Company NameOscillate Plc
Company StatusActive
Company Number06010900
CategoryPublic Limited Company
Incorporation Date27 November 2006(17 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr John Michael Treacy
Date of BirthAugust 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed23 May 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameStephen Winfiled
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShakespeare Martineau Llp 6th Floor
60 Gracechurch Street
London
EC3V 0HR
Secretary NameMr Ben Harber
StatusCurrent
Appointed24 October 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressShakespeare Martineau Llp 6th Floor
60 Gracechurch Street
London
EC3V 0HR
Director NameSteven Wayne Xerri
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(16 years, 12 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Christophers Lower Crabbick Lane Denmead
Waterlooville
Hampshire
PO7 6UQ
Director NameMr Edward Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(1 week, 3 days after company formation)
Appointment Duration12 years, 6 months (resigned 21 June 2019)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82a Bridge Street
Downham Market
Norfolk
PE38 9DJ
Director NameMr Conrad Andrew Windham
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 2006(1 week, 3 days after company formation)
Appointment Duration15 years, 5 months (resigned 23 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 High Street
Ely
Cambridgeshire
CB7 4JU
Secretary NameMr Edward Taylor
NationalityBritish
StatusResigned
Appointed07 December 2006(1 week, 3 days after company formation)
Appointment Duration13 years, 1 month (resigned 10 January 2020)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82a Bridge Street
Downham Market
Norfolk
PE38 9DJ
Director NameMr Jeremy Ross
Date of BirthJune 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed21 June 2019(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2021)
RoleConsultance Finance
Country of ResidenceCanada
Correspondence Address104 High Road
London
N2 9EB
Director NameMr Burns Singh Tennent-Bhohi
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 282 Farnborough Road
Farnborough
Hampshire
GU14 7NA
Secretary NameStephen Frank Ronaldson
StatusResigned
Appointed10 January 2020(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 2022)
RoleCompany Director
Correspondence AddressSalisbury House
London Wall
London
EC2M 5PS
Director NameMrs Narisha Ragoonanthun
Date of BirthFebruary 1984 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed28 April 2021(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House
London Wall
London
EC2M 5PS
Director NameMr Fungai Ndoro
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameHarvey Ingram Directors Limited (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence Address20 New Walk
Leicester
Leicestershire
LE1 6TX
Secretary NameHarvey Ingram Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence Address20 New Walk
Leicester
Leicestershire
LE1 6TX

Contact

Websitevaliantinvestments.co.uk
Telephone01366 500722
Telephone regionDownham Market

Location

Registered AddressShakespeare Martineau Llp 6th Floor
60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

334.1m at £0.001Jim Nominees LTD A/c Jarvis
74.74%
Ordinary
11m at £0.001Td Direct Investing Nominees Europe Limited A/c Smktnoms
2.47%
Ordinary
10m at £0.001Mr Conrad Windham
2.24%
Ordinary
-OTHER
2.01%
-
45m at £0.001Sunvest Corporation LTD
10.07%
Ordinary
7.2m at £0.001Mr Stephen Cassin
1.62%
Ordinary
7.1m at £0.001Hargreaves Lansdown (Nominees) Limited A/c Des Hlnom
1.60%
Ordinary
5m at £0.001Circle Opportunities PLC
1.12%
Ordinary
3.1m at £0.001Jim Nominees A/c Des Isa
0.70%
Ordinary
2.9m at £0.001Barnard Nominees LTD A/c Rat04d
0.66%
Ordinary
2.3m at £0.001Pershing Nominees Limited A/c Des Psl982
0.51%
Ordinary
2m at £0.001Mr Dennis Herbert Ainge
0.45%
Ordinary
1.6m at £0.001Mr Patrick O'connor
0.36%
Ordinary
1.000k at £0.001Mr Vernon Hughes
0.22%
Ordinary
1.000k at £0.001Mrs Teresa Phelan
0.22%
Ordinary
900k at £0.001Mr Richard Davey
0.20%
Ordinary
845k at £0.001Mr Paul Cosgrave
0.19%
Ordinary
750k at £0.001Mr Philip Greenhow
0.17%
Ordinary
779.9k at £0.001Winterflood Securities Limited A/c Des Winscrep
0.17%
Ordinary
676.2k at £0.001Share Nominees LTD
0.15%
Ordinary
625k at £0.001Mr Cathal Stack
0.14%
Ordinary

