Company NameMarkor Technology UK Limited
Company StatusActive
Company Number04468412
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Previous NamesMfuse Limited and Nektan UK Limited

Business Activity

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

Directors

Director NameMr Patrick James Erikson Snelgar
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed01 June 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 Hadfield House
Gibraltar
GX11 1AA
Secretary NameMr Stuart Dixon
StatusCurrent
Appointed17 October 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressSecond Floor, Malta House 36-38 Piccadilly
London
W1J 0DP
Director NameMr Robert Jay Gottlieb
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(21 years, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Malta House 36-38 Piccadilly
London
W1J 0DP
Director NameMr Dersim Berti Tomas Sylwan
Date of BirthJuly 1981 (Born 42 years ago)
NationalitySwedish
StatusCurrent
Appointed13 September 2023(21 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressSecond Floor, Malta House 36-38 Piccadilly
London
W1J 0DP
Director NamePeter James Wareham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 West Lane
Hayling Island
Hampshire
PO11 0JH
Director NameCharles William Palmer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Pumping Station Road
London
W4 2SN
Director NameMr Marcus John Wareham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWistaria Cottage
69 Brighton Road
Godalming
Surrey
GU7 1NT
Director NameMr John Anthony Simpson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Gate Cottage Boarhill
Coldharbour Lane
Dorking
Surrey
RH4 3JW
Secretary NameMarcus John Wareham
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOakview Cramhurst Lane
Witley
Godalming
Surrey
GU8 5RA
Director NameMr James Benjamin Walmsley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(2 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Dungarvan Avenue
London
SW15 5QU
Director NameDavid Joseph Plucinsky
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2008)
RoleConsultant
Correspondence Address9 Chester Row
London
SW1W 9JF
Director NameMr James Richard Bowring Stoddart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(3 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 June 2013)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressOld Quarry Cottage
East End North Leigh
Witney
Oxfordshire
OX29 6QA
Director NameMr Mark Robert Blandford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(5 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Letton Court
Letton
Hereford
Herefordshire
HR3 6DT
Wales
Director NameMr Robert Holt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
68 Vincent Square
London
SW1P 2NU
Director NameGeoffrey John Read
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Trematon Place
Teddington
Middlesex
TW11 9RH
Director NameMr Darren William Clarke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Culverden Road
London
SW12 9LP
Director NameMr Gary Shaw
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(10 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2015)
RoleBusinessman
Country of ResidenceGibraltar
Correspondence Address7th Floor Portland House Bressenden Place
London
SW1E 5BH
Director NameMr David Neil Sparks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Portland House Bressenden Place
London
SW1E 5BH
Director NameMr David Neal Gosen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 January 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Portland House Bressenden Place
London
SW1E 5BH
Director NameMr Matthew James Peter Sunderland
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(13 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 August 2016)
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence AddressThe Gridiron Building Pancras Square
London
N1C 4AG
Secretary NameMr James Simon Graeme Teague
StatusResigned
Appointed22 January 2016(13 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 July 2016)
RoleCompany Director
Correspondence AddressThe Gridiron Building Pancras Square
London
N1C 4AG
Secretary NameMr Graham Martin Bradshaw
StatusResigned
Appointed12 May 2016(13 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 February 2017)
RoleCompany Director
Correspondence AddressThe Gridiron Building Pancras Square
London
N1C 4AG
Director NameMr Leigh Nissim
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(14 years after company formation)
Appointment Duration11 months (resigned 07 June 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Gridiron Building Pancras Square
London
N1C 4AG
Director NameMr Patrick Malcolm Mann Sinclair
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMr Patrick Malcolm Mann Sinclair
StatusResigned
Appointed03 February 2017(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 February 2019)
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(15 years after company formation)
Appointment Duration2 years, 10 months (resigned 13 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gridiron Building, Pancras Square
London
N1C 4AG
Director NameMs Lucy Helen Buckley
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2019(16 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMs Michele Loglisci
StatusResigned
Appointed23 February 2019(16 years, 8 months after company formation)
Appointment Duration6 months (resigned 29 August 2019)
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMs Michele Loglisci
StatusResigned
Appointed01 June 2020(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2022)
RoleCompany Director
Correspondence AddressCasa 5 Calle Cartagena, Casa 5
Los Barrios
CÁDiz
11379
Director NameMrs Kerry Anne Swainson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2023(21 years, 1 month after company formation)
Appointment Duration6 months (resigned 22 January 2024)
RoleOperations Director
Country of ResidenceGibraltar
Correspondence AddressSecond Floor, Malta House 36-38 Piccadilly
London
W1J 0DP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitemfuse.com
Telephone020 71542070
Telephone regionLondon

