Company NameDecision Technologies Limited
DirectorsPeter Bernard Duffy and Niall James McBride
Company StatusActive
Company Number05341159
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Peter Bernard Duffy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameShazadi Stinton
StatusCurrent
Appointed09 May 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address1 Dean Street
London
W1D 3RB
Director NameMr Niall James McBride
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed20 February 2023(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameCharles Malcolm Race
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleIt Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address95 Wraysbury Road
Staines
Middlesex
TW18 4TZ
Secretary NameJoanne Claire Race
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address95 Wraysbury Road
Staines
Surrey
TW18 4TZ
Director NameMr Michael John Phillips
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(1 year, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 August 2018)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, High Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr Jonathan Devereux Ingram
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, High Holborn House 52-54 High Holborn
London
WC1V 6RL
Secretary NameJonathan Devereux Ingram
NationalityBritish
StatusResigned
Appointed25 November 2007(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mayfield Road
Weybridge
Surrey
KT13 8XB
Director NameMr Nicholas John White
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameChristopher James Hodges
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr Patrick Alexander Deller
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, High Holborn House 52-54 High Holborn
London
WC1V 6RL
Secretary NameMr Patrick Alexander Deller
StatusResigned
Appointed26 June 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2015)
RoleCompany Director
Correspondence AddressFirst Floor, High Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr Mark Ian Nunny
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(9 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 August 2018)
RoleSenior Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, High Holborn House 52-54 High Holborn
London
WC1V 6RL
Secretary NameMr Jonathan Devereux Ingram
StatusResigned
Appointed29 April 2015(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressFirst Floor, High Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr Peter Adam Ernest Opperman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor High Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr Matthew Peter Stopp
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, High Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr Matthew John Price
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(13 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Mark Peter Lewis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameMr Darren Paul Drabble
StatusResigned
Appointed09 August 2018(13 years, 6 months after company formation)
Appointment Duration6 months (resigned 08 February 2019)
RoleCompany Director
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameDarren Paul Drabble
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(13 years, 9 months after company formation)
Appointment Duration3 months (resigned 04 February 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMs Scilla Grimble
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(14 years after company formation)
Appointment Duration4 years (resigned 17 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameKatherine Bellau
StatusResigned
Appointed08 February 2019(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2021)
RoleCompany Director
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameAlice Rivers
StatusResigned
Appointed16 December 2021(16 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 May 2022)
RoleCompany Director
Correspondence Address1 Dean Street
London
W1D 3RB

Contact

Websitewww.energychoices.co.uk/
Email address[email protected]
Telephone0800 0480202
Telephone regionFreephone

Location

Registered Address1 Dean Street
London
W1D 3RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2.5m at £0.001Christopher John Ingram
6.46%
Ordinary
2.5m at £0.001Jonathan Devereux Ingram
6.46%
Ordinary
13.3m at £0.001Business Growth Fund PLC A/c Bgf Investments Lp
34.91%
Ordinary A
11.8m at £0.001Douglas Nominees LTD
31.00%
Ordinary
3.9m at £0.001Charles Malcolm Race
10.33%
Ordinary
3.9m at £0.001Michael John Phillips
10.33%
Ordinary
192.3k at £0.001Decision Technologies Limited
0.50%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£10,802,261
Gross Profit£5,676,206
Net Worth£1,710,621
Cash£2,131,787
Current Liabilities£1,781,455

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

16 May 2012Delivered on: 2 June 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
9 January 2012Delivered on: 14 January 2012
Persons entitled: Bedell Corporate Trustees Limited and Atrium Trustees Limited

Classification: Rent deposit deed
Secured details: £3,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account. See image for full details.
Outstanding
10 May 2011Delivered on: 17 May 2011
Persons entitled: Bedell Corporate Trustees Limited Atrium Trustees Limited

Classification: Rent deposit deed
Secured details: £3,910.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account, the deposit and all sums standing to the credit of the account.
Outstanding
16 December 2009Delivered on: 19 December 2009
Persons entitled:
Atrium Trustees LTD
Bedell Corporate Trustees LTD

Classification: Rent deposit deed
Secured details: All monies standing to the credit of the rent deposit account due or to become due from the company to the chargee.
Particulars: All monies standing from time to time to the credit of the rent deposit account as security for compliance with the tenant's covenants under lease of part third floor high holborn house 52-54 high holborn london see image for full details.
Outstanding

