Company NameContgo Limited
DirectorRenaud Valery Heyd
Company StatusActive
Company Number04838517
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Renaud Valery Heyd
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed16 April 2021(17 years, 9 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed01 March 2013(9 years, 7 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Henrik Conradsen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address8 Coniston Way
Church Crookham
Fleet
Hampshire
GU52 6RS
Director NameJohnny Thorsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleInformation Technology
Correspondence Address15 Skyttevej
Alleroed
3450
Denmark
Director NameStephen Doran
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleInformation Technology
Correspondence Address53 Upper Mount Street
Elvetham Heath
Fleet
Hampshire
GU51 1BW
Secretary NameMr Henrik Conradsen
NationalityDanish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coniston Way
Church Crookham
Fleet
Hampshire
GU52 6RS
Director NameRisto Perttunen
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed07 February 2008(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 March 2013)
RoleEntre Preneur
Country of ResidenceFinland
Correspondence AddressLansilinnake 3
Espoo
02160
Finland
Director NameMika Juhani Kiljunen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed07 February 2008(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 11 February 2011)
RoleMD
Country of ResidenceFinland
Correspondence AddressSarkikuja 2c
Espoo
02170
Finland
Director NameStephen Paul Etchells
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House
Manor Gardens
Wooburn Green
Buckinghamshire
HR10 0EA
Wales
Director NameAsko Aarno Tapio Schrey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed11 February 2011(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 March 2013)
RoleCEO
Country of ResidenceFinland
Correspondence AddressPohjoisranta 2f20
Helsinki
00170
Director NameMr Kari Veikko Sakari Miettinen
Date of BirthJune 1951 (Born 72 years ago)
NationalityFinnish
StatusResigned
Appointed03 January 2012(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2013)
RoleAuditor
Country of ResidenceFinland
Correspondence AddressPohjoinen Heikelintie 16 B
Kauniainen
02700
Director NameAntti Kokkinen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed07 March 2012(8 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressHaarniskakuja 4a
Espoo
02610
Director NameMr Francis Joseph Pelzer V
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMr Steven Singh
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMr Kyle Sugamele
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(9 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 December 2013)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence AddressC/O Shawn Kennedy Concur Technologies, Inc
601 108th Avenue N.E., Suite 1000
Bellevue
Washington
98004
Director NameMelanie Ann Morgan
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2013(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMarc Kenneth Malone
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2017(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2018)
RoleChief Financial Officer, Concur Technologies, Inc.
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMichael Lloyd Eberhard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2017(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2019)
RolePresident, Concur Technologies, Inc.
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameChristopher Alan Juneau
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2018(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameChristopher Ryan Arendale
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2018(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMichael Paul Weingartner
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2019(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Michiel Alexander Verhoeven
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed16 April 2021(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2023)
RoleManaging Director, Sap Uk Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Robert Harrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(19 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed16 July 2010(6 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 January 2014)
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD

Contact

Websiteconcur.com
Telephone0800 0474911
Telephone regionFreephone

Location

Registered AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.3m at £0.0002Concur Technologies (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

31 January 2024Termination of appointment of Robert Harrison as a director on 31 January 2024 (1 page)
1 November 2023Solvency Statement dated 31/10/23 (1 page)
1 November 2023Statement by Directors (1 page)
1 November 2023Statement of capital on 1 November 2023
  • GBP 0.0004
(3 pages)
1 November 2023Resolutions
  • RES13 ‐ Reduction of share premium account/amount credited to distributable reserve 31/10/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
