Company NameThor Energy Plc
Company StatusActive
Company Number05276414
CategoryPublic Limited Company
Incorporation Date3 November 2004(19 years, 5 months ago)
Previous NamesThor Mining Limited and Thor Mining Plc

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Secretary NameStephen Frank Ronaldson
NationalityBritish
StatusCurrent
Appointed19 April 2005(5 months, 2 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameRay Ridge
NationalityBritish
StatusCurrent
Appointed04 April 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Mark Anthony McGeough
Date of BirthMay 1955 (Born 68 years ago)
NationalityAustralian,British
StatusCurrent
Appointed04 August 2020(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleGeologist
Country of ResidenceAustralia
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMs Nicole Marie Galloway-Warland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed28 April 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Alastair Raoul Clayton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed04 October 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clubhouse 8 St James's Square
London
SW1Y 4JU
Director NameMr Andrew Bell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Eastbourne Mews
London
W2 6LQ
Director NameJohn William Barr
Date of BirthMay 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed07 April 2005(5 months after company formation)
Appointment Duration3 years (resigned 29 April 2008)
RoleCompany Director
Correspondence Address34 Saddington Crescent
Mosman Park
Western Australia 6012
Australia
Director NamePedro Kastellorizos
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 2005(5 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 June 2005)
RoleCompany Director
Correspondence AddressUnit 51 811 Hay Street
Perth
Western Australia 6000
Australia
Director NamePeter Mark Smyth
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 2005(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 April 2008)
RoleCompany Director
Correspondence Address8 Pethybridge Heights
Minim Cove Mosman Park
Western Australia
6012
Australia
Director NameGregory Michael Durack
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed18 July 2005(8 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 04 March 2016)
RoleMetallurgist
Country of ResidenceAustralia
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Secretary NameChristopher James Bath
NationalityAustralian
StatusResigned
Appointed18 July 2005(8 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address42 Alfred Road
Claremont
Western Australia 6010
Australia
Secretary NameDamian Delaney
NationalityBritish
StatusResigned
Appointed18 November 2005(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 16 June 2009)
RoleChief Financial Officer
Correspondence Address9 Palmer Street
Attadale
Wa 6156
Australia
Director NameJohn Young
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2009)
RoleGeologist
Correspondence Address9 Marine Terrace
Sorrento 6020
Western Australia
Foreign
Director NameNorman Wayne Gardner
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed29 April 2008(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 August 2011)
RoleCo Director
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Director NameMichael Kevin Ashton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed29 April 2008(3 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2016)
RoleManager
Country of ResidenceAustralia
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Director NameMr Michael Robert Billing
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed29 April 2008(3 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 02 September 2021)
RoleCo Director
Country of ResidenceAustralia
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameLaurence Ackroyd
NationalityBritish
StatusResigned
Appointed16 June 2009(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2010)
RoleCompany Director
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Director NameTrevor John Ireland
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 2010(5 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2016)
RoleConsultant To Exploration And Mining Industry
Country of ResidenceSouth Australia, Australia
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameAllan Charles Burchard
NationalityBritish
StatusResigned
Appointed18 November 2010(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 2014)
RoleCompany Director
Correspondence AddressUnit 7 60-66 Richmond Road
Keswick
South Australia 5035
Australia
Director NameDavid Edward Thomas
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(7 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameStephen Frank Ronaldson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(7 years, 12 months after company formation)
Appointment Duration4 days (resigned 02 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
55 Gower Street
London
WC1E 6HQ
Director NameStephen Frank Ronaldson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(7 years, 12 months after company formation)
Appointment Duration4 days (resigned 02 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
55 Gower Street
London
WC1E 6HQ
Director NameStephen Frank Ronaldson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(8 years, 10 months after company formation)
Appointment Duration2 days (resigned 04 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Gower Street
London
WC1E 6HQ
Director NameMr Gervaise Robert John Heddle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed25 July 2016(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThird Floor
55 Gower Street
London
WC1E 6HQ
Director NameMr Paul Johnson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameDominic Traynor
NationalityBritish
StatusResigned
Appointed06 October 2016(11 years, 11 months after company formation)
Appointment Duration1 day (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
55 Gower Street
London
WC1E 6HQ
Director NameMr Alastair James Middleton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Richard Simon Bradey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed27 December 2017(13 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Mark Roderick Potter
