Company NameEgress Software Technologies Limited
Company StatusActive
Company Number06393598
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Neil Tony Larkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Anthony Robert Pepper
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Edward William Anthony Lascelles
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(6 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Malcolm John Locke
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(6 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Martin Andrew Hiscox
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(9 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Kyle Adams Griswold
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Secretary NameEd Bodey
StatusCurrent
Appointed05 November 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameDavid George Quantrell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Secretary NameOHS Secretaries Limited (Corporation)
StatusCurrent
Appointed15 January 2019(11 years, 3 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameNeil Tony Larkins
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr John Goodyear
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 1 month after company formation)
Appointment Duration10 years (resigned 12 December 2018)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NamePaul Alexander Stephen Lewington
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 June 2016)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16, Quadrant Business Centre Salusbury Road
London
NW6 6RJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.egress.com/
Email address[email protected]
Telephone020 76248200
Telephone regionLondon

Location

Registered AddressWhite Collar Factory
1 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.3m at £0.0001John Buckle
9.50%
Ordinary B
1.2m at £0.0001Albion Enterprise Vct PLC
9.04%
Preferred
1.000k at £0.0001Kelly Mccann
7.60%
Ordinary B
824.3k at £0.0001Albion Development Vct PLC
6.27%
Preferred
581.1k at £0.0001Kings Arms Yard Vct PLC
4.42%
Preferred
502.7k at £0.0001Oleksiy Shamov
3.82%
Ordinary B
331.5k at £0.0001Tony Tilbury
2.52%
Ordinary B
270.3k at £0.0001Albion Technology & General Vct PLC
2.05%
Preferred
2.2m at £0.0001Anthony Pepper
16.34%
Ordinary A
2.2m at £0.0001John Goodyear
16.34%
Ordinary A
2.2m at £0.0001Neil Tony Larkins
16.34%
Ordinary A
200k at £0.0001Andrew Whittlestone
1.52%
Ordinary B
200k at £0.0001Paul Goodyear
1.52%
Ordinary B
200k at £0.0001Robert Egner
1.52%
Ordinary B
108.1k at £0.0001Crown Place Vct PLC
0.82%
Preferred
33.8k at £0.0001Sir Edmund Burton
0.26%
Ordinary B
13.5k at £0.0001Paul Lewington
0.10%
Ordinary B
1 at £0.0003Anthony Pepper
0.00%
Ordinary D
1 at £0.0003John Goodyear
0.00%
Ordinary D
1 at £0.0003Neil Tony Larkins
0.00%
Ordinary D
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£94,265
Cash£2,767,551
Current Liabilities£3,104,813

Accounts

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

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

13 January 2023Delivered on: 18 January 2023
Persons entitled: Wuessen Lending S.À.R.L

Classification: A registered charge
Outstanding
2 June 2021Delivered on: 15 June 2021
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding
2 June 2021Delivered on: 11 June 2021
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding
19 November 2012Delivered on: 29 November 2012
Persons entitled: House Owners Investments (London) Limited

Classification: Rent deposit deed
Secured details: £6,440.00 due or to become due from the company to the chargee.
Particulars: The monies deposited by the company under the terms of the rent deposit deed dated 19TH november 2012.
Outstanding
12 November 2007Delivered on: 23 November 2007
Satisfied on: 4 June 2008
Persons entitled: Sanjay Bhandari and Meenu Bhandari

Classification: Rent deposit deed
Secured details: £7,200.00 due or to become due from the company to.
Particulars: Rent deposit.
Fully Satisfied

