19-25 Birchin Lane
London
EC3V 9DU
Director Name | Mr Michael David Cagle |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 January 2023(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU |
Director Name | Mrs Lois Melanie Nash |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Millhouse Windmill Lane, Bursledon Southampton Hampshire SO31 8BG |
Secretary Name | Mr Curtis Gregory Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Windmill Lane Burseldon Hampshire SO31 8BG |
Director Name | William Stockman Vine |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 15 March 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Brownhill Road Eastleigh Hampshire SO53 2FJ |
Secretary Name | Mrs Lois Melanie Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(4 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 05 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Millhouse Windmill Lane, Bursledon Southampton Hampshire SO31 8BG |
Director Name | Mr Curtis Gregory Nash |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 December 2015) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 89 Leigh Road Eastleigh Hampshire SO50 9DQ |
Director Name | Mr Stephen Thurston |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Admiral House 20 Manor Road Teddington Middlesex TW11 8BF |
Director Name | Mr Perminder Singh Dale |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 December 2011) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 89 Leigh Road Eastleigh Hampshire SO50 9DQ |
Director Name | Mr Colin Brendan Watts |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2011(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 August 2014) |
Role | Venture Capital Finance |
Country of Residence | England |
Correspondence Address | Matrix House Basing View Basingstoke Hampshire RG21 4FF |
Director Name | Mr David John Leftley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 2015) |
Role | Corporate |
Country of Residence | England |
Correspondence Address | Matrix House Basing View Basingstoke Hampshire RG21 4FF |
Director Name | Mr Simon Nash |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 November 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Leigh Road Eastleigh Hampshire SO50 9DQ |
Secretary Name | Mark Arthur Tracey |
---|---|
Status | Resigned |
Appointed | 05 March 2012(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 June 2012) |
Role | Company Director |
Correspondence Address | 89 Leigh Road Eastleigh Hampshire SO50 9DQ |
Secretary Name | Mrs Lois Melanie Nash |
---|---|
Status | Resigned |
Appointed | 11 June 2012(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 2015) |
Role | Company Director |
Correspondence Address | 89 Leigh Road Eastleigh Hampshire SO50 9DQ |
Director Name | Mr Allan John Rowley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Leigh Road Eastleigh Hampshire SO50 9DQ |
Director Name | Mr David Edward Christian Mott |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(11 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 August 2017) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | 201 Cumnor Hill Oxford Oxfordshire OX2 9PJ |
Director Name | Mr Simon Illiff Mansfield |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House Basing View Basingstoke Hampshire RG21 4FF |
Director Name | Mr Andrew Peter Dunn |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rose Walk Reading Berkshire RG1 6QB |
Director Name | Mr Mark William Prater |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House Basing View Basingstoke Hampshire RG21 4FF |
Director Name | Mr Stewart George Holness |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House Basing View Basingstoke Hampshire RG21 4FF |
Secretary Name | Mr Mark Prater |
---|---|
Status | Resigned |
Appointed | 14 October 2015(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2017) |
Role | Company Director |
Correspondence Address | Matrix House Basing View Basingstoke Hampshire RG21 4FF |
Director Name | Mr Parker John Baldwin |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 2018(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 33 Queen Street London EC4R 1AP |
Director Name | Mr Hasan Askari |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 May 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP |
Director Name | Mr Brian Thomas Cramer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2019(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | compliantphones.com |
---|
Registered Address | Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 7.62% - |
---|---|
1.5m at £0.0001 | Nominee Of Jim O'neill 6.13% Ordinary A |
900k at £0.0001 | Business Systems Uk LTD 3.59% Ordinary |
795.3k at £0.0001 | Nominee Of Oxford Gateway Funds 3.17% Ordinary A |
5.4m at £0.0001 | Curtis Gregory Nash 21.40% Ordinary |
5.1m at £0.0001 | Nominee Of Oxford Gateway Eis Portfolio 20.26% Ordinary A |
718k at £0.0001 | Nominee Of Simon Mansfield 2.86% Ordinary A |
3.1m at £0.0001 | Vodafone Ventures LTD 12.52% Ordinary A |
2.6m at £0.0001 | William Stockman Vine 10.52% Ordinary |
473.2k at £0.0001 | Quantum Partners (Investments) Limited 1.89% Ordinary |
357.3k at £0.0001 | Nominee Of Oxford Gateway Iht Portfolio 1.42% Ordinary A |
333.3k at £0.0001 | Nominee Of Matthias Hieber 1.33% Ordinary A |
307.7k at £0.0001 | Nominee Of Jan Petzel 1.23% Ordinary A |
246.7k at £0.0001 | Nominee Of Richard Carss 0.98% Ordinary A |
235.3k at £0.0001 | Nominee Of Simon Prior-palmer 0.94% Ordinary A |
226.5k at £0.0001 | Nominee Of Oxford Gateway Approved Eis910 0.90% Ordinary A |
192.3k at £0.0001 | Nominee Of Martin Hintze 0.77% Ordinary A |
187.7k at £0.0001 | Nominee Of Tim De Vere Green 0.75% Ordinary A |
