Company NameCyclenation Ltd
Company StatusActive
Company Number05494843
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 2005(18 years, 10 months ago)
Previous NameCycle Campaign Network

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Orpen Mallows
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2010(4 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleManagement Services
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 201 Metropolitan House 70 Wapping Wall
London
E1W 3SS
Director NameMr Jonathan Fingland
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleComputing
Country of ResidenceEngland
Correspondence AddressUnit 201 Metropolitan House 70 Wapping Wall
London
E1W 3SS
Director NameMr Christopher Lowe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(13 years, 10 months after company formation)
Appointment Duration5 years
RoleLecturer
Country of ResidenceEngland
Correspondence AddressUnit 201 Metropolitan House 70 Wapping Wall
London
E1W 3SS
Director NameMr Andre Sebastian Curtis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleHorticultural Consultant
Country of ResidenceEngland
Correspondence Address89 Rowanfield Road
Cheltenham
Gloucestershire
GL51 8AF
Wales
Director NameCherry Allan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleVolunteer Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address80 George Road
Godalming
Surrey
GU7 3LX
Director NameMr Kenneth John Barker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleCharity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Clive Street
Grangetown
Cardiff
CF11 7JB
Wales
Director NameHoward Neil Boyd
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleTraffic Engineer
Country of ResidenceEngland
Correspondence Address19 Queenswood Road
Birmingham
West Midlands
B13 9AU
Director NameJohn Pritchard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
Longstock
Stockbridge
Hampshire
DT11 7EY
Secretary NameCherry Allan
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleVolunteer Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address80 George Road
Godalming
Surrey
GU7 3LX
Director NameAndrew Noel Ivan Martin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 2010)
RoleCatering Worker
Country of ResidenceUnited Kingdom
Correspondence Address14 Manor Croft
Nottingham
NG6 0GU
Director NameMr Simon Michael Geller
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2006(1 year, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 March 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Greystones Close
Sheffield
South Yorkshire
S11 7JT
Director NameMr Roderick Arthur Charles King
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2007(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Rosebank Centre
Pepper Street
Lymm
Cheshire
WA13 0JG
Secretary NameSimon Michael Geller
NationalityBritish
StatusResigned
Appointed10 May 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2009)
RoleProject Manager
Correspondence Address12 Carfield Avenue
Sheffield
South Yorkshire
S8 9HY
Director NameMs Kim Susan Bailey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2008(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address127 Hurst Road
Ashford
Kent
TN24 9RL
Secretary NameMs Kim Susan Bailey
NationalityBritish
StatusResigned
Appointed27 June 2009(3 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address127 Hurst Road
Ashford
Kent
TN24 9RL
Secretary NameMr Simon Michael Geller
StatusResigned
Appointed19 October 2010(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 2015)
RoleCompany Director
Correspondence Address2 Newhams Row
London
SE1 3UZ
Director NameDr Ashok Sihna
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2012)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Newhams Row
London
SE1 3UZ
Director NameMs Jayne Rodgers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2011(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 May 2014)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Newhams Row
London
SE1 3UZ
Director NameMr Oliver Schick
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed09 June 2012(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2014)
RoleSelf Employed (Writer)
Country of ResidenceEngland
Correspondence Address2 Newhams Row
London
SE1 3UZ
Director NameMr James Chisholm
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Newhams Row
London
SE1 3UZ
Director NameMr Eric Donald Booth-Clibborn
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Newhams Row
London
SE1 3UZ
Director NameMr Roger Neil Geffen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(8 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 May 2015)
RoleSustainable Transport Campaigner
Country of ResidenceEngland And Wales
Correspondence Address2 Newhams Row
London
SE1 3UZ
Director NameMr Graham John Hankins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(8 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 May 2015)
RoleNil
Country of ResidenceUnited Kingdom
Correspondence Address2 Newhams Row
London
SE1 3UZ
Director NameDr Lizzie Reather
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(8 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 May 2015)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence Address2 Newhams Row
London
SE1 3UZ
Director NameDr Ashok Sinha
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 March 2018)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressUnit 201 Metropolitan House 70 Wapping Wall
London
E1W 3SS
Director NameMs Jayne Rodgers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2015(9 years, 10 months after company formation)
Appointment Duration10 months (resigned 12 March 2016)
RoleWbl Officer
Country of ResidenceUnited Kingdom
Correspondence Address31 Drury Lane
Buckley
Clwyd
CH7 3DU
Wales
Director NameMr Robin Heydon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2015(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 June 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Margett Street
Cottenham
Cambridge
CB24 8QY
Secretary NameMs Roxanne Nicole Debeaux
StatusResigned
Appointed16 May 2015(9 years, 10 months after company formation)
Appointment Duration10 months (resigned 12 March 2016)
RoleCompany Director
Correspondence Address102 Ross Street
Cambridge
CB1 3BU
Director NameMr Ashok Sinha
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2016(10 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 12 March 2016)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address2 Newhams Row
London
SE1 3UZ

