Company NameForensic Futures Limited
DirectorVictoria Naomi Carkeet-James Wood
Company StatusActive
Company Number04638203
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Previous NameForensic Access Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Victoria Naomi Carkeet-James Wood
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(20 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameDr Angela Mary Cecilia Gallop
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 15 March 2006)
RoleScientist
Country of ResidenceEngland
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameColin Robert Spooner
NationalityBritish
StatusResigned
Appointed24 February 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 09 May 2007)
RolePractise Manager & Company Dir
Correspondence AddressRos Jen
Stoney Lane Ashmore Green
Newbury
Berkshire
RG18 9HE
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 March 2003(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 12 March 2003)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameMr Louis Letourneau
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 December 2010)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch End
Wytham Abbey
Oxfordshire
OX2 8QE
Director NameRoger Robson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(4 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 February 2018)
RoleForensic Scientist
Country of ResidenceEngland
Correspondence Address6 Westminster Court
Barcote Park Buckland
Faringdon
Oxfordshire
SN7 8PP
Director NameApril Jane Robson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2010)
RoleForensic Scientist
Correspondence Address6 Westminster Court
Barute Park
Faringdon
Oxfordshire
SN7 8PP
Secretary NameMr Louis Letourneau
NationalityBritish
StatusResigned
Appointed11 April 2007(4 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2014)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch End
Wytham Abbey
Oxfordshire
OX2 8QE
Director NameMs Wendy Nathan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlbury House
Berry Lane East Hanney
Wantage
Oxfordshire
OX12 0JB
Director NameMr David Stewart King
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(7 years after company formation)
Appointment Duration4 years (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch End Wytham Abbey
Wytham
Oxfordshire
OX2 8QE
Director NameProf Angela Mary Cecilia Gallop
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(11 years after company formation)
Appointment Duration8 years, 1 month (resigned 25 February 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Director NameMr Christopher Adam Gregg
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(11 years after company formation)
Appointment Duration8 years, 1 month (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Director NameMr Edward Nutter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2021(18 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Director NameMr Jonathan Darcy Blything Blows
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2021(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Secretary NameMr Edward Nutter
StatusResigned
Appointed25 February 2022(19 years, 1 month after company formation)
Appointment Duration3 months (resigned 31 May 2022)
RoleCompany Director
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Director NameMs Emma May Salthouse
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2023(20 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Director NameMr Ian Pigden-Bennett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2023(20 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 November 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameOpus Accounting Limited (Corporation)
StatusResigned
Appointed01 February 2014(11 years after company formation)
Appointment Duration8 years (resigned 25 February 2022)
Correspondence AddressPound Court Pound Street
Newbury
RG14 6AA

Contact

Websiteforensic-access.co.uk
Telephone01235 438290
Telephone regionAbingdon

Location

Registered Address63-65 Petty France
Ground Floor
London
SW1H 9EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100k at £1Roger Robson
28.58%
Non Cumulative Preference
99.6k at £1Angela Gallop
28.48%
Non Cumulative Preference
84.8k at £1Jonathan Knowles
24.23%
Non Cumulative Preference
7.5k at £1David King
2.13%
Non Cumulative Preference
58k at £1Stockdale Discretionary Trust
16.58%
Non Cumulative Preference
50.1k at £0.0001Forensic Axis LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£361,668
Cash£86,699
Current Liabilities£320,133

