Company NameCymbio Limited
Company StatusDissolved
Company Number06462086
CategoryPrivate Limited Company
Incorporation Date2 January 2008(16 years, 3 months ago)
Dissolution Date11 March 2024 (2 weeks, 3 days ago)
Previous NameCymbio Consulting Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAimie Nicole Chapple
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 11 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed14 November 2013(5 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 11 March 2024)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed14 November 2013(5 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 11 March 2024)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Keith John Bell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AT
Wales
Director NameMr John Peter Bull
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AT
Wales
Secretary NameMr Keith John Bell
NationalityBritish
StatusResigned
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AT
Wales
Secretary NameElizabeth Ann Bull
NationalityBritish
StatusResigned
Appointed27 January 2010(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 2013)
RoleCompany Director
Correspondence AddressWindsor House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AT
Wales
Secretary NameRachel Joy Slater
NationalityBritish
StatusResigned
Appointed27 January 2010(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 2013)
RoleCompany Director
Correspondence AddressWindsor House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AT
Wales
Director NameMrs Emma Louise Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NamePeter Mark Franklin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(5 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr James D'Arcy Vincent
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(6 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(6 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard Darch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Jason William Algate Harries
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(7 years after company formation)
Appointment Duration10 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard Melvyn Marchant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(7 years after company formation)
Appointment Duration1 year (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew David Howard
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(7 years, 5 months after company formation)
Appointment Duration5 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(8 years after company formation)
Appointment Duration7 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameStephen John Cole
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(8 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew Stephen Lockwood
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Andrew James Timlin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(12 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Andrew John Bowman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2021(13 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitecymbio.co.uk
Email address[email protected]
Telephone01684 856837
Telephone regionMalvern

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

800 at £1Capita Health Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,656,947
Gross Profit£2,475,314
Net Worth£3,861,798
Cash£2,065,013
Current Liabilities£1,164,830

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 January 2021Change of details for Capita Health Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
3 December 2020Director's details changed for Andrew James Timlin on 3 December 2020 (2 pages)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
5 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
14 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
14 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (192 pages)
7 July 2020Appointment of Mrs Francesca Anne Todd as a director on 29 June 2020 (2 pages)
2 July 2020Appointment of Andrew James Timlin as a director on 29 June 2020 (2 pages)
2 July 2020Termination of appointment of Stefan John Maynard as a director on 29 June 2020 (1 page)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (201 pages)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
22 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (201 pages)
24 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2019Change of details for Capita Health Holdings Limited as a person with significant control on 15 June 2018 (2 pages)
22 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
22 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (27 pages)
22 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
1 October 2018Registered office address changed from , 17 Rochester Row, London, SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
6 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (208 pages)
6 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
22 June 2018Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages)
7 March 2018Termination of appointment of Andrew Stephen Lockwood as a director on 31 January 2018 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
26 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
26 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
26 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 May 2017Termination of appointment of Stephen John Cole as a director on 12 May 2017 (1 page)
17 May 2017Appointment of Mr Stefan John Maynard as a director on 11 May 2017 (2 pages)
17 May 2017Termination of appointment of Stephen John Cole as a director on 12 May 2017 (1 page)
17 May 2017Appointment of Mr Stefan John Maynard as a director on 11 May 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 October 2016Termination of appointment of Jason William Algate Harries as a director on 30 October 2015 (1 page)
