Company NameTorchlightgroup Limited
DirectorsEdward Charles Dickson and Jonathan Darcy Blything Blows
Company StatusActive
Company Number07672340
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 9 months ago)
Previous NameTorchlight Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Edward Charles Dickson
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(2 weeks, 1 day after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill Hill Business Park Whitehill Way
Swindon
Wiltshire
SN5 6QR
Director NameMr Jonathan Darcy Blything Blows
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(9 years, 8 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMr David Steven Field
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorchlightgroup Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6QR
Director NameMr Allan Costley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorchlightgroup Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6QR
Director NameMr Sean Craig Lumley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(8 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 November 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTorchlightgroup Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6QR
Director NameMaj Gen Jeremy Hywel Thomas
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(9 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 March 2013)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressTorchlight Solutions Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6QR
Director NameMrs Janet Elizabeth Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(1 year, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 March 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr James Simon Shaw
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorchlightgroup Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6QR
Director NameMr Eugene Peter Morgan
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorchlightgroup Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6QR
Director NameMr Andrew Jonathan McInerney
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorchlightgroup Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6QR
Director NameMr Usman Adewale Alashe
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorchlightgroup Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6QR
Director NameMr Douglas Gardner McKenna
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorchlightgroup Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6QR
Director NameMr Ian David Whillock
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill Hill Business Park Whitehill Way
Swindon
Wiltshire
SN5 6QR
Director NameMr Peter Lachlan Alexander Monro
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorchlightgroup Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6QR
Director NameMiss Matilda Birgitta Vabo Ohlin Knutsson
Date of BirthSeptember 1988 (Born 35 years ago)
NationalitySwedish
StatusResigned
Appointed24 July 2019(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorchlightgroup Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6QR
Director NameMr Christopher Adam Gregg
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(9 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 December 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address63-65 Petty France Ground Floor
London
SW1H 9EU

Contact

Websitetorchlight-solutions.com
Telephone01793 441455
Telephone regionSwindon

Location

Registered Address63-65 Petty France Ground Floor
London
SW1H 9EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

7.5k at £0.01Allan Costley
25.00%
Ordinary A
7.5k at £0.01David Field
25.00%
Ordinary C
7.5k at £0.01Edward Dickson
25.00%
Ordinary B
7.5k at £0.01Sean Lumley
25.00%
Ordinary D

