Company NameEuristix (Holdings) Limited
DirectorsTom Frans Vanoverschelde and Capita Corporate Director Limited
Company StatusLiquidation
Company Number05564856
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)
Previous NamesSupercast Concepts Limited and Pixygen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Tom Frans Vanoverschelde
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBelgian
StatusCurrent
Appointed01 June 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed18 June 2013(7 years, 9 months after company formation)
Appointment Duration10 years, 10 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed18 June 2013(7 years, 9 months after company formation)
Appointment Duration10 years, 10 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameJan Hundertpfund
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed23 March 2006(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 2008)
RolePartner
Country of ResidenceEngland
Correspondence Address21 South Row
London
SE3 0RY
Director NameChristopher Kemp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(6 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 18 June 2013)
RoleFinancial Officer
Country of ResidenceEngland
Correspondence Address334 Kenilworth Road
Coventry
West Midlands
CV7 7ER
Director NameFrederic Nze
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed23 March 2006(6 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuristix Ltd, 22-24
Ely Place
London
EC1N 6TE
Director NameMartin Rowe
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(6 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 18 June 2013)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address1 Little How Croft
Abbots Langley
Hertfordshire
WD5 0BR
Secretary NameMr Rahim Nathwani
NationalityBritish
StatusResigned
Appointed23 March 2006(6 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceChina
Correspondence Address1 Rutland Close
London
SW19 2EX
Director NameJohn Martin Little
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 June 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressManor Wood, Park Road
Forest Row
Sussex
RH18 5BX
Director NameMr Vincent Bordes
Date of BirthJuly 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2008(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 June 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 107 Naylor Building West 1 Assam Street
London
E1 7QL
Director NameMr Michael David Barnard
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Simon John Davies
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Victor Gysin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(9 years, 3 months after company formation)
Appointment Duration5 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameRobert Hughes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2015(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2016)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMs Karen Suzanne Clements
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(10 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Andrew John Bowman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(16 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Director NameHarrison Clark (Nominees) Limited (Corporation)
StatusResigned
Appointed17 January 2006(4 months after company formation)
Appointment Duration2 months (resigned 23 March 2006)
Correspondence Address5 Deansway
Worcester
Worcestershire
WR1 2JG
Secretary NameHarrison Clark (Secretarial) Ltd (Corporation)
StatusResigned
Appointed28 February 2007(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 June 2013)
Correspondence Address5 Deansway
Worcester
Worcestershire
WR1 2JG

Contact

Websitecapita.co.uk
Telephone020 77991525
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

11 at £1Capita Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,815
Current Liabilities£180

Accounts

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

Returns

Latest Return30 September 2022 (1 year, 6 months ago)
Next Return Due14 October 2023 (overdue)