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameFafner Secretarial And Administration Ltd (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence Address5 Octagon Court
High Wycombe
HP11 2HS

Contact

Websitethormining.com
Telephone020 73835100
Telephone regionLondon

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,079,000
Cash£43,000
Current Liabilities£1,194,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Filing History

14 November 2023Group of companies' accounts made up to 30 June 2023 (84 pages)
3 November 2023Confirmation statement made on 3 November 2023 with updates (5 pages)
14 September 2023Statement of capital following an allotment of shares on 8 September 2023
  • GBP 3,857,046.5214
(3 pages)
6 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 September 2023Consolidation of shares on 23 August 2023 (6 pages)
24 August 2023Statement of capital following an allotment of shares on 29 November 2022
  • GBP 3,850,796.5214
(3 pages)
16 January 2023Company name changed thor mining PLC\certificate issued on 16/01/23
  • RES15 ‐ Change company name resolution on 2023-01-04
(4 pages)
16 January 2023Change of name notice (2 pages)
21 December 2022Group of companies' accounts made up to 30 June 2022 (74 pages)
24 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 17/11/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2022Confirmation statement made on 3 November 2022 with updates (5 pages)
30 June 2022Termination of appointment of Mark Roderick Potter as a director on 30 June 2022 (1 page)
11 February 2022Statement of capital following an allotment of shares on 7 February 2022
  • GBP 3,812,939.3785
(3 pages)
21 December 2021Group of companies' accounts made up to 30 June 2021 (120 pages)
17 December 2021Statement of capital following an allotment of shares on 17 December 2021
  • GBP 3,811,847.3785
(3 pages)
17 December 2021Statement of capital following an allotment of shares on 14 December 2021
  • GBP 3,811,467.3785
(3 pages)
30 November 2021Statement of capital following an allotment of shares on 25 November 2021
  • GBP 3,788,747.3785
(3 pages)
26 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 November 2021Confirmation statement made on 3 November 2021 with updates (5 pages)
11 October 2021Appointment of Mr Alastair Raoul Clayton as a director on 4 October 2021 (2 pages)
16 September 2021Statement of capital following an allotment of shares on 15 September 2021
  • GBP 3,787,184.8785
(3 pages)
15 September 2021Statement of capital following an allotment of shares on 11 August 2021
  • GBP 3,786,384.8785
(3 pages)
6 September 2021Termination of appointment of Michael Robert Billing as a director on 2 September 2021 (1 page)
21 June 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 3,774,077.1862
(3 pages)
13 May 2021Appointment of Ms Nicole Marie Galloway-Warland as a director on 28 April 2021 (2 pages)
6 April 2021Group of companies' accounts made up to 30 June 2020 (65 pages)
10 February 2021Statement of capital following an allotment of shares on 19 January 2021
  • GBP 3,773,775.6196
(3 pages)
11 January 2021Statement of capital following an allotment of shares on 2 December 2020
  • GBP 3,763,102.09
(4 pages)
14 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reappointed, approval of a placment facilities , approval to issue remuneration shares to drector, ratification of issue of mileston shares 25/11/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratification and approval to issue variuos tranche placement securities and issue of service provider option 20/10/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 November 2020Confirmation statement made on 3 November 2020 with updates (5 pages)
25 November 2020Termination of appointment of Richard Simon Bradey as a director on 29 October 2020 (1 page)
18 November 2020Statement of capital following an allotment of shares on 3 November 2020
  • GBP 3,760,975.7174
(3 pages)
27 October 2020Statement of capital following an allotment of shares on 20 October 2020
  • GBP 3,760,825.7174
(3 pages)
7 October 2020Statement of capital following an allotment of shares on 28 September 2020
  • GBP 3,755,442.3841
(3 pages)
2 October 2020Statement of capital following an allotment of shares on 23 September 2020
  • GBP 3,743,067.3841
(3 pages)
5 August 2020Appointment of Mr Mark Anthony Mcgeough as a director on 4 August 2020 (2 pages)
23 July 2020Statement of capital following an allotment of shares on 7 July 2020
  • GBP 3,739,722.3841
(4 pages)
6 January 2020Group of companies' accounts made up to 30 June 2019 (59 pages)
11 December 2019Termination of appointment of David Edward Thomas as a director on 29 November 2019 (1 page)
11 December 2019Termination of appointment of Alastair James Middleton as a director on 29 November 2019 (1 page)
5 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 December 2019Statement of capital following an allotment of shares on 29 November 2019
  • GBP 3,719,169.9237
(3 pages)
13 November 2019Confirmation statement made on 3 November 2019 with updates (5 pages)
4 November 2019Statement of capital following an allotment of shares on 29 October 2019
  • GBP 3,705,003.257
(3 pages)
25 September 2019Appointment of Mr Mark Roderick Potter as a director on 27 August 2019 (2 pages)
13 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of general meetings 23/05/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 3,693,201.1737
(4 pages)
27 March 2019Notification of a person with significant control statement (3 pages)
22 March 2019Second filing of Confirmation Statement dated 03/11/2018 (4 pages)
6 February 2019Second filing of Confirmation Statement dated 03/11/2018 (5 pages)
18 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ For purpose of asx listing rule 7.4 and for all other purposes issue of ordinary shares is approved 28/11/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 December 2018Confirmation statement made on 3 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc) was registered on 06/02/2018 and 22/03/2019.
