Company NamePageone Communications Limited
Company StatusActive
Company Number04560277
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Christopher William Jones
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Gw1 Great West House
Great West Road
Brentford
Middlesex
TW8 9DF
Director NameMr Andrew Murphy
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2023(20 years, 9 months after company formation)
Appointment Duration8 months
RolePartner, Erisbeg
Country of ResidenceIreland
Correspondence Address38-39 Fitzwilliam Square West
Dublin 2, D02 Nx53
Ireland
Director NameMr Thomas Davy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2023(20 years, 9 months after company formation)
Appointment Duration8 months
RolePartner, Erisbeg
Country of ResidenceIreland
Correspondence Address38-39 Fitzwilliam Square West
Dublin 2, D02 Nx53
Ireland
Director NameMr Hugh Adams Simon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(3 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChilton Lodge Speen Lane
Newbury
Berkshire
RG14 1RN
Director NameMr Christopher Jones
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(3 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 13 November 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreat West House 12th Floor Gw1
Great West Road
Brentford
Middlesex
TW8 9DF
Director NameMr John Quintin McCall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(3 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 13 November 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressHornbeams 8a Firway
Oaklands
Welwyn
Hertfordshire
AL6 0RD
Director NameDr Barry James Mulady
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(3 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 13 November 2014)
RoleNon Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank
Oldlands Herons Ghyll
Uckfield
East Sussex
TN22 3DA
Secretary NameMr Hugh Adams Simon
NationalityBritish
StatusResigned
Appointed27 January 2003(3 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 24 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChilton Lodge Speen Lane
Newbury
Berkshire
RG14 1RN
Director NameMr Gerard Martin Aidan Duggan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2007(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 January 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cypress Avenue
Whitton
Twickenham
Middlesex
TW2 7JY
Director NameDebera Helen Kett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(4 years, 5 months after company formation)
Appointment Duration8 months (resigned 22 November 2007)
RoleCrm Director
Correspondence Address171 French Street
Sunbury On Thames
Middlesex
TW16 5JY
Director NameMr Nigel Martin Gray
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 November 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGreat West House 12th Floor Gw1
Great West Road
Brentford
Middlesex
TW8 9DF
Director NameMiss Clair Cawley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 March 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressGreat West House 12th Floor Gw1
Great West Road
Brentford
Middlesex
TW8 9DF
Secretary NameMrs Sarah Medcalf
StatusResigned
Appointed24 March 2011(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 2014)
RoleCompany Director
Correspondence AddressGlengarry Marsh Lane
Taplow
Maidenhead
SL6 0DE
Director NameSarah Morag Medcalf
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(12 years after company formation)
Appointment Duration1 week, 2 days (resigned 13 November 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGreat West House 12th Floor Gw1
Great West Road
Brentford
Middlesex
TW8 9DF
Director NameMr Michael Patrick Collier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(12 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Craig Hilton Rodgerson
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(12 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Jamie Leigh Radford
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(12 years, 11 months after company formation)
Appointment Duration12 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr William Stephen McBrinn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(13 years, 10 months after company formation)
Appointment Duration6 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Christopher Francis Henry Baker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameJames Cowan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(14 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Andrew James Timlin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(17 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr James D'Arcy Vincent
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Christopher Stuart Ashburn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(17 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Daniel Hart
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2022(20 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2002(1 week, 6 days after company formation)
Appointment Duration3 months (resigned 27 January 2003)
Correspondence AddressSeckloe House
101 North 13th Street
Central Milton Keynes
Buckinghamshire
MK9 3NX
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed13 November 2014(12 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed13 November 2014(12 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websitewww.pageone.co.uk
Email address[email protected]

Location

Registered Address12th Floor Gw1 Great West House
Great West Road
Brentford
Middlesex
TW8 9DF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£9,212,000
Gross Profit£4,322,000
Net Worth£1,581,000
Cash£1,146,000
Current Liabilities£3,909,000

Accounts

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

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

23 December 2003Delivered on: 6 January 2004
Satisfied on: 21 November 2014
Persons entitled: Barclays 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
17 July 2003Delivered on: 29 July 2003
Satisfied on: 24 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company assigns to the chargee the policy. Insurer: norwich union, policy no: 8155471EF, life assured: christopher william jones, sum assured: £250,000 and all bonuses and benefits which may arise under it. See the mortgage charge document for full details.