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
8 September 2023Full accounts made up to 31 December 2022 (27 pages)
22 March 2023Termination of appointment of Scilla Grimble as a director on 17 February 2023 (1 page)
22 March 2023Appointment of Mr Niall James Mcbride as a director on 20 February 2023 (2 pages)
9 February 2023Second filing of Confirmation Statement dated 22 January 2022 (6 pages)
26 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
13 September 2022Full accounts made up to 31 December 2021 (24 pages)
13 May 2022Appointment of Shazadi Stinton as a secretary on 9 May 2022 (2 pages)
13 May 2022Termination of appointment of Alice Rivers as a secretary on 9 May 2022 (1 page)
7 April 2022Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 April 2022Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
23 March 2022Registered office address changed from First Floor, High Holborn House 52-54 High Holborn London WC1V 6RL to 1 Dean Street London W1D 3RB on 23 March 2022 (1 page)
24 January 2022Confirmation statement made on 22 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/02/2023
(4 pages)
21 December 2021Appointment of Alice Rivers as a secretary on 16 December 2021 (2 pages)
21 December 2021Termination of appointment of Katherine Bellau as a secretary on 16 December 2021 (1 page)
24 July 2021Full accounts made up to 31 December 2020 (25 pages)
28 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
1 September 2020Termination of appointment of Mark Peter Lewis as a director on 31 August 2020 (1 page)
1 September 2020Appointment of Mr Peter Bernard Duffy as a director on 1 September 2020 (2 pages)
3 August 2020Full accounts made up to 31 December 2019 (24 pages)
12 February 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
24 January 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
23 December 2019Full accounts made up to 31 March 2019 (27 pages)
11 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 47,335.880
(5 pages)
4 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 47,335.88
(5 pages)
25 February 2019Confirmation statement made on 22 January 2019 with updates (7 pages)
19 February 2019Second filing of a statement of capital following an allotment of shares on 9 August 2018
  • GBP 47,333.380
(9 pages)
11 February 2019Appointment of Katherine Bellau as a secretary on 8 February 2019 (2 pages)
11 February 2019Termination of appointment of Darren Paul Drabble as a secretary on 8 February 2019 (1 page)
6 February 2019Appointment of Scilla Grimble as a director on 4 February 2019 (2 pages)
5 February 2019Termination of appointment of Darren Paul Drabble as a director on 4 February 2019 (1 page)
3 January 2019Group of companies' accounts made up to 31 March 2018 (30 pages)
1 November 2018Appointment of Darren Paul Drabble as a director on 31 October 2018 (2 pages)
1 November 2018Termination of appointment of Matthew John Price as a director on 31 October 2018 (1 page)
14 September 2018Statement of capital following an allotment of shares on 9 August 2018
  • GBP 47,333.8
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2019.
(7 pages)
14 September 2018Particulars of variation of rights attached to shares (3 pages)
14 September 2018Change of share class name or designation (2 pages)
30 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
30 August 2018Cessation of Bgf Gp Limited as a person with significant control on 9 August 2018 (1 page)
30 August 2018Notification of Moneysupermarket.Com Financial Group Limited as a person with significant control on 9 August 2018 (2 pages)
21 August 2018Appointment of Mr Darren Paul Drabble as a secretary on 9 August 2018 (2 pages)
21 August 2018Appointment of Mr Matthew John Price as a director on 9 August 2018 (2 pages)
21 August 2018Appointment of Mr Mark Peter Lewis as a director on 9 August 2018 (2 pages)
20 August 2018Termination of appointment of Peter Adam Ernest Opperman as a director on 9 August 2018 (1 page)
20 August 2018Termination of appointment of Mark Ian Nunny as a director on 9 August 2018 (1 page)
20 August 2018Termination of appointment of Michael John Phillips as a director on 9 August 2018 (1 page)
20 August 2018Termination of appointment of Jonathan Devereux Ingram as a director on 9 August 2018 (1 page)
20 August 2018Termination of appointment of Jonathan Devereux Ingram as a secretary on 9 August 2018 (1 page)
20 August 2018Termination of appointment of Matthew Peter Stopp as a director on 9 August 2018 (1 page)
17 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
26 March 2018Resolutions
  • RES13 ‐ Reduction of share premium account 22/03/2018
(5 pages)
26 March 2018Statement of capital on 26 March 2018
  • GBP 40,142.53
(6 pages)
26 March 2018Solvency Statement dated 22/03/18 (4 pages)
26 March 2018Statement by Directors (4 pages)
27 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
22 January 2018Notification of Bgf Gp Limited as a person with significant control on 2 November 2017 (2 pages)
22 January 2018Cessation of Business Growth Fund Plc as a person with significant control on 2 November 2017 (1 page)