(4 pages)
5 December 2018Statement of capital following an allotment of shares on 30 October 2018
  • GBP 3,678,718.8101
(4 pages)
13 November 2018Group of companies' accounts made up to 30 June 2018 (55 pages)
25 September 2018Appointment of Mr Richard Simon Bradey as a director on 27 December 2017 (2 pages)
6 August 2018Termination of appointment of Paul Johnson as a director on 13 July 2018 (1 page)
3 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Grant of options to directors 07/06/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 April 2018Director's details changed for Michael Robert Billing on 3 April 2018 (2 pages)
3 April 2018Director's details changed for David Edward Thomas on 3 April 2018 (2 pages)
3 April 2018Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Salisbury House London Wall London EC2M 5PS on 3 April 2018 (1 page)
3 April 2018Secretary's details changed for Ray Ridge on 3 April 2018 (1 page)
3 April 2018Secretary's details changed for Stephen Frank Ronaldson on 3 April 2018 (1 page)
26 February 2018Termination of appointment of Gervaise Robert John Heddle as a director on 14 December 2017 (1 page)
15 February 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 3,674,136.1919
(4 pages)
4 January 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
4 January 2018Statement of capital following an allotment of shares on 2 November 2017
  • GBP 3,657,865.0379
(4 pages)
4 January 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
4 January 2018Statement of capital following an allotment of shares on 2 November 2017
  • GBP 3,657,865.0379
(4 pages)
11 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 November 2017Director's details changed for Mr Paul Johnson on 25 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Paul Johnson on 25 November 2017 (2 pages)
3 November 2017Group of companies' accounts made up to 30 June 2017 (53 pages)
3 November 2017Group of companies' accounts made up to 30 June 2017 (53 pages)
10 April 2017Appointment of Mr Alastair James Middleton as a director on 28 March 2017 (2 pages)
10 April 2017Appointment of Mr Alastair James Middleton as a director on 28 March 2017 (2 pages)
9 April 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 3,648,730.32
(4 pages)
9 April 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 3,648,730.32
(4 pages)
9 April 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 3,643,221.0714
(4 pages)
9 April 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 3,643,221.0714
(4 pages)
9 March 2017Consolidation and sub-division of shares on 1 December 2016 (4 pages)
9 March 2017Consolidation and sub-division of shares on 1 December 2016 (4 pages)
17 January 2017Confirmation statement made on 3 November 2016 with no updates (3 pages)
17 January 2017Confirmation statement made on 3 November 2016 with no updates (3 pages)
12 January 2017Statement of capital following an allotment of shares on 11 October 2016
  • GBP 3,425,391.8324
(3 pages)
12 January 2017Statement of capital following an allotment of shares on 11 October 2016
  • GBP 3,425,391.8324
(3 pages)
15 December 2016Memorandum and Articles of Association (57 pages)
15 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide issued ordinary shares of 0.01P each into a deffered share of 0.0096 each and 1 ordinary share of 0.0004P consolidate through conversion of every 25 ordinary shares of 0.0004P into one ordinary share of 0.01P each 24/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
15 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide issued ordinary shares of 0.01P each into a deffered share of 0.0096 each and 1 ordinary share of 0.0004P consolidate through conversion of every 25 ordinary shares of 0.0004P into one ordinary share of 0.01P each 24/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
15 December 2016Memorandum and Articles of Association (57 pages)
28 October 2016Group of companies' accounts made up to 30 June 2016 (47 pages)
28 October 2016Group of companies' accounts made up to 30 June 2016 (47 pages)
12 October 2016Termination of appointment of Dominic Traynor as a secretary on 7 October 2016 (1 page)
12 October 2016Termination of appointment of Dominic Traynor as a secretary on 7 October 2016 (1 page)
8 October 2016Memorandum and Articles of Association (55 pages)
8 October 2016Memorandum and Articles of Association (55 pages)
6 October 2016Appointment of Dominic Traynor as a secretary on 6 October 2016 (2 pages)
6 October 2016Appointment of Dominic Traynor as a secretary on 6 October 2016 (2 pages)
28 September 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 3,423,963.9724
(4 pages)
28 September 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 3,423,963.9724
(4 pages)
22 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share allotment 26/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 September 2016Appointment of Mr Gervaise Robert John Heddle as a director on 25 July 2016 (2 pages)
15 September 2016Appointment of Mr Gervaise Robert John Heddle as a director on 25 July 2016 (2 pages)
9 September 2016Termination of appointment of Trevor John Ireland as a director on 1 September 2016 (1 page)
9 September 2016Termination of appointment of Trevor John Ireland as a director on 1 September 2016 (1 page)
9 September 2016Termination of appointment of Michael Kevin Ashton as a director on 1 September 2016 (1 page)
