Company NameInfonetica Ltd
Company StatusActive
Company Number04503405
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Simon Philip Webster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(17 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Infonetica Ltd, Lower Ground Floor The Civic C
High Street
Esher
KT10 9SD
Director NameMr Peter Arthur Schober
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(17 years after company formation)
Appointment Duration4 years, 8 months
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressC/O Infonetica Ltd, Lower Ground Floor The Civic C
High Street
Esher
KT10 9SD
Director NameMr Raja Prasanna
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(17 years after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInfonetica Limited The Civic Centre
High Street
Esher
KT10 9SD
Director NameMr Jonathan Robert Bell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House
Main Street
Denton
Lincolnshire
NG32 1JW
Director NameMr Jon Thorne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
Hackthorn Rd, Welton
Lincoln
LN2 3PA
Director NameNicholas Paul Merryfield
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Royal Arch
The Mailbox
Birmingham
West Midlands
B1 1RD
Secretary NameGordon Daniel Pare
NationalityBritish
StatusResigned
Appointed21 March 2004(1 year, 7 months after company formation)
Appointment Duration6 years (resigned 31 March 2010)
RoleChartered Accnt
Correspondence AddressMount Rose
Woolacombe Station Road
Woolacombe
North Devon
EX34 7AW
Director NameDuncan Brittan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 February 2006)
RoleCompany Director
Correspondence Address24 Huson Road
Quelm Park
Warfield
Berkshire
RG42 2QX
Director NameChristopher Keane
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2010)
RoleTrainer
Correspondence Address50a Linden Road
Gosforth
Newcastle
NE3 4HB
Director NameMrs Patricia Mary Brown
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2016)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressWarren House Warren Road
Kingston Upon Thames
Surrey
KT2 7HY
Director NameDr Philip Joseph Brown
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2016)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressWarren House Warren Road
Kingston Upon Thames
Surrey
KT2 7HY
Secretary NameMrs Patricia Mary Brown
StatusResigned
Appointed31 March 2010(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2016)
RoleCompany Director
Correspondence AddressWarren House Warren Road
Kingston Upon Thames
Surrey
KT2 7HY
Director NameMrs Victoria Kathleen Louise Good
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2016)
RoleAuthor
Country of ResidenceEngland
Correspondence AddressWarren House Warren Road
Kingston Upon Thames
Surrey
KT2 7HY
Director NameMr Oliver Liam O'Callaghan-Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2016)
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressWarren House Warren Road
Kingston Upon Thames
Surrey
KT2 7HY
Director NameMs Rhian Griffith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 2019)
RoleInterim Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Church Terrace
Richmond
Surrey
TW10 6SE
Secretary NameMiss Sophie Alison Rhian Griffith
StatusResigned
Appointed08 June 2016(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressThe Lower Ground Floor Office The Civic Centre
High Street
Esher
Surrey
KT10 9SD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameWatchpoint Ltd (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address149 Gertrude Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5DA
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteinfonetica.net
Telephone020 83346900
Telephone regionLondon

Location

Registered AddressThe Lower Ground Floor Office The Civic Centre
High Street
Esher
Surrey
KT10 9SD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

10.1k at £0.01Assetbond LTD
95.29%
Ordinary
5 at £1Assetbond LTD
4.71%
Ordinary Ae

Financials

Year2014
Net Worth£106,774
Cash£607,717
Current Liabilities£936,342

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 August 2023 (9 months, 1 week ago)
Next Return Due19 August 2024 (3 months, 1 week from now)

Charges

30 December 2021Delivered on: 31 December 2021
Persons entitled: Tc Loans Limited

Classification: A registered charge
Particulars: None.
Outstanding
30 August 2019Delivered on: 16 September 2019
Persons entitled: Rhian Griffith

Classification: A registered charge
Particulars: All estates or interests in any freehold and leasehold property (except the legally mortgaged property) now and at any time during the continuance of this security belonging to or charged to the company and all licences now or hereafter held by the company to enter upon or use land and the benefit of all other agreements relating to land to which the company is or may become a party or otherwise entitled and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by the company and from time to time on or in any freehold or leasehold property an interest in which is charged hereunder.
Outstanding
30 August 2019Delivered on: 9 September 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
31 March 2004Delivered on: 14 April 2004
Satisfied on: 24 July 2010
Persons entitled: Lloyds Tsb 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
6 April 2004Delivered on: 14 April 2004
Satisfied on: 11 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 23 appletongate newark nottinghamshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

