Company NameCognia Cloud Limited
DirectorsKim Goodman and Michael David Cagle
Company StatusActive
Company Number04623599
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMs Kim Goodman
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed23 August 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBirchin Court 5th Floor
19-25 Birchin Lane
London
EC3V 9DU
Director NameMr Michael David Cagle
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed26 January 2023(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBirchin Court 5th Floor
19-25 Birchin Lane
London
EC3V 9DU
Director NameMrs Lois Melanie Nash
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Millhouse
Windmill Lane, Bursledon
Southampton
Hampshire
SO31 8BG
Secretary NameMr Curtis Gregory Nash
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Windmill Lane
Burseldon
Hampshire
SO31 8BG
Director NameWilliam Stockman Vine
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 March 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Brownhill Road
Eastleigh
Hampshire
SO53 2FJ
Secretary NameMrs Lois Melanie Nash
NationalityBritish
StatusResigned
Appointed19 February 2007(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 05 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Millhouse
Windmill Lane, Bursledon
Southampton
Hampshire
SO31 8BG
Director NameMr Curtis Gregory Nash
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 December 2015)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address89 Leigh Road
Eastleigh
Hampshire
SO50 9DQ
Director NameMr Stephen Thurston
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Admiral House
20 Manor Road
Teddington
Middlesex
TW11 8BF
Director NameMr Perminder Singh Dale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(8 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 December 2011)
RoleChairman
Country of ResidenceEngland
Correspondence Address89 Leigh Road
Eastleigh
Hampshire
SO50 9DQ
Director NameMr Colin Brendan Watts
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2011(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 August 2014)
RoleVenture Capital Finance
Country of ResidenceEngland
Correspondence AddressMatrix House Basing View
Basingstoke
Hampshire
RG21 4FF
Director NameMr David John Leftley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 2015)
RoleCorporate
Country of ResidenceEngland
Correspondence AddressMatrix House Basing View
Basingstoke
Hampshire
RG21 4FF
Director NameMr Simon Nash
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(8 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Leigh Road
Eastleigh
Hampshire
SO50 9DQ
Secretary NameMark Arthur Tracey
StatusResigned
Appointed05 March 2012(9 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 June 2012)
RoleCompany Director
Correspondence Address89 Leigh Road
Eastleigh
Hampshire
SO50 9DQ
Secretary NameMrs Lois Melanie Nash
StatusResigned
Appointed11 June 2012(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 2015)
RoleCompany Director
Correspondence Address89 Leigh Road
Eastleigh
Hampshire
SO50 9DQ
Director NameMr Allan John Rowley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address89 Leigh Road
Eastleigh
Hampshire
SO50 9DQ
Director NameMr David Edward Christian Mott
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 August 2017)
RoleInvestor Director
Country of ResidenceEngland
Correspondence Address201 Cumnor Hill
Oxford
Oxfordshire
OX2 9PJ
Director NameMr Simon Illiff Mansfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House Basing View
Basingstoke
Hampshire
RG21 4FF
Director NameMr Andrew Peter Dunn
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(12 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rose Walk
Reading
Berkshire
RG1 6QB
Director NameMr Mark William Prater
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House Basing View
Basingstoke
Hampshire
RG21 4FF
Director NameMr Stewart George Holness
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House Basing View
Basingstoke
Hampshire
RG21 4FF
Secretary NameMr Mark Prater
StatusResigned
Appointed14 October 2015(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2017)
RoleCompany Director
Correspondence AddressMatrix House Basing View
Basingstoke
Hampshire
RG21 4FF
Director NameMr Parker John Baldwin
Date of BirthMay 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 2018(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr Hasan Askari
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(15 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 May 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Penderel House, 4th Floor 283-288 High Holborn
London
WC1V 7HP
Director NameMr Brian Thomas Cramer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2019(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Penderel House, 4th Floor 283-288 High Holborn
London
WC1V 7HP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitecompliantphones.com

