Company NameCogenta Systems Limited
Company StatusDissolved
Company Number05065553
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 2 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NameNovaplex Systems Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameAdrian Dudley Hobbs
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(1 year, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Argyle Road
Ealing
Middlesex
W13 8AA
Director NameMr Yann Cluchey
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(6 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 27 November 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 18 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Anthony James Norman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 18 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Alexander Pfann
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGerman
StatusClosed
Appointed12 May 2016(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 27 November 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 18 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Douglas Alexander Orr
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed23 August 2004(5 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 18 April 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressPark Farm House
Windsor Great Park
Windsor
Berkshire
SL4 2HP
Secretary NameMr Jonathan Roy Fisher
NationalityEnglish
StatusResigned
Appointed23 August 2004(5 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3,65 Greencroft Gardens
London
NW6 3LJ
Director NameAlan Bell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(7 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 13 December 2007)
RoleConsultant
Correspondence AddressLongheath Cottage
Burnhams Road
Little Bookham
Surrey
KT23 3AX
Director NameIan Charles Cook
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(7 months, 1 week after company formation)
Appointment Duration3 months (resigned 11 January 2005)
RoleVp Intelligence Services
Country of ResidenceUnited Kingdom
Correspondence Address18 Hengrave Road
Forest Hill
London
SE23 3NW
Secretary NameAlan Bell
NationalityBritish
StatusResigned
Appointed11 October 2004(7 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 July 2005)
RoleConsultant
Correspondence AddressLongheath Cottage
Burnhams Road
Little Bookham
Surrey
KT23 3AX
Director NameMr Simon Nash
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 07 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Jarvis Close
Aylesbury
Buckinghamshire
HP21 7FG
Director NameMr Lewis John Jackson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 2005(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Gaynesford Road
Forest Hill
London
SE23 2UQ
Secretary NameMr Simon Nash
NationalityBritish
StatusResigned
Appointed28 July 2005(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 07 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Jarvis Close
Aylesbury
Buckinghamshire
HP21 7FG
Secretary NameMr Lewis John Jackson
NationalityAustralian
StatusResigned
Appointed07 August 2007(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Gaynesford Road
Forest Hill
London
SE23 2UQ
Director NameMonika Orr
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed14 December 2007(3 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 February 2008)
RoleCorporate Sw Sales
Correspondence AddressPark Farm House
Windsor Great Park
Windsor
Berkshire
SL4 2HP
Director NameMr Colin Willis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 Thorp Avenue
Morpeth
Northumberland
NE61 1JS
Director NameMr Mark Vincent Goodyear
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressActon Hall
Felton
Morpeth
Northumberland
NE65 9NU
Director NameMr Colin Howard Glass
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Coppice
Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NJ
Director NameMr Ian McCann
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 18 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Matthias Krauss
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2015(11 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 18 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecogenta.com

Location

Registered AddressLevel 18 25 Canada Square
Canary Wharf
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

489.4k at £0.1Gfk Se
90.46%
Ordinary
48.6k at £0.1Gfk Se
8.99%
Ordinary A
-OTHER
0.55%
-

Financials

Year2014
Net Worth-£70,575
Cash£75,486
Current Liabilities£536,712

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 May 2011Delivered on: 29 June 2011
Satisfied on: 22 August 2012
Persons entitled: North East Accelerator Limited Partnership

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 August 2010Delivered on: 12 August 2010
Satisfied on: 22 August 2012
Persons entitled: North East Accelerator Limited Partnership