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

17 October 2012Delivered on: 23 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 June 2003Delivered on: 1 July 2003
Satisfied on: 29 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 October 2023Audit exemption subsidiary accounts made up to 31 March 2022 (10 pages)
25 September 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
25 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (42 pages)
25 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
4 September 2023Termination of appointment of Emma May Salthouse as a director on 30 August 2023 (1 page)
31 May 2023Termination of appointment of Jonathan Darcy Blything Blows as a director on 6 April 2023 (1 page)
18 May 2023Director's details changed for Mr Ian Pidgen-Bennett on 4 April 2023 (2 pages)
16 May 2023Appointment of Emma May Salthouse as a director on 4 April 2023 (2 pages)
16 May 2023Appointment of Mr Ian Pidgen-Bennett as a director on 4 April 2023 (2 pages)
4 May 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
4 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (43 pages)
4 July 2022Audit exemption subsidiary accounts made up to 31 March 2021 (8 pages)
4 July 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
4 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
1 July 2022Termination of appointment of Edward Nutter as a secretary on 31 May 2022 (1 page)
1 July 2022Termination of appointment of Edward Nutter as a director on 31 May 2022 (1 page)
16 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
28 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
25 February 2022Termination of appointment of Christopher Adam Gregg as a director on 25 February 2022 (1 page)
25 February 2022Termination of appointment of Opus Accounting Limited as a secretary on 25 February 2022 (1 page)
25 February 2022Appointment of Mr Edward Nutter as a secretary on 25 February 2022 (2 pages)
25 February 2022Termination of appointment of Angela Mary Cecilia Gallop as a director on 25 February 2022 (1 page)
24 December 2021Appointment of Mr Jonathan Darcy Blything Blows as a director on 24 December 2021 (2 pages)
24 December 2021Appointment of Mr Ed Nutter as a director on 24 December 2021 (2 pages)
1 June 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
13 May 2021Change of details for Forensic Axis Limited as a person with significant control on 12 March 2021 (2 pages)
12 March 2021Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to 63-65 Petty France Ground Floor London SW1H 9EU on 12 March 2021 (1 page)
10 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 September 2020Change of details for Forensic Axis Limited as a person with significant control on 1 September 2020 (2 pages)
25 August 2020Second filing of Confirmation Statement dated 6 March 2019 (5 pages)
22 July 2020Change of details for Forensic Axis Limited as a person with significant control on 21 July 2020 (2 pages)
9 June 2020Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 9 June 2020 (1 page)
24 March 2020Confirmation statement made on 6 March 2020 with updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 March 201906/03/19 Statement of Capital gbp 349861.0120
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 25.08.2020.
(6 pages)
16 January 2019Current accounting period shortened from 14 April 2019 to 31 March 2019 (1 page)
4 December 2018Previous accounting period extended from 31 March 2018 to 14 April 2018 (1 page)
4 December 2018Total exemption full accounts made up to 14 April 2018 (13 pages)
28 June 2018Secretary's details changed for Opus Accounting Limited on 28 June 2018 (1 page)
28 June 2018Registered office address changed from 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Pound Court Pound Street Newbury Berkshire RG14 6AA on 28 June 2018 (1 page)
28 June 2018Change of details for Forensic Axis Limited as a person with significant control on 28 June 2018 (2 pages)
20 June 2018Satisfaction of charge 2 in full (4 pages)
19 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-13
(3 pages)
19 April 2018Change of name notice (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
12 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
7 February 2018Cessation of Roger Robson as a person with significant control on 6 February 2018 (1 page)
7 February 2018Termination of appointment of Roger Robson as a director on 6 February 2018 (1 page)
7 February 2018Notification of Forensic Axis Limited as a person with significant control on 7 February 2018 (2 pages)
7 February 2018Registered office address changed from Unit 6 Lockinge Stables East Lockinge Oxfordshire OX12 8QH to 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 7 February 2018 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 349,861.012
(7 pages)
22 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 349,861.012
(7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 349,861.012
(7 pages)
12 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 349,861.012
(7 pages)
12 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 349,861.012
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 349,861.012
(7 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 349,861.012
(7 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 349,861.012
(7 pages)
21 February 2014Register(s) moved to registered inspection location (1 page)
21 February 2014Register inspection address has been changed (1 page)
21 February 2014Register inspection address has been changed (1 page)
21 February 2014Register(s) moved to registered inspection location (1 page)
20 February 2014Appointment of Dr Angela Mary Cecilia Gallop as a director (2 pages)
20 February 2014Appointment of Dr Angela Mary Cecilia Gallop as a director (2 pages)
19 February 2014Appointment of Mr Christopher Adam Gregg as a director (2 pages)
19 February 2014Appointment of Mr Christopher Adam Gregg as a director (2 pages)
11 February 2014Termination of appointment of David King as a director (1 page)
11 February 2014Termination of appointment of Louis Letourneau as a secretary (1 page)
11 February 2014Appointment of Opus Accounting Limited as a secretary (2 pages)
11 February 2014Appointment of Opus Accounting Limited as a secretary (2 pages)
11 February 2014Termination of appointment of Wendy Nathan as a director (1 page)
11 February 2014Termination of appointment of David King as a director (1 page)
11 February 2014Termination of appointment of Wendy Nathan as a director (1 page)
11 February 2014Termination of appointment of Louis Letourneau as a secretary (1 page)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
21 November 2012Statement of capital on 5 November 2012
  • GBP 349,861.012
(5 pages)
