Company NameMajor123 Limited
Company StatusLiquidation
Company Number05333023
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Previous NamesBlueprint Evolution Limited and The Coaching Space Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameNatalie Jane White
NationalityBritish
StatusCurrent
Appointed22 October 2012(7 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Martyn James Allen Leader
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(8 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleTq Director Of Outsourced Learning
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameRichard Michael Wooff Kearton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew Malcolm
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameCharo Garzon Melero
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySpanish,British
StatusResigned
Appointed17 January 2005(3 days after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Send Barns Lane
Send
Woking
Surrey
GU23 7BS
Director NameMrs Debra Louise Campher
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRexcourt Place
Weare Street
Capel
Surrey
RH5 5HY
Director NameMr Frans Hendrik Campher
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRexcourt Place
Weare Street
Capel
Surrey
RH5 5HY
Director NameMr Christopher Butler
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearson Academy Of Vocational Training Bangrav
Corby
Northamptonshire
NN17 1NN
Director NameMr Victor Edward Keyworth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearson Academy Of Vocational Training Bangrav
Corby
Northamptonshire
NN17 1NN
Secretary NameMrs Helen Ruth Milsom
StatusResigned
Appointed03 June 2011(6 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 January 2012)
RoleCompany Director
Correspondence AddressGarden Court Lockington Hall
Main Street
Lockington
Derbyshire
DE74 2SJ
Director NameMr Andrew Michael Gannon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearson Academy Of Vocational Training Bangrav
Corby
Northamptonshire
NN17 1NN
Secretary NameMrs Daksha Hirani
StatusResigned
Appointed01 February 2012(7 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 2012)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameCaspar Hobbs
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(7 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 27 December 2012)
RoleChief Executive Officer Of Pearson In Practice
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
EC2R 0RL
Director NameBaroness Rona Alison Fairhead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 February 2013)
RoleChief Executive Officer Of Financial Times
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
EC2R 0RL
Secretary NameStephen Andrew Jones
NationalityBritish
StatusResigned
Appointed28 June 2012(7 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew William Parr
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBangrave Road
Corby
Northamptonshire
NN17 1NN
Director NameSean Nicholas Price
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2014)
RoleRegional General Manager Mena
Country of ResidenceUnited Arab Emirates
Correspondence Address80 Strand
London
WC2R 0RL
Director NameTamara Lee Minick-Scokalo
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2013(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2016)
RolePresident Europe, Middle East And Africa
Country of ResidenceSwitzerland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Charles Keith Scobie
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(9 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 High Holborn
London
WC1V 7BH
Director NameJoseph Anthony Carroll
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2014(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2017)
RoleDirector, Uk Financial Control
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSuzanne Carroll Willmott
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(12 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressPearson Finance Services
Millennium House
19-25 Great Victoria Street
Belfast
BT2 7AQ
Northern Ireland
Director NameMrs Donna Elizabeth Houston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2019)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Anna Hope
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed17 January 2005(3 days after company formation)
Appointment Duration6 years, 4 months (resigned 03 June 2011)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE

Contact

Websitethe-coaching-space.com
Email address[email protected]
Telephone020 34273376
Telephone regionLondon

Location

Registered AddressKroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

250 at £1Tq Education & Training LTD
33.33%
Ordinary A
250 at £1Tq Education & Training LTD
33.33%
Ordinary B
250 at £1Tq Education & Training LTD
33.33%
Ordinary C

Financials

Year2014
Turnover£734,000
Gross Profit£244,000
Net Worth£504,000
Cash£655,000
Current Liabilities£355,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 June 2022 (1 year, 10 months ago)
Next Return Due4 July 2023 (overdue)

