Company NameOccam Dm Limited
Company StatusDissolved
Company Number05095081
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date9 February 2024 (2 months, 2 weeks ago)
Previous NameBroomco (3444) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMr Daniel Fattal
StatusClosed
Appointed01 November 2015(11 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 09 February 2024)
RoleCompany Director
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Daniel Fattal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 09 February 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMichael Francis Gallagher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 09 February 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameScott Morrison Logie
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(3 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorhall Cottage Dodds Green Lane
Aston
Nantwich
CW5 8DP
Director NameMr Robin Douglas Aitken
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 16 August 2007)
RoleCompany Director
Correspondence AddressCleve Rocks
46 Midford Lane
Bath
Somerset
BA2 7DF
Director NameJames Brian Baggett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrums
The Street, Yatton Keynell
Chippenham
Wiltshire
SN14 7BG
Secretary NameMr Robin Douglas Aitken
NationalityBritish
StatusResigned
Appointed28 July 2004(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 16 August 2007)
RoleCompany Director
Correspondence AddressCleve Rocks
46 Midford Lane
Bath
Somerset
BA2 7DF
Director NameMr Steven Michael Dunne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Ottways Lane
Ashtead
Surrey
KT21 2NZ
Director NameMr Ian Williamson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(5 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Main Street Kibworth
Harcourt
Leicestershire
LE8 0NR
Director NameIan Christopher Anstey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(1 year, 10 months after company formation)
Appointment Duration12 months (resigned 16 February 2007)
RoleSales & Marketing Director
Correspondence Address43a Waldegrave Park
Twickenham
Middlesex
TW1 4TJ
Director NameMr Peter Clarke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns
Welsh Row, Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Director NameMr James Michael Bagan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 2012)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameThomas Elfyn Jones
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(3 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandshill Cottage
Dyrham
Chippenham
SN14 8ES
Director NameMr Benjamin John McGinn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 August 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Maurice Road
St Andrews
Bristol
BS6 5BZ
Secretary NameMr Benjamin John McGinn
NationalityBritish
StatusResigned
Appointed03 September 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Maurice Road
St Andrews
Bristol
BS6 5BZ
Director NameMr Kevin John Borley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(4 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Combe Walk
Whitehorse Way
Devizes
Wiltshire
SN10 2HE
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(6 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 04 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Secretary NamePhilip Charles Harris
NationalityBritish
StatusResigned
Appointed28 May 2010(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2015)
RoleCompany Director
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Norfolk Mansions
Prince Of Wales Drive
London
SW11 4HL
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(10 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr J Schwan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2018(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameMr George Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2019(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websiteoccam-dm.com
Email address[email protected]
Telephone01761 233833
Telephone regionTemple Cloud

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£8,077,745
Gross Profit£2,304,969
Net Worth-£4,918,373
Current Liabilities£7,228,555

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

24 December 2008Delivered on: 9 January 2009
Satisfied on: 5 June 2010
Persons entitled: Isis Ep LLP (As Security Trustee for the Security Beneficiaries)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee or to the security beneficiaries or any of them 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
29 July 2004Delivered on: 7 August 2004
Satisfied on: 5 June 2010
Persons entitled: Isis Equity Partners PLC (The Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee or to the security beneficiaries or any of them on any account whatsoever 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. See the mortgage charge document for full details.
Fully Satisfied
29 July 2004Delivered on: 5 August 2004
Satisfied on: 5 June 2010
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life assurance policy number spo 217540272 in respect of the life of jim baggett with skandia life (sum insured £500,000).
Fully Satisfied
29 July 2004Delivered on: 5 August 2004
Satisfied on: 5 June 2010
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life policy number spo 217540231 in respect of the life of scott logie with skandia life (sum insured £500,000).
Fully Satisfied
29 July 2004Delivered on: 5 August 2004
Satisfied on: 5 June 2010
Persons entitled: Barclays Bank PLC

Classification: Equitable share charge
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: The shares and derivative assets. See the mortgage charge document for full details.
