Company NameFixnetix Limited
DirectorsDaniel Moore and Nigel James Kneafsey
Company StatusActive
Company Number05460456
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Moore
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2021(15 years, 10 months after company formation)
Appointment Duration3 years
RoleCOO
Country of ResidenceNorthern Ireland
Correspondence Address5th Floor 50 Pall Mall
St. James'S
London
SW1Y 5JH
Director NameMr Nigel James Kneafsey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2021(15 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 50 Pall Mall
St. James'S
London
SW1Y 5JH
Secretary NameMr Kieran O'Connor
StatusCurrent
Appointed01 April 2021(15 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address5th Floor 50 Pall Mall
St. James'S
London
SW1Y 5JH
Director NamePaul Robert Ellis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Peppercorn Orchard
Great Hinton
Trowbridge
Wiltshire
BA14 6DB
Secretary NameDebbie Elizabeth Ellis
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Peppercorn Orchard
Great Hinton
Trowbridge
Wiltshire
BA14 6DB
Director NameHugh Llewellyn Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(9 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 45 Moorfields
London
EC2Y 9AE
Director NameMr Alasdair John Moore
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(9 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Mansel Road
Wimbledon
London
SW19 4AA
Director NameMr Robert Montague Johnson
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2006(11 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 September 2015)
RoleLecturer
Country of ResidenceUnited States
Correspondence AddressPO Box 82001
Bighorn Capital Inc 1620 Central Avenue (Suite 202
Cheyenne
Wy
United States
Director NameMr Robert Douglas Fuller
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Roofs School Road
Little Totham
Maldon
Essex
CM9 8LB
Secretary NameDavid Frederick Thompson
NationalityBritish
StatusResigned
Appointed25 April 2007(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address33 Russell Road
Northwood
Middlesex
HA6 2LP
Director NameMr Kenneth James Yeadon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(2 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 September 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHigh Hall
Appletreewick
Skipton
North Yorkshire
BD23 6DD
Director NameSir Alan Colin Drake Yarrow
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Pavilion Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Director NameStanley Young
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 June 2012)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address33 Grosvenor Place
London
SW1X 7HY
Director NameMr Benjamin John Chrnelich
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33 King William Street
London
EC4R 9AS
Secretary NameMr Shaun Daniel Jackson
StatusResigned
Appointed01 August 2014(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 2015)
RoleCompany Director
Correspondence AddressRoyal Pavilion Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Director NameMr Mark Jeremy Pickett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(10 years, 4 months after company formation)
Appointment Duration9 months (resigned 24 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Pancras Square King's Cross
London
N1C 4AG
Director NameMr Sanjiv Gossain
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(10 years, 4 months after company formation)
Appointment Duration5 months (resigned 22 February 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Pancras Square King's Cross
London
N1C 4AG
Secretary NameMichael Charles Woodfine
StatusResigned
Appointed06 January 2016(10 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressRoyal Pavilion Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Director NameMr Craig Alaister Wilson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(11 years after company formation)
Appointment Duration7 months, 1 week (resigned 23 January 2017)
RoleRegional General Manager
Country of ResidenceEngland
Correspondence AddressThe Walbrook 25 Walbrook
London
EC4N 8AQ
Director NameMr Michael Charles Woodfine
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(11 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Pavilion Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Director NameMr Giovanni Loria
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(11 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 23 January 2017)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressCsc One Pancras Square
Kings Cross
London
N1C 4AG
Director NameMr David William Hart Gray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(11 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Pavilion Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Director NameMr Nicholas Anthony Wilson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(11 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2018)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AQ
Director NameMrs Tina Anne Gough
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(11 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 April 2020)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Pavilion Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Director NameMaruf Ahmad Majed
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2018(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 2020)
RoleNone Supplied
Country of ResidenceSingapore
Correspondence AddressDxc One Pancras Square
King's Cross
London
N1C 4AG
Director NameMr Steven James Turpie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 April 2021)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address1 St Pancras Square One Pancras Road
Kings Cross
London
N1C 4AG
Director NameMr Christopher Neal Halbard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2020(14 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 April 2021)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Pavilion Wellesley Road
Aldershot
Hampshire
GU11 1PZ

Contact

Websitewww.fixnetix.com
Email address[email protected]
Telephone020 30088990
Telephone regionLondon

Location

Registered Address5th Floor 50 Pall Mall
St. James'S
London
SW1Y 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

