Company NameTandberg Products UK Limited
DirectorsJeffery John Russell and Sajaid Rashid
Company StatusActive
Company Number04616240
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 3 months ago)
Previous NameCodian Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameJeffery John Russell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2011(8 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square, C/O Cisco Systems
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Sajaid Rashid
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(14 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Mark David Richer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThriplow House
36 Middle Street Thriplow
Royston
Hertfordshire
SG8 7RD
Director NameMr David John Holloway
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 18 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Waterside Drive
Langley
Slough
Berkshire
SL3 6EZ
Director NameWilliam Muir MacDonald
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 24 September 2007)
RoleCompany Director
Correspondence Address1322 University Avenue
Sanjose
California
95126
Director NameGeir Langfeldt Olsen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed24 September 2007(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Waterside Drive
Langley
Slough
Berkshire
SL3 6EZ
Director NameOdd Johnny Winge
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed24 September 2007(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 2011)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressUnit 14 Waterside Drive
Langley
Slough
Berkshire
SL3 6EZ
Secretary NameGeir Langfeldt Olsen
NationalityNorwegian
StatusResigned
Appointed24 September 2007(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Waterside Drive
Langley
Slough
Berkshire
SL3 6EZ
Secretary NameDaren Bigmore
NationalityBritish
StatusResigned
Appointed09 December 2009(6 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 2011)
RoleCompany Director
Correspondence AddressUnit 14 Waterside Drive
Langley
Slough
Berkshire
SL3 6EZ
Director NameMr David James Sweet
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressWinter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address7th Floor Beaufort House
15 St Botolph Street
London
EC3A 7NJ
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressWinter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed21 June 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2007)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed11 March 2011(8 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitetandberg.com

Location

Registered Address9-11 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.2m at £0.001Cisco International LTD
45.42%
Ordinary A
3.8m at £0.001Cisco International LTD
33.55%
Preference
2.4m at £0.001Cisco International LTD
21.04%
Ordinary B
-OTHER
0.00%
-

Financials

Year2014
Turnover£10,336,690
Net Worth£11,910,602
Cash£116,725

Accounts

Latest Accounts29 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Charges

4 April 2008Delivered on: 9 April 2008
Satisfied on: 26 October 2011
Persons entitled: British Airways Pension Trustees Limited

Classification: Rent security deposit deed
Secured details: £35,137.20 due or to become due from the company to the chargee.
Particulars: £35,137.20 see image for full details.
Fully Satisfied

Filing History

12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
8 December 2023Accounts for a dormant company made up to 29 July 2023 (13 pages)
7 March 2023Accounts for a dormant company made up to 30 July 2022 (12 pages)
22 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
4 August 2022Change of details for Cisco International Limited as a person with significant control on 2 July 2021 (2 pages)
20 April 2022Accounts for a dormant company made up to 31 July 2021 (12 pages)
24 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
24 September 2021Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF (1 page)
23 September 2021Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
2 July 2021Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2 July 2021 (1 page)
31 March 2021Accounts for a dormant company made up to 25 July 2020 (12 pages)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
2 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
12 February 2020Full accounts made up to 27 July 2019 (14 pages)
18 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
8 April 2019Full accounts made up to 28 July 2018 (18 pages)
28 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
22 March 2018Full accounts made up to 29 July 2017 (19 pages)
22 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
10 April 2017Full accounts made up to 30 July 2016 (18 pages)
10 April 2017Full accounts made up to 30 July 2016 (18 pages)
5 April 2017Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages)
5 April 2017Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages)
24 March 2017Termination of appointment of David James Sweet as a director on 16 March 2017 (4 pages)
24 March 2017Termination of appointment of David James Sweet as a director on 16 March 2017 (4 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
23 August 2016Second filing of the annual return made up to 12 December 2010 (24 pages)
23 August 2016Second filing of the annual return made up to 12 December 2013 (24 pages)
23 August 2016Second filing of the annual return made up to 12 December 2012 (24 pages)
23 August 2016Second filing of the annual return made up to 12 December 2013 (24 pages)
23 August 2016Second filing of the annual return made up to 12 December 2009 (24 pages)
23 August 2016Second filing of the annual return made up to 12 December 2014 (24 pages)
23 August 2016Second filing of the annual return made up to 12 December 2010 (24 pages)
23 August 2016Second filing of the annual return made up to 12 December 2015 (24 pages)
23 August 2016Second filing of the annual return made up to 12 December 2011 (24 pages)
23 August 2016Second filing of the annual return made up to 12 December 2012 (24 pages)
23 August 2016Second filing of the annual return made up to 12 December 2011 (24 pages)
23 August 2016Second filing of the annual return made up to 12 December 2009 (24 pages)
23 August 2016Second filing of the annual return made up to 12 December 2015 (24 pages)
23 August 2016Second filing of the annual return made up to 12 December 2014 (24 pages)
18 August 2016Annual return made up to 12 December 2004 with a full list of shareholders (9 pages)
18 August 2016Annual return made up to 12 December 2004 with a full list of shareholders (9 pages)
28 April 2016Full accounts made up to 25 July 2015 (16 pages)
28 April 2016Full accounts made up to 25 July 2015 (16 pages)
4 January 2016Annual return
Statement of capital on 2016-01-04
  • GBP 11,423.989