Location

Registered AddressSecond Floor, Malta House
36-38 Piccadilly
London
W1J 0DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

121k at £0.1Nektan PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,760,000
Net Worth£2,905,000
Cash£57,000
Current Liabilities£311,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 November 2023 (6 months ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Charges

28 April 2015Delivered on: 30 April 2015
Persons entitled: Welbeck Capital Partners LLP

Classification: A registered charge
Outstanding
1 November 2012Delivered on: 7 November 2012
Persons entitled: Independent Parliamentary Standards Authority

Classification: Rent deposit deed
Secured details: £29,166 due or to become due.
Particulars: Charge over a cash deposit see image for full details.
Outstanding
27 March 2003Delivered on: 28 March 2003
Satisfied on: 14 August 2014
Persons entitled: Hsbc Bank PLC

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

Filing History

18 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
19 June 2020Satisfaction of charge 044684120003 in full (1 page)
19 June 2020All of the property or undertaking has been released and no longer forms part of charge 2 (1 page)
18 June 2020Change of details for Nektan Plc as a person with significant control on 14 May 2020 (2 pages)
18 June 2020Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 2nd Floor Malta House , 36-38 Piccadilly London W1J 0LE on 18 June 2020 (1 page)
18 June 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
6 June 2020Appointment of Ms Michele Loglisci as a secretary on 1 June 2020 (2 pages)
6 June 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
6 June 2020Appointment of Mr Patrick James Erikson Snelgar as a director on 1 June 2020 (2 pages)
6 June 2020Termination of appointment of James Henry Wilkinson as a director on 13 May 2020 (1 page)
29 January 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
30 August 2019Termination of appointment of Michele Loglisci as a secretary on 29 August 2019 (1 page)
28 August 2019Termination of appointment of Lucy Helen Buckley as a director on 15 August 2019 (1 page)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 30 June 2018 (19 pages)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
10 June 2019Termination of appointment of Patrick Malcolm Mann Sinclair as a secretary on 22 February 2019 (1 page)
10 June 2019Appointment of Ms Lucy Helen Buckley as a director on 23 February 2019 (2 pages)
10 June 2019Appointment of Ms Michele Loglisci as a secretary on 23 February 2019 (2 pages)
10 June 2019Termination of appointment of Patrick Malcolm Mann Sinclair as a director on 22 February 2019 (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
26 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
15 March 2018Full accounts made up to 30 June 2017 (19 pages)
14 August 2017Registered office address changed from The Gridiron Building Pancras Square London N1C 4AG England to 27 Old Gloucester Street London WC1N 3AX on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 14 August 2017 (1 page)
14 August 2017Registered office address changed from The Gridiron Building Pancras Square London N1C 4AG England to 27 Old Gloucester Street London WC1N 3AX on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 14 August 2017 (1 page)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 30 June 2016 (17 pages)
6 July 2017Full accounts made up to 30 June 2016 (17 pages)
27 June 2017Appointment of Mr James Henry Wilkinson as a director on 27 June 2017 (2 pages)
27 June 2017Appointment of Mr James Henry Wilkinson as a director on 27 June 2017 (2 pages)
14 June 2017Appointment of Mr Patrick Malcolm Mann Sinclair as a secretary on 3 February 2017 (2 pages)
14 June 2017Termination of appointment of Leigh Nissim as a director on 7 June 2017 (1 page)
14 June 2017Appointment of Mr Patrick Malcolm Mann Sinclair as a director on 3 February 2017 (2 pages)
14 June 2017Appointment of Mr Patrick Malcolm Mann Sinclair as a director on 3 February 2017 (2 pages)
14 June 2017Termination of appointment of Graham Martin Bradshaw as a secretary on 3 February 2017 (1 page)
14 June 2017Termination of appointment of Graham Martin Bradshaw as a secretary on 3 February 2017 (1 page)
14 June 2017Termination of appointment of Leigh Nissim as a director on 7 June 2017 (1 page)
14 June 2017Appointment of Mr Patrick Malcolm Mann Sinclair as a secretary on 3 February 2017 (2 pages)
12 August 2016Appointment of Mr Graham Martin Bradshaw as a secretary on 12 May 2016 (2 pages)
12 August 2016Appointment of Mr Leigh Nissim as a director on 12 July 2016 (2 pages)
12 August 2016Appointment of Mr Leigh Nissim as a director on 12 July 2016 (2 pages)
12 August 2016Appointment of Mr Graham Martin Bradshaw as a secretary on 12 May 2016 (2 pages)
