Company NameBroadsoft Ltd
DirectorsSajaid Rashid and Jonathan Michael Elstein
Company StatusActive
Company Number05500070
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 9 months ago)
Previous NamesHosted Ip Communications (Europe) Limited and Broadsoft Hosted Ip Communications Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Sajaid Rashid
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(13 years after company formation)
Appointment Duration5 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 New Square, Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Jonathan Michael Elstein
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(13 years after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Allan Ewing Murdoch
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address90 Fetter Lane
London
EC4A 1EQ
Director NameRob Murdoch
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPlestowes Barns
Hareway Lane, Barford
Warwick
Warwickshire
CV35 8DD
Secretary NameMr Allan Ewing Murdoch
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fetter Lane
London
EC4A 1EQ
Director NameTony Brook
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(4 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 March 2006)
RoleCompany Director
Correspondence Address26 Lawson Avenue
Tiddington
Stratford Upon Avon
Warwickshire
CV37 7BT
Director NameLee Crowe
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2007)
RoleCompany Director
Correspondence AddressHastings House
Sodylt Bank, Dudleston
Ellesmere
SY12 9EJ
Wales
Director NameGaynor Matthews
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(8 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 12 August 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address90 Fetter Lane
London
EC4A 1EQ
Director NameMr Franek Stanley Low
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address90 Fetter Lane
London
EC4A 1EQ
Director NameFraser Douglas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 2009)
RoleCompany Director
Correspondence AddressHawthorn Cottage Fox Lane
Holmer Green
High Wycombe
Bucks
HP15 6SB
Director NameMr Paul Aabryn
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 February 2011(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 2013)
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fetter Lane
London
EC4A 1EQ
Director NameMr James Brind
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 2013)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address90 Fetter Lane
London
EC4A 1EQ
Director NameMrs Elizabeth Laird Murdoch
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fetter Lane
London
EC4A 1EQ
Director NameMr Robert Murdoch
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(7 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 August 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address90 Fetter Lane
London
EC4A 1EQ
Director NameMr Michael Tessler
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed12 August 2013(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2016)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMary Ellen Seravalli
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2013(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 27 July 2018)
RoleVp, General Counsel
Country of ResidenceUnited States
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr James Albert Tholen
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2013(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 27 July 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Dennis Dourgarian
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2016(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameJacqueline Jezioro Kascic
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2018(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 2020)
RoleSr. Manager Accounting
Country of ResidenceUnited States
Correspondence Address77 Upper Rock Circle
Suite 200
Rockville
Maryland
20850
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2013(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 2018)
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed07 August 2018(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitehipcom.co.uk
Email address[email protected]

Location

Registered Address9-11 New Square, Bedfont Lakes
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London

Shareholders

130.6k at £0.1Broadsoft Uk Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,048,580
Net Worth£597,477
Cash£5,051,270
Current Liabilities£8,521,436

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

29 October 2013Delivered on: 6 November 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 February 2012Delivered on: 4 February 2012
Satisfied on: 30 August 2013
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) 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
3 February 2012Delivered on: 4 February 2012
Satisfied on: 30 August 2013
Persons entitled: Santander UK PLC

Classification: Mortgage of life policy
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: The policy with scottish provident numbered 14514353 in relation to james gerrard brind for the sum assured of £200,000.. see image for full details.
Fully Satisfied
3 February 2012Delivered on: 4 February 2012
Satisfied on: 30 August 2013
Persons entitled: Santander UK PLC

Classification: Mortgage of life policy
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: The policy with scottish provident numbered 14514332 in relation to paul michael aabryn for the sum assured of £200,000.. see image for full details.
Fully Satisfied
2 November 2009Delivered on: 4 November 2009
Satisfied on: 30 August 2013
Persons entitled: Trustees of the Hipcom Directors Pension Scheme

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, see image for full details.
Fully Satisfied