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
30 August 2018Application to strike the company off the register (3 pages)
27 June 2018Statement by Directors (1 page)
27 June 2018Statement of capital on 27 June 2018
  • GBP 0.10
(3 pages)
27 June 2018Resolutions
  • RES13 ‐ Cancel share prem a/c - dividend in specie 30/05/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2018Solvency Statement dated 30/05/18 (1 page)
6 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
9 February 2018Notification of Gfk Retail and Technology Uk Limited as a person with significant control on 29 September 2017 (2 pages)
9 February 2018Withdrawal of a person with significant control statement on 9 February 2018 (2 pages)
11 July 2017Full accounts made up to 31 December 2016 (20 pages)
11 July 2017Full accounts made up to 31 December 2016 (20 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 February 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
16 February 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
27 October 2016Termination of appointment of Matthias Krauss as a director on 19 October 2016 (1 page)
27 October 2016Termination of appointment of Matthias Krauss as a director on 19 October 2016 (1 page)
8 October 2016Full accounts made up to 31 July 2015 (19 pages)
8 October 2016Full accounts made up to 31 July 2015 (19 pages)
22 May 2016Appointment of Mr Alexander Pfann as a director on 12 May 2016 (2 pages)
22 May 2016Appointment of Mr Alexander Pfann as a director on 12 May 2016 (2 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 54,104.2
(10 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 54,104.2
(10 pages)
11 January 2016Appointment of Mr Matthias Krauss as a director on 31 December 2015 (2 pages)
11 January 2016Termination of appointment of Ian Mccann as a director on 31 December 2015 (1 page)
11 January 2016Termination of appointment of Ian Mccann as a director on 31 December 2015 (1 page)
11 January 2016Appointment of Mr Matthias Krauss as a director on 31 December 2015 (2 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 54,104.2
(13 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 54,104.2
(13 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 54,104.2
(13 pages)
10 February 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UL England to C/O Legal Dept. Level 18 25 Canada Square Canary Wharf London E14 5LQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UL England to C/O Legal Dept. Level 18 25 Canada Square Canary Wharf London E14 5LQ on 10 February 2015 (1 page)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 September 2014Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
2 September 2014Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
21 August 2014Appointment of Mr Ian Mccann as a director on 1 August 2014 (2 pages)
21 August 2014Appointment of Mr Anthony Norman as a director on 1 August 2014 (2 pages)
21 August 2014Appointment of Mr Anthony Norman as a director on 1 August 2014 (2 pages)
21 August 2014Appointment of Mr Ian Mccann as a director on 1 August 2014 (2 pages)
21 August 2014Appointment of Mr Anthony Norman as a director on 1 August 2014 (2 pages)
21 August 2014Appointment of Mr Ian Mccann as a director on 1 August 2014 (2 pages)
16 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 August 2014Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to Ludgate House 245 Blackfriars Road London SE1 9UL on 7 August 2014 (1 page)
7 August 2014Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to Ludgate House 245 Blackfriars Road London SE1 9UL on 7 August 2014 (1 page)
7 August 2014Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to Ludgate House 245 Blackfriars Road London SE1 9UL on 7 August 2014 (1 page)
6 August 2014Termination of appointment of Colin Willis as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Colin Willis as a director on 1 August 2014 (1 page)
6 August 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
6 August 2014Termination of appointment of Colin Howard Glass as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Colin Willis as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Colin Howard Glass as a director on 1 August 2014 (1 page)
6 August 2014Termination of appointment of Colin Howard Glass as a director on 1 August 2014 (1 page)
6 August 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
16 May 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 54,104.20
(6 pages)
16 May 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 54,104.20
(6 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 54,104.2
(13 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 54,104.2
(13 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 54,104.2
(13 pages)
9 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 52,604.20
(6 pages)
15 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 52,604.20
(6 pages)
15 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 52,604.20
(6 pages)
11 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 51,104.2
(6 pages)
11 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 51,104.2
(6 pages)
11 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 51,104.2
(6 pages)
17 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 46,534.20
(6 pages)
14 August 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 46,534.20
(6 pages)
14 August 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 33,667.8
(6 pages)
14 August 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 46,534.20
(6 pages)