Filing History

5 January 2021Change of details for Capita Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
24 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 (1 page)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
3 October 2019Change of details for Capita Holdings Limited as a person with significant control on 3 October 2019 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
9 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
9 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
28 June 2018Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages)
18 June 2018Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 (2 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 August 2017Termination of appointment of Karen Suzanne Clements as a director on 5 May 2017 (1 page)
14 August 2017Termination of appointment of Karen Suzanne Clements as a director on 5 May 2017 (1 page)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (14 pages)
6 July 2016Full accounts made up to 31 December 2015 (14 pages)
8 March 2016Termination of appointment of Robert Hughes as a director on 1 March 2016 (1 page)
8 March 2016Termination of appointment of Robert Hughes as a director on 1 March 2016 (1 page)
30 January 2016Appointment of Mrs Francesca Anne Todd as a director on 28 January 2016 (2 pages)
30 January 2016Appointment of Mrs Francesca Anne Todd as a director on 28 January 2016 (2 pages)
29 January 2016Termination of appointment of Nicolas Norman Bedford as a director on 28 January 2016 (1 page)
29 January 2016Termination of appointment of Nicolas Norman Bedford as a director on 28 January 2016 (1 page)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 11
(7 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 11
(7 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 June 2015Termination of appointment of Victor Gysin as a director on 4 June 2015 (1 page)
9 June 2015Termination of appointment of Victor Gysin as a director on 4 June 2015 (1 page)
9 June 2015Appointment of Ms Karen Suzanne Clements as a director on 4 June 2015 (2 pages)
9 June 2015Appointment of Ms Karen Suzanne Clements as a director on 4 June 2015 (2 pages)
9 June 2015Termination of appointment of Victor Gysin as a director on 4 June 2015 (1 page)
9 June 2015Appointment of Ms Karen Suzanne Clements as a director on 4 June 2015 (2 pages)
23 February 2015Section 519 (4 pages)
23 February 2015Section 519 (4 pages)
22 January 2015Appointment of Robert Hughes as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Simon John Davies as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Victor Gysin as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Simon John Davies as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Michael David Barnard as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Robert Hughes as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Michael David Barnard as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Victor Gysin as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Robert Hughes as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Michael David Barnard as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Simon John Davies as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Victor Gysin as a director on 1 January 2015 (2 pages)
23 October 2014Section 519 (2 pages)
23 October 2014Section 519 (2 pages)
20 October 2014Section 519 (3 pages)
20 October 2014Section 519 (3 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 11
(6 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 11
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 July 2014Director's details changed for Michael David Barnard on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Michael David Barnard on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Michael David Barnard on 7 July 2014 (2 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 11
(8 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 11
(8 pages)
26 August 2013Appointment of Capita Corporate Director Limited as a director (2 pages)
26 August 2013Appointment of Capita Corporate Director Limited as a director (2 pages)
23 July 2013Consolidation of shares on 18 June 2013 (5 pages)
23 July 2013Consolidation of shares on 18 June 2013 (5 pages)
15 July 2013Change of share class name or designation (2 pages)
15 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 11.00
(4 pages)
15 July 2013Change of share class name or designation (2 pages)
15 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 11.00
(4 pages)
9 July 2013Change of share class name or designation (2 pages)
9 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 15.481477
(4 pages)
9 July 2013Consolidation of shares on 18 June 2013 (5 pages)
9 July 2013Change of share class name or designation (2 pages)
9 July 2013Consolidation of shares on 18 June 2013 (5 pages)
9 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 15.481477
(4 pages)
8 July 2013Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary (1 page)
8 July 2013Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary (1 page)
3 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
3 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
28 June 2013Statement of capital on 18 June 2013
  • GBP 189.494
(6 pages)
28 June 2013Termination of appointment of John Little as a director (1 page)
28 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 8.96
(5 pages)
28 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
28 June 2013Termination of appointment of Vincent Bordes as a director (1 page)
28 June 2013Appointment of Capita Group Secretary Limited as a secretary (2 pages)
28 June 2013Appointment of Capita Group Secretary Limited as a secretary (2 pages)
28 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 8.96
(5 pages)
28 June 2013Termination of appointment of Martin Rowe as a director (1 page)
28 June 2013Registered office address changed from 2Nd Floor 16 - 18 Hatton Garden London EC1N 8AT United Kingdom on 28 June 2013 (1 page)
28 June 2013Termination of appointment of John Little as a director (1 page)
28 June 2013Appointment of Mr Simon John Davies as a director (2 pages)
28 June 2013Termination of appointment of Martin Rowe as a director (1 page)
28 June 2013Appointment of Michael David Barnard as a director (2 pages)
28 June 2013Termination of appointment of Vincent Bordes as a director (1 page)
28 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
28 June 2013Registered office address changed from 2Nd Floor 16 - 18 Hatton Garden London EC1N 8AT United Kingdom on 28 June 2013 (1 page)
28 June 2013Statement of capital on 18 June 2013
  • GBP 189.494
(6 pages)
28 June 2013Appointment of Michael David Barnard as a director (2 pages)
28 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares allotment approval 18/06/2013
(6 pages)
28 June 2013Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(6 pages)
28 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares allotment approval 18/06/2013
(6 pages)
28 June 2013Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(6 pages)
28 June 2013Termination of appointment of Christopher Kemp as a director (1 page)
28 June 2013Appointment of Mr Simon John Davies as a director (2 pages)
28 June 2013Termination of appointment of Christopher Kemp as a director (1 page)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 28/02/2013
(3 pages)
9 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 28/02/2013
(3 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (9 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (9 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 April 2012Change of share class name or designation (2 pages)