Statement of capital on 2016-08-23
  • GBP 11,423.989
(8 pages)
4 January 2016Annual return
Statement of capital on 2016-01-04
  • GBP 11,423.989

Statement of capital on 2016-08-23
  • GBP 11,423.989
(8 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 11,423.989
(8 pages)
4 November 2015Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages)
4 November 2015Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages)
28 April 2015Full accounts made up to 26 July 2014 (17 pages)
28 April 2015Full accounts made up to 26 July 2014 (17 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 11,423.989
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2016
(9 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 11,423.989
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2016
(9 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 11,423.989
(8 pages)
24 April 2014Full accounts made up to 27 July 2013 (17 pages)
24 April 2014Full accounts made up to 27 July 2013 (17 pages)
24 March 2014Registered office address changed from Unit 14 Waterside Drive Langley Slough Berkshire SL3 6EZ on 24 March 2014 (1 page)
24 March 2014Registered office address changed from , Unit 14 Waterside Drive, Langley, Slough, Berkshire, SL3 6EZ on 24 March 2014 (1 page)
24 March 2014Registered office address changed from , Unit 14 Waterside Drive, Langley, Slough, Berkshire, SL3 6EZ on 24 March 2014 (1 page)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 11,423.989
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2016
(9 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 11,423.989
(8 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 11,423.989
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2016
(9 pages)
7 May 2013Full accounts made up to 28 July 2012 (16 pages)
7 May 2013Full accounts made up to 28 July 2012 (16 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2016
(9 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2016
(9 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
4 September 2012Full accounts made up to 30 July 2011 (18 pages)
4 September 2012Full accounts made up to 30 July 2011 (18 pages)
12 June 2012Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
12 June 2012Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
7 March 2012Full accounts made up to 31 December 2010 (19 pages)
7 March 2012Full accounts made up to 31 December 2010 (19 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2016
(9 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2016
(9 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
6 January 2012Register inspection address has been changed (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register inspection address has been changed (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
28 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2011Auditors res 519 (1 page)
6 October 2011Auditors res 519 (1 page)
13 September 2011Auditor's resignation (1 page)
13 September 2011Auditor's resignation (1 page)
13 July 2011Termination of appointment of Odd Winge as a director (1 page)
13 July 2011Termination of appointment of Odd Winge as a director (1 page)
13 July 2011Termination of appointment of Geir Olsen as a director (1 page)
13 July 2011Termination of appointment of Geir Olsen as a director (1 page)
13 July 2011Appointment of Mr David James Sweet as a director (2 pages)
13 July 2011Appointment of Mr David James Sweet as a director (2 pages)
13 July 2011Appointment of Jeffery John Russell as a director (2 pages)
13 July 2011Appointment of Jeffery John Russell as a director (2 pages)
6 July 2011Termination of appointment of Daren Bigmore as a secretary (1 page)
6 July 2011Termination of appointment of Daren Bigmore as a secretary (1 page)
6 July 2011Appointment of Eversecretary Limited as a secretary (2 pages)
6 July 2011Appointment of Eversecretary Limited as a secretary (2 pages)