Filing History

2 October 2023Director's details changed for Mr Anthony Robert Pepper on 2 October 2023 (2 pages)
2 October 2023Director's details changed for Mr Neil Tony Larkins on 2 October 2023 (2 pages)
29 August 2023Group of companies' accounts made up to 31 December 2022 (43 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
30 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2023Registration of charge 063935980005, created on 13 January 2023 (50 pages)
9 August 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
19 May 2022Confirmation statement made on 19 May 2022 with updates (10 pages)
11 May 2022Second filing for the appointment of Mr David George Quantrell as a director (3 pages)
9 May 2022Secretary's details changed for Ohs Secretaries Limited on 15 January 2019 (1 page)
9 May 2022Director's details changed for Mr Anthony Robert Pepper on 6 May 2022 (2 pages)
2 November 2021Statement of capital following an allotment of shares on 13 October 2021
  • GBP 1,806.55238
(5 pages)
8 October 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
24 August 2021Memorandum and Articles of Association (49 pages)
24 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 August 2021Statement of capital following an allotment of shares on 14 July 2021
  • GBP 1,802.64548
(5 pages)
15 June 2021Registration of charge 063935980004, created on 2 June 2021 (55 pages)
11 June 2021Registration of charge 063935980003, created on 2 June 2021 (31 pages)
3 June 2021Statement of capital following an allotment of shares on 24 May 2021
  • GBP 1,802.05238
(5 pages)
1 June 2021Confirmation statement made on 19 May 2021 with updates (9 pages)
1 June 2021Director's details changed for Mr David George Quantrell on 26 March 2021 (2 pages)
20 May 2021Appointment of Ed Bodey as a secretary on 5 November 2020 (2 pages)
20 May 2021Termination of appointment of Neil Tony Larkins as a secretary on 5 November 2020 (1 page)
30 March 2021Appointment of Mr David George Quantrell as a director on 26 March 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 11.05.2022.
(3 pages)
1 December 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
24 November 2020Memorandum and Articles of Association (48 pages)
24 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 November 2020Statement of capital following an allotment of shares on 10 November 2020
  • GBP 1,792.45768
(5 pages)
1 October 2020Director's details changed for Mr Anthony Robert Pepper on 4 October 2018 (2 pages)
20 May 2020Director's details changed for Mr Martin Andrew Hiscox on 22 February 2017 (2 pages)
20 May 2020Confirmation statement made on 19 May 2020 with updates (8 pages)
20 May 2020Director's details changed for Mr Kyle Adams Griswold on 1 August 2019 (2 pages)
19 May 2020Satisfaction of charge 2 in full (1 page)
22 May 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 1,791.95768
(4 pages)
22 May 2019Confirmation statement made on 19 May 2019 with updates (9 pages)
20 May 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
22 March 2019Purchase of own shares. (3 pages)
22 March 2019Cancellation of shares. Statement of capital on 18 February 2019
  • GBP 1,790.02938
(8 pages)
20 March 2019Appointment of Mr Anthony Robert Pepper as a director on 9 October 2007 (1 page)
20 February 2019Change of share class name or designation (2 pages)
12 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer of shares 12/12/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
7 February 2019Statement of capital on 7 February 2019
  • GBP 1,389.00978
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 10/12/2018
(8 pages)
5 February 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 1,790.02968
(5 pages)
1 February 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 1,700.84688
(5 pages)
1 February 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 1,389.01068
(5 pages)
31 January 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 1,389.01018
(5 pages)
25 January 2019Appointment of Mr Kyle Adams Griswold as a director on 12 December 2018 (2 pages)
17 January 2019Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page)
17 January 2019Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
17 January 2019Termination of appointment of John Goodyear as a director on 12 December 2018 (1 page)
17 January 2019Appointment of Ohs Secretaries Limited as a secretary on 15 January 2019 (2 pages)
10 December 2018Statement of capital on 10 December 2018
  • GBP 1,409.79168
  • ANNOTATION Clarification a second filed SH19 was registered on 07/02/2019
(8 pages)
10 December 2018Solvency Statement dated 10/12/18 (2 pages)
10 December 2018Resolutions
  • RES13 ‐ Reduction of share premium account 10/12/2018
(1 page)
10 December 2018Statement by Directors (2 pages)
27 June 2018Confirmation statement made on 19 May 2018 with updates (8 pages)
20 June 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
7 December 2017Registered office address changed from Unit 16, Quadrant Business Centre Salusbury Road London NW6 6RJ to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Unit 16, Quadrant Business Centre Salusbury Road London NW6 6RJ to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 7 December 2017 (1 page)
2 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 1,289.40808
(8 pages)
2 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 1,289.40808
(8 pages)
5 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Investment agreement 22/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
5 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Investment agreement 22/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
20 September 2017Cancellation of shares. Statement of capital on 25 August 2017
  • GBP 1,289.40808
(7 pages)
20 September 2017Cancellation of shares. Statement of capital on 25 August 2017
  • GBP 1,289.40808
(7 pages)
20 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 September 2017Purchase of own shares. (3 pages)
20 September 2017Purchase of own shares. (3 pages)
24 August 2017Resolutions
  • RES13 ‐ Reduction of share premium account 22/08/2017
(1 page)
