Company NameOctopus Energy Operations 2 Limited
Company StatusActive
Company Number05070887
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Previous NamesFirst Utility Limited and Shell Energy Retail Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameJohn Bowie
Date of BirthMay 1978 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed30 November 2023(19 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleGeneral Manager Retail
Country of ResidenceAustralia
Correspondence AddressLevel 32, Tower 1 100 Barangaroo Ave
Barangaroo 2000
Australia
Director NameSimon Andrew Rogerson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(19 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameGreg Sean Jackson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(19 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMr Christopher Robert Hulatt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(19 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMr James Andrew Eddison
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(19 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameStuart Keith Jackson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(19 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMr Darren Spencer Braham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressColumbus House Westwood Business Park
Coventry
CV4 8HS
Director NameMr Terence John Maguire
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Carlyle Mansions
Kensington Mall
London
W8 4DT
Secretary NameMr Terence John Maguire
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressColumbus House Westwood Business Park
Coventry
CV4 8HS
Director NameMr Daniel Mark Simkins
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2009)
RoleTechnologist
Country of ResidenceEngland
Correspondence AddressFinchers Newbold Pacey
Warwick
CV35 9DP
Director NameMark Daeche
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(4 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressColumbus House Westwood Business Park
Coventry
CV4 8HS
Director NameMr John Benedict Jeffs
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 South Audley Street
London
W1K 2NU
Director NameDave Darcy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoint 3 Opus 40 Business Park Haywood Road
Warwick
CV34 5AH
Director NameMartin Moir
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbus House Westwood Business Park
Coventry
CV4 8HS
Director NameBill Wilkins
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColumbus House Westwood Business Park
Coventry
CV4 8HS
Director NameMr Ian McCaig
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoint 3 Opus 40 Business Park Haywood Road
Warwick
CV34 5AH
Director NameMr Ed John Kamm
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2012(8 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2018)
RoleCmo
Country of ResidenceUnited Kingdom
Correspondence AddressColumbus House Westwood Business Park
Coventry
CV4 8HS
Director NameMr Brian Charles Davis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2020)
RoleVice President
Country of ResidenceEngland
Correspondence AddressColumbus House Westwood Business Park
Coventry
CV4 8HS
Director NameSusannah Dallison Collier
Date of BirthOctober 1972 (Born 51 years ago)
NationalityTrinidadian
StatusResigned
Appointed28 February 2018(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressColumbus House Westwood Business Park
Coventry
CV4 8HS
Director NameMr Colin Andrew Crooks
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressColumbus House Westwood Business Park
Coventry
CV4 8HS
Director NameThomas Paul Stokes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2018(13 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2019)
RoleVice President Finance
Country of ResidenceNetherlands
Correspondence AddressColumbus House Westwood Business Park
Coventry
CV4 8HS
Secretary NameMalcolm Victor Henchley
StatusResigned
Appointed28 February 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressColumbus House Westwood Business Park
Coventry
CV4 8HS
Director NameMiss Louise Mary Mooney
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(14 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 January 2020)
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressShell Energy House Westwood Business Park
Westwood Way
Coventry
CV4 8HS
Director NameMr Robert Joseph Henderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShell Energy House Westwood Business Park
Westwood Way
Coventry
CV4 8HS
Director NameMs Bianca Swanston
Date of BirthMay 1984 (Born 40 years ago)
NationalityAustrian
StatusResigned
Appointed01 January 2020(15 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 June 2020)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Energy House Westwood Business Park
Westwood Way
Coventry
CV4 8HS
Director NameMr Nicholas Martin Humphrey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUk House 5th Floor
164-182 Oxford Street
London
W1D 1NN
Director NameMr Edmund John Kamm
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Energy House Westwood Business Park
Westwood Way
Coventry
CV4 8HS
Director NameMr Anthony Edward Keeling
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2021(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUk House 5th Floor
164-182 Oxford Street
London
W1D 1NN
Director NameMr Robert Joseph Henderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2023(19 years, 4 months after company formation)
Appointment Duration4 months (resigned 30 November 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUk House 5th Floor
164-182 Oxford Street
London
W1D 1NN
Director NameStuart Keith Jackson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2023(19 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164 - 182 Oxford Street
London
W1D 1NN
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitefirst-utility.com
Telephone020 77065137
Telephone regionLondon

