Company NameLogical Glue Limited
Company StatusActive
Company Number06872149
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Previous NameDitdha Limited

Business Activity

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

Directors

Director NameMr Nicholas Michael
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(10 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Director NameMs Jayde Tipper
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Director NameMr Gregg Andrew Cain
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(12 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Director NameMr Daniel Andre McPherson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPort House, 2nd Floor Marina Keep
Port Solent
Portsmouth
Hampshire
PO6 4TH
Secretary NameSarah Matthews
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 Broad Meadow
Ipswich
Suffolk
IP8 3SP
Director NameDr Faiyaz Doctor
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(7 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Longfield
Loughton
Essex
IG10 4EE
Director NameMr Alex Strang
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(7 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPort House, 2nd Floor Marina Keep
Port Solent
Portsmouth
Hampshire
PO6 4TH
Secretary NameLeann Strang
NationalityBritish
StatusResigned
Appointed01 December 2009(7 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 06 July 2012)
RoleCompany Director
Correspondence AddressEpsilon House C/O Liquid Friday
Epsilon Terrace West Road Ransomes Europark
Ipswich
Suffolk
IP3 9FJ
Director NameMr Colin Magee
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 April 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPort House, 2nd Floor Marina Keep
Port Solent
Portsmouth
Hampshire
PO6 4TH
Director NameMr Roger Vincent Lovering
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPort House, 2nd Floor Marina Keep
Port Solent
Portsmouth
Hampshire
PO6 4TH
Director NameMr Colin David Gallick
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPort House, 2nd Floor Marina Keep
Port Solent
Portsmouth
Hampshire
PO6 4TH
Director NameMr Patrick Michael Byrne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2019)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressPort House, 2nd Floor Marina Keep
Port Solent
Portsmouth
Hampshire
PO6 4TH
Director NameMr Mark Nicholas Gunning
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(10 years, 3 months after company formation)
Appointment Duration8 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Director NameMr Olivier Pennese
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2019(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Director NameMr Desmond James Noctor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed17 July 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Director NameMr Andrew James Pattison
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4TD

Contact

Websitelogicalglue.com
Telephone020 87207246
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4TD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.9k at £0.01Adam Knight
7.35%
Ordinary
2.6k at £0.01Alex Strang
6.65%
Ordinary
20k at £0.01Daniel Andre Mcpherson
50.81%
Ordinary
2.2k at £0.01Colin Magee
5.64%
Ordinary
2k at £0.01Peter Tuvey
4.95%
Ordinary
4.6k at £0.01Tom Singh
11.79%
Ordinary
4.4k at £0.01Hani Hagras
11.28%
Ordinary
440 at £0.01Ravi Sawhney
1.12%
Ordinary
164 at £0.01Christopher Clark
0.42%
Ordinary