Fully Satisfied
17 July 2003Delivered on: 29 July 2003
Satisfied on: 24 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company assigns to the bank the policy. Insurer: norwich union, policy no: 8155476EF, life assured: hugh adams simon, sum assured: £250,000 and all bonuses and benefits which may arise under it. See the mortgage charge document for full details.
Fully Satisfied
17 July 2003Delivered on: 29 July 2003
Satisfied on: 24 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company assigns to the chargee the policy. Insurer: bassett life, policy no: TOW19151, life assured: john quintin mccall, sum assured: £250,000 and all bonuses and benefits which may arise under it. See the mortgage charge document for full details.
Fully Satisfied
17 July 2003Delivered on: 29 July 2003
Satisfied on: 24 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company assigns to the chargee the policy. Insurer: standard life, policy no: X74890277, life assured: barry james mulady, sum assured: £250,000 and all bonuses and benefits which may arise under it. See the mortgage charge document for full details.
Fully Satisfied
23 July 2003Delivered on: 26 July 2003
Satisfied on: 24 December 2003
Persons entitled: Barry James Mulady as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
27 January 2003Delivered on: 29 January 2003
Satisfied on: 24 December 2003
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

2 November 2023Confirmation statement made on 30 September 2023 with updates (5 pages)
11 October 2023Full accounts made up to 31 December 2022 (35 pages)
10 August 2023Memorandum and Articles of Association (12 pages)
10 August 2023Resolutions
  • RES13 ‐ Company business/directors authorisation 31/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
8 August 2023Registration of charge 045602770009, created on 31 July 2023 (28 pages)
7 August 2023Registration of charge 045602770008, created on 31 July 2023 (28 pages)
2 August 2023Appointment of Mr Andrew Murphy as a director on 31 July 2023 (2 pages)
2 August 2023Termination of appointment of Capita Group Secretary Limited as a secretary on 31 July 2023 (1 page)
2 August 2023Termination of appointment of Capita Corporate Director Limited as a director on 31 July 2023 (1 page)
2 August 2023Termination of appointment of Daniel Hart as a director on 31 July 2023 (1 page)
2 August 2023Appointment of Mr Thomas Davy as a director on 31 July 2023 (2 pages)
2 August 2023Cessation of Capita Justice & Secure Services Holdings Limited as a person with significant control on 31 July 2023 (1 page)
2 August 2023Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 12th Floor Gw1 Great West House Great West Road Brentford Middlesex TW8 9DF on 2 August 2023 (1 page)
2 August 2023Notification of Thorgreen Holdings Limited as a person with significant control on 31 July 2023 (2 pages)
19 December 2022Appointment of Daniel Hart as a director on 14 December 2022 (2 pages)
16 December 2022Termination of appointment of Christopher Stuart Ashburn as a director on 14 December 2022 (1 page)
11 October 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
30 September 2022Full accounts made up to 31 December 2021 (35 pages)
8 April 2022Statement of capital on 8 April 2022
  • GBP 1
(5 pages)
8 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2022Statement by Directors (1 page)
8 April 2022Solvency Statement dated 25/03/22 (1 page)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (34 pages)
2 August 2021Termination of appointment of James D'arcy Vincent as a director on 30 July 2021 (1 page)
14 January 2021Termination of appointment of Andrew James Timlin as a director on 13 January 2021 (1 page)
1 January 2021Change of details for Capita Justice & Secure Services Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
3 December 2020Director's details changed for Andrew James Timlin on 3 December 2020 (2 pages)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
28 September 2020Termination of appointment of Christopher Francis Henry Baker as a director on 18 September 2020 (1 page)
28 September 2020Appointment of Christopher William Jones as a director on 25 September 2020 (2 pages)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
7 September 2020Full accounts made up to 31 December 2019 (30 pages)
10 July 2020Termination of appointment of James Cowan as a director on 7 July 2020 (1 page)
10 July 2020Appointment of Mr James D'arcy Vincent as a director on 9 July 2020 (2 pages)
10 July 2020Appointment of Mr Christopher Stuart Ashburn as a director on 9 July 2020 (2 pages)
2 July 2020Termination of appointment of Stefan John Maynard as a director on 29 June 2020 (1 page)
1 July 2020Appointment of Andrew James Timlin as a director on 29 June 2020 (2 pages)
