Company NameY-Cam Solutions Limited
Company StatusActive
Company Number06039855
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)
Previous NameIn 2 Distribution Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMrs Helen Ann Downer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(14 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr Huw Elwyn Williams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr Adam Benjamin James Penson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleManufacturing & Technical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr David Robert Main
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressValiant Way
West Midlands
Wolverhampton
WV9 5GB
Secretary NameSinead Van Duuren
StatusCurrent
Appointed10 October 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address29 Queen Annes Gate
London
SW1H 9BU
Director NameMr Devin Kanti Chawda
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Allied House 29-39 London Road
Twickenham
TW1 3SZ
Secretary NameAnita Chawda
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Queen Annes Gate
London
SW1H 9BU
Director NameMr Sheng Tang
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed21 October 2010(3 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressMr S Tang Svenstruphoj 25
9230 Svenstrup J
9230
Director NameMr Robert Michael Wirszycz
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dee Road
Richmond
Surrey
TW9 2JN
Director NameMr Henry William Haywood Chamberlain
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 February 2019)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Queen Annes Gate
London
SW1H 9BU
Director NameMr Mark Richard Turner
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
WV9 5GB
Director NameMr Darren Andrew Waters
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
WV9 5GB
Director NameMr William Michael Stokes Butler
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
WV9 5GB
Secretary NameMs Carolyn Ann Gibson
StatusResigned
Appointed18 February 2019(12 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2019)
RoleCompany Director
Correspondence Address29 Queen Annes Gate
London
SW1H 9BU
Director NameMs Sheener Ooi
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(13 years, 8 months after company formation)
Appointment Duration11 months (resigned 20 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G2 Valiant Way
West Midlands
Wolverhampton
WV9 5GB
Director NameMr Timothy Andrew Fitter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2021(14 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitey-cam.com

Location

Registered Address29 Queen Annes Gate
London
SW1H 9BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

31.3k at £0.1Bellerive Capital 4 Limited
5.00%
Ordinary
250k at £0.1Devin Kanti Chawda
39.92%
Ordinary
18.8k at £0.1Trevor Fenwick
3.00%
Ordinary
150k at £0.1Tsv Holding Aps
23.95%
Ordinary
12.5k at £0.1Michael Alen-buckley
2.00%
Ordinary
100k at £0.1Deqiao Tang
15.97%
Ordinary
6.3k at £0.1Brian Susskind
1.00%
Ordinary
6.3k at £0.1Charles Mcintyre
1.00%
Ordinary
6.3k at £0.1David Forster
1.00%
Ordinary
6.3k at £0.1Gary Millner
1.00%
Ordinary
6.3k at £0.1Gavin Menashe
1.00%
Ordinary
6.3k at £0.1Jeff Tannenbaum
1.00%
Ordinary
6.3k at £0.1Neal Menashe
1.00%
Ordinary
6.3k at £0.1Tim Whyles
1.00%
Ordinary
3.1k at £0.1Evan Hoff
0.50%
Ordinary
3.1k at £0.1Peter Wilton
0.50%
Ordinary
2.5k at £0.1Andrew Reader
0.40%
Ordinary
2.5k at £0.1Michel Timmerman
0.40%
Ordinary
1.3k at £0.1Richard Hasson
0.20%
Ordinary
1000 at £0.1Robert Michael Wirszycz
0.16%
Ordinary

Financials

Year2014
Net Worth-£221,196
Cash£21,824
Current Liabilities£464,260

Accounts

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

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 2 weeks from now)

Charges

19 July 2011Delivered on: 21 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 October 2009Delivered on: 14 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