319.3k at £1Towry Law Pension Trustees LTD
5.42%
Preference A
2.5m at £1Delta Equity Fund Ii Lp
41.99%
Preference A
285.8k at £1Adrienne Davis
4.85%
Preference A
196.4k at £1Marion Equity Partners LLP
3.33%
Preference A
147k at £1Gail Rolfe
2.50%
Preference A
121.9k at £1Rathbone Nominees Limited
2.07%
Preference A
-OTHER
17.90%
-
785.4k at £1Thematic Capital Partners
13.33%
Preference A
111k at £1Joy Konrad
1.88%
Preference A
100.9k at £1Steven Gee
1.71%
Preference A
84.4k at £1Ocra Trustees (Isle Of Man) Limited
1.43%
Preference A
72.1k at £1Tara Browne
1.22%
Preference A
69.2k at £1David Wenman
1.18%
Preference A
68.7k at £1Alex Wilkinson
1.17%
Preference A
313.1k at £0.0001Adrienne Davis
0.00%
Ordinary
91.6k at £0.0001Avanti Ventures Llc
0.00%
Ordinary
810.1k at £0.0001Delta Equity Fund Ii Lp
0.00%
Ordinary
216.8k at £0.0001Hugh Llewellyn Hughes
0.00%
Ordinary
187k at £0.0001Paul Robert Ellis
0.00%
Ordinary
182.6k at £0.0001Thematic Capital Partners
0.00%
Ordinary
76.8k at £0.0001Towry Law Pension Trustees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£38,164,605
Gross Profit£11,329,990
Net Worth-£9,720,955
Cash£85,362
Current Liabilities£20,093,694

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

26 November 2021Delivered on: 27 November 2021
Persons entitled: Antares Capital LP (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 May 2021Delivered on: 1 June 2021
Persons entitled: Antares Capital LP (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 August 2014Delivered on: 13 August 2014
Persons entitled: Hewlett-Packard International Bank PLC

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 22 August 2014
Satisfied on: 23 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
17 April 2012Delivered on: 25 April 2012
Satisfied on: 23 October 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
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: 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.
Fully Satisfied
7 July 2010Delivered on: 14 July 2010
Satisfied on: 27 July 2012
Persons entitled: Etv Capital S.A.

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.
Fully Satisfied
26 January 2010Delivered on: 3 February 2010
Satisfied on: 25 January 2012
Persons entitled: Verizon Credit Inc

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title gurantee, mortgaged,granted and assigned and pledged to the chargee a first priority countinuing security on all its right, title and interest see image for full details.
Fully Satisfied
8 August 2008Delivered on: 14 August 2008
Satisfied on: 27 July 2012
Persons entitled: Etv Capital S.A

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 February 2008Delivered on: 10 March 2008
Satisfied on: 27 July 2012
Persons entitled: Etv Capital S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

