Company NameVoyager Labs Limited
DirectorsJonathan Leon Joffe and Dror Michman
Company StatusActive
Company Number07154170
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Previous NamesQuest Sports Integrity Solutions Limited and Voyager Analytics Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Jonathan Leon Joffe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2012(2 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleConsultant
Country of ResidenceUnited States
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameMr Dror Michman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIsraeli
StatusCurrent
Appointed08 July 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleConsultant
Country of ResidenceIsrael
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameMr Richard Ian Hebden Andrews
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Duke Street
London
W1U 3EA
Director NameMr Meir Dagan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIsraeli
StatusResigned
Appointed16 July 2012(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 2016)
RoleConsultant
Country of ResidenceIsrael
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameMr Avi Korenblum
Date of BirthJune 1966 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed16 July 2012(2 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2023)
RoleCEO
Country of ResidenceIsrael
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameMr Stephen Robert Kappes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2015(4 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2023)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameMr Gilad Novik
Date of BirthApril 1971 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed27 April 2015(5 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 February 2016)
RoleEngineer
Country of ResidenceIsrael
Correspondence Address1710, Harbour Centre Apon Horizons Ventures Limite
25 Harbour Road
Wanchai
Hong Kong
China
Director NameMr Sonny Xuan Vu
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2016(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2018)
RolePresident And Cto
Country of ResidenceUnited States
Correspondence Address839 Mitten Road
Suite 100
Burlingame
California
Ca 94010
Director NameMaya Racine Netser
Date of BirthJune 1970 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed12 June 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameMr Bart Killen Swanson
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2018(8 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 April 2019)
RoleVenture Capital
Country of ResidenceUnited States
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameMr Yair Cohen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed11 November 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 January 2024)
RoleStrategic Consultant
Country of ResidenceIsrael
Correspondence Address22 Manchester Square
London
W1U 3PT

Contact

Websitequest.co.uk
Email address[email protected]
Telephone020 72244004
Telephone regionLondon

Location

Registered Address22 Manchester Square
London
W1U 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.3k at £0.001Infinity 8 Holdings LTD
8.12%
Preferred Convertible A1
1.3k at £0.001Quest Global Holdings LTD
8.12%
Preferred Convertible A1
5.7k at £0.001Quest Global Holdings LTD
35.16%
Preferred Convertible A
4.3k at £0.001Infinity 8 Holdings LTD
26.53%
Ordinary B
3.4k at £0.001Ocapac Holding Co.
21.02%
Preferred Convertible A2
88 at £0.001Gabby Menahem
0.54%
Ordinary C Non Voting
44 at £0.001Dror Mann
0.27%
Ordinary C Non Voting
24 at £0.001Aviv Lichtigstein
0.15%
Ordinary C Non Voting
13 at £0.001Michael Fire
0.08%
Ordinary C Non Voting