24 August 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
23 August 2023Register inspection address has been changed from 31 Chertsey Street Guildford GU1 4HD England to Rj Capital Partners Limited C/O Infonetica Limited High Street Esher KT10 9SD (1 page)
8 April 2023Amended accounts for a small company made up to 31 March 2022 (16 pages)
23 January 2023Accounts for a small company made up to 31 March 2022 (16 pages)
25 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
24 August 2022Change of share class name or designation (2 pages)
25 May 2022Consolidation of shares on 16 December 2021 (4 pages)
5 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 16/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 January 2022Memorandum and Articles of Association (14 pages)
4 January 2022Satisfaction of charge 045034050004 in full (1 page)
4 January 2022Satisfaction of charge 045034050003 in full (1 page)
31 December 2021Sub-division of shares on 16 December 2021 (4 pages)
31 December 2021Registration of charge 045034050005, created on 30 December 2021 (61 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
20 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
16 February 2021Accounts for a small company made up to 31 March 2020 (13 pages)
2 October 2020Director's details changed for Mr Simon Philip Webster on 14 September 2020 (2 pages)
2 October 2020Director's details changed for Mr Peter Schober on 14 September 2020 (2 pages)
18 September 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
28 February 2020Notification of a person with significant control statement (2 pages)
18 February 2020Cessation of Rhian Griffith as a person with significant control on 30 August 2019 (1 page)
16 September 2019Termination of appointment of Rhian Griffith as a director on 30 August 2019 (1 page)
16 September 2019Termination of appointment of Sophie Alison Rhian Griffith as a secretary on 30 August 2019 (1 page)
16 September 2019Appointment of Mr Peter Schober as a director on 30 August 2019 (2 pages)
16 September 2019Appointment of Mr Raja Prasanna as a director on 30 August 2019 (2 pages)
16 September 2019Appointment of Mr Simon Webster as a director on 30 August 2019 (2 pages)
16 September 2019Registration of charge 045034050004, created on 30 August 2019 (15 pages)
9 September 2019Registration of charge 045034050003, created on 30 August 2019 (20 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
5 August 2019Accounts for a small company made up to 31 March 2019 (15 pages)
5 August 2019Register inspection address has been changed from 13 Craven Street London WC2N 5PB England to 31 Chertsey Street Guildford GU1 4HD (1 page)
19 June 2019Second filing of Confirmation Statement dated 05/08/2016 (11 pages)
19 June 2019Second filing of Confirmation Statement dated 05/08/2017 (11 pages)
22 October 2018Accounts for a small company made up to 31 March 2018 (14 pages)
17 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
16 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 5 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 19/06/2019.
(5 pages)
9 January 2017Registered office address changed from Brook House, First Floor 10 Church Terrace Richmond Surrey TW10 6SE England to The Lower Ground Floor Office the Civic Centre High Street Esher Surrey KT10 9SD on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Brook House, First Floor 10 Church Terrace Richmond Surrey TW10 6SE England to The Lower Ground Floor Office the Civic Centre High Street Esher Surrey KT10 9SD on 9 January 2017 (1 page)
9 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
9 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
16 August 201605/08/16 Statement of Capital gbp 106.20
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 19/06/2019.
(6 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
7 July 2016Appointment of Miss Sophie Alison Rhian Griffith as a secretary on 8 June 2016 (2 pages)
7 July 2016Appointment of Miss Sophie Alison Rhian Griffith as a secretary on 8 June 2016 (2 pages)
22 April 2016Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Brook House, 2nd Floor 10 Church Terrace Richmond Surrey TW10 6SE on 22 April 2016 (1 page)
22 April 2016Registered office address changed from Brook House, 2nd Floor 10 Church Terrace Richmond Surrey TW10 6SE England to Brook House, First Floor 10 Church Terrace Richmond Surrey TW10 6SE on 22 April 2016 (1 page)
22 April 2016Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Brook House, 2nd Floor 10 Church Terrace Richmond Surrey TW10 6SE on 22 April 2016 (1 page)