21 November 2012Statement of capital on 5 November 2012
  • GBP 349,861.012
(5 pages)
21 November 2012Statement of capital on 5 November 2012
  • GBP 349,861.012
(5 pages)
1 November 2012Statement of capital on 23 October 2012
  • GBP 406,590.012
(5 pages)
1 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase nom cap 23/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase nom cap 23/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 November 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 414,132.012
(4 pages)
1 November 2012Statement of capital on 23 October 2012
  • GBP 406,590.012
(5 pages)
1 November 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 414,132.012
(4 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Statement of capital on 28 March 2011
  • GBP 329,363.631
(5 pages)
20 June 2011Statement of capital on 28 March 2011
  • GBP 329,363.631
(5 pages)
10 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
10 February 2011Director's details changed for Wendy Nathan on 16 January 2010 (2 pages)
10 February 2011Director's details changed for Wendy Nathan on 16 January 2010 (2 pages)
10 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
10 January 2011Termination of appointment of Louis Letourneau as a director (2 pages)
10 January 2011Termination of appointment of Louis Letourneau as a director (2 pages)
18 October 2010Termination of appointment of April Robson as a director (2 pages)
18 October 2010Termination of appointment of April Robson as a director (2 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Statement of capital on 26 March 2010
  • GBP 330,833.6310
(5 pages)
4 August 2010Statement of capital on 26 March 2010
  • GBP 330,833.6310
(5 pages)
14 April 2010Registered office address changed from 22 Melton Street London NW1 2BW on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from 22 Melton Street London NW1 2BW on 14 April 2010 (2 pages)
1 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (9 pages)
1 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (9 pages)
26 February 2010Appointment of David Stewart King as a director (2 pages)
26 February 2010Appointment of David Stewart King as a director (2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 April 2009Return made up to 15/01/09; full list of members (9 pages)
2 April 2009Return made up to 15/01/09; full list of members (9 pages)
31 March 2009Ad 01/11/08\gbp si [email protected]=0.908\gbp ic 339372.72/339373.628\ (2 pages)
31 March 2009Ad 01/11/08\gbp si [email protected]=0.908\gbp ic 339372.72/339373.628\ (2 pages)
18 March 2009Ad 01/11/08-01/11/08\gbp si 141350@1=141350\gbp ic 198022.72/339372.72\ (2 pages)
18 March 2009Ad 01/11/08-01/11/08\gbp si 141350@1=141350\gbp ic 198022.72/339372.72\ (2 pages)
18 December 2008S-div (1 page)
18 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ All issued and authorised ord shares subdivided 30/09/2008
(1 page)
18 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ All issued and authorised ord shares subdivided 30/09/2008
(1 page)
18 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2008Nc inc already adjusted 30/09/08 (1 page)
18 December 2008Nc inc already adjusted 30/09/08 (1 page)
18 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2008Nc inc already adjusted 30/09/08 (1 page)
18 December 2008S-div (1 page)
18 December 2008Nc inc already adjusted 30/09/08 (1 page)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 February 2008Return made up to 15/01/08; full list of members (7 pages)
26 February 2008Return made up to 15/01/08; full list of members (7 pages)
19 February 2008Ad 06/06/07-06/06/07 £ si [email protected]=15010 £ ic 183012/198022 (1 page)
19 February 2008Ad 06/06/07-06/06/07 £ si [email protected] £ ic 183012/183012 (1 page)
19 February 2008Ad 06/06/07-06/06/07 £ si [email protected]=15010 £ ic 183012/198022 (1 page)
19 February 2008Ad 06/06/07-06/06/07 £ si [email protected] £ ic 183012/183012 (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007S-div 11/04/07 (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007S-div 11/04/07 (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Ad 11/04/07--------- £ si [email protected]=1 £ ic 183011/183012 (2 pages)
25 May 2007Ad 11/04/07--------- £ si 183010@1=183010 £ ic 1/183011 (2 pages)
25 May 2007Ad 11/04/07--------- £ si 183010@1=183010 £ ic 1/183011 (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Nc inc already adjusted 11/04/07 (1 page)
25 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2007New director appointed (2 pages)
25 May 2007Nc inc already adjusted 11/04/07 (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2007Ad 11/04/07--------- £ si [email protected]=1 £ ic 183011/183012 (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
5 March 2007Return made up to 15/01/07; full list of members (2 pages)
5 March 2007Return made up to 15/01/07; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
6 February 2006Return made up to 15/01/06; full list of members (2 pages)
6 February 2006Return made up to 15/01/06; full list of members (2 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 May 2005Location of register of members (1 page)
31 May 2005Location of register of members (1 page)
6 May 2005Location of register of directors' interests (1 page)
6 May 2005Location of register of directors' interests (1 page)
2 March 2005Registered office changed on 02/03/05 from: 40 northbrook street newbury berkshire RG14 1HU (1 page)
2 March 2005Registered office changed on 02/03/05 from: 40 northbrook street newbury berkshire RG14 1HU (1 page)
4 February 2005Return made up to 15/01/05; full list of members (6 pages)
4 February 2005Return made up to 15/01/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 February 2004Return made up to 15/01/04; full list of members (6 pages)
9 February 2004Return made up to 15/01/04; full list of members (6 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
12 March 2003Company name changed dawnedge LIMITED\certificate issued on 12/03/03 (2 pages)
12 March 2003Company name changed dawnedge LIMITED\certificate issued on 12/03/03 (2 pages)
1 March 2003Registered office changed on 01/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 March 2003Nc inc already adjusted 24/02/03 (1 page)
1 March 2003Registered office changed on 01/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003New secretary appointed (1 page)
1 March 2003New secretary appointed (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003Nc inc already adjusted 24/02/03 (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2003New director appointed (2 pages)
1 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2003Incorporation (16 pages)
15 January 2003Incorporation (16 pages)