Company NameCommetric Limited
Company StatusActive
Company Number05411969
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Spyridon Garyfallos
Date of BirthJune 1978 (Born 45 years ago)
NationalityGreek
StatusCurrent
Appointed22 February 2019(13 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleGrowth Hacker
Country of ResidenceGreece
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMihail Minkovski
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBulgarian
StatusCurrent
Appointed01 March 2019(13 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceBulgaria
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMr Christofer Unger Solheim
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNorwegian
StatusCurrent
Appointed03 March 2021(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceMontenegro
Correspondence Address9 Shipchenski Prohod Blvd
Floor 3
Sofia
Bulgaria
Secretary NameDavid Little
StatusCurrent
Appointed27 April 2021(16 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameRajendran Kulasingam
Date of BirthJune 1964 (Born 59 years ago)
NationalityMalaysian
StatusCurrent
Appointed02 June 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dentons 1 Fleet Place
London
EC4M 7WS
Director NameMr Niall Robert Cook
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMr Anthony Arthur Burgess-Webb
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameAlexander Petrov Belokapov
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBulgarian
StatusCurrent
Appointed02 June 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceBulgaria
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMr Matthew Quentin Froggatt
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(17 years after company formation)
Appointment Duration2 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Secretary NameMr Paul Nunnerley Hall
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Micklethwaite Road
London
SW6 1QD
Director NameDag Anders Dyrdal
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed23 May 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 22 January 2009)
RoleCompany Director
Correspondence AddressHuldreveien 12c
Oslo
0781
Foreign
Director NameThomas Christopher Dunkerley Shaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(2 years, 11 months after company formation)
Appointment Duration11 years (resigned 28 March 2019)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Saint Dunstans Road
London
W6 8RE
Director NameElin Emilov Hristov
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBulgarian
StatusResigned
Appointed06 July 2010(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 2012)
RoleDirector Of Finance
Country of ResidenceBulgaria
Correspondence Address8 Great James Street
London
Wcin 3df
Director NamePaul Jonathan Mark Firth
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2015)
RoleFinance Director
Country of ResidenceBulgaria
Correspondence Address8 Great James Street
London
Wcin 3df
Director NameMr Dietmar Walter
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian,British
StatusResigned
Appointed20 January 2014(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8 Great James Street
London
Wcin 3df
Director NameMr Anthony Arthur Burgess-Webb
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Great James Street
London
Wcin 3df
Director NameMr Christofer Unger Solheim
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed05 February 2014(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2015)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence Address8 Great James Street
London
Wcin 3df
Director NameMr Ulf Magnus Hakansson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed22 February 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 June 2023)
RoleGlobal Sales Director
Country of ResidenceSweden
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMrs Sally Patricia Anne Costerton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2022)
RoleBusiness Consultancy
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitecommetric.com/Pages.aspx/Home

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

104k at £0.01Tony Burgess-webb
9.38%
Ordinary
98.4k at £0.01Montalban As
8.86%
Ordinary
44k at £0.01Spyros Garyfallos
3.97%
Ordinary
39k at £0.01Umh Consulting Ab
3.52%
Ordinary
38k at £0.01Christina Totseva
3.42%
Ordinary
37.4k at £0.01Magnus Hakansson
3.37%
Ordinary
36.9k at £0.01Goetz Von Groll
3.32%
Ordinary
230.6k at £0.01Christofer Solheim
20.78%
Ordinary
29.2k at £0.01Fideq Limited
2.64%
Ordinary
28.7k at £0.01Dilian Pavlov
2.59%
Ordinary
28k at £0.01Jesper Capital LTD
2.52%
Ordinary
25k at £0.01Dietmar Walter
2.25%
Ordinary
24.5k at £0.01Commeq Asset Management LTD
2.21%
Ordinary
-OTHER
12.66%
-
117.3k at £0.01Shaw Christopher
10.57%
Ordinary
17k at £0.01Anna Guyer
1.53%
Ordinary
15.4k at £0.01Raj Kulasingam
1.39%
Ordinary
15.2k at £0.01Sarah Gregory
1.37%
Ordinary
14.9k at £0.01James Beakey
1.35%
Ordinary
13.4k at £0.01Susan Hall
1.21%
Ordinary
12.2k at £0.01Mark Firth
1.10%
Ordinary

