Company NameInterica Limited
DirectorDamian Kevin McKay
Company StatusActive
Company Number05314139
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)
Previous NameEnigma Data Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Damian Kevin McKay
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed22 February 2020(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCEO
Country of ResidenceAustralia
Correspondence AddressUnit 5 Swan Business Park Sandpit Road
Dartford
Kent
DA1 5ED
Secretary NameMr Scott John Tidemann
StatusCurrent
Appointed15 July 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressUnit 5 Swan Business Park Sandpit Road
Dartford
Kent
DA1 5ED
Director NameAlison Margret Barkley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleSecretary
Correspondence AddressWillows Culross Avenue
Haywards Heath
West Sussex
RH16 1JF
Director NameMr Charles Peter Copley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Boundary
Langton Green
Tunbridge Wells
Kent
TN3 0YA
Secretary NameAlison Margret Barkley
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWillows Culross Avenue
Haywards Heath
West Sussex
RH16 1JF
Director NameJames William Ashford
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 19 July 2010)
RoleCompany Director
Correspondence AddressThe White House Station Road
Isfield
Uckfield
East Sussex
TN22 5UJ
Director NameChristopher Gladding
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 19 July 2010)
RoleCompany Director
Correspondence Address55 Oakfields
Crawley
West Sussex
RH10 7FN
Director NameDavid William Harbour
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 19 July 2010)
RoleCompany Director
Correspondence Address20 Durkins Road
East Grinstead
West Sussex
RH19 2ER
Secretary NameChristopher Gladding
NationalityBritish
StatusResigned
Appointed12 January 2005(4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 21 July 2009)
RoleComputer Operations Manager
Correspondence Address55 Oakfields
Crawley
West Sussex
RH10 7FN
Director NameJohn Timothy Bowler
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 19 July 2010)
RoleCompany Director
Correspondence Address754 Thistlewood Drive
Houston
Texas 77079
United States
Director NameMr Richard Phillip Harley Clark
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 London Wall
London
EC2Y 5AB
Director NameJohn Christopher Knowles
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(5 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 June 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Secretary NameGareth Ashton
NationalityBritish
StatusResigned
Appointed08 August 2011(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2013)
RoleCompany Director
Correspondence Address66 Queen's Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Director NameMr Simon Richard Howes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMr Simon Peter Kendall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(8 years, 1 month after company formation)
Appointment Duration7 years (resigned 22 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMr John Neil Hughes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMr Graham Elmer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMrs Kulvinder Kaur Sangha
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(12 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH
Director NameMr John Billowits
Date of BirthMarch 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed22 February 2020(15 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2020)
RoleCEO
Country of ResidenceCanada
Correspondence AddressUnit A Underwood Business Park
Wookey Hole Road
Wells
BA5 1AF
Secretary NameMr Jonathan Drake
StatusResigned
Appointed22 February 2020(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2021)
RoleCompany Director
Correspondence AddressHanover House Queen Charlotte Street
Bristol
BS1 4EX
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed19 July 2010(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 February 2013)
Correspondence Address66 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2013(8 years, 2 months after company formation)
Appointment Duration7 years (resigned 22 February 2020)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websiteenigmadata.com

Location

Registered AddressUnit 5 Swan Business Park
Sandpit Road
Dartford
Kent
DA1 5ED
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £1Tanygraig LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,984,075
Gross Profit£2,794,875
Net Worth£1,867,877
Cash£190,769
Current Liabilities£1,111,775

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 Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

14 November 2016Delivered on: 14 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 February 2013Delivered on: 8 February 2013
Satisfied on: 9 August 2014
Persons entitled: Corpro Group Limited

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 December 2010Delivered on: 24 December 2010
Satisfied on: 8 February 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to any secured party 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.
Fully Satisfied