24 August 2017Solvency Statement dated 22/08/17 (6 pages)
24 August 2017Statement by Directors (6 pages)
24 August 2017Statement of capital on 24 August 2017
  • GBP 1,310.18998
(6 pages)
24 August 2017Statement of capital on 24 August 2017
  • GBP 1,310.18998
(6 pages)
24 August 2017Solvency Statement dated 22/08/17 (6 pages)
24 August 2017Statement by Directors (6 pages)
24 August 2017Resolutions
  • RES13 ‐ Reduction of share premium account 22/08/2017
(1 page)
4 August 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
4 August 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
20 July 2017Director's details changed for Neil Tony Larkins on 20 July 2017 (2 pages)
20 July 2017Secretary's details changed for Neil Tony Larkins on 20 July 2017 (1 page)
20 July 2017Director's details changed for Mr John Goodyear on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Neil Tony Larkins on 20 July 2017 (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Secretary's details changed for Neil Tony Larkins on 20 July 2017 (1 page)
20 July 2017Director's details changed for Mr John Goodyear on 20 July 2017 (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Director's details changed for Mr Tony Pepper on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Tony Pepper on 20 July 2017 (2 pages)
20 June 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
20 June 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
29 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
29 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
24 March 2017Appointment of Mr Martin Andrew Hiscox as a director on 22 February 2017 (2 pages)
24 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 1,307.971399
(4 pages)
24 March 2017Appointment of Mr Martin Andrew Hiscox as a director on 22 February 2017 (2 pages)
24 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 1,307.971399
(4 pages)
13 September 2016Termination of appointment of Paul Alexander Stephen Lewington as a director on 14 June 2016 (1 page)
13 September 2016Termination of appointment of Paul Alexander Stephen Lewington as a director on 14 June 2016 (1 page)
15 August 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
15 August 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,307.971399
(12 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,307.971399
(12 pages)
2 November 2015Statement of capital following an allotment of shares on 20 September 2015
  • GBP 1,307.971399
(6 pages)
2 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 November 2015Statement of capital following an allotment of shares on 20 September 2015
  • GBP 1,307.971399
(6 pages)
3 August 2015Cancellation of shares. Statement of capital on 18 June 2015
  • GBP 1,307.970899
(6 pages)
3 August 2015Cancellation of shares. Statement of capital on 18 June 2015
  • GBP 1,307.970899
(6 pages)
27 July 2015Accounts for a small company made up to 31 December 2014 (10 pages)
27 July 2015Accounts for a small company made up to 31 December 2014 (10 pages)
1 July 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 1,315.448299
(6 pages)
1 July 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 1,315.448299
(6 pages)
1 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,315.448299
(11 pages)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,315.448299
(11 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 July 2014Appointment of Mr Malcolm John Locke as a director (2 pages)
11 July 2014Appointment of Mr Malcolm John Locke as a director (2 pages)
5 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,315.448
(11 pages)
5 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,315.448
(11 pages)
27 May 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 1,342.3003
(6 pages)
27 May 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 1,342.3003
(6 pages)
28 April 2014Purchase of own shares. (3 pages)
28 April 2014Purchase of own shares. (3 pages)
28 April 2014Purchase of own shares. (3 pages)
28 April 2014Purchase of own shares. (3 pages)
28 April 2014Cancellation of shares. Statement of capital on 28 April 2014
  • GBP 1,315.4500
(4 pages)
28 April 2014Purchase of own shares. (3 pages)
28 April 2014Cancellation of shares. Statement of capital on 28 April 2014
  • GBP 1,315.4500
(4 pages)
28 April 2014Purchase of own shares. (3 pages)
25 March 2014Appointment of Mr Edward William Anthony Lascelles as a director (2 pages)
25 March 2014Appointment of Mr Edward William Anthony Lascelles as a director (2 pages)
13 March 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 1,342.30
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 1,342.30
(4 pages)
28 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
28 February 2014Change of share class name or designation (2 pages)
28 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
28 February 2014Change of share class name or designation (2 pages)
18 February 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 10/02/2014
(2 pages)
18 February 2014Solvency statement dated 10/02/14 (1 page)
18 February 2014Statement of capital on 18 February 2014
  • GBP 1,045.0000
(4 pages)
18 February 2014Statement by directors (1 page)
18 February 2014Statement by directors (1 page)
18 February 2014Solvency statement dated 10/02/14 (1 page)
18 February 2014Statement of capital on 18 February 2014
  • GBP 1,045.0000
(4 pages)
18 February 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 10/02/2014
(2 pages)
14 February 2014Resolutions
  • RES13 ‐ Share prem a/c reduced by £250000 10/02/2014
(2 pages)
14 February 2014Resolutions
  • RES13 ‐ Share prem a/c reduced by £250000 10/02/2014
(2 pages)
14 February 2014Statement by directors (1 page)
14 February 2014Solvency statement dated 10/02/14 (1 page)
14 February 2014Statement by directors (1 page)
14 February 2014Solvency statement dated 10/02/14 (1 page)
22 October 2013Purchase of own shares. (3 pages)
22 October 2013Cancellation of shares. Statement of capital on 22 October 2013
  • GBP 1,045.0000
(4 pages)
22 October 2013Purchase of own shares. (3 pages)
22 October 2013Cancellation of shares. Statement of capital on 22 October 2013