Filing History

3 January 2023Registered office address changed from 80 Strand London WC2R 0RL England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 3 January 2023 (2 pages)
3 January 2023Declaration of solvency (4 pages)
3 January 2023Appointment of a voluntary liquidator (3 pages)
3 January 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-16
(1 page)
28 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
28 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
28 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (244 pages)
15 September 2022Director's details changed for Mr. Martyn James Allen Leader on 22 July 2021 (2 pages)
15 September 2022Director's details changed for Mr Andrew Malcolm on 23 September 2021 (2 pages)
27 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
11 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (225 pages)
11 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages)
20 July 2021Appointment of Mr Andrew Malcolm as a director on 1 July 2021 (2 pages)
20 July 2021Termination of appointment of Anna Hope as a director on 1 July 2021 (1 page)
25 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
30 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
27 October 2020Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page)
20 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
20 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (212 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (3 pages)
7 January 2020Appointment of Anna Hope as a director on 20 December 2019 (2 pages)
24 December 2019Appointment of Richard Michael Wooff Kearton as a director on 20 December 2019 (2 pages)
23 December 2019Termination of appointment of Donna Elizabeth Houston as a director on 20 December 2019 (1 page)
26 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
26 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
26 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
26 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
25 January 2019Register(s) moved to registered office address 80 Strand London WC2R 0RL (1 page)
27 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
27 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages)
27 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages)
6 September 2018Registered office address changed from The Pearson Academy of Vocational Training Bangrave Road Corby Northamptonshire NN17 1NN to 80 Strand London WC2R 0RL on 6 September 2018 (1 page)
1 August 2018Appointment of Donna Elizabeth Houston as a director on 31 July 2018 (2 pages)
22 June 2018Termination of appointment of Suzanne Carroll Willmott as a director on 25 May 2018 (1 page)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
2 November 2017Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page)
2 November 2017Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (198 pages)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (198 pages)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
9 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
2 June 2017Termination of appointment of Charles Keith Scobie as a director on 1 June 2017 (1 page)
2 June 2017Termination of appointment of Charles Keith Scobie as a director on 1 June 2017 (1 page)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15
(3 pages)
17 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15
(3 pages)
19 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages)
19 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
19 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
19 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages)
12 February 2016Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 750
(9 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 750
(9 pages)
22 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 June 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
22 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 June 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
22 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (215 pages)
22 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
22 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
22 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (215 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 750
(9 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 750
(9 pages)
6 January 2015Termination of appointment of Charo Garzon-Melero as a director on 30 April 2014 (1 page)
6 January 2015Termination of appointment of Charo Garzon-Melero as a director on 30 April 2014 (1 page)
16 December 2014Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages)
2 December 2014Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Sean Nicholas Price as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Sean Nicholas Price as a director on 30 November 2014 (1 page)
23 June 2014Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages)
23 June 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
23 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 June 2014Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages)
23 June 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
17 June 2014Appointment of Mr Charles Keith Scobie as a director (2 pages)
17 June 2014Appointment of Mr Charles Keith Scobie as a director (2 pages)
2 June 2014Termination of appointment of Andrew Parr as a director (1 page)
2 June 2014Termination of appointment of Andrew Parr as a director (1 page)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 750
(10 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 750
(10 pages)
18 December 2013Termination of appointment of Andrew Gannon as a director (1 page)
18 December 2013Termination of appointment of Andrew Gannon as a director (1 page)
11 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
11 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
11 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
11 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
11 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
11 July 2013Audit exemption subsidiary accounts made up to 31 December 2012 (21 pages)
11 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
11 July 2013Audit exemption subsidiary accounts made up to 31 December 2012 (21 pages)
25 March 2013Appointment of Mr. Martyn James Allen Leader as a director (2 pages)
25 March 2013Appointment of Sean Nicholas Price as a director (2 pages)