Financials

Year2014
Net Worth£14,253,710
Cash£13,073,885
Current Liabilities£60,202

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Filing History

22 January 2021Confirmation statement made on 15 January 2021 with updates (5 pages)
16 December 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
24 February 2020Statement of capital following an allotment of shares on 20 February 2020
  • GBP 21,475.341
(5 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
23 December 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
12 November 2019Appointment of Mr Yair Cohen as a director on 11 November 2019 (2 pages)
30 October 2019Termination of appointment of Maya Racine Netser as a director on 29 October 2019 (1 page)
24 June 2019Statement of capital following an allotment of shares on 12 June 2019
  • GBP 21,474.174
(5 pages)
17 April 2019Termination of appointment of Bart Killen Swanson as a director on 15 April 2019 (1 page)
4 April 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 21,448.049
(5 pages)
13 March 2019Confirmation statement made on 17 January 2019 with updates (7 pages)
5 March 2019Second filing of a statement of capital following an allotment of shares on 14 November 2018
  • GBP 21,393.926
(14 pages)
5 March 2019Second filing of a statement of capital following an allotment of shares on 16 November 2018
  • GBP 21,420.857
(15 pages)
6 December 2018Appointment of Mr Bart Killen Swanson as a director on 6 December 2018 (2 pages)
6 December 2018Termination of appointment of Sonny Vu as a director on 6 December 2018 (1 page)
6 December 2018Statement of capital following an allotment of shares on 16 November 2018
  • GBP 21,413.322
(7 pages)
15 November 2018Statement of capital following an allotment of shares on 14 November 2018
  • GBP 21,386.401
  • ANNOTATION Clarification a second filed SH01 was registered on 05/03/2019.
(7 pages)
15 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 21,388.651
(6 pages)
12 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 21,381.126
(6 pages)
20 September 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
14 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
6 September 2018Statement of capital following an allotment of shares on 4 September 2018
  • GBP 21,358.126
(6 pages)
19 June 2018Appointment of Maya Racine Netser as a director on 12 June 2018 (2 pages)
11 June 2018Statement of capital following an allotment of shares on 3 June 2018
  • GBP 21,334.001
(6 pages)
25 May 2018Statement of capital following an allotment of shares on 21 May 2018
  • GBP 21,308.876
(6 pages)
18 April 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 21,295.876
(6 pages)
6 March 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 21,295.706
(6 pages)
25 January 2018Confirmation statement made on 17 January 2018 with updates (9 pages)
25 January 2018Confirmation statement made on 17 January 2018 with updates (9 pages)
4 December 2017Statement of capital following an allotment of shares on 3 December 2017
  • GBP 21,271.581
(6 pages)
4 December 2017Statement of capital following an allotment of shares on 3 December 2017
  • GBP 21,271.581
(6 pages)
2 November 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 21,246.066
(6 pages)
2 November 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 21,246.066
(6 pages)
28 September 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 21,245.313
(6 pages)
28 September 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 21,245.313
(6 pages)
21 September 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
21 September 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
13 June 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 21,221.188
(6 pages)
13 June 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 21,221.188
(6 pages)
2 June 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 21,186.063
(6 pages)
2 June 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 21,186.063
(6 pages)
20 February 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 21,161.938
(6 pages)
20 February 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 21,161.938
(6 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
23 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 21,088.625
(6 pages)
23 December 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 21,088.625
(6 pages)
23 December 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 21,088.625
(6 pages)
23 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 21,088.625
(6 pages)
17 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase authorised capital to £22576 16/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
17 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase authorised capital to £22576 16/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
5 August 2016Termination of appointment of Meir Dagan as a director on 17 March 2016 (1 page)
5 August 2016Termination of appointment of Meir Dagan as a director on 17 March 2016 (1 page)
25 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-17
(3 pages)
25 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-17
(3 pages)
17 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 21,021.375
(7 pages)
17 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 21,021.375
(7 pages)
7 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 20,996.25
(7 pages)
7 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 20,996.25
(7 pages)
31 March 2016Appointment of Mr Sonny Vu as a director on 16 February 2016 (2 pages)
31 March 2016Termination of appointment of Gilad Novik as a director on 12 February 2016 (1 page)
31 March 2016Termination of appointment of Gilad Novik as a director on 12 February 2016 (1 page)
31 March 2016Appointment of Mr Sonny Vu as a director on 16 February 2016 (2 pages)
18 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 20,941.125
(11 pages)
18 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 20,941.125
(11 pages)
1 February 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 20,941.125
(5 pages)
1 February 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 20,941.125
(5 pages)
27 October 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 20,916
(6 pages)
27 October 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 20,916
(6 pages)
17 September 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 20.86
(5 pages)
17 September 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 20.86
(5 pages)
10 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 June 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 20.778
(11 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Option pool increase 27/04/2015
(41 pages)
30 June 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 20.778
(11 pages)
30 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Option pool increase 27/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
29 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 12/02/2015.
(12 pages)
29 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 12/02/2015.
(12 pages)
26 June 2015Second filing of AR01 previously delivered to Companies House made up to 11 January 2015 (24 pages)