170.9k at £0.0001 | Nominee Of Oxford Gateway Eis 0.68% Ordinary A |
145.2k at £0.0001 | Nominee Of Oxford Gateway Approved Eis 11/12 0.58% Ordinary A |
120k at £0.0001 | Andrew Doble 0.48% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,968,115 |
Cash | £1,119,603 |
Current Liabilities | £12,787 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (9 months, 1 week from now) |
27 May 2022 | Delivered on: 31 May 2022 Persons entitled: Owl Rock Capital Corporation (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
19 January 2017 | Delivered 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 2012 | Delivered 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 |
31 December 2020 | Confirmation statement made on 23 December 2020 with updates (5 pages) |
---|---|
28 December 2020 | Register(s) moved to registered office address New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP (1 page) |
20 October 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
11 June 2020 | Registered 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 2019 | Confirmation statement made on 23 December 2019 with updates (5 pages) |
27 December 2019 | Register inspection address has been changed to 4th Floor New Penderel House 283-288 High Holborn London WC1V 7HP (1 page) |
27 December 2019 | Register(s) moved to registered office address 33 Queen Street London EC4R 1AP (1 page) |
27 December 2019 | Register(s) moved to registered inspection location 4th Floor New Penderel House 283-288 High Holborn London WC1V 7HP (1 page) |
24 December 2019 | Cessation of Smarsh Inc as a person with significant control on 24 December 2018 (1 page) |
24 December 2019 | Notification of a person with significant control statement (2 pages) |
22 November 2019 | Termination of appointment of Parker John Baldwin as a director on 12 November 2019 (1 page) |
22 November 2019 | Appointment of Mr Brian Thomas Cramer as a director on 12 November 2019 (2 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
15 January 2019 | Confirmation statement made on 23 December 2018 with updates (5 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
24 August 2018 | Termination of appointment of Andrew Peter Dunn as a director on 13 August 2018 (1 page) |
24 August 2018 | Appointment of Mr Hasan Askari as a director on 13 August 2018 (2 pages) |
24 August 2018 | Appointment of Mr Parker John Baldwin as a director on 13 August 2018 (2 pages) |
1 February 2018 | Registered 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 2018 | Notification of Smarsh Inc as a person with significant control on 15 August 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 23 December 2017 with updates (18 pages) |
5 January 2018 | Withdrawal of a person with significant control statement on 5 January 2018 (2 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
18 August 2017 | Termination of appointment of David Edward, Christian Mott as a director on 15 August 2017 (1 page) |
18 August 2017 | Termination of appointment of David Edward, Christian Mott as a director on 15 August 2017 (1 page) |
18 August 2017 | Termination of appointment of a director (1 page) |
18 August 2017 | Termination of appointment of a director (1 page) |
17 August 2017 | Termination of appointment of Mark Prater as a secretary on 15 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Mark William Prater as a director on 15 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Stewart Holness as a director on 15 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Simon Illiff Mansfield as a director on 15 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Mark Prater as a secretary on 15 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Mark William Prater as a director on 15 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Mark Prater as a secretary on 15 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Stewart Holness as a director on 15 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Mark Prater as a secretary on 15 August 2017 (1 page) |
17 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
17 August 2017 | Termination of appointment of Simon Illiff Mansfield as a director on 15 August 2017 (1 page) |
17 August 2017 | Satisfaction of charge 046235990002 in full (1 page) |
17 August 2017 | Satisfaction of charge 046235990002 in full (1 page) |
17 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
13 February 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
13 February 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
30 January 2017 | Registration of charge 046235990002, created on 19 January 2017 (30 pages) |
30 January 2017 | Registration of charge 046235990002, created on 19 January 2017 (30 pages) |
12 January 2017 | Confirmation statement made on 23 December 2016 with updates (15 pages) |
12 January 2017 | Confirmation statement made on 23 December 2016 with updates (15 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
25 June 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
25 June 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
27 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
14 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
21 December 2015 | Appointment of Mr Mark William Prater as a director on 14 October 2015 (2 pages) |
21 December 2015 | Termination of appointment of Lois Melanie Nash as a secretary on 14 October 2015 (1 page) |
21 December 2015 | Appointment of Mr Stewart Holness as a director on 14 October 2015 (2 pages) |
21 December 2015 | Appointment of Mr Mark Prater as a secretary on 14 October 2015 (2 pages) |
21 December 2015 | Appointment of Mr Mark Prater as a secretary on 14 October 2015 (2 pages) |
21 December 2015 | Appointment of Mr Stewart Holness as a director on 14 October 2015 (2 pages) |
