Company NameSouth West One Limited
DirectorIan Bowman
Company StatusLiquidation
Company Number06373780
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 6 months ago)
Previous NameHoldtile Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian Bowman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressIbm United Kingdom Limited (Legal Department) 76 U
South Bank
London
SE1 9PZ
Secretary NameEmma Danielle Wright
StatusCurrent
Appointed01 April 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressIbm United Kingdom Limited (Legal Department) 76 U
South Bank
London
SE1 9PZ
Director NameOlivia Bagai
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(1 week, 1 day after company formation)
Appointment Duration2 days (resigned 28 September 2007)
RoleTrainee Solicitor
Correspondence Address33 Whiston House
Bingham Court Halton
London
N1 2DH
Secretary NameMr Jonathan Michael Turner
NationalityBritish
StatusResigned
Appointed26 September 2007(1 week, 1 day after company formation)
Appointment Duration2 days (resigned 28 September 2007)
RoleTrainee Solicitor
Correspondence AddressFlat 506
9 Steedman Street
London
SE17 3BA
Director NameMr Simon Everard Humberstone
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(1 week, 3 days after company formation)
Appointment Duration9 years, 8 months (resigned 12 June 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressIbm United Kingdom Limited 76 Upper Ground
South Bank
London
SE1 9PZ
Secretary NameEmma Danielle Wright
NationalityBritish
StatusResigned
Appointed28 September 2007(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2008)
RoleSolicitor
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameJohn Granger
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2007(1 week, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 2010)
RoleCompany Director
Correspondence AddressIbm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameDavid Augustus Greene
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2007(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2009)
RoleCouncillor
Correspondence Address75 Magna Close
Yeovil
Somerset
BA21 5RS
Director NameSimon-Adrien Paulian Coles
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Alfred Street
Taunton
Somerset
TA1 3HU
Director NameGraeme Butterworth
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2008(6 months after company formation)
Appointment Duration4 years (resigned 20 March 2012)
RoleBusiness Executive
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameColin Port
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 2011)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 37
Portishead
Somerset
BS20 8QJ
Director NameSir James Napier Tidmarsh
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Princes Building
Clifton
Bristol
BS8 4LB
Secretary NameIan Duncan Ferguson
NationalityBritish
StatusResigned
Appointed28 November 2008(1 year, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIbm United Kingdom Limited 76 Upper Ground
South Bank
London
SE1 9PZ
Director NameMr Robert Little
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2012)
RoleRetired
Correspondence AddressThe Red House
Sutton Montis
Yeovil
Somerset
BA22 7HG
Director NameMs Christine Jane Wyatt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2013)
RoleIbm General Manager, Global Business Service Uk &
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameMr William Anthony McMahon
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(2 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameMr Bruce Nottrodt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 May 2015)
RoleCompany Director/Business Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIbm United Kingdom Limited Uk Legal Department 2
76 Upper Ground
London
SE1 9PZ
Director NameMr Derek William Methven Pretty
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(3 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameMr Jonathan Richard Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 July 2017)
RoleLocal Government Official
Country of ResidenceEngland
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameMr William Thomas Fisher
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameMr John Charles Woodman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 December 2016)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameQuentin Alan Edward Vaughan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(5 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 September 2022)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameMrs Joanna Maeve Davinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 03 November 2017)
RoleGovernment Industry Leader, Europe, Ibm Global Bus
Country of ResidenceEngland
Correspondence AddressUk Legal Department Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameTerence John Hall
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesouthwestone.co.uk
Telephone01275 816142
Telephone regionClevedon

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

825 at £1Avon & Somerset Police & Crime Commissioner
8.25%
A3
7.5k at £1Ibm Uk Holdings LTD
75.00%
B
500 at £1Taunton Deane Borough Council
5.00%
A2
1.2k at £1Somerset County Council
11.75%
A1

Financials

Year2014
Turnover£27,518,000
Gross Profit-£410,000
Net Worth-£47,939,000
Cash£1,043,000
Current Liabilities£58,119,000

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 September 2021 (2 years, 6 months ago)
Next Return Due2 October 2022 (overdue)

Charges

17 January 2012Delivered on: 30 January 2012
Persons entitled: Ibm United Kingdom Limited

Classification: Security agreement
Secured details: All monies due or to become due up to a financial limit of £10 million 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, fixed plant & machinery see image for full details.
Outstanding