9 September 2016Termination of appointment of Michael Kevin Ashton as a director on 1 September 2016 (1 page)
9 September 2016Appointment of Mr Paul Johnson as a director on 2 September 2016 (2 pages)
9 September 2016Appointment of Mr Paul Johnson as a director on 2 September 2016 (2 pages)
28 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 3,387,963.9724
(5 pages)
24 June 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 3,303,963.9724
(5 pages)
24 June 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 3,303,963.9724
(5 pages)
24 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 3,387,963.9724
(5 pages)
14 March 2016Termination of appointment of Gregory Michael Durack as a director on 4 March 2016 (2 pages)
14 March 2016Termination of appointment of Gregory Michael Durack as a director on 4 March 2016 (2 pages)
29 February 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 3,303,963.9724
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 3,303,963.9724
(5 pages)
22 December 2015Annual return made up to 3 November 2015 no member list
Statement of capital on 2015-12-22
  • GBP 3,268,274.17
(15 pages)
22 December 2015Annual return made up to 3 November 2015 no member list
Statement of capital on 2015-12-22
  • GBP 3,268,274.17
(15 pages)
15 December 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 3,268,274.1710
(5 pages)
15 December 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 3,268,274.1710
(5 pages)
6 November 2015Group of companies' accounts made up to 30 June 2015 (50 pages)
6 November 2015Group of companies' accounts made up to 30 June 2015 (50 pages)
26 August 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 3,173,134.3425
(5 pages)
26 August 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 3,173,134.3425
(5 pages)
30 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 January 2015Annual return made up to 3 November 2014 no member list (14 pages)
6 January 2015Annual return made up to 3 November 2014 no member list (14 pages)
6 January 2015Annual return made up to 3 November 2014 no member list (14 pages)
24 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 3,155,634.3425
(7 pages)
24 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 3,155,634.3425
(7 pages)
18 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 November 2014Group of companies' accounts made up to 30 June 2014 (55 pages)
4 November 2014Group of companies' accounts made up to 30 June 2014 (55 pages)
17 September 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 3,080,702.8323
(5 pages)
17 September 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 3,080,702.8323
(5 pages)
18 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Asx listing rules, company business 31/07/2014
(3 pages)
18 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Asx listing rules, company business 31/07/2014
(3 pages)
4 July 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 3,020,691.2069
(5 pages)
4 July 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 3,020,691.2069
(5 pages)
9 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,018,181.2069
(5 pages)
9 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,018,181.2069
(5 pages)
9 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,018,181.2069
(5 pages)
24 April 2014Appointment of Ray Ridge as a secretary (3 pages)
24 April 2014Appointment of Ray Ridge as a secretary (3 pages)
15 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 April 2014Termination of appointment of Allan Burchard as a secretary (2 pages)
14 April 2014Termination of appointment of Allan Burchard as a secretary (2 pages)
30 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 2,984,491.3673
(5 pages)
30 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 2,984,491.3673
(5 pages)
30 December 2013Annual return made up to 3 November 2013 no member list (11 pages)
30 December 2013Register(s) moved to registered office address (1 page)
30 December 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 2,977,991.1863
(4 pages)
30 December 2013Register(s) moved to registered office address (1 page)
30 December 2013Director's details changed for Gregory Michael Durack on 10 November 2012 (2 pages)
30 December 2013Director's details changed for Michael Kevin Ashton on 10 November 2012 (2 pages)
30 December 2013Register inspection address has been changed from Computershare Investor Services Plc Po Box 82 the Pavilions Bridgewater Road Bristol BS99 7NH (1 page)
30 December 2013Director's details changed for Michael Kevin Ashton on 10 November 2012 (2 pages)
30 December 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 2,977,991.1863
(4 pages)
30 December 2013Annual return made up to 3 November 2013 no member list (11 pages)
30 December 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 2,977,991.3673
(5 pages)
30 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 2,984,491.3673
(5 pages)
30 December 2013Annual return made up to 3 November 2013 no member list (11 pages)
30 December 2013Director's details changed for Michael Robert Billing on 10 November 2012 (2 pages)
30 December 2013Director's details changed for Michael Robert Billing on 10 November 2012 (2 pages)
30 December 2013Register inspection address has been changed from Computershare Investor Services Plc Po Box 82 the Pavilions Bridgewater Road Bristol BS99 7NH (1 page)
30 December 2013Director's details changed for Gregory Michael Durack on 10 November 2012 (2 pages)