22 April 2016Registered office address changed from Brook House, 2nd Floor 10 Church Terrace Richmond Surrey TW10 6SE England to Brook House, First Floor 10 Church Terrace Richmond Surrey TW10 6SE on 22 April 2016 (1 page)
10 February 2016Appointment of Ms Rhian Griffith as a director on 7 January 2016 (3 pages)
10 February 2016Termination of appointment of Victoria Kathleen Louise Good as a director on 7 January 2016 (2 pages)
10 February 2016Termination of appointment of Patricia Mary Brown as a secretary on 7 January 2016 (2 pages)
10 February 2016Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 7 January 2016 (2 pages)
10 February 2016Termination of appointment of Patricia Mary Brown as a director on 7 January 2016 (2 pages)
10 February 2016Appointment of Ms Rhian Griffith as a director on 7 January 2016 (3 pages)
10 February 2016Termination of appointment of Philip Joseph Brown as a director on 7 January 2016 (2 pages)
10 February 2016Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 7 January 2016 (2 pages)
10 February 2016Termination of appointment of Patricia Mary Brown as a director on 7 January 2016 (2 pages)
10 February 2016Termination of appointment of Patricia Mary Brown as a secretary on 7 January 2016 (2 pages)
10 February 2016Termination of appointment of Philip Joseph Brown as a director on 7 January 2016 (2 pages)
10 February 2016Termination of appointment of Victoria Kathleen Louise Good as a director on 7 January 2016 (2 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 106.2
(6 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 106.2
(6 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 106.2
(6 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
26 September 2014Appointment of Mr Oliver Liam O'callaghan-Brown as a director on 14 September 2014 (2 pages)
26 September 2014Appointment of Mrs Victoria Kathleen Louise Good as a director on 14 September 2014 (2 pages)
26 September 2014Appointment of Mr Oliver Liam O'callaghan-Brown as a director on 14 September 2014 (2 pages)
26 September 2014Appointment of Mrs Victoria Kathleen Louise Good as a director on 14 September 2014 (2 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 106.2
(5 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 106.2
(5 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 106.2
(5 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Register inspection address has been changed from C/O Rubinstein Phillips Llp 19 Buckingham Street London WC2N 6EF United Kingdom (1 page)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Register inspection address has been changed from C/O Rubinstein Phillips Llp 19 Buckingham Street London WC2N 6EF United Kingdom (1 page)
21 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
3 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
3 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
23 June 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
23 June 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
6 January 2011Total exemption full accounts made up to 31 December 2009 (13 pages)
6 January 2011Total exemption full accounts made up to 31 December 2009 (13 pages)
29 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 May 2010Registered office address changed from Newark Beacon Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN on 4 May 2010 (1 page)
4 May 2010Termination of appointment of Jonathan Bell as a director (1 page)
4 May 2010Termination of appointment of Nicholas Merryfield as a director (1 page)
4 May 2010Termination of appointment of Gordon Pare as a secretary (1 page)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Termination of appointment of Nicholas Merryfield as a director (1 page)
4 May 2010Termination of appointment of Gordon Pare as a secretary (1 page)
4 May 2010Appointment of Dr Philip Joseph Brown as a director (2 pages)
4 May 2010Registered office address changed from Newark Beacon Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN on 4 May 2010 (1 page)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Register inspection address has been changed from Rubinstein Phillips Llp 19 Buckingham Street London WC2N 6EF (1 page)
4 May 2010Registered office address changed from Newark Beacon Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN on 4 May 2010 (1 page)
4 May 2010Appointment of Mrs Patricia Mary Brown as a secretary (1 page)
4 May 2010Termination of appointment of Jon Thorne as a director (1 page)
4 May 2010Appointment of Mrs Patricia Mary Brown as a director (2 pages)
4 May 2010Register inspection address has been changed from Rubinstein Phillips Llp 19 Buckingham Street London WC2N 6EF (1 page)
4 May 2010Termination of appointment of Christopher Keane as a director (1 page)