Filing History

9 October 2023Full accounts made up to 31 December 2022 (31 pages)
14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
12 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
11 August 2022Full accounts made up to 31 December 2021 (31 pages)
4 August 2022Change of details for Cisco International Limited as a person with significant control on 2 July 2021 (2 pages)
23 September 2021Register inspection address has been changed to Ernst & Young Llp 1 More London Place London SE1 2AF (1 page)
23 September 2021Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF (1 page)
1 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
29 July 2021Full accounts made up to 31 December 2020 (29 pages)
2 July 2021Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT United Kingdom to 9-11 New Square, Bedfont Lakes Feltham Feltham Middlesex TW14 8HA on 2 July 2021 (1 page)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
13 November 2020Termination of appointment of Jacqueline Jezioro Kascic as a director on 2 November 2020 (1 page)
5 October 2020Full accounts made up to 31 December 2019 (32 pages)
7 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
10 December 2019Director's details changed for Jacqueline Jezioro Kascic on 9 September 2019 (2 pages)
10 December 2019Director's details changed for Jacqueline Jezioro Kascic on 9 September 2019 (2 pages)
15 October 2019Full accounts made up to 31 December 2018 (30 pages)
14 August 2019Cessation of Broadsoft Uk Holding Company Limited as a person with significant control on 14 May 2019 (1 page)
14 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
13 August 2019Notification of Cisco International Limited as a person with significant control on 14 May 2019 (2 pages)
22 October 2018Registered office address changed from 12 New Fetter Lane London EC4A 1JP England to 1 Callaghan Square Cardiff CF10 5BT on 22 October 2018 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (28 pages)
31 August 2018Appointment of Eversecretary Limited as a secretary on 7 August 2018 (2 pages)
8 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
30 July 2018Appointment of Jacqueline Jezioro Kascic as a director on 27 July 2018 (2 pages)
30 July 2018Appointment of Mr Sajaid Rashid as a director on 27 July 2018 (2 pages)
27 July 2018Termination of appointment of James Albert Tholen as a director on 27 July 2018 (1 page)
27 July 2018Termination of appointment of Mary Ellen Seravalli as a director on 27 July 2018 (1 page)
27 July 2018Termination of appointment of Dennis Dourgarian as a director on 27 July 2018 (1 page)
27 July 2018Appointment of Mr Jonathan Michael Elstein as a director on 27 July 2018 (2 pages)
25 July 2018Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 25 July 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
24 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
12 January 2017Appointment of Mr Dennis Dourgarian as a director on 1 December 2016 (2 pages)
12 January 2017Appointment of Mr Dennis Dourgarian as a director on 1 December 2016 (2 pages)
11 January 2017Termination of appointment of Michael Tessler as a director on 1 December 2016 (1 page)
11 January 2017Termination of appointment of Michael Tessler as a director on 1 December 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (26 pages)
5 October 2016Full accounts made up to 31 December 2015 (26 pages)
3 October 2016Secretary's details changed for Bird & Bird Company Secretaries Limited on 3 October 2016 (1 page)
3 October 2016Secretary's details changed for Bird & Bird Company Secretaries Limited on 3 October 2016 (1 page)
19 September 2016Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 19 September 2016 (1 page)
31 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
6 December 2015Total exemption full accounts made up to 31 December 2014 (22 pages)
6 December 2015Total exemption full accounts made up to 31 December 2014 (22 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 13,060.3
(4 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 13,060.3
(4 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 13,060.3
(4 pages)
25 November 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
25 November 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 13,060.3
(6 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 13,060.3
(6 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 13,060.3
(6 pages)
1 July 2014Company name changed broadsoft hosted ip communications LTD\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
(2 pages)
1 July 2014Change of name notice (2 pages)
1 July 2014Company name changed broadsoft hosted ip communications LTD\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
(2 pages)
1 July 2014Change of name notice (2 pages)
6 November 2013Registration of charge 055000700005 (31 pages)
6 November 2013Registration of charge 055000700005 (31 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 September 2013Aud stat 519 (1 page)
3 September 2013Aud stat 519 (1 page)
2 September 2013Company name changed hosted ip communications (europe) LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2013Company name changed hosted ip communications (europe) LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2013Satisfaction of charge 3 in full (1 page)