Filing History

13 March 2024Registered office address changed from Hanover House Queen Charlotte Street Bristol BS1 4EX England to Unit 5 Swan Business Park Sandpit Road Dartford Kent DA1 5ED on 13 March 2024 (1 page)
20 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
22 November 2023Registration of charge 053141390004, created on 20 November 2023 (13 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
22 December 2022Accounts for a small company made up to 31 December 2021 (11 pages)
19 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
23 December 2021Change of details for Tanygraig Limited as a person with significant control on 7 June 2021 (2 pages)
23 December 2021Confirmation statement made on 15 December 2021 with updates (3 pages)
23 December 2021Director's details changed for Mr Damian Kevin Mckay on 7 June 2021 (2 pages)
22 December 2021Full accounts made up to 31 December 2020 (19 pages)
20 July 2021Appointment of Mr Scott John Tidemann as a secretary on 15 July 2021 (2 pages)
20 July 2021Termination of appointment of Jonathan Drake as a secretary on 15 July 2021 (1 page)
7 June 2021Registered office address changed from Unit a Underwood Business Park Wookey Hole Road Wells BA5 1AF England to Hanover House Queen Charlotte Street Bristol BS1 4EX on 7 June 2021 (1 page)
1 March 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
26 October 2020Termination of appointment of John Billowits as a director on 30 September 2020 (1 page)
25 February 2020Appointment of Mr Jonathan Drake as a secretary on 22 February 2020 (2 pages)
24 February 2020Termination of appointment of Simon Peter Kendall as a director on 22 February 2020 (1 page)
24 February 2020Termination of appointment of Kulvinder Kaur Sangha as a director on 22 February 2020 (1 page)
24 February 2020Director's details changed for Mr John Billowits on 22 February 2020 (2 pages)
24 February 2020Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to Unit a Underwood Business Park Wookey Hole Road Wells BA5 1AF on 24 February 2020 (1 page)
24 February 2020Director's details changed for Mr Damian Mckay on 22 February 2020 (2 pages)
24 February 2020Appointment of Mr Damian Mckay as a director on 22 February 2020 (2 pages)
24 February 2020Satisfaction of charge 053141390003 in full (1 page)
24 February 2020Appointment of Mr John Billowits as a director on 22 February 2020 (2 pages)
24 February 2020Termination of appointment of Mh Secretaries Limited as a secretary on 22 February 2020 (1 page)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
23 July 2019Accounts for a small company made up to 31 December 2018 (18 pages)
25 March 2019Director's details changed for Mr Kulvinder Kaur Sangha on 15 December 2016 (2 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (17 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
11 July 2017Appointment of Mr Kulvinder Kaur Sangha as a director on 15 December 2016 (2 pages)
11 July 2017Appointment of Mr Kulvinder Kaur Sangha as a director on 15 December 2016 (2 pages)
3 January 2017Termination of appointment of Graham Elmer as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Graham Elmer as a director on 31 December 2016 (1 page)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
14 November 2016Registration of charge 053141390003, created on 14 November 2016 (23 pages)
14 November 2016Registration of charge 053141390003, created on 14 November 2016 (23 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,250
(4 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,250
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
7 July 2015Appointment of Mr Graham Elmer as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Graham Elmer as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Graham Elmer as a director on 1 July 2015 (2 pages)
3 June 2015Termination of appointment of John Neil Hughes as a director on 22 May 2015 (1 page)
3 June 2015Termination of appointment of John Neil Hughes as a director on 22 May 2015 (1 page)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,250
(4 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,250
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
11 August 2014Termination of appointment of Simon Richard Howes as a director on 4 April 2014 (1 page)
11 August 2014Termination of appointment of Simon Richard Howes as a director on 4 April 2014 (1 page)
11 August 2014Termination of appointment of Simon Richard Howes as a director on 4 April 2014 (1 page)
9 August 2014Satisfaction of charge 2 in full (3 pages)
9 August 2014Satisfaction of charge 2 in full (3 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,250