11 May 2020Director's details changed for Mr Christopher Francis Henry Baker on 21 February 2020 (2 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
8 October 2019Change of details for Capita Justice & Secure Services Holdings Limited as a person with significant control on 8 October 2019 (2 pages)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (201 pages)
3 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages)
24 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (33 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
4 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
4 October 2018Change of details for Capita Justice & Secure Services Holdings Limited as a person with significant control on 1 October 2018 (2 pages)
4 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
6 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (208 pages)
6 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
24 June 2018Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages)
22 June 2018Director's details changed for James Cowan on 15 June 2018 (2 pages)
14 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages)
14 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages)
14 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
14 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
30 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page)
9 February 2017Appointment of James Cowan as a director on 26 January 2017 (2 pages)
9 February 2017Appointment of James Cowan as a director on 26 January 2017 (2 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
7 December 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
7 December 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (30 pages)
3 October 2016Full accounts made up to 31 December 2015 (30 pages)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page)
22 September 2016Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50,000
(8 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50,000
(8 pages)
12 October 2015Full accounts made up to 31 December 2014 (27 pages)
12 October 2015Full accounts made up to 31 December 2014 (27 pages)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
22 September 2015Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page)
6 March 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
6 March 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
16 January 2015Statement of company's objects (2 pages)
16 January 2015Statement of company's objects (2 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 November 2014Satisfaction of charge 7 in full (4 pages)
21 November 2014Satisfaction of charge 7 in full (4 pages)
14 November 2014Registered office address changed from Great West House 12Th Floor Gw1 Great West Road Brentford Middlesex TW8 9DF to 17 Rochester Row London SW1P 1QT on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Christopher Jones as a director on 13 November 2014 (1 page)
14 November 2014Appointment of Mr Craig Hilton Rodgerson as a director on 13 November 2014 (2 pages)
14 November 2014Termination of appointment of Christopher Jones as a director on 13 November 2014 (1 page)
14 November 2014Appointment of Capita Group Secretary Limited as a secretary on 13 November 2014 (2 pages)
14 November 2014Appointment of Capita Corporate Director Limited as a director on 13 November 2014 (2 pages)
14 November 2014Termination of appointment of Sarah Medcalf as a secretary on 13 November 2014 (1 page)
14 November 2014Appointment of Capita Corporate Director Limited as a director on 13 November 2014 (2 pages)
14 November 2014Appointment of Mr Stefan John Maynard as a director on 13 November 2014 (2 pages)
14 November 2014Termination of appointment of Sarah Medcalf as a secretary on 13 November 2014 (1 page)
14 November 2014Registered office address changed from Great West House 12Th Floor Gw1 Great West Road Brentford Middlesex TW8 9DF to 17 Rochester Row London SW1P 1QT on 14 November 2014 (1 page)
14 November 2014Appointment of Mr Michael Patrick Collier as a director on 13 November 2014 (2 pages)
14 November 2014Termination of appointment of Nigel Martin Gray as a director on 13 November 2014 (1 page)
14 November 2014Appointment of Mr Craig Hilton Rodgerson as a director on 13 November 2014 (2 pages)
14 November 2014Termination of appointment of Sarah Morag Medcalf as a director on 13 November 2014 (1 page)
14 November 2014Termination of appointment of John Quintin Mccall as a director on 13 November 2014 (1 page)
14 November 2014Appointment of Capita Group Secretary Limited as a secretary on 13 November 2014 (2 pages)
14 November 2014Appointment of Mr Stefan John Maynard as a director on 13 November 2014 (2 pages)
14 November 2014Termination of appointment of Sarah Morag Medcalf as a director on 13 November 2014 (1 page)
14 November 2014Termination of appointment of Barry James Mulady as a director on 13 November 2014 (1 page)