30 August 2013Satisfaction of charge 3 in full (1 page)
30 August 2013Satisfaction of charge 4 in full (1 page)
30 August 2013Satisfaction of charge 4 in full (1 page)
30 August 2013Satisfaction of charge 1 in full (1 page)
30 August 2013Satisfaction of charge 2 in full (1 page)
30 August 2013Satisfaction of charge 2 in full (1 page)
30 August 2013Satisfaction of charge 1 in full (1 page)
16 August 2013Termination of appointment of Gaynor Matthews as a director (1 page)
16 August 2013Appointment of Mary Ellen Seravalli as a director (2 pages)
16 August 2013Termination of appointment of Franek Low as a director (1 page)
16 August 2013Termination of appointment of James Brind as a director (1 page)
16 August 2013Registered office address changed from Plestowes Barns Hareway Lane Barford Warwick Warwickshire CV35 8DD United Kingdom on 16 August 2013 (1 page)
16 August 2013Appointment of James Albert Tholen as a director (2 pages)
16 August 2013Termination of appointment of Paul Aabryn as a director (1 page)
16 August 2013Termination of appointment of Allan Murdoch as a secretary (1 page)
16 August 2013Appointment of Bird & Bird Company Secretaries Limited as a secretary (2 pages)
16 August 2013Termination of appointment of a director (1 page)
16 August 2013Termination of appointment of Franek Low as a director (1 page)
16 August 2013Termination of appointment of Robert Murdoch as a director (1 page)
16 August 2013Termination of appointment of Allan Murdoch as a secretary (1 page)
16 August 2013Appointment of Mary Ellen Seravalli as a director (2 pages)
16 August 2013Appointment of Bird & Bird Company Secretaries Limited as a secretary (2 pages)
16 August 2013Registered office address changed from Plestowes Barns Hareway Lane Barford Warwick Warwickshire CV35 8DD United Kingdom on 16 August 2013 (1 page)
16 August 2013Appointment of James Albert Tholen as a director (2 pages)
16 August 2013Termination of appointment of a director (1 page)
16 August 2013Termination of appointment of Gaynor Matthews as a director (1 page)
16 August 2013Termination of appointment of Paul Aabryn as a director (1 page)
16 August 2013Termination of appointment of Allan Murdoch as a director (1 page)
16 August 2013Termination of appointment of Robert Murdoch as a director (1 page)
16 August 2013Termination of appointment of Elizabeth Murdoch as a director (1 page)
16 August 2013Termination of appointment of Allan Murdoch as a director (1 page)
16 August 2013Appointment of Michael Tessler as a director (2 pages)
16 August 2013Appointment of Michael Tessler as a director (2 pages)
16 August 2013Termination of appointment of Elizabeth Murdoch as a director (1 page)
16 August 2013Termination of appointment of James Brind as a director (1 page)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
7 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
28 March 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 13,060.3
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 13,060.3
(3 pages)
31 January 2013Appointment of Mr Robert Murdoch as a director (2 pages)
31 January 2013Appointment of Mr Robert Murdoch as a director (2 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
1 August 2012Director's details changed for Mr James Brind on 1 February 2011 (2 pages)
1 August 2012Director's details changed for Mr James Brind on 1 February 2011 (2 pages)
1 August 2012Director's details changed for Mr James Brind on 1 February 2011 (2 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
14 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 12,960.3
(3 pages)
14 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 12,960.3
(3 pages)
14 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 12,960.3
(3 pages)
24 May 2011Appointment of Mrs Elizabeth Laird Murdoch as a director (2 pages)
24 May 2011Appointment of Mrs Elizabeth Laird Murdoch as a director (2 pages)
14 February 2011Appointment of Mr Paul Aabryn as a director (2 pages)
14 February 2011Appointment of Mr Paul Aabryn as a director (2 pages)
11 February 2011Appointment of Mr James Brind as a director (2 pages)
11 February 2011Appointment of Mr James Brind as a director (2 pages)
11 November 2010Resolutions
  • RES13 ‐ Reappoint auditor 05/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 November 2010Statement of company's objects (2 pages)
11 November 2010Statement of company's objects (2 pages)
11 November 2010Resolutions
  • RES13 ‐ Reappoint auditor 05/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 October 2010Resolutions
  • RES13 ‐ Authorised to serve any notice. Section 175 23/07/2010
(1 page)
13 October 2010Resolutions
  • RES13 ‐ Authorised to serve any notice. Section 175 23/07/2010
(1 page)
23 July 2010Director's details changed for Allan Ewing Murdoch on 5 July 2010 (2 pages)
23 July 2010Director's details changed for Franek Stanley Low on 5 July 2010 (2 pages)
23 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Allan Ewing Murdoch on 5 July 2010 (2 pages)
23 July 2010Director's details changed for Franek Stanley Low on 5 July 2010 (2 pages)