(4 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,250
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
16 August 2013Section 519 (1 page)
16 August 2013Section 519 (1 page)
21 February 2013Appointment of Mh Secretaries Limited as a secretary (2 pages)
21 February 2013Appointment of Mh Secretaries Limited as a secretary (2 pages)
12 February 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2013Appointment of Mr Simon Peter Kendall as a director (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2013Registered office address changed from 1 London Wall London EC2Y 5AB on 12 February 2013 (2 pages)
12 February 2013Appointment of Mr John Neil Hughes as a director (3 pages)
12 February 2013Registered office address changed from 1 London Wall London EC2Y 5AB on 12 February 2013 (2 pages)
12 February 2013Appointment of Mr John Neil Hughes as a director (3 pages)
12 February 2013Termination of appointment of Richard Clark as a director (2 pages)
12 February 2013Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
12 February 2013Termination of appointment of Gareth Ashton as a secretary (2 pages)
12 February 2013Appointment of Mr Simon Peter Kendall as a director (3 pages)
12 February 2013Termination of appointment of Richard Clark as a director (2 pages)
12 February 2013Termination of appointment of Gareth Ashton as a secretary (2 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
12 December 2012Termination of appointment of Simon Kendall as a director (1 page)
12 December 2012Termination of appointment of Simon Kendall as a director (1 page)
20 September 2012Full accounts made up to 31 December 2011 (19 pages)
20 September 2012Full accounts made up to 31 December 2011 (19 pages)
13 August 2012Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages)
8 June 2012Appointment of Mr Simon Howes as a director (2 pages)
8 June 2012Appointment of Mr Simon Howes as a director (2 pages)
29 May 2012Company name changed enigma data solutions LIMITED\certificate issued on 29/05/12
  • CONNOT ‐
(3 pages)
29 May 2012Company name changed enigma data solutions LIMITED\certificate issued on 29/05/12
  • CONNOT ‐
(3 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
1 November 2011Termination of appointment of Charles Copley as a director (1 page)
1 November 2011Termination of appointment of Charles Copley as a director (1 page)
17 August 2011Appointment of Gareth Ashton as a secretary (3 pages)
17 August 2011Appointment of Gareth Ashton as a secretary (3 pages)
12 August 2011Director's details changed for Simon Peter Kendall on 5 August 2011 (3 pages)
12 August 2011Director's details changed for Simon Peter Kendall on 5 August 2011 (3 pages)
12 August 2011Director's details changed for Simon Peter Kendall on 5 August 2011 (3 pages)
10 August 2011Full accounts made up to 31 December 2010 (19 pages)
10 August 2011Full accounts made up to 31 December 2010 (19 pages)
27 June 2011Appointment of Simon Peter Kendall as a director (3 pages)
27 June 2011Appointment of Simon Peter Kendall as a director (3 pages)
14 June 2011Termination of appointment of John Knowles as a director (2 pages)
14 June 2011Termination of appointment of John Knowles as a director (2 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
10 January 2011Resolutions
  • RES13 ‐ Credit agreement 22/12/2010
(2 pages)
10 January 2011Resolutions
  • RES13 ‐ Credit agreement 22/12/2010
(2 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175(5)(a) 19/07/2010
(38 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175(5)(a) 19/07/2010
(38 pages)
28 July 2010Termination of appointment of David Harbour as a director (2 pages)
28 July 2010Termination of appointment of Christopher Gladding as a director (2 pages)
28 July 2010Termination of appointment of David Harbour as a director (2 pages)
28 July 2010Termination of appointment of John Bowler as a director (2 pages)
28 July 2010Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
28 July 2010Appointment of John Christopher Knowles as a director (3 pages)
28 July 2010Termination of appointment of James Ashford as a director (2 pages)
28 July 2010Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
28 July 2010Termination of appointment of James Ashford as a director (2 pages)
28 July 2010Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 28 July 2010 (2 pages)
28 July 2010Appointment of John Christopher Knowles as a director (3 pages)
28 July 2010Appointment of Richard Phillip Harley Clark as a director (3 pages)
28 July 2010Termination of appointment of Christopher Gladding as a director (2 pages)
