Company NameCashflows Europe Limited
Company StatusActive
Company Number05428358
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Previous NameVoice Commerce Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Matthew Charles Gascoigne
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(8 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square 2nd Floor
London
W1S 1JJ
Director NameMs Lindsey Villon McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCpc1 Capital Park Cpc1 Capital Park
Cambridge
CB21 5XE
Director NameMr Julian Grant Beresford Leigh
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(12 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square 2nd Floor
London
W1S 1JJ
Director NameMr Steven Martin Cooper
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(13 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleBank Ceo
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square 2nd Floor
London
W1S 1JJ
Director NameMr Simon Mark Haslam
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square 2nd Floor
London
W1S 1JJ
Secretary NameMs Michelle Ying-Chi Ho
StatusCurrent
Appointed27 January 2022(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address11-12 Hanover Square 2nd Floor
London
W1S 1JJ
Director NameMrs Hannah Irene Fitzsimons
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(17 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square 2nd Floor
London
W1S 1JJ
Director NameMs Marion Ruth King
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square 2nd Floor
London
W1S 1JJ
Director NameMr Peter William Grant
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Lonesome Lane
Reigate
Surrey
RH2 7QT
Director NameMr Jonathan Nicholas Ogden
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1 Hastings Road
St. Helier
Jersey
JE1 4HE
Secretary NameMr Peter William Grant
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Lonesome Lane
Reigate
Surrey
RH2 7QT
Secretary NameJoane Elaine Ogden
NationalityBritish
StatusResigned
Appointed04 March 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2009)
RoleCompany Director
Correspondence Address1 Hastings Road
St. Helier
Jersey
JE1 4HE
Director NameDr Gisli Hjalmtysson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIcelandic
StatusResigned
Appointed12 May 2008(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressHus Verslunarinnar, Kringlunni 7
Reykjavik
Is103
Iceland
Director NameMr Peter Roy Teague
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(4 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Wood House Turville Heath
Henley-On-Thames
Oxfordshire
RG9 6JS
Secretary NameClive Graeme Bramley
NationalityBritish
StatusResigned
Appointed20 October 2009(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2013)
RoleCompany Director
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE
Director NameMrs Joanne Elaine Ogden
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE
Director NameMr Shaun Lavelle
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 23 September 2016)
RolePayment Industry Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE
Director NameMr James Alexander Bryce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(6 years, 7 months after company formation)
Appointment Duration2 months (resigned 23 January 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Quern House Mill Court
Hinton Way
Great Shelford
Cambridge
C22 5LD
Director NameMr Michael James Peter England
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 September 2017)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE
Director NameMr Mark James Danby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2013)
RoleEquity Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE
Director NameMr Neil Anthony Graham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 February 2014)
RoleFinancial Services Director
Country of ResidenceEngland
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE
Director NameMr James Andrew Richardson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(7 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 August 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE
Secretary NameMr Przemek Szlachta
StatusResigned
Appointed30 April 2013(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE
Director NameMr Ian Savage
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE
Director NameMr Thomas James Gregory
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE
Director NameMr Caerwyn Geraint Prothero
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(11 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 December 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE
Director NameMr Robert Mark Redwood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 2018)
RoleNon - Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE
Director NameMr Martin David Belsham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 February 2020)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE
Director NameMr Jonathan Mark Bennett
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 2020)
RoleChief Commercial Officer (Employee)
Country of ResidenceEngland
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE
Director NameMr Mat John Peck
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2020)
RoleChief Technical Officer (Employee)
Country of ResidenceEngland
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE
Director NameMs Amanda Jo Mesler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2019(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 August 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE
Director NameMs Helen Louise Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitevoice-commerce.com

Location

Registered Address11-12 Hanover Square 2nd Floor
London
W1S 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

6.3m at £0.9Voice Commerce Group LTD
95.78%
Ordinary
240k at £1Voice Commerce Group LTD
3.78%
Ordinary 1
-OTHER
0.44%
-

Financials

Year2014
Turnover£13,588,667
Gross Profit£5,128,529
Net Worth£2,398,037
Cash£20,737,066
Current Liabilities£27,217,797

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

2 September 2020Delivered on: 3 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 January 2012Delivered on: 18 January 2012
Persons entitled: Epf Capital Business Park S.A.R.L.