13 October 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
13 October 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
28 June 2017Appointment of Mr Matthew Peter Stopp as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Matthew Peter Stopp as a director on 28 June 2017 (2 pages)
3 February 2017Confirmation statement made on 25 January 2017 with updates (9 pages)
3 February 2017Confirmation statement made on 25 January 2017 with updates (9 pages)
22 July 2016Appointment of Mr Peter Adam Ernest Opperman as a director on 20 June 2016 (3 pages)
22 July 2016Appointment of Mr Peter Adam Ernest Opperman as a director on 20 June 2016 (3 pages)
26 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 44,914.386
(7 pages)
26 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Allot shares under 5 year agreement 20/06/2016
(56 pages)
26 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 44,914.386
(7 pages)
26 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Allot shares under 5 year agreement 20/06/2016
(56 pages)
22 June 2016Full accounts made up to 31 March 2016 (20 pages)
22 June 2016Full accounts made up to 31 March 2016 (20 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 38,154.116
(5 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 38,154.116
(5 pages)
5 January 2016Full accounts made up to 31 March 2015 (21 pages)
5 January 2016Full accounts made up to 31 March 2015 (21 pages)
1 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
1 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
29 April 2015Appointment of Mr Jonathan Devereux Ingram as a secretary on 29 April 2015 (2 pages)
29 April 2015Appointment of Mr Jonathan Devereux Ingram as a secretary on 29 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick Alexander Deller as a director on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick Alexander Deller as a director on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick Alexander Deller as a secretary on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick Alexander Deller as a secretary on 29 April 2015 (1 page)
16 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 38,154.116
(6 pages)
16 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 38,154.116
(6 pages)
16 December 2014Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
16 December 2014Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
25 November 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
25 November 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
24 November 2014Appointment of Mr Mark Ian Nunny as a director on 19 November 2014 (2 pages)
24 November 2014Appointment of Mr Mark Ian Nunny as a director on 19 November 2014 (2 pages)
21 November 2014Termination of appointment of Christopher James Hodges as a director on 19 November 2014 (1 page)
21 November 2014Termination of appointment of Christopher James Hodges as a director on 19 November 2014 (1 page)
16 July 2014Registered office address changed from Third Floor High Holborn House 52-54 High Holborn London WC1V 6RL to First Floor, High Holborn House 52-54 High Holborn London WC1V 6RL on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Third Floor High Holborn House 52-54 High Holborn London WC1V 6RL to First Floor, High Holborn House 52-54 High Holborn London WC1V 6RL on 16 July 2014 (1 page)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 38,154.116
(7 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 38,154.116
(7 pages)
6 January 2014Full accounts made up to 31 March 2013 (20 pages)
6 January 2014Full accounts made up to 31 March 2013 (20 pages)
21 October 2013Purchase of own shares. (3 pages)
21 October 2013Purchase of own shares. (3 pages)
30 September 2013Termination of appointment of Charles Race as a director (1 page)
30 September 2013Termination of appointment of Charles Race as a director (1 page)
27 June 2013Appointment of Mr Patrick Alexander Deller as a director (2 pages)
27 June 2013Appointment of Mr Patrick Alexander Deller as a secretary (1 page)
27 June 2013Appointment of Mr Patrick Alexander Deller as a secretary (1 page)
27 June 2013Termination of appointment of Jonathan Ingram as a secretary (1 page)
27 June 2013Termination of appointment of Jonathan Ingram as a secretary (1 page)
27 June 2013Appointment of Mr Patrick Alexander Deller as a director (2 pages)
10 June 2013Termination of appointment of Nicholas White as a director (1 page)
10 June 2013Termination of appointment of Nicholas White as a director (1 page)
1 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (21 pages)
1 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (21 pages)
1 March 2013Second filing of SH01 previously delivered to Companies House (6 pages)
1 March 2013Second filing of SH01 previously delivered to Companies House (6 pages)
21 February 2013Director's details changed for Jonathan Devereux Ingram on 15 February 2013 (3 pages)
21 February 2013Director's details changed for Jonathan Devereux Ingram on 15 February 2013 (3 pages)
18 December 2012Full accounts made up to 31 March 2012 (19 pages)
18 December 2012Full accounts made up to 31 March 2012 (19 pages)
