Company NameDatafarm UK Limited
DirectorPurvesh Dhananjay Patel
Company StatusActive
Company Number05452906
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Purvesh Dhananjay Patel
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2 Federal Street
Billerica
Massachusetts
01821
Secretary NamePurvesh Dhananjay Patel
StatusCurrent
Appointed01 January 2021(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address2 Federal Street
Billerica
Massachussets
01821
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed26 August 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Shylendra Kumar
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2005(same day as company formation)
RolePresident/Ceo
Country of ResidenceUnited States
Correspondence Address39 Ball Street
Northborough
Massachusetts 01532
United States
Secretary NameMr Paul Richard Herd
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Belvedere Gardens
Chineham
Basingstoke
Hampshire
RG24 8GB
Secretary NameMr Keith Barry Lawrence
NationalityBritish
StatusResigned
Appointed13 November 2007(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quays 101 - 105 Oxford Road
Uxbridge
Middlesex
UB8 1LZ
Director NameMr Paul Richard Herd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2007(2 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Belvedere Gardens
Chineham
Basingstoke
Hampshire
RG24 8GB
Director NameMr Farouk Bouaziz
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quays 101 - 105 Oxford Road
Uxbridge
Middlesex
UB8 1LZ
Director NameMr George William Kase
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2011(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 January 2013)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressThe Quays 101 - 105 Oxford Road
Uxbridge
Middlesex
UB8 1LZ
Director NameMr Robb Curtis Warwick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2011(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 January 2013)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressThe Quays 101 - 105 Oxford Road
Uxbridge
Middlesex
UB8 1LZ
Director NameMr Josef Hieronymous Von Rickenbach
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican,Swiss
StatusResigned
Appointed11 January 2013(7 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHart House Priestley Road
Basingstoke
Hampshire
RG24 9PU
Director NameMr Douglas Alexander Batt
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2013(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHart House Priestley Road
Basingstoke
Hampshire
RG24 9PU
Secretary NameMr Douglas Batt
StatusResigned
Appointed11 January 2013(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2017)
RoleCompany Director
Correspondence AddressHart House Priestley Road
Basingstoke
Hampshire
RG24 9PU
Director NameMichael Francis Crowley Iii
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2017(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address275 Grove Street Suite 200c
Newton
Ma
02466
Secretary NameMichael Francis Crowley Iii
StatusResigned
Appointed01 November 2017(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address275 Grove Street Suite 200c
Newton
Ma
02466
Director NameMr Duncan Jamie MacDonald
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish,American
StatusResigned
Appointed16 March 2018(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 April 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address195 West Street
Waltham
Massachusetts
02451
Director NameMr Joseph Edward Scott
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2019(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 May 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8 Federal Street
Billerica
Massachusetts
01821
Director NamePaul Joseph Armstrong
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2020(14 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 December 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address275 Grove Street Suite 200c
Newton
Ma
02466
Director NameGavin David Thomas Nichols
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2022)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressCastle Wharf 4 Canal Street
Nottingham
NG1 7EH

Contact

Websitedatafarminc.com

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Darafarm Aquisition Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

25 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
25 May 2023Director's details changed for Xavier Anne J. Defourt on 25 May 2023 (2 pages)
25 May 2023Secretary's details changed for Xavier Anne J. Defourt on 25 May 2023 (1 page)
25 April 2023Appointment of Xavier Anne J. Defourt as a secretary on 17 March 2023 (2 pages)
17 April 2023Appointment of Andrew Mcleod Rutherford as a director on 3 April 2023 (2 pages)
13 April 2023Second filing for the appointment of Mr Xavier Anne J. Defourt as a director (3 pages)
31 March 2023Appointment of Mr Xavier Anne J. Defourt as a director on 19 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 13/04/23
(3 pages)
30 March 2023Termination of appointment of Purvesh Dhananjay Patel as a director on 17 March 2023 (1 page)
30 March 2023Termination of appointment of Purvesh Dhananjay Patel as a secretary on 17 March 2023 (1 page)
8 March 2023Cessation of John Combothekras Halsted as a person with significant control on 30 January 2023 (1 page)
8 March 2023Notification of Glo Healthcare Uk Limited as a person with significant control on 30 January 2023 (2 pages)
20 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
25 April 2022Termination of appointment of Gavin David Thomas Nichols as a director on 1 March 2022 (1 page)
1 March 2022Total exemption full accounts made up to 31 December 2020 (16 pages)
20 October 2021Change of details for John Combothekras Halstead as a person with significant control on 19 October 2021 (2 pages)
