London
W1S 1JJ
Director Name | Ms Lindsey Villon McMurray |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cpc1 Capital Park Cpc1 Capital Park Cambridge CB21 5XE |
Director Name | Mr Julian Grant Beresford Leigh |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square 2nd Floor London W1S 1JJ |
Director Name | Mr Steven Martin Cooper |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Bank Ceo |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square 2nd Floor London W1S 1JJ |
Director Name | Mr Simon Mark Haslam |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square 2nd Floor London W1S 1JJ |
Secretary Name | Ms Michelle Ying-Chi Ho |
---|---|
Status | Current |
Appointed | 27 January 2022(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 11-12 Hanover Square 2nd Floor London W1S 1JJ |
Director Name | Mrs Hannah Irene Fitzsimons |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(17 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square 2nd Floor London W1S 1JJ |
Director Name | Ms Marion Ruth King |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square 2nd Floor London W1S 1JJ |
Director Name | Mr Peter William Grant |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Lonesome Lane Reigate Surrey RH2 7QT |
Director Name | Mr Jonathan Nicholas Ogden |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1 Hastings Road St. Helier Jersey JE1 4HE |
Secretary Name | Mr Peter William Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Lonesome Lane Reigate Surrey RH2 7QT |
Secretary Name | Joane Elaine Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2009) |
Role | Company Director |
Correspondence Address | 1 Hastings Road St. Helier Jersey JE1 4HE |
Director Name | Dr Gisli Hjalmtysson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 12 May 2008(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Hus Verslunarinnar, Kringlunni 7 Reykjavik Is103 Iceland |
Director Name | Mr Peter Roy Teague |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Wood House Turville Heath Henley-On-Thames Oxfordshire RG9 6JS |
Secretary Name | Clive Graeme Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Director Name | Mrs Joanne Elaine Ogden |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 February 2014) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Director Name | Mr Shaun Lavelle |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(6 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 September 2016) |
Role | Payment Industry Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Director Name | Mr James Alexander Bryce |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(6 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 23 January 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Quern House Mill Court Hinton Way Great Shelford Cambridge C22 5LD |
Director Name | Mr Michael James Peter England |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 September 2017) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Director Name | Mr Mark James Danby |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2013) |
Role | Equity Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Director Name | Mr Neil Anthony Graham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 February 2014) |
Role | Financial Services Director |
Country of Residence | England |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Director Name | Mr James Andrew Richardson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 August 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Secretary Name | Mr Przemek Szlachta |
---|---|
Status | Resigned |
Appointed | 30 April 2013(8 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Director Name | Mr Ian Savage |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Director Name | Mr Thomas James Gregory |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Director Name | Mr Caerwyn Geraint Prothero |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 December 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Director Name | Mr Robert Mark Redwood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 2018) |
Role | Non - Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Director Name | Mr Martin David Belsham |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 February 2020) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Director Name | Mr Jonathan Mark Bennett |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 April 2020) |
Role | Chief Commercial Officer (Employee) |
Country of Residence | England |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Director Name | Mr Mat John Peck |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 2020) |
Role | Chief Technical Officer (Employee) |
Country of Residence | England |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Director Name | Ms Amanda Jo Mesler |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2019(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 August 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Director Name | Ms Helen Louise Smith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | voice-commerce.com |