30 December 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 2,977,991.3673
(5 pages)
27 December 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 2,948,612.298
(6 pages)
27 December 2013Sub-division of shares on 3 September 2013 (6 pages)
27 December 2013Sub-division of shares on 3 September 2013 (6 pages)
27 December 2013Sub-division of shares on 3 September 2013 (6 pages)
27 December 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 2,948,612.298
(6 pages)
18 December 2013Group of companies' accounts made up to 30 June 2013 (49 pages)
18 December 2013Group of companies' accounts made up to 30 June 2013 (49 pages)
3 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-approved allotment of 148888887 shares 03/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
13 September 2013Termination of appointment of Steohen Ronaldson as a director (2 pages)
13 September 2013Memorandum and Articles of Association (52 pages)
13 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-approved allotment of 148888887 shares 03/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
13 September 2013Memorandum and Articles of Association (52 pages)
13 September 2013Termination of appointment of Steohen Ronaldson as a director (2 pages)
11 September 2013Appointment of Steohen Frank Ronaldson as a director (3 pages)
11 September 2013Appointment of Steohen Frank Ronaldson as a director (3 pages)
4 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 2,948,444.298
(6 pages)
4 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 2,948,444.298
(6 pages)
19 April 2013Termination of appointment of Stephen Ronaldson as a director (2 pages)
19 April 2013Termination of appointment of Stephen Ronaldson as a director (2 pages)
19 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 April 2013Appointment of Stephen Frank Ronaldson as a director (3 pages)
18 April 2013Appointment of Stephen Frank Ronaldson as a director (3 pages)
16 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,777,298.870
(6 pages)
16 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,777,298.870
(6 pages)
16 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,777,298.870
(6 pages)
25 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 2,712,298.869
(6 pages)
25 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 2,712,298.869
(6 pages)
25 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 2,712,298.869
(6 pages)
20 December 2012Group of companies' accounts made up to 30 June 2012 (55 pages)
20 December 2012Group of companies' accounts made up to 30 June 2012 (55 pages)
5 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 27/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 27/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 2,710,277.769
(6 pages)
20 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 2,710,277.769
(6 pages)
20 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 2,710,277.769
(6 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (19 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (19 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (19 pages)
15 November 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 2,567,649.201
(6 pages)
15 November 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 2,567,649.201
(6 pages)
12 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2012Termination of appointment of Stephen Ronaldson as a director (1 page)
7 November 2012Termination of appointment of Stephen Ronaldson as a director (1 page)
31 October 2012Appointment of Stephen Frank Ronaldson as a director (2 pages)
31 October 2012Appointment of Stephen Frank Ronaldson as a director (2 pages)
7 September 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 2,417,649.201
(6 pages)
7 September 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 2,417,649.201
(6 pages)
7 September 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 2,417,649.201
(6 pages)
19 June 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 2,284,449.201
(6 pages)
19 June 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 2,284,449.201
(6 pages)
17 May 2012Appointment of David Edward Thomas as a director (3 pages)
17 May 2012Appointment of David Edward Thomas as a director (3 pages)
20 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 2,131,149.201
(6 pages)
20 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 2,131,149.201
(6 pages)
20 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 2,131,149.201
(6 pages)
10 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 2,102,561.298
(6 pages)
10 February 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 1,931,561.298
(6 pages)
10 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 2,102,561.298
(6 pages)
10 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 2,102,561.298
(6 pages)
10 February 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 1,931,561.298
(6 pages)
16 December 2011Group of companies' accounts made up to 30 June 2011 (48 pages)
16 December 2011Group of companies' accounts made up to 30 June 2011 (48 pages)
8 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2011Annual return made up to 3 November 2011 no member list (18 pages)
11 November 2011Annual return made up to 3 November 2011 no member list (18 pages)
11 November 2011Annual return made up to 3 November 2011 no member list (18 pages)