27 August 2021Appointment of Broughton Secretaries Limited as a secretary on 26 August 2021 (2 pages)
27 August 2021Registered office address changed from C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU to 54 Portland Place London W1B 1DY on 27 August 2021 (1 page)
14 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
10 June 2021Notification of John Combothekras Halstead as a person with significant control on 21 December 2020 (2 pages)
10 June 2021Cessation of Parexel International Corporation Ltd. as a person with significant control on 21 December 2020 (1 page)
5 January 2021Appointment of Purvesh Dhananjay Patel as a secretary on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Paul Joseph Armstrong as a director on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Michael Francis Crowley Iii as a director on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Michael Francis Crowley Iii as a secretary on 31 December 2020 (1 page)
4 January 2021Appointment of Gavin David Thomas Nichols as a director on 1 January 2021 (2 pages)
4 January 2021Appointment of Mr Purvesh Dhananjay Patel as a director on 1 January 2021 (2 pages)
21 September 2020Director's details changed for Michael Francis Crowley Iii on 15 September 2020 (2 pages)
21 September 2020Director's details changed for Paul Joseph Armstrong on 15 September 2020 (2 pages)
21 September 2020Secretary's details changed for Michael Francis Crowley Iii on 15 September 2020 (1 page)
23 June 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
22 June 2020Total exemption full accounts made up to 30 June 2019 (15 pages)
2 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Joseph Edward Scott as a director on 1 May 2020 (1 page)
1 May 2020Appointment of Paul Joseph Armstrong as a director on 1 May 2020 (2 pages)
2 August 2019Director's details changed for Michael Francis Crowley Iii on 2 August 2019 (2 pages)
2 August 2019Secretary's details changed for Michael Francis Crowley Iii on 2 August 2019 (1 page)
2 August 2019Director's details changed for Mr Joseph Edward Scott on 2 August 2019 (2 pages)
28 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
15 April 2019Termination of appointment of Duncan Jamie Macdonald as a director on 15 April 2019 (1 page)
15 April 2019Appointment of Mr Joseph Edward Scott as a director on 15 April 2019 (2 pages)
30 August 2018Change of details for West Street Intermediate Holdings Limited as a person with significant control on 24 April 2018 (2 pages)
30 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
27 March 2018Appointment of Duncan Jamie Macdonald as a director on 16 March 2018 (2 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
26 March 2018Termination of appointment of Josef Hieronymous Von Rickenbach as a director on 15 March 2018 (1 page)
7 December 2017Cessation of Parexel International Corporation as a person with significant control on 29 September 2017 (3 pages)
7 December 2017Cessation of Parexel International Corporation as a person with significant control on 29 September 2017 (3 pages)
7 December 2017Notification of West Street Intermediate Holdings Limited as a person with significant control on 29 September 2017 (4 pages)
7 December 2017Notification of West Street Intermediate Holdings Limited as a person with significant control on 29 September 2017 (4 pages)
14 November 2017Appointment of Michael Francis Crowley Iii as a director on 1 November 2017 (2 pages)
14 November 2017Appointment of Michael Francis Crowley Iii as a director on 1 November 2017 (2 pages)
13 November 2017Termination of appointment of Douglas Alexander Batt as a director on 31 October 2017 (1 page)
13 November 2017Termination of appointment of Douglas Batt as a secretary on 31 October 2017 (1 page)
13 November 2017Termination of appointment of Douglas Alexander Batt as a director on 31 October 2017 (1 page)
13 November 2017Appointment of Michael Francis Crowley Iii as a secretary on 1 November 2017 (2 pages)
13 November 2017Termination of appointment of Douglas Batt as a secretary on 31 October 2017 (1 page)
13 November 2017Appointment of Michael Francis Crowley Iii as a secretary on 1 November 2017 (2 pages)
15 June 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
15 June 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
20 May 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
20 May 2016Auditor's resignation (1 page)
20 May 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
20 May 2016Auditor's resignation (1 page)
7 October 2015Full accounts made up to 30 June 2014 (18 pages)
7 October 2015Full accounts made up to 30 June 2014 (18 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
15 April 2015Registered office address changed from C/O Parexel International the Quays 101 - 105 Oxford Road Uxbridge Middlesex UB8 1LZ to C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU on 15 April 2015 (1 page)
15 April 2015Registered office address changed from C/O Parexel International the Quays 101 - 105 Oxford Road Uxbridge Middlesex UB8 1LZ to C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU on 15 April 2015 (1 page)
28 October 2014Section 519 (1 page)
28 October 2014Section 519 (1 page)
7 July 2014Full accounts made up to 30 June 2013 (19 pages)
7 July 2014Full accounts made up to 30 June 2013 (19 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
26 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
26 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
30 July 2013Full accounts made up to 31 December 2011 (15 pages)
30 July 2013Full accounts made up to 31 December 2011 (15 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Director's details changed for Mr Joseph H Von Rickenbach on 22 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Joseph H Von Rickenbach on 22 January 2013 (2 pages)
18 January 2013Appointment of Mr Douglas Batt as a secretary (1 page)
