Company NameDefinitive Consulting Limited
Company StatusActive
Company Number04526963
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Darren Anthony James
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence Address85 Gresham Street Gresham Street
London
EC2V 7NQ
Director NameMr Thomas Findlay Stables
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2003(7 months, 2 weeks after company formation)
Appointment Duration21 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address85 Gresham Street Gresham Street
London
EC2V 7NQ
Director NameMrs Ruth Patricia Martin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Gresham Street Gresham Street
London
EC2V 7NQ
Director NameMrs Melissa James
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address85 Gresham Street Gresham Street
London
EC2V 7NQ
Director NameMr Julian John Boodell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 November 2006)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcotts Barn Barnway
Stratton
Cirencester
Gloucestershire
GL7 2LY
Wales
Secretary NameDarren Anthony James
NationalityBritish
StatusResigned
Appointed01 November 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 August 2006)
RoleManaging Director
Correspondence Address1 The Street
Castle Eaton
Swindon
SN6 6JZ
Secretary NameLinda Heap
NationalityBritish
StatusResigned
Appointed30 August 2006(3 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 2008)
RoleCompany Director
Correspondence Address5 Cleasby Close
Swindon
Wiltshire
SN5 7AE
Secretary NameMrs Elizabeth Anne Welch
StatusResigned
Appointed13 October 2009(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address4 Lombard Street
London
EC3V 9HD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitedefinitive-consulting.co.uk

Location

Registered Address85 Gresham Street
Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.1k at £1Craig Hoyland
9.99%
Ordinary C
8.6k at £1Darren James
82.30%
Ordinary B
710 at £1Tom Stables
6.76%
Ordinary G
100 at £1Holly Ritson
0.95%
Ordinary F

Financials

Year2014
Net Worth£590,800
Current Liabilities£15,064

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

30 May 2003Delivered on: 3 June 2003
Satisfied on: 4 December 2009
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. See the mortgage charge document for full details.
Fully Satisfied
3 January 2003Delivered on: 9 January 2003
Satisfied on: 22 July 2004
Persons entitled: National Westminster 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