5 September 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
3 February 2023Appointment of Mr Robert Harrison as a director on 1 February 2023 (2 pages)
31 January 2023Termination of appointment of Michiel Alexander Verhoeven as a director on 31 January 2023 (1 page)
8 January 2023Accounts for a dormant company made up to 31 December 2021 (340 pages)
2 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
18 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages)
18 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
21 April 2021Appointment of Mr Michiel Alexander Verhoeven as a director on 16 April 2021 (2 pages)
19 April 2021Termination of appointment of Christopher Alan Juneau as a director on 16 April 2021 (1 page)
19 April 2021Change of details for Concur Technologies (Uk) Limited as a person with significant control on 19 April 2021 (2 pages)
19 April 2021Registered office address changed from 5 New Street Square London EC4A 3TW to Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD on 19 April 2021 (1 page)
19 April 2021Appointment of Mr Renaud Valery Heyd as a director on 16 April 2021 (2 pages)
19 April 2021Termination of appointment of Michael Paul Weingartner as a director on 16 April 2021 (1 page)
7 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (271 pages)
7 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
1 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
1 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
7 April 2020Termination of appointment of Christopher Ryan Arendale as a director on 1 April 2020 (1 page)
18 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
3 July 2019Termination of appointment of Michael Lloyd Eberhard as a director on 1 July 2019 (1 page)
3 July 2019Appointment of Michael Paul Weingartner as a director on 1 July 2019 (2 pages)
3 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
2 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (269 pages)
2 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
25 December 2018Compulsory strike-off action has been discontinued (1 page)
24 December 2018Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
2 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
30 May 2018Termination of appointment of Marc Kenneth Malone as a director on 25 May 2018 (1 page)
30 May 2018Appointment of Christopher Ryan Arendale as a director on 25 May 2018 (2 pages)
10 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
10 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
10 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (282 pages)
16 March 2018Appointment of Christopher Alan Juneau as a director on 16 March 2018 (2 pages)
16 March 2018Termination of appointment of Melanie Ann Morgan as a director on 16 March 2018 (1 page)
1 November 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
1 November 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (279 pages)
17 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (279 pages)
17 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 August 2017Notification of Concur Technologies (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Concur Technologies (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
22 May 2017Termination of appointment of Steven Singh as a director on 13 April 2017 (1 page)
22 May 2017Appointment of Marc Kenneth Malone as a director on 13 April 2017 (2 pages)
22 May 2017Appointment of Michael Lloyd Eberhard as a director on 13 April 2017 (2 pages)
22 May 2017Appointment of Marc Kenneth Malone as a director on 13 April 2017 (2 pages)
22 May 2017Appointment of Michael Lloyd Eberhard as a director on 13 April 2017 (2 pages)
22 May 2017Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017 (1 page)
22 May 2017Termination of appointment of Steven Singh as a director on 13 April 2017 (1 page)
22 May 2017Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017 (1 page)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 264.3738
(7 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 264.3738
(7 pages)
30 June 2016Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
17 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
17 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 264.3738
(9 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 264.3738
(9 pages)
10 February 2015Full accounts made up to 31 December 2013 (12 pages)
10 February 2015Full accounts made up to 31 December 2013 (12 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 264.3738
(9 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 264.3738
(9 pages)
21 January 2014Termination of appointment of Goodwille Limited as a secretary (1 page)
21 January 2014Termination of appointment of Goodwille Limited as a secretary (1 page)
14 January 2014Appointment of Melanie Ann Morgan as a director (2 pages)
14 January 2014Termination of appointment of Kyle Sugamele as a director (1 page)
14 January 2014Appointment of Melanie Ann Morgan as a director (2 pages)
14 January 2014Termination of appointment of Kyle Sugamele as a director (1 page)
16 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(9 pages)
16 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(9 pages)