18 January 2013Appointment of Mr Douglas Batt as a secretary (1 page)
15 January 2013Termination of appointment of George Kase as a director (1 page)
15 January 2013Appointment of Mr Joseph H Von Rickenbach as a director (2 pages)
15 January 2013Termination of appointment of Keith Lawrence as a secretary (1 page)
15 January 2013Appointment of Mr Joseph H Von Rickenbach as a director (2 pages)
15 January 2013Appointment of Mr Douglas a Batt as a director (2 pages)
15 January 2013Termination of appointment of George Kase as a director (1 page)
15 January 2013Termination of appointment of Farouk Bouaziz as a director (1 page)
15 January 2013Appointment of Mr Douglas a Batt as a director (2 pages)
15 January 2013Termination of appointment of Robb Warwick as a director (1 page)
15 January 2013Termination of appointment of Robb Warwick as a director (1 page)
15 January 2013Termination of appointment of Farouk Bouaziz as a director (1 page)
15 January 2013Termination of appointment of Keith Lawrence as a secretary (1 page)
8 January 2013Registered office address changed from C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU England on 8 January 2013 (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
21 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 October 2011Appointment of Mr Farouk Bouaziz as a director (2 pages)
16 October 2011Appointment of Mr Farouk Bouaziz as a director (2 pages)
19 September 2011Appointment of Mr George Kase as a director (2 pages)
19 September 2011Appointment of Mr Robb Curtis Warwick as a director (2 pages)
19 September 2011Appointment of Mr George Kase as a director (2 pages)
19 September 2011Appointment of Mr Robb Curtis Warwick as a director (2 pages)
16 September 2011Termination of appointment of Shylendra Kumar as a director (1 page)
16 September 2011Termination of appointment of Shylendra Kumar as a director (1 page)
28 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
18 January 2011Registered office address changed from C/O Avn Lawrence Young Hart House Priestley Road Basingstoke Hampshire RG24 9PU Uk on 18 January 2011 (1 page)
18 January 2011Registered office address changed from C/O Avn Lawrence Young Hart House Priestley Road Basingstoke Hampshire RG24 9PU Uk on 18 January 2011 (1 page)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 June 2010Director's details changed for Mr Shylendra Kumar on 16 May 2010 (2 pages)
23 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mr Shylendra Kumar on 16 May 2010 (2 pages)
23 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Mr Keith Barry Lawrence on 16 May 2010 (1 page)
22 June 2010Secretary's details changed for Mr Keith Barry Lawrence on 16 May 2010 (1 page)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 June 2009Registered office changed on 05/06/2009 from c/o avn lawrence young hart house priestley road basingstoke hampshire RG24 9PU (1 page)
5 June 2009Location of register of members (1 page)
5 June 2009Location of register of members (1 page)
5 June 2009Location of debenture register (1 page)
5 June 2009Return made up to 16/05/09; full list of members (3 pages)
5 June 2009Location of debenture register (1 page)
5 June 2009Return made up to 16/05/09; full list of members (3 pages)
5 June 2009Registered office changed on 05/06/2009 from c/o avn lawrence young hart house priestley road basingstoke hampshire RG24 9PU (1 page)
11 December 2008Appointment terminated director paul herd (1 page)
11 December 2008Appointment terminated director paul herd (1 page)
30 June 2008Appointment terminated secretary paul herd (1 page)
30 June 2008Appointment terminated secretary paul herd (1 page)
30 June 2008Director's change of particulars / shylendra kumar / 16/05/2008 (2 pages)
30 June 2008Return made up to 16/05/08; full list of members (3 pages)
30 June 2008Secretary appointed mr keith barry lawrence (1 page)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 June 2008Location of debenture register (1 page)
30 June 2008Registered office changed on 30/06/2008 from pinewood chineham business park basingstoke hampshire RG24 8AL (1 page)
30 June 2008Registered office changed on 30/06/2008 from pinewood chineham business park basingstoke hampshire RG24 8AL (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Secretary appointed mr keith barry lawrence (1 page)
30 June 2008Director's change of particulars / shylendra kumar / 16/05/2008 (2 pages)
30 June 2008Location of debenture register (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Return made up to 16/05/08; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
18 October 2007Return made up to 16/05/07; no change of members
  • 363(287) ‐ Registered office changed on 18/10/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 2007Return made up to 16/05/07; no change of members
  • 363(287) ‐ Registered office changed on 18/10/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 September 2007Registered office changed on 25/09/07 from: viewpoint basingview basingstoke hampshire RG21 4RG (1 page)
25 September 2007Registered office changed on 25/09/07 from: viewpoint basingview basingstoke hampshire RG21 4RG (1 page)
20 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 June 2006Return made up to 16/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
(6 pages)
20 June 2006Return made up to 16/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
(6 pages)
18 April 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
18 April 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
8 June 2005Registered office changed on 08/06/05 from: viewpoint, basing view basingstoke hampshire RG21 4RG (1 page)
8 June 2005Registered office changed on 08/06/05 from: viewpoint, basing view basingstoke hampshire RG21 4RG (1 page)
16 May 2005Incorporation (12 pages)
16 May 2005Incorporation (12 pages)