12 August 2016Termination of appointment of James Simon Graeme Teague as a secretary on 12 July 2016 (1 page)
12 August 2016Termination of appointment of James Simon Graeme Teague as a secretary on 12 July 2016 (1 page)
12 August 2016Termination of appointment of Matthew James Peter Sunderland as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Matthew James Peter Sunderland as a director on 12 August 2016 (1 page)
28 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
1 June 2016Registered office address changed from 7th Floor Portland House Bressenden Place London SW1E 5BH to The Gridiron Building Pancras Square London N1C 4AG on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 7th Floor Portland House Bressenden Place London SW1E 5BH to The Gridiron Building Pancras Square London N1C 4AG on 1 June 2016 (1 page)
27 January 2016Termination of appointment of David Neil Sparks as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of David Neil Sparks as a director on 26 January 2016 (1 page)
22 January 2016Termination of appointment of David Neal Gosen as a director on 22 January 2016 (1 page)
22 January 2016Termination of appointment of David Neal Gosen as a director on 22 January 2016 (1 page)
22 January 2016Appointment of Mr Matthew James Peter Sunderland as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Matthew James Peter Sunderland as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr James Simon Graeme Teague as a secretary on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr James Simon Graeme Teague as a secretary on 22 January 2016 (2 pages)
21 January 2016Full accounts made up to 30 June 2015 (17 pages)
21 January 2016Full accounts made up to 30 June 2015 (17 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 12,097.1
(14 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 12,097.1
(14 pages)
30 April 2015Registration of charge 044684120003, created on 28 April 2015 (33 pages)
30 April 2015Registration of charge 044684120003, created on 28 April 2015 (33 pages)
13 February 2015Full accounts made up to 30 June 2014 (16 pages)
13 February 2015Full accounts made up to 30 June 2014 (16 pages)
22 January 2015Termination of appointment of Gary Shaw as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Gary Shaw as a director on 22 January 2015 (1 page)
20 January 2015Appointment of Mr David Neal Gosen as a director on 12 January 2015 (2 pages)
20 January 2015Appointment of Mr David Neal Gosen as a director on 12 January 2015 (2 pages)
15 October 2014Appointment of Mr David Neil Sparks as a director on 15 September 2014 (2 pages)
15 October 2014Appointment of Mr David Neil Sparks as a director on 15 September 2014 (2 pages)
14 August 2014Satisfaction of charge 1 in full (1 page)
14 August 2014Satisfaction of charge 1 in full (1 page)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 12,097.1
(14 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 12,097.1
(14 pages)
14 July 2014Full accounts made up to 30 June 2013 (16 pages)
14 July 2014Full accounts made up to 30 June 2013 (16 pages)
25 June 2014Termination of appointment of Geoffrey Read as a director (1 page)
25 June 2014Termination of appointment of Geoffrey Read as a director (1 page)
28 November 2013Termination of appointment of Darren Clarke as a director (1 page)
28 November 2013Termination of appointment of Darren Clarke as a director (1 page)
6 November 2013Company name changed mfuse LIMITED\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(2 pages)
6 November 2013Change of name notice (2 pages)
6 November 2013Company name changed mfuse LIMITED\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(2 pages)
6 November 2013Change of name notice (2 pages)
19 August 2013Change of share class name or designation (2 pages)
19 August 2013Particulars of variation of rights attached to shares (2 pages)
19 August 2013Change of share class name or designation (2 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 August 2013Particulars of variation of rights attached to shares (2 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (10 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (10 pages)
12 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 12,097.1
(5 pages)
12 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 12,097.1
(5 pages)
12 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 12,097.1
(5 pages)
1 July 2013Appointment of Mr Gary Shaw as a director (2 pages)
1 July 2013Appointment of Mr Gary Shaw as a director (2 pages)
28 June 2013Termination of appointment of Mark Blandford as a director (1 page)
28 June 2013Termination of appointment of James Walmsley as a director (1 page)
28 June 2013Termination of appointment of James Stoddart as a director (1 page)
28 June 2013Termination of appointment of Mark Blandford as a director (1 page)
28 June 2013Termination of appointment of James Stoddart as a director (1 page)