28 September 2023Full accounts made up to 31 December 2022 (33 pages)
18 July 2023Confirmation statement made on 18 June 2023 with updates (4 pages)
11 August 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
30 May 2022Full accounts made up to 31 March 2021 (31 pages)
27 May 2022Full accounts made up to 31 December 2021 (26 pages)
18 February 2022Confirmation statement made on 18 June 2021 with no updates (3 pages)
27 November 2021Registration of charge 054604560009, created on 26 November 2021 (51 pages)
16 June 2021Memorandum and Articles of Association (33 pages)
16 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 June 2021Registration of charge 054604560008, created on 28 May 2021 (9 pages)
29 April 2021Director's details changed (2 pages)
16 April 2021Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to 5th Floor 50 Pall Mall St. James's London SW1Y 5JH on 16 April 2021 (1 page)
12 April 2021Notification of Options Technology Limited as a person with significant control on 1 April 2021 (2 pages)
9 April 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
9 April 2021Termination of appointment of Christopher Neal Halbard as a director on 1 April 2021 (1 page)
9 April 2021Termination of appointment of Michael Charles Woodfine as a secretary on 1 April 2021 (1 page)
9 April 2021Appointment of Mr Daniel Moore as a director on 1 April 2021 (2 pages)
9 April 2021Appointment of Mr Kieran O'connor as a secretary on 1 April 2021 (2 pages)
9 April 2021Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ England to 40 Holborn Viaduct London EC1N 2PB on 9 April 2021 (1 page)
9 April 2021Appointment of Mr Nigel James Kneafsey as a director on 1 April 2021 (2 pages)
9 April 2021Termination of appointment of Steven James Turpie as a director on 1 April 2021 (1 page)
9 April 2021Termination of appointment of Michael Charles Woodfine as a director on 1 April 2021 (1 page)
9 April 2021Cessation of Csc Computer Sciences Limited as a person with significant control on 1 April 2021 (1 page)
31 March 2021Director's details changed for Mr Christopher Neal Halbard on 31 March 2021 (2 pages)
21 December 2020Full accounts made up to 31 March 2020 (32 pages)
11 December 2020Satisfaction of charge 054604560006 in full (1 page)
22 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Tina Anne Gough as a director on 7 April 2020 (1 page)
15 April 2020Appointment of Mr Christopher Neal Halbard as a director on 7 April 2020 (2 pages)
9 March 2020Appointment of Steven James Turpie as a director on 4 March 2020 (2 pages)
9 March 2020Termination of appointment of Maruf Ahmad Majed as a director on 26 February 2020 (1 page)
31 December 2019Full accounts made up to 31 March 2019 (28 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 31 March 2018 (25 pages)
27 September 2018Director's details changed for Ms Tina Anne Gough on 25 September 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
10 April 2018Appointment of Maruf Ahmad Majed as a director on 31 March 2018 (2 pages)
9 April 2018Termination of appointment of Nicholas Anthony Wilson as a director on 31 March 2018 (1 page)
29 December 2017Full accounts made up to 31 March 2017 (25 pages)
25 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
25 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
12 June 2017Full accounts made up to 1 April 2016 (29 pages)
12 June 2017Full accounts made up to 1 April 2016 (29 pages)
24 April 2017Termination of appointment of David William Hart Gray as a director on 7 April 2017 (1 page)
24 April 2017Termination of appointment of David William Hart Gray as a director on 7 April 2017 (1 page)
21 April 2017Appointment of Nicholas Anthony Wilson as a director on 10 April 2017 (2 pages)
21 April 2017Appointment of Tina Anne Gough as a director on 12 April 2017 (2 pages)
21 April 2017Appointment of Nicholas Anthony Wilson as a director on 10 April 2017 (2 pages)
21 April 2017Appointment of Tina Anne Gough as a director on 12 April 2017 (2 pages)
14 February 2017Termination of appointment of Giovanni Loria as a director on 23 January 2017 (1 page)
14 February 2017Appointment of Mr David William Hart Gray as a director on 23 January 2017 (2 pages)
14 February 2017Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017 (1 page)
14 February 2017Appointment of Mr David William Hart Gray as a director on 23 January 2017 (2 pages)
14 February 2017Termination of appointment of Giovanni Loria as a director on 23 January 2017 (1 page)
14 February 2017Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017 (1 page)
26 September 2016Register(s) moved to registered office address Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ (1 page)
26 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 5,890,342.161
(7 pages)
26 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 5,890,342.161
(7 pages)
26 September 2016Register(s) moved to registered office address Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ (1 page)