Contact

Websitecyclenation.org.uk

Location

Registered AddressUnit 201 Metropolitan House 70 Wapping Wall
London
E1W 3SS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Turnover£9,558
Gross Profit£749
Net Worth£4,024
Cash£4,392
Current Liabilities£2,026

Accounts

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

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

15 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
22 September 2021Compulsory strike-off action has been discontinued (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 September 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
1 May 2019Appointment of Mr Christopher Lowe as a director on 1 May 2019 (2 pages)
1 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 July 2018Notification of a person with significant control statement (2 pages)
12 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Robin Heydon as a director on 12 June 2018 (1 page)
5 April 2018Termination of appointment of Ashok Sinha as a director on 23 March 2018 (1 page)
30 January 2018Total exemption full accounts made up to 31 December 2016 (6 pages)
22 November 2017Registered office address changed from 2 Newhams Row London SE1 3UZ to Unit 201 Metropolitan House 70 Wapping Wall London E1W 3SS on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 2 Newhams Row London SE1 3UZ to Unit 201 Metropolitan House 70 Wapping Wall London E1W 3SS on 22 November 2017 (1 page)
7 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 September 2016Annual return made up to 29 June 2016 no member list (5 pages)
6 September 2016Annual return made up to 29 June 2016 no member list (5 pages)
11 May 2016Appointment of Mr Ashok Sinha as a director on 12 March 2016 (2 pages)
11 May 2016Termination of appointment of Jayne Rodgers as a director on 12 March 2016 (1 page)
11 May 2016Appointment of Mr Ashok Sinha as a director on 12 March 2016 (2 pages)
11 May 2016Termination of appointment of Roxanne Nicole Debeaux as a secretary on 12 March 2016 (1 page)
11 May 2016Termination of appointment of Simon Michael Geller as a director on 12 March 2016 (1 page)
11 May 2016Termination of appointment of Ashok Sinha as a director on 12 March 2016 (1 page)
11 May 2016Termination of appointment of Jayne Rodgers as a director on 12 March 2016 (1 page)
11 May 2016Termination of appointment of Ashok Sinha as a director on 12 March 2016 (1 page)
11 May 2016Termination of appointment of Simon Michael Geller as a director on 12 March 2016 (1 page)
11 May 2016Termination of appointment of Roxanne Nicole Debeaux as a secretary on 12 March 2016 (1 page)
20 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
20 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
23 July 2015Annual return made up to 29 June 2015 no member list (7 pages)
23 July 2015Termination of appointment of Roger Neil Geffen as a director on 16 May 2015 (1 page)
23 July 2015Termination of appointment of Graham Hankins as a director on 16 May 2015 (1 page)
23 July 2015Appointment of Ms Jayne Rodgers as a director on 16 May 2015 (2 pages)
23 July 2015Appointment of Mr Robin Heydon as a director on 16 May 2015 (2 pages)
23 July 2015Appointment of Mr Robin Heydon as a director on 16 May 2015 (2 pages)
23 July 2015Appointment of Ms Jayne Rodgers as a director on 16 May 2015 (2 pages)
23 July 2015Termination of appointment of Simon Michael Geller as a secretary on 16 June 2015 (1 page)
23 July 2015Termination of appointment of Graham Hankins as a director on 16 May 2015 (1 page)
23 July 2015Termination of appointment of Roger Neil Geffen as a director on 16 May 2015 (1 page)
23 July 2015Annual return made up to 29 June 2015 no member list (7 pages)
23 July 2015Termination of appointment of Simon Michael Geller as a secretary on 16 June 2015 (1 page)
16 July 2015Appointment of Ms Roxanne Nicole Debeaux as a secretary on 16 May 2015 (2 pages)
16 July 2015Appointment of Ms Roxanne Nicole Debeaux as a secretary on 16 May 2015 (2 pages)
25 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
25 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
15 June 2015Termination of appointment of Lizzie Reather as a director on 16 May 2015 (1 page)
15 June 2015Termination of appointment of Lizzie Reather as a director on 16 May 2015 (1 page)
15 June 2015Termination of appointment of Eric Donald Booth as a director on 16 May 2015 (1 page)
