Company NameSalesout Ltd
Company StatusDissolved
Company Number04646997
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 2 months ago)
Dissolution Date14 February 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Kenneth Russell Johns
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed03 September 2013(10 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 14 February 2023)
RoleSvp Tax
Country of ResidenceUnited States
Correspondence Address203 North Lasalle Street Suite 1500
Chicago, Il 60601
United States
Director NameMr Daniel Tullin Finke
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(11 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 14 February 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxis 1 Western Road
Bracknell
Berkshire
RG12 1RT
Director NameMr Gavin John Thistlethwaite
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 14 February 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMaxis 1 Western Road
Bracknell
Berkshire
RG12 1RT
Director NameSusan Elizabeth Bennett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed18 September 2020(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 14 February 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address203 North Lasalle Street Suite 1500
Chicago, Il 60601
United States
Director NameMr Luigi Sacchetti
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish,Italian
StatusClosed
Appointed20 April 2022(19 years, 3 months after company formation)
Appointment Duration10 months (closed 14 February 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMaxis 1 Western Road
Bracknell
RG12 1RF
Secretary NameBroughton Secretaries Limited (Corporation)
StatusClosed
Appointed28 January 2019(16 years after company formation)
Appointment Duration4 years (closed 14 February 2023)
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameRichard Krystman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address149 Price George Avenue
London
N14 4TD
Secretary NameMr Robert James Moore
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Montgomery Road
Caversfield
Bicester
Oxfordshire
OX27 8FG
Director NameMr Marcus John Vallance
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(3 months after company formation)
Appointment Duration13 years, 7 months (resigned 18 December 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSilverstone Innovation Centre Technology Park, Sil
Silverstone
Towcester
Northamptonshire
NN12 8GX
Director NameSimon Anthony Krystman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(3 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 December 2011)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence Address96 Pinewood Village
Pinelands
Cape Town
South Africa
Secretary NameMr Marcus John Vallance
NationalityBritish
StatusResigned
Appointed28 April 2003(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 2005)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressPaddock House
Little London
Whitchurch
Buckinghamshire
HP22 4LE
Director NameMr Darryl Wadeson Brunt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(2 years, 8 months after company formation)
Appointment Duration7 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mulberry Court
Drayton
Market Harborough
Leicestershire
LE16 8RG
Secretary NameMr Andrew James Grenville Richardson
NationalityBritish
StatusResigned
Appointed04 October 2005(2 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandhill Farm
Middle Claydon
Buckingham
Buckinghamshire
MK18 2LD
Director NameDavid Gordon Smith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2007)
RoleCompany Director
Correspondence AddressRenwicks House
Chesterfield Close
Stone
Bucks
HP17 8PY
Secretary NamePascale Edith Marie Anne Wood Atkins
NationalityBritish
StatusResigned
Appointed09 June 2006(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 January 2010)
RoleCompany Director
Correspondence AddressHillside 16 East End
Weedon
Aylesbury
Buckinghamshire
HP22 4NJ
Director NameEugene David Clarke
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 2009)
RoleIT Director
Correspondence Address48 Quenby Way
Bromham
Bedford
Bedfordshire
MK43 8QX
Director NameHelen Joanna Barrett
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(4 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 July 2008)
RoleCompany Director
Correspondence AddressFernleigh
Whitchurch Lane, Oving
Aylesbury
Buckinghamshire
HP22 4EU
Director NameMr Derek George Wilson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladwyns
Sheering
Bishops Stortford
Hertfordshire
CM22 7LL
Director NameMr Steven Anthony Collins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(5 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 December 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverstone Innovation Centre Technology Park, Sil
Silverstone
Towcester
Northamptonshire
NN12 8GX
Director NameMr Nicholas Charles Priday
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverstone Innovation Centre Technology Park, Sil