8 September 2016Second filing of the annual return made up to 23 May 2015 (26 pages)
8 September 2016Second filing of the annual return made up to 23 May 2015 (26 pages)
20 July 2016Appointment of Mr Giovanni Loria as a director on 18 July 2016 (3 pages)
20 July 2016Appointment of Mr Giovanni Loria as a director on 18 July 2016 (3 pages)
28 June 2016Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016 (2 pages)
28 June 2016Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016 (2 pages)
25 June 2016Appointment of Craig Alaister Wilson as a director on 16 June 2016 (3 pages)
25 June 2016Appointment of Michael Charles Woodfine as a director on 16 June 2016 (3 pages)
25 June 2016Appointment of Michael Charles Woodfine as a director on 16 June 2016 (3 pages)
25 June 2016Appointment of Craig Alaister Wilson as a director on 16 June 2016 (3 pages)
7 April 2016Termination of appointment of Sanjiv Gossain as a director on 22 February 2016 (2 pages)
7 April 2016Termination of appointment of Sanjiv Gossain as a director on 22 February 2016 (2 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
26 January 2016Appointment of Michael Charles Woodfine as a secretary on 6 January 2016 (3 pages)
26 January 2016Appointment of Michael Charles Woodfine as a secretary on 6 January 2016 (3 pages)
18 January 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages)
18 January 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages)
2 November 2015Appointment of Dr Sanjiv Gossain as a director on 25 September 2015 (2 pages)
2 November 2015Termination of appointment of Kenneth James Yeadon as a director on 25 September 2015 (1 page)
2 November 2015Termination of appointment of Shaun Daniel Jackson as a secretary on 25 September 2015 (1 page)
2 November 2015Termination of appointment of Alan Colin Drake Yarrow as a director on 25 September 2015 (1 page)
2 November 2015Termination of appointment of Hugh Llewellyn Hughes as a director on 25 September 2015 (1 page)
2 November 2015Appointment of Dr Sanjiv Gossain as a director on 25 September 2015 (2 pages)
2 November 2015Termination of appointment of Robert Montague Johnson as a director on 25 September 2015 (1 page)
2 November 2015Termination of appointment of Alasdair John Moore as a director on 25 September 2015 (1 page)
2 November 2015Termination of appointment of Shaun Daniel Jackson as a secretary on 25 September 2015 (1 page)
2 November 2015Termination of appointment of Alasdair John Moore as a director on 25 September 2015 (1 page)
2 November 2015Appointment of Mr Mark Jeremy Pickett as a director on 25 September 2015 (2 pages)
2 November 2015Termination of appointment of Kenneth James Yeadon as a director on 25 September 2015 (1 page)
2 November 2015Termination of appointment of Robert Montague Johnson as a director on 25 September 2015 (1 page)
2 November 2015Termination of appointment of Paul Robert Ellis as a director on 25 September 2015 (1 page)
2 November 2015Termination of appointment of Robert Douglas Fuller as a director on 25 September 2015 (1 page)
2 November 2015Termination of appointment of Robert Douglas Fuller as a director on 25 September 2015 (1 page)
2 November 2015Termination of appointment of Hugh Llewellyn Hughes as a director on 25 September 2015 (1 page)
2 November 2015Termination of appointment of Alan Colin Drake Yarrow as a director on 25 September 2015 (1 page)
2 November 2015Appointment of Mr Mark Jeremy Pickett as a director on 25 September 2015 (2 pages)
2 November 2015Termination of appointment of Paul Robert Ellis as a director on 25 September 2015 (1 page)
23 October 2015Satisfaction of charge 054604560007 in full (1 page)
23 October 2015Satisfaction of charge 5 in full (1 page)
23 October 2015Satisfaction of charge 054604560007 in full (1 page)
23 October 2015Satisfaction of charge 5 in full (1 page)
21 October 2015Auditor's resignation (2 pages)
21 October 2015Auditor's resignation (2 pages)
19 October 2015Registered office address changed from 45 Moorfields London EC2Y 9AE England to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on 19 October 2015 (1 page)
19 October 2015Registered office address changed from , 45 Moorfields, London, EC2Y 9AE, England to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on 19 October 2015 (1 page)
19 October 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
19 October 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
19 October 2015Registered office address changed from , 45 Moorfields, London, EC2Y 9AE, England to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on 19 October 2015 (1 page)
11 August 2015Director's details changed for Hugh Llewellyn Hughes on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Hugh Llewellyn Hughes on 11 August 2015 (2 pages)
5 August 2015Annual return
Statement of capital on 2015-08-05
  • GBP 5,889,901.2223