14 October 2016Appointment of Mr Andrew Stephen Lockwood as a director on 11 October 2016 (2 pages)
14 October 2016Appointment of Mr Andrew Stephen Lockwood as a director on 11 October 2016 (2 pages)
14 October 2016Termination of appointment of Jason William Algate Harries as a director on 30 October 2015 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
1 September 2016Termination of appointment of Ian Edward Jarvis as a director on 19 August 2016 (1 page)
1 September 2016Termination of appointment of Ian Edward Jarvis as a director on 19 August 2016 (1 page)
1 September 2016Appointment of Stephen John Cole as a director on 31 August 2016 (2 pages)
1 September 2016Appointment of Stephen John Cole as a director on 31 August 2016 (2 pages)
27 July 2016Termination of appointment of Richard Darch as a director on 30 June 2016 (1 page)
27 July 2016Termination of appointment of Richard Darch as a director on 30 June 2016 (1 page)
25 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page)
9 February 2016Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages)
9 February 2016Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page)
9 February 2016Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages)
9 February 2016Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 800
(8 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 800
(8 pages)
8 January 2016Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page)
8 January 2016Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
16 June 2015Appointment of Mr Andrew David Howard as a director on 11 June 2015 (2 pages)
16 June 2015Appointment of Mr Andrew David Howard as a director on 11 June 2015 (2 pages)
1 April 2015Appointment of Mr Richard Darch as a director on 1 January 2015 (2 pages)
1 April 2015Appointment of Mr Richard Darch as a director on 1 January 2015 (2 pages)
1 April 2015Appointment of Mr Richard Darch as a director on 1 January 2015 (2 pages)
23 February 2015Section 519 (4 pages)
23 February 2015Section 519 (4 pages)
6 February 2015Appointment of Mr Jason William Algate Harries as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Mr Jason William Algate Harries as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Mr Jason William Algate Harries as a director on 1 January 2015 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 800
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 800
(6 pages)
22 January 2015Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Daniel James Greenspan as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Daniel James Greenspan as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Richard Melvyn Marchant as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Daniel James Greenspan as a director on 1 January 2015 (2 pages)
5 January 2015Auditor's resignation (2 pages)
5 January 2015Auditor's resignation (2 pages)
31 October 2014Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 (2 pages)
31 October 2014Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
22 July 2014Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014 (2 pages)
22 July 2014Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014 (2 pages)
21 July 2014Termination of appointment of Peter Mark Franklin as a director on 11 July 2014 (1 page)
21 July 2014Termination of appointment of Peter Mark Franklin as a director on 11 July 2014 (1 page)
7 July 2014Appointment of James D'arcy Vincent as a director (2 pages)
7 July 2014Termination of appointment of Emma Pearson as a director (1 page)
7 July 2014Termination of appointment of Emma Pearson as a director (1 page)
7 July 2014Appointment of James D'arcy Vincent as a director (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 800
(7 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 800
(7 pages)
5 January 2014Consolidation of shares on 14 November 2013 (5 pages)
5 January 2014Consolidation of shares on 14 November 2013 (5 pages)
12 December 2013Particulars of variation of rights attached to shares (2 pages)
12 December 2013Particulars of variation of rights attached to shares (2 pages)
12 December 2013Change of share class name or designation (2 pages)
12 December 2013Change of share class name or designation (2 pages)
12 December 2013Statement of company's objects (2 pages)
12 December 2013Statement of company's objects (2 pages)
6 December 2013Current accounting period shortened from 30 January 2014 to 31 December 2013 (1 page)
6 December 2013Current accounting period shortened from 30 January 2014 to 31 December 2013 (1 page)
27 November 2013Auditor's resignation (1 page)
27 November 2013Auditor's resignation (1 page)
25 November 2013Statement of capital following an allotment of shares on 2 January 2008
  • GBP 600
(4 pages)
25 November 2013Change of share class name or designation (2 pages)
25 November 2013Statement of capital following an allotment of shares on 2 January 2008
  • GBP 600
(4 pages)
25 November 2013Change of share class name or designation (2 pages)
25 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 November 2013Statement of capital following an allotment of shares on 2 January 2008
  • GBP 600
(4 pages)
22 November 2013Termination of appointment of John Bull as a director (1 page)
22 November 2013Appointment of Capita Corporate Director Limited as a director (2 pages)
22 November 2013Appointment of Capita Corporate Director Limited as a director (2 pages)
22 November 2013Termination of appointment of Rachel Slater as a secretary (1 page)
22 November 2013Appointment of Peter Mark Franklin as a director (2 pages)
22 November 2013Appointment of Mrs Emma Louise Pearson as a director (2 pages)
22 November 2013Termination of appointment of John Bull as a director (1 page)
22 November 2013Termination of appointment of Keith Bell as a secretary (1 page)
22 November 2013Appointment of Peter Mark Franklin as a director (2 pages)
22 November 2013Termination of appointment of Elizabeth Bull as a secretary (1 page)