Filing History

17 November 2023Liquidators' statement of receipts and payments to 28 September 2022 (16 pages)
24 November 2022Termination of appointment of Quentin Alan Edward Vaughan as a director on 9 September 2022 (1 page)
15 July 2022Appointment of a voluntary liquidator (3 pages)
15 July 2022Removal of liquidator by court order (104 pages)
4 July 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages)
14 December 2021Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages)
14 October 2021Appointment of a voluntary liquidator (3 pages)
14 October 2021Declaration of solvency (7 pages)
14 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-29
(1 page)
14 October 2021Registered office address changed from PO Box 41 North Harbour Portsmouth Hants PO6 3AU to 15 Canada Square London E14 5GL on 14 October 2021 (2 pages)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
17 May 2021Appointment of Emma Danielle Wright as a secretary on 1 April 2021 (2 pages)
14 May 2021Termination of appointment of Ian Duncan Ferguson as a secretary on 1 April 2021 (1 page)
22 September 2020Full accounts made up to 31 December 2019 (34 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
9 August 2019Satisfaction of charge 1 in full (4 pages)
9 August 2019Full accounts made up to 31 December 2018 (42 pages)
5 October 2018Full accounts made up to 31 December 2017 (42 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
6 November 2017Termination of appointment of Joanna Maeve Davinson as a director on 3 November 2017 (1 page)
6 November 2017Appointment of Mr Ian Bowman as a director on 3 November 2017 (2 pages)
6 November 2017Termination of appointment of Joanna Maeve Davinson as a director on 3 November 2017 (1 page)
6 November 2017Appointment of Mr Ian Bowman as a director on 3 November 2017 (2 pages)
27 September 2017Particulars of variation of rights attached to shares (2 pages)
27 September 2017Particulars of variation of rights attached to shares (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (6 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (6 pages)
13 September 2017Full accounts made up to 31 December 2016 (45 pages)
13 September 2017Full accounts made up to 31 December 2016 (45 pages)
11 September 2017Termination of appointment of Derek William Methven Pretty as a director on 29 August 2017 (1 page)
11 September 2017Termination of appointment of Derek William Methven Pretty as a director on 29 August 2017 (1 page)
29 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
29 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
18 August 2017Termination of appointment of Simon Everard Humberstone as a director on 12 June 2017 (1 page)
18 August 2017Termination of appointment of Jonathan Richard Smith as a director on 12 July 2017 (1 page)
18 August 2017Termination of appointment of Simon Everard Humberstone as a director on 12 June 2017 (1 page)
18 August 2017Termination of appointment of Jonathan Richard Smith as a director on 12 July 2017 (1 page)
15 December 2016Termination of appointment of Terence John Hall as a director on 9 December 2016 (1 page)
15 December 2016Termination of appointment of Terence John Hall as a director on 9 December 2016 (1 page)
15 December 2016Termination of appointment of John Charles Woodman as a director on 9 December 2016 (1 page)
15 December 2016Termination of appointment of John Charles Woodman as a director on 9 December 2016 (1 page)
23 November 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
23 September 2016Full accounts made up to 31 December 2015 (45 pages)
23 September 2016Full accounts made up to 31 December 2015 (45 pages)
3 October 2015Full accounts made up to 31 December 2014 (44 pages)
3 October 2015Full accounts made up to 31 December 2014 (44 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
(13 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
(13 pages)
31 July 2015Appointment of Terence John Hall as a director on 15 July 2015 (2 pages)
31 July 2015Appointment of Terence John Hall as a director on 15 July 2015 (2 pages)
7 May 2015Termination of appointment of Bruce Nottrodt as a director on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Bruce Nottrodt as a director on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Bruce Nottrodt as a director on 7 May 2015 (1 page)
26 September 2014Full accounts made up to 31 December 2013 (46 pages)
26 September 2014Full accounts made up to 31 December 2013 (46 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(13 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(13 pages)
5 November 2013Appointment of Joanna Maeve Davinson as a director (2 pages)
5 November 2013Appointment of Joanna Maeve Davinson as a director (2 pages)
7 October 2013Termination of appointment of William Fisher as a director (1 page)