14 August 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 33,667.8
(6 pages)
14 August 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 33,667.8
(6 pages)
14 May 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 45,784.20
(6 pages)
14 May 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 45,784.20
(6 pages)
14 May 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 45,784.20
(6 pages)
19 April 2013Statement of capital following an allotment of shares on 18 June 2012
  • GBP 35,552.510690
(6 pages)
19 April 2013Statement of capital following an allotment of shares on 18 June 2012
  • GBP 35,552.510690
(6 pages)
17 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (12 pages)
17 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (12 pages)
17 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (12 pages)
16 April 2013Director's details changed for Yann Cluchey on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Yann Cluchey on 16 April 2013 (2 pages)
28 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 September 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 30,670.40
(6 pages)
5 September 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 30,670.40
(6 pages)
5 September 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 43,170.4
(6 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 02/08/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 30,670.40
(6 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 02/08/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 43,170.4
(6 pages)
5 September 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 43,170.4
(6 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 24 August 2012 (1 page)
22 May 2012Memorandum and Articles of Association (34 pages)
22 May 2012Memorandum and Articles of Association (34 pages)
24 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
11 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 26,052.40
(6 pages)
11 April 2012Resolutions
  • RES13 ‐ Increase share cap 06/05/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 26,052.40
(6 pages)
11 April 2012Resolutions
  • RES13 ‐ Increase share cap 06/05/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 August 2011Termination of appointment of Mark Goodyear as a director (1 page)
22 August 2011Termination of appointment of Mark Goodyear as a director (1 page)
29 June 2011Particulars of a mortgage or charge/co extend / charge no: 2 (13 pages)
29 June 2011Particulars of a mortgage or charge/co extend / charge no: 2 (13 pages)
28 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (10 pages)
28 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (10 pages)
28 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (10 pages)
27 April 2011Termination of appointment of Douglas Orr as a director (1 page)
27 April 2011Termination of appointment of Douglas Orr as a director (1 page)
8 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2010Total exemption full accounts made up to 30 September 2010 (15 pages)
18 November 2010Total exemption full accounts made up to 30 September 2010 (15 pages)
27 September 2010Appointment of Yann Cluchey as a director (3 pages)
27 September 2010Appointment of Yann Cluchey as a director (3 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 August 2010Incvrease authorised capital (1 page)
9 August 2010Statement of capital following an allotment of shares on 30 March 2009
  • GBP 18,221.3
(2 pages)
9 August 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 19,961.70
(6 pages)
9 August 2010Statement of capital following an allotment of shares on 31 March 2009
  • GBP 18,221.3
(3 pages)
9 August 2010Incvrease authorised capital (1 page)
9 August 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 19,961.70
(6 pages)
9 August 2010Statement of capital following an allotment of shares on 31 March 2009
  • GBP 18,221.3
(3 pages)
9 August 2010Statement of capital following an allotment of shares on 30 March 2009
  • GBP 18,221.3
(2 pages)
23 April 2010Director's details changed for Adrian Dudley Hobbs on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Adrian Dudley Hobbs on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Douglas Alexander Orr on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Douglas Alexander Orr on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (13 pages)
23 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (13 pages)
23 April 2010Director's details changed for Adrian Dudley Hobbs on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Douglas Alexander Orr on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (13 pages)
23 December 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
23 December 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
21 July 2009Director appointed mark vincent goodyear (2 pages)
21 July 2009Director appointed mark vincent goodyear (2 pages)
24 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
24 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
24 June 2009Nc inc already adjusted 10/06/09 (1 page)
24 June 2009Nc inc already adjusted 10/06/09 (1 page)
24 June 2009Ad 10/06/09\gbp si [email protected]=1497.7\gbp ic 16723.6/18221.3\ (2 pages)
24 June 2009Ad 10/06/09\gbp si [email protected]=1497.7\gbp ic 16723.6/18221.3\ (2 pages)
10 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 175 03/04/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2009Nc inc already adjusted 05/06/09 (1 page)
10 June 2009Ad 03/04/09-30/04/09\gbp si [email protected]=2139.7\gbp ic 14583.9/16723.6\ (4 pages)
