Company NameContgo Consulting Limited
DirectorRenaud Valery Heyd
Company StatusActive
Company Number05987070
CategoryPrivate Limited Company
Incorporation Date2 November 2006(17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Renaud Valery Heyd
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed16 April 2021(14 years, 5 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed01 March 2013(6 years, 4 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Henrik Conradsen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed28 September 2007(10 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coniston Way
Church Crookham
Fleet
Hampshire
GU52 6RS
Director NameJohnny Thorsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed28 September 2007(10 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2013)
RoleInformation Technology
Country of ResidenceDenmark
Correspondence Address15 Skyttevej
Alleroed
3450
Denmark
Secretary NameMr Henrik Conradsen
NationalityDanish
StatusResigned
Appointed28 September 2007(10 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coniston Way
Church Crookham
Fleet
Hampshire
GU52 6RS
Director NameRisto Perttunen
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed11 December 2009(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2013)
RoleEntrepreneur
Country of ResidenceFinland
Correspondence AddressLansilinnake 3 Lansilinnake 3
Espoo 02160
Finland
Director NameMika Juhani Kiljunen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed11 December 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2011)
RoleMD
Country of ResidenceFinland
Correspondence AddressSarkikuja 2c Sarkikuja 2c
Expoo 02170
Finland
Director NameStephen Paul Etchells
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House Manor Gardens
Wooburn Green
Buckinghamshire
HP10 0EA
Director NameAsko Aarno Tapio Schrey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed11 February 2011(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 March 2013)
RoleCEO
Country of ResidenceFinland
Correspondence AddressPohjoisranta 2f20
Helsinki
00170
Director NameMr Kari Veikko Sakari Miettinen
Date of BirthJune 1951 (Born 72 years ago)
NationalityFinnish
StatusResigned
Appointed03 January 2012(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2013)
RoleAuditor
Country of ResidenceFinland
Correspondence AddressPohjoinen Heikelintie 16 B
Kauniainen
02700
Director NameAntti Kokkinen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed07 March 2012(5 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressHaarniskakuja 4a
Espoo
02610
Director NameMr Kyle Sugamele
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(6 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 December 2013)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence AddressC/O Shawn Kennedy Concur Technologies, Inc
601 108th Avenue N.E., Suite 1000
Bellevue
Washington
98004
Director NameMr Francis Joseph Pelzer V
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMr Steven Singh
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMelanie Ann Morgan
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2013(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMarc Kenneth Malone
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2017(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2018)
RoleChief Financial Officer, Concur Technologies, Inc.
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMichael Lloyd Eberhard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2017(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2019)
RolePresident, Concur Technologies, Inc.
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameChristopher Alan Juneau
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2018(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameChristopher Ryan Arendale
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2018(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMichael Paul Weingartner
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2019(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Michiel Alexander Verhoeven
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed16 April 2021(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2023)
RoleManaging Director, Sap Uk Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Robert Harrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(16 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameSt James's Square Directors Limited (Corporation)
StatusResigned
Appointed02 November 2006(same day as company formation)
Correspondence Address200 Strand
London
WC2R 1DJ
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2006(same day as company formation)
Correspondence Address200 Strand
London
WC2R 1DJ
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed16 July 2010(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 January 2014)
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD

Contact

Websiteconcur.com
Telephone0800 0474911
Telephone regionFreephone

Location

Registered AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Contgo LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,098,677
Gross Profit-£313,286
Net Worth-£4,473,453
Cash£236,085
Current Liabilities£5,028,542

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months, 4 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

