Chiswick
London
W4 2NA
Director Name | Mr Mark William Gray |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2011(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 04 September 2018) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Perryn House, Bromyard Avenue Acton London W3 7JD |
Director Name | Mr John Peter Anthony Adams |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wyck House Woods Green Wadhurst East Sussex TN5 6QS |
Secretary Name | Mr John Peter Anthony Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyck House Woods Green Wadhurst East Sussex TN5 6QS |
Website | digitalfidelity.com |
---|
Registered Address | Bridge House 4 Borough High Street London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
850 at £1 | Mr John Hugh Booth 85.00% Ordinary |
---|---|
45 at £1 | Mark William Gray 4.50% Ordinary |
40 at £1 | Matthew Simmons 4.00% Ordinary |
40 at £1 | Mr John Peter Anthony Adams 4.00% Ordinary |
25 at £1 | Amanda Davidson 2.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £86,373 |
Gross Profit | £82,502 |
Net Worth | £10,628 |
Cash | £7,345 |
Current Liabilities | £6,103 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
1 March 2017 | Termination of appointment of John Peter Anthony Adams as a director on 1 April 2016 (1 page) |
1 March 2017 | Termination of appointment of John Peter Anthony Adams as a secretary on 1 April 2016 (1 page) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
10 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
16 March 2015 | Amended total exemption full accounts made up to 31 March 2014 (8 pages) |
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
22 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
29 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
27 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
19 September 2011 | Appointment of Mr Mark William Gray as a director (2 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Director's details changed for Mr John Hugh Booth on 24 February 2011 (2 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
22 July 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members (5 pages) |
4 November 2008 | Ad 26/09/08\gbp si 999@1=999\gbp ic 1/1000\ (3 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
31 March 2008 | Location of register of members (1 page) |
2 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
20 December 2006 | Company name changed vader systems LIMITED\certificate issued on 20/12/06 (2 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
28 February 2006 | Director's particulars changed (1 page) |
30 March 2005 | Incorporation (20 pages) |