Classification: Rent deposit charge
Secured details: All 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: All moneys from time to time standing to the credit of the account see image for full details.
Outstanding
15 June 2011Delivered on: 16 June 2011
Persons entitled: Hsbc 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
23 December 2009Delivered on: 8 January 2010
Persons entitled: Sony Computer Entertainment UK Limited

Classification: Rent deposit deed
Secured details: All 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 initial deposit of £6,695.94 plus vat or such sum from time to time standing to the credit of the interest bearing account.
Outstanding
6 November 2008Delivered on: 12 November 2008
Persons entitled: Sony Computer Entertainment UK Limited

Classification: Rent deposit deed
Secured details: All 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 initial deposit being the sum of £10,833.00 and the company's interest in the deposit account see image for full details.
Outstanding

Filing History

10 February 2021Group of companies' accounts made up to 31 December 2019 (43 pages)
18 September 2020Termination of appointment of Matthew John Peck as a director on 17 August 2020 (1 page)
3 September 2020Registration of charge 054283580005, created on 2 September 2020 (29 pages)
1 June 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
21 April 2020Termination of appointment of Jonathan Mark Bennett as a director on 17 April 2020 (1 page)
9 March 2020Termination of appointment of Martin David Belsham as a director on 19 February 2020 (1 page)
20 February 2020Appointment of Ms Helen Louise Smith as a director on 2 December 2019 (2 pages)
8 October 2019Director's details changed for Mr Martin David Belsham on 9 September 2019 (2 pages)
8 October 2019Appointment of Mrs Amanda Jo Mesler as a director on 26 September 2019 (2 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
8 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
18 April 2019Appointment of Mr Steven Martin Cooper as a director on 4 February 2019 (2 pages)
13 March 2019Appointment of Mr Jonathan Mark Bennett as a director on 4 February 2019 (2 pages)
12 March 2019Appointment of Mr Matthew John Peck as a director on 4 February 2019 (2 pages)
21 December 2018Termination of appointment of Caerwyn Geraint Prothero as a director on 18 December 2018 (1 page)
27 November 2018Termination of appointment of Robert Mark Redwood as a director on 4 September 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (30 pages)
4 June 2018Notification of Rgb Holding Limited as a person with significant control on 3 July 2017 (2 pages)
4 June 2018Cessation of Cashflows Group Limited as a person with significant control on 3 July 2017 (1 page)
4 June 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
9 April 2018Termination of appointment of Thomas James Gregory as a director on 3 April 2018 (1 page)
26 February 2018Appointment of Mr Julian Grant Beresford Leigh as a director on 19 February 2018 (2 pages)
2 January 2018Termination of appointment of Ian Savage as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Ian Savage as a director on 31 December 2017 (1 page)
9 November 2017Satisfaction of charge 3 in full (1 page)
9 November 2017Satisfaction of charge 3 in full (1 page)
24 October 2017Appointment of Ms Lindsey Mcmurray as a director on 26 September 2017 (2 pages)
24 October 2017Appointment of Ms Lindsey Mcmurray as a director on 26 September 2017 (2 pages)
19 October 2017Director's details changed for Mr Martin David Belsham on 23 June 2017 (2 pages)
19 October 2017Director's details changed for Mr Martin David Belsham on 23 June 2017 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (26 pages)
29 September 2017Full accounts made up to 31 December 2016 (26 pages)
28 September 2017Termination of appointment of Michael James Peter England as a director on 26 September 2017 (1 page)
28 September 2017Termination of appointment of Michael James Peter England as a director on 26 September 2017 (1 page)
18 July 2017Termination of appointment of Neil Anthony Graham as a director on 22 June 2017 (1 page)
18 July 2017Termination of appointment of Neil Anthony Graham as a director on 22 June 2017 (1 page)
3 July 2017Statement of capital on 3 July 2017
  • GBP 1
(5 pages)
3 July 2017Resolutions