7 October 2013Termination of appointment of William Fisher as a director (1 page)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,000
(13 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,000
(13 pages)
3 September 2013Full accounts made up to 31 December 2012 (47 pages)
3 September 2013Full accounts made up to 31 December 2012 (47 pages)
1 August 2013Termination of appointment of Christine Wyatt as a director (1 page)
1 August 2013Appointment of Quentin Alan Edward Vaughan as a director (2 pages)
1 August 2013Termination of appointment of Christine Wyatt as a director (1 page)
1 August 2013Appointment of Quentin Alan Edward Vaughan as a director (2 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (13 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (13 pages)
28 August 2012Full accounts made up to 31 December 2011 (52 pages)
28 August 2012Full accounts made up to 31 December 2011 (52 pages)
13 August 2012Appointment of John Charles Woodman as a director (2 pages)
13 August 2012Appointment of John Charles Woodman as a director (2 pages)
10 August 2012Termination of appointment of Robert Little as a director (1 page)
10 August 2012Termination of appointment of Robert Little as a director (1 page)
24 April 2012Director's details changed for Mr Derek William Methven Pretty on 3 April 2012 (2 pages)
24 April 2012Director's details changed for Ms Christine Jane Wyatt on 23 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Derek William Methven Pretty on 3 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Derek William Methven Pretty on 3 April 2012 (2 pages)
24 April 2012Director's details changed for Ms Christine Jane Wyatt on 23 April 2012 (2 pages)
23 March 2012Appointment of Mr William Thomas Fisher as a director (2 pages)
23 March 2012Appointment of Mr William Thomas Fisher as a director (2 pages)
22 March 2012Termination of appointment of Graeme Butterworth as a director (1 page)
22 March 2012Termination of appointment of Graeme Butterworth as a director (1 page)
9 February 2012Register(s) moved to registered inspection location (1 page)
9 February 2012Register(s) moved to registered inspection location (1 page)
30 January 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 January 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 January 2012Full accounts made up to 31 December 2010 (49 pages)
20 January 2012Full accounts made up to 31 December 2010 (49 pages)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (13 pages)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (13 pages)
29 September 2011Appointment of Mr Jonathan Richard Smith as a director (2 pages)
29 September 2011Appointment of Mr Jonathan Richard Smith as a director (2 pages)
19 September 2011Appointment of Mr Derek William Methven Pretty as a director (2 pages)
19 September 2011Appointment of Mr Derek William Methven Pretty as a director (2 pages)
16 September 2011Termination of appointment of James Tidmarsh as a director (1 page)
16 September 2011Termination of appointment of Colin Port as a director (1 page)
16 September 2011Termination of appointment of Colin Port as a director (1 page)
16 September 2011Termination of appointment of James Tidmarsh as a director (1 page)
7 July 2011Termination of appointment of William Mcmahon as a director (1 page)
7 July 2011Appointment of Mr Bruce Nottrodt as a director (2 pages)
7 July 2011Termination of appointment of William Mcmahon as a director (1 page)
7 July 2011Appointment of Mr Bruce Nottrodt as a director (2 pages)
4 July 2011Termination of appointment of William Mcmahon as a director (1 page)
4 July 2011Termination of appointment of William Mcmahon as a director (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
13 October 2010Register inspection address has been changed (1 page)
13 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (12 pages)
13 October 2010Register inspection address has been changed (1 page)
13 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (40 pages)
5 October 2010Full accounts made up to 31 December 2009 (40 pages)
6 July 2010Termination of appointment of Simon-Adrien Coles as a director (1 page)
6 July 2010Appointment of Mr William Anthony Mcmahon as a director (2 pages)
6 July 2010Appointment of Mr William Anthony Mcmahon as a director (2 pages)
6 July 2010Termination of appointment of Simon-Adrien Coles as a director (1 page)
30 June 2010Termination of appointment of John Granger as a director (1 page)
30 June 2010Appointment of Ms Christine Jane Wyatt as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 30/06/2010
(3 pages)
30 June 2010Termination of appointment of John Granger as a director (1 page)
30 June 2010Appointment of Ms Christine Jane Wyatt as a director (2 pages)
30 June 2010Appointment of Ms Christine Jane Wyatt as a director (2 pages)
30 June 2010Appointment of Ms Christine Jane Wyatt as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 30/06/2010