14 November 2014Termination of appointment of Nigel Martin Gray as a director on 13 November 2014 (1 page)
14 November 2014Termination of appointment of Barry James Mulady as a director on 13 November 2014 (1 page)
14 November 2014Termination of appointment of John Quintin Mccall as a director on 13 November 2014 (1 page)
14 November 2014Appointment of Mr Michael Patrick Collier as a director on 13 November 2014 (2 pages)
4 November 2014Appointment of Sarah Morag Medcalf as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Sarah Morag Medcalf as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Sarah Morag Medcalf as a director on 4 November 2014 (2 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 50,000
(7 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 50,000
(7 pages)
26 June 2014Full accounts made up to 30 September 2013 (26 pages)
26 June 2014Full accounts made up to 30 September 2013 (26 pages)
24 January 2014Secretary's details changed for Mrs Sarah Medcalf on 20 December 2013 (1 page)
24 January 2014Secretary's details changed for Mrs Sarah Medcalf on 20 December 2013 (1 page)
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,000
(7 pages)
28 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,000
(7 pages)
10 April 2013Full accounts made up to 30 September 2012 (26 pages)
10 April 2013Full accounts made up to 30 September 2012 (26 pages)
4 April 2013Termination of appointment of Clair Cawley as a director (1 page)
4 April 2013Termination of appointment of Clair Cawley as a director (1 page)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
24 October 2012Director's details changed for Mr Nigel Martin Gray on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Nigel Martin Gray on 24 October 2012 (2 pages)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
20 January 2012Full accounts made up to 30 September 2011 (26 pages)
20 January 2012Full accounts made up to 30 September 2011 (26 pages)
23 December 2011Registered office address changed from 2 Brentside Executive Centre Great West Road Brentford Middlesex TW8 9DA on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 2 Brentside Executive Centre Great West Road Brentford Middlesex TW8 9DA on 23 December 2011 (1 page)
8 November 2011Director's details changed for Miss Clair Cawley on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Miss Clair Cawley on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Miss Clair Cawley on 7 November 2011 (2 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
11 April 2011Director's details changed for Mr Christopher Jones on 1 December 2010 (2 pages)
11 April 2011Director's details changed for Mr Christopher Jones on 1 December 2010 (2 pages)
11 April 2011Director's details changed for Mr Christopher Jones on 1 December 2010 (2 pages)
8 April 2011Termination of appointment of Hugh Simon as a director (1 page)
8 April 2011Appointment of Mrs Sarah Medcalf as a secretary (2 pages)
8 April 2011Termination of appointment of Hugh Simon as a secretary (1 page)
8 April 2011Termination of appointment of Hugh Simon as a director (1 page)
8 April 2011Termination of appointment of Hugh Simon as a secretary (1 page)
8 April 2011Appointment of Mrs Sarah Medcalf as a secretary (2 pages)
26 January 2011Termination of appointment of Gerard Duggan as a director (1 page)
26 January 2011Termination of appointment of Gerard Duggan as a director (1 page)
19 January 2011Full accounts made up to 30 September 2010 (27 pages)
19 January 2011Full accounts made up to 30 September 2010 (27 pages)
22 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (10 pages)
22 October 2010Director's details changed for Miss Clair Cawley on 22 October 2010 (2 pages)
22 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (10 pages)
22 October 2010Director's details changed for Miss Clair Cawley on 22 October 2010 (2 pages)
26 March 2010Appointment of Miss Clair Cawley as a director (2 pages)
26 March 2010Appointment of Miss Clair Cawley as a director (2 pages)
2 February 2010Statement of company's objects (2 pages)
2 February 2010Statement of company's objects (2 pages)
16 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 January 2010Memorandum and Articles of Association (47 pages)
16 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 January 2010Memorandum and Articles of Association (47 pages)
1 December 2009Full accounts made up to 30 September 2009 (27 pages)
1 December 2009Full accounts made up to 30 September 2009 (27 pages)
6 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (9 pages)
6 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (9 pages)
5 November 2009Director's details changed for Dr Barry James Mulady on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Christopher Jones on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Gerard Martin Aidan Duggan on 5 November 2009 (2 pages)