14 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition/asx listings 18/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition/asx listings 18/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 September 2011Termination of appointment of Norman Gardner as a director (2 pages)
5 September 2011Termination of appointment of Norman Gardner as a director (2 pages)
1 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,804,538.850
(6 pages)
1 September 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 1,712,747.796
(6 pages)
1 September 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 1,712,747.796
(6 pages)
1 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,804,538.850
(6 pages)
1 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,804,538.850
(6 pages)
1 September 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 1,711,360.296
(6 pages)
1 September 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 1,711,360.296
(6 pages)
11 August 2011Form AD06 (2 pages)
11 August 2011Form AD06 (2 pages)
14 July 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 1,591,360.296
(5 pages)
14 July 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 1,470,595.815
(5 pages)
14 July 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 1,470,595.815
(5 pages)
14 July 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 1,470,595.815
(5 pages)
14 July 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 1,470,595.815
(5 pages)
14 July 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 1,470,595.815
(5 pages)
14 July 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 1,591,360.296
(5 pages)
14 July 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 1,470,595.815
(5 pages)
28 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 1,470,595.815
(5 pages)
28 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 1,470,595.815
(5 pages)
20 January 2011Appointment of Allan Charles Burchard as a secretary (3 pages)
20 January 2011Appointment of Allan Charles Burchard as a secretary (3 pages)
18 January 2011Termination of appointment of Laurence Ackroyd as a secretary (2 pages)
18 January 2011Termination of appointment of Laurence Ackroyd as a secretary (2 pages)
10 December 2010Annual return made up to 3 November 2010 with bulk list of shareholders (20 pages)
10 December 2010Annual return made up to 3 November 2010 with bulk list of shareholders (20 pages)
10 December 2010Annual return made up to 3 November 2010 with bulk list of shareholders (20 pages)
3 December 2010Full accounts made up to 30 June 2010 (45 pages)
3 December 2010Full accounts made up to 30 June 2010 (45 pages)
30 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 1,319,803.221
(5 pages)
30 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 1,319,803.221
(5 pages)
30 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 1,319,803.221
(5 pages)
30 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share option and issue 25/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share option and issue 25/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 November 2010Appointment of Trevor John Ireland as a director (3 pages)
24 November 2010Appointment of Trevor John Ireland as a director (3 pages)
16 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 1,315,679.736
(5 pages)
16 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 1,315,679.736
(5 pages)
27 September 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 1,130,138.910
(5 pages)
27 September 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 1,130,138.910
(5 pages)
16 September 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 471,500.197291
(5 pages)
16 September 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 471,500.197291
(5 pages)
16 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 471,496.292
(5 pages)
16 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 471,496.292
(5 pages)
3 August 2010Resolutions
  • RES13 ‐ Sec 551, 560, 570 ca 2006 22/07/2010
(4 pages)
3 August 2010Resolutions
  • RES13 ‐ Sec 551, 560, 570 ca 2006 22/07/2010
(4 pages)
23 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 699,671.288
(5 pages)
23 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 699,671.288
(5 pages)
23 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 699,671.288
(5 pages)
8 February 2010Full accounts made up to 30 June 2009 (44 pages)
8 February 2010Full accounts made up to 30 June 2009 (44 pages)
18 January 2010Annual return made up to 3 November 2009 with bulk list of shareholders (19 pages)
18 January 2010Annual return made up to 3 November 2009 with bulk list of shareholders (19 pages)
18 January 2010Annual return made up to 3 November 2009 with bulk list of shareholders (19 pages)
10 December 2009Director's details changed for Michael Kevin Ashton on 1 November 2009 (3 pages)
10 December 2009Secretary's details changed for Stephen Frank Ronaldson on 1 November 2009 (3 pages)
10 December 2009Director's details changed for Michael Kevin Ashton on 1 November 2009 (3 pages)
10 December 2009Director's details changed for Michael Robert Billing on 1 November 2009 (3 pages)
10 December 2009Director's details changed for Norman Wayne Gardner on 1 November 2009 (3 pages)
10 December 2009Director's details changed for Michael Robert Billing on 1 November 2009 (3 pages)
10 December 2009Director's details changed for Gregory Michael Durack on 1 November 2009 (3 pages)
10 December 2009Director's details changed for Gregory Michael Durack on 1 November 2009 (3 pages)
10 December 2009Secretary's details changed for Stephen Frank Ronaldson on 1 November 2009 (3 pages)
