Company NameM-Netics Limited
Company StatusActive
Company Number05132545
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Previous NameMnetics Holdings Limited

Business Activity

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

Directors

Director NameMr Anthony Rivers
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameJohn Gardiner
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Rene Leonardus Schrama
Date of BirthDecember 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed30 September 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusCurrent
Appointed01 December 2015(11 years, 6 months after company formation)
Appointment Duration8 years, 4 months
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Timothy Hamilton Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lansdowne Court, Bumpers Way
Chippenham
Wiltshire
SN14 6RZ
Secretary NameVictoria Amber Hamilton Davies
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOld North Chew Farm
Norton Lane Chew Magna
Bristol
Avon
BS40 8RW
Director NameMr Ben Sebastian Wilson Waterworth
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Secretary NameMr Ben Sebastian Wilson Waterworth
NationalityBritish
StatusResigned
Appointed24 November 2006(2 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lansdowne Court, Bumpers Way
Chippenham
Wiltshire
SN14 6RZ
Director NameMr Garry John Peagam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Four Winds 54 Middle Stoke
Limpley Stoke
Bath
BA2 7GG
Director NameMr Stephen Paul James Godman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lansdowne Court, Bumpers Way
Chippenham
Wiltshire
SN14 6RZ
Director NameMr Simon Fraser Harrison
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lansdowne Court, Bumpers Way
Chippenham
Wiltshire
SN14 6RZ
Director NameMr David Greer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Ross Maxwell Young
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Scott Gwilliam
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Brian Chung
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Anthony Doyle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(11 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr John Melville Garnet Coon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(11 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMs Chaoran Jin
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2016(11 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2021)
RolePrincipal
Country of ResidenceUnited States
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameJuliann Larimer
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2018(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemnetics.co.uk
Email address[email protected]
Telephone01249 554150
Telephone regionChippenham

Location

Registered AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

30k at £1Mnetics Holdings LTD
80.00%
Ordinary A
7.5k at £1Mnetics Holdings LTD
20.00%
Ordinary B

Financials

Year2014
Turnover£13,881,000
Gross Profit£4,091,000
Net Worth£1,910,000
Cash£1,189,000
Current Liabilities£5,525,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

26 September 2011Delivered on: 30 September 2011
Satisfied on: 5 November 2015
Persons entitled: Unicrop Holdings Limited

Classification: Rental deposit agreement
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 monies standing to the credit of the interest bearing deposit account opened by the landlord. See image for full details.
Fully Satisfied
17 March 2009Delivered on: 19 March 2009
Satisfied on: 5 November 2015
Persons entitled: Unicrop Holdings Limited

Classification: Rent 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 monies from time to time standing to the credit of the interest bearing deposit account pursuant to the terms of the rent deposit deed.
Fully Satisfied
20 July 2004Delivered on: 23 July 2004
Satisfied on: 3 December 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All asset debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 June 2004Delivered on: 2 July 2004
Satisfied on: 3 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