(3 pages)
20 November 2009Full accounts made up to 31 December 2008 (34 pages)
20 November 2009Full accounts made up to 31 December 2008 (34 pages)
18 November 2009Director's details changed for Simon Everard Humberstone on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Simon Everard Humberstone on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Simon Everard Humberstone on 1 November 2009 (2 pages)
2 October 2009Director appointed robert little logged form (2 pages)
2 October 2009Director appointed robert little logged form (2 pages)
29 September 2009Return made up to 18/09/09; full list of members (6 pages)
29 September 2009Return made up to 18/09/09; full list of members (6 pages)
24 September 2009Director appointed robert little (1 page)
24 September 2009Director appointed robert little (1 page)
23 September 2009Appointment terminated director david greene (1 page)
23 September 2009Appointment terminated director david greene (1 page)
5 January 2009Return made up to 18/09/08; full list of members (13 pages)
5 January 2009Return made up to 18/09/08; full list of members (13 pages)
9 December 2008Secretary appointed ian duncan ferguson (2 pages)
9 December 2008Secretary appointed ian duncan ferguson (2 pages)
5 December 2008Appointment terminated secretary emma wright (1 page)
5 December 2008Appointment terminated secretary emma wright (1 page)
16 October 2008Director appointed james tidmarsh (2 pages)
16 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division and redesignation of shares 29/09/2007
(17 pages)
16 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division and redesignation of shares 29/09/2007
(17 pages)
16 October 2008Director appointed james tidmarsh (2 pages)
9 September 2008Director appointed colin port (2 pages)
9 September 2008Director appointed colin port (2 pages)
3 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares issued 17/01/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 September 2008Ad 17/01/08\gbp si 6750@1=6750\gbp ic 3250/10000\ (2 pages)
3 September 2008Ad 29/09/07\gbp si 50@1=50\gbp ic 201/251\ (2 pages)
3 September 2008Ad 17/01/08\gbp si 1800@1=1800\gbp ic 1000/2800\ (2 pages)
3 September 2008Ad 29/09/07\gbp si 50@1=50\gbp ic 201/251\ (2 pages)
3 September 2008Ad 17/01/08\gbp si 1800@1=1800\gbp ic 1000/2800\ (2 pages)
3 September 2008Director appointed graeme butterworth (2 pages)
3 September 2008Nc inc already adjusted 17/01/08 (2 pages)
3 September 2008Ad 17/01/08\gbp si 450@1=450\gbp ic 2800/3250\ (2 pages)
3 September 2008Ad 29/09/07\gbp si 749@1=749\gbp ic 251/1000\ (2 pages)
3 September 2008Ad 29/09/07\gbp si 200@1=200\gbp ic 1/201\ (2 pages)
3 September 2008Ad 29/09/07\gbp si 200@1=200\gbp ic 1/201\ (2 pages)
3 September 2008Ad 17/01/08\gbp si 6750@1=6750\gbp ic 3250/10000\ (2 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
3 September 2008Director appointed graeme butterworth (2 pages)
3 September 2008Location of register of members (1 page)
3 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares issued 17/01/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 September 2008Nc inc already adjusted 17/01/08 (2 pages)
3 September 2008Ad 17/01/08\gbp si 450@1=450\gbp ic 2800/3250\ (2 pages)
3 September 2008Ad 29/09/07\gbp si 749@1=749\gbp ic 251/1000\ (2 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
3 September 2008Location of register of members (1 page)
19 February 2008New director appointed (3 pages)
19 February 2008New director appointed (3 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007Registered office changed on 19/12/07 from: po box 41 north harbour portsmouth hants PO6 3AU (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007Registered office changed on 19/12/07 from: po box 41 north harbour portsmouth hants PO6 3AU (1 page)
22 October 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
22 October 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
15 October 2007Registered office changed on 15/10/07 from: ashurst broadwalk house 5 appold street london EC2A 2HA (1 page)
15 October 2007Registered office changed on 15/10/07 from: ashurst broadwalk house 5 appold street london EC2A 2HA (1 page)
28 September 2007Company name changed holdtile LIMITED\certificate issued on 28/09/07 (2 pages)
28 September 2007New secretary appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007Registered office changed on 28/09/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007Registered office changed on 28/09/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 September 2007Company name changed holdtile LIMITED\certificate issued on 28/09/07 (2 pages)
28 September 2007New secretary appointed (2 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Director resigned (1 page)
18 September 2007Incorporation (17 pages)
18 September 2007Incorporation (17 pages)