Statement of capital on 2016-09-08
  • GBP 5,890,284.38
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2016.
(38 pages)
5 August 2015Annual return made up to 23 May 2015. List of shareholders has changed
Statement of capital on 2015-08-05
  • GBP 5,889,901.2223
(37 pages)
5 August 2015Annual return
Statement of capital on 2015-08-05
  • GBP 5,889,901.2223

Statement of capital on 2016-09-08
  • GBP 5,890,284.38
  • ANNOTATION Clarification a second filed AR01 was registered on 08/09/2016.
(38 pages)
31 July 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
31 July 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
30 June 2015Register inspection address has been changed to Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
30 June 2015Register inspection address has been changed to Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
30 June 2015Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
30 June 2015Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
7 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(123 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(123 pages)
7 April 2015Change of share class name or designation (1 page)
7 April 2015Change of share class name or designation (1 page)
28 November 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
28 November 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
22 August 2014Registration of charge 054604560007, created on 20 August 2014 (27 pages)
22 August 2014Registration of charge 054604560007, created on 20 August 2014 (27 pages)
15 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,890,073.2985
(31 pages)
15 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,890,073.2985
(31 pages)
13 August 2014Registration of charge 054604560006, created on 11 August 2014 (14 pages)
13 August 2014Registration of charge 054604560006, created on 11 August 2014 (14 pages)
7 August 2014Termination of appointment of David Frederick Thompson as a secretary on 31 July 2014 (1 page)
7 August 2014Appointment of Mr Shaun Daniel Jackson as a secretary on 1 August 2014 (2 pages)
7 August 2014Appointment of Mr Shaun Daniel Jackson as a secretary on 1 August 2014 (2 pages)
7 August 2014Appointment of Mr Shaun Daniel Jackson as a secretary on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of David Frederick Thompson as a secretary on 31 July 2014 (1 page)
23 June 2014Director's details changed for Mr Robert Montague Johnson on 10 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Robert Montague Johnson on 10 June 2014 (2 pages)
11 June 2014Full accounts made up to 31 March 2013 (32 pages)
11 June 2014Full accounts made up to 31 March 2013 (32 pages)
2 June 2014Registered office address changed from , 33 King William Street, London, EC4R 9AS, United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 33 King William Street London EC4R 9AS United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 33 King William Street London EC4R 9AS United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from , 33 King William Street, London, EC4R 9AS, United Kingdom on 2 June 2014 (1 page)
28 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 5,890,273.30
(5 pages)
28 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 5,890,273.30
(5 pages)
28 April 2014Purchase of own shares. (3 pages)
28 April 2014Cancellation of shares. Statement of capital on 28 April 2014
  • GBP 5,890,073.30
(5 pages)
28 April 2014Cancellation of shares. Statement of capital on 28 April 2014
  • GBP 5,890,073.30
(5 pages)
28 April 2014Purchase of own shares. (3 pages)
12 February 2014Termination of appointment of Benjamin Chrnelich as a director (1 page)
12 February 2014Appointment of Mr Robert Douglas Fuller as a director (2 pages)
12 February 2014Termination of appointment of Benjamin Chrnelich as a director (1 page)
12 February 2014Appointment of Mr Robert Douglas Fuller as a director (2 pages)
30 August 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 7,840,363.08
(7 pages)
30 August 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 7,840,363.08
(7 pages)
29 August 2013Second filing of AR01 previously delivered to Companies House made up to 18 June 2013 (25 pages)
29 August 2013Second filing of AR01 previously delivered to Companies House made up to 18 June 2013 (25 pages)
14 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/08/2013
(23 pages)
14 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/08/2013
(23 pages)
28 September 2012288C for robert johnson correcting his residential address as at 01/07/07 (1 page)
28 September 2012288C for robert johnson correcting his residential address as at 01/07/07 (1 page)
13 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (23 pages)
13 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (23 pages)
14 August 2012Director's details changed for Hugh Llewellyn Hughes on 7 January 2012 (2 pages)
14 August 2012Director's details changed for Hugh Llewellyn Hughes on 7 January 2012 (2 pages)
14 August 2012Director's details changed for Hugh Llewellyn Hughes on 7 January 2012 (2 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 July 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 7,840,353.72
(10 pages)
31 July 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 7,840,353.72
(10 pages)
27 July 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
27 July 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
5 July 2012Termination of appointment of Stanley Young as a director (1 page)
5 July 2012Appointment of Mr Benjamin John Chrnelich as a director (2 pages)
5 July 2012Appointment of Mr Benjamin John Chrnelich as a director (2 pages)
5 July 2012Termination of appointment of Stanley Young as a director (1 page)
28 June 2012Registered office address changed from , 33 Grosvenor Place, London, SW1X 7HY, England on 28 June 2012 (1 page)
28 June 2012Registered office address changed from , 33 Grosvenor Place, London, SW1X 7HY, England on 28 June 2012 (1 page)
25 April 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
5 April 2012Appointment of Stanley Young as a director (3 pages)
5 April 2012Appointment of Stanley Young as a director (3 pages)
4 April 2012Termination of appointment of Robert Fuller as a director (2 pages)
4 April 2012Termination of appointment of Robert Fuller as a director (2 pages)
14 March 2012Memorandum and Articles of Association (52 pages)
14 March 2012Memorandum and Articles of Association (52 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (23 pages)