Financials

Year2014
Net Worth-£36,344
Cash£5,055
Current Liabilities£63,372

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Charges

22 April 2010Delivered on: 29 April 2010
Persons entitled: Lowry Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding

Filing History

14 January 2021Confirmation statement made on 27 November 2020 with updates (4 pages)
27 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-26
(2 pages)
16 November 2020Change of name notice (2 pages)
10 August 2020Full accounts made up to 30 November 2019 (25 pages)
9 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidate shares, sale of flamethrower PLC, investment strategy, supply info electronically, change of company name 21/06/2019
(4 pages)
20 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Amend subscriber warrants wording 22/04/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 February 2020Confirmation statement made on 27 November 2019 with updates (7 pages)
31 January 2020Change of share class name or designation (2 pages)
30 January 2020Second filing of a statement of capital following an allotment of shares on 21 June 2019
  • GBP 1,210,809.02
(7 pages)
28 January 2020Termination of appointment of Edward Taylor as a secretary on 10 January 2020 (1 page)
17 January 2020Appointment of Stephen Frank Ronaldson as a secretary on 10 January 2020 (2 pages)
17 January 2020Registered office address changed from , 6 High Street, Ely, Cambridgeshire, CB7 4JU, England to Salisbury House London Wall London EC2M 5PS on 17 January 2020 (1 page)
25 September 2019Sub-division of shares on 21 June 2019 (6 pages)
24 September 2019Change of share class name or designation (2 pages)
11 September 2019Second filing for the appointment of Mr Burns Singh Tennent-Bhohi as a director (6 pages)
3 September 2019Statement of capital following an allotment of shares on 21 June 2019
  • GBP 1,210,808.87
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2020.
(5 pages)
13 August 2019Appointment of Mr Burns Singh Tennent-Bhohi as a director on 21 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 11/09/2019.
(3 pages)
13 August 2019Appointment of Mr Jeremy Ross as a director on 21 June 2019 (2 pages)
1 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-21
(2 pages)
12 July 2019Change of name notice (2 pages)
9 July 2019Termination of appointment of Edward Taylor as a director on 21 June 2019 (1 page)
3 July 2019Group of companies' accounts made up to 30 November 2018 (40 pages)
8 February 2019Confirmation statement made on 27 November 2018 with updates (5 pages)
6 February 2019Register(s) moved to registered inspection location 46B Bexwell Road Downham Market PE38 9LQ (1 page)
5 February 2019Register inspection address has been changed from 82a Bridge Street Downham Market PE38 9DJ England to 46B Bexwell Road Downham Market PE38 9LQ (1 page)
5 February 2019Register(s) moved to registered office address 6 High Street Ely Cambridgeshire CB7 4JU (1 page)
17 October 2018Statement of capital following an allotment of shares on 23 May 2018
  • GBP 1,208,058.67
(4 pages)
17 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2018Group of companies' accounts made up to 30 November 2017 (36 pages)
1 February 2018Confirmation statement made on 27 November 2017 with updates (5 pages)
19 January 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 1,158,058.67
(4 pages)
19 January 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 1,158,058.67
(4 pages)
4 January 2018Register(s) moved to registered inspection location 82a Bridge Street Downham Market PE38 9DJ (1 page)
4 January 2018Register(s) moved to registered inspection location 82a Bridge Street Downham Market PE38 9DJ (1 page)
3 January 2018Register inspection address has been changed to 82a Bridge Street Downham Market PE38 9DJ (1 page)
3 January 2018Register inspection address has been changed to 82a Bridge Street Downham Market PE38 9DJ (1 page)
22 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 1,094,058.67
(4 pages)
22 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 1,094,058.67
(4 pages)
18 May 2017Group of companies' accounts made up to 30 November 2016 (32 pages)
18 May 2017Group of companies' accounts made up to 30 November 2016 (32 pages)
4 May 2017Director's details changed for Mr Conrad Andrew Windham on 31 March 2017 (3 pages)
4 May 2017Director's details changed for Mr Conrad Andrew Windham on 31 March 2017 (3 pages)
17 March 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 956,808.67
(4 pages)
17 March 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 956,808.67
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 903,808.67
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 918,808.67
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 918,808.67
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 903,808.67
(4 pages)
12 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
7 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 869,808.67
(4 pages)
7 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 869,808.67
(4 pages)
22 December 2016Director's details changed for Mr Conrad Andrew Windham on 21 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Edward Taylor on 21 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Conrad Andrew Windham on 21 December 2016 (2 pages)