28 February 2024Notification of Concur Technologies (Uk) Limited as a person with significant control on 19 January 2024 (2 pages)
28 February 2024Cessation of Contgo Limited as a person with significant control on 19 January 2024 (1 page)
1 February 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 January 2024Termination of appointment of Robert Harrison as a director on 31 January 2024 (1 page)
30 January 2024Solvency Statement dated 26/01/24 (1 page)
30 January 2024Statement by Directors (1 page)
30 January 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 January 2024Statement of capital on 30 January 2024
  • GBP 1
(5 pages)
29 January 2024Statement of capital following an allotment of shares on 25 January 2024
  • GBP 3,805,504
(3 pages)
13 November 2023Full accounts made up to 31 December 2022 (22 pages)
23 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
18 April 2023Full accounts made up to 31 December 2021 (21 pages)
3 February 2023Appointment of Mr Robert Harrison as a director on 1 February 2023 (2 pages)
31 January 2023Termination of appointment of Michiel Alexander Verhoeven as a director on 31 January 2023 (1 page)
11 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
20 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
20 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
28 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
21 April 2021Appointment of Mr Michiel Alexander Verhoeven as a director on 16 April 2021 (2 pages)
19 April 2021Registered office address changed from 5 New Street Square London EC4A 3TW to Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD on 19 April 2021 (1 page)
19 April 2021Termination of appointment of Michael Paul Weingartner as a director on 16 April 2021 (1 page)
19 April 2021Termination of appointment of Christopher Alan Juneau as a director on 16 April 2021 (1 page)
19 April 2021Change of details for Contgo Limited as a person with significant control on 19 April 2021 (2 pages)
19 April 2021Appointment of Mr Renaud Valery Heyd as a director on 16 April 2021 (2 pages)
7 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (271 pages)
7 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
1 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
1 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
7 April 2020Termination of appointment of Christopher Ryan Arendale as a director on 1 April 2020 (1 page)
7 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
4 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
3 July 2019Appointment of Michael Paul Weingartner as a director on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Michael Lloyd Eberhard as a director on 1 July 2019 (1 page)
2 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (269 pages)
15 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
30 May 2018Termination of appointment of Marc Kenneth Malone as a director on 25 May 2018 (1 page)
30 May 2018Appointment of Christopher Ryan Arendale as a director on 25 May 2018 (2 pages)
23 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
10 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (281 pages)
10 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
16 March 2018Termination of appointment of Melanie Ann Morgan as a director on 16 March 2018 (1 page)
16 March 2018Appointment of Christopher Alan Juneau as a director on 16 March 2018 (2 pages)
8 January 2018Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (279 pages)
17 August 2017Notification of Contgo Limited as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Contgo Limited as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (279 pages)
17 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
22 May 2017Termination of appointment of Steven Singh as a director on 13 April 2017 (1 page)
22 May 2017Appointment of Marc Kenneth Malone as a director on 13 April 2017 (2 pages)
22 May 2017Appointment of Marc Kenneth Malone as a director on 13 April 2017 (2 pages)
22 May 2017Termination of appointment of Steven Singh as a director on 13 April 2017 (1 page)
22 May 2017Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017 (1 page)
22 May 2017Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017 (1 page)
22 May 2017Appointment of Michael Lloyd Eberhard as a director on 13 April 2017 (2 pages)
22 May 2017Appointment of Michael Lloyd Eberhard as a director on 13 April 2017 (2 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
30 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
1 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages)
1 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 July 2016Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages)
1 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 July 2016Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages)
1 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages)
30 June 2016Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages)
1 March 2016Total exemption full accounts made up to 31 December 2014 (12 pages)
1 March 2016Total exemption full accounts made up to 31 December 2014 (12 pages)
16 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (300 pages)
16 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 February 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 February 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (300 pages)
26 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(6 pages)
26 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(6 pages)
20 February 2015Full accounts made up to 31 December 2013 (17 pages)
20 February 2015Full accounts made up to 31 December 2013 (17 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(6 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(6 pages)
21 January 2014Termination of appointment of Goodwille Limited as a secretary (1 page)
21 January 2014Termination of appointment of Goodwille Limited as a secretary (1 page)
14 January 2014Termination of appointment of Kyle Sugamele as a director (1 page)
14 January 2014Appointment of Melanie Ann Morgan as a director (2 pages)
14 January 2014Appointment of Melanie Ann Morgan as a director (2 pages)
14 January 2014Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(6 pages)
14 January 2014Termination of appointment of Kyle Sugamele as a director (1 page)
14 January 2014Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(6 pages)
28 June 2013Director's details changed for Mr Kyle Sugamele on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Francis Joseph Pelzer V on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Francis Joseph Pelzer V on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Steven Singh on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Kyle Sugamele on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Steven Singh on 14 May 2013 (2 pages)