28 July 2010Appointment of Richard Phillip Harley Clark as a director (3 pages)
28 July 2010Termination of appointment of John Bowler as a director (2 pages)
28 July 2010Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 28 July 2010 (2 pages)
23 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 123(4) & 88 (5) rectify share allotment. 12/07/2010
(1 page)
23 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 123(4) & 88 (5) rectify share allotment. 12/07/2010
(1 page)
19 July 2010Amending 88(2). date of alottment being the 01/09/05. 999 ord shares of £1 being allotted (2 pages)
19 July 2010Amending 88(2). date of alottment being the 01/09/05. 999 ord shares of £1 being allotted (2 pages)
5 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
5 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
5 July 2010Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
3 June 2010Statement of capital following an allotment of shares on 5 July 2005
  • GBP 1,250
(2 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 June 2010Statement of capital following an allotment of shares on 5 July 2005
  • GBP 1,250
(2 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 June 2010Minutes of meeting (1 page)
3 June 2010Statement of capital following an allotment of shares on 5 July 2005
  • GBP 1,250
(2 pages)
3 June 2010Minutes of meeting (1 page)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for James William Ashford on 1 December 2009 (2 pages)
5 February 2010Director's details changed for James William Ashford on 1 December 2009 (2 pages)
5 February 2010Director's details changed for James William Ashford on 1 December 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 July 2009Appointment terminated secretary christopher gladding (1 page)
28 July 2009Appointment terminated secretary christopher gladding (1 page)
13 May 2009Registered office changed on 13/05/2009 from 2 horsted square bellbrook business park uckfield east sussex TN22 1QG (1 page)
13 May 2009Registered office changed on 13/05/2009 from 2 horsted square bellbrook business park uckfield east sussex TN22 1QG (1 page)
8 May 2009Registered office changed on 08/05/2009 from 10 landport terrace portsmouth hampshire PO1 2RG (1 page)
8 May 2009Registered office changed on 08/05/2009 from 10 landport terrace portsmouth hampshire PO1 2RG (1 page)
12 January 2009Return made up to 15/12/08; full list of members (5 pages)
12 January 2009Return made up to 15/12/08; full list of members (5 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
11 January 2008Return made up to 15/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2008Return made up to 15/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2007Ad 31/07/07--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
22 September 2007Ad 31/07/07--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
20 September 2007Nc inc already adjusted 31/07/07 (1 page)
20 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2007Nc inc already adjusted 31/07/07 (1 page)
25 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
10 January 2007Return made up to 15/12/06; full list of members (9 pages)
10 January 2007Return made up to 15/12/06; full list of members (9 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
25 January 2006Nc inc already adjusted 05/07/05 (1 page)
25 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2006Nc inc already adjusted 05/07/05 (1 page)
25 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2005Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 December 2005Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
8 February 2005Registered office changed on 08/02/05 from: 5 deansway worcester worcestershire WR1 2JG (1 page)
8 February 2005Registered office changed on 08/02/05 from: 5 deansway worcester worcestershire WR1 2JG (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
20 January 2005New director appointed (1 page)
20 January 2005Registered office changed on 20/01/05 from: gothic house, high street east grinstead sussex RH19 3DD (1 page)
20 January 2005New secretary appointed;new director appointed (2 pages)
20 January 2005Registered office changed on 20/01/05 from: gothic house, high street east grinstead sussex RH19 3DD (1 page)
20 January 2005Secretary resigned;director resigned (1 page)
20 January 2005New secretary appointed;new director appointed (2 pages)
20 January 2005Secretary resigned;director resigned (1 page)
20 January 2005New director appointed (1 page)
20 January 2005New director appointed (1 page)
20 January 2005New director appointed (1 page)
15 December 2004Incorporation (13 pages)
15 December 2004Incorporation (13 pages)