8 April 2024Director's details changed for Mr Darren Anthony James on 25 March 2024 (2 pages)
8 April 2024Director's details changed for Mrs Melissa James on 25 March 2024 (2 pages)
25 October 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
11 January 2023Director's details changed for Mrs Melissa James on 1 December 2022 (2 pages)
11 January 2023Change of details for Mr Darren Anthony James as a person with significant control on 1 December 2022 (2 pages)
11 January 2023Director's details changed for Mr Darren Anthony James on 1 December 2022 (2 pages)
16 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
21 January 2022Registered office address changed from 41 Lothbury London EC2R 7HG England to 85 Gresham Street Gresham Street London EC2V 7NQ on 21 January 2022 (1 page)
13 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
6 September 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
17 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 May 2021Purchase of own shares. (3 pages)
13 May 2021Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 8,959.00
(4 pages)
29 April 2021Statement of capital following an allotment of shares on 29 April 2021
  • GBP 10,509
(3 pages)
2 March 2021Appointment of Mrs Melissa James as a director on 25 February 2021 (2 pages)
2 March 2021Appointment of Mrs Ruth Patricia Martin as a director on 25 February 2021 (2 pages)
23 February 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
23 November 2020Director's details changed for Mr Darren Anthony James on 1 November 2020 (2 pages)
23 November 2020Change of details for Mr Darren Anthony James as a person with significant control on 1 November 2020 (2 pages)
17 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
3 March 2020Registered office address changed from 33 Queen Street London EC4R 1AP England to 41 Lothbury London EC2R 7HG on 3 March 2020 (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
6 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
10 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
8 March 2018Registered office address changed from 03-109, 3rd Floor 33 Queen Street London EC4R 1AP England to 33 Queen Street London EC4R 1AP on 8 March 2018 (1 page)
22 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
10 November 2017Registered office address changed from 602 20 st. Dunstan's Hill London EC3R 8HL England to 03-109, 3rd Floor 33 Queen Street London EC4R 1AP on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 602 20 st. Dunstan's Hill London EC3R 8HL England to 03-109, 3rd Floor 33 Queen Street London EC4R 1AP on 10 November 2017 (1 page)
14 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
21 November 2016Director's details changed for Mr Darren Anthony James on 12 September 2016 (2 pages)
21 November 2016Director's details changed for Mr Darren Anthony James on 12 September 2016 (2 pages)
18 November 2016Registered office address changed from 3rd Floor 18 King William Street London EC4N 7BP to 602 20 st. Dunstan's Hill London EC3R 8HL on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 3rd Floor 18 King William Street London EC4N 7BP to 602 20 st. Dunstan's Hill London EC3R 8HL on 18 November 2016 (1 page)
21 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,508
(4 pages)
23 September 2015Director's details changed for Mr Darren Anthony James on 18 September 2015 (2 pages)
23 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,508
(4 pages)
23 September 2015Director's details changed for Mr Darren Anthony James on 18 September 2015 (2 pages)
23 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,508
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 December 2014Change of share class name or designation (2 pages)
18 December 2014Change of share class name or designation (2 pages)
2 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,508
(4 pages)
2 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,508
(4 pages)
2 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,508
(4 pages)
4 November 2013Registered office address changed from 4 Lombard Street London EC3V 9AA England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 4 Lombard Street London EC3V 9AA England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 4 Lombard Street London EC3V 9AA England on 4 November 2013 (1 page)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 10,508
(5 pages)
12 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 10,508
(5 pages)
12 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 10,508
(5 pages)
8 May 2013Registered office address changed from 4 Lombard Street London EC3V 9HD United Kingdom on 8 May 2013 (1 page)
8 May 2013Director's details changed for Mr Darren Anthony James on 1 March 2013 (2 pages)
8 May 2013Registered office address changed from 4 Lombard Street London EC3V 9HD United Kingdom on 8 May 2013 (1 page)
8 May 2013Director's details changed for Mr Darren Anthony James on 1 March 2013 (2 pages)
8 May 2013Director's details changed for Mr Darren Anthony James on 1 March 2013 (2 pages)
8 May 2013Registered office address changed from 4 Lombard Street London EC3V 9HD United Kingdom on 8 May 2013 (1 page)
1 October 2012Accounts for a small company made up to 30 April 2012 (5 pages)
1 October 2012Accounts for a small company made up to 30 April 2012 (5 pages)
18 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
15 June 2012Change of name notice (2 pages)
15 June 2012Change of name notice (2 pages)
15 June 2012Company name changed definitive consulting initiatives LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(3 pages)
15 June 2012Company name changed definitive consulting initiatives LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(3 pages)
8 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-31
(2 pages)
8 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-31
(2 pages)
25 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
16 November 2011Company name changed luminous management services LTD\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
(2 pages)
16 November 2011Company name changed luminous management services LTD\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
(2 pages)
16 November 2011Change of name notice (2 pages)
16 November 2011Change of name notice (2 pages)
12 July 2011Accounts for a small company made up to 30 April 2011 (5 pages)
12 July 2011Accounts for a small company made up to 30 April 2011 (5 pages)
30 June 2011Termination of appointment of Elizabeth Welch as a secretary (1 page)
30 June 2011Director's details changed for Darren Anthony James on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Darren Anthony James on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Thomas Findlay Stables on 30 June 2011 (2 pages)
30 June 2011Termination of appointment of Elizabeth Welch as a secretary (1 page)
30 June 2011Director's details changed for Mr Thomas Findlay Stables on 30 June 2011 (2 pages)
10 May 2011Director's details changed for Mr Thomas Findlay Stables on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Thomas Findlay Stables on 10 May 2011 (2 pages)
8 April 2011Director's details changed for Thomas Findlay Stables on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Thomas Findlay Stables on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Thomas Findlay Stables on 8 April 2011 (2 pages)
23 March 2011Auditor's resignation (1 page)