Silverstone
Towcester
Northamptonshire
NN12 8GX
Director NameJennifer Anne Gough
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John Alan Napier
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameRupert Van Hullen
NationalityBritish
StatusResigned
Appointed04 January 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 2011)
RoleCompany Director
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9AY
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed04 October 2011(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2013)
RoleCompany Director
Correspondence AddressSilverstone Innovation Centre Technology Park, Sil
Silverstone
Towcester
Northamptonshire
NN12 8GX
Director NameMr Michael Stephen Duffey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2013(10 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 March 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSilverstone Innovation Centre Technology Park, Sil
Silverstone
Towcester
Northamptonshire
NN12 8GX
Director NameMr John Merritt Albright
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2013(10 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 May 2014)
RoleSvp, Global Legal And Compliance
Country of ResidenceUnited States
Correspondence AddressSilverstone Innovation Centre Technology Park, Sil
Silverstone
Towcester
Northamptonshire
NN12 8GX
Director NameMr Michael Julien Samuels
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2014(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 January 2019)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressSilverstone Innovation Centre Technology Park, Sil
Silverstone
Towcester
Northamptonshire
NN12 8GX
Director NameMr Gregory Leslie John Minns
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverstone Innovation Centre Technology Park, Sil
Silverstone
Towcester
Northamptonshire
NN12 8GX
Director NameSteven Anthony Collins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2016(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverstone Innovation Centre Technology Park, Sil
Silverstone
Towcester
Northamptonshire
NN12 8GX
Director NameMr Bernard Akinwale Akinla
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Information Resources (Uk) Ltd 1 Arlington Squ
Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameMr Brian William Coderre
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2019(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address203 North Lasalle Street Suite 1500
Chicago, Il 60601
United States
Director NameAnna Christina Torres Gomez
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2021(18 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address203 North Lasalle Street Suite 1500
Chicago
Il
60601

Contact

Websitesalesout.co.uk
Email address[email protected]
Telephone01327 856080
Telephone regionDaventry

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£7,308,040
Gross Profit£3,905,298
Net Worth£2,249,975
Cash£1,470,343
Current Liabilities£1,264,302

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 April 2007Delivered on: 11 May 2007
Satisfied on: 15 August 2013
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
17 October 2005Delivered on: 22 October 2005
Satisfied on: 19 September 2007
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

8 February 2021Appointment of Susan Elizabeth Bennett as a director on 18 September 2020 (2 pages)
12 January 2021Full accounts made up to 31 December 2019 (30 pages)
18 December 2020Termination of appointment of Bernard Akinwale Akinla as a director on 8 December 2020 (1 page)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (28 pages)
24 May 2019Director's details changed for Mr Bernard Akinwale Akinla on 22 May 2019 (2 pages)
24 May 2019Director's details changed for Mr Gavin John Thistlethwaite on 22 May 2019 (2 pages)
24 May 2019Director's details changed for Mr. Daniel Tullin Finke on 22 May 2019 (2 pages)
24 May 2019Director's details changed for Mr. Kenneth Russell Johns on 22 May 2019 (2 pages)
29 April 2019Termination of appointment of Steven Anthony Collins as a director on 28 January 2019 (1 page)
29 April 2019Appointment of Mr Brian William Coderre as a director on 25 March 2019 (2 pages)
2 April 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
2 April 2019Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 54 Portland Place London W1B 1DY (1 page)
2 April 2019Director's details changed for Mr Bernard Akinwale Akinla on 21 February 2019 (2 pages)
26 February 2019Director's details changed for Mr Gavin John Thistlethwaite on 21 February 2019 (2 pages)
21 February 2019Appointment of Broughton Secretaries Limited as a secretary on 28 January 2019 (2 pages)
21 February 2019Termination of appointment of Michael Julien Samuels as a director on 28 January 2019 (1 page)
21 February 2019Registered office address changed from Silverstone Innovation Centre Technology Park, Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8GX to 54 Portland Place London W1B 1DY on 21 February 2019 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (28 pages)