25 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (23 pages)
24 June 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
24 June 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
4 October 2010Appointment of Alan Colin Drake Yarrow as a director (3 pages)
4 October 2010Appointment of Alan Colin Drake Yarrow as a director (3 pages)
10 August 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 August 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
4 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (21 pages)
4 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (21 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
16 June 2010Full accounts made up to 31 March 2010 (38 pages)
16 June 2010Full accounts made up to 31 March 2010 (38 pages)
14 May 2010Memorandum and Articles of Association (17 pages)
14 May 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
14 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 May 2010Memorandum and Articles of Association (17 pages)
14 May 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
14 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
14 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
14 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 March 2010Statement of capital following an allotment of shares on 15 September 2009
  • GBP 9,519,139
(7 pages)
26 March 2010Statement of capital following an allotment of shares on 15 September 2009
  • GBP 9,519,139
(7 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 November 2009Registered office address changed from , 18 Hanover Square, London, W1S 1HX on 2 November 2009 (1 page)
2 November 2009Registered office address changed from , 18 Hanover Square, London, W1S 1HX on 2 November 2009 (1 page)
2 November 2009Registered office address changed from , 18 Hanover Square, London, W1S 1HX on 2 November 2009 (1 page)
25 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
25 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
18 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 September 2009Full accounts made up to 31 March 2009 (17 pages)
1 September 2009Full accounts made up to 31 March 2009 (17 pages)
24 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
24 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
23 June 2009Return made up to 18/06/09; change of members (8 pages)
23 June 2009Return made up to 18/06/09; change of members (8 pages)
18 February 2009Resolutions
  • RES13 ‐ Grant/rights approved 30/01/2009
(10 pages)
18 February 2009Resolutions
  • RES13 ‐ Grant/rights approved 30/01/2009
(10 pages)
17 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
17 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 August 2008Gbp nc 7085751.35/7477760\07/07/08 (2 pages)
6 August 2008Return made up to 23/05/08; change of members (11 pages)
6 August 2008Return made up to 23/05/08; change of members (11 pages)
6 August 2008Gbp nc 7085751.35/7477760\07/07/08 (2 pages)
30 June 2008Ad 13/03/08-28/05/08\gbp si [email protected]=62.1352\gbp si 2690100@1=2690100\gbp ic 2254190/4944352.1352\ (7 pages)
30 June 2008Ad 13/03/08-28/05/08\gbp si [email protected]=62.1352\gbp si 2690100@1=2690100\gbp ic 2254190/4944352.1352\ (7 pages)
17 June 2008Full accounts made up to 31 March 2008 (18 pages)
17 June 2008Full accounts made up to 31 March 2008 (18 pages)
17 June 2008Full accounts made up to 31 March 2007 (17 pages)
17 June 2008Full accounts made up to 31 March 2007 (17 pages)
27 May 2008Nc inc already adjusted 30/01/08 (2 pages)
27 May 2008Nc inc already adjusted 27/02/08 (2 pages)
27 May 2008Nc inc already adjusted 30/01/08 (2 pages)
27 May 2008Nc inc already adjusted 27/02/08 (2 pages)
20 May 2008Director appointed kenneth james yeadon (2 pages)
20 May 2008Director appointed kenneth james yeadon (2 pages)
22 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
22 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
22 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
22 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
22 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
22 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
21 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
21 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
21 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
21 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
10 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 September 2007Nc inc already adjusted 09/05/07 (1 page)
25 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 September 2007Nc inc already adjusted 09/05/07 (1 page)
8 August 2007Return made up to 23/05/07; full list of members (12 pages)
8 August 2007Return made up to 23/05/07; full list of members (12 pages)
21 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 June 2007Ad 13/04/06-16/03/07 £ si [email protected] £ si 289100@1 (5 pages)
29 June 2007Ad 13/04/06-16/03/07 £ si [email protected] £ si 289100@1 (5 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed (2 pages)
4 May 2007New secretary appointed (2 pages)
4 May 2007Secretary resigned (1 page)
30 January 2007Full accounts made up to 31 March 2006 (13 pages)
30 January 2007Full accounts made up to 31 March 2006 (13 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
20 July 2006Return made up to 23/05/06; full list of members (11 pages)
20 July 2006Ad 20/04/06--------- £ si [email protected] £ si 1964900@1 (4 pages)
20 July 2006Ad 20/04/06--------- £ si [email protected] £ si 1964900@1 (4 pages)
20 July 2006S-div 13/07/06 (1 page)
20 July 2006Return made up to 23/05/06; full list of members (11 pages)
20 July 2006S-div 13/07/06 (1 page)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 June 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
22 June 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
26 May 2006Nc inc already adjusted 18/04/06 (2 pages)
26 May 2006Nc inc already adjusted 18/04/06 (2 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 18/04/06
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 18/04/06
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
28 April 2006Registered office changed on 28/04/06 from: 8 peppercorn orchard, great, hinton, trowbridge, wiltshire, BA14 6DB (1 page)
28 April 2006Registered office changed on 28/04/06 from: 8 peppercorn orchard, great, hinton, trowbridge, wiltshire, BA14 6DB (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
23 May 2005Incorporation (19 pages)
23 May 2005Incorporation (19 pages)