10 June 2009Nc inc already adjusted 05/06/09 (1 page)
10 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 175 03/04/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2009Ad 03/04/09-30/04/09\gbp si [email protected]=2139.7\gbp ic 14583.9/16723.6\ (4 pages)
15 April 2009Director appointed colin howard glass (2 pages)
15 April 2009Director appointed colin howard glass (2 pages)
11 March 2009Director's change of particulars / douglas orr / 01/01/2009 (1 page)
11 March 2009Director's change of particulars / douglas orr / 01/01/2009 (1 page)
11 March 2009Return made up to 05/03/09; full list of members (10 pages)
11 March 2009Return made up to 05/03/09; full list of members (10 pages)
10 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 December 2008Registered office changed on 18/12/2008 from 51 queen anne street london W1G 9HS (1 page)
18 December 2008Registered office changed on 18/12/2008 from 51 queen anne street london W1G 9HS (1 page)
18 December 2008Location of register of members (1 page)
18 December 2008Return made up to 05/03/08; full list of members (10 pages)
18 December 2008Return made up to 05/03/08; full list of members (10 pages)
18 December 2008Location of debenture register (1 page)
18 December 2008Location of register of members (1 page)
18 December 2008Location of debenture register (1 page)
21 October 2008Appointment terminated director lewis jackson (1 page)
21 October 2008Appointment terminated director lewis jackson (1 page)
29 August 2008Appointment terminated secretary lewis jackson (1 page)
29 August 2008Appointment terminated secretary lewis jackson (1 page)
29 August 2008Appointment terminated director alan bell (1 page)
29 August 2008Appointment terminated director alan bell (1 page)
10 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
10 March 2008Director appointed colin willis (3 pages)
10 March 2008Ad 28/02/08\gbp si [email protected]=4103.9\gbp ic 10000/14103.9\ (5 pages)
10 March 2008Ad 28/02/08\gbp si [email protected]=4103.9\gbp ic 10000/14103.9\ (5 pages)
10 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
10 March 2008Nc inc already adjusted 28/02/08 (1 page)
10 March 2008Director appointed colin willis (3 pages)
10 March 2008Nc inc already adjusted 28/02/08 (1 page)
10 March 2008Appointment terminated director monika orr (1 page)
10 March 2008Appointment terminated director monika orr (1 page)
16 January 2008New director appointed (4 pages)
16 January 2008New director appointed (4 pages)
31 December 2007Registered office changed on 31/12/07 from: park farm house, windsor great park, windsor berkshire SL4 2HP (1 page)
31 December 2007Registered office changed on 31/12/07 from: park farm house, windsor great park, windsor berkshire SL4 2HP (1 page)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 August 2007£ nc 10000/12500 23/04/07 (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007£ nc 10000/12500 23/04/07 (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (1 page)
17 April 2007Return made up to 05/03/07; full list of members (5 pages)
17 April 2007Return made up to 05/03/07; full list of members (5 pages)
4 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 July 2006Ad 07/02/06--------- £ si [email protected] (2 pages)
19 July 2006Memorandum and Articles of Association (4 pages)
19 July 2006Nc inc already adjusted 07/02/06 (1 page)
19 July 2006Memorandum and Articles of Association (4 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Division of shares 07/02/06
(29 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Division of shares 07/02/06
(29 pages)
19 July 2006Div 06/07/06 (1 page)
19 July 2006Div 06/07/06 (1 page)
19 July 2006Nc inc already adjusted 07/02/06 (1 page)
19 July 2006Ad 07/02/06--------- £ si [email protected] (2 pages)
18 July 2006Return made up to 05/03/06; full list of members (4 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006Return made up to 05/03/06; full list of members (4 pages)
25 October 2005New director appointed (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (1 page)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 July 2005Registered office changed on 15/07/05 from: royal albert house sheet street windsor berkshire SL4 1BE (1 page)
15 July 2005Registered office changed on 15/07/05 from: royal albert house sheet street windsor berkshire SL4 1BE (1 page)
6 April 2005Ad 30/08/04--------- £ si 99@1 (2 pages)
6 April 2005Ad 30/08/04--------- £ si 99@1 (2 pages)
5 April 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
21 December 2004Registered office changed on 21/12/04 from: 74 wimpole street london W1G 9RR (1 page)
21 December 2004Registered office changed on 21/12/04 from: 74 wimpole street london W1G 9RR (1 page)
16 November 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
16 November 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004New secretary appointed;new director appointed (2 pages)
27 October 2004New director appointed (2 pages)
3 September 2004Company name changed novaplex systems LIMITED\certificate issued on 03/09/04 (3 pages)
3 September 2004Company name changed novaplex systems LIMITED\certificate issued on 03/09/04 (3 pages)
1 September 2004Registered office changed on 01/09/04 from: 788-790 finchley road london NW11 7TJ (1 page)
1 September 2004Registered office changed on 01/09/04 from: 788-790 finchley road london NW11 7TJ (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
5 March 2004Incorporation (16 pages)
5 March 2004Incorporation (16 pages)