Company NameSourcecode UK Limited
DirectorsAmit Kasturilal Mathradas and Eric Michael Emans
Company StatusActive
Company Number04843410
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Previous NameMiflow Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Amit Kasturilal Mathradas
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed18 April 2023(19 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDuo, Level 6 280 Bishopsgate
London
EC2M 4RB
Director NameMr Eric Michael Emans
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed18 April 2023(19 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDuo, Level 6 280 Bishopsgate
London
EC2M 4RB
Director NameMr Justin Oliver Mullen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Osiers Court
Steadfast Road
Kingston Upon Thames
Surrey
KT1 1PL
Director NameMr Ruan Scott
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hayward Road
Thames Ditton
Surrey
KT7 0BF
Secretary NameMr Ruan Scott
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hayward Road
Thames Ditton
Surrey
KT7 0BF
Director NameBrian Alan Colbeck
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2007)
RoleChief Financial Officer
Correspondence Address2557 Medina Circle
Medina
Wa 98039
Director NameWillem Adriaan Van Wyk
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed15 March 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 2006)
RoleCeo Director
Correspondence Address9 Pennyweight
Penningnton Ave Strubens Valley
Roodepoort
South Africa
Director NameDennis Lewes Parker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(1 year, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 03 August 2015)
RoleSvp Rest Of World
Correspondence AddressWoodleigh
Watersplash Lane
Ascot
SL5 7QP
Director NameHendrik Peter Laubscher
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2009)
RoleCOO
Correspondence Address8906 236th Avenue
Ne
Redmond
Wa 98053
Director NameWaren Bingham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2010(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 March 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address26 Worple Road
Wimbledon
London
SW19 4EE
Secretary NameWarren Bingham
NationalityBritish
StatusResigned
Appointed01 January 2010(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 March 2016)
RoleCompany Director
Correspondence Address26 Worple Road
Wimbledon
London
SW19 4EE
Director NameMr Steven Rees-Pullman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2017)
RoleSvp Emea
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameHubert Cheng
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2016(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2018)
RoleVice President And General Counsel
Country of ResidenceUnited States
Correspondence AddressNumber 1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameHubert Cheng
StatusResigned
Appointed06 April 2016(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2018)
RoleCompany Director
Correspondence AddressNumber 1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Jared Kenneth Briggs
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2018(14 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1500 114th Avenue Southeast
Bellevue
Wa 98004
Secretary NameMr Jared Kenneth Briggs
StatusResigned
Appointed09 January 2018(14 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 2018)
RoleCompany Director
Correspondence Address1500 114th Avenue Southeast
Bellevue
Wa 98004
Director NameMr Loyd Evan Ellis Jr
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressNumber 1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameLoyd Evan Ellis
StatusResigned
Appointed01 March 2018(14 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 February 2019)
RoleCompany Director
Correspondence AddressNumber 1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr John David Ederer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2019(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressNumber 1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameShelley Hall
StatusResigned
Appointed07 February 2019(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2020)
RoleCompany Director
Correspondence AddressNumber 1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Keith Toshio Fujinaga
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2020(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address138 Fetter Lane
London
EC4A 1BT
Director NameMr Jeffrey Allan Christianson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2020(17 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2023)
RoleSecretary
Country of ResidenceUnited States
Correspondence Address138 Fetter Lane
London
EC4A 1BT
Director NameMr Eric Brandon Johnson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2020(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence Address138 Fetter Lane
London
EC4A 1BT
Secretary NameMr Jeffrey Allan Christianson
StatusResigned
Appointed14 October 2020(17 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2023)
RoleCompany Director
Correspondence Address138 Fetter Lane
London
EC4A 1BT

Contact

Telephone020 89713450
Telephone regionLondon

Location

Registered AddressDuo, Level 6
280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£5,797,469
Gross Profit£3,502,046
Net Worth-£7,556,317
Cash£1,313,496
Current Liabilities£2,763,663

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

2 December 2020Delivered on: 3 December 2020
Persons entitled: Tpg Speciality Lending Europe I Advisors LTD.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
25 July 2019Delivered on: 2 August 2019
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 January 2012Delivered on: 13 January 2012
Persons entitled: Silicon Valley Bank

Classification: Supplemental charge
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: By way of first fixed charge all book debts, all other debts and all present and future accounts see image for full details.
Outstanding
9 July 2010Delivered on: 17 July 2010
Persons entitled: Silicon Valley Bank

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 March 2008Delivered on: 8 April 2008
Satisfied on: 4 January 2012
Persons entitled: Square 1 Bank

Classification: Composite guarantee and debentures
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: The security accounts and all monies at any time standing to the credit of the security accounts see image for full details.
Fully Satisfied