28 June 2013Termination of appointment of James Walmsley as a director (1 page)
19 June 2013Purchase of own shares. (7 pages)
19 June 2013Cancellation of shares. Statement of capital on 19 June 2013
  • GBP 11,055.20
(8 pages)
19 June 2013Resolutions
  • RES13 ‐ Share premium account reduced 31/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 June 2013Purchase of own shares. (7 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of shares 12/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2013Resolutions
  • RES13 ‐ Share premium account reduced 31/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of shares 12/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2013Cancellation of shares. Statement of capital on 19 June 2013
  • GBP 11,055.20
(8 pages)
17 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 11,299.7
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 11,299.7
(4 pages)
9 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 14,896.6
(4 pages)
9 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 14,896.6
(4 pages)
9 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 14,896.6
(4 pages)
5 June 2013Solvency statement dated 22/05/13 (1 page)
5 June 2013Resolutions
  • RES13 ‐ Share premium acc reduced by £1100000/other company business see resolution 31/05/2013
(1 page)
5 June 2013Statement of capital on 5 June 2013
  • GBP 14,790.60
(4 pages)
5 June 2013Statement by directors (1 page)
5 June 2013Statement of capital on 5 June 2013
  • GBP 14,790.60
(4 pages)
5 June 2013Solvency statement dated 22/05/13 (1 page)
5 June 2013Statement by directors (1 page)
5 June 2013Resolutions
  • RES13 ‐ Share premium acc reduced by £1100000/other company business see resolution 31/05/2013
(1 page)
5 June 2013Statement of capital on 5 June 2013
  • GBP 14,790.60
(4 pages)
28 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
28 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
21 January 2013Appointment of Mr Darren William Clarke as a director (2 pages)
21 January 2013Appointment of Mr Darren William Clarke as a director (2 pages)
20 December 2012Registered office address changed from 3Rd Floor Mitre House 177 Regent Street London W1B 4JN on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from 3Rd Floor Mitre House 177 Regent Street London W1B 4JN on 20 December 2012 (2 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (10 pages)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (10 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
31 January 2012Termination of appointment of Marcus Wareham as a secretary (1 page)
31 January 2012Termination of appointment of Marcus Wareham as a director (1 page)
31 January 2012Termination of appointment of Robert Holt as a director (1 page)
31 January 2012Termination of appointment of Marcus Wareham as a secretary (1 page)
31 January 2012Termination of appointment of Robert Holt as a director (1 page)
31 January 2012Termination of appointment of Marcus Wareham as a director (1 page)
14 July 2011Director's details changed for Marcus John Wareham on 28 June 2010 (2 pages)
14 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (13 pages)
14 July 2011Director's details changed for Marcus John Wareham on 28 June 2010 (2 pages)
14 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (13 pages)
4 February 2011Accounts for a small company made up to 30 June 2010 (8 pages)
4 February 2011Accounts for a small company made up to 30 June 2010 (8 pages)
16 August 2010Secretary's details changed for Marcus John Wareham on 1 June 2010 (2 pages)
16 August 2010Secretary's details changed for Marcus John Wareham on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Marcus John Wareham on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Marcus John Wareham on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Geoffrey John Read on 24 June 2010 (2 pages)
16 August 2010Director's details changed for Marcus John Wareham on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Geoffrey John Read on 24 June 2010 (2 pages)
16 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (13 pages)
16 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (13 pages)
16 August 2010Secretary's details changed for Marcus John Wareham on 1 June 2010 (2 pages)
7 December 2009Accounts for a small company made up to 30 June 2009 (10 pages)
7 December 2009Accounts for a small company made up to 30 June 2009 (10 pages)
3 July 2009Return made up to 24/06/09; full list of members (15 pages)
3 July 2009Registered office changed on 03/07/2009 from mitre house 177 regent street london W1B 4JN (1 page)
3 July 2009Return made up to 24/06/09; full list of members (15 pages)
3 July 2009Registered office changed on 03/07/2009 from mitre house 177 regent street london W1B 4JN (1 page)
5 May 2009Ad 18/12/08\gbp si [email protected]=166.1\gbp ic 14424.5/14590.6\ (2 pages)