  • RES13 ‐ Share premium account cancelled 30/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 July 2017Solvency Statement dated 30/06/17 (1 page)
3 July 2017Statement by Directors (1 page)
3 July 2017Statement of capital on 3 July 2017
  • GBP 1
(5 pages)
3 July 2017Resolutions
  • RES13 ‐ Share premium account cancelled 30/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 July 2017Solvency Statement dated 30/06/17 (1 page)
3 July 2017Statement by Directors (1 page)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
10 January 2017Appointment of Mr Martin Belsham as a director on 20 December 2016 (2 pages)
10 January 2017Appointment of My Caerwyn Geraint Prothero as a director on 20 December 2016 (2 pages)
10 January 2017Appointment of Mr Martin Belsham as a director on 20 December 2016 (2 pages)
10 January 2017Appointment of My Caerwyn Geraint Prothero as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mr Thomas James Gregory as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mr Robert Mark Redwood as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mr Thomas James Gregory as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mr Robert Mark Redwood as a director on 20 December 2016 (2 pages)
26 October 2016Termination of appointment of Shaun Lavelle as a director on 23 September 2016 (1 page)
26 October 2016Termination of appointment of Shaun Lavelle as a director on 23 September 2016 (1 page)
16 May 2016Full accounts made up to 31 December 2015 (26 pages)
16 May 2016Full accounts made up to 31 December 2015 (26 pages)
9 May 2016Director's details changed for Mr Ian Savage on 1 January 2016 (2 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 7,260,100
(6 pages)
9 May 2016Director's details changed for Mr Ian Savage on 1 January 2016 (2 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 7,260,100
(6 pages)
4 March 2016Termination of appointment of Przemek Szlachta as a secretary on 31 January 2016 (1 page)
4 March 2016Termination of appointment of Przemek Szlachta as a secretary on 31 January 2016 (1 page)
12 November 2015Appointment of Mr Ian Savage as a director on 12 November 2015 (2 pages)
12 November 2015Appointment of Mr Ian Savage as a director on 12 November 2015 (2 pages)
6 November 2015Company name changed voice commerce LIMITED\certificate issued on 06/11/15
  • RES15 ‐ Change company name resolution on 2015-10-15
(3 pages)
6 November 2015Company name changed voice commerce LIMITED\certificate issued on 06/11/15
  • RES15 ‐ Change company name resolution on 2015-10-15
(3 pages)
6 November 2015Change of name notice (2 pages)
6 November 2015Change of name notice (2 pages)
1 June 2015Full accounts made up to 31 December 2014 (21 pages)
1 June 2015Full accounts made up to 31 December 2014 (21 pages)
12 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 6,350,099.5882
(6 pages)
12 May 2015Director's details changed for Mr Ian Matthew Charles Gascoigne on 1 September 2014 (2 pages)
12 May 2015Director's details changed for Mr Ian Matthew Charles Gascoigne on 1 September 2014 (2 pages)
12 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 6,350,099.5882
(6 pages)
12 May 2015Director's details changed for Mr Ian Matthew Charles Gascoigne on 1 September 2014 (2 pages)
18 November 2014Aud res (1 page)
18 November 2014Aud res (1 page)
20 May 2014Termination of appointment of Neil Graham as a director (1 page)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 6,350,099.5882
(6 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 6,350,099.5882
(6 pages)
20 May 2014Termination of appointment of Neil Graham as a director (1 page)
16 May 2014Accounts made up to 31 December 2013 (18 pages)
16 May 2014Accounts made up to 31 December 2013 (18 pages)
25 April 2014Auditor's resignation (1 page)
25 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
17 April 2014Section 519 (1 page)
17 April 2014Auditor's resignation (1 page)
17 April 2014Section 519 (1 page)
10 February 2014Appointment of Mr Neil Anthony Graham as a director (2 pages)
10 February 2014Appointment of Mr Neil Anthony Graham as a director (2 pages)
7 February 2014Termination of appointment of Jonathan Ogden as a director (1 page)
7 February 2014Termination of appointment of Joanne Ogden as a director (1 page)
7 February 2014Termination of appointment of Joanne Ogden as a director (1 page)
7 February 2014Termination of appointment of Jonathan Ogden as a director (1 page)