3 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
1 September 2023Accounts for a small company made up to 31 December 2022 (22 pages)
4 October 2022Change of details for Peak Technologies Ltd as a person with significant control on 28 May 2021 (2 pages)
3 October 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
3 October 2022Change of details for Peak-Ryzex Plc as a person with significant control on 28 May 2021 (2 pages)
4 July 2022Full accounts made up to 31 December 2021 (25 pages)
7 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
1 October 2021Appointment of Mr Rene Leonardus Schrama as a director on 30 September 2021 (2 pages)
1 October 2021Appointment of John Gardiner as a director on 30 September 2021 (2 pages)
1 October 2021Termination of appointment of John Melville Garnet Coon as a director on 30 September 2021 (1 page)
20 August 2021Appointment of Mr Anthony Rivers as a director on 31 July 2021 (2 pages)
20 August 2021Termination of appointment of Juliann Larimer as a director on 31 July 2021 (1 page)
15 June 2021Full accounts made up to 31 December 2020 (27 pages)
13 May 2021Termination of appointment of Scott Gwilliam as a director on 1 April 2021 (1 page)
12 May 2021Termination of appointment of Brian Chung as a director on 1 April 2021 (1 page)
12 May 2021Termination of appointment of Ben Sebastian Wilson Waterworth as a director on 1 April 2021 (1 page)
12 May 2021Termination of appointment of Ross Maxwell Young as a director on 1 April 2021 (1 page)
12 May 2021Termination of appointment of Chaoran Jin as a director on 1 April 2021 (1 page)
6 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
17 June 2020Full accounts made up to 31 December 2019 (28 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
14 May 2019Full accounts made up to 31 December 2018 (30 pages)
11 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
2 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 April 2018Full accounts made up to 31 December 2017 (30 pages)
16 April 2018Appointment of Juliann Larimer as a director on 9 April 2018 (2 pages)
13 April 2018Termination of appointment of David Greer as a director on 12 April 2018 (1 page)
13 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
5 October 2017Change of details for Mnetics Holdings Limited as a person with significant control on 30 December 2016 (2 pages)
5 October 2017Change of details for Mnetics Holdings Limited as a person with significant control on 30 December 2016 (2 pages)
5 May 2017Full accounts made up to 31 December 2016 (29 pages)
5 May 2017Full accounts made up to 31 December 2016 (29 pages)
7 November 2016Termination of appointment of Anthony Doyle as a director on 5 October 2016 (1 page)
7 November 2016Termination of appointment of Anthony Doyle as a director on 5 October 2016 (1 page)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
1 June 2016Full accounts made up to 31 December 2015 (29 pages)
1 June 2016Full accounts made up to 31 December 2015 (29 pages)
24 May 2016Auditor's resignation (1 page)
24 May 2016Auditor's resignation (1 page)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 37,500
(8 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 37,500
(8 pages)
11 April 2016Registered office address changed from 5 Lansdowne Court, Bumpers Way Chippenham Wiltshire SN14 6RZ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 5 Lansdowne Court, Bumpers Way Chippenham Wiltshire SN14 6RZ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 11 April 2016 (1 page)
14 March 2016Appointment of Mr John Melville Garnet Coon as a director on 29 February 2016 (2 pages)
14 March 2016Appointment of Ms Chaoran Jin as a director on 29 February 2016 (2 pages)
14 March 2016Appointment of Ms Chaoran Jin as a director on 29 February 2016 (2 pages)
14 March 2016Appointment of Mr John Melville Garnet Coon as a director on 29 February 2016 (2 pages)
11 March 2016Termination of appointment of Simon Harrison as a director on 29 February 2016 (1 page)
11 March 2016Termination of appointment of Simon Harrison as a director on 29 February 2016 (1 page)
12 January 2016Appointment of Mr Scott Gwilliam as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr David Greer as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr Scott Gwilliam as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr Ross Maxwell Young as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr Brian Chung as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr Ross Maxwell Young as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr Ross Maxwell Young as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr David Greer as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr Scott Gwilliam as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr Brian Chung as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr Brian Chung as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr David Greer as a director on 1 December 2015 (2 pages)