31 May 2018Appointment of Mr Bernard Akinwale Akinla as a director on 15 May 2018 (2 pages)
28 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
27 February 2018Withdrawal of a person with significant control statement on 27 February 2018 (2 pages)
12 February 2018Notification of Aztec Information Services Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Appointment of Gavin John Thistlethwaite as a director on 1 October 2017 (2 pages)
23 November 2017Appointment of Gavin John Thistlethwaite as a director on 1 October 2017 (2 pages)
21 November 2017Director's details changed for Mr. Michael Julien Samuels on 4 March 2016 (2 pages)
21 November 2017Director's details changed for Mr. Michael Julien Samuels on 4 March 2016 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
4 April 2017Full accounts made up to 31 December 2015 (21 pages)
4 April 2017Full accounts made up to 31 December 2015 (21 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 January 2017Appointment of Steven Anthony Collins as a director on 18 December 2016 (2 pages)
20 January 2017Appointment of Steven Anthony Collins as a director on 18 December 2016 (2 pages)
6 January 2017Termination of appointment of Marcus John Vallance as a director on 18 December 2016 (1 page)
6 January 2017Termination of appointment of Steven Anthony Collins as a director on 18 December 2016 (1 page)
6 January 2017Termination of appointment of Steven Anthony Collins as a director on 18 December 2016 (1 page)
6 January 2017Termination of appointment of Marcus John Vallance as a director on 18 December 2016 (1 page)
17 March 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
17 March 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(5 pages)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(5 pages)
17 March 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
17 March 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
16 March 2016Termination of appointment of Gregory Leslie John Minns as a director on 31 December 2015 (1 page)
16 March 2016Termination of appointment of Gregory Leslie John Minns as a director on 31 December 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (24 pages)
14 October 2015Full accounts made up to 31 December 2014 (24 pages)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
4 September 2014Full accounts made up to 31 December 2013 (24 pages)
4 September 2014Full accounts made up to 31 December 2013 (24 pages)
2 July 2014Appointment of Mr. Daniel Tullin Finke as a director (2 pages)
2 July 2014Termination of appointment of Jennifer Gough as a director (1 page)
2 July 2014Appointment of Mr. Daniel Tullin Finke as a director (2 pages)
2 July 2014Termination of appointment of Jennifer Gough as a director (1 page)
22 May 2014Appointment of Mr. Gregory Leslie John Minns as a director (2 pages)
22 May 2014Appointment of Mr. Gregory Leslie John Minns as a director (2 pages)
22 May 2014Termination of appointment of John Albright as a director (1 page)
22 May 2014Termination of appointment of John Albright as a director (1 page)
25 March 2014Appointment of Michael Julien Samuels as a director (2 pages)
25 March 2014Appointment of Michael Julien Samuels as a director (2 pages)
24 March 2014Termination of appointment of Michael Duffey as a director (1 page)
24 March 2014Termination of appointment of Michael Duffey as a director (1 page)
13 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(6 pages)
13 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(6 pages)
4 October 2013Director's details changed for Jennifer Anne Gough on 4 September 2013 (2 pages)
4 October 2013Director's details changed for Jennifer Anne Gough on 4 September 2013 (2 pages)
4 October 2013Director's details changed for Marcus John Vallance on 4 September 2013 (2 pages)
4 October 2013Director's details changed for Marcus John Vallance on 4 September 2013 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
17 September 2013Appointment of Mr John Merritt Albright as a director (2 pages)
17 September 2013Appointment of Mr John Merritt Albright as a director (2 pages)
16 September 2013Termination of appointment of Andrew Moberly as a secretary (1 page)
16 September 2013Termination of appointment of Andrew Moberly as a secretary (1 page)
16 September 2013Appointment of Mr Kenneth Russell Johns as a director (2 pages)
16 September 2013Appointment of Mr Kenneth Russell Johns as a director (2 pages)
16 September 2013Termination of appointment of Nicholas Priday as a director (1 page)
16 September 2013Appointment of Mr Michael Stephen Duffey as a director (2 pages)
16 September 2013Termination of appointment of Andrew Moberly as a secretary (1 page)
16 September 2013Termination of appointment of Nicholas Priday as a director (1 page)
16 September 2013Termination of appointment of Andrew Moberly as a secretary (1 page)
16 September 2013Appointment of Mr Michael Stephen Duffey as a director (2 pages)