5 November 2009Director's details changed for John Quintin Mccall on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Gerard Martin Aidan Duggan on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Nigel Martin Gray on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Gerard Martin Aidan Duggan on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Hugh Adams Simon on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Nigel Martin Gray on 5 November 2009 (2 pages)
5 November 2009Director's details changed for John Quintin Mccall on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Christopher Jones on 5 November 2009 (2 pages)
5 November 2009Director's details changed for John Quintin Mccall on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Hugh Adams Simon on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Barry James Mulady on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Christopher Jones on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Barry James Mulady on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Nigel Martin Gray on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Hugh Adams Simon on 5 November 2009 (2 pages)
10 June 2009Director's change of particulars / christopher jones / 10/06/2009 (2 pages)
10 June 2009Director's change of particulars / christopher jones / 10/06/2009 (2 pages)
26 November 2008Full accounts made up to 30 September 2008 (26 pages)
26 November 2008Full accounts made up to 30 September 2008 (26 pages)
16 October 2008Return made up to 11/10/08; full list of members (6 pages)
16 October 2008Director's change of particulars / barry mulady / 02/04/2007 (1 page)
16 October 2008Director's change of particulars / christopher jones / 02/04/2007 (1 page)
16 October 2008Return made up to 11/10/08; full list of members (6 pages)
16 October 2008Director's change of particulars / barry mulady / 02/04/2007 (1 page)
16 October 2008Director's change of particulars / christopher jones / 02/04/2007 (1 page)
27 December 2007Full accounts made up to 30 September 2007 (26 pages)
27 December 2007Full accounts made up to 30 September 2007 (26 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2007Memorandum and Articles of Association (38 pages)
27 November 2007Memorandum and Articles of Association (38 pages)
19 October 2007Return made up to 11/10/07; no change of members (9 pages)
19 October 2007Return made up to 11/10/07; no change of members (9 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
5 December 2006Full accounts made up to 30 September 2006 (28 pages)
5 December 2006Full accounts made up to 30 September 2006 (28 pages)
6 November 2006Return made up to 11/10/06; full list of members (10 pages)
6 November 2006Return made up to 11/10/06; full list of members (10 pages)
6 January 2006Full accounts made up to 30 September 2005 (27 pages)
6 January 2006Full accounts made up to 30 September 2005 (27 pages)
1 November 2005Return made up to 11/10/05; full list of members (10 pages)
1 November 2005Return made up to 11/10/05; full list of members (10 pages)
27 January 2005Full accounts made up to 30 September 2004 (25 pages)
27 January 2005Full accounts made up to 30 September 2004 (25 pages)
19 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2004Full accounts made up to 30 September 2003 (25 pages)
30 January 2004Full accounts made up to 30 September 2003 (25 pages)
6 January 2004Particulars of mortgage/charge (9 pages)
6 January 2004Particulars of mortgage/charge (9 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
22 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
22 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (7 pages)
26 July 2003Particulars of mortgage/charge (7 pages)
3 March 2003Company name changed seckloe 134 LIMITED\certificate issued on 03/03/03 (3 pages)
3 March 2003Company name changed seckloe 134 LIMITED\certificate issued on 03/03/03 (3 pages)
28 February 2003Registered office changed on 28/02/03 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX (1 page)
28 February 2003Registered office changed on 28/02/03 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX (1 page)
10 February 2003Nc inc already adjusted 24/01/03 (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Ad 27/01/03--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003New director appointed (3 pages)
10 February 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (3 pages)
10 February 2003Ad 27/01/03--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Nc inc already adjusted 24/01/03 (1 page)
29 January 2003Particulars of mortgage/charge (5 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
11 October 2002Incorporation (16 pages)
11 October 2002Incorporation (16 pages)