22 December 2016Secretary's details changed for Mr Edward Taylor on 21 December 2016 (1 page)
22 December 2016Secretary's details changed for Mr Edward Taylor on 21 December 2016 (1 page)
22 December 2016Director's details changed for Mr Edward Taylor on 21 December 2016 (2 pages)
1 December 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 829,808.67
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 727,183.67
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 759,308.67
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 829,808.67
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 805,808.67
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 828,808.67
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 727,183.67
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 805,808.67
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 759,308.67
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 828,808.67
(4 pages)
22 November 2016Second filing of a statement of capital following an allotment of shares on 25 August 2016
  • GBP 754,308.67
(7 pages)
22 November 2016Second filing of a statement of capital following an allotment of shares on 25 August 2016
  • GBP 754,308.67
(7 pages)
4 October 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 683,308.67
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2016
(5 pages)
4 October 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 683,308.67
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2016
(5 pages)
20 July 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 656,193.666
(4 pages)
20 July 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 656,183.67
(4 pages)
20 July 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 656,193.666
(4 pages)
20 July 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 656,183.67
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 616,976.67
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 616,976.67
(4 pages)
8 June 2016Full accounts made up to 30 November 2015 (22 pages)
8 June 2016Full accounts made up to 30 November 2015 (22 pages)
11 May 2016Registered office address changed from Richmond House, Broad Street Ely Cambridgeshire CB7 4AH to 6 High Street Ely Cambridgeshire CB7 4JU on 11 May 2016 (1 page)
11 May 2016Registered office address changed from , Richmond House, Broad Street, Ely, Cambridgeshire, CB7 4AH to 6 High Street Ely Cambridgeshire CB7 4JU on 11 May 2016 (1 page)
26 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 March 2016Annual return made up to 27 November 2015 with a full list of shareholders (21 pages)
11 March 2016Annual return made up to 27 November 2015 with a full list of shareholders (21 pages)
13 February 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 578,476.67
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 551,976.66
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 578,476.67
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 551,976.66
(4 pages)
13 November 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 526,976.67
(4 pages)
13 November 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 526,976.67
(4 pages)
13 November 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 546,976.67
(4 pages)
13 November 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 546,976.67
(4 pages)
25 September 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 511,976.67
(4 pages)
25 September 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 481,976.67
(4 pages)
25 September 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 481,976.67
(4 pages)
25 September 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 511,976.67
(4 pages)
9 June 2015Full accounts made up to 30 November 2014 (24 pages)
9 June 2015Full accounts made up to 30 November 2014 (24 pages)
24 March 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 466,976.666
(4 pages)
24 March 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 466,976.666
(4 pages)
25 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 446,976.666
(15 pages)
25 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 446,976.666
(15 pages)
9 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 446,976.67
(4 pages)
9 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 446,976.67
(4 pages)
13 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 435,976.67
(4 pages)
13 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 435,976.67
(4 pages)
11 September 2014Director's details changed for Mr Conrad Andrew Windham on 1 June 2014 (4 pages)
11 September 2014Director's details changed for Mr Conrad Andrew Windham on 1 June 2014 (4 pages)
11 September 2014Director's details changed for Mr Conrad Andrew Windham on 1 June 2014 (4 pages)
22 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 402,976.67
(4 pages)
22 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 402,976.67
(4 pages)
22 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 402,976.67
(4 pages)
16 June 2014Group of companies' accounts made up to 30 November 2013 (30 pages)
16 June 2014Group of companies' accounts made up to 30 November 2013 (30 pages)
24 January 2014Annual return made up to 27 November 2013 with a full list of shareholders (30 pages)
