Company Name3I Infotech (Western Europe) Holdings Limited
DirectorsHarish Laxminarayan Shenoy and Sudip Roy
Company StatusActive
Company Number04904193
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 6 months ago)
Previous NamesDe Facto 1083 Limited and Rhyme Systems Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Harish Laxminarayan Shenoy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed02 September 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressOffice No 404, Irongate House, 22-30 Dukes Place
London
EC3A 7LP
Director NameMr Sudip Roy
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(19 years, 9 months after company formation)
Appointment Duration9 months
RoleService
Country of ResidenceEngland
Correspondence AddressOffice No. 404 Irongate House
22-30 Dukes Place
London
EC3A 7LP
Director NameDr Christopher Graeme Potts
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(2 weeks, 4 days after company formation)
Appointment Duration6 years, 5 months (resigned 24 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holmead Road
London
SW6 2JE
Director NameMr Michael Kevin Johnson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(2 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 19 October 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenally
Plough Road, Tibberton
Worcester
Worcestershire
WR9 7NN
Secretary NameMr Michael Kevin Johnson
NationalityBritish
StatusResigned
Appointed06 October 2003(2 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 19 October 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenally
Plough Road, Tibberton
Worcester
Worcestershire
WR9 7NN
Director NameRobert Edward Whigham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 2006)
RoleCompany Director
Correspondence Address10 Chance Fields
Radford Semele
Leamington Spa
Warwickshire
CV31 1TR
Director NameMr Stephen John Young
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Vernon Road
Bushey
Hertfordshire
WD23 2JL
Director NameSteve Lally
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2005)
RoleCompany Director
Correspondence Address22 Meadowbank Avenue
Weston
Staffordhire
ST18 0HE
Director NameMr Peter Jacobs
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatson House Matson Drive
Remenham
Henley On Thames
Oxfordshire
RG9 3HB
Director NameMr Michael Kevin Johnson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenally
Plough Road, Tibberton
Worcester
Worcestershire
WR9 7NN
Director NameMr David Stewart Howard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaglingworth House
Church Road Daglingworth
Cirencester
Gloucestershire
GL7 7AG
Wales
Secretary NameMr Jason Robert Aiken
NationalityBritish
StatusResigned
Appointed19 October 2004(1 year, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 15 March 2012)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address271 Western Road
Leigh-On-Sea
Essex
SS9 2QU
Director NameHariharan Padmanabhan
Date of BirthJune 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed20 October 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2008)
RoleService
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 66/2 Emirates Hill Third
Hattan Villa
Dubai
9109
UAE
Director NameAmar Chintopanth
Date of BirthMay 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed20 October 2006(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 17 May 2012)
RoleService
Country of ResidenceIndia
Correspondence AddressNo.16 Suraj Mala Chs
77, Saraswati Road, Santacruz(W)
Mumbai
Maharashtra 400054
India
Director NameVenkatraman Srinivasan
Date of BirthMay 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed20 October 2006(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 27 August 2012)
RoleService
Country of ResidenceUnited States
Correspondence Address1204 Building C
Burjuman Residence
Bar Dubai
Dubai
Foreign
Director NameBruce Kogut
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2006(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 May 2012)
RoleProfessor
Country of ResidenceUnited States
Correspondence AddressLevel 35 Mail Drop Cgc 35-02 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMrs Amanda Morris
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Dickens Close
Galley Common
Nuneaton
Warwickshire
CV10 9SQ
Director NameMr Jason Robert Aiken
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address271 Western Road
Leigh-On-Sea
Essex
SS9 2QU
Director NameMr Ian Hallam
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 35 Mail Drop Cgc 35-02 25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NameMr Girish Jagadeesh
StatusResigned
Appointed15 March 2012(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 2014)
RoleCompany Director
Correspondence Address16th Floor Cobalt Square 83-85 Hagley Road
Edgbaston
Birmingham
West Midlands
B16 8QG
Director NameMr Padmanabhan Iyer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed17 May 2012(8 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 May 2021)