Financials

Year2014
Net Worth£38,262
Cash£25,318
Current Liabilities£55,193

Accounts

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

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

6 November 2023Director's details changed for Jayde Tipper on 6 November 2023 (2 pages)
25 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
21 July 2023Full accounts made up to 31 December 2022 (20 pages)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (20 pages)
12 May 2022Director's details changed for Mr Gregg Andrew Cain on 29 April 2022 (2 pages)
1 April 2022Appointment of Mr Gregg Andrew Cain as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Andrew James Pattison as a director on 1 April 2022 (1 page)
24 January 2022Director's details changed for Mr Desmond James Noctor on 1 January 2022 (2 pages)
6 January 2022Full accounts made up to 31 December 2020 (21 pages)
3 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
30 September 2021Appointment of Jayde Tipper as a director on 30 September 2021 (2 pages)
30 September 2021Termination of appointment of Olivier Pennese as a director on 30 September 2021 (1 page)
8 March 2021Current accounting period extended from 29 December 2021 to 31 December 2021 (1 page)
21 October 2020Memorandum and Articles of Association (27 pages)
21 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 October 2020Confirmation statement made on 19 October 2020 with updates (6 pages)
30 September 2020Confirmation statement made on 7 April 2020 with updates (6 pages)
23 March 2020Termination of appointment of Mark Nicholas Gunning as a director on 13 March 2020 (1 page)
23 March 2020Appointment of Mr Nicholas Michael as a director on 13 March 2020 (2 pages)
23 March 2020Appointment of Mr Andrew James Pattison as a director on 13 March 2020 (2 pages)
20 September 2019Current accounting period extended from 30 June 2020 to 29 December 2020 (1 page)
16 September 2019Current accounting period extended from 29 June 2020 to 30 June 2020 (1 page)
10 September 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
23 July 2019Registered office address changed from C/O Liquid Bureau - Cdc Port House, 2nd Floor Marina Keep Port Solent Portsmouth Hampshire PO6 4th England to 71 Fenchurch Street London EC3M 4TD on 23 July 2019 (1 page)
19 July 2019Withdrawal of a person with significant control statement on 19 July 2019 (2 pages)
19 July 2019Appointment of Desmond James Noctor as a director on 17 July 2019 (2 pages)
19 July 2019Appointment of Olivier Pennese as a director on 17 July 2019 (2 pages)
19 July 2019Notification of Temenos Ag as a person with significant control on 17 July 2019 (2 pages)
19 July 2019Termination of appointment of Patrick Michael Byrne as a director on 17 July 2019 (1 page)
19 July 2019Appointment of Mr Mark Nicholas Gunning as a director on 17 July 2019 (2 pages)
19 July 2019Termination of appointment of Daniel Andre Mcpherson as a director on 17 July 2019 (1 page)
19 July 2019Termination of appointment of Colin David Gallick as a director on 17 July 2019 (1 page)
19 July 2019Cessation of Daniel Andre Mcpherson as a person with significant control on 17 July 2019 (1 page)
17 July 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 617.13
(3 pages)
17 July 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 611.13
(3 pages)
17 July 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 623.63
(3 pages)
17 July 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 620.13
(3 pages)
17 July 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 614.13
(3 pages)
17 July 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 621.63
(3 pages)
17 July 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 623.13
(3 pages)
17 July 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 623.63
(3 pages)
23 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
19 September 2018Total exemption full accounts made up to 30 June 2018 (13 pages)
28 June 2018Termination of appointment of Alex Strang as a director on 26 June 2018 (1 page)
26 June 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
23 May 2018Appointment of Mr Patrick Michael Byrne as a director on 21 May 2018 (2 pages)
24 April 2018Confirmation statement made on 7 April 2018 with updates (6 pages)
24 April 2018Termination of appointment of Roger Vincent Lovering as a director on 18 April 2018 (1 page)
23 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 556.68
(3 pages)
31 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
19 March 2018Notification of Daniel Andre Mcpherson as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Termination of appointment of Colin Magee as a director on 24 April 2017 (1 page)
9 August 2017Termination of appointment of Colin Magee as a director on 24 April 2017 (1 page)
21 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 449.99
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 449.99
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 459.82
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 459.82
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 509.43
(3 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
21 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 509.43
(3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 November 2016Director's details changed for Mr Colin Magee on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Colin Magee on 30 November 2016 (2 pages)
18 July 2016Director's details changed for Mr Colin Magee on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Colin Magee on 18 July 2016 (2 pages)
20 April 2016Director's details changed for Mr Alex Strang on 1 June 2015 (2 pages)
20 April 2016Director's details changed for Mr Alex Strang on 1 June 2015 (2 pages)
20 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 426.37
(9 pages)
20 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 426.37
(9 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 January 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 426.37
(3 pages)
29 January 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 425.43
(3 pages)
29 January 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 426.37
(3 pages)
29 January 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 425.43
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 420.96
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 423.44
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 421.95
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 412.74
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 424.44
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 424.44
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 412.74
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 412.74
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 423.44
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 422.94
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 421.95
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 421.95
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 423.44
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 424.44
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 422.94
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 422.94
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 423.94
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 420.96
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 423.94
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 420.96
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 423.94
(3 pages)