---|
Registered Address | 11-12 Hanover Square 2nd Floor London W1S 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
6.3m at £0.9 | Voice Commerce Group LTD 95.78% Ordinary |
---|---|
240k at £1 | Voice Commerce Group LTD 3.78% Ordinary 1 |
- | OTHER 0.44% - |
Year | 2014 |
---|---|
Turnover | £13,588,667 |
Gross Profit | £5,128,529 |
Net Worth | £2,398,037 |
Cash | £20,737,066 |
Current Liabilities | £27,217,797 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
2 September 2020 | Delivered on: 3 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
10 January 2012 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 |
10 February 2021 | Group of companies' accounts made up to 31 December 2019 (43 pages) |
---|---|
18 September 2020 | Termination of appointment of Matthew John Peck as a director on 17 August 2020 (1 page) |
3 September 2020 | Registration of charge 054283580005, created on 2 September 2020 (29 pages) |
1 June 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
21 April 2020 | Termination of appointment of Jonathan Mark Bennett as a director on 17 April 2020 (1 page) |
9 March 2020 | Termination of appointment of Martin David Belsham as a director on 19 February 2020 (1 page) |
20 February 2020 | Appointment of Ms Helen Louise Smith as a director on 2 December 2019 (2 pages) |
8 October 2019 | Director's details changed for Mr Martin David Belsham on 9 September 2019 (2 pages) |
8 October 2019 | Appointment of Mrs Amanda Jo Mesler as a director on 26 September 2019 (2 pages) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
8 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
18 April 2019 | Appointment of Mr Steven Martin Cooper as a director on 4 February 2019 (2 pages) |
13 March 2019 | Appointment of Mr Jonathan Mark Bennett as a director on 4 February 2019 (2 pages) |
12 March 2019 | Appointment of Mr Matthew John Peck as a director on 4 February 2019 (2 pages) |
21 December 2018 | Termination of appointment of Caerwyn Geraint Prothero as a director on 18 December 2018 (1 page) |
27 November 2018 | Termination of appointment of Robert Mark Redwood as a director on 4 September 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
4 June 2018 | Notification of Rgb Holding Limited as a person with significant control on 3 July 2017 (2 pages) |
4 June 2018 | Cessation of Cashflows Group Limited as a person with significant control on 3 July 2017 (1 page) |
4 June 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
9 April 2018 | Termination of appointment of Thomas James Gregory as a director on 3 April 2018 (1 page) |
26 February 2018 | Appointment of Mr Julian Grant Beresford Leigh as a director on 19 February 2018 (2 pages) |
2 January 2018 | Termination of appointment of Ian Savage as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Ian Savage as a director on 31 December 2017 (1 page) |
9 November 2017 | Satisfaction of charge 3 in full (1 page) |
9 November 2017 | Satisfaction of charge 3 in full (1 page) |
24 October 2017 | Appointment of Ms Lindsey Mcmurray as a director on 26 September 2017 (2 pages) |
24 October 2017 | Appointment of Ms Lindsey Mcmurray as a director on 26 September 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Martin David Belsham on 23 June 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Martin David Belsham on 23 June 2017 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 September 2017 | Termination of appointment of Michael James Peter England as a director on 26 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Michael James Peter England as a director on 26 September 2017 (1 page) |
18 July 2017 | Termination of appointment of Neil Anthony Graham as a director on 22 June 2017 (1 page) |
18 July 2017 | Termination of appointment of Neil Anthony Graham as a director on 22 June 2017 (1 page) |
3 July 2017 | Statement of capital on 3 July 2017
|
3 July 2017 | Resolutions
|
3 July 2017 | Solvency Statement dated 30/06/17 (1 page) |
3 July 2017 | Statement by Directors (1 page) |
3 July 2017 | Statement of capital on 3 July 2017
|
3 July 2017 | Resolutions
|
3 July 2017 | Solvency Statement dated 30/06/17 (1 page) |
3 July 2017 | Statement by Directors (1 page) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
10 January 2017 | Appointment of Mr Martin Belsham as a director on 20 December 2016 (2 pages) |
10 January 2017 | Appointment of My Caerwyn Geraint Prothero as a director on 20 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Martin Belsham as a director on 20 December 2016 (2 pages) |
10 January 2017 | Appointment of My Caerwyn Geraint Prothero as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr Thomas James Gregory as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr Robert Mark Redwood as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr Thomas James Gregory as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr Robert Mark Redwood as a director on 20 December 2016 (2 pages) |