Location

Registered AddressBirchin Court 5th Floor
19-25 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
7.62%
-
1.5m at £0.0001Nominee Of Jim O'neill
6.13%
Ordinary A
900k at £0.0001Business Systems Uk LTD
3.59%
Ordinary
795.3k at £0.0001Nominee Of Oxford Gateway Funds
3.17%
Ordinary A
5.4m at £0.0001Curtis Gregory Nash
21.40%
Ordinary
5.1m at £0.0001Nominee Of Oxford Gateway Eis Portfolio
20.26%
Ordinary A
718k at £0.0001Nominee Of Simon Mansfield
2.86%
Ordinary A
3.1m at £0.0001Vodafone Ventures LTD
12.52%
Ordinary A
2.6m at £0.0001William Stockman Vine
10.52%
Ordinary
473.2k at £0.0001Quantum Partners (Investments) Limited
1.89%
Ordinary
357.3k at £0.0001Nominee Of Oxford Gateway Iht Portfolio
1.42%
Ordinary A
333.3k at £0.0001Nominee Of Matthias Hieber
1.33%
Ordinary A
307.7k at £0.0001Nominee Of Jan Petzel
1.23%
Ordinary A
246.7k at £0.0001Nominee Of Richard Carss
0.98%
Ordinary A
235.3k at £0.0001Nominee Of Simon Prior-palmer
0.94%
Ordinary A
226.5k at £0.0001Nominee Of Oxford Gateway Approved Eis910
0.90%
Ordinary A
192.3k at £0.0001Nominee Of Martin Hintze
0.77%
Ordinary A
187.7k at £0.0001Nominee Of Tim De Vere Green
0.75%
Ordinary A
170.9k at £0.0001Nominee Of Oxford Gateway Eis
0.68%
Ordinary A
145.2k at £0.0001Nominee Of Oxford Gateway Approved Eis 11/12
0.58%
Ordinary A
120k at £0.0001Andrew Doble
0.48%
Ordinary A

Financials

Year2014
Net Worth£1,968,115
Cash£1,119,603
Current Liabilities£12,787

Accounts

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

Returns

Latest Return23 December 2023 (3 months, 1 week ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Charges

27 May 2022Delivered on: 31 May 2022
Persons entitled: Owl Rock Capital Corporation (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 January 2017Delivered on: 30 January 2017
Persons entitled: Vodafone Ventures Limited

Classification: A registered charge
Particulars: The leasehold interest in part sixth floor (east),. Matrix house, basing view, basingstoke, RG21 4DZ and registered at land registry with title number HP612525.. Please see the charge instrument for further. Detail.
Outstanding
6 August 2012Delivered on: 11 August 2012
Satisfied on: 12 February 2014
Persons entitled: Steel Business Briefing Limited

Classification: Rent deposit deed
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: Interest in the deposit balance.
Fully Satisfied