12 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2015Appointment of Mr Colin Gallick as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Mr Roger Vincent Lovering as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Mr Roger Vincent Lovering as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Mr Roger Vincent Lovering as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Mr Colin Gallick as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Mr Colin Gallick as a director on 1 August 2015 (2 pages)
22 July 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 404.32
(3 pages)
22 July 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 404.32
(3 pages)
22 July 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 409.24
(3 pages)
22 July 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 409.24
(3 pages)
6 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 401.37
(3 pages)
6 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 396.45
(3 pages)
6 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 396.45
(3 pages)
6 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 401.37
(3 pages)
6 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 395.46
(3 pages)
6 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 395.46
(3 pages)
6 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 395.46
(3 pages)
6 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 396.45
(3 pages)
6 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 401.37
(3 pages)
15 May 2015Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG to C/O Liquid Bureau - Cdc Port House, 2nd Floor Marina Keep Port Solent Portsmouth Hampshire PO6 4th on 15 May 2015 (1 page)
15 May 2015Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG to C/O Liquid Bureau - Cdc Port House, 2nd Floor Marina Keep Port Solent Portsmouth Hampshire PO6 4th on 15 May 2015 (1 page)
10 April 2015Director's details changed for Mr Alex Strang on 9 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Alex Strang on 9 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Alex Strang on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Daniel Andre Mcpherson on 9 April 2015 (2 pages)
9 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 394
(3 pages)
9 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 394
(3 pages)
9 April 2015Director's details changed for Mr Daniel Andre Mcpherson on 9 April 2015 (2 pages)
9 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 394
(3 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 394
(6 pages)
9 April 2015Director's details changed for Mr Daniel Andre Mcpherson on 9 April 2015 (2 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 394
(6 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 394
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 389.3
(3 pages)
12 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 389.3
(3 pages)
12 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 389.3
(3 pages)
7 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 353.05
(5 pages)
7 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 353.05
(5 pages)
7 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 353.05
(5 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
3 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 353.05
(3 pages)
3 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 353.05
(3 pages)
3 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 353.05
(3 pages)
7 November 2013Appointment of Mr Colin Magee as a director (2 pages)
7 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 333.05
(3 pages)
7 November 2013Appointment of Mr Colin Magee as a director (2 pages)
7 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 333.05
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 222.23
(4 pages)
4 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 June 2013Sub-division of shares on 18 April 2013 (5 pages)
4 June 2013Sub-division of shares on 18 April 2013 (5 pages)
4 June 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 222.23
(4 pages)
4 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 June 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 222.23
(4 pages)
4 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
14 May 2013Registered office address changed from Epsilon House C/O Liquid Friday Epsilon Terrace West Road Ransomes Europark Ipswich Suffolk IP3 9FJ United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from Epsilon House C/O Liquid Friday Epsilon Terrace West Road Ransomes Europark Ipswich Suffolk IP3 9FJ United Kingdom on 14 May 2013 (1 page)
22 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 November 2012Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
13 November 2012Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
6 July 2012Termination of appointment of Leann Strang as a secretary (1 page)
6 July 2012Registered office address changed from Neptune Marina 27 Neptune Quay Ipswich Suffolk IP4 1QJ England on 6 July 2012 (1 page)
6 July 2012Termination of appointment of Leann Strang as a secretary (1 page)
6 July 2012Registered office address changed from Neptune Marina 27 Neptune Quay Ipswich Suffolk IP4 1QJ England on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Neptune Marina 27 Neptune Quay Ipswich Suffolk IP4 1QJ England on 6 July 2012 (1 page)
14 June 2012Secretary's details changed for Leann Strang on 1 September 2011 (1 page)
14 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
14 June 2012Secretary's details changed for Leann Strang on 1 September 2011 (1 page)
14 June 2012Secretary's details changed for Leann Strang on 1 September 2011 (1 page)
14 October 2011Company name changed ditdha LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2011Company name changed ditdha LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2011Registered office address changed from Chapmans Warehouse Neptune Quay Ipswich Suffolk IP4 1AX on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Chapmans Warehouse Neptune Quay Ipswich Suffolk IP4 1AX on 13 October 2011 (1 page)
1 July 2011Termination of appointment of Faiyaz Doctor as a director (1 page)
1 July 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
1 July 2011Termination of appointment of Faiyaz Doctor as a director (1 page)
30 June 2011Termination of appointment of Faiyaz Doctor as a director (1 page)
30 June 2011Termination of appointment of Faiyaz Doctor as a director (1 page)
30 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 September 2010Director's details changed for Mr Daniel Andre Mcpherson on 6 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Daniel Andre Mcpherson on 6 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Daniel Andre Mcpherson on 6 September 2010 (2 pages)
21 June 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 200
(2 pages)
21 June 2010Appointment of Mr Alexander Strang as a director (2 pages)
21 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 June 2010Appointment of Dr Faiyaz Doctor as a director (2 pages)
21 June 2010Appointment of Dr Faiyaz Doctor as a director (2 pages)
21 June 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 200
(2 pages)
21 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 June 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 200
(2 pages)
21 June 2010Appointment of Mr Alexander Strang as a director (2 pages)
17 December 2009Termination of appointment of Sarah Matthews as a secretary (2 pages)
17 December 2009Appointment of Leann Strang as a secretary (3 pages)
17 December 2009Appointment of Leann Strang as a secretary (3 pages)
17 December 2009Termination of appointment of Sarah Matthews as a secretary (2 pages)
7 April 2009Incorporation (18 pages)
7 April 2009Incorporation (18 pages)