26 October 2016 | Termination of appointment of Shaun Lavelle as a director on 23 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Shaun Lavelle as a director on 23 September 2016 (1 page) |
16 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 May 2016 | Director's details changed for Mr Ian Savage on 1 January 2016 (2 pages) |
9 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mr Ian Savage on 1 January 2016 (2 pages) |
9 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 March 2016 | Termination of appointment of Przemek Szlachta as a secretary on 31 January 2016 (1 page) |
4 March 2016 | Termination of appointment of Przemek Szlachta as a secretary on 31 January 2016 (1 page) |
12 November 2015 | Appointment of Mr Ian Savage as a director on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Ian Savage as a director on 12 November 2015 (2 pages) |
6 November 2015 | Company name changed voice commerce LIMITED\certificate issued on 06/11/15
|
6 November 2015 | Company name changed voice commerce LIMITED\certificate issued on 06/11/15
|
6 November 2015 | Change of name notice (2 pages) |
6 November 2015 | Change of name notice (2 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mr Ian Matthew Charles Gascoigne on 1 September 2014 (2 pages) |
12 May 2015 | Director's details changed for Mr Ian Matthew Charles Gascoigne on 1 September 2014 (2 pages) |
12 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mr Ian Matthew Charles Gascoigne on 1 September 2014 (2 pages) |
18 November 2014 | Aud res (1 page) |
18 November 2014 | Aud res (1 page) |
20 May 2014 | Termination of appointment of Neil Graham as a director (1 page) |
20 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Termination of appointment of Neil Graham as a director (1 page) |
16 May 2014 | Accounts made up to 31 December 2013 (18 pages) |
16 May 2014 | Accounts made up to 31 December 2013 (18 pages) |
25 April 2014 | Auditor's resignation (1 page) |
25 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Section 519 (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Section 519 (1 page) |
10 February 2014 | Appointment of Mr Neil Anthony Graham as a director (2 pages) |
10 February 2014 | Appointment of Mr Neil Anthony Graham as a director (2 pages) |
7 February 2014 | Termination of appointment of Jonathan Ogden as a director (1 page) |
7 February 2014 | Termination of appointment of Joanne Ogden as a director (1 page) |
7 February 2014 | Termination of appointment of Joanne Ogden as a director (1 page) |
7 February 2014 | Termination of appointment of Jonathan Ogden as a director (1 page) |
8 November 2013 | Termination of appointment of Mark Danby as a director (1 page) |
8 November 2013 | Appointment of Mr Ian Gascoigne as a director (2 pages) |
8 November 2013 | Appointment of Mr Ian Gascoigne as a director (2 pages) |
8 November 2013 | Termination of appointment of Mark Danby as a director (1 page) |
2 September 2013 | Termination of appointment of James Richardson as a director (1 page) |
2 September 2013 | Termination of appointment of James Richardson as a director (1 page) |
29 July 2013 | Accounts made up to 31 December 2012 (20 pages) |
29 July 2013 | Accounts made up to 31 December 2012 (20 pages) |
12 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
12 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
12 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
1 May 2013 | Appointment of Mr Przemek Szlachta as a secretary (1 page) |
1 May 2013 | Termination of appointment of Clive Bramley as a secretary (1 page) |
1 May 2013 | Appointment of Mr Przemek Szlachta as a secretary (1 page) |
1 May 2013 | Termination of appointment of Clive Bramley as a secretary (1 page) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Appointment of Mr James Andrew Richardson as a director (2 pages) |
17 January 2013 | Appointment of Mr James Andrew Richardson as a director (2 pages) |
14 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
24 October 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
24 October 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
12 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
20 August 2012 | Accounts made up to 31 December 2011 (17 pages) |
20 August 2012 | Accounts made up to 31 December 2011 (17 pages) |
16 August 2012 | Appointment of Mr Neil Anthony Graham as a director (2 pages) |
16 August 2012 | Appointment of Mr Neil Anthony Graham as a director (2 pages) |
26 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
3 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
23 March 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of Mr Mark James Danby as a director (2 pages) |
1 February 2012 | Appointment of Mr Mark James Danby as a director (2 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
27 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
26 January 2012 | Termination of appointment of James Bryce as a director (1 page) |