11 January 2016Appointment of Aldlex Limited as a secretary on 1 December 2015 (2 pages)
11 January 2016Termination of appointment of John Melville Garnet Coon as a director on 1 December 2015 (1 page)
11 January 2016Termination of appointment of Timothy Hamilton Davies as a director on 1 December 2015 (1 page)
11 January 2016Appointment of Mr Anthony Doyle as a director on 1 December 2015 (2 pages)
11 January 2016Termination of appointment of Stephen Paul James Godman as a director on 1 December 2015 (1 page)
11 January 2016Appointment of Mr Anthony Doyle as a director on 1 December 2015 (2 pages)
11 January 2016Appointment of Mr Anthony Doyle as a director on 1 December 2015 (2 pages)
11 January 2016Termination of appointment of Ben Waterworth as a secretary on 1 December 2015 (1 page)
11 January 2016Termination of appointment of Stephen Paul James Godman as a director on 1 December 2015 (1 page)
11 January 2016Termination of appointment of Ben Waterworth as a secretary on 1 December 2015 (1 page)
11 January 2016Termination of appointment of Timothy Hamilton Davies as a director on 1 December 2015 (1 page)
11 January 2016Termination of appointment of Timothy Hamilton Davies as a director on 1 December 2015 (1 page)
11 January 2016Termination of appointment of John Melville Garnet Coon as a director on 1 December 2015 (1 page)
11 January 2016Termination of appointment of Ben Waterworth as a secretary on 1 December 2015 (1 page)
11 January 2016Appointment of Aldlex Limited as a secretary on 1 December 2015 (2 pages)
11 January 2016Termination of appointment of John Melville Garnet Coon as a director on 1 December 2015 (1 page)
11 January 2016Termination of appointment of Stephen Paul James Godman as a director on 1 December 2015 (1 page)
11 January 2016Appointment of Aldlex Limited as a secretary on 1 December 2015 (2 pages)
3 December 2015Satisfaction of charge 1 in full (4 pages)
3 December 2015Satisfaction of charge 2 in full (4 pages)
3 December 2015Satisfaction of charge 2 in full (4 pages)
3 December 2015Satisfaction of charge 1 in full (4 pages)
5 November 2015Satisfaction of charge 3 in full (4 pages)
5 November 2015Satisfaction of charge 3 in full (4 pages)
5 November 2015Satisfaction of charge 4 in full (4 pages)
5 November 2015Satisfaction of charge 4 in full (4 pages)
30 July 2015Full accounts made up to 31 December 2014 (21 pages)
30 July 2015Full accounts made up to 31 December 2014 (21 pages)
8 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 37,500
(6 pages)
8 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 37,500
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 37,500
(6 pages)
7 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 37,500
(6 pages)
9 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
17 June 2013Full accounts made up to 31 December 2012 (22 pages)
17 June 2013Full accounts made up to 31 December 2012 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
28 June 2012Change of name notice (2 pages)
28 June 2012Change of name notice (2 pages)
28 June 2012Company name changed mnetics holdings LIMITED\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
(2 pages)
28 June 2012Company name changed mnetics holdings LIMITED\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
(2 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
1 April 2011Full accounts made up to 31 December 2010 (26 pages)
1 April 2011Full accounts made up to 31 December 2010 (26 pages)
4 March 2011Cancellation of shares. Statement of capital on 4 March 2011
  • GBP 37,500
(4 pages)
4 March 2011Purchase of own shares. (3 pages)
4 March 2011Cancellation of shares. Statement of capital on 4 March 2011
  • GBP 37,500
(4 pages)
4 March 2011Purchase of own shares. (3 pages)
4 March 2011Cancellation of shares. Statement of capital on 4 March 2011
  • GBP 37,500
(4 pages)
1 November 2010Appointment of Mr John Melville Garnet Coon as a director (2 pages)
1 November 2010Appointment of Mr John Melville Garnet Coon as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (27 pages)
2 October 2010Full accounts made up to 31 December 2009 (27 pages)
8 June 2010Director's details changed for Simon Harrison on 19 May 2010 (2 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (8 pages)
8 June 2010Director's details changed for Timothy Hamilton Davies on 19 May 2010 (2 pages)