Filing History

21 December 2023Registered office address changed from 138 Fetter Lane London EC4A 1BT England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 21 December 2023 (1 page)
21 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
16 June 2023Full accounts made up to 30 June 2022 (26 pages)
7 June 2023Withdrawal of a person with significant control statement on 7 June 2023 (2 pages)
7 June 2023Notification of K2 Software, Inc. as a person with significant control on 6 April 2016 (2 pages)
23 May 2023Termination of appointment of Eric Brandon Johnson as a director on 1 April 2023 (1 page)
23 May 2023Termination of appointment of Jeffrey Allan Christianson as a director on 1 May 2023 (1 page)
23 May 2023Appointment of Mr Amit Kasturilal Mathradas as a director on 18 April 2023 (2 pages)
23 May 2023Termination of appointment of Jeffrey Allan Christianson as a secretary on 1 May 2023 (1 page)
23 May 2023Appointment of Mr Eric Michael Emans as a director on 18 April 2023 (2 pages)
12 December 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
16 September 2022Full accounts made up to 30 June 2021 (31 pages)
25 April 2022Termination of appointment of Keith Toshio Fujinaga as a director on 13 April 2022 (1 page)
5 April 2022Compulsory strike-off action has been discontinued (1 page)
4 April 2022Full accounts made up to 31 December 2020 (32 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
16 November 2021Satisfaction of charge 048434100005 in full (1 page)
7 July 2021Registered office address changed from Number 1 the Heights Brooklands Weybridge Surrey KT13 0NY England to 138 Fetter Lane London EC4A 1BT on 7 July 2021 (1 page)
7 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
23 June 2021Current accounting period shortened from 31 December 2021 to 30 June 2021 (1 page)
29 December 2020Full accounts made up to 31 December 2019 (32 pages)
3 December 2020Registration of charge 048434100005, created on 2 December 2020 (12 pages)
26 November 2020Satisfaction of charge 048434100004 in full (1 page)
18 November 2020Termination of appointment of Shelley Hall as a secretary on 14 October 2020 (1 page)
18 November 2020Termination of appointment of Loyd Evan Ellis as a director on 14 October 2020 (1 page)
18 November 2020Appointment of Mr Jeffrey Allan Christianson as a director on 14 October 2020 (2 pages)
18 November 2020Appointment of Mr Keith Toshio Fujinaga as a director on 14 October 2020 (2 pages)
18 November 2020Appointment of Mr Jeffrey Allan Christianson as a secretary on 14 October 2020 (2 pages)
18 November 2020Termination of appointment of John Ederer as a director on 14 October 2020 (1 page)
18 November 2020Appointment of Mr Eric Brandon Johnson as a director on 14 October 2020 (2 pages)
6 August 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
8 October 2019Full accounts made up to 31 December 2018 (35 pages)
19 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 August 2019Registration of charge 048434100004, created on 25 July 2019 (54 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
15 July 2019Satisfaction of charge 3 in full (2 pages)
12 July 2019Satisfaction of charge 2 in full (3 pages)
7 February 2019Termination of appointment of Loyd Evan Ellis as a secretary on 7 February 2019 (1 page)
7 February 2019Appointment of Shelley Hall as a secretary on 7 February 2019 (2 pages)
7 February 2019Appointment of Mr John Ederer as a director on 7 February 2019 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (34 pages)
27 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
9 April 2018Appointment of Mr Loyd Evan Ellis as a director on 1 March 2018 (2 pages)
6 April 2018Appointment of Loyd Evan Ellis as a secretary on 1 March 2018 (2 pages)
6 April 2018Termination of appointment of Jared Kenneth Briggs as a secretary on 1 March 2018 (1 page)
6 April 2018Termination of appointment of Jared Kenneth Briggs as a director on 1 March 2018 (1 page)
12 January 2018Appointment of Mr Jared Kenneth Briggs as a director on 9 January 2018 (2 pages)
12 January 2018Appointment of Mr Jared Kenneth Briggs as a director on 9 January 2018 (2 pages)
11 January 2018Appointment of Mr Jared Kenneth Briggs as a secretary on 9 January 2018 (2 pages)
11 January 2018Termination of appointment of Hubert Cheng as a secretary on 9 January 2018 (1 page)
11 January 2018Termination of appointment of Hubert Cheng as a director on 9 January 2018 (1 page)
11 January 2018Termination of appointment of Hubert Cheng as a secretary on 9 January 2018 (1 page)
11 January 2018Appointment of Mr Jared Kenneth Briggs as a secretary on 9 January 2018 (2 pages)
11 January 2018Termination of appointment of Hubert Cheng as a director on 9 January 2018 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (30 pages)
30 September 2017Full accounts made up to 31 December 2016 (30 pages)
27 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
9 March 2017Termination of appointment of Steven Rees-Pullman as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Steven Rees-Pullman as a director on 9 March 2017 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (31 pages)
9 October 2016Full accounts made up to 31 December 2015 (31 pages)
12 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
12 August 2016Director's details changed for Hubert Cheng on 28 July 2016 (2 pages)
12 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
12 August 2016Director's details changed for Hubert Cheng on 28 July 2016 (2 pages)