Financials

Year2014
Net Worth£550,216
Cash£88,567
Current Liabilities£210,186

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months, 2 weeks ago)
Next Return Due8 December 2024 (7 months from now)

Filing History

4 March 2021Appointment of Mr Christofer Unger Solheim as a director on 3 March 2021 (2 pages)
10 February 2021Change of details for Mr Christopher Unger Solheim as a person with significant control on 9 February 2021 (2 pages)
8 February 2021Registered office address changed from 7-8 Great James Street London WC1N 3DF England to 59-60 Russell Square London WC1B 4HP on 8 February 2021 (1 page)
9 December 2020Change of details for Mr Christopher Unger Solheim as a person with significant control on 8 December 2020 (2 pages)
24 July 2020Accounts for a small company made up to 31 December 2019 (9 pages)
15 May 2020Statement of capital following an allotment of shares on 15 May 2020
  • GBP 19,033.62
(3 pages)
20 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
17 March 2020Statement of capital following an allotment of shares on 17 March 2020
  • GBP 19,032.62
(3 pages)
30 December 2019Cessation of Sigmai Limited as a person with significant control on 30 December 2019 (1 page)
30 December 2019Notification of Christopher Unger Solheim as a person with significant control on 30 December 2019 (2 pages)
28 November 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 17,305.45
(3 pages)
29 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 August 2019Appointment of Mrs Sally Patricia Anne Costerton as a director on 8 August 2019 (2 pages)
11 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
22 April 2019Cessation of Thomas Christopher Dunkerley Shaw as a person with significant control on 12 April 2019 (1 page)
22 April 2019Notification of Sigmai Limited as a person with significant control on 12 April 2019 (2 pages)
29 March 2019Termination of appointment of Thomas Christopher Dunkerley Shaw as a director on 28 March 2019 (1 page)
18 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 March 2019Appointment of Mihail Minkovski as a director on 1 March 2019 (2 pages)
22 February 2019Appointment of Mr Ulf Magnus Hakansson as a director on 22 February 2019 (2 pages)
22 February 2019Appointment of Mr Spyridon Garyfallos as a director on 22 February 2019 (2 pages)
28 November 2018Statement of capital following an allotment of shares on 10 September 2018
  • GBP 16,698.24
(31 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
10 March 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 33,321.16
(5 pages)
10 March 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 33,321.16
(5 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 11,096.37
(9 pages)
5 April 2016Registered office address changed from 8 Great James Street London Wcin 3Df to 7-8 Great James Street London WC1N 3DF on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 8 Great James Street London Wcin 3Df to 7-8 Great James Street London WC1N 3DF on 5 April 2016 (1 page)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 11,096.37
(9 pages)
1 March 2016Termination of appointment of Anthony Arthur Burgess-Webb as a director on 31 December 2015 (1 page)
1 March 2016Termination of appointment of Anthony Arthur Burgess-Webb as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Dietmar Walter as a director on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Dietmar Walter as a director on 13 January 2016 (1 page)
15 December 2015Termination of appointment of Christofer Unger Solheim as a director on 28 October 2015 (1 page)
15 December 2015Termination of appointment of Christofer Unger Solheim as a director on 28 October 2015 (1 page)
3 December 2015Termination of appointment of Paul Jonathan Mark Firth as a director on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Paul Jonathan Mark Firth as a director on 3 December 2015 (1 page)
26 November 2015Memorandum and Articles of Association (12 pages)
26 November 2015Memorandum and Articles of Association (12 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 11,096.37
(11 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 11,096.37
(11 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 11,096.37
(11 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 11,096.37
(4 pages)
16 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 11,096.37
(4 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders (11 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders (11 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders (11 pages)
10 February 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 10,553.97
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 10,553.97
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 10,553.97
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 10,803.97
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 10,803.97
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 10,163.92
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 10,163.92
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 10,163.92
(4 pages)
7 February 2014Appointment of Christofer Unger Solheim as a director (2 pages)
7 February 2014Appointment of Mr Anthony Arthur Burgess-Webb as a director (2 pages)
