan George Matchett as a director on 16 June 2014 (1 page)
21 July 2014Termination of appointment of Alastair Jonathan George Matchett as a director on 16 June 2014 (1 page)
4 December 2013Accounts made up to 30 June 2013 (16 pages)
4 December 2013Accounts made up to 30 June 2013 (16 pages)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
15 March 2013Appointment of Andrea Ward as a director (2 pages)
15 March 2013Appointment of Andrea Ward as a director (2 pages)
15 February 2013Accounts made up to 30 June 2012 (17 pages)
15 February 2013Accounts made up to 30 June 2012 (17 pages)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
2 April 2012Accounts made up to 30 June 2011 (17 pages)
2 April 2012Accounts made up to 30 June 2011 (17 pages)
6 February 2012Appointment of Neil Edwin Smith as a director (2 pages)
6 February 2012Appointment of Linda Anne Wake as a director (2 pages)
6 February 2012Appointment of Neil Edwin Smith as a director (2 pages)
6 February 2012Termination of appointment of Stuart Roberts as a director (1 page)
6 February 2012Appointment of Linda Anne Wake as a director (2 pages)
6 February 2012Termination of appointment of Stuart Roberts as a director (1 page)
9 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 176,150
(4 pages)
9 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 176,150
(4 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
18 February 2011Accounts made up to 30 June 2010 (14 pages)
18 February 2011Accounts made up to 30 June 2010 (14 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for William Brian Howarth on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Alastair Matchett on 1 October 2009 (2 pages)
17 February 2010Director's details changed for William Brian Howarth on 1 October 2009 (2 pages)
17 February 2010Director's details changed for William Brian Howarth on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Alastair Matchett on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Alastair Matchett on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
2 February 2010Amending 88(2) shown twice on chips. 02/02/10 370 ord c shares issued. (2 pages)
2 February 2010Amending 88(2) issuing 370 ord c shares. 02/02/10 (2 pages)
2 February 2010Amending 88(2) shown twice on chips. 02/02/10 370 ord c shares issued. (2 pages)
2 February 2010Amending 88(2) issuing 370 ord c shares. 02/02/10 (2 pages)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
14 November 2009Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
14 November 2009Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
17 July 2009Ad 20/02/09-20/02/09\gbp si 740@1=740\gbp ic 172140/172880\ (2 pages)
17 July 2009Return made up to 05/07/09; full list of members (6 pages)
17 July 2009Return made up to 05/07/09; full list of members (6 pages)
17 July 2009Ad 20/02/09-20/02/09\gbp si 740@1=740\gbp ic 172140/172880\ (2 pages)
7 April 2009Ad 20/02/09\gbp si 740@1=740\gbp ic 171400/172140\ (2 pages)
7 April 2009Ad 20/02/09\gbp si 740@1=740\gbp ic 171400/172140\ (2 pages)
26 March 2009Auditor's resignation (1 page)
26 March 2009Auditor's resignation (1 page)
16 February 2009Group of companies' accounts made up to 31 December 2007 (26 pages)
16 February 2009Group of companies' accounts made up to 31 December 2007 (26 pages)
16 October 2008Return made up to 05/07/08; full list of members; amend (9 pages)
16 October 2008Return made up to 05/07/08; full list of members; amend (9 pages)
9 September 2008Return made up to 05/07/08; full list of members (5 pages)
9 September 2008Return made up to 05/07/08; full list of members (5 pages)
1 September 2008Secretary appointed richard edward cockton (1 page)
1 September 2008Appointment terminated secretary ahmed zahedieh (1 page)
1 September 2008Appointment terminated secretary ahmed zahedieh (1 page)
1 September 2008Secretary appointed richard edward cockton (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 February 2008Auditor's resignation (2 pages)
11 February 2008Auditor's resignation (2 pages)
8 February 2008Declaration of assistance for shares acquisition (8 pages)
8 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 February 2008Declaration of assistance for shares acquisition (8 pages)
8 February 2008Declaration of assistance for shares acquisition (8 pages)
8 February 2008Declaration of assistance for shares acquisition (8 pages)
8 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 February 2008Declaration of assistance for shares acquisition (8 pages)
8 February 2008Declaration of assistance for shares acquisition (8 pages)
1 February 2008Declaration of assistance for shares acquisition (6 pages)
1 February 2008Declaration of assistance for shares acquisition (6 pages)
19 December 2007Resolutions
  • RES13 ‐ Loan notes 26/11/07
(3 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan 26/11/07
(15 pages)
19 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan 26/11/07
(15 pages)
19 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (5 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (5 pages)
12 December 2007Registered office changed on 12/12/07 from: linden house 55 south bar banbury oxfordshire OX16 9AB (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007New director appointed (5 pages)
12 December 2007New director appointed (4 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (5 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Registered office changed on 12/12/07 from: linden house 55 south bar banbury oxfordshire OX16 9AB (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007New director appointed (5 pages)
12 December 2007New director appointed (5 pages)
30 November 2007Secretary resigned;director resigned (1 page)
30 November 2007Secretary resigned;director resigned (1 page)
20 November 2007Certificate of reduction of issued capital (1 page)
20 November 2007Certificate of reduction of issued capital (1 page)
22 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 July 2007Return made up to 05/07/07; no change of members (7 pages)
16 July 2007Return made up to 05/07/07; no change of members (7 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
15 September 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
15 September 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
27 July 2006Return made up to 05/07/06; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 July 2006Return made up to 05/07/06; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 November 2005£ ic 200000/185400 26/09/05 £ sr 14600@1=14600 (2 pages)
16 November 2005£ ic 200000/185400 26/09/05 £ sr 14600@1=14600 (2 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
19 August 2005Return made up to 14/06/05; full list of members (11 pages)
19 August 2005Return made up to 14/06/05; full list of members (11 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
8 March 2005Reduction of iss capital and minute (oc) (3 pages)
8 March 2005Reduction of iss capital and minute (oc) (3 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 October 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
19 October 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
17 July 2004Particulars of mortgage/charge (4 pages)
17 July 2004Particulars of mortgage/charge (4 pages)
14 June 2004Return made up to 14/06/04; full list of members (12 pages)
14 June 2004Return made up to 14/06/04; full list of members (12 pages)
6 November 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
6 November 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
6 November 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 November 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 October 2003£ ic 2866000/2852000 03/09/03 £ sr 14000@1=14000 (1 page)
6 October 2003£ ic 2866000/2852000 03/09/03 £ sr 14000@1=14000 (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
9 June 2003Return made up to 14/06/03; full list of members (11 pages)
9 June 2003Return made up to 14/06/03; full list of members (11 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: linden house 55 south bar street banbury oxfordshire OX16 9AB (1 page)
27 May 2003Registered office changed on 27/05/03 from: linden house 55 south bar street banbury oxfordshire OX16 9AB (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
24 October 2002Particulars of mortgage/charge (5 pages)
24 October 2002Particulars of mortgage/charge (5 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
11 September 2002Registered office changed on 11/09/02 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002New director appointed (2 pages)
4 September 2002Company name changed cogobject LIMITED\certificate issued on 04/09/02 (2 pages)
4 September 2002Company name changed cogobject LIMITED\certificate issued on 04/09/02 (2 pages)
14 June 2002Incorporation (20 pages)
14 June 2002Incorporation (20 pages)