3 March 2011Annual return made up to 12 December 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2016
(18 pages)
3 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (17 pages)
3 March 2011Annual return made up to 12 December 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2016
(18 pages)
22 November 2010Termination of appointment of David Holloway as a director (1 page)
22 November 2010Termination of appointment of David Holloway as a director (1 page)
21 September 2010Full accounts made up to 31 December 2009 (20 pages)
21 September 2010Full accounts made up to 31 December 2009 (20 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2016
(19 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (18 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2016
(19 pages)
23 December 2009Director's details changed for Odd Johnny Winge on 1 December 2009 (3 pages)
23 December 2009Termination of appointment of Geir Olsen as a secretary (2 pages)
23 December 2009Director's details changed for Mr David John Holloway on 1 December 2009 (3 pages)
23 December 2009Appointment of Daren Bigmore as a secretary (3 pages)
23 December 2009Director's details changed for Mr David John Holloway on 1 December 2009 (3 pages)
23 December 2009Director's details changed for Odd Johnny Winge on 1 December 2009 (3 pages)
23 December 2009Secretary's details changed for Geir Langfeldt Olsen on 1 December 2009 (3 pages)
23 December 2009Termination of appointment of Geir Olsen as a secretary (2 pages)
23 December 2009Appointment of Daren Bigmore as a secretary (3 pages)
23 December 2009Director's details changed for Odd Johnny Winge on 1 December 2009 (3 pages)
23 December 2009Director's details changed for Geir Langfeldt Olsen on 1 December 2009 (3 pages)
23 December 2009Secretary's details changed for Geir Langfeldt Olsen on 1 December 2009 (3 pages)
23 December 2009Director's details changed for Geir Langfeldt Olsen on 1 December 2009 (3 pages)
23 December 2009Director's details changed for Mr David John Holloway on 1 December 2009 (3 pages)
23 December 2009Secretary's details changed for Geir Langfeldt Olsen on 1 December 2009 (3 pages)
23 December 2009Director's details changed for Geir Langfeldt Olsen on 1 December 2009 (3 pages)
18 October 2009Full accounts made up to 31 December 2008 (19 pages)
18 October 2009Full accounts made up to 31 December 2008 (19 pages)
7 January 2009Return made up to 12/12/08; full list of members (8 pages)
7 January 2009Return made up to 12/12/08; full list of members (8 pages)
24 October 2008Memorandum and Articles of Association (13 pages)
24 October 2008Memorandum and Articles of Association (12 pages)
24 October 2008Memorandum and Articles of Association (12 pages)
24 October 2008Memorandum and Articles of Association (13 pages)
18 October 2008Company name changed codian LIMITED\certificate issued on 21/10/08 (2 pages)
18 October 2008Company name changed codian LIMITED\certificate issued on 21/10/08 (2 pages)
31 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
31 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
22 July 2008Group of companies' accounts made up to 30 September 2007 (23 pages)
22 July 2008Group of companies' accounts made up to 30 September 2007 (23 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 March 2008Registered office changed on 08/03/2008 from, tamesis, the glanty, egham, surrey, TW20 9AW (1 page)
8 March 2008Registered office changed on 08/03/2008 from, tamesis, the glanty, egham, surrey, TW20 9AW (1 page)
8 March 2008Return made up to 12/12/07; full list of members (28 pages)
8 March 2008Registered office changed on 08/03/2008 from tamesis the glanty egham surrey TW20 9AW (1 page)
8 March 2008Return made up to 12/12/07; full list of members (28 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed;new director appointed (2 pages)
11 December 2007New secretary appointed;new director appointed (2 pages)