23 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
23 July 2010Secretary's details changed for Allan Ewing Murdoch on 5 July 2010 (1 page)
23 July 2010Director's details changed for Gaynor Matthews on 5 July 2010 (2 pages)
23 July 2010Secretary's details changed for Allan Ewing Murdoch on 5 July 2010 (1 page)
23 July 2010Director's details changed for Gaynor Matthews on 5 July 2010 (2 pages)
23 July 2010Secretary's details changed for Allan Ewing Murdoch on 5 July 2010 (1 page)
23 July 2010Director's details changed for Franek Stanley Low on 5 July 2010 (2 pages)
23 July 2010Director's details changed for Gaynor Matthews on 5 July 2010 (2 pages)
23 July 2010Director's details changed for Allan Ewing Murdoch on 5 July 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 12,960
(2 pages)
7 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 12,960
(2 pages)
7 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 12,960
(2 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2009Location of register of members (1 page)
4 August 2009Location of register of members (1 page)
4 August 2009Location of debenture register (1 page)
4 August 2009Return made up to 05/07/09; full list of members (9 pages)
4 August 2009Return made up to 05/07/09; full list of members (9 pages)
4 August 2009Location of debenture register (1 page)
4 August 2009Registered office changed on 04/08/2009 from plestowes barns, hareway lane barford warwick warwickshire CV35 8DD (1 page)
4 August 2009Registered office changed on 04/08/2009 from plestowes barns, hareway lane barford warwick warwickshire CV35 8DD (1 page)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 June 2009Appointment terminated director fraser douglas (1 page)
8 June 2009Appointment terminated director fraser douglas (1 page)
17 April 2009Amending 88(2) (3 pages)
17 April 2009Capitals not rolled up (2 pages)
17 April 2009Amending 88(2) (2 pages)
17 April 2009Amending 88(2) (2 pages)
17 April 2009Amending 88(2) (2 pages)
17 April 2009Capitals not rolled up (2 pages)
17 April 2009Amending 88(2) (4 pages)
17 April 2009Ad 10/02/09\gbp si [email protected]=526\gbp ic 10855.4/11381.4\ (2 pages)
17 April 2009Capitals not rolled up (2 pages)
17 April 2009Capitals not rolled up (2 pages)
17 April 2009Amending 88(2) (2 pages)
17 April 2009Capitals not rolled up (2 pages)
17 April 2009Capitals not rolled up (2 pages)
17 April 2009Amending 88(2) (3 pages)
17 April 2009Capitals not rolled up (2 pages)
17 April 2009Capitals not rolled up (2 pages)
17 April 2009Ad 10/02/09\gbp si [email protected]=526\gbp ic 10855.4/11381.4\ (2 pages)
17 April 2009Capitals not rolled up (2 pages)
17 April 2009Capitals not rolled up (2 pages)
17 April 2009Ad 09/02/09\gbp si [email protected]=789.6\gbp ic 11381.4/12171\ (2 pages)
17 April 2009Capitals not rolled up (2 pages)
17 April 2009Capitals not rolled up (2 pages)
17 April 2009Amending 88(2) (2 pages)
17 April 2009Amending 88(2) (2 pages)
17 April 2009Ad 09/02/09\gbp si [email protected]=789.6\gbp ic 11381.4/12171\ (2 pages)
17 April 2009Amending 88(2) (4 pages)
16 April 2009Resolutions
  • RES13 ‐ Sub div shares 29/07/2005
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2009Resolutions
  • RES13 ‐ Sub div shares 29/07/2005
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 August 2008Nc inc already adjusted 17/09/07 (1 page)
12 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2008Nc inc already adjusted 17/09/07 (1 page)
12 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2008Capitals not rolled up (2 pages)
6 August 2008Capitals not rolled up (2 pages)
1 August 2008Return made up to 05/07/08; full list of members (8 pages)
1 August 2008Director's change of particulars / gaynor matthews / 01/09/2007 (1 page)
1 August 2008Return made up to 05/07/08; full list of members (8 pages)
1 August 2008Director's change of particulars / gaynor matthews / 01/09/2007 (1 page)
27 May 2008Director appointed fraser douglas (2 pages)
27 May 2008Director appointed fraser douglas (2 pages)
5 August 2007Director resigned (1 page)
5 August 2007Director resigned (1 page)
3 August 2007Return made up to 05/07/07; full list of members (6 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Return made up to 05/07/07; full list of members (6 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 February 2007New director appointed (4 pages)
18 February 2007New director appointed (4 pages)
25 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
12 July 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
26 January 2006Ad 21/11/05-29/12/05 £ si [email protected]=8600 £ ic 100/8700 (4 pages)
26 January 2006Ad 21/11/05-29/12/05 £ si [email protected]=8600 £ ic 100/8700 (4 pages)
19 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2006Nc inc already adjusted 29/12/05 (1 page)
19 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2006Resolutions
  • RES13 ‐ Division 29/12/05
(1 page)
19 January 2006Resolutions
  • RES13 ‐ Division 29/12/05
(1 page)
19 January 2006Nc inc already adjusted 29/12/05 (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
5 July 2005Incorporation (12 pages)
5 July 2005Incorporation (12 pages)