Financials

Year2014
Net Worth£679,493
Cash£836,284
Current Liabilities£436,872

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

29 May 2021Delivered on: 2 June 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
16 October 2017Delivered on: 23 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (42 pages)
25 September 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
25 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
31 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
12 May 2023Change of details for Torchlightgroup Holdings Limited as a person with significant control on 12 March 2021 (2 pages)
27 April 2023Termination of appointment of Jonathan Darcy Blything Blows as a director on 6 April 2023 (1 page)
20 May 2022Accounts for a small company made up to 31 March 2021 (25 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
11 May 2022Termination of appointment of Christopher Adam Gregg as a director on 23 December 2021 (1 page)
3 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
2 June 2021Registration of charge 076723400002, created on 29 May 2021 (49 pages)
24 May 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
22 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
16 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 March 2021Memorandum and Articles of Association (9 pages)
12 March 2021Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to 63-65 Petty France Ground Floor London SW1H 9EU on 12 March 2021 (1 page)
8 March 2021Termination of appointment of Janet Elizabeth Williams as a director on 2 March 2021 (1 page)
5 March 2021Notification of Torchlightgroup Holdings Limited as a person with significant control on 2 March 2021 (2 pages)
5 March 2021Cessation of Sean Craig Lumley as a person with significant control on 2 March 2021 (1 page)
5 March 2021Appointment of Mr Jonathan Darcy Blything Blows as a director on 2 March 2021 (2 pages)
5 March 2021Termination of appointment of Douglas Gardner Mckenna as a director on 2 March 2021 (1 page)
5 March 2021Termination of appointment of Peter Lachlan Alexander Monro as a director on 2 March 2021 (1 page)
5 March 2021Termination of appointment of Matilda Birgitta Vabo Ohlin Knutsson as a director on 2 March 2021 (1 page)
5 March 2021Termination of appointment of Ian David Whillock as a director on 2 March 2021 (1 page)
5 March 2021Appointment of Mr Christopher Adam Gregg as a director on 2 March 2021 (2 pages)
5 March 2021Registered office address changed from Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 5 March 2021 (1 page)
5 March 2021Cessation of Edward Charles Dickson as a person with significant control on 2 March 2021 (1 page)
3 March 2021Satisfaction of charge 076723400001 in full (1 page)
16 November 2020Termination of appointment of Andrew Jonathan Mcinerney as a director on 13 November 2020 (1 page)
10 November 2020Auditor's resignation (2 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
28 February 2020Accounts for a small company made up to 30 June 2019 (11 pages)
24 January 2020Termination of appointment of Eugene Peter Morgan as a director on 23 January 2020 (1 page)
29 July 2019Appointment of Miss Matilda Brigitta Ohlin Knutsson as a director on 24 July 2019 (2 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (3 pages)
26 April 2019Termination of appointment of Usman Adewale Alashe as a director on 26 April 2019 (1 page)
22 March 2019Accounts for a small company made up to 30 June 2018 (11 pages)
6 March 2019Second filing for the appointment of Edward Dickson as a director (6 pages)
6 March 2019Second filing for the appointment of Ian Whillock as a director (6 pages)
24 January 2019Director's details changed for Mr Edward Charles Dickson on 11 January 2019 (2 pages)
24 January 2019Director's details changed for Mrs Janet Elizabeth Williams on 11 January 2019 (2 pages)
30 November 2018Termination of appointment of Sean Craig Lumley as a director on 26 November 2018 (1 page)
20 August 2018Appointment of Mr Peter Lachlan Alexander Monro as a director on 10 August 2018 (2 pages)
16 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
20 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
6 June 2018Termination of appointment of James Simon Shaw as a director on 1 June 2018 (1 page)
6 March 2018Accounts for a small company made up to 30 June 2017 (12 pages)
23 October 2017Registration of charge 076723400001, created on 16 October 2017 (23 pages)
23 October 2017Registration of charge 076723400001, created on 16 October 2017 (23 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
2 March 2017Accounts for a small company made up to 30 June 2016 (13 pages)
2 March 2017Accounts for a small company made up to 30 June 2016 (13 pages)
27 July 2016Appointment of Mr Ian David Whillock as a director on 21 July 2016 (2 pages)
27 July 2016Appointment of Mr Douglas Gardner Mckenna as a director on 21 July 2016 (2 pages)
27 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 300
(9 pages)
27 July 2016Register(s) moved to registered office address Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR (1 page)
27 July 2016Appointment of Mr Douglas Gardner Mckenna as a director on 21 July 2016 (2 pages)
27 July 2016Appointment of Mr Ian David Whillock as a director on 21 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/03/2019.
(3 pages)
27 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 300
(9 pages)
27 July 2016Register(s) moved to registered office address Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
1 February 2016Termination of appointment of Allan Costley as a director on 29 January 2016 (1 page)
1 February 2016Termination of appointment of Allan Costley as a director on 29 January 2016 (1 page)
4 November 2015Appointment of Mr Andrew Jonathan Mcinerney as a director on 23 October 2015 (2 pages)
4 November 2015Appointment of Mr Usman Adewale Alashe as a director on 23 October 2015 (2 pages)
4 November 2015Appointment of Mr Usman Adewale Alashe as a director on 23 October 2015 (2 pages)
4 November 2015Appointment of Mr Eugene Peter Morgan as a director on 23 October 2015 (2 pages)
4 November 2015Appointment of Mr Andrew Jonathan Mcinerney as a director on 23 October 2015 (2 pages)
4 November 2015Appointment of Mr Eugene Peter Morgan as a director on 23 October 2015 (2 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 August 2015Appointment of Mr James Simon Shaw as a director on 5 August 2015 (2 pages)
17 August 2015Appointment of Mr James Simon Shaw as a director on 5 August 2015 (2 pages)
17 August 2015Appointment of Mr James Simon Shaw as a director on 5 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Allan Costley on 24 July 2015 (2 pages)
11 August 2015Director's details changed for Mr Allan Costley on 24 July 2015 (2 pages)
10 August 2015Termination of appointment of David Steven Field as a director on 4 August 2015 (1 page)
10 August 2015Termination of appointment of David Steven Field as a director on 4 August 2015 (1 page)
10 August 2015Termination of appointment of David Steven Field as a director on 4 August 2015 (1 page)
18 June 2015Director's details changed for Mr David Steven Field on 16 June 2015 (2 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 300
(7 pages)
18 June 2015Director's details changed for Mr David Steven Field on 16 June 2015 (2 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 300
(7 pages)
2 February 2015Director's details changed for Mr David Steven Field on 22 January 2015 (2 pages)
2 February 2015Director's details changed for Mr David Steven Field on 22 January 2015 (2 pages)
2 February 2015Director's details changed for Mr David Steven Field on 22 January 2015 (2 pages)
2 February 2015Director's details changed for Mr David Steven Field on 22 January 2015 (2 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
8 September 2014Change of name notice (2 pages)
8 September 2014Company name changed torchlight solutions LTD\certificate issued on 08/09/14 (2 pages)
8 September 2014Registered office address changed from Torchlight Solutions Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR to Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Torchlight Solutions Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR to Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR on 8 September 2014 (1 page)
8 September 2014Company name changed torchlight solutions LTD\certificate issued on 08/09/14
  • RES15 ‐ Change company name resolution on 2014-09-08
(2 pages)
8 September 2014Registered office address changed from Torchlight Solutions Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR to Torchlightgroup Windmill Hill Business Park Whitehill Way Swindon