15 June 2015Termination of appointment of Eric Donald Booth as a director on 16 May 2015 (1 page)
5 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
16 July 2014Annual return made up to 29 June 2014 no member list (6 pages)
16 July 2014Termination of appointment of Oliver Schick as a director on 30 May 2014 (1 page)
16 July 2014Termination of appointment of Andre Sebastian Curtis as a director on 30 May 2014 (1 page)
16 July 2014Termination of appointment of Oliver Schick as a director on 30 May 2014 (1 page)
16 July 2014Annual return made up to 29 June 2014 no member list (6 pages)
16 July 2014Termination of appointment of Andre Sebastian Curtis as a director on 30 May 2014 (1 page)
8 July 2014Appointment of Mr Roger Neil Geffen as a director (2 pages)
8 July 2014Appointment of Mr Roger Neil Geffen as a director (2 pages)
4 July 2014Appointment of Mr Jonathan Fingland as a director (2 pages)
4 July 2014Termination of appointment of Jayne Rodgers as a director (1 page)
4 July 2014Termination of appointment of Kenneth Barker as a director (1 page)
4 July 2014Appointment of Dr Lizzie Reather as a director (2 pages)
4 July 2014Termination of appointment of James Chisholm as a director (1 page)
4 July 2014Appointment of Mr Graham Hankins as a director (2 pages)
4 July 2014Termination of appointment of Kenneth Barker as a director (1 page)
4 July 2014Appointment of Mr Graham Hankins as a director (2 pages)
4 July 2014Appointment of Dr Ashok Sinha as a director (2 pages)
4 July 2014Termination of appointment of Jayne Rodgers as a director (1 page)
4 July 2014Appointment of Dr Ashok Sinha as a director (2 pages)
4 July 2014Appointment of Dr Lizzie Reather as a director (2 pages)
4 July 2014Appointment of Mr Jonathan Fingland as a director (2 pages)
4 July 2014Termination of appointment of James Chisholm as a director (1 page)
4 July 2014Termination of appointment of James Chisholm as a director (1 page)
4 July 2014Termination of appointment of James Chisholm as a director (1 page)
7 November 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
7 November 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
17 July 2013Appointment of Mr Eric Donald Booth as a director (2 pages)
17 July 2013Appointment of Mr Eric Donald Booth as a director (2 pages)
11 July 2013Annual return made up to 29 June 2013 no member list (7 pages)
11 July 2013Annual return made up to 29 June 2013 no member list (7 pages)
12 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
12 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
24 July 2012Appointment of Mr James Chisholm as a director (2 pages)
24 July 2012Appointment of Mr James Chisholm as a director (2 pages)
4 July 2012Appointment of Mr Oliver Schick as a director (2 pages)
4 July 2012Appointment of Mr Oliver Schick as a director (2 pages)
2 July 2012Annual return made up to 29 June 2012 no member list (5 pages)
2 July 2012Annual return made up to 29 June 2012 no member list (5 pages)
1 July 2012Termination of appointment of John Pritchard as a director (1 page)
1 July 2012Termination of appointment of John Pritchard as a director (1 page)
11 June 2012Termination of appointment of Ashok Sihna as a director (1 page)
11 June 2012Termination of appointment of Ashok Sihna as a director (1 page)
10 March 2012Appointment of Ms Jayne Rodgers as a director (2 pages)
10 March 2012Appointment of Ms Jayne Rodgers as a director (2 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
8 July 2011Annual return made up to 29 June 2011 no member list (7 pages)
8 July 2011Annual return made up to 29 June 2011 no member list (7 pages)
5 May 2011Company name changed cycle campaign network\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2010-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
5 May 2011Company name changed cycle campaign network\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2010-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2011Termination of appointment of Howard Boyd as a director (1 page)
3 April 2011Termination of appointment of Howard Boyd as a director (1 page)
17 December 2010Appointment of Dr Ashok Sihna as a director (2 pages)
17 December 2010Appointment of Dr Ashok Sihna as a director (2 pages)
19 October 2010Appointment of Mr Simon Michael Geller as a secretary (1 page)
19 October 2010Appointment of Mr Simon Michael Geller as a secretary (1 page)
10 September 2010Annual return made up to 29 June 2010 no member list (7 pages)