8 November 2013Termination of appointment of Mark Danby as a director (1 page)
8 November 2013Appointment of Mr Ian Gascoigne as a director (2 pages)
8 November 2013Appointment of Mr Ian Gascoigne as a director (2 pages)
8 November 2013Termination of appointment of Mark Danby as a director (1 page)
2 September 2013Termination of appointment of James Richardson as a director (1 page)
2 September 2013Termination of appointment of James Richardson as a director (1 page)
29 July 2013Accounts made up to 31 December 2012 (20 pages)
29 July 2013Accounts made up to 31 December 2012 (20 pages)
12 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 6,350,099.5882
(3 pages)
12 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 6,350,099.5882
(3 pages)
12 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 6,350,099.5882
(3 pages)
1 May 2013Appointment of Mr Przemek Szlachta as a secretary (1 page)
1 May 2013Termination of appointment of Clive Bramley as a secretary (1 page)
1 May 2013Appointment of Mr Przemek Szlachta as a secretary (1 page)
1 May 2013Termination of appointment of Clive Bramley as a secretary (1 page)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (8 pages)
17 January 2013Appointment of Mr James Andrew Richardson as a director (2 pages)
17 January 2013Appointment of Mr James Andrew Richardson as a director (2 pages)
14 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 6,350,100.00
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 6,350,100.00
(4 pages)
29 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 4,410,100
(4 pages)
29 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 4,410,100
(4 pages)
24 October 2012Second filing of SH01 previously delivered to Companies House (6 pages)
24 October 2012Second filing of SH01 previously delivered to Companies House (6 pages)
12 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 3,210,100.080000
(4 pages)
12 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 3,210,100.080000
(4 pages)
20 August 2012Accounts made up to 31 December 2011 (17 pages)
20 August 2012Accounts made up to 31 December 2011 (17 pages)
16 August 2012Appointment of Mr Neil Anthony Graham as a director (2 pages)
16 August 2012Appointment of Mr Neil Anthony Graham as a director (2 pages)
26 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 2,410,100
(5 pages)
26 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 2,410,100
(5 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
24 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 1,660,100
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 1,660,100
(4 pages)
23 March 2012Registered office address changed from Unit 3 Quern House Mill Court Hinton Way Great Shelford Cambridge C22 5LD on 23 March 2012 (1 page)
23 March 2012Registered office address changed from Unit 3 Quern House Mill Court Hinton Way Great Shelford Cambridge C22 5LD on 23 March 2012 (1 page)
1 February 2012Appointment of Mr Mark James Danby as a director (2 pages)
1 February 2012Appointment of Mr Mark James Danby as a director (2 pages)
27 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 750,100
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 750,100
(4 pages)
26 January 2012Termination of appointment of James Bryce as a director (1 page)
26 January 2012Termination of appointment of James Bryce as a director (1 page)
18 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 December 2011Appointment of Mr James Alexander Bryce as a director (4 pages)
2 December 2011Appointment of Mr James Alexander Bryce as a director (4 pages)
2 December 2011Appointment of Michael James Peter England as a director (2 pages)
2 December 2011Appointment of Michael James Peter England as a director (2 pages)
29 November 2011Termination of appointment of Gisli Hjalmtysson as a director (1 page)
29 November 2011Termination of appointment of Gisli Hjalmtysson as a director (1 page)
18 November 2011Accounts made up to 31 December 2010 (16 pages)
18 November 2011Accounts made up to 31 December 2010 (16 pages)
13 October 2011Appointment of Shaun Lavelle as a director (3 pages)
13 October 2011Appointment of Shaun Lavelle as a director (3 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (15 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (15 pages)
26 May 2010Appointment of Mrs Joanne Elaine Ogden as a director (2 pages)
26 May 2010Appointment of Mrs Joanne Elaine Ogden as a director (2 pages)