Fully Satisfied
29 July 2004Delivered on: 5 August 2004
Satisfied on: 5 June 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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

8 January 2021Director's details changed for Mr J Schwan on 1 August 2020 (2 pages)
6 November 2020Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages)
6 November 2020Change of details for Kin and Carta Group Limited as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Secretary's details changed for Mr Daniel Fattal on 6 November 2020 (1 page)
6 November 2020Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with updates (6 pages)
18 March 2020Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (1 page)
18 March 2020Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (173 pages)
18 March 2020Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages)
18 March 2020Audit exemption subsidiary accounts made up to 31 July 2019 (19 pages)
24 February 2020Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 7 February 2020 (2 pages)
22 January 2020Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 6 April 2016 (2 pages)
21 January 2020Director's details changed for Mr J Schwan on 15 January 2019 (2 pages)
27 June 2019Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages)
25 June 2019Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page)
18 April 2019Full accounts made up to 3 August 2018 (23 pages)
12 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
12 April 2019Change of details for St Ives Marketing Services Limited as a person with significant control on 25 September 2018 (2 pages)
13 September 2018Resolutions
  • RES13 ‐ Facilites agreement 29/08/2018
(1 page)
6 August 2018Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages)
6 August 2018Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page)
30 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
17 April 2018Full accounts made up to 28 July 2017 (26 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
28 February 2017Full accounts made up to 29 July 2016 (24 pages)
28 February 2017Full accounts made up to 29 July 2016 (24 pages)
1 September 2016Director's details changed for Mr Matthew Robert Armitage on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Mr Matthew Robert Armitage on 1 September 2016 (2 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 142,834.47
(7 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 142,834.47
(7 pages)
9 February 2016Resolutions
  • RES13 ‐ "The amended facility agreement" 25/01/2016
  • RES13 ‐ "The amended facility agreement" 25/01/2016
(2 pages)
9 February 2016Resolutions
  • RES13 ‐ "The amended facility agreement" 25/01/2016
(2 pages)
24 December 2015Full accounts made up to 31 July 2015 (20 pages)
24 December 2015Full accounts made up to 31 July 2015 (20 pages)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
30 September 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 142,834.469
(8 pages)
30 September 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 142,834.469
(8 pages)
23 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 132,834.47
(7 pages)
23 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 132,834.47
(7 pages)
23 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 132,834.47
(7 pages)
23 April 2015Full accounts made up to 1 August 2014 (20 pages)
23 April 2015Full accounts made up to 1 August 2014 (20 pages)
23 April 2015Full accounts made up to 1 August 2014 (20 pages)
16 April 2015Resolutions
  • RES13 ‐ New facility agreement 17/03/2015
(2 pages)
15 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
15 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
11 November 2014Termination of appointment of Scott Morrison Logie as a director on 5 November 2014 (1 page)
11 November 2014Termination of appointment of Scott Morrison Logie as a director on 5 November 2014 (1 page)
11 November 2014Termination of appointment of Scott Morrison Logie as a director on 5 November 2014 (1 page)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
2 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 132,834.47
(9 pages)
2 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 132,834.47
(9 pages)
2 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 132,834.47
(9 pages)
23 April 2014Full accounts made up to 2 August 2013 (19 pages)
23 April 2014Full accounts made up to 2 August 2013 (19 pages)
23 April 2014Full accounts made up to 2 August 2013 (19 pages)
3 May 2013Full accounts made up to 27 July 2012 (21 pages)
3 May 2013Full accounts made up to 27 July 2012 (21 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
28 January 2013Director's details changed for Scott Morrison Logie on 25 January 2013 (2 pages)