25 March 2013Appointment of Sean Nicholas Price as a director (2 pages)
25 March 2013Termination of appointment of Victor Keyworth as a director (1 page)
25 March 2013Appointment of Mr. Martyn James Allen Leader as a director (2 pages)
25 March 2013Termination of appointment of Victor Keyworth as a director (1 page)
20 March 2013Appointment of Tamara Lee Minick-Scokalo as a director (2 pages)
20 March 2013Appointment of Tamara Lee Minick-Scokalo as a director (2 pages)
19 March 2013Termination of appointment of Rona Fairhead as a director (1 page)
19 March 2013Termination of appointment of Rona Fairhead as a director (1 page)
18 March 2013Termination of appointment of Frans Campher as a director (2 pages)
18 March 2013Termination of appointment of Frans Campher as a director (2 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (10 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (10 pages)
10 January 2013Termination of appointment of Caspar Hobbs as a director (2 pages)
10 January 2013Termination of appointment of Caspar Hobbs as a director (2 pages)
19 November 2012Termination of appointment of Christopher Butler as a director (2 pages)
19 November 2012Termination of appointment of Christopher Butler as a director (2 pages)
19 November 2012Appointment of Andrew William Parr as a director (3 pages)
19 November 2012Appointment of Andrew William Parr as a director (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
17 September 2012Director's details changed for Mr Christopher Butler on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Christopher Butler on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Andrew Michael Gannon on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Andrew Michael Gannon on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Victor Edward Keyworth on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Victor Edward Keyworth on 10 September 2012 (3 pages)
21 August 2012Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbyshire DE74 2SJ United Kingdom on 21 August 2012 (2 pages)
21 August 2012Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbyshire DE74 2SJ United Kingdom on 21 August 2012 (2 pages)
9 July 2012Full accounts made up to 31 December 2011 (18 pages)
9 July 2012Full accounts made up to 31 December 2011 (18 pages)
3 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
3 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
29 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
24 February 2012Appointment of Rona Alison Fairhead as a director (3 pages)
24 February 2012Appointment of Caspar Hobbs as a director (3 pages)
24 February 2012Appointment of Caspar Hobbs as a director (3 pages)
24 February 2012Appointment of Rona Alison Fairhead as a director (3 pages)
21 February 2012Register inspection address has been changed (2 pages)
21 February 2012Register(s) moved to registered inspection location (2 pages)
21 February 2012Register(s) moved to registered inspection location (2 pages)
21 February 2012Register inspection address has been changed (2 pages)
1 February 2012Appointment of Mrs Daksha Hirani as a secretary (2 pages)
1 February 2012Termination of appointment of Helen Milsom as a secretary (1 page)
1 February 2012Termination of appointment of Helen Milsom as a secretary (1 page)
1 February 2012Appointment of Mrs Daksha Hirani as a secretary (2 pages)
11 August 2011Appointment of Mr Andrew Michael Gannon as a director (2 pages)
11 August 2011Appointment of Mr Andrew Michael Gannon as a director (2 pages)
29 June 2011Appointment of Mr Christopher Butler as a director (2 pages)
29 June 2011Appointment of Mr Victor Edward Keyworth as a director (2 pages)
29 June 2011Appointment of Mr Victor Edward Keyworth as a director (2 pages)
29 June 2011Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on 29 June 2011 (1 page)
29 June 2011Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on 29 June 2011 (1 page)
29 June 2011Appointment of Mr Christopher Butler as a director (2 pages)
28 June 2011Termination of appointment of Wsm Services Limited as a secretary (1 page)
28 June 2011Termination of appointment of Debra Campher as a director (1 page)
28 June 2011Appointment of Mrs Helen Ruth Milsom as a secretary (1 page)
28 June 2011Termination of appointment of Debra Campher as a director (1 page)
28 June 2011Appointment of Mrs Helen Ruth Milsom as a secretary (1 page)
28 June 2011Termination of appointment of Wsm Services Limited as a secretary (1 page)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 February 2009Director's change of particulars / charo garzon-melero / 12/02/2009 (1 page)
18 February 2009Director's change of particulars / charo garzon-melero / 12/02/2009 (1 page)
12 February 2009Return made up to 14/01/09; full list of members (4 pages)
12 February 2009Return made up to 14/01/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 February 2008Return made up to 14/01/08; full list of members (3 pages)
20 February 2008Return made up to 14/01/08; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
15 August 2007Return made up to 14/01/07; full list of members (8 pages)
15 August 2007Return made up to 14/01/07; full list of members (8 pages)
9 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2006Ad 18/04/06--------- £ si 749@1=749 £ ic 1/750 (2 pages)
25 October 2006Nc inc already adjusted 18/04/06 (1 page)
25 October 2006Ad 18/04/06--------- £ si 749@1=749 £ ic 1/750 (2 pages)
25 October 2006Nc inc already adjusted 18/04/06 (1 page)
8 August 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 August 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
11 May 2006New director appointed (3 pages)
11 May 2006New director appointed (3 pages)
11 May 2006New director appointed (3 pages)
11 May 2006New director appointed (3 pages)
28 February 2006Return made up to 14/01/06; full list of members (5 pages)
28 February 2006Return made up to 14/01/06; full list of members (5 pages)
29 September 2005Company name changed blueprint evolution LIMITED\certificate issued on 29/09/05 (2 pages)
29 September 2005Company name changed blueprint evolution LIMITED\certificate issued on 29/09/05 (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New secretary appointed (1 page)
17 January 2005New director appointed (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New director appointed (1 page)
14 January 2005Incorporation (13 pages)
14 January 2005Incorporation (13 pages)