RoleServices Director
Country of ResidenceIndia
Correspondence AddressTower # 5
3rd To 6th Floor International Infotech Park
Vashi
Navi Mumbai
400703
Director NameMr Girish Jagadeesh
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed24 September 2012(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 35 Mail Drop Cgc 35-02 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Charanjit Attra
Date of BirthJune 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed24 September 2012(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2015)
RoleFinancial Director
Country of ResidenceIndia
Correspondence AddressTower # 5
3rd To 6th Floor
Navi Mumbai
Ondia
400703
Director NameMr Ashish Kakkar
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed28 May 2015(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3i Infotech Limited, 4th Floor, Tower #5 Internati
Navi Mumbai
Maharashtra
400703
Director NameMr Ramasubramanian Sankaranarayanan
Date of BirthApril 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2016(12 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 January 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOffice No 404, Irongate House, 22-30 Dukes Place
London
EC3A 7LP
Director NameMr Mrinal Ghosh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed24 November 2016(13 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressOffice No 404, Irongate House, 22-30 Dukes Place
London
EC3A 7LP
Director NameMr Prasad Vijay Bendre
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2021(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOffice No 404, Irongate House, 22-30 Dukes Place
London
EC3A 7LP
Director NameMr Sudeep Ullhas Nadkarni
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2022(18 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address450 Raritan Center Parkway
Suite B, Edison
New Jersey
08837
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Website3i-infotech.com

Location

Registered AddressOffice No 404, Irongate House, 22-30 Dukes Place
London
EC3A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.5m at £0.13i Infotech (Uk) LTD
79.62%
Ordinary A
384k at £0.13i Infotech (Uk) LTD
20.38%
Ordinary B

Financials

Year2014
Net Worth-£4,735,000
Cash£2,000
Current Liabilities£5,237,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months from now)

Charges

29 August 2014Delivered on: 10 September 2014
Persons entitled: Idbi Trusteeship Services Limited

Classification: A registered charge
Particulars: 3I infotech(western europe) limited "rhyme sight" logo mark with application no 2397096 reg no 2397096. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
25 July 2012Delivered on: 8 August 2012
Persons entitled: Idbi Trusteeship Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the obligors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery, equipment.. See image for full details.
Outstanding
20 November 2003Delivered on: 9 December 2003
Satisfied on: 27 October 2006
Persons entitled: Primary Capital Ii (Nominees) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as de facto (1083) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
20 November 2003Delivered on: 28 November 2003
Satisfied on: 5 June 2008
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 December 2023Unaudited abridged accounts made up to 31 March 2023 (5 pages)
9 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
13 July 2023Appointment of Mr Sudip Roy as a director on 30 June 2023 (2 pages)
13 July 2023Termination of appointment of Sudeep Ullhas Nadkarni as a director on 30 June 2023 (1 page)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (5 pages)
1 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
31 August 2022Appointment of Mr Sudeep Ullhas Nadkarni as a director on 18 August 2022 (2 pages)
11 May 2022Termination of appointment of Prasad Vijay Bendre as a director on 29 April 2022 (1 page)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
27 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
16 September 2021Appointment of Mr Harish Laxminarayan Shenoy as a director on 2 September 2021 (2 pages)
16 September 2021Termination of appointment of Mrinal Ghosh as a director on 2 September 2021 (1 page)
13 May 2021Termination of appointment of Padmanabhan Iyer as a director on 6 May 2021 (1 page)
1 April 2021Satisfaction of charge 049041930004 in full (1 page)
1 April 2021Satisfaction of charge 3 in full (1 page)
2 February 2021Appointment of Mr Prasad Vijay Bendre as a director on 19 January 2021 (2 pages)
2 February 2021Termination of appointment of Ramasubramanian Sankaranarayanan as a director on 19 January 2021 (1 page)
5 January 2021Registered office address changed from Office 405 One Thomas More Square London E1W 1YN England to Office No 404, Irongate House, 22-30 Dukes Place London EC3A 7LP on 5 January 2021 (1 page)
2 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