8 June 2010Director's details changed for Stephen Paul James Godman on 19 May 2010 (2 pages)
8 June 2010Director's details changed for Simon Harrison on 19 May 2010 (2 pages)
8 June 2010Secretary's details changed for Ben Waterworth on 19 May 2010 (1 page)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (8 pages)
8 June 2010Secretary's details changed for Ben Waterworth on 19 May 2010 (1 page)
8 June 2010Director's details changed for Ben Waterworth on 19 May 2010 (2 pages)
8 June 2010Director's details changed for Timothy Hamilton Davies on 19 May 2010 (2 pages)
8 June 2010Director's details changed for Stephen Paul James Godman on 19 May 2010 (2 pages)
8 June 2010Director's details changed for Ben Waterworth on 19 May 2010 (2 pages)
17 May 2010Termination of appointment of Garry Peagam as a director (1 page)
17 May 2010Termination of appointment of Garry Peagam as a director (1 page)
30 November 2009Section 519 (1 page)
30 November 2009Section 519 (1 page)
1 October 2009Director and secretary's change of particulars / ben waterworth / 01/09/2009 (1 page)
1 October 2009Director and secretary's change of particulars / ben waterworth / 01/09/2009 (1 page)
1 October 2009Director and secretary's change of particulars / ben waterworth / 01/09/2009 (2 pages)
1 October 2009Director and secretary's change of particulars / ben waterworth / 01/09/2009 (2 pages)
27 September 2009Full accounts made up to 31 December 2008 (21 pages)
27 September 2009Full accounts made up to 31 December 2008 (21 pages)
29 June 2009Return made up to 19/05/09; full list of members (7 pages)
29 June 2009Return made up to 19/05/09; full list of members (7 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
19 September 2008Director appointed stephen godman (2 pages)
19 September 2008Director appointed stephen godman (2 pages)
15 September 2008Director appointed simon harrison (2 pages)
15 September 2008Director appointed simon harrison (2 pages)
8 September 2008Full accounts made up to 31 December 2007 (19 pages)
8 September 2008Full accounts made up to 31 December 2007 (19 pages)
30 July 2008Ad 28/03/08\gbp si 1250@1=1250\gbp ic 44000/45250\ (3 pages)
30 July 2008Ad 28/03/08\gbp si 1250@1=1250\gbp ic 44000/45250\ (3 pages)
30 July 2008Return made up to 19/05/08; full list of members (6 pages)
30 July 2008Return made up to 19/05/08; full list of members (6 pages)
13 September 2007Full accounts made up to 31 December 2006 (17 pages)
13 September 2007Full accounts made up to 31 December 2006 (17 pages)
31 August 2007Return made up to 19/05/07; full list of members (5 pages)
31 August 2007Return made up to 19/05/07; full list of members (5 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (2 pages)
19 May 2006Return made up to 19/05/06; full list of members (4 pages)
19 May 2006Return made up to 19/05/06; full list of members (4 pages)
16 May 2006Registered office changed on 16/05/06 from: talisman house glenmore business park vincients road bumpers farm chippenham wiltshire SN14 6BB (1 page)
16 May 2006Registered office changed on 16/05/06 from: talisman house glenmore business park vincients road bumpers farm chippenham wiltshire SN14 6BB (1 page)
22 February 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 February 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
11 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
11 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
26 July 2005Accounts for a small company made up to 30 April 2005 (7 pages)
26 July 2005Accounts for a small company made up to 30 April 2005 (7 pages)
8 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2005Registered office changed on 16/05/05 from: 19 portland square bristol BS2 8SJ (1 page)
16 May 2005Registered office changed on 16/05/05 from: 19 portland square bristol BS2 8SJ (1 page)
16 May 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
16 May 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
27 September 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
27 September 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
23 July 2004Ad 01/07/04-16/07/04 £ si 5000@1=5000 £ ic 39000/44000 (2 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Ad 01/07/04-16/07/04 £ si 5000@1=5000 £ ic 39000/44000 (2 pages)
14 July 2004Ad 19/05/04--------- £ si 38999@1=38999 £ ic 1/39000 (2 pages)
14 July 2004Ad 19/05/04--------- £ si 38999@1=38999 £ ic 1/39000 (2 pages)
2 July 2004Particulars of mortgage/charge (7 pages)
2 July 2004Particulars of mortgage/charge (7 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
19 May 2004Incorporation (16 pages)
19 May 2004Incorporation (16 pages)