14 May 2013Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 14 May 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 March 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
13 March 2013Termination of appointment of Henrik Conradsen as a director (1 page)
13 March 2013Appointment of Kyle Sugamele as a director (2 pages)
13 March 2013Termination of appointment of Asko Schrey as a director (1 page)
13 March 2013Termination of appointment of Antti Kokkinen as a director (1 page)
13 March 2013Appointment of Mr Francis Joseph Pelzer V as a director (2 pages)
13 March 2013Termination of appointment of Johnny Thorsen as a director (1 page)
13 March 2013Termination of appointment of Stephen Etchells as a director (1 page)
13 March 2013Appointment of Kyle Sugamele as a director (2 pages)
13 March 2013Termination of appointment of Johnny Thorsen as a director (1 page)
13 March 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
13 March 2013Termination of appointment of Kari Miettinen as a director (1 page)
13 March 2013Termination of appointment of Risto Perttunen as a director (1 page)
13 March 2013Termination of appointment of Henrik Conradsen as a secretary (1 page)
13 March 2013Termination of appointment of Asko Schrey as a director (1 page)
13 March 2013Termination of appointment of Stephen Etchells as a director (1 page)
13 March 2013Termination of appointment of Henrik Conradsen as a secretary (1 page)
13 March 2013Appointment of Mr Francis Joseph Pelzer V as a director (2 pages)
13 March 2013Termination of appointment of Henrik Conradsen as a director (1 page)
13 March 2013Termination of appointment of Kari Miettinen as a director (1 page)
13 March 2013Termination of appointment of Risto Perttunen as a director (1 page)
13 March 2013Termination of appointment of Antti Kokkinen as a director (1 page)
13 March 2013Appointment of Mr Steven Singh as a director (2 pages)
13 March 2013Appointment of Mr Steven Singh as a director (2 pages)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (10 pages)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (10 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Appointment of Antti Kokkinen as a director (2 pages)
2 April 2012Appointment of Antti Kokkinen as a director (2 pages)
9 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
9 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
16 January 2012Appointment of Mr Kari Veikko Sakari Miettinen as a director (2 pages)
16 January 2012Appointment of Mr Kari Veikko Sakari Miettinen as a director (2 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
5 October 2011Appointment of Asko Aarno Tapio Schrey as a director (2 pages)
5 October 2011Appointment of Asko Aarno Tapio Schrey as a director (2 pages)
5 October 2011Termination of appointment of Mika Kiljunen as a director (1 page)
5 October 2011Termination of appointment of Mika Kiljunen as a director (1 page)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
29 November 2010Director's details changed for Johnny Thorsen on 5 August 2010 (2 pages)
29 November 2010Director's details changed for Johnny Thorsen on 5 August 2010 (2 pages)
29 November 2010Director's details changed for Johnny Thorsen on 5 August 2010 (2 pages)
18 November 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
18 November 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
9 November 2010Registered office address changed from Goodwille Limited St James House 13 Kensington Square London W8 5HD on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Goodwille Limited St James House 13 Kensington Square London W8 5HD on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Goodwille Limited St James House 13 Kensington Square London W8 5HD on 9 November 2010 (1 page)
17 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
17 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
10 September 2010Registered office address changed from Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ on 10 September 2010 (2 pages)
10 September 2010Registered office address changed from Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ on 10 September 2010 (2 pages)
25 August 2010Appointment of Goodwille Limited as a secretary (3 pages)
25 August 2010Appointment of Goodwille Limited as a secretary (3 pages)
31 March 2010Appointment of Stephen Etchells as a director (3 pages)
31 March 2010Appointment of Mika Juhani Kiljunen as a director (3 pages)
31 March 2010Appointment of Mika Juhani Kiljunen as a director (3 pages)
31 March 2010Appointment of Risto Perttunen as a director (3 pages)
31 March 2010Appointment of Risto Perttunen as a director (3 pages)
31 March 2010Appointment of Stephen Etchells as a director (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 December 2009Director's details changed for Johnny Thorsen on 2 November 2009 (2 pages)
9 December 2009Director's details changed for Johnny Thorsen on 2 November 2009 (2 pages)
9 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Henrik Conradsen on 2 November 2009 (2 pages)
9 December 2009Director's details changed for Johnny Thorsen on 2 November 2009 (2 pages)
9 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Henrik Conradsen on 2 November 2009 (2 pages)
9 December 2009Director's details changed for Henrik Conradsen on 2 November 2009 (2 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 November 2008Return made up to 02/11/08; full list of members (3 pages)
26 November 2008Director's change of particulars / johnny thorsen / 14/10/2008 (1 page)
26 November 2008Director's change of particulars / johnny thorsen / 14/10/2008 (1 page)
26 November 2008Return made up to 02/11/08; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
5 March 2008Prev sho from 30/11/2007 to 30/06/2007 (1 page)
5 March 2008Prev sho from 30/11/2007 to 30/06/2007 (1 page)
6 February 2008Registered office changed on 06/02/08 from: 200 strand london WC2R 1DJ (1 page)
6 February 2008Registered office changed on 06/02/08 from: 200 strand london WC2R 1DJ (1 page)
28 January 2008Return made up to 02/11/07; full list of members (2 pages)
28 January 2008Return made up to 02/11/07; full list of members (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
3 October 2007New secretary appointed;new director appointed (4 pages)
3 October 2007New director appointed (3 pages)
3 October 2007New director appointed (3 pages)
3 October 2007New secretary appointed;new director appointed (4 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Registered office changed on 17/08/07 from: 7 savoy court strand london WC2R 0ER (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Registered office changed on 17/08/07 from: 7 savoy court strand london WC2R 0ER (1 page)
2 November 2006Incorporation (20 pages)
2 November 2006Incorporation (20 pages)