24 January 2014Annual return made up to 27 November 2013 with a full list of shareholders (30 pages)
21 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 402,976.67
(4 pages)
21 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 402,976.67
(4 pages)
7 June 2013Group of companies' accounts made up to 30 November 2012 (33 pages)
7 June 2013Group of companies' accounts made up to 30 November 2012 (33 pages)
15 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (26 pages)
15 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (26 pages)
21 September 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 275,476.67
(4 pages)
21 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 302,976.67
(5 pages)
21 September 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 275,476.67
(4 pages)
21 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 290,976.67
(4 pages)
21 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 290,976.67
(4 pages)
21 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 290,976.67
(4 pages)
21 September 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 275,476.67
(4 pages)
21 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 302,976.67
(5 pages)
20 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2012Statement of capital following an allotment of shares on 25 July 2011
  • GBP 229,276.67
(4 pages)
9 August 2012Statement of capital following an allotment of shares on 25 July 2011
  • GBP 229,276.67
(4 pages)
12 June 2012Group of companies' accounts made up to 30 November 2011 (40 pages)
12 June 2012Group of companies' accounts made up to 30 November 2011 (40 pages)
9 May 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 166,476.67
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 166,476.67
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 166,476.67
(4 pages)
23 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (26 pages)
23 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (26 pages)
6 October 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 259,276.67
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 259,276.67
(4 pages)
9 August 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 225,076.67
(4 pages)
9 August 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 225,076.67
(4 pages)
17 June 2011Director's details changed for Mr Conrad Andrew Windham on 17 June 2011 (2 pages)
17 June 2011Director's details changed for Mr Conrad Andrew Windham on 17 June 2011 (2 pages)
15 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 205,076.67
(4 pages)
15 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 205,076.67
(4 pages)
15 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 205,076.67
(4 pages)
13 June 2011Group of companies' accounts made up to 30 November 2010 (35 pages)
13 June 2011Group of companies' accounts made up to 30 November 2010 (35 pages)
6 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 200,876.67
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 200,876.67
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 180,876.67
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 180,876.67
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 180,876.67
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 170,876.67
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 170,876.67
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 160,876.67
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 160,876.67
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 160,876.67
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 15,087,667
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 15,087,667
(4 pages)
7 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
30 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 140,876.67
(4 pages)
30 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 140,876.67
(4 pages)
30 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 140,876.67
(4 pages)
25 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 126,876.67
(4 pages)
25 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 126,876.67
(4 pages)
25 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 126,876.67
(4 pages)
19 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 123,876.67
(4 pages)
19 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 123,876.67
(4 pages)
2 June 2010Group of companies' accounts made up to 30 November 2009 (25 pages)
2 June 2010Group of companies' accounts made up to 30 November 2009 (25 pages)
28 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 121,906.67
(4 pages)
28 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 121,906.67
(4 pages)
28 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 120,906.67
(4 pages)
28 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 122,306.67
(4 pages)
28 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 120,906.67
(4 pages)
28 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 122,306.67
(4 pages)
28 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 122,306.67
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 115,380
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 115,380
(4 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 114,380.00
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 114,380.00
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 114,380.00