26 June 2015Second filing of AR01 previously delivered to Companies House made up to 11 January 2015 (24 pages)
3 June 2015Appointment of Mr Gilad Novik as a director on 27 April 2015 (2 pages)
3 June 2015Appointment of Mr Gilad Novik as a director on 27 April 2015 (2 pages)
13 May 2015Auditor's resignation (1 page)
13 May 2015Auditor's resignation (1 page)
23 March 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 12.855
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2015.
(11 pages)
23 March 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 12.855
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2015.
(11 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 12.803
  • USD 3.408
  • ANNOTATION Clarification a second filed AR01 was registered on 26/06/2015.
(9 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 12.803
  • USD 3.408
  • ANNOTATION Clarification a second filed AR01 was registered on 26/06/2015.
(9 pages)
13 January 2015Appointment of Mr Stephen Robert Kappes as a director on 1 January 2015 (2 pages)
13 January 2015Appointment of Mr Stephen Robert Kappes as a director on 1 January 2015 (2 pages)
13 January 2015Appointment of Mr Stephen Robert Kappes as a director on 1 January 2015 (2 pages)
12 December 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 12.803
(9 pages)
12 December 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 12.803
  • USD 3.408
(10 pages)
12 December 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 12.803
  • USD 3.408
(10 pages)
12 December 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 12.803
(9 pages)
8 December 2014Accounts for a small company made up to 31 December 2013 (8 pages)
8 December 2014Accounts for a small company made up to 31 December 2013 (8 pages)
24 October 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 12.750
(6 pages)
24 October 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 12.750
(6 pages)
11 September 2014Registered office address changed from , 1 Duke Street, London, W1U 3EA to 22 Manchester Square London W1U 3PT on 11 September 2014 (1 page)
11 September 2014Registered office address changed from , 1 Duke Street, London, W1U 3EA to 22 Manchester Square London W1U 3PT on 11 September 2014 (1 page)
11 September 2014Sub-division of shares on 16 July 2012 (5 pages)
11 September 2014Sub-division of shares on 16 July 2012 (5 pages)
8 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
8 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
8 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
8 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
8 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
8 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
8 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
8 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
5 September 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 12.714
(5 pages)
5 September 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 12.714
(5 pages)
13 May 2014Section 519 companies act 2006 (1 page)
13 May 2014Section 519 companies act 2006 (1 page)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
12 March 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 1,920,905.380
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2014.
(5 pages)
12 March 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 1,920,905.380
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2014.
(5 pages)
12 March 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 1,920,905.380
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2014.
(5 pages)
13 January 2014Director's details changed for Mr Avi Korenblum on 31 December 2013 (2 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,920,905.362
(6 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,920,905.362
(6 pages)
13 January 2014Director's details changed for Mr Avi Korenblum on 31 December 2013 (2 pages)
11 January 2014Director's details changed for Mr Jonathan Leon Joffe on 31 December 2013 (2 pages)
11 January 2014Director's details changed for Mr Jonathan Leon Joffe on 31 December 2013 (2 pages)
8 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 29/07/2013
(6 pages)
8 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 29/07/2013
(6 pages)
12 December 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 1,920,905.36
  • ANNOTATION A second filed SH01 was registered on 08/01/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2014 and 08/09/2014.
(5 pages)
12 December 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 1,920,905.36
  • ANNOTATION A second filed SH01 was registered on 08/01/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2014 and 08/09/2014.
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 August 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 1,920,905.344
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2014.
(5 pages)
30 August 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 1,920,905.344
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2014.
(5 pages)
20 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
6 August 2012Appointment of Mr Avi Korenblum as a director (2 pages)
6 August 2012Appointment of Mr Avi Korenblum as a director (2 pages)
6 August 2012Appointment of Mr Meir Dagan as a director (2 pages)
6 August 2012Appointment of Mr Meir Dagan as a director (2 pages)
31 July 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 1,920,905.30
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2014.
(5 pages)
31 July 2012Sub-division of shares on 16 July 2012 (5 pages)
31 July 2012Sub-division of shares on 16 July 2012 (5 pages)
31 July 2012Change of share class name or designation (2 pages)
31 July 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 1,920,905.30
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2014.
(5 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 July 2012Change of share class name or designation (2 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 July 2012Appointment of Mr Jonathan Leon Joffe as a director (2 pages)
26 July 2012Appointment of Mr Jonathan Leon Joffe as a director (2 pages)
25 July 2012Termination of appointment of Richard Andrews as a director (1 page)
25 July 2012Termination of appointment of Richard Andrews as a director (1 page)
19 June 2012Change of name notice (2 pages)
19 June 2012Change of name notice (2 pages)
19 June 2012Company name changed quest sports integrity solutions LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
(3 pages)
19 June 2012Company name changed quest sports integrity solutions LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
(3 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
28 February 2011Director's details changed for Mr Richard Ian Hebden Andrews on 31 December 2010 (2 pages)
28 February 2011Director's details changed for Mr Richard Ian Hebden Andrews on 31 December 2010 (2 pages)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
23 September 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
23 September 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
11 February 2010Incorporation (22 pages)
11 February 2010Incorporation (22 pages)