21 December 2015 | Termination of appointment of Lois Melanie Nash as a secretary on 14 October 2015 (1 page) |
21 December 2015 | Appointment of Mr Mark William Prater as a director on 14 October 2015 (2 pages) |
21 December 2015 | Termination of appointment of Curtis Gregory Nash as a director on 17 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Curtis Gregory Nash as a director on 17 December 2015 (1 page) |
6 September 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
6 September 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
17 June 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
28 May 2015 | Appointment of Mr Andrew Peter Dunn as a director on 29 April 2015 (2 pages) |
28 May 2015 | Termination of appointment of Allan John Rowley as a director on 28 April 2015 (1 page) |
28 May 2015 | Termination of appointment of David John Leftley as a director on 29 April 2015 (1 page) |
28 May 2015 | Termination of appointment of David John Leftley as a director on 29 April 2015 (1 page) |
28 May 2015 | Termination of appointment of Allan John Rowley as a director on 28 April 2015 (1 page) |
28 May 2015 | Appointment of Mr Andrew Peter Dunn as a director on 29 April 2015 (2 pages) |
26 April 2015 | Resolutions
|
26 April 2015 | Resolutions
|
26 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
26 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
23 January 2015 | Statement of capital following an allotment of shares on 20 November 2014
|
23 January 2015 | Statement of capital following an allotment of shares on 20 November 2014
|
21 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
14 October 2014 | Appointment of Mr Simon Illiff Mansfield as a director on 4 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Simon Illiff Mansfield as a director on 4 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Simon Illiff Mansfield as a director on 4 September 2014 (2 pages) |
13 October 2014 | Appointment of Mr David Edward, Christian Mott as a director on 8 August 2014 (2 pages) |
13 October 2014 | Appointment of Mr David Edward, Christian Mott as a director on 8 August 2014 (2 pages) |
13 October 2014 | Appointment of Mr David Edward, Christian Mott as a director on 8 August 2014 (2 pages) |
10 October 2014 | Termination of appointment of Colin Brendan Watts as a director on 8 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Colin Brendan Watts as a director on 8 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Colin Brendan Watts as a director on 8 August 2014 (1 page) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 July 2014 | Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ on 11 July 2014 (1 page) |
4 June 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
7 March 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
7 March 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
18 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
18 February 2014 | Sub-division of shares on 14 February 2014 (5 pages) |
18 February 2014 | Sub-division of shares on 14 February 2014 (5 pages) |
12 February 2014 | Satisfaction of charge 1 in full (4 pages) |
12 February 2014 | Satisfaction of charge 1 in full (4 pages) |
20 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (8 pages) |
20 January 2014 | Secretary's details changed for Mrs Lois Melanie Nash on 20 December 2013 (1 page) |
20 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (8 pages) |
20 January 2014 | Director's details changed for Mr Curtis Gregory Nash on 20 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Curtis Gregory Nash on 20 December 2013 (2 pages) |
20 January 2014 | Secretary's details changed for Mrs Lois Melanie Nash on 20 December 2013 (1 page) |
6 December 2013 | Appointment of Mr Allan John Rowley as a director (2 pages) |
6 December 2013 | Appointment of Mr Allan John Rowley as a director (2 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 June 2013 | Company name changed compliant phones LTD\certificate issued on 06/06/13
|
6 June 2013 | Change of name notice (2 pages) |
6 June 2013 | Change of name notice (2 pages) |
6 June 2013 | Company name changed compliant phones LTD\certificate issued on 06/06/13
|
24 May 2013 | Resolutions
|
24 May 2013 | Change of name notice (2 pages) |
24 May 2013 | Change of name notice (2 pages) |
24 May 2013 | Resolutions
|
11 February 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
11 February 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
5 February 2013 | Director's details changed for Mr Curtis Gregory Nash on 4 February 2013 (2 pages) |
5 February 2013 | Secretary's details changed for Mrs Lois Melanie Nash on 4 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Curtis Gregory Nash on 4 February 2013 (2 pages) |
5 February 2013 | Secretary's details changed for Mrs Lois Melanie Nash on 4 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Curtis Gregory Nash on 4 February 2013 (2 pages) |
5 February 2013 | Secretary's details changed for Mrs Lois Melanie Nash on 4 February 2013 (2 pages) |
22 January 2013 | Statement of capital following an allotment of shares on 12 November 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 12 November 2012
|
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Resolutions
|
19 November 2012 | Resolutions
|
11 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 July 2012 | Appointment of Mrs Lois Melanie Nash as a secretary (2 pages) |
24 July 2012 | Appointment of Mrs Lois Melanie Nash as a secretary (2 pages) |
24 July 2012 | Termination of appointment of Mark Tracey as a secretary (1 page) |