10 December 2009Secretary's details changed for Laurence Ackroyd on 1 November 2009 (3 pages)
10 December 2009Secretary's details changed for Laurence Ackroyd on 1 November 2009 (3 pages)
10 December 2009Director's details changed for Gregory Michael Durack on 1 November 2009 (3 pages)
10 December 2009Director's details changed for Norman Wayne Gardner on 1 November 2009 (3 pages)
10 December 2009Secretary's details changed for Stephen Frank Ronaldson on 1 November 2009 (3 pages)
10 December 2009Secretary's details changed for Laurence Ackroyd on 1 November 2009 (3 pages)
10 December 2009Director's details changed for Norman Wayne Gardner on 1 November 2009 (3 pages)
10 December 2009Director's details changed for Michael Robert Billing on 1 November 2009 (3 pages)
10 December 2009Director's details changed for Michael Kevin Ashton on 1 November 2009 (3 pages)
5 November 2009Register inspection address has been changed (2 pages)
5 November 2009Register(s) moved to registered inspection location (2 pages)
5 November 2009Register inspection address has been changed (2 pages)
5 November 2009Register(s) moved to registered inspection location (2 pages)
4 September 2009Ad 08/07/09\gbp si [email protected]=13.5\gbp ic 514670.441/514683.941\ (4 pages)
4 September 2009Ad 08/07/09\gbp si [email protected]=13.5\gbp ic 514670.441/514683.941\ (4 pages)
14 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2009Ad 01/01/09-15/06/09\gbp si [email protected]=258.441\gbp ic 514412/514670.441\ (4 pages)
13 July 2009Ad 01/01/09-15/06/09\gbp si [email protected]=258.441\gbp ic 514412/514670.441\ (4 pages)
22 June 2009Secretary appointed laurence ackroyd (2 pages)
22 June 2009Secretary appointed laurence ackroyd (2 pages)
22 June 2009Appointment terminated secretary damian delaney (1 page)
22 June 2009Appointment terminated secretary damian delaney (1 page)
4 June 2009Appointment terminated director john young (1 page)
4 June 2009Appointment terminated director john young (1 page)
2 March 2009Ad 20/01/09\gbp si [email protected]=66000\gbp ic 448412/514412\ (2 pages)
2 March 2009Ad 20/01/09\gbp si [email protected]=66000\gbp ic 448412/514412\ (2 pages)
18 November 2008Return made up to 03/11/08; bulk list available separately (11 pages)
18 November 2008Return made up to 03/11/08; bulk list available separately (11 pages)
29 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director remuneration,share issue ratification, share issue approval, shareholde approval 28/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
29 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director remuneration,share issue ratification, share issue approval, shareholde approval 28/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
29 September 2008Group of companies' accounts made up to 30 June 2008 (44 pages)
29 September 2008Group of companies' accounts made up to 30 June 2008 (44 pages)
23 July 2008Ad 01/01/08-30/06/08\gbp si [email protected]=451.38\gbp ic 446368/446819.38\ (2 pages)
23 July 2008Ad 01/01/08-30/06/08\gbp si [email protected]=451.38\gbp ic 446368/446819.38\ (2 pages)
19 June 2008Capitals not rolled up (6 pages)
19 June 2008Ad 30/04/08\gbp si [email protected]=27000\gbp ic 419368/446368\ (2 pages)
19 June 2008Ad 30/04/08\gbp si [email protected]=27000\gbp ic 419368/446368\ (2 pages)
19 June 2008Capitals not rolled up (6 pages)
19 May 2008Appointment terminated director john barr (1 page)
19 May 2008Appointment terminated director john barr (1 page)
13 May 2008Director appointed norman wayne gardner (2 pages)
13 May 2008Director appointed norman wayne gardner (2 pages)
13 May 2008Director appointed michael robert billing (2 pages)
13 May 2008Director appointed michael kevin ashton (3 pages)
13 May 2008Director appointed michael kevin ashton (3 pages)
13 May 2008Director appointed michael robert billing (2 pages)
14 April 2008Appointment terminated director peter smyth (1 page)
14 April 2008Appointment terminated director peter smyth (1 page)
29 November 2007Group of companies' accounts made up to 30 June 2007 (40 pages)
29 November 2007Group of companies' accounts made up to 30 June 2007 (40 pages)
15 November 2007Return made up to 03/11/07; bulk list available separately (9 pages)
15 November 2007Return made up to 03/11/07; bulk list available separately (9 pages)
28 August 2007Ad 23/07/07--------- £ si [email protected]=20400 £ ic 398574/418974 (2 pages)
28 August 2007Ad 29/06/05--------- £ si [email protected] (4 pages)
28 August 2007Ad 23/07/07--------- £ si [email protected]=20400 £ ic 398574/418974 (2 pages)
28 August 2007Ad 28/02/07-29/06/07 £ si [email protected]=735 £ ic 397839/398574 (3 pages)
28 August 2007Ad 28/02/07-29/06/07 £ si [email protected]=735 £ ic 397839/398574 (3 pages)
28 August 2007Ad 29/06/05--------- £ si [email protected] (4 pages)
21 July 2007Ad 11/06/07--------- £ si [email protected]=1071 £ ic 396768/397839 (4 pages)
21 July 2007Ad 15/05/07--------- £ si [email protected]=989 £ ic 395779/396768 (4 pages)
21 July 2007Ad 11/06/07--------- £ si [email protected]=1071 £ ic 396768/397839 (4 pages)
21 July 2007Ad 15/05/07--------- £ si [email protected]=989 £ ic 395779/396768 (4 pages)
21 July 2007Ad 30/04/07--------- £ si [email protected]=5724 £ ic 390055/395779 (2 pages)
21 July 2007Ad 30/04/07--------- £ si [email protected]=5724 £ ic 390055/395779 (2 pages)
30 April 2007Ad 22/03/07--------- £ si [email protected]=19 £ ic 389860/389879 (2 pages)