Filing History

31 December 2020Confirmation statement made on 23 December 2020 with updates (5 pages)
28 December 2020Register(s) moved to registered office address New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP (1 page)
20 October 2020Accounts for a small company made up to 31 December 2019 (12 pages)
11 June 2020Registered office address changed from 33 Queen Street London EC4R 1AP England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 11 June 2020 (1 page)
28 December 2019Confirmation statement made on 23 December 2019 with updates (5 pages)
27 December 2019Register inspection address has been changed to 4th Floor New Penderel House 283-288 High Holborn London WC1V 7HP (1 page)
27 December 2019Register(s) moved to registered office address 33 Queen Street London EC4R 1AP (1 page)
27 December 2019Register(s) moved to registered inspection location 4th Floor New Penderel House 283-288 High Holborn London WC1V 7HP (1 page)
24 December 2019Cessation of Smarsh Inc as a person with significant control on 24 December 2018 (1 page)
24 December 2019Notification of a person with significant control statement (2 pages)
22 November 2019Termination of appointment of Parker John Baldwin as a director on 12 November 2019 (1 page)
22 November 2019Appointment of Mr Brian Thomas Cramer as a director on 12 November 2019 (2 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
15 January 2019Confirmation statement made on 23 December 2018 with updates (5 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
24 August 2018Termination of appointment of Andrew Peter Dunn as a director on 13 August 2018 (1 page)
24 August 2018Appointment of Mr Hasan Askari as a director on 13 August 2018 (2 pages)
24 August 2018Appointment of Mr Parker John Baldwin as a director on 13 August 2018 (2 pages)
1 February 2018Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4FF to 33 Queen Street London EC4R 1AP on 1 February 2018 (1 page)
5 January 2018Notification of Smarsh Inc as a person with significant control on 15 August 2017 (2 pages)
5 January 2018Confirmation statement made on 23 December 2017 with updates (18 pages)
5 January 2018Withdrawal of a person with significant control statement on 5 January 2018 (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 August 2017Termination of appointment of David Edward, Christian Mott as a director on 15 August 2017 (1 page)
18 August 2017Termination of appointment of David Edward, Christian Mott as a director on 15 August 2017 (1 page)
18 August 2017Termination of appointment of a director (1 page)
18 August 2017Termination of appointment of a director (1 page)
17 August 2017Termination of appointment of Mark Prater as a secretary on 15 August 2017 (1 page)
17 August 2017Termination of appointment of Mark William Prater as a director on 15 August 2017 (1 page)
17 August 2017Termination of appointment of Stewart Holness as a director on 15 August 2017 (1 page)
17 August 2017Termination of appointment of Simon Illiff Mansfield as a director on 15 August 2017 (1 page)
17 August 2017Termination of appointment of Mark Prater as a secretary on 15 August 2017 (1 page)
17 August 2017Termination of appointment of Mark William Prater as a director on 15 August 2017 (1 page)
17 August 2017Termination of appointment of Mark Prater as a secretary on 15 August 2017 (1 page)
17 August 2017Termination of appointment of Stewart Holness as a director on 15 August 2017 (1 page)
17 August 2017Termination of appointment of Mark Prater as a secretary on 15 August 2017 (1 page)
17 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 4,428.8401
(4 pages)
17 August 2017Termination of appointment of Simon Illiff Mansfield as a director on 15 August 2017 (1 page)
17 August 2017Satisfaction of charge 046235990002 in full (1 page)
17 August 2017Satisfaction of charge 046235990002 in full (1 page)
17 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 4,428.8401
(4 pages)
1 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 February 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 4,297.3895
(4 pages)
13 February 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 4,297.3895
(4 pages)
30 January 2017Registration of charge 046235990002, created on 19 January 2017 (30 pages)
30 January 2017Registration of charge 046235990002, created on 19 January 2017 (30 pages)
12 January 2017Confirmation statement made on 23 December 2016 with updates (15 pages)
12 January 2017Confirmation statement made on 23 December 2016 with updates (15 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
25 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 3,964.0562
(5 pages)
25 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 3,964.0562
(5 pages)
21 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 3,919.2710
(5 pages)
21 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 3,919.2710
(5 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
19 April 2016Resolutions
  • RES13 ‐ Consent to passing of res 04/12/2015
(1 page)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
19 April 2016Resolutions
  • RES13 ‐ Consent to passing of res 04/12/2015
(1 page)