22 November 2013Appointment of Capita Group Secretary Limited as a secretary (2 pages)
22 November 2013Termination of appointment of Keith Bell as a director (1 page)
22 November 2013Termination of appointment of Elizabeth Bull as a secretary (1 page)
22 November 2013Registered office address changed from C/O Hazlewoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England on 22 November 2013 (1 page)
22 November 2013Appointment of Capita Group Secretary Limited as a secretary (2 pages)
22 November 2013Termination of appointment of Keith Bell as a director (1 page)
22 November 2013Termination of appointment of Keith Bell as a secretary (1 page)
22 November 2013Appointment of Mrs Emma Louise Pearson as a director (2 pages)
22 November 2013Registered office address changed from , C/O Hazlewoods Llp, Windsor House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Rachel Slater as a secretary (1 page)
1 November 2013Accounts for a small company made up to 31 January 2013 (7 pages)
1 November 2013Accounts for a small company made up to 31 January 2013 (7 pages)
30 May 2013Company name changed cymbio consulting LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-12
(2 pages)
30 May 2013Company name changed cymbio consulting LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-12
(2 pages)
30 May 2013Change of name notice (2 pages)
30 May 2013Change of name notice (2 pages)
8 January 2013Director's details changed for Mr Keith John Bell on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Elizabeth Ann Bull on 8 January 2013 (1 page)
8 January 2013Secretary's details changed for Elizabeth Ann Bull on 8 January 2013 (1 page)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
8 January 2013Secretary's details changed for Rachel Joy Slater on 8 January 2013 (1 page)
8 January 2013Secretary's details changed for Mr Keith John Bell on 8 January 2013 (1 page)
8 January 2013Director's details changed for Mr Keith John Bell on 8 January 2013 (2 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
8 January 2013Director's details changed for Mr John Peter Bull on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Keith John Bell on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mr Keith John Bell on 8 January 2013 (1 page)
8 January 2013Secretary's details changed for Mr Keith John Bell on 8 January 2013 (1 page)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
8 January 2013Secretary's details changed for Rachel Joy Slater on 8 January 2013 (1 page)
8 January 2013Secretary's details changed for Elizabeth Ann Bull on 8 January 2013 (1 page)
8 January 2013Director's details changed for Mr John Peter Bull on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr John Peter Bull on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Rachel Joy Slater on 8 January 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 November 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (3 pages)
7 November 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (3 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (16 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (16 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (16 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (16 pages)
24 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (16 pages)
24 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (16 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 March 2010Appointment of Rachel Joy Slater as a secretary (3 pages)
11 March 2010Appointment of Elizabeth Ann Bull as a secretary (3 pages)
11 March 2010Appointment of Elizabeth Ann Bull as a secretary (3 pages)
11 March 2010Appointment of Rachel Joy Slater as a secretary (3 pages)
24 February 2010Sub-division of shares on 27 January 2010 (5 pages)
24 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 800
(4 pages)
24 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 February 2010Change of share class name or designation (2 pages)
24 February 2010Change of share class name or designation (2 pages)
24 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 February 2010Resolutions
  • RES13 ‐ Sub division 24/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 February 2010Resolutions
  • RES13 ‐ Sub division 24/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 February 2010Sub-division of shares on 27 January 2010 (5 pages)
24 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 800
(4 pages)
17 February 2010Director's details changed for John Peter Bull on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from Unit 18 Miller Court, Severn Drive, Teweksbury Business Park Tewkesbury Gloucestershire GL20 8DN on 17 February 2010 (1 page)
17 February 2010Director's details changed for Mr Keith John Bell on 17 February 2010 (2 pages)
17 February 2010Director's details changed for John Peter Bull on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from C/O Hazlewoods Llp Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England on 17 February 2010 (1 page)
17 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
17 February 2010Registered office address changed from , Unit 18 Miller Court, Severn, Drive, Teweksbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN on 17 February 2010 (1 page)
17 February 2010Registered office address changed from , C/O Hazlewoods Llp, Windsor House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England on 17 February 2010 (1 page)
17 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr Keith John Bell on 17 February 2010 (2 pages)
30 September 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
30 September 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
20 April 2009Return made up to 02/01/09; full list of members (4 pages)
20 April 2009Return made up to 02/01/09; full list of members (4 pages)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008Incorporation (17 pages)
2 January 2008Director resigned (1 page)
2 January 2008Incorporation (17 pages)