28 January 2013Director's details changed for Scott Morrison Logie on 25 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
5 July 2012Termination of appointment of James Bagan as a director (1 page)
5 July 2012Termination of appointment of James Bagan as a director (1 page)
6 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(2 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(2 pages)
28 May 2012Appointment of Patrick Neil Martell as a director (3 pages)
28 May 2012Appointment of Patrick Neil Martell as a director (3 pages)
1 February 2012Full accounts made up to 29 July 2011 (20 pages)
1 February 2012Full accounts made up to 29 July 2011 (20 pages)
22 July 2011Director's details changed for James Michael Bagan on 29 June 2011 (2 pages)
22 July 2011Director's details changed for James Michael Bagan on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from Manor Farm Church Lane, Chilcompton Radstock Somerset BA3 4HP on 29 June 2011 (1 page)
29 June 2011Registered office address changed from , Manor Farm, Church Lane, Chilcompton, Radstock, Somerset, BA3 4HP on 29 June 2011 (1 page)
31 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (25 pages)
31 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (25 pages)
31 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (25 pages)
28 March 2011Full accounts made up to 30 July 2010 (21 pages)
28 March 2011Full accounts made up to 30 July 2010 (21 pages)
16 November 2010Director's details changed for James Michael Bagan on 5 November 2010 (3 pages)
16 November 2010Director's details changed for Scott Morrison Logie on 5 November 2010 (3 pages)
16 November 2010Director's details changed for James Michael Bagan on 5 November 2010 (3 pages)
16 November 2010Director's details changed for James Michael Bagan on 5 November 2010 (3 pages)
16 November 2010Annual return made up to 5 April 2010 with a full list of shareholders (23 pages)
16 November 2010Annual return made up to 5 April 2010 with a full list of shareholders (23 pages)
16 November 2010Director's details changed for Scott Morrison Logie on 5 November 2010 (3 pages)
16 November 2010Annual return made up to 5 April 2010 with a full list of shareholders (23 pages)
16 November 2010Director's details changed for Scott Morrison Logie on 5 November 2010 (3 pages)
9 November 2010Sect 516 ca 2006 (2 pages)
9 November 2010Termination of appointment of Benjamin Mcginn as a director (2 pages)
9 November 2010Termination of appointment of Benjamin Mcginn as a director (2 pages)
9 November 2010Sect 516 ca 2006 (2 pages)
28 July 2010Appointment of Matthew Robert Armitage as a director (3 pages)
28 July 2010Appointment of Philip Charles Harris as a secretary (3 pages)
28 July 2010Appointment of Philip Charles Harris as a secretary (3 pages)
28 July 2010Appointment of Matthew Robert Armitage as a director (3 pages)
5 July 2010Termination of appointment of Ian Williamson as a director (1 page)
5 July 2010Termination of appointment of Benjamin Mcginn as a secretary (1 page)
5 July 2010Termination of appointment of Benjamin Mcginn as a secretary (1 page)
5 July 2010Termination of appointment of Ian Williamson as a director (1 page)
25 June 2010Current accounting period extended from 31 May 2010 to 31 July 2010 (3 pages)
25 June 2010Current accounting period extended from 31 May 2010 to 31 July 2010 (3 pages)
17 June 2010Termination of appointment of Peter Clarke as a director (1 page)
17 June 2010Termination of appointment of Peter Clarke as a director (1 page)
9 June 2010Full accounts made up to 31 May 2009 (34 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 June 2010Full accounts made up to 31 May 2009 (34 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 July 2009Return made up to 05/04/09; full list of members (19 pages)
31 July 2009Return made up to 05/04/09; full list of members (19 pages)
18 June 2009Appointment terminated director kevin borley (1 page)
18 June 2009Appointment terminated director kevin borley (1 page)
9 June 2009Director's change of particulars / scott logie / 11/12/2008 (1 page)
9 June 2009Director's change of particulars / kevin borley / 07/08/2008 (1 page)
9 June 2009Director's change of particulars / kevin borley / 07/08/2008 (1 page)
9 June 2009Director's change of particulars / scott logie / 11/12/2008 (1 page)
12 May 2009Return made up to 05/04/08; full list of members (15 pages)
12 May 2009Director appointed mr peter clarke (2 pages)
12 May 2009Director appointed mr peter clarke (2 pages)
12 May 2009Return made up to 05/04/08; full list of members (15 pages)
3 April 2009Full accounts made up to 31 May 2008 (30 pages)
3 April 2009Full accounts made up to 31 May 2008 (30 pages)