24 July 2012 | Termination of appointment of Mark Tracey as a secretary (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 March 2012 | Termination of appointment of Lois Nash as a secretary (1 page) |
20 March 2012 | Termination of appointment of Lois Nash as a secretary (1 page) |
19 March 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
19 March 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
12 March 2012 | Termination of appointment of Lois Nash as a secretary (1 page) |
12 March 2012 | Appointment of Mark Arthur Tracey as a secretary (1 page) |
12 March 2012 | Termination of appointment of Lois Nash as a secretary (1 page) |
12 March 2012 | Appointment of Mark Arthur Tracey as a secretary (1 page) |
7 March 2012 | Termination of appointment of Simon Nash as a director (1 page) |
7 March 2012 | Termination of appointment of Perminder Dale as a director (1 page) |
7 March 2012 | Termination of appointment of Perminder Dale as a director (1 page) |
7 March 2012 | Termination of appointment of Simon Nash as a director (1 page) |
24 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (9 pages) |
24 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (9 pages) |
18 August 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
18 August 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
26 July 2011 | Appointment of Mr Perminder Singh Dale as a director (2 pages) |
26 July 2011 | Appointment of Mr Simon Robert Nash as a director (2 pages) |
26 July 2011 | Appointment of Mr Simon Robert Nash as a director (2 pages) |
26 July 2011 | Appointment of Mr David John Leftley as a director (2 pages) |
26 July 2011 | Appointment of Mr Perminder Singh Dale as a director (2 pages) |
26 July 2011 | Appointment of Mr Colin Brendan Watts as a director (2 pages) |
26 July 2011 | Appointment of Mr David John Leftley as a director (2 pages) |
26 July 2011 | Appointment of Mr Colin Brendan Watts as a director (2 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
21 March 2011 | Termination of appointment of William Vine as a director (1 page) |
21 March 2011 | Termination of appointment of Stephen Thurston as a director (1 page) |
21 March 2011 | Termination of appointment of William Vine as a director (1 page) |
21 March 2011 | Termination of appointment of Stephen Thurston as a director (1 page) |
18 March 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
18 March 2011 | Sub-division of shares on 14 March 2011 (5 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Sub-division of shares on 14 March 2011 (5 pages) |
18 March 2011 | Resolutions
|
24 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 January 2010 | Director's details changed for Mr Stephen Thurston on 23 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Curtis Gregory Nash on 23 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Curtis Gregory Nash on 23 December 2009 (2 pages) |
7 January 2010 | Director's details changed for William Stockman Vine on 23 December 2009 (2 pages) |
7 January 2010 | Director's details changed for William Stockman Vine on 23 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Stephen Thurston on 23 December 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 April 2009 | Return made up to 23/12/08; full list of members (4 pages) |
16 April 2009 | Return made up to 23/12/08; full list of members (4 pages) |
6 April 2009 | Director appointed stephen thurston (2 pages) |
6 April 2009 | Director appointed stephen thurston (2 pages) |
6 May 2008 | Ad 01/05/08\gbp si 791@1=791\gbp ic 100/891\ (2 pages) |
6 May 2008 | Director appointed curtis gregory nash (2 pages) |
6 May 2008 | Director appointed curtis gregory nash (2 pages) |
6 May 2008 | Ad 01/05/08\gbp si 791@1=791\gbp ic 100/891\ (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Secretary resigned;director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: the millhouse, windmill lane bursledon southampton hampshire SO31 8BG (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: the millhouse, windmill lane bursledon southampton hampshire SO31 8BG (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Secretary resigned;director resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 February 2007 | Company name changed bluesky telecommunications LTD\certificate issued on 19/02/07 (3 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 February 2007 | Company name changed bluesky telecommunications LTD\certificate issued on 19/02/07 (3 pages) |
23 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
5 December 2006 | Company name changed auto messenger LIMITED\certificate issued on 05/12/06 (3 pages) |
5 December 2006 | Company name changed auto messenger LIMITED\certificate issued on 05/12/06 (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 February 2005 | Resolutions
|
1 February 2005 | Application for reregistration from PLC to private (1 page) |
1 February 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 February 2005 | Resolutions
|
1 February 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 February 2005 | Re-registration of Memorandum and Articles (13 pages) |
1 February 2005 | Application for reregistration from PLC to private (1 page) |
1 February 2005 | Resolutions
|
1 February 2005 | Re-registration of Memorandum and Articles (13 pages) |
25 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
28 August 2003 | Company name changed warlan PLC\certificate issued on 28/08/03 (2 pages) |
28 August 2003 | Company name changed warlan PLC\certificate issued on 28/08/03 (2 pages) |
24 December 2002 | New director appointed (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New director appointed (1 page) |
24 December 2002 | New director appointed (1 page) |
23 December 2002 | Incorporation (16 pages) |
23 December 2002 | Incorporation (16 pages) |