11 December 2007Secretary resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
15 October 2007Registered office changed on 15/10/07 from: 6TH floor, one london wall, london, EC2Y 5EB (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Registered office changed on 15/10/07 from: 6TH floor one london wall london EC2Y 5EB (1 page)
15 October 2007Director resigned (1 page)
2 October 2007Ad 21/09/07--------- £ si [email protected]=504 £ ic 8749/9253 (2 pages)
2 October 2007Ad 21/09/07--------- £ si [email protected]=1614 £ ic 9294/10908 (2 pages)
2 October 2007Ad 21/09/07--------- £ si [email protected]=41 £ ic 9253/9294 (7 pages)
2 October 2007Ad 21/09/07--------- £ si [email protected]=504 £ ic 8749/9253 (2 pages)
2 October 2007Ad 21/09/07--------- £ si [email protected]=1614 £ ic 9294/10908 (2 pages)
2 October 2007Ad 21/09/07--------- £ si [email protected]=41 £ ic 9253/9294 (7 pages)
12 September 2007Ad 04/09/07--------- £ si [email protected]=6 £ ic 8743/8749 (2 pages)
12 September 2007Ad 04/09/07--------- £ si [email protected]=6 £ ic 8743/8749 (2 pages)
8 September 2007Nc inc already adjusted 30/08/07 (1 page)
8 September 2007Memorandum and Articles of Association (15 pages)
8 September 2007Nc inc already adjusted 30/08/07 (1 page)
8 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2007Memorandum and Articles of Association (15 pages)
7 August 2007Ad 29/06/07--------- £ si [email protected]=88 £ ic 8655/8743 (8 pages)
7 August 2007Ad 29/06/07--------- £ si [email protected]=87 £ ic 8568/8655 (10 pages)
7 August 2007Ad 29/06/07--------- £ si [email protected]=88 £ ic 8655/8743 (8 pages)
7 August 2007Ad 29/06/07--------- £ si [email protected]=87 £ ic 8568/8655 (10 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
16 May 2007Ad 31/01/07--------- £ si [email protected]=3 £ ic 8565/8568 (6 pages)
16 May 2007Ad 31/01/07--------- £ si [email protected]=1 £ ic 8564/8565 (6 pages)
16 May 2007Ad 31/01/07--------- £ si [email protected] £ ic 8564/8564 (4 pages)
16 May 2007Ad 31/01/07--------- £ si [email protected] £ ic 8564/8564 (4 pages)
16 May 2007Ad 31/01/07--------- £ si [email protected] £ ic 8565/8565 (2 pages)
16 May 2007Ad 31/01/07--------- £ si [email protected]=1 £ ic 8564/8565 (6 pages)
16 May 2007Ad 31/01/07--------- £ si [email protected]=3 £ ic 8565/8568 (6 pages)
16 May 2007Ad 31/01/07--------- £ si [email protected] £ ic 8565/8565 (2 pages)
20 March 2007Return made up to 12/12/06; full list of members (15 pages)
20 March 2007Return made up to 12/12/06; full list of members (15 pages)
19 February 2007Memorandum and Articles of Association (12 pages)
19 February 2007Nc inc already adjusted 28/09/06 (1 page)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2007Memorandum and Articles of Association (12 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2007Ad 28/09/06--------- £ si [email protected]=593 £ ic 7968/8561 (2 pages)
19 February 2007Nc inc already adjusted 28/09/06 (1 page)
19 February 2007Ad 28/09/06--------- £ si [email protected]=593 £ ic 7968/8561 (2 pages)
17 October 2006Ad 31/07/06--------- £ si [email protected]=407 £ ic 7561/7968 (7 pages)
17 October 2006Ad 31/07/06--------- £ si [email protected]=407 £ ic 7561/7968 (7 pages)
17 October 2006Ad 31/07/06--------- £ si [email protected]=2 £ ic 7559/7561 (2 pages)
17 October 2006Ad 31/07/06--------- £ si [email protected]=2 £ ic 7559/7561 (2 pages)
14 June 2006Group of companies' accounts made up to 30 September 2005 (18 pages)
14 June 2006Group of companies' accounts made up to 30 September 2005 (18 pages)
10 May 2006Ad 31/01/06--------- £ si [email protected]=409 £ ic 7150/7559 (7 pages)
10 May 2006Ad 31/01/06--------- £ si [email protected]=300 £ ic 6850/7150 (2 pages)
10 May 2006Ad 31/01/06--------- £ si [email protected]=409 £ ic 7150/7559 (7 pages)