23 March 2011Auditor's resignation (1 page)
3 March 2011Registered office address changed from 2Nd Floor, Stella Building Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6NX on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 2Nd Floor, Stella Building Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6NX on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 2Nd Floor, Stella Building Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6NX on 3 March 2011 (1 page)
11 November 2010Change of name notice (2 pages)
11 November 2010Change of name notice (2 pages)
11 November 2010Company name changed rch initiatives LTD\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-05
(2 pages)
11 November 2010Company name changed rch initiatives LTD\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-05
(2 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Thomas Findlay Stables on 5 September 2010 (2 pages)
8 September 2010Director's details changed for Thomas Findlay Stables on 5 September 2010 (2 pages)
8 September 2010Director's details changed for Thomas Findlay Stables on 5 September 2010 (2 pages)
5 August 2010Full accounts made up to 30 April 2010 (14 pages)
5 August 2010Full accounts made up to 30 April 2010 (14 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
16 October 2009Accounts for a small company made up to 30 April 2009 (8 pages)
16 October 2009Accounts for a small company made up to 30 April 2009 (8 pages)
13 October 2009Appointment of Mrs Elizabeth Anne Welch as a secretary (1 page)
13 October 2009Appointment of Mrs Elizabeth Anne Welch as a secretary (1 page)
9 October 2009Director's details changed for Thomas Findlay Stables on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Darren Anthony James on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Thomas Findlay Stables on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Darren Anthony James on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Darren Anthony James on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Thomas Findlay Stables on 1 October 2009 (3 pages)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
6 August 2009Memorandum and Articles of Association (20 pages)
6 August 2009Memorandum and Articles of Association (20 pages)
31 July 2009Company name changed definitive consulting initiatives LIMITED\certificate issued on 02/08/09 (2 pages)
31 July 2009Company name changed definitive consulting initiatives LIMITED\certificate issued on 02/08/09 (2 pages)
20 January 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
20 January 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
12 September 2008Director's change of particulars / darren james / 20/09/2007 (1 page)
12 September 2008Return made up to 05/09/08; full list of members (4 pages)
12 September 2008Director's change of particulars / darren james / 20/09/2007 (1 page)
12 September 2008Return made up to 05/09/08; full list of members (4 pages)
11 September 2008Gbp nc 10238/10476\11/06/08 (1 page)
11 September 2008Gbp nc 10508/10778\18/08/07 (1 page)
11 September 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
(2 pages)
11 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2008Minutes of meeting (1 page)
11 September 2008Gbp nc 10238/10476\11/06/08 (1 page)
11 September 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
(2 pages)
11 September 2008Gbp nc 10508/10778\18/08/07 (1 page)
11 September 2008Minutes of meeting (1 page)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 June 2008Appointment terminated secretary linda heap (1 page)
4 June 2008Appointment terminated secretary linda heap (1 page)
20 May 2008Accounts for a small company made up to 31 January 2008 (7 pages)
20 May 2008Accounts for a small company made up to 31 January 2008 (7 pages)
23 October 2007Return made up to 05/09/07; full list of members (4 pages)
23 October 2007Return made up to 05/09/07; full list of members (4 pages)
18 July 2007Full accounts made up to 31 January 2007 (14 pages)
18 July 2007Full accounts made up to 31 January 2007 (14 pages)
22 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2007Registered office changed on 20/02/07 from: ground floor wiltshire court farnsby street swindon wiltshire SN1 5AN (1 page)
20 February 2007Registered office changed on 20/02/07 from: ground floor wiltshire court farnsby street swindon wiltshire SN1 5AN (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (1 page)
9 November 2006Resolutions
  • RES13 ‐ Redes 29/08/06
(1 page)
9 November 2006Resolutions
  • RES13 ‐ Redes 29/08/06
(1 page)
31 October 2006Full accounts made up to 31 January 2006 (13 pages)
31 October 2006Full accounts made up to 31 January 2006 (13 pages)
26 September 2006Return made up to 05/09/06; full list of members (4 pages)
26 September 2006Return made up to 05/09/06; full list of members (4 pages)
29 September 2005Secretary's particulars changed;director's particulars changed (1 page)
29 September 2005Return made up to 05/09/05; full list of members (4 pages)
29 September 2005Secretary's particulars changed;director's particulars changed (1 page)
29 September 2005Return made up to 05/09/05; full list of members (4 pages)
5 September 2005Full accounts made up to 31 January 2005 (14 pages)
5 September 2005Full accounts made up to 31 January 2005 (14 pages)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 November 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Full accounts made up to 31 January 2004 (15 pages)
7 July 2004Full accounts made up to 31 January 2004 (15 pages)
26 January 2004Registered office changed on 26/01/04 from: ground floor wiltshire court farnsby street swindon wiltshire SN1 5AN (1 page)
26 January 2004Registered office changed on 26/01/04 from: ground floor wiltshire court farnsby street swindon wiltshire SN1 5AN (1 page)
5 December 2003Accounting reference date extended from 09/12/03 to 31/01/04 (1 page)
5 December 2003Accounting reference date extended from 09/12/03 to 31/01/04 (1 page)
25 November 2003Return made up to 05/09/03; full list of members (8 pages)
25 November 2003Return made up to 05/09/03; full list of members (8 pages)
21 June 2003Registered office changed on 21/06/03 from: 5A chelsea road bath BA1 3DU (1 page)
21 June 2003Registered office changed on 21/06/03 from: 5A chelsea road bath BA1 3DU (1 page)
3 June 2003Particulars of mortgage/charge (10 pages)
3 June 2003Particulars of mortgage/charge (10 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
26 January 2003Accounting reference date extended from 30/09/03 to 09/12/03 (1 page)
26 January 2003Ad 06/12/02--------- £ si 8599@1=8599 £ ic 3/8602 (1 page)
26 January 2003Ad 06/12/02--------- £ si 8599@1=8599 £ ic 3/8602 (1 page)
26 January 2003Accounting reference date extended from 30/09/03 to 09/12/03 (1 page)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
6 December 2002Company name changed wizzy fizzy LIMITED\certificate issued on 06/12/02 (2 pages)
6 December 2002Company name changed wizzy fizzy LIMITED\certificate issued on 06/12/02 (2 pages)
12 November 2002Ad 01/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002Ad 01/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002New director appointed (2 pages)
8 November 2002Registered office changed on 08/11/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
8 November 2002Director resigned (1 page)
5 September 2002Incorporation (11 pages)
5 September 2002Incorporation (11 pages)