12 September 2013Registered office address changed from 10 Triton Street Regent's Place London NW1 3BF United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 10 Triton Street Regent's Place London NW1 3BF United Kingdom on 12 September 2013 (1 page)
15 August 2013Satisfaction of charge 2 in full (4 pages)
15 August 2013Satisfaction of charge 2 in full (4 pages)
9 May 2013Termination of appointment of John Napier as a director (1 page)
9 May 2013Termination of appointment of John Napier as a director (1 page)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
19 September 2012Full accounts made up to 31 December 2011 (22 pages)
19 September 2012Full accounts made up to 31 December 2011 (22 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
31 January 2012Director's details changed for Jennifer Anne Gough on 19 January 2012 (2 pages)
31 January 2012Director's details changed for John Alan Napier on 19 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Nicholas Charles Priday on 1 August 2011 (2 pages)
31 January 2012Director's details changed for John Alan Napier on 19 January 2012 (2 pages)
31 January 2012Director's details changed for Jennifer Anne Gough on 19 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Nicholas Charles Priday on 1 August 2011 (2 pages)
31 January 2012Director's details changed for Mr Nicholas Charles Priday on 1 August 2011 (2 pages)
19 January 2012Termination of appointment of Simon Krystman as a director (1 page)
19 January 2012Termination of appointment of Simon Krystman as a director (1 page)
13 October 2011Director's details changed for Mr Nicholas Charles Priday on 5 September 2011 (2 pages)
13 October 2011Director's details changed for Mr Nicholas Charles Priday on 5 September 2011 (2 pages)
13 October 2011Director's details changed for Mr Nicholas Charles Priday on 5 September 2011 (2 pages)
4 October 2011Registered office address changed from Minerva House, 5 Montague Close London SE1 9AY England on 4 October 2011 (1 page)
4 October 2011Appointment of Mr Andrew John Moberly as a secretary (1 page)
4 October 2011Termination of appointment of Rupert Van Hullen as a secretary (1 page)
4 October 2011Registered office address changed from Minerva House, 5 Montague Close London SE1 9AY England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Minerva House, 5 Montague Close London SE1 9AY England on 4 October 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Termination of appointment of Rupert Van Hullen as a secretary (1 page)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Appointment of Mr Andrew John Moberly as a secretary (1 page)
4 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (9 pages)
4 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (9 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 March 2010Director's details changed for Marcus John Vallance on 4 January 2010 (2 pages)
16 March 2010Director's details changed for Mr Steven Anthony Collins on 4 January 2010 (2 pages)
16 March 2010Termination of appointment of Pascale Wood Atkins as a secretary (1 page)
16 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (8 pages)
16 March 2010Director's details changed for Mr Steven Anthony Collins on 4 January 2010 (2 pages)
16 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (8 pages)
16 March 2010Director's details changed for Simon Anthony Krystman on 23 November 2009 (2 pages)
16 March 2010Director's details changed for Simon Anthony Krystman on 23 November 2009 (2 pages)
16 March 2010Termination of appointment of Pascale Wood Atkins as a secretary (1 page)
16 March 2010Director's details changed for Marcus John Vallance on 4 January 2010 (2 pages)
16 March 2010Director's details changed for Marcus John Vallance on 4 January 2010 (2 pages)
16 March 2010Director's details changed for Mr Steven Anthony Collins on 4 January 2010 (2 pages)
28 January 2010Cancellation of shares. Statement of capital on 28 January 2010
  • GBP 0.20
(4 pages)
28 January 2010Cancellation of shares. Statement of capital on 28 January 2010
  • GBP 0.20
(4 pages)
22 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
22 January 2010Purchase of own shares. (2 pages)
22 January 2010Purchase of own shares. (2 pages)
22 January 2010Solvency statement dated 03/01/10 (1 page)
22 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
22 January 2010Solvency statement dated 03/01/10 (1 page)
20 January 2010Appointment of Mr Nicholas Charles Priday as a director (2 pages)
20 January 2010Appointment of Mr Nicholas Charles Priday as a director (2 pages)
16 January 2010Appointment of Rupert Van Hullen as a secretary (3 pages)
16 January 2010Appointment of Jennifer Anne Gough as a director (3 pages)
16 January 2010Appointment of Rupert Van Hullen as a secretary (3 pages)
16 January 2010Appointment of Jennifer Anne Gough as a director (3 pages)
15 January 2010Registered office address changed from the Old Post Office 17 High Street Whitchurch Aylesbury Buckinghamshire HP22 4JU on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from the Old Post Office 17 High Street Whitchurch Aylesbury Buckinghamshire HP22 4JU on 15 January 2010 (2 pages)