10 September 2010Annual return made up to 29 June 2010 no member list (7 pages)
9 September 2010Director's details changed for Andre Sebastian Curtis on 8 June 2010 (2 pages)
9 September 2010Director's details changed for John Pritchard on 8 June 2010 (2 pages)
9 September 2010Director's details changed for Mr Simon Michael Geller on 8 June 2010 (2 pages)
9 September 2010Director's details changed for Andre Sebastian Curtis on 8 June 2010 (2 pages)
9 September 2010Director's details changed for John Pritchard on 8 June 2010 (2 pages)
9 September 2010Director's details changed for Andre Sebastian Curtis on 8 June 2010 (2 pages)
9 September 2010Director's details changed for Mr Simon Michael Geller on 8 June 2010 (2 pages)
9 September 2010Director's details changed for John Pritchard on 8 June 2010 (2 pages)
9 September 2010Director's details changed for Mr Simon Michael Geller on 8 June 2010 (2 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
12 July 2010Termination of appointment of Andrew Martin as a director (1 page)
12 July 2010Termination of appointment of Kim Bailey as a secretary (1 page)
12 July 2010Termination of appointment of Kim Bailey as a secretary (1 page)
12 July 2010Appointment of Mr John Orpen Mallows as a director (2 pages)
12 July 2010Termination of appointment of Kim Bailey as a director (1 page)
12 July 2010Termination of appointment of Andrew Martin as a director (1 page)
12 July 2010Appointment of Mr John Orpen Mallows as a director (2 pages)
12 July 2010Termination of appointment of Kim Bailey as a director (1 page)
25 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 July 2009Appointment terminated director cherry allan (1 page)
27 July 2009Annual return made up to 29/06/09 (4 pages)
27 July 2009Annual return made up to 29/06/09 (4 pages)
27 July 2009Appointment terminated secretary simon geller (1 page)
27 July 2009Secretary appointed ms kim susan bailey (1 page)
27 July 2009Appointment terminated secretary simon geller (1 page)
27 July 2009Secretary appointed ms kim susan bailey (1 page)
27 July 2009Appointment terminated director cherry allan (1 page)
14 April 2009Director's change of particulars / simon geller / 14/04/2009 (2 pages)
14 April 2009Director's change of particulars / simon geller / 14/04/2009 (2 pages)
9 April 2009Appointment terminated director roderick king (1 page)
9 April 2009Appointment terminated director roderick king (1 page)
26 March 2009Registered office changed on 26/03/2009 from 54-57 allison street digbeth birmingham B5 5TH united kingdom (1 page)
26 March 2009Registered office changed on 26/03/2009 from 54-57 allison street digbeth birmingham B5 5TH united kingdom (1 page)
18 February 2009Registered office changed on 18/02/2009 from ctc headquarters, parklands railton road guildford surrey GU2 9JX (1 page)
18 February 2009Registered office changed on 18/02/2009 from ctc headquarters, parklands railton road guildford surrey GU2 9JX (1 page)
23 July 2008Director appointed kim susan bailey (2 pages)
23 July 2008Director appointed kim susan bailey (2 pages)
22 July 2008Annual return made up to 29/06/08 (4 pages)
22 July 2008Annual return made up to 29/06/08 (4 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 June 2008Secretary appointed simon michael geller (2 pages)
3 June 2008Secretary appointed simon michael geller (2 pages)
15 May 2008Appointment terminated secretary cherry allan (1 page)
15 May 2008Appointment terminated secretary cherry allan (1 page)
19 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
25 July 2007Annual return made up to 29/06/07 (2 pages)
25 July 2007Annual return made up to 29/06/07 (2 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
30 April 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
30 April 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
30 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
18 July 2006Annual return made up to 29/06/06 (2 pages)
18 July 2006Annual return made up to 29/06/06 (2 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
5 April 2006Registered office changed on 05/04/06 from: cotterell house 69 mead row godalming GU7 3HS (1 page)
5 April 2006Registered office changed on 05/04/06 from: cotterell house 69 mead row godalming GU7 3HS (1 page)
3 November 2005New director appointed (3 pages)
3 November 2005New director appointed (3 pages)
29 June 2005Incorporation (21 pages)
29 June 2005Incorporation (21 pages)