Location

Registered AddressUk House 5th Floor
164-182 Oxford Street
London
W1D 1NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Impello PLC
100.00%
Ordinary

Financials

Year2014
Turnover£561,577,000
Gross Profit£67,095,000
Net Worth£3,807,000
Cash£75,038,000
Current Liabilities£151,454,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

13 December 2013Delivered on: 24 December 2013
Persons entitled: Shell Energy Europe Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 August 2010Delivered on: 25 August 2010
Satisfied on: 14 December 2013
Persons entitled: Morgan Stanley Capital Group Inc

Classification: Security power of attorney and the poa exercise agreement both
Secured details: The liabilities of the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The grantor property, namely any and all of the assets and liabilities of the grantor including, without limitation, any contract to which the grantor is party and the rights and obligations thereunder see image for full details.
Fully Satisfied
20 August 2010Delivered on: 25 August 2010
Satisfied on: 14 December 2013
Persons entitled: Morgan Stanley Capital Group Inc.

Classification: A composite debenture
Secured details: All monies due or to become due from the chargors 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
14 April 2009Delivered on: 21 April 2009
Satisfied on: 31 August 2010
Persons entitled: Eurofactor (UK) Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company by way of a first fixed and floating charge.
Fully Satisfied
26 November 2007Delivered on: 30 November 2007
Satisfied on: 20 January 2010
Persons entitled: Wales & West Utilities Limited

Classification: Deposit deed
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: All the user's right title and interest in and to the deposit. See the mortgage charge document for full details.
Fully Satisfied
10 October 2006Delivered on: 13 October 2006
Satisfied on: 31 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £100,000 credited to account designation number 25624296 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
25 July 2006Delivered on: 5 August 2006
Satisfied on: 12 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £100,000 credited to account designation 25624296 with the bank and any addition to that deposit and any deposit account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