24 May 2010Termination of appointment of Peter Teague as a director (1 page)
24 May 2010Termination of appointment of Peter Teague as a director (1 page)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Dr Gisli Hjalmtysson on 19 April 2010 (2 pages)
18 May 2010Director's details changed for Dr Gisli Hjalmtysson on 19 April 2010 (2 pages)
18 May 2010Director's details changed for Jonathan Nicholas Ogden on 19 April 2010 (2 pages)
18 May 2010Director's details changed for Jonathan Nicholas Ogden on 19 April 2010 (2 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 January 2010Statement of capital following an allotment of shares on 24 December 2008
  • GBP 90,100
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 24 December 2008
  • GBP 90,100
(2 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 December 2009Termination of appointment of Joane Ogden as a secretary (2 pages)
15 December 2009Termination of appointment of Joane Ogden as a secretary (2 pages)
15 December 2009Appointment of Clive Graeme Bramley as a secretary (3 pages)
15 December 2009Appointment of Clive Graeme Bramley as a secretary (3 pages)
10 September 2009Amended accounts made up to 31 December 2008 (11 pages)
10 September 2009Amended accounts made up to 31 December 2008 (11 pages)
29 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2009Ad 24/07/09\gbp si 150000@1=150000\gbp ic 100/150100\ (2 pages)
29 July 2009Ad 24/07/09\gbp si 150000@1=150000\gbp ic 100/150100\ (2 pages)
29 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2009Nc inc already adjusted 24/07/09 (1 page)
29 July 2009Nc inc already adjusted 24/07/09 (1 page)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 July 2009Director appointed mr peter roy teague (2 pages)
24 July 2009Director appointed mr peter roy teague (2 pages)
27 April 2009Secretary's change of particulars / joane ogden / 01/08/2008 (1 page)
27 April 2009Secretary's change of particulars / joane ogden / 01/08/2008 (1 page)
27 April 2009Return made up to 19/04/09; full list of members (3 pages)
27 April 2009Return made up to 19/04/09; full list of members (3 pages)
27 April 2009Director's change of particulars / jonathan ogden / 01/08/2008 (1 page)
27 April 2009Director's change of particulars / jonathan ogden / 01/08/2008 (1 page)
26 November 2008Registered office changed on 26/11/2008 from 77 lonesome lane reigate surrey RH2 7QT (1 page)
26 November 2008Registered office changed on 26/11/2008 from 77 lonesome lane reigate surrey RH2 7QT (1 page)
12 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 June 2008Return made up to 19/04/08; full list of members (3 pages)
26 June 2008Return made up to 19/04/08; full list of members (3 pages)
11 June 2008Director appointed dr gisli hjalmtysson (2 pages)
11 June 2008Director appointed dr gisli hjalmtysson (2 pages)
28 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 May 2007New secretary appointed (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 19/04/07; full list of members (2 pages)
18 May 2007New secretary appointed (1 page)
18 May 2007Return made up to 19/04/07; full list of members (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Secretary resigned (1 page)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
21 April 2006Ad 19/04/05--------- £ si 100@1=100 £ ic 100/200 (1 page)
21 April 2006Ad 19/04/05--------- £ si 100@1=100 £ ic 100/200 (1 page)
21 April 2006Return made up to 19/04/06; full list of members (2 pages)
21 April 2006Return made up to 19/04/06; full list of members (2 pages)
26 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New secretary appointed;new director appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
26 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 May 2005Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2005Memorandum and Articles of Association (10 pages)
26 May 2005Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 May 2005£ nc 100/100000 19/04/05 (1 page)
26 May 2005£ nc 100/100000 19/04/05 (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed;new director appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
26 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
26 May 2005Memorandum and Articles of Association (10 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
19 April 2005Incorporation (13 pages)
19 April 2005Incorporation (13 pages)