4 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(60 pages)
4 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 38,154.12
  • ANNOTATION A second filed SH01 was registered on 1ST March 2013.
(5 pages)
4 October 2012Change of share class name or designation (2 pages)
4 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(60 pages)
4 October 2012Change of share class name or designation (2 pages)
4 October 2012Appointment of Christopher James Hodges as a director (3 pages)
4 October 2012Appointment of Christopher James Hodges as a director (3 pages)
4 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 38,154.12
  • ANNOTATION A second filed SH01 was registered on 1ST March 2013.
(5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
16 March 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing of allotment date 01/01/2012.
(6 pages)
16 March 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing of allotment date 01/01/2012.
(6 pages)
10 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 31,250
  • ANNOTATION A second filed SH01 was registered on 16/03/2012.
(4 pages)
10 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
10 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
10 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 31,250
  • ANNOTATION A second filed SH01 was registered on 16/03/2012.
(4 pages)
10 February 2012Appointment of Mr Nicholas John White as a director (2 pages)
10 February 2012Appointment of Mr Nicholas John White as a director (2 pages)
10 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 31,250
  • ANNOTATION A second filed SH01 was registered on 16/03/2012.
(4 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
19 November 2010Director's details changed for Michael John Phillips on 19 November 2010 (2 pages)
19 November 2010Director's details changed for Michael John Phillips on 19 November 2010 (2 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 May 2010Memorandum and Articles of Association (15 pages)
5 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 May 2010Memorandum and Articles of Association (15 pages)
17 March 2010Memorandum and Articles of Association (15 pages)
17 March 2010Memorandum and Articles of Association (15 pages)
5 February 2010Director's details changed for Charles Malcolm Race on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Michael John Phillips on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Michael John Phillips on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Charles Malcolm Race on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Michael John Phillips on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Charles Malcolm Race on 5 February 2010 (2 pages)
25 January 2010Registered office address changed from Unit 4.19 United House North Road London N7 9DP on 25 January 2010 (1 page)
25 January 2010Registered office address changed from Unit 4.19 United House North Road London N7 9DP on 25 January 2010 (1 page)
19 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
1 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
30 January 2009Return made up to 25/01/09; full list of members (5 pages)
30 January 2009Return made up to 25/01/09; full list of members (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Return made up to 25/01/08; full list of members (3 pages)
25 January 2008Return made up to 25/01/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (2 pages)
29 November 2007Registered office changed on 29/11/07 from: 95 wraysbury road staines surrey TW18 4TZ (1 page)
29 November 2007Registered office changed on 29/11/07 from: 95 wraysbury road staines surrey TW18 4TZ (1 page)
29 November 2007New secretary appointed (2 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
14 November 2007Ad 31/10/07--------- £ si [email protected]=6250 £ ic 25000/31250 (2 pages)
14 November 2007Ad 31/10/07--------- £ si [email protected]=6250 £ ic 25000/31250 (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
25 January 2007Return made up to 25/01/07; full list of members (2 pages)
25 January 2007Return made up to 25/01/07; full list of members (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Resolutions
  • RES13 ‐ Sub div 10/03/06
(1 page)
12 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Resolutions
  • RES13 ‐ Sub div 10/03/06
(1 page)
12 January 2007Resolutions
  • RES13 ‐ Sub div 10/03/06
(1 page)
12 January 2007Resolutions
  • RES13 ‐ Sub div 10/03/06
(1 page)
12 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2007Ad 24/03/06-24/03/06 £ si [email protected]=20000 £ ic 5000/25000 (1 page)
3 January 2007Ad 24/03/06-24/03/06 £ si [email protected]=20000 £ ic 5000/25000 (1 page)
16 June 2006Return made up to 25/01/06; full list of members (6 pages)
16 June 2006Return made up to 25/01/06; full list of members (6 pages)
17 May 2006Div 10/03/06 (1 page)
17 May 2006Div 10/03/06 (1 page)
18 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
18 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
25 January 2005Incorporation (14 pages)
25 January 2005Incorporation (14 pages)