  • GBP 1,045.0000
(4 pages)
1 October 2013Purchase of own shares. (3 pages)
1 October 2013Purchase of own shares. (3 pages)
1 October 2013Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 1,050.0000
(4 pages)
1 October 2013Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 1,050.0000
(4 pages)
1 October 2013Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 1,050.0000
(4 pages)
28 August 2013Cancellation of shares. Statement of capital on 28 August 2013
  • GBP 1,060.0000
(4 pages)
28 August 2013Cancellation of shares. Statement of capital on 28 August 2013
  • GBP 1,060.0000
(4 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (9 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (9 pages)
21 August 2013Cancellation of shares. Statement of capital on 21 August 2013
  • GBP 1,055.0000
(4 pages)
21 August 2013Purchase of own shares. (3 pages)
21 August 2013Purchase of own shares. (3 pages)
21 August 2013Cancellation of shares. Statement of capital on 21 August 2013
  • GBP 1,055.0000
(4 pages)
19 August 2013Purchase of own shares. (3 pages)
19 August 2013Purchase of own shares. (3 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
27 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (4 pages)
27 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (4 pages)
8 March 2013Sub-division of shares on 1 March 2013 (5 pages)
8 March 2013Sub-division of shares on 1 March 2013 (5 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 01/03/2013
(42 pages)
8 March 2013Sub-division of shares on 1 March 2013 (5 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 01/03/2013
(42 pages)
12 February 2013Sub-division of shares on 8 January 2013 (5 pages)
12 February 2013Sub-division of shares on 8 January 2013 (5 pages)
12 February 2013Sub-division of shares on 8 January 2013 (5 pages)
1 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 08/01/2013
(1 page)
1 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 08/01/2013
(1 page)
29 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 September 2012Appointment of Paul Alexander Stephen Lewington as a director (2 pages)
28 September 2012Appointment of Paul Alexander Stephen Lewington as a director (2 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 August 2011Director's details changed for Neil Tony Larkins on 1 February 2011 (2 pages)
30 August 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 990
(3 pages)
30 August 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 990
(3 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
30 August 2011Secretary's details changed for Neil Tony Larkins on 1 February 2011 (2 pages)
30 August 2011Secretary's details changed for Neil Tony Larkins on 1 February 2011 (2 pages)
30 August 2011Director's details changed for Neil Tony Larkins on 1 February 2011 (2 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
30 August 2011Director's details changed for Neil Tony Larkins on 1 February 2011 (2 pages)
30 August 2011Secretary's details changed for Neil Tony Larkins on 1 February 2011 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 August 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 915
(3 pages)
23 August 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 915
(3 pages)
23 August 2010Director's details changed for Tony Pepper on 28 October 2009 (3 pages)
23 August 2010Director's details changed for Neil Tony Larkins on 22 July 2010 (2 pages)
23 August 2010Director's details changed for Tony Pepper on 28 October 2009 (3 pages)
23 August 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 915
(3 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for Neil Tony Larkins on 22 July 2010 (2 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 September 2009Return made up to 31/07/09; full list of members (7 pages)
2 September 2009Return made up to 31/07/09; full list of members (7 pages)
17 December 2008Director appointed mr john goodyear (1 page)
17 December 2008Director appointed mr john goodyear (1 page)
15 December 2008Registered office changed on 15/12/2008 from 9 kimberley court kimberley road london NW6 7SL (1 page)
15 December 2008Registered office changed on 15/12/2008 from 9 kimberley court kimberley road london NW6 7SL (1 page)
12 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2008Return made up to 31/07/08; full list of members (4 pages)
8 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2008Return made up to 31/07/08; full list of members (4 pages)
8 August 2008Ad 01/08/08\gbp si [email protected]=385\gbp ic 510/895\ (2 pages)
8 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 August 2008Ad 01/08/08\gbp si [email protected]=385\gbp ic 510/895\ (2 pages)
15 July 2008S-div (2 pages)
15 July 2008S-div (2 pages)
15 July 2008Resolutions
  • RES13 ‐ Sub div 02/07/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
15 July 2008Resolutions
  • RES13 ‐ Sub div 02/07/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
14 July 2008Ad 02/07/08\gbp si [email protected]=509\gbp ic 1/510\ (2 pages)
14 July 2008Ad 02/07/08\gbp si [email protected]=509\gbp ic 1/510\ (2 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 May 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
23 May 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
2 May 2008Registered office changed on 02/05/2008 from c/o the waterfront partnership 5 the leather market weston street london SE1 3ER (1 page)
2 May 2008Registered office changed on 02/05/2008 from c/o the waterfront partnership 5 the leather market weston street london SE1 3ER (1 page)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New secretary appointed;new director appointed (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Registered office changed on 25/10/07 from: unit 20 zenith park network centre, whaley road barnsley south yorkshire S75 1HT (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Registered office changed on 25/10/07 from: unit 20 zenith park network centre, whaley road barnsley south yorkshire S75 1HT (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007Incorporation (16 pages)
9 October 2007Incorporation (16 pages)