2 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 April 2012Change of share class name or designation (2 pages)
2 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 April 2012Change of share class name or designation (2 pages)
2 April 2012Change of share class name or designation (2 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 April 2012Change of share class name or designation (2 pages)
2 April 2012Change of share class name or designation (2 pages)
2 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
28 February 2012Registered office address changed from 22-24 Ely Place London EC1N 6TE on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 22-24 Ely Place London EC1N 6TE on 28 February 2012 (1 page)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (9 pages)
29 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (9 pages)
3 August 2011Purchase of own shares. (3 pages)
3 August 2011Purchase of own shares. (3 pages)
26 July 2011Cancellation of shares. Statement of capital on 26 July 2011
  • GBP 189.500
(4 pages)
26 July 2011Cancellation of shares. Statement of capital on 26 July 2011
  • GBP 189.500
(4 pages)
20 July 2011Termination of appointment of Frederic Nze as a director (2 pages)
20 July 2011Termination of appointment of Frederic Nze as a director (2 pages)
18 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 July 2011Change of share class name or designation (2 pages)
18 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 July 2011Change of share class name or designation (2 pages)
25 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 190.56
(5 pages)
25 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 190.56
(5 pages)
22 October 2010Secretary's details changed for Harrison Clark (Secretarial) Ltd on 15 September 2010 (1 page)
22 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (10 pages)
22 October 2010Secretary's details changed for Harrison Clark (Secretarial) Ltd on 15 September 2010 (1 page)
22 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (10 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 189.927
(6 pages)
24 June 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 189.927
(6 pages)
21 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (8 pages)
21 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (8 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 February 2009Resolutions
  • RES13 ‐ Scheme letters of grant & share options approved 03/05/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2009Resolutions
  • RES13 ‐ Scheme letters of grant & share options approved 03/05/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Return made up to 15/09/08; full list of members (9 pages)
30 September 2008Return made up to 15/09/08; full list of members (9 pages)
18 March 2008Director appointed vincent bordes (1 page)
18 March 2008Gbp ic 40/37.367\15/02/08\gbp sr [email protected]=2.633\ (1 page)
18 March 2008Gbp ic 40/37.367\15/02/08\gbp sr [email protected]=2.633\ (1 page)
18 March 2008Director appointed vincent bordes (1 page)
7 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Waive arts 7 and 9 08/02/2008
(4 pages)
7 March 2008Appointment terminated director jan hundertpfund (1 page)
7 March 2008Appointment terminated director jan hundertpfund (1 page)
7 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Waive arts 7 and 9 08/02/2008
(4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 October 2007Return made up to 15/09/07; full list of members (6 pages)
19 October 2007Return made up to 15/09/07; full list of members (6 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
19 October 2007Location of debenture register (1 page)
19 October 2007Location of debenture register (1 page)
7 August 2007Return made up to 15/09/06; full list of members; amend (7 pages)
7 August 2007Return made up to 15/09/06; full list of members; amend (7 pages)
17 May 2007Nc dec already adjusted 15/03/07 (1 page)
17 May 2007Nc dec already adjusted 15/03/07 (1 page)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES05 ‐ Resolution of decreasing authorised share capital
(33 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES05 ‐ Resolution of decreasing authorised share capital
(33 pages)
14 May 2007£ ic 200/190 16/04/07 £ sr [email protected]=10 (1 page)
14 May 2007£ ic 200/190 16/04/07 £ sr [email protected]=10 (1 page)
9 May 2007Company name changed pixygen LIMITED\certificate issued on 09/05/07 (4 pages)
9 May 2007Company name changed pixygen LIMITED\certificate issued on 09/05/07 (4 pages)
23 April 2007£ ic 260/200 15/03/07 £ sr [email protected]=60 (1 page)
23 April 2007£ ic 260/200 15/03/07 £ sr [email protected]=60 (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007New director appointed (1 page)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
14 November 2006Registered office changed on 14/11/06 from: 19 london fruit exchange 76 brushfield street london E1 6HB (1 page)
14 November 2006Registered office changed on 14/11/06 from: 19 london fruit exchange 76 brushfield street london E1 6HB (1 page)
16 October 2006Return made up to 15/09/06; full list of members (5 pages)
16 October 2006Return made up to 15/09/06; full list of members (5 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
12 September 2006Resolutions
  • RES13 ‐ Re app chair- agreement 23/06/06
  • RES16 ‐ Resolution of redemption of redeemable shares
(4 pages)
12 September 2006Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
12 September 2006£ ic 268/260 25/08/06 £ sr [email protected]=7 (2 pages)
12 September 2006Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
12 September 2006Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
12 September 2006Resolutions
  • RES13 ‐ Re app chair- agreement 23/06/06
  • RES16 ‐ Resolution of redemption of redeemable shares
(4 pages)
12 September 2006Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
12 September 2006£ ic 268/260 25/08/06 £ sr [email protected]=7 (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
21 April 2006Memorandum and Articles of Association (4 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 April 2006Memorandum and Articles of Association (4 pages)
12 April 2006Ad 23/03/06--------- £ si [email protected]=267 £ ic 1/268 (4 pages)
12 April 2006Ad 23/03/06--------- £ si [email protected]=267 £ ic 1/268 (4 pages)
5 April 2006S-div 23/03/06 (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Resolutions
  • RES13 ‐ Directors appointed 23/03/06
(1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
5 April 2006Registered office changed on 05/04/06 from: 5 deansway worcester WR1 2JG (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006S-div 23/03/06 (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006Resolutions
  • RES13 ‐ Directors appointed 23/03/06
(1 page)
5 April 2006Memorandum and Articles of Association (29 pages)
5 April 2006Registered office changed on 05/04/06 from: 5 deansway worcester WR1 2JG (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006Memorandum and Articles of Association (29 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006Director resigned (1 page)
30 March 2006Company name changed supercast concepts LIMITED\certificate issued on 30/03/06 (3 pages)
30 March 2006Company name changed supercast concepts LIMITED\certificate issued on 30/03/06 (3 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006Registered office changed on 24/01/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page)
24 January 2006Registered office changed on 24/01/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
15 September 2005Incorporation (18 pages)
15 September 2005Incorporation (18 pages)