27 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3,379.2804
(14 pages)
27 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3,379.2804
(14 pages)
14 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 3,379.98
(6 pages)
14 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 3,379.98
(6 pages)
13 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 3,379.2804
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 3,379.2804
(4 pages)
21 December 2015Appointment of Mr Mark William Prater as a director on 14 October 2015 (2 pages)
21 December 2015Termination of appointment of Lois Melanie Nash as a secretary on 14 October 2015 (1 page)
21 December 2015Appointment of Mr Stewart Holness as a director on 14 October 2015 (2 pages)
21 December 2015Appointment of Mr Mark Prater as a secretary on 14 October 2015 (2 pages)
21 December 2015Appointment of Mr Mark Prater as a secretary on 14 October 2015 (2 pages)
21 December 2015Appointment of Mr Stewart Holness as a director on 14 October 2015 (2 pages)
21 December 2015Termination of appointment of Lois Melanie Nash as a secretary on 14 October 2015 (1 page)
21 December 2015Appointment of Mr Mark William Prater as a director on 14 October 2015 (2 pages)
21 December 2015Termination of appointment of Curtis Gregory Nash as a director on 17 December 2015 (1 page)
21 December 2015Termination of appointment of Curtis Gregory Nash as a director on 17 December 2015 (1 page)
6 September 2015Accounts for a small company made up to 31 December 2014 (9 pages)
6 September 2015Accounts for a small company made up to 31 December 2014 (9 pages)
17 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 3,046.6500
(5 pages)
17 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,990.32
(5 pages)
17 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 3,046.6500
(5 pages)
17 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,990.32
(5 pages)
17 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,990.32
(5 pages)
17 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 3,046.6500
(5 pages)
28 May 2015Appointment of Mr Andrew Peter Dunn as a director on 29 April 2015 (2 pages)
28 May 2015Termination of appointment of Allan John Rowley as a director on 28 April 2015 (1 page)
28 May 2015Termination of appointment of David John Leftley as a director on 29 April 2015 (1 page)
28 May 2015Termination of appointment of David John Leftley as a director on 29 April 2015 (1 page)
28 May 2015Termination of appointment of Allan John Rowley as a director on 28 April 2015 (1 page)
28 May 2015Appointment of Mr Andrew Peter Dunn as a director on 29 April 2015 (2 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
26 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 1,714.78
(5 pages)
26 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 1,714.78
(5 pages)
23 January 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 2,422.12
(5 pages)
23 January 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 2,422.12
(5 pages)
21 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,509.6132
(13 pages)
21 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,509.6132
(13 pages)
14 October 2014Appointment of Mr Simon Illiff Mansfield as a director on 4 September 2014 (2 pages)
14 October 2014Appointment of Mr Simon Illiff Mansfield as a director on 4 September 2014 (2 pages)
14 October 2014Appointment of Mr Simon Illiff Mansfield as a director on 4 September 2014 (2 pages)
13 October 2014Appointment of Mr David Edward, Christian Mott as a director on 8 August 2014 (2 pages)
13 October 2014Appointment of Mr David Edward, Christian Mott as a director on 8 August 2014 (2 pages)
13 October 2014Appointment of Mr David Edward, Christian Mott as a director on 8 August 2014 (2 pages)
10 October 2014Termination of appointment of Colin Brendan Watts as a director on 8 August 2014 (1 page)
10 October 2014Termination of appointment of Colin Brendan Watts as a director on 8 August 2014 (1 page)
10 October 2014Termination of appointment of Colin Brendan Watts as a director on 8 August 2014 (1 page)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 July 2014Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ on 11 July 2014 (1 page)
4 June 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 2,259.95
(5 pages)
4 June 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 2,259.95
(5 pages)
2 May 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 1,875.0500
(5 pages)
2 May 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 1,875.0500
(5 pages)
2 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2,244.5600
(5 pages)
2 May 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,827.7300
(4 pages)
2 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2,244.5600
(5 pages)
2 May 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,827.7300
(4 pages)
7 March 2014Second filing of SH01 previously delivered to Companies House (6 pages)
7 March 2014Second filing of SH01 previously delivered to Companies House (6 pages)
18 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,667.4600
  • ANNOTATION A second filed SH01 was registered on 7TH March 2014
(5 pages)