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

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
30 November 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
17 June 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
6 April 2023Appointment of Ebonstone Corporate Services Limited as a secretary on 6 April 2023 (2 pages)
6 April 2023Termination of appointment of Sinead Van Duuren as a secretary on 6 April 2023 (1 page)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
29 November 2022Appointment of Sinead Van Duuren as a secretary on 10 October 2022 (2 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
25 August 2022Appointment of Mr David Robert Main as a director on 18 August 2022 (2 pages)
16 December 2021Appointment of Mr Huw Elwyn Williams as a director on 7 December 2021 (2 pages)
16 December 2021Appointment of Mr Adam Benjamin James Penson as a director on 7 December 2021 (2 pages)
15 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
15 November 2021Termination of appointment of Timothy Andrew Fitter as a director on 2 November 2021 (1 page)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
30 August 2021Termination of appointment of Sheener Ooi as a director on 20 August 2021 (1 page)
30 August 2021Appointment of Mr Timothy Andrew Fitter as a director on 20 August 2021 (2 pages)
3 April 2021Appointment of Mrs Helen Ann Downer as a director on 25 March 2021 (2 pages)
1 April 2021Termination of appointment of Darren Andrew Waters as a director on 24 March 2021 (1 page)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
12 October 2020Full accounts made up to 31 December 2019 (24 pages)
7 October 2020Appointment of Ms Sheener Ooi as a director on 21 September 2020 (2 pages)
22 September 2020Termination of appointment of Mark Richard Turner as a director on 15 September 2020 (1 page)
16 September 2020Termination of appointment of William Michael Stokes Butler as a director on 14 September 2020 (1 page)
1 November 2019Change of details for Era Home Security Limited as a person with significant control on 19 October 2019 (2 pages)
1 November 2019Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 (1 page)
8 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 February 2019Termination of appointment of Anita Chawda as a secretary on 18 February 2019 (1 page)
19 February 2019Appointment of Ms Carolyn Ann Gibson as a secretary on 18 February 2019 (2 pages)
19 February 2019Appointment of Mr William Michael Stokes Butler as a director on 18 February 2019 (2 pages)
19 February 2019Registered office address changed from Y-Cam Solutions Ltd 55 - 61 Heath Road Twickenham Middlesex TW1 4AW England to 29 Queen Annes Gate London SW1H 9BU on 19 February 2019 (1 page)
19 February 2019Termination of appointment of Sheng Tang as a director on 18 February 2019 (1 page)
19 February 2019Appointment of Mr Mark Richard Turner as a director on 18 February 2019 (2 pages)
19 February 2019Termination of appointment of Henry William Haywood Chamberlain as a director on 18 February 2019 (1 page)
19 February 2019Appointment of Mr Darren Andrew Waters as a director on 18 February 2019 (2 pages)
19 February 2019Cessation of Devin Kanti Chawda as a person with significant control on 18 February 2019 (1 page)
19 February 2019Termination of appointment of Devin Kanti Chawda as a director on 18 February 2019 (1 page)
19 February 2019Notification of Era Home Security Limited as a person with significant control on 18 February 2019 (2 pages)
11 February 2019Satisfaction of charge 1 in full (1 page)
8 October 2018Change of details for Mr Devin Kanti Chawda as a person with significant control on 30 September 2018 (2 pages)
8 October 2018Confirmation statement made on 1 October 2018 with updates (6 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 April 2018Statement of capital following an allotment of shares on 2 October 2017
  • GBP 95,097.7
(3 pages)
9 March 2018Registered office address changed from Y-Cam Solutions Ltd Heath Road Twickenham TW1 4AW England to Y-Cam Solutions Ltd 55 - 61 Heath Road Twickenham Middlesex TW1 4AW on 9 March 2018 (1 page)
27 February 2018Registered office address changed from 2nd Floor Allied House 29-39 London Road Twickenham TW1 3SZ to Y-Cam Solutions Ltd Heath Road Twickenham TW1 4AW on 27 February 2018 (1 page)
27 February 2018Director's details changed for Mr Devin Kanti Chawda on 27 February 2018 (2 pages)
22 February 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
29 March 2017Satisfaction of charge 2 in full (1 page)
29 March 2017Satisfaction of charge 2 in full (1 page)
13 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
6 October 2016Director's details changed for Mr Devin Kanti Chawda on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Devin Kanti Chawda on 6 October 2016 (2 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 85,819.9
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 85,819.9
(3 pages)
7 October 2015Director's details changed for Mr Devin Kanti Chawda on 7 October 2015 (2 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 62,625.5
(8 pages)
7 October 2015Director's details changed for Mr Devin Kanti Chawda on 7 October 2015 (2 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 62,625.5
(8 pages)
7 October 2015Director's details changed for Devin Kanti Chawda on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Devin Kanti Chawda on 7 October 2015 (2 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Registered office address changed from 3 Dee Road Richmond Surrey TW9 2JN to 2nd Floor Allied House 29-39 London Road Twickenham TW1 3SZ on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 3 Dee Road Richmond Surrey TW9 2JN to 2nd Floor Allied House 29-39 London Road Twickenham TW1 3SZ on 21 September 2015 (1 page)
8 June 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 62,625.5
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 62,625.5
(3 pages)
21 May 2015Appointment of Mr Henry William Haywood Chamberlain as a director on 6 April 2015 (2 pages)
21 May 2015Appointment of Mr Henry William Haywood Chamberlain as a director on 6 April 2015 (2 pages)
21 May 2015Appointment of Mr Henry William Haywood Chamberlain as a director on 6 April 2015 (2 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
27 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 50,100
(3 pages)
27 April 2015Director's details changed for Mr Sheng Tang on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Sheng Tang on 27 April 2015 (2 pages)
27 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 50,100
(3 pages)
9 April 2015Sub-division of shares on 1 December 2014 (5 pages)
9 April 2015Sub-division of shares on 1 December 2014 (5 pages)
9 April 2015Sub-division of shares on 1 December 2014 (5 pages)
16 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 50,100
  • ANNOTATION Replacement The form replaces the AR01 registered on 07/10/2014 as it was not properly delivered
(17 pages)
8 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 50,100
  • ANNOTATION Replacement The form replaces the AR01 registered on 07/10/2014 as it was not properly delivered
(17 pages)
8 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 50,100
  • ANNOTATION Replacement The form replaces the AR01 registered on 07/10/2014 as it was not properly delivered
(17 pages)
22 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
22 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,100