11 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2018Appointment of Mr Ramasubramanian Sankaranarayanan as a director on 1 April 2016 (2 pages)
11 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
8 January 2017Full accounts made up to 31 March 2016 (15 pages)
8 January 2017Full accounts made up to 31 March 2016 (15 pages)
30 December 2016Appointment of Mr Mrinal Ghosh as a director on 24 November 2016 (2 pages)
30 December 2016Appointment of Mr Mrinal Ghosh as a director on 24 November 2016 (2 pages)
29 December 2016Termination of appointment of Ashish Kakkar as a director on 24 November 2016 (1 page)
29 December 2016Termination of appointment of Ashish Kakkar as a director on 24 November 2016 (1 page)
29 September 2016Registered office address changed from Level 35 Mail Drop Cgc 35-02 25 Canada Square Canary Wharf London E14 5LQ to Office 405 One Thomas More Square London E1W 1YN on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Level 35 Mail Drop Cgc 35-02 25 Canada Square Canary Wharf London E14 5LQ to Office 405 One Thomas More Square London E1W 1YN on 29 September 2016 (1 page)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
9 January 2016Full accounts made up to 31 March 2015 (13 pages)
9 January 2016Full accounts made up to 31 March 2015 (13 pages)
30 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 188,400
(5 pages)
30 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 188,400
(5 pages)
18 August 2015Appointment of Mr Ashish Kakkar as a director on 28 May 2015 (2 pages)
18 August 2015Appointment of Mr Ashish Kakkar as a director on 28 May 2015 (2 pages)
18 August 2015Termination of appointment of Charanjit Attra as a director on 28 May 2015 (1 page)
18 August 2015Termination of appointment of Charanjit Attra as a director on 28 May 2015 (1 page)
13 April 2015Full accounts made up to 31 March 2014 (14 pages)
13 April 2015Full accounts made up to 31 March 2014 (14 pages)
10 March 2015Part of the property or undertaking has been released and no longer forms part of charge 3 (7 pages)
10 March 2015Part of the property or undertaking has been released and no longer forms part of charge 3 (7 pages)
10 March 2015Part of the property or undertaking has been released and no longer forms part of charge 049041930004 (7 pages)
10 March 2015Part of the property or undertaking has been released and no longer forms part of charge 049041930004 (7 pages)
24 February 2015Termination of appointment of Girish Jagadeesh as a director on 23 December 2014 (1 page)
24 February 2015Termination of appointment of Girish Jagadeesh as a secretary on 23 December 2014 (1 page)
24 February 2015Termination of appointment of Girish Jagadeesh as a secretary on 23 December 2014 (1 page)
24 February 2015Termination of appointment of Ian Hallam as a director on 23 December 2014 (1 page)
24 February 2015Termination of appointment of Girish Jagadeesh as a director on 23 December 2014 (1 page)
24 February 2015Termination of appointment of Ian Hallam as a director on 23 December 2014 (1 page)
8 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 188,400
(8 pages)
8 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 188,400
(8 pages)
10 September 2014Registration of charge 049041930004, created on 29 August 2014 (48 pages)
10 September 2014Registration of charge 049041930004, created on 29 August 2014 (48 pages)
30 December 2013Full accounts made up to 31 March 2013 (11 pages)
30 December 2013Full accounts made up to 31 March 2013 (11 pages)
18 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 188,400
(8 pages)
18 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 188,400
(8 pages)
27 March 2013Full accounts made up to 31 March 2012 (11 pages)
27 March 2013Full accounts made up to 31 March 2012 (11 pages)
30 October 2012Termination of appointment of Venkatraman Srinivasan as a director (1 page)
30 October 2012Termination of appointment of Venkatraman Srinivasan as a director (1 page)
13 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
13 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
10 October 2012Appointment of Mr Padmanabhan Iyer as a director (2 pages)
10 October 2012Appointment of Mr Padmanabhan Iyer as a director (2 pages)
5 October 2012Appointment of Mr Girish Jagadeesh as a director (2 pages)
5 October 2012Appointment of Mr Girish Jagadeesh as a director (2 pages)
5 October 2012Appointment of Mr Charanjit Attra as a director (2 pages)
5 October 2012Appointment of Mr Charanjit Attra as a director (2 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
2 July 2012Termination of appointment of Amar Chintopanth as a director (1 page)
2 July 2012Termination of appointment of Amar Chintopanth as a director (1 page)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 May 2012Termination of appointment of Amanda Morris as a director (1 page)
30 May 2012Termination of appointment of Amanda Morris as a director (1 page)
29 May 2012Termination of appointment of Bruce Kogut as a director (1 page)