7 February 2009Ad 07/01/09\gbp si [email protected]=371.422\gbp ic 132045.416/132416.838\ (2 pages)
7 February 2009Ad 07/01/09\gbp si [email protected]=371.422\gbp ic 132045.416/132416.838\ (2 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
30 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(74 pages)
30 December 2008Nc inc already adjusted 24/12/08 (1 page)
30 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(74 pages)
30 December 2008Nc inc already adjusted 24/12/08 (1 page)
30 December 2008Ad 24/12/08\gbp si [email protected]=3361.416\gbp si [email protected]=12470\gbp ic 116214/132045.416\ (4 pages)
30 December 2008Ad 24/12/08\gbp si [email protected]=3361.416\gbp si [email protected]=12470\gbp ic 116214/132045.416\ (4 pages)
15 July 2008Director appointed kevin john borley (2 pages)
15 July 2008Director appointed kevin john borley (2 pages)
2 April 2008Appointment terminated director thomas jones (1 page)
2 April 2008Appointment terminated director thomas jones (1 page)
20 March 2008Full accounts made up to 31 May 2007 (29 pages)
20 March 2008Full accounts made up to 31 May 2007 (29 pages)
18 March 2008Ad 17/01/08\gbp si [email protected]=5263\gbp ic 110951/116214\ (2 pages)
18 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
18 March 2008Gbp nc 117439/122702\17/01/08 (1 page)
18 March 2008Gbp nc 117439/122702\17/01/08 (1 page)
18 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
18 March 2008Ad 17/01/08\gbp si [email protected]=5263\gbp ic 110951/116214\ (2 pages)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007New secretary appointed;new director appointed (2 pages)
28 August 2007Ad 27/07/07--------- £ si [email protected]=136 £ ic 110815/110951 (2 pages)
28 August 2007Ad 27/07/07--------- £ si [email protected]=136 £ ic 110815/110951 (2 pages)
23 August 2007Secretary resigned;director resigned (1 page)
23 August 2007Secretary resigned;director resigned (1 page)
7 August 2007Ad 27/07/07--------- £ si [email protected]=136 £ ic 110679/110815 (2 pages)
7 August 2007Ad 27/07/07--------- £ si [email protected]=136 £ ic 110679/110815 (2 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
15 May 2007Return made up to 05/04/07; full list of members (12 pages)
15 May 2007Return made up to 05/04/07; full list of members (12 pages)
26 April 2007Sect 394 (1 page)
26 April 2007Sect 394 (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
16 October 2006Accounts made up to 31 May 2006 (28 pages)
16 October 2006Accounts made up to 31 May 2006 (28 pages)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Return made up to 05/04/06; full list of members (13 pages)
10 May 2006Return made up to 05/04/06; full list of members (13 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
21 September 2005Accounts made up to 31 May 2005 (24 pages)
21 September 2005Accounts made up to 31 May 2005 (24 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
9 May 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004New secretary appointed;new director appointed (2 pages)
10 August 2004Ad 29/07/04--------- £ si [email protected]=50679 £ ic 60000/110679 (2 pages)
10 August 2004Registered office changed on 10/08/04 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page)
10 August 2004Ad 29/07/04--------- £ si [email protected]=59999 £ ic 1/60000 (2 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
10 August 2004Secretary resigned;director resigned (1 page)
10 August 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
10 August 2004New secretary appointed;new director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004S-div 29/07/04 (1 page)
10 August 2004S-div 29/07/04 (1 page)
10 August 2004Nc inc already adjusted 29/07/04 (1 page)
10 August 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
10 August 2004Registered office changed on 10/08/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 August 2004Ad 29/07/04--------- £ si [email protected]=59999 £ ic 1/60000 (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Nc inc already adjusted 29/07/04 (1 page)
10 August 2004Ad 29/07/04--------- £ si [email protected]=50679 £ ic 60000/110679 (2 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned;director resigned (1 page)
7 August 2004Particulars of mortgage/charge (11 pages)
7 August 2004Particulars of mortgage/charge (11 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (11 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (11 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
23 June 2004Company name changed broomco (3444) LIMITED\certificate issued on 23/06/04 (2 pages)
23 June 2004Company name changed broomco (3444) LIMITED\certificate issued on 23/06/04 (2 pages)
5 April 2004Incorporation (19 pages)
5 April 2004Incorporation (19 pages)