7 February 2014Appointment of Mr Anthony Arthur Burgess-Webb as a director (2 pages)
7 February 2014Appointment of Christofer Unger Solheim as a director (2 pages)
4 February 2014Appointment of Mr Dietmar Walter as a director (2 pages)
4 February 2014Appointment of Mr Dietmar Walter as a director (2 pages)
8 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 7,746.74
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 7,746.74
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 7,536.37
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 7,536.37
(4 pages)
1 October 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 7,291.42
(4 pages)
1 October 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 7,291.42
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 September 2013Appointment of Paul Jonathan Mark Firth as a director (2 pages)
6 September 2013Appointment of Paul Jonathan Mark Firth as a director (2 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
7 March 2013Termination of appointment of Elin Hristov as a director (1 page)
7 March 2013Termination of appointment of Elin Hristov as a director (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
2 February 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
2 February 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
21 September 2010Appointment of Elin Emilov Hristov as a director (2 pages)
21 September 2010Appointment of Elin Emilov Hristov as a director (2 pages)
2 June 2010Termination of appointment of Christofer Solheim as a director (1 page)
2 June 2010Termination of appointment of Christofer Solheim as a director (1 page)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
31 March 2009Director appointed christopher unger solheim (2 pages)
31 March 2009Director appointed christopher unger solheim (2 pages)
12 February 2009Appointment terminated director dag dyrdal (1 page)
12 February 2009Appointment terminated director dag dyrdal (1 page)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 April 2008Return made up to 04/04/08; full list of members (3 pages)
24 April 2008Return made up to 04/04/08; full list of members (3 pages)
17 March 2008Director appointed thomas christopher dunkerley shaw (2 pages)
17 March 2008Director appointed thomas christopher dunkerley shaw (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 May 2007Return made up to 04/04/07; full list of members (12 pages)
1 May 2007Return made up to 04/04/07; full list of members (12 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
15 August 2006Return made up to 04/04/06; full list of members (10 pages)
15 August 2006Return made up to 04/04/06; full list of members (10 pages)
11 April 2006Ad 03/04/06--------- £ si [email protected]=853 £ ic 12961/13814 (6 pages)
11 April 2006Ad 03/04/06--------- £ si [email protected]=853 £ ic 12961/13814 (6 pages)
10 March 2006Ad 23/05/05--------- £ si [email protected] (3 pages)
10 March 2006Ad 23/05/05--------- £ si [email protected] (3 pages)
10 March 2006Ad 23/05/05--------- £ si [email protected] (3 pages)
10 March 2006Ad 23/05/05--------- £ si [email protected] (3 pages)
1 March 2006Ad 05/08/05--------- £ si [email protected]=34 £ ic 12927/12961 (2 pages)
1 March 2006Ad 05/08/05--------- £ si [email protected]=34 £ ic 12927/12961 (2 pages)
24 January 2006Ad 15/09/05--------- £ si [email protected]=98 £ ic 12829/12927 (2 pages)
24 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
24 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
24 January 2006Ad 15/09/05--------- £ si [email protected]=98 £ ic 12829/12927 (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Ad 19/10/05--------- £ si [email protected]=497 £ ic 12332/12829 (3 pages)
1 December 2005Director resigned (1 page)
1 December 2005Ad 19/10/05--------- £ si [email protected]=497 £ ic 12332/12829 (3 pages)
24 October 2005Ad 05/08/05--------- £ si [email protected]=3258 £ ic 9074/12332 (3 pages)
24 October 2005Ad 05/08/05--------- £ si [email protected]=3258 £ ic 9074/12332 (3 pages)
24 October 2005S-div 23/05/05 (1 page)
24 October 2005S-div 23/05/05 (1 page)
12 September 2005Ad 23/05/05--------- £ si [email protected]=50 £ ic 9024/9074 (2 pages)
12 September 2005Ad 23/05/05--------- £ si [email protected]=3987 £ ic 5037/9024 (3 pages)
12 September 2005Ad 23/05/05--------- £ si [email protected]=50 £ ic 9024/9074 (2 pages)
12 September 2005Ad 23/05/05--------- £ si [email protected]=3987 £ ic 5037/9024 (3 pages)
17 August 2005Ad 23/05/05--------- £ si [email protected]=50 £ ic 4987/5037 (2 pages)
17 August 2005Ad 23/05/05--------- £ si [email protected]=50 £ ic 4987/5037 (2 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 August 2005Ad 23/05/05--------- £ si [email protected]=3987 £ ic 1000/4987 (3 pages)
9 August 2005Ad 23/05/05--------- £ si [email protected]=3987 £ ic 1000/4987 (3 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
19 April 2005New director appointed (3 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005New director appointed (3 pages)
19 April 2005Ad 13/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 April 2005Ad 13/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 April 2005New secretary appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
4 April 2005Incorporation (18 pages)
4 April 2005Incorporation (18 pages)