5 May 2009Ad 18/12/08\gbp si [email protected]=166.1\gbp ic 14424.5/14590.6\ (2 pages)
17 April 2009Accounts for a small company made up to 30 June 2008 (9 pages)
17 April 2009Accounts for a small company made up to 30 June 2008 (9 pages)
30 March 2009Appointment terminated director charles palmer (1 page)
30 March 2009Appointment terminated director charles palmer (1 page)
8 January 2009Director appointed geoffrey john read (2 pages)
8 January 2009Director appointed geoffrey john read (2 pages)
6 August 2008Return made up to 24/06/08; full list of members (16 pages)
6 August 2008Return made up to 24/06/08; full list of members (16 pages)
5 August 2008Director appointed robert holt (4 pages)
5 August 2008Director appointed robert holt (4 pages)
28 July 2008Appointment terminated director david plucinsky (1 page)
28 July 2008Appointment terminated director david plucinsky (1 page)
16 April 2008Nc inc already adjusted 06/03/08 (1 page)
16 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
16 April 2008Director appointed mark robert blandford (3 pages)
16 April 2008Ad 02/04/08\gbp si [email protected]=249.1\gbp ic 14035.1/14284.2\ (2 pages)
16 April 2008Director appointed mark robert blandford (3 pages)
16 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
16 April 2008Ad 02/04/08\gbp si [email protected]=249.1\gbp ic 14035.1/14284.2\ (2 pages)
16 April 2008Ad 06/03/08\gbp si [email protected]=3073.1\gbp ic 10962/14035.1\ (2 pages)
16 April 2008Ad 06/03/08\gbp si [email protected]=3073.1\gbp ic 10962/14035.1\ (2 pages)
16 April 2008Nc inc already adjusted 06/03/08 (1 page)
2 December 2007Accounts for a small company made up to 30 June 2007 (9 pages)
2 December 2007Accounts for a small company made up to 30 June 2007 (9 pages)
7 November 2007Return made up to 24/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 November 2007Return made up to 24/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
24 March 2007Ad 02/03/07--------- £ si [email protected]=1078 £ ic 9883/10961 (3 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2007Ad 02/03/07--------- £ si [email protected]=1078 £ ic 9883/10961 (3 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2006Registered office changed on 25/07/06 from: 23 charlotte street london W1T 1RN (1 page)
25 July 2006Return made up to 24/06/06; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 July 2006Registered office changed on 25/07/06 from: 23 charlotte street london W1T 1RN (1 page)
25 July 2006Return made up to 24/06/06; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 September 2005Return made up to 24/06/05; full list of members (12 pages)
2 September 2005Return made up to 24/06/05; full list of members (12 pages)
26 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
26 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
26 August 2005Nc inc already adjusted 02/02/05 (2 pages)
26 August 2005Nc inc already adjusted 02/02/05 (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005Ad 03/06/05--------- £ si [email protected]=1320 £ ic 7201/8521 (2 pages)
26 August 2005Ad 03/06/05--------- £ si [email protected]=1320 £ ic 7201/8521 (2 pages)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 March 2005New director appointed (3 pages)
14 March 2005Ad 04/02/05--------- £ si [email protected]=2260 £ ic 4941/7201 (2 pages)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 March 2005Ad 02/02/05--------- £ si [email protected]=4039 £ ic 902/4941 (2 pages)
14 March 2005Ad 02/02/05--------- £ si [email protected]=4039 £ ic 902/4941 (2 pages)
14 March 2005Ad 04/02/05--------- £ si [email protected]=2260 £ ic 4941/7201 (2 pages)
14 March 2005New director appointed (3 pages)
13 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 September 2004Director's particulars changed (1 page)
13 September 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
13 September 2004Director's particulars changed (1 page)
13 September 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
6 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2004Nc inc already adjusted 27/07/04 (1 page)
6 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2004Nc inc already adjusted 27/07/04 (1 page)
4 August 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
25 November 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
15 September 2003£ nc 1000/6000 29/07/03 (1 page)
15 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2003£ nc 1000/6000 29/07/03 (1 page)
15 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2003Registered office changed on 18/06/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
18 June 2003Registered office changed on 18/06/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
28 March 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New secretary appointed;new director appointed (2 pages)
24 June 2002Incorporation (14 pages)
24 June 2002Incorporation (14 pages)