29 May 2012Termination of appointment of Bruce Kogut as a director (1 page)
11 May 2012Termination of appointment of Jason Aiken as a secretary (1 page)
11 May 2012Appointment of Mr Girish Jagadeesh as a secretary (2 pages)
11 May 2012Appointment of Mr Girish Jagadeesh as a secretary (2 pages)
11 May 2012Termination of appointment of Jason Aiken as a secretary (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Full accounts made up to 31 March 2011 (10 pages)
2 April 2012Full accounts made up to 31 March 2011 (10 pages)
3 November 2011Director's details changed for Venkatraman Srinivasan on 1 October 2011 (2 pages)
3 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
3 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
3 November 2011Director's details changed for Venkatraman Srinivasan on 1 October 2011 (2 pages)
3 November 2011Director's details changed for Venkatraman Srinivasan on 1 October 2011 (2 pages)
16 May 2011Director's details changed for Bruce Kogut on 30 December 2010 (2 pages)
16 May 2011Director's details changed for Bruce Kogut on 30 December 2010 (2 pages)
8 April 2011Termination of appointment of Jason Aiken as a director (1 page)
8 April 2011Termination of appointment of Jason Aiken as a director (1 page)
14 March 2011Full accounts made up to 31 March 2010 (10 pages)
14 March 2011Full accounts made up to 31 March 2010 (10 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (10 pages)
21 September 2010Director's details changed for Bruce Kogut on 18 September 2010 (2 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (10 pages)
21 September 2010Director's details changed for Bruce Kogut on 18 September 2010 (2 pages)
29 March 2010Appointment of Mr Ian Hallam as a director (2 pages)
29 March 2010Termination of appointment of Christopher Potts as a director (1 page)
29 March 2010Termination of appointment of Christopher Potts as a director (1 page)
29 March 2010Appointment of Mr Ian Hallam as a director (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (10 pages)
4 February 2010Full accounts made up to 31 March 2009 (10 pages)
20 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
6 July 2009Director appointed mr jason aiken (2 pages)
6 July 2009Director appointed mrs amanda jane morris (2 pages)
6 July 2009Director appointed mrs amanda jane morris (2 pages)
6 July 2009Director appointed mr jason aiken (2 pages)
14 April 2009Full accounts made up to 31 March 2008 (14 pages)
14 April 2009Full accounts made up to 31 March 2008 (14 pages)
17 October 2008Registered office changed on 17/10/2008 from level 35, mail drop cgc 35-02 25 canada square canary wharf london E14 5LQ united kingdom (1 page)
17 October 2008Return made up to 18/09/08; full list of members (4 pages)
17 October 2008Location of register of members (1 page)
17 October 2008Location of register of members (1 page)
17 October 2008Location of debenture register (1 page)
17 October 2008Return made up to 18/09/08; full list of members (4 pages)
17 October 2008Registered office changed on 17/10/2008 from level 35, mail drop cgc 35-02 25 canada square canary wharf london E14 5LQ united kingdom (1 page)
17 October 2008Location of debenture register (1 page)
4 August 2008Company name changed rhyme systems holdings LIMITED\certificate issued on 06/08/08 (2 pages)
4 August 2008Company name changed rhyme systems holdings LIMITED\certificate issued on 06/08/08 (2 pages)
29 July 2008Appointment terminated director hariharan padmanabhan (1 page)
29 July 2008Appointment terminated director hariharan padmanabhan (1 page)
29 July 2008Registered office changed on 29/07/2008 from finsgate 5-7 cranwood street london EC1V 9LH (1 page)
29 July 2008Registered office changed on 29/07/2008 from finsgate 5-7 cranwood street london EC1V 9LH (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 March 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
21 March 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
21 February 2008Full accounts made up to 31 May 2007 (13 pages)
21 February 2008Full accounts made up to 31 May 2007 (13 pages)
18 October 2007Return made up to 18/09/07; full list of members (5 pages)
18 October 2007Registered office changed on 18/10/07 from: the cloisters 12 george road edgbaston birmingham west midlands B15 1NP (1 page)
18 October 2007Registered office changed on 18/10/07 from: the cloisters 12 george road edgbaston birmingham west midlands B15 1NP (1 page)
18 October 2007Location of register of members (1 page)
18 October 2007Return made up to 18/09/07; full list of members (5 pages)
18 October 2007Location of debenture register (1 page)
18 October 2007Location of debenture register (1 page)
18 October 2007Location of register of members (1 page)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 March 2007Group of companies' accounts made up to 31 May 2006 (24 pages)
1 March 2007Group of companies' accounts made up to 31 May 2006 (24 pages)
31 January 2007Expunged 169 for 23/05/05 (2 pages)