14 January 2010Appointment of John Alan Napier as a director (3 pages)
14 January 2010Appointment of John Alan Napier as a director (3 pages)
30 December 2009Termination of appointment of Derek Wilson as a director (1 page)
30 December 2009Termination of appointment of Derek Wilson as a director (1 page)
22 October 2009Termination of appointment of Eugene Clarke as a director (1 page)
22 October 2009Termination of appointment of Eugene Clarke as a director (1 page)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 January 2009Return made up to 19/01/09; full list of members (6 pages)
21 January 2009Return made up to 19/01/09; full list of members (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 October 2008Director appointed mr steven antony collins (1 page)
21 October 2008Director appointed mr derek george wilson (1 page)
21 October 2008Director appointed mr steven antony collins (1 page)
21 October 2008Director appointed mr derek george wilson (1 page)
22 July 2008Appointment terminated director helen barrett (1 page)
22 July 2008Appointment terminated director helen barrett (1 page)
20 February 2008Return made up to 19/01/08; full list of members (4 pages)
20 February 2008Return made up to 19/01/08; full list of members (4 pages)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
19 September 2007Declaration of satisfaction of mortgage/charge (1 page)
19 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
23 February 2007Location of register of members (1 page)
23 February 2007Location of register of members (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Return made up to 19/01/07; full list of members (3 pages)
23 February 2007Return made up to 19/01/07; full list of members (3 pages)
23 February 2007Secretary resigned (1 page)
25 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 October 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
20 October 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
22 June 2006Registered office changed on 22/06/06 from: 1 sandhill farm, middle claydon buckingham buckinghamshire MK18 2LD (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New secretary appointed (1 page)
22 June 2006Registered office changed on 22/06/06 from: 1 sandhill farm, middle claydon buckingham buckinghamshire MK18 2LD (1 page)
22 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 January 2006Return made up to 19/01/06; full list of members (3 pages)
20 January 2006Return made up to 19/01/06; full list of members (3 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Registered office changed on 05/10/05 from: suite 125 176 finchley road london NW3 6BT (1 page)
5 October 2005New secretary appointed (1 page)
5 October 2005New secretary appointed (1 page)
5 October 2005Registered office changed on 05/10/05 from: suite 125 176 finchley road london NW3 6BT (1 page)
7 February 2005Location - directors service contracts and memoranda (1 page)
7 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2005Location of register of directors' interests (1 page)
7 February 2005Location - directors service contracts and memoranda (1 page)
7 February 2005Location of register of members (1 page)
7 February 2005Location of register of members (1 page)
7 February 2005Location of register of directors' interests (1 page)
7 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004S-div 17/08/04 (1 page)
7 September 2004Registered office changed on 07/09/04 from: top floor, 1 conway street london W1T 6LR (1 page)
7 September 2004Registered office changed on 07/09/04 from: top floor, 1 conway street london W1T 6LR (1 page)
7 September 2004S-div 17/08/04 (1 page)
7 September 2004Director's particulars changed (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Secretary resigned (1 page)
18 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
18 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
7 April 2004Return made up to 24/01/04; full list of members (3 pages)
7 April 2004Return made up to 24/01/04; full list of members (3 pages)
6 April 2004Ad 30/01/03--------- £ si [email protected]=100 £ ic 1/101 (2 pages)
6 April 2004Ad 30/01/03--------- £ si [email protected]=100 £ ic 1/101 (2 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Registered office changed on 15/12/03 from: 16 montgomery road caversfield bicester OX27 8FG (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Registered office changed on 15/12/03 from: 16 montgomery road caversfield bicester OX27 8FG (1 page)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director resigned (1 page)
30 April 2003New secretary appointed;new director appointed (1 page)
30 April 2003New director appointed (1 page)
30 April 2003New director appointed (1 page)
30 April 2003New secretary appointed;new director appointed (1 page)
24 January 2003Incorporation (8 pages)
24 January 2003Incorporation (8 pages)