29 July 2016Secretary's details changed for Hubert Cheng on 28 July 2016 (1 page)
29 July 2016Secretary's details changed for Hubert Cheng on 28 July 2016 (1 page)
18 July 2016Registered office address changed from 26 Worple Road Wimbledon London SW19 4EE to Number 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 26 Worple Road Wimbledon London SW19 4EE to Number 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 18 July 2016 (1 page)
6 June 2016Appointment of Hubert Cheng as a director on 6 April 2016 (2 pages)
6 June 2016Appointment of Hubert Cheng as a director on 6 April 2016 (2 pages)
3 June 2016Termination of appointment of Warren Bingham as a secretary on 3 March 2016 (1 page)
3 June 2016Termination of appointment of Waren Bingham as a director on 3 March 2016 (1 page)
3 June 2016Appointment of Hubert Cheng as a secretary on 6 April 2016 (2 pages)
3 June 2016Appointment of Hubert Cheng as a secretary on 6 April 2016 (2 pages)
3 June 2016Termination of appointment of Waren Bingham as a director on 3 March 2016 (1 page)
3 June 2016Termination of appointment of Warren Bingham as a secretary on 3 March 2016 (1 page)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 August 2015Termination of appointment of Dennis Lewes Parker as a director on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Steven Rees-Pullman as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr Steven Rees-Pullman as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr Steven Rees-Pullman as a director on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Dennis Lewes Parker as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Dennis Lewes Parker as a director on 3 August 2015 (1 page)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
31 July 2013Full accounts made up to 31 December 2012 (14 pages)
31 July 2013Full accounts made up to 31 December 2012 (14 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
15 April 2011Auditor's resignation (1 page)
15 April 2011Auditor's resignation (1 page)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 June 2010Termination of appointment of Ruan Scott as a secretary (2 pages)
10 June 2010Appointment of Warren Bingham as a secretary (3 pages)
10 June 2010Appointment of Waren Bingham as a director (3 pages)
10 June 2010Appointment of Waren Bingham as a director (3 pages)
10 June 2010Appointment of Warren Bingham as a secretary (3 pages)
10 June 2010Termination of appointment of Ruan Scott as a secretary (2 pages)
7 June 2010Termination of appointment of Hendrik Laubscher as a director (2 pages)
7 June 2010Termination of appointment of Ruan Scott as a director (2 pages)
7 June 2010Termination of appointment of Ruan Scott as a director (2 pages)
7 June 2010Termination of appointment of Hendrik Laubscher as a director (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (15 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (15 pages)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
17 August 2009Return made up to 23/07/09; full list of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
27 August 2008Return made up to 23/07/08; full list of members (4 pages)
27 August 2008Return made up to 23/07/08; full list of members (4 pages)
22 August 2008Appointment terminated director brian colbeck (1 page)
22 August 2008Appointment terminated director brian colbeck (1 page)
18 April 2008Director appointed hendrik peter laubscher (2 pages)
18 April 2008Director appointed hendrik peter laubscher (2 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 August 2007Return made up to 23/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2007Return made up to 23/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2007Accounts for a small company made up to 31 December 2005 (6 pages)
5 February 2007Accounts for a small company made up to 31 December 2005 (6 pages)
20 December 2006Registered office changed on 20/12/06 from: 15 osiers court, steadfast road kingston upon thames surrey KT1 1PL (1 page)
20 December 2006Registered office changed on 20/12/06 from: 15 osiers court, steadfast road kingston upon thames surrey KT1 1PL (1 page)
1 November 2006Return made up to 23/07/06; full list of members (7 pages)
1 November 2006Return made up to 23/07/06; full list of members (7 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
12 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
12 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
11 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
11 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
10 November 2005Return made up to 23/07/05; full list of members (9 pages)
10 November 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Return made up to 23/07/05; full list of members (9 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
29 June 2005Company name changed miflow LIMITED\certificate issued on 29/06/05 (2 pages)
29 June 2005Company name changed miflow LIMITED\certificate issued on 29/06/05 (2 pages)
1 October 2004Return made up to 23/07/04; full list of members (7 pages)
1 October 2004Return made up to 23/07/04; full list of members (7 pages)
24 August 2004Accounts for a small company made up to 30 April 2004 (5 pages)
24 August 2004Accounts for a small company made up to 30 April 2004 (5 pages)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
23 July 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
23 July 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
23 July 2003Incorporation (12 pages)
23 July 2003Incorporation (12 pages)