18 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,667.4600
  • ANNOTATION A second filed SH01 was registered on 7TH March 2014
(5 pages)
18 February 2014Sub-division of shares on 14 February 2014 (5 pages)
18 February 2014Sub-division of shares on 14 February 2014 (5 pages)
12 February 2014Satisfaction of charge 1 in full (4 pages)
12 February 2014Satisfaction of charge 1 in full (4 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (8 pages)
20 January 2014Secretary's details changed for Mrs Lois Melanie Nash on 20 December 2013 (1 page)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (8 pages)
20 January 2014Director's details changed for Mr Curtis Gregory Nash on 20 December 2013 (2 pages)
20 January 2014Director's details changed for Mr Curtis Gregory Nash on 20 December 2013 (2 pages)
20 January 2014Secretary's details changed for Mrs Lois Melanie Nash on 20 December 2013 (1 page)
6 December 2013Appointment of Mr Allan John Rowley as a director (2 pages)
6 December 2013Appointment of Mr Allan John Rowley as a director (2 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 June 2013Company name changed compliant phones LTD\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-31
(2 pages)
6 June 2013Change of name notice (2 pages)
6 June 2013Change of name notice (2 pages)
6 June 2013Company name changed compliant phones LTD\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-31
(2 pages)
24 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-16
(1 page)
24 May 2013Change of name notice (2 pages)
24 May 2013Change of name notice (2 pages)
24 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-16
(1 page)
11 February 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,667.46
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,667.46
(3 pages)
5 February 2013Director's details changed for Mr Curtis Gregory Nash on 4 February 2013 (2 pages)
5 February 2013Secretary's details changed for Mrs Lois Melanie Nash on 4 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Curtis Gregory Nash on 4 February 2013 (2 pages)
5 February 2013Secretary's details changed for Mrs Lois Melanie Nash on 4 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Curtis Gregory Nash on 4 February 2013 (2 pages)
5 February 2013Secretary's details changed for Mrs Lois Melanie Nash on 4 February 2013 (2 pages)
22 January 2013Statement of capital following an allotment of shares on 12 November 2012
  • GBP 1,593.2
(3 pages)
22 January 2013Statement of capital following an allotment of shares on 12 November 2012
  • GBP 1,593.2
(3 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
19 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 July 2012Appointment of Mrs Lois Melanie Nash as a secretary (2 pages)
24 July 2012Appointment of Mrs Lois Melanie Nash as a secretary (2 pages)
24 July 2012Termination of appointment of Mark Tracey as a secretary (1 page)
24 July 2012Termination of appointment of Mark Tracey as a secretary (1 page)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 March 2012Termination of appointment of Lois Nash as a secretary (1 page)
20 March 2012Termination of appointment of Lois Nash as a secretary (1 page)
19 March 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 151,820
(4 pages)
19 March 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 151,820
(4 pages)
12 March 2012Termination of appointment of Lois Nash as a secretary (1 page)
12 March 2012Appointment of Mark Arthur Tracey as a secretary (1 page)
12 March 2012Termination of appointment of Lois Nash as a secretary (1 page)
12 March 2012Appointment of Mark Arthur Tracey as a secretary (1 page)
7 March 2012Termination of appointment of Simon Nash as a director (1 page)
7 March 2012Termination of appointment of Perminder Dale as a director (1 page)
7 March 2012Termination of appointment of Perminder Dale as a director (1 page)
7 March 2012Termination of appointment of Simon Nash as a director (1 page)
24 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (9 pages)
24 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (9 pages)
18 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 1,358.75
(4 pages)
18 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 1,358.75
(4 pages)
26 July 2011Appointment of Mr Perminder Singh Dale as a director (2 pages)
26 July 2011Appointment of Mr Simon Robert Nash as a director (2 pages)
26 July 2011Appointment of Mr Simon Robert Nash as a director (2 pages)
26 July 2011Appointment of Mr David John Leftley as a director (2 pages)
26 July 2011Appointment of Mr Perminder Singh Dale as a director (2 pages)
26 July 2011Appointment of Mr Colin Brendan Watts as a director (2 pages)
26 July 2011Appointment of Mr David John Leftley as a director (2 pages)
26 July 2011Appointment of Mr Colin Brendan Watts as a director (2 pages)
8 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 1,338.81
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 1,338.81
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 1,338.81
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,309.37
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,309.37