28 June 2013Director's details changed for Mr Kyle Sugamele on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Kyle Sugamele on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Francis Joseph Pelzer V on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Steven Singh on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Steven Singh on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Francis Joseph Pelzer V on 14 May 2013 (2 pages)
14 May 2013Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 14 May 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 March 2013Appointment of Francis Joseph Pelzer as a director (2 pages)
14 March 2013Appointment of Francis Joseph Pelzer as a director (2 pages)
13 March 2013Termination of appointment of Henrik Conradsen as a director (1 page)
13 March 2013Termination of appointment of Stephen Etchells as a director (1 page)
13 March 2013Termination of appointment of Kari Miettinen as a director (1 page)
13 March 2013Termination of appointment of Henrik Conradsen as a director (1 page)
13 March 2013Termination of appointment of Henrik Conradsen as a secretary (1 page)
13 March 2013Termination of appointment of Antti Kokkinen as a director (1 page)
13 March 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
13 March 2013Termination of appointment of Risto Perttunen as a director (1 page)
13 March 2013Termination of appointment of Stephen Etchells as a director (1 page)
13 March 2013Appointment of Mr Steven Singh as a director (2 pages)
13 March 2013Appointment of Kyle Sugamele as a director (2 pages)
13 March 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
13 March 2013Termination of appointment of Johnny Thorsen as a director (1 page)
13 March 2013Termination of appointment of Henrik Conradsen as a secretary (1 page)
13 March 2013Termination of appointment of Johnny Thorsen as a director (1 page)
13 March 2013Appointment of Kyle Sugamele as a director (2 pages)
13 March 2013Termination of appointment of Asko Schrey as a director (1 page)
13 March 2013Termination of appointment of Asko Schrey as a director (1 page)
13 March 2013Termination of appointment of Antti Kokkinen as a director (1 page)
13 March 2013Termination of appointment of Risto Perttunen as a director (1 page)
13 March 2013Appointment of Mr Steven Singh as a director (2 pages)
13 March 2013Termination of appointment of Kari Miettinen as a director (1 page)
19 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 177.1132
(5 pages)
19 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 177.1132
(5 pages)
15 October 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 165.2688
(5 pages)
15 October 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 165.2688
(5 pages)
9 October 2012Resolutions
  • RES13 ‐ Spec res loan being convertable at £4 per share into max of 140.000 26/09/2012
(1 page)
9 October 2012Resolutions
  • RES13 ‐ Spec res loan being convertable at £4 per share into max of 140.000 26/09/2012
(1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
8 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
6 July 2012Resolutions
  • RES13 ‐ Company business 19/06/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 July 2012Resolutions
  • RES13 ‐ Company business 19/06/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 April 2012Appointment of Antti Kokkinen as a director (2 pages)
2 April 2012Appointment of Antti Kokkinen as a director (2 pages)
15 March 2012Resolutions
  • RES13 ‐ Commit the company as the borrower to a loan agreement 01/03/2012
(1 page)
15 March 2012Resolutions
  • RES13 ‐ Commit the company as the borrower to a loan agreement 01/03/2012
(1 page)
9 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
9 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
27 February 2012Resolutions
  • RES13 ‐ Loan agreement 09/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 February 2012Resolutions
  • RES13 ‐ Loan agreement 09/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 January 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 163.8488
(5 pages)
16 January 2012Appointment of Mr Kari Veikko Sakari Miettinen as a director (2 pages)
16 January 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 163.8488
(5 pages)
16 January 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 163.8488
(5 pages)
16 January 2012Appointment of Mr Kari Veikko Sakari Miettinen as a director (2 pages)
1 August 2011Resolutions
  • RES13 ‐ Employee share/option scheme/compensate members 18/07/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 August 2011Resolutions
  • RES13 ‐ Employee share/option scheme/compensate members 18/07/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (11 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (11 pages)
21 July 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 153.8488
(5 pages)
21 July 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 153.8488
(5 pages)
2 June 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 152.8488
(5 pages)
2 June 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 152.8488
(5 pages)
10 March 2011Termination of appointment of Mika Kiljunen as a director (1 page)