7 January 2021Statement of capital following an allotment of shares on 10 December 2020
  • GBP 261,002
(4 pages)
7 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2020Full accounts made up to 31 December 2019 (37 pages)
4 December 2020Appointment of Mr Edmund John Kamm as a director on 1 December 2020 (2 pages)
23 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2020Statement of capital following an allotment of shares on 9 September 2020
  • GBP 101,002
(8 pages)
16 July 2020Memorandum and Articles of Association (30 pages)
16 July 2020Statement of company's objects (2 pages)
16 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director may authorise matters in which a director has or may have conflict of interest 26/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 July 2020Appointment of Mr Nicholas Martin Humphrey as a director on 26 June 2020 (2 pages)
6 July 2020Termination of appointment of Bianca Swanston as a director on 27 June 2020 (1 page)
6 April 2020Termination of appointment of Brian Charles Davis as a director on 6 April 2020 (1 page)
16 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
10 March 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 55,002
(4 pages)
10 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2020Termination of appointment of Louise Mary Mooney as a director on 1 January 2020 (1 page)
2 January 2020Appointment of Mrs Bianca Swanston as a director on 1 January 2020 (2 pages)
18 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2019Statement of capital following an allotment of shares on 12 December 2019
  • GBP 42,002
(4 pages)
4 October 2019Full accounts made up to 31 December 2018 (32 pages)
1 August 2019Appointment of Mr Robert Joseph Henderson as a director on 31 July 2019 (2 pages)
31 July 2019Termination of appointment of Susannah Dallison Collier as a director on 31 July 2019 (1 page)
12 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
22 March 2019Registered office address changed from Columbus House Westwood Business Park Coventry CV4 8HS England to Shell Energy House Westwood Business Park Westwood Way Coventry CV4 8HS on 22 March 2019 (1 page)
22 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-22
(3 pages)
1 February 2019Termination of appointment of Thomas Paul Stokes as a director on 1 February 2019 (1 page)
1 February 2019Appointment of Miss Louise Mary Mooney as a director on 1 February 2019 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (34 pages)
16 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
16 March 2018Change of details for Impello Plc as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Change of details for Impello Limited as a person with significant control on 18 December 2017 (2 pages)
16 March 2018Change of details for Impello Plc as a person with significant control on 13 September 2017 (2 pages)
7 March 2018Appointment of Thomas Paul Stokes as a director on 28 February 2018 (2 pages)
2 March 2018Termination of appointment of Terence John Maguire as a director on 28 February 2018 (1 page)
2 March 2018Appointment of Colin Andrew Crooks as a director on 28 February 2018 (2 pages)
2 March 2018Termination of appointment of Bill Wilkins as a director on 28 February 2018 (1 page)
2 March 2018Termination of appointment of Martin Moir as a director on 28 February 2018 (1 page)
2 March 2018Termination of appointment of Terence John Maguire as a secretary on 28 February 2018 (1 page)
2 March 2018Appointment of Mr Brian Charles Davis as a director on 28 February 2018 (2 pages)
2 March 2018Appointment of Susannah Dallison Collier as a director on 28 February 2018 (2 pages)
2 March 2018Appointment of Malcolm Victor Henchley as a secretary on 28 February 2018 (2 pages)
2 March 2018Termination of appointment of Ed John Kamm as a director on 28 February 2018 (1 page)
2 March 2018Termination of appointment of Darren Spencer Braham as a director on 28 February 2018 (1 page)
2 March 2018Termination of appointment of Mark Daeche as a director on 28 February 2018 (1 page)
18 December 2017Registered office address changed from Point 3 Opus 40 Business Park Haywood Road Warwick CV34 5AH to Columbus House Westwood Business Park Coventry CV4 8HS on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Point 3 Opus 40 Business Park Haywood Road Warwick CV34 5AH to Columbus House Westwood Business Park Coventry CV4 8HS on 18 December 2017 (1 page)
18 October 2017Termination of appointment of Ian Mccaig as a director on 5 October 2017 (1 page)
18 October 2017Termination of appointment of Ian Mccaig as a director on 5 October 2017 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (33 pages)
27 September 2017Full accounts made up to 31 December 2016 (33 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (32 pages)
1 October 2016Full accounts made up to 31 December 2015 (32 pages)
29 March 2016Director's details changed for Mark Daeche on 29 March 2016 (2 pages)
29 March 2016Secretary's details changed for Mr. Terence John Maguire on 29 March 2016 (1 page)
29 March 2016Secretary's details changed for Mr. Terence John Maguire on 29 March 2016 (1 page)
29 March 2016Director's details changed for Mark Daeche on 29 March 2016 (2 pages)
13 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 2
(8 pages)
13 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 2
(8 pages)
13 May 2015Full accounts made up to 31 December 2014 (32 pages)
13 May 2015Full accounts made up to 31 December 2014 (32 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(8 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(8 pages)
19 June 2014Full accounts made up to 31 December 2013 (24 pages)
19 June 2014Full accounts made up to 31 December 2013 (24 pages)