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,309.37
(4 pages)
21 March 2011Termination of appointment of William Vine as a director (1 page)
21 March 2011Termination of appointment of Stephen Thurston as a director (1 page)
21 March 2011Termination of appointment of William Vine as a director (1 page)
21 March 2011Termination of appointment of Stephen Thurston as a director (1 page)
18 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 1,242.71
(4 pages)
18 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 1,242.71
(4 pages)
18 March 2011Sub-division of shares on 14 March 2011 (5 pages)
18 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 11/03/2011
(29 pages)
18 March 2011Sub-division of shares on 14 March 2011 (5 pages)
18 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 11/03/2011
(29 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 January 2010Director's details changed for Mr Stephen Thurston on 23 December 2009 (2 pages)
7 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Curtis Gregory Nash on 23 December 2009 (2 pages)
7 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Curtis Gregory Nash on 23 December 2009 (2 pages)
7 January 2010Director's details changed for William Stockman Vine on 23 December 2009 (2 pages)
7 January 2010Director's details changed for William Stockman Vine on 23 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Stephen Thurston on 23 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 April 2009Return made up to 23/12/08; full list of members (4 pages)
16 April 2009Return made up to 23/12/08; full list of members (4 pages)
6 April 2009Director appointed stephen thurston (2 pages)
6 April 2009Director appointed stephen thurston (2 pages)
6 May 2008Ad 01/05/08\gbp si 791@1=791\gbp ic 100/891\ (2 pages)
6 May 2008Director appointed curtis gregory nash (2 pages)
6 May 2008Director appointed curtis gregory nash (2 pages)
6 May 2008Ad 01/05/08\gbp si 791@1=791\gbp ic 100/891\ (2 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 January 2008Return made up to 23/12/07; full list of members (2 pages)
15 January 2008Return made up to 23/12/07; full list of members (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned;director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007Registered office changed on 25/09/07 from: the millhouse, windmill lane bursledon southampton hampshire SO31 8BG (1 page)
25 September 2007Registered office changed on 25/09/07 from: the millhouse, windmill lane bursledon southampton hampshire SO31 8BG (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007Secretary resigned;director resigned (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (2 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 February 2007Company name changed bluesky telecommunications LTD\certificate issued on 19/02/07 (3 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 February 2007Company name changed bluesky telecommunications LTD\certificate issued on 19/02/07 (3 pages)
23 January 2007Return made up to 23/12/06; full list of members (7 pages)
23 January 2007Return made up to 23/12/06; full list of members (7 pages)
5 December 2006Company name changed auto messenger LIMITED\certificate issued on 05/12/06 (3 pages)
5 December 2006Company name changed auto messenger LIMITED\certificate issued on 05/12/06 (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 January 2006Return made up to 23/12/05; full list of members (7 pages)
9 January 2006Return made up to 23/12/05; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 February 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 February 2005Application for reregistration from PLC to private (1 page)
1 February 2005Certificate of re-registration from Public Limited Company to Private (1 page)
1 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2005Certificate of re-registration from Public Limited Company to Private (1 page)
1 February 2005Re-registration of Memorandum and Articles (13 pages)
1 February 2005Application for reregistration from PLC to private (1 page)
1 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2005Re-registration of Memorandum and Articles (13 pages)
25 January 2005Return made up to 23/12/04; full list of members (7 pages)
25 January 2005Return made up to 23/12/04; full list of members (7 pages)
13 October 2004Full accounts made up to 31 December 2003 (10 pages)
13 October 2004Full accounts made up to 31 December 2003 (10 pages)
23 January 2004Return made up to 23/12/03; full list of members (7 pages)
23 January 2004Return made up to 23/12/03; full list of members (7 pages)
28 August 2003Company name changed warlan PLC\certificate issued on 28/08/03 (2 pages)
28 August 2003Company name changed warlan PLC\certificate issued on 28/08/03 (2 pages)
24 December 2002New director appointed (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New secretary appointed (1 page)
24 December 2002New secretary appointed (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New director appointed (1 page)
24 December 2002New director appointed (1 page)
23 December 2002Incorporation (16 pages)
23 December 2002Incorporation (16 pages)