31 January 2007Expunged 169 for 23/05/05 (2 pages)
22 December 2006New director appointed (1 page)
22 December 2006New director appointed (1 page)
15 December 2006169 to correct date to pur share (1 page)
15 December 2006Return made up to 18/09/06; full list of members
  • 363(287) ‐ Registered office changed on 15/12/06
(10 pages)
15 December 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 December 2006Return made up to 18/09/06; full list of members
  • 363(287) ‐ Registered office changed on 15/12/06
(10 pages)
15 December 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 December 2006Return made up to 18/09/05; full list of members; amend (12 pages)
15 December 2006169 to correct date to pur share (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2006New director appointed (1 page)
6 September 2006New director appointed (1 page)
22 February 2006Group of companies' accounts made up to 31 May 2005 (22 pages)
22 February 2006Group of companies' accounts made up to 31 May 2005 (22 pages)
30 November 2005Registered office changed on 30/11/05 from: the cloisters 12 george road edgbaston birmingham west midlands B15 1NP (1 page)
30 November 2005Registered office changed on 30/11/05 from: the cloisters 12 george road edgbaston birmingham west midlands B15 1NP (1 page)
20 October 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
20 October 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
5 April 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 April 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 March 2005Group of companies' accounts made up to 31 May 2004 (23 pages)
10 March 2005Group of companies' accounts made up to 31 May 2004 (23 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
24 September 2004Return made up to 18/09/04; full list of members (10 pages)
24 September 2004Return made up to 18/09/04; full list of members (10 pages)
3 August 2004Ad 26/07/04-26/07/04 £ si [email protected]=2000 £ ic 194000/196000 (2 pages)
3 August 2004Ad 26/07/04-26/07/04 £ si [email protected]=2000 £ ic 194000/196000 (2 pages)
29 July 2004New director appointed (4 pages)
29 July 2004New director appointed (4 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2003Particulars of mortgage/charge (11 pages)
9 December 2003Particulars of mortgage/charge (11 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Ad 20/11/03--------- £ si [email protected]=7599 £ ic 13601/21200 (2 pages)
5 December 2003Registered office changed on 05/12/03 from: 10 snow hill london EC1A 2AL (1 page)
5 December 2003Ad 20/11/03--------- £ si [email protected]=150000 £ ic 44000/194000 (2 pages)
5 December 2003Ad 20/11/03--------- £ si [email protected]=7600 £ ic 36400/44000 (2 pages)
5 December 2003Memorandum and Articles of Association (39 pages)
5 December 2003Ad 20/11/03--------- £ si [email protected]=7600 £ ic 21200/28800 (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Ad 20/11/03--------- £ si [email protected]=7600 £ ic 36400/44000 (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Nc inc already adjusted 20/11/03 (1 page)
5 December 2003Nc inc already adjusted 20/11/03 (1 page)
5 December 2003Registered office changed on 05/12/03 from: 10 snow hill london EC1A 2AL (1 page)
5 December 2003Ad 20/11/03--------- £ si [email protected]=7599 £ ic 13601/21200 (2 pages)
5 December 2003Ad 20/11/03--------- £ si [email protected]=7600 £ ic 28800/36400 (2 pages)
5 December 2003Memorandum and Articles of Association (6 pages)
5 December 2003Memorandum and Articles of Association (39 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Ad 20/11/03--------- £ si [email protected]=150000 £ ic 44000/194000 (2 pages)
5 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 December 2003Memorandum and Articles of Association (6 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
5 December 2003Ad 20/11/03--------- £ si [email protected]=13599 £ ic 2/13601 (2 pages)
5 December 2003Div 20/11/03 (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003Ad 20/11/03--------- £ si [email protected]=13599 £ ic 2/13601 (2 pages)
5 December 2003Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
5 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 December 2003Ad 20/11/03--------- £ si [email protected]=7600 £ ic 21200/28800 (2 pages)
5 December 2003Div 20/11/03 (1 page)
5 December 2003Ad 20/11/03--------- £ si [email protected]=7600 £ ic 28800/36400 (2 pages)
1 December 2003Company name changed de facto 1083 LIMITED\certificate issued on 01/12/03 (4 pages)
1 December 2003Company name changed de facto 1083 LIMITED\certificate issued on 01/12/03 (4 pages)
28 November 2003Particulars of mortgage/charge (5 pages)
28 November 2003Particulars of mortgage/charge (5 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Secretary resigned;director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003Secretary resigned;director resigned (1 page)
18 September 2003Incorporation (16 pages)
18 September 2003Incorporation (16 pages)