4 May 2010Termination of appointment of Christopher Keane as a director (1 page)
4 May 2010Appointment of Mrs Patricia Mary Brown as a secretary (1 page)
4 May 2010Appointment of Dr Philip Joseph Brown as a director (2 pages)
4 May 2010Appointment of Mrs Patricia Mary Brown as a director (2 pages)
4 May 2010Termination of appointment of Jon Thorne as a director (1 page)
4 May 2010Termination of appointment of Jonathan Bell as a director (1 page)
15 April 2010Register inspection address has been changed (2 pages)
15 April 2010Register inspection address has been changed (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 September 2009Return made up to 05/08/09; full list of members (7 pages)
10 September 2009Return made up to 05/08/09; full list of members (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 August 2008Return made up to 05/08/08; full list of members (6 pages)
6 August 2008Return made up to 05/08/08; full list of members (6 pages)
27 March 2008Registered office changed on 27/03/2008 from potterdyke house 31-33 lombard street newark nottinghamshire NG24 1XG (1 page)
27 March 2008Registered office changed on 27/03/2008 from potterdyke house 31-33 lombard street newark nottinghamshire NG24 1XG (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 September 2007Return made up to 05/08/07; full list of members (9 pages)
14 September 2007Return made up to 05/08/07; full list of members (9 pages)
13 September 2007Ad 23/03/03--------- £ si 3@1 (2 pages)
13 September 2007Memorandum and Articles of Association (6 pages)
13 September 2007S-div 26/04/06 (1 page)
13 September 2007Ad 23/03/03--------- £ si 3@1 (2 pages)
13 September 2007Nc inc already adjusted 19/02/03 (1 page)
13 September 2007Memorandum and Articles of Association (6 pages)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2007Nc inc already adjusted 19/02/03 (1 page)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2007S-div 26/04/06 (1 page)
11 April 2007Declaration of satisfaction of mortgage/charge (1 page)
11 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 September 2006Return made up to 05/08/06; full list of members (9 pages)
28 September 2006Return made up to 05/08/06; full list of members (9 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 September 2005Registered office changed on 21/09/05 from: colston house 23 appleton gate newark nottinghamshire NG24 1JR (1 page)
21 September 2005Registered office changed on 21/09/05 from: colston house 23 appleton gate newark nottinghamshire NG24 1JR (1 page)
5 September 2005Ad 01/11/04--------- £ si 1@1 (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005Ad 31/08/04--------- £ si 1@1 (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Return made up to 05/08/05; change of members (8 pages)
5 September 2005Ad 01/11/04--------- £ si 1@1 (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005Ad 31/08/04--------- £ si 1@1 (2 pages)
5 September 2005Return made up to 05/08/05; change of members (8 pages)
21 December 2004Registered office changed on 21/12/04 from: poole house newark marina 26 farndon road newark nottinghamshire NG24 4SD (1 page)
21 December 2004Registered office changed on 21/12/04 from: poole house newark marina 26 farndon road newark nottinghamshire NG24 4SD (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
10 September 2004Return made up to 05/08/04; full list of members (7 pages)
10 September 2004Return made up to 05/08/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 April 2004Particulars of mortgage/charge (5 pages)
14 April 2004Particulars of mortgage/charge (5 pages)
14 April 2004Particulars of mortgage/charge (7 pages)
14 April 2004Particulars of mortgage/charge (7 pages)
13 February 2004Registered office changed on 13/02/04 from: northgate business centre 38 northgate newark nottinghamshire NG24 1EZ (1 page)
13 February 2004Registered office changed on 13/02/04 from: northgate business centre 38 northgate newark nottinghamshire NG24 1EZ (1 page)
24 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 September 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Registered office changed on 22/08/03 from: 3RD floor, st georges house st georges way leicester leics LE1 1SH (1 page)
22 August 2003Registered office changed on 22/08/03 from: 3RD floor, st georges house st georges way leicester leics LE1 1SH (1 page)
15 January 2003Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2003Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
15 January 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New secretary appointed (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
5 August 2002Incorporation (16 pages)
5 August 2002Incorporation (16 pages)