26 January 2012 | Termination of appointment of James Bryce as a director (1 page) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 December 2011 | Appointment of Mr James Alexander Bryce as a director (4 pages) |
2 December 2011 | Appointment of Mr James Alexander Bryce as a director (4 pages) |
2 December 2011 | Appointment of Michael James Peter England as a director (2 pages) |
2 December 2011 | Appointment of Michael James Peter England as a director (2 pages) |
29 November 2011 | Termination of appointment of Gisli Hjalmtysson as a director (1 page) |
29 November 2011 | Termination of appointment of Gisli Hjalmtysson as a director (1 page) |
18 November 2011 | Accounts made up to 31 December 2010 (16 pages) |
18 November 2011 | Accounts made up to 31 December 2010 (16 pages) |
13 October 2011 | Appointment of Shaun Lavelle as a director (3 pages) |
13 October 2011 | Appointment of Shaun Lavelle as a director (3 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (15 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (15 pages) |
26 May 2010 | Appointment of Mrs Joanne Elaine Ogden as a director (2 pages) |
26 May 2010 | Appointment of Mrs Joanne Elaine Ogden as a director (2 pages) |
24 May 2010 | Termination of appointment of Peter Teague as a director (1 page) |
24 May 2010 | Termination of appointment of Peter Teague as a director (1 page) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Dr Gisli Hjalmtysson on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Dr Gisli Hjalmtysson on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Jonathan Nicholas Ogden on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Jonathan Nicholas Ogden on 19 April 2010 (2 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 January 2010 | Statement of capital following an allotment of shares on 24 December 2008
|
8 January 2010 | Statement of capital following an allotment of shares on 24 December 2008
|
8 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 December 2009 | Termination of appointment of Joane Ogden as a secretary (2 pages) |
15 December 2009 | Termination of appointment of Joane Ogden as a secretary (2 pages) |
15 December 2009 | Appointment of Clive Graeme Bramley as a secretary (3 pages) |
15 December 2009 | Appointment of Clive Graeme Bramley as a secretary (3 pages) |
10 September 2009 | Amended accounts made up to 31 December 2008 (11 pages) |
10 September 2009 | Amended accounts made up to 31 December 2008 (11 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Ad 24/07/09\gbp si 150000@1=150000\gbp ic 100/150100\ (2 pages) |
29 July 2009 | Ad 24/07/09\gbp si 150000@1=150000\gbp ic 100/150100\ (2 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Nc inc already adjusted 24/07/09 (1 page) |
29 July 2009 | Nc inc already adjusted 24/07/09 (1 page) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 July 2009 | Director appointed mr peter roy teague (2 pages) |
24 July 2009 | Director appointed mr peter roy teague (2 pages) |
27 April 2009 | Secretary's change of particulars / joane ogden / 01/08/2008 (1 page) |
27 April 2009 | Secretary's change of particulars / joane ogden / 01/08/2008 (1 page) |
27 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
27 April 2009 | Director's change of particulars / jonathan ogden / 01/08/2008 (1 page) |
27 April 2009 | Director's change of particulars / jonathan ogden / 01/08/2008 (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 77 lonesome lane reigate surrey RH2 7QT (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 77 lonesome lane reigate surrey RH2 7QT (1 page) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
26 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
11 June 2008 | Director appointed dr gisli hjalmtysson (2 pages) |
11 June 2008 | Director appointed dr gisli hjalmtysson (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 May 2007 | New secretary appointed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
18 May 2007 | New secretary appointed (1 page) |
18 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
21 April 2006 | Ad 19/04/05--------- £ si 100@1=100 £ ic 100/200 (1 page) |
21 April 2006 | Ad 19/04/05--------- £ si 100@1=100 £ ic 100/200 (1 page) |
21 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
26 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Resolutions
|
26 May 2005 | Resolutions
|
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2005 | Memorandum and Articles of Association (10 pages) |
26 May 2005 | Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2005 | Resolutions
|
26 May 2005 | £ nc 100/100000 19/04/05 (1 page) |
26 May 2005 | £ nc 100/100000 19/04/05 (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
26 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
26 May 2005 | Memorandum and Articles of Association (10 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
19 April 2005 | Incorporation (13 pages) |
19 April 2005 | Incorporation (13 pages) |