10 March 2011Termination of appointment of Mika Kiljunen as a director (1 page)
10 March 2011Appointment of Asko Aarno Tapio Schrey as a director (2 pages)
10 March 2011Appointment of Asko Aarno Tapio Schrey as a director (2 pages)
29 November 2010Director's details changed for Johnny Thorsen on 5 August 2010 (2 pages)
29 November 2010Director's details changed for Johnny Thorsen on 5 August 2010 (2 pages)
29 November 2010Director's details changed for Johnny Thorsen on 5 August 2010 (2 pages)
18 November 2010Group of companies' accounts made up to 30 June 2010 (8 pages)
18 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 142.3688
(5 pages)
18 November 2010Group of companies' accounts made up to 30 June 2010 (8 pages)
18 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 142.3688
(5 pages)
9 November 2010Registered office address changed from Goodwille Limited St James House 13 Kensington Square London W8 5HD on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Goodwille Limited St James House 13 Kensington Square London W8 5HD on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Goodwille Limited St James House 13 Kensington Square London W8 5HD on 9 November 2010 (1 page)
20 October 2010Resolutions
  • RES13 ‐ Exercise power to allot ord shares, grant rights to subscribe or convert security into ord shares 19/10/2010
(1 page)
20 October 2010Resolutions
  • RES13 ‐ Exercise power to allot ord shares, grant rights to subscribe or convert security into ord shares 19/10/2010
(1 page)
21 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (20 pages)
21 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (20 pages)
10 September 2010Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 10 September 2010 (2 pages)
10 September 2010Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 10 September 2010 (2 pages)
25 August 2010Appointment of Goodwille Limited as a secretary (3 pages)
25 August 2010Appointment of Goodwille Limited as a secretary (3 pages)
31 March 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 134.40
(6 pages)
31 March 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 134.40
(6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 August 2009Return made up to 19/07/09; full list of members (8 pages)
10 August 2009Return made up to 19/07/09; full list of members (8 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 September 2008Return made up to 19/07/08; full list of members (8 pages)
10 September 2008Return made up to 19/07/08; full list of members (8 pages)
20 August 2008Director appointed mika juhani kiljunen (2 pages)
20 August 2008Director appointed risto perttunen (2 pages)
20 August 2008Director appointed risto perttunen (2 pages)
20 August 2008Director appointed mika juhani kiljunen (2 pages)
14 July 2008Particulars of contract relating to shares (2 pages)
14 July 2008Ad 07/02/08\gbp si [email protected]=34.56\gbp ic 90/124.56\ (3 pages)
14 July 2008Registered office changed on 14/07/2008 from 8 coniston way church crookham fleet hampshire GU52 6RS (1 page)
14 July 2008Ad 24/01/08\gbp si [email protected]=3.44\gbp ic 124.56/128\ (3 pages)
14 July 2008Director appointed stephen etchells (2 pages)
14 July 2008Registered office changed on 14/07/2008 from 8 coniston way church crookham fleet hampshire GU52 6RS (1 page)
14 July 2008Particulars of contract relating to shares (2 pages)
14 July 2008Particulars of contract relating to shares (2 pages)
14 July 2008Ad 07/02/08\gbp si [email protected]=34.56\gbp ic 90/124.56\ (3 pages)
14 July 2008Ad 24/01/08\gbp si [email protected]=3.44\gbp ic 124.56/128\ (3 pages)
14 July 2008Particulars of contract relating to shares (2 pages)
14 July 2008Director appointed stephen etchells (2 pages)
2 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 March 2008Prev sho from 31/07/2007 to 30/06/2007 (1 page)
5 March 2008Prev sho from 31/07/2007 to 30/06/2007 (1 page)
24 January 2008Resolutions
  • RES13 ‐ Subdivision 17/01/08
(2 pages)
24 January 2008S-div 17/01/08 (1 page)
24 January 2008Resolutions
  • RES13 ‐ Subdivision 17/01/08
(2 pages)
24 January 2008S-div 17/01/08 (1 page)
27 July 2007Return made up to 19/07/07; full list of members (2 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 19/07/07; full list of members (2 pages)
27 July 2007Director's particulars changed (1 page)
18 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
18 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
23 August 2006Return made up to 19/07/06; full list of members (2 pages)
23 August 2006Return made up to 19/07/06; full list of members (2 pages)
3 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
3 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
10 August 2005Return made up to 19/07/05; full list of members (3 pages)
10 August 2005Return made up to 19/07/05; full list of members (3 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
29 November 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
29 November 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
6 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
19 July 2003Incorporation (24 pages)
19 July 2003Incorporation (24 pages)