Statement of capital on 2014-10-07
  • GBP 50,100
  • ANNOTATION Replaced a replacement AR01 was registered on 08/12/2014
(6 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,100

Statement of capital on 2014-10-07
  • GBP 50,100
  • ANNOTATION Replaced a replacement AR01 was registered on 08/12/2014
(6 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,100

Statement of capital on 2014-10-07
  • GBP 50,100
  • ANNOTATION Replaced a replacement AR01 was registered on 08/12/2014
(6 pages)
1 September 2014Termination of appointment of Robert Michael Wirszycz as a director on 31 March 2014 (1 page)
1 September 2014Termination of appointment of Robert Michael Wirszycz as a director on 31 March 2014 (1 page)
21 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(5 pages)
21 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(5 pages)
21 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(5 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
16 August 2012Appointment of Mr Robert Michael Wirszycz as a director (2 pages)
16 August 2012Appointment of Mr Robert Michael Wirszycz as a director (2 pages)
27 January 2012Secretary's details changed for Anita Chawda on 1 January 2012 (1 page)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
27 January 2012Secretary's details changed for Anita Chawda on 1 January 2012 (1 page)
27 January 2012Secretary's details changed for Anita Chawda on 1 January 2012 (1 page)
7 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 March 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
22 March 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
28 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 October 2010Appointment of Mr Sheng Tang as a director (2 pages)
21 October 2010Appointment of Mr Sheng Tang as a director (2 pages)
13 January 2010Director's details changed for Devin Kanti Chawda on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Devin Kanti Chawda on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the companies act 2006
(7 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the companies act 2006
(7 pages)
3 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 February 2009Return made up to 03/01/09; full list of members (4 pages)
5 February 2009Return made up to 03/01/09; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 January 2008Nc inc already adjusted 08/01/08 (1 page)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2008S-div 08/01/08 (1 page)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2008Memorandum and Articles of Association (12 pages)
11 January 2008S-div 08/01/08 (1 page)
11 January 2008Memorandum and Articles of Association (12 pages)
11 January 2008Ad 11/05/07-11/08/07 £ si 902@10 (2 pages)
11 January 2008Ad 11/05/07-11/08/07 £ si 902@10 (2 pages)
11 January 2008Nc inc already adjusted 08/01/08 (1 page)
8 January 2008Return made up to 03/01/08; full list of members (3 pages)
8 January 2008Return made up to 03/01/08; full list of members (3 pages)
30 October 2007Memorandum and Articles of Association (12 pages)
30 October 2007Memorandum and Articles of Association (12 pages)
24 October 2007Company name changed in 2 distribution LIMITED\certificate issued on 24/10/07 (2 pages)
24 October 2007Company name changed in 2 distribution LIMITED\certificate issued on 24/10/07 (2 pages)
16 October 2007Resolutions
  • RES13 ‐ Reg office add change 26/09/07
(1 page)
16 October 2007Registered office changed on 16/10/07 from: 82 ellerman avenue twickenham TW2 6AL (1 page)
16 October 2007Resolutions
  • RES13 ‐ Reg office add change 26/09/07
(1 page)
16 October 2007Registered office changed on 16/10/07 from: 82 ellerman avenue, twickenham, TW2 6AL (1 page)
12 June 2007Ad 11/05/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 June 2007Ad 11/05/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
3 January 2007Incorporation (16 pages)
3 January 2007Incorporation (16 pages)
3 January 2007Director resigned (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Secretary resigned (1 page)