(4 pages)
8 January 2010Director's details changed for Edward Taylor on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Conrad Andrew Windham on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Conrad Andrew Windham on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Edward Taylor on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Conrad Andrew Windham on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Edward Taylor on 8 January 2010 (2 pages)
13 August 2009Ad 05/08/09\gbp si [email protected]=5000\gbp ic 66380/71380\ (3 pages)
13 August 2009Ad 05/08/09\gbp si [email protected]=5000\gbp ic 66380/71380\ (3 pages)
1 May 2009Group of companies' accounts made up to 30 November 2008 (25 pages)
1 May 2009Group of companies' accounts made up to 30 November 2008 (25 pages)
5 March 2009Ad 27/02/09\gbp si [email protected]=5380\gbp ic 61000/66380\ (2 pages)
5 March 2009Ad 27/02/09\gbp si [email protected]=5380\gbp ic 61000/66380\ (2 pages)
2 March 2009Director and secretary's change of particulars / edward taylor / 01/05/2008 (1 page)
2 March 2009Director and secretary's change of particulars / edward taylor / 01/05/2008 (1 page)
20 January 2009Director's change of particulars / conrad windham / 04/08/2008 (1 page)
20 January 2009Director's change of particulars / conrad windham / 04/08/2008 (1 page)
7 January 2009Director and secretary's change of particulars / edward taylor / 01/12/2008 (1 page)
7 January 2009Return made up to 27/11/08; full list of members (4 pages)
7 January 2009Director and secretary's change of particulars / edward taylor / 01/12/2008 (1 page)
7 January 2009Return made up to 27/11/08; full list of members (4 pages)
7 January 2009Director's change of particulars / conrad windham / 10/12/2008 (1 page)
7 January 2009Director's change of particulars / conrad windham / 10/12/2008 (1 page)
25 September 2008Ad 05/09/08\gbp si [email protected]=160000\gbp ic 86000/246000\ (2 pages)
25 September 2008Ad 05/09/08\gbp si [email protected]=160000\gbp ic 86000/246000\ (2 pages)
3 September 2008Ad 08/07/08\gbp si [email protected]=25000\gbp ic 61000/86000\ (2 pages)
3 September 2008Ad 08/07/08\gbp si [email protected]=25000\gbp ic 61000/86000\ (2 pages)
2 July 2008Group of companies' accounts made up to 30 November 2007 (24 pages)
2 July 2008Group of companies' accounts made up to 30 November 2007 (24 pages)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Registered office changed on 30/01/08 from: 23 st matthews gardens cambridge CB1 2PH (1 page)
30 January 2008Registered office changed on 30/01/08 from: 23 st matthews gardens, cambridge, CB1 2PH (1 page)
30 January 2008Return made up to 27/11/07; full list of members (4 pages)
30 January 2008Return made up to 27/11/07; full list of members (4 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Registered office changed on 30/01/08 from: richmond house, broad street ely cambridgeshire CB7 4AH (1 page)
30 January 2008Registered office changed on 30/01/08 from: richmond house, broad street, ely, cambridgeshire, CB7 4AH (1 page)
30 January 2008Director's particulars changed (1 page)
21 October 2007Location of register of members (non legible) (1 page)
21 October 2007Location of register of members (non legible) (1 page)
28 August 2007Ad 17/08/07--------- £ si [email protected]=5000 £ ic 146001/151001 (2 pages)
28 August 2007Ad 17/08/07--------- £ si [email protected]=5000 £ ic 146001/151001 (2 pages)
18 July 2007Location of register of members (non legible) (1 page)
18 July 2007Location of register of members (non legible) (1 page)
29 May 2007Ad 25/04/07--------- £ si [email protected]=1000 £ ic 140001/141001 (2 pages)
29 May 2007Ad 25/04/07--------- £ si [email protected]=1000 £ ic 140001/141001 (2 pages)
29 May 2007Ad 09/05/07--------- £ si [email protected]=5000 £ ic 141001/146001 (2 pages)
29 May 2007Ad 09/05/07--------- £ si [email protected]=5000 £ ic 141001/146001 (2 pages)
26 April 2007Ad 12/04/07--------- £ si [email protected]=100000 £ ic 2/100002 (2 pages)
26 April 2007Ad 12/04/07--------- £ si [email protected]=100000 £ ic 2/100002 (2 pages)
26 April 2007Ad 12/04/07--------- £ si [email protected]=39999 £ ic 100002/140001 (2 pages)
26 April 2007Ad 12/04/07--------- £ si [email protected]=39999 £ ic 100002/140001 (2 pages)
17 April 2007Application to commence business (2 pages)
17 April 2007Certificate of authorisation to commence business and borrow (1 page)
17 April 2007Application to commence business (2 pages)
17 April 2007Certificate of authorisation to commence business and borrow (1 page)
19 January 2007Nc inc already adjusted 05/01/07 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 January 2007Nc inc already adjusted 05/01/07 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2007Registered office changed on 10/01/07 from: 20 new walk, leicester, leicestershire LE1 6TX (1 page)
10 January 2007Registered office changed on 10/01/07 from: 20 new walk leicester leicestershire LE1 6TX (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New secretary appointed;new director appointed (2 pages)
14 December 2006New secretary appointed;new director appointed (2 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
27 November 2006Incorporation (48 pages)
27 November 2006Incorporation (48 pages)