10 May 2006Ad 31/01/06--------- £ si [email protected]=300 £ ic 6850/7150 (2 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 12/12/05; full list of members (13 pages)
12 January 2006Return made up to 12/12/05; full list of members (13 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
16 December 2005Ad 29/10/05--------- £ si [email protected]=53 £ ic 6794/6847 (2 pages)
16 December 2005Ad 29/10/05--------- £ si [email protected]=53 £ ic 6794/6847 (2 pages)
11 November 2005Ad 29/07/05--------- £ si [email protected]=643 £ ic 6151/6794 (4 pages)
11 November 2005Ad 29/07/05--------- £ si [email protected]=643 £ ic 6151/6794 (4 pages)
29 July 2005Ad 11/02/05--------- £ si [email protected]=854 £ ic 5297/6151 (4 pages)
29 July 2005Ad 11/02/05--------- £ si [email protected]=854 £ ic 5297/6151 (4 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: 4420 nash court, oxford business park south, oxford, OX4 2RU (1 page)
29 July 2005New secretary appointed (2 pages)
29 July 2005Registered office changed on 29/07/05 from: 4420 nash court oxford business park south oxford OX4 2RU (1 page)
29 July 2005New secretary appointed (2 pages)
3 May 2005Full accounts made up to 30 September 2004 (15 pages)
3 May 2005Full accounts made up to 30 September 2004 (15 pages)
17 January 2005Return made up to 12/12/04; full list of members (11 pages)
17 January 2005Return made up to 12/12/04; full list of members (11 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Ad 30/07/04--------- £ si [email protected]=1539 £ ic 3758/5297 (5 pages)
21 September 2004Ad 30/07/04--------- £ si [email protected]=1539 £ ic 3758/5297 (5 pages)
21 September 2004Director's particulars changed (1 page)
22 March 2004Full accounts made up to 30 September 2003 (15 pages)
22 March 2004Full accounts made up to 30 September 2003 (15 pages)
11 March 2004Ad 02/02/04--------- £ si [email protected]=1881 £ ic 1877/3758 (4 pages)
11 March 2004Ad 02/02/04--------- £ si [email protected]=1881 £ ic 1877/3758 (4 pages)
22 January 2004Return made up to 12/12/03; full list of members (7 pages)
22 January 2004Return made up to 12/12/03; full list of members (7 pages)
26 August 2003Ad 15/07/03--------- £ si [email protected]=59 £ ic 1367/1426 (2 pages)
26 August 2003Ad 21/07/03--------- £ si [email protected]=154 £ ic 1549/1703 (2 pages)
26 August 2003Ad 20/07/03--------- £ si [email protected]=123 £ ic 1426/1549 (2 pages)
26 August 2003Ad 15/07/03--------- £ si [email protected]=59 £ ic 1367/1426 (2 pages)
26 August 2003Ad 22/07/03--------- £ si [email protected]=172 £ ic 1703/1875 (2 pages)
26 August 2003Ad 20/07/03--------- £ si [email protected]=123 £ ic 1426/1549 (2 pages)
26 August 2003Ad 22/07/03--------- £ si [email protected]=172 £ ic 1703/1875 (2 pages)
26 August 2003Ad 21/07/03--------- £ si [email protected]=154 £ ic 1549/1703 (2 pages)
5 August 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
5 August 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
10 July 2003Nc inc already adjusted 18/06/03 (1 page)
10 July 2003S-div 30/06/03 (1 page)
10 July 2003Ad 18/06/03--------- £ si [email protected]=1366 £ ic 1/1367 (2 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 July 2003Nc inc already adjusted 18/06/03 (1 page)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 July 2003S-div 30/06/03 (1 page)
10 July 2003Ad 18/06/03--------- £ si [email protected]=1366 £ ic 1/1367 (2 pages)
30 April 2003Company name changed convidia LIMITED\certificate issued on 30/04/03 (2 pages)
30 April 2003Company name changed convidia LIMITED\certificate issued on 30/04/03 (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002Registered office changed on 20/12/02 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002Registered office changed on 20/12/02 from: winter hill house, marlow reach station approach, marlow, buckinghamshire SL7 1NT (1 page)
20 December 2002Secretary resigned (1 page)
12 December 2002Incorporation (13 pages)
12 December 2002Incorporation (13 pages)