30 April 2007Ad 11/04/07--------- £ si [email protected]=176 £ ic 389879/390055 (2 pages)
30 April 2007Ad 22/03/07--------- £ si [email protected]=19 £ ic 389860/389879 (2 pages)
30 April 2007Ad 11/04/07--------- £ si [email protected]=176 £ ic 389879/390055 (2 pages)
15 March 2007Ad 20/02/07--------- £ si [email protected]=19 £ ic 389841/389860 (2 pages)
15 March 2007Ad 20/02/07--------- £ si [email protected]=19 £ ic 389841/389860 (2 pages)
15 March 2007Ad 20/02/07--------- £ si [email protected]=166 £ ic 389675/389841 (4 pages)
15 March 2007Ad 20/02/07--------- £ si [email protected]=166 £ ic 389675/389841 (4 pages)
19 December 2006Return made up to 03/11/06; bulk list available separately (9 pages)
19 December 2006Return made up to 03/11/06; bulk list available separately (9 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
24 October 2006Group of companies' accounts made up to 30 June 2006 (31 pages)
24 October 2006Group of companies' accounts made up to 30 June 2006 (31 pages)
19 October 2006Particulars of contract relating to shares (2 pages)
19 October 2006Ad 22/09/06--------- £ si [email protected]=66000 £ ic 191675/257675 (2 pages)
19 October 2006Particulars of contract relating to shares (2 pages)
19 October 2006Ad 22/09/06--------- £ si [email protected]=66000 £ ic 191675/257675 (2 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 September 2006Resolutions
  • RES13 ‐ Options & warrants 05/09/06
(4 pages)
29 September 2006Conso 05/09/06 (1 page)
29 September 2006Resolutions
  • RES13 ‐ Options & warrants 05/09/06
(4 pages)
29 September 2006Conso 05/09/06 (1 page)
29 September 2006Memorandum and Articles of Association (46 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 September 2006Memorandum and Articles of Association (46 pages)
29 August 2006Ad 15/05/06--------- £ si [email protected]=10000 £ ic 181675/191675 (4 pages)
29 August 2006Ad 15/05/06--------- £ si [email protected]=10000 £ ic 181675/191675 (4 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
11 April 2006Full accounts made up to 30 June 2005 (23 pages)
11 April 2006Full accounts made up to 30 June 2005 (23 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
6 December 2005Location of register of members (1 page)
6 December 2005Location of register of members (1 page)
25 November 2005Return made up to 03/11/05; bulk list available separately (9 pages)
25 November 2005Return made up to 03/11/05; bulk list available separately (9 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
5 July 2005Location of register of members (non legible) (1 page)
5 July 2005Registered office changed on 05/07/05 from: 5 octagon court high wycombe buckinghamshire HP11 2HS (1 page)
5 July 2005Location of register of members (non legible) (1 page)
5 July 2005Registered office changed on 05/07/05 from: 5 octagon court high wycombe buckinghamshire HP11 2HS (1 page)
29 June 2005Prospectus (68 pages)
29 June 2005Prospectus (68 pages)
25 June 2005Ad 06/06/05--------- £ si [email protected]=42500 £ ic 57500/100000 (4 pages)
25 June 2005New director appointed (2 pages)
25 June 2005Ad 06/06/05--------- £ si [email protected]=42500 £ ic 57500/100000 (4 pages)
25 June 2005New director appointed (2 pages)
25 June 2005Director resigned (1 page)
25 June 2005Director resigned (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005New secretary appointed (2 pages)
16 June 2005Ad 20/05/05--------- £ si [email protected]=45000 £ ic 12500/57500 (2 pages)
16 June 2005Particulars of contract relating to shares (4 pages)
16 June 2005Particulars of contract relating to shares (4 pages)
16 June 2005Ad 20/05/05--------- £ si [email protected]=45000 £ ic 12500/57500 (2 pages)
14 June 2005Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
14 June 2005Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
7 June 2005Certificate of authorisation to commence business and borrow (1 page)
7 June 2005Application to commence business (2 pages)
7 June 2005Application to commence business (2 pages)
7 June 2005Certificate of authorisation to commence business and borrow (1 page)
6 June 2005Re-registration of Memorandum and Articles (50 pages)
6 June 2005Declaration on reregistration from private to PLC (1 page)
6 June 2005Certificate of re-registration from Private to Public Limited Company (1 page)
6 June 2005Certificate of re-registration from Private to Public Limited Company (1 page)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2005Declaration on reregistration from private to PLC (1 page)
6 June 2005Re-registration of Memorandum and Articles (50 pages)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2005Auditor's report (1 page)
6 June 2005Application for reregistration from private to PLC (1 page)
6 June 2005Balance Sheet (4 pages)
6 June 2005Application for reregistration from private to PLC (1 page)
6 June 2005Auditor's statement (1 page)
6 June 2005Auditor's statement (1 page)
6 June 2005Balance Sheet (4 pages)
6 June 2005Auditor's report (1 page)
31 May 2005Resolutions
  • RES13 ‐ Sec 320 20/05/05
(1 page)
31 May 2005Resolutions
  • RES13 ‐ Sec 320 20/05/05
(1 page)
11 May 2005Ad 03/05/05--------- £ si [email protected]=12499 £ ic 1/12500 (2 pages)
11 May 2005Ad 03/05/05--------- £ si [email protected]=12499 £ ic 1/12500 (2 pages)
11 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
3 November 2004Incorporation (62 pages)
3 November 2004Incorporation (62 pages)