14 March 2014Termination of appointment of Dave Darcy as a director (1 page)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(8 pages)
14 March 2014Termination of appointment of Dave Darcy as a director (1 page)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(8 pages)
24 December 2013Registration of charge 050708870007 (136 pages)
24 December 2013Registration of charge 050708870007 (136 pages)
14 December 2013Satisfaction of charge 6 in full (4 pages)
14 December 2013Satisfaction of charge 6 in full (4 pages)
14 December 2013Satisfaction of charge 5 in full (4 pages)
14 December 2013Satisfaction of charge 5 in full (4 pages)
27 August 2013Full accounts made up to 31 December 2012 (23 pages)
27 August 2013Full accounts made up to 31 December 2012 (23 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (8 pages)
9 October 2012Appointment of Mr Ed Kamm as a director (2 pages)
9 October 2012Appointment of Mr Ed Kamm as a director (2 pages)
12 September 2012Registered office address changed from 19 South Audley Street London W1K 2NU on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 19 South Audley Street London W1K 2NU on 12 September 2012 (1 page)
16 August 2012Appointment of Bill Wilkins as a director (2 pages)
16 August 2012Appointment of Dave Darcy as a director (2 pages)
16 August 2012Appointment of Martin Moir as a director (2 pages)
16 August 2012Appointment of Ian Mccaig as a director (2 pages)
16 August 2012Appointment of Martin Moir as a director (2 pages)
16 August 2012Appointment of Bill Wilkins as a director (2 pages)
16 August 2012Appointment of Dave Darcy as a director (2 pages)
16 August 2012Appointment of Ian Mccaig as a director (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (22 pages)
4 July 2012Full accounts made up to 31 December 2011 (22 pages)
23 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
6 June 2011Full accounts made up to 31 December 2010 (21 pages)
6 June 2011Full accounts made up to 31 December 2010 (21 pages)
28 March 2011Termination of appointment of John Jeffs as a director (1 page)
28 March 2011Termination of appointment of John Jeffs as a director (1 page)
18 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
17 March 2011Director's details changed for Darren Spencer Braham on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Darren Spencer Braham on 17 March 2011 (2 pages)
13 September 2010Duplicate mortgage certificatecharge no:6 (7 pages)
13 September 2010Duplicate mortgage certificatecharge no:6 (6 pages)
13 September 2010Duplicate mortgage certificatecharge no:6 (6 pages)
13 September 2010Duplicate mortgage certificatecharge no:6 (7 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 August 2010Full accounts made up to 31 December 2009 (22 pages)
17 August 2010Full accounts made up to 31 December 2009 (22 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Mark Daeche on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr. Terence John Maguire on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mark Daeche on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr. Terence John Maguire on 15 March 2010 (2 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages)
5 January 2010Termination of appointment of Daniel Simkins as a director (1 page)
5 January 2010Termination of appointment of Daniel Simkins as a director (1 page)
30 November 2009Appointment of Mr John Benedict Jeffs as a director (2 pages)
30 November 2009Appointment of Mr John Benedict Jeffs as a director (2 pages)
2 July 2009Full accounts made up to 31 December 2008 (20 pages)
2 July 2009Full accounts made up to 31 December 2008 (20 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 April 2009Return made up to 11/03/09; full list of members (4 pages)
6 April 2009Return made up to 11/03/09; full list of members (4 pages)
10 February 2009Director appointed mark daeche (2 pages)
10 February 2009Director appointed mark daeche (2 pages)
15 July 2008Full accounts made up to 31 December 2007 (20 pages)
15 July 2008Full accounts made up to 31 December 2007 (20 pages)
25 April 2008Return made up to 11/03/08; full list of members (4 pages)
25 April 2008Return made up to 11/03/08; full list of members (4 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
17 July 2007Auditor's resignation (1 page)
17 July 2007Auditor's resignation (1 page)
16 May 2007Full accounts made up to 31 December 2006 (21 pages)
16 May 2007Full accounts made up to 31 December 2006 (21 pages)
16 March 2007Return made up to 11/03/07; full list of members (2 pages)
16 March 2007Return made up to 11/03/07; full list of members (2 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
8 August 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
8 August 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 11/03/06; full list of members (3 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 11/03/06; full list of members (3 pages)
28 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
28 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
6 April 2005New director appointed (1 page)
6 April 2005New director appointed (1 page)
6 April 2005Return made up to 11/03/05; full list of members (7 pages)
6 April 2005Return made up to 11/03/05; full list of members (7 pages)
28 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
28 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 May 2004Ad 23/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2004Ad 23/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2004Secretary resigned (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004Secretary resigned (1 page)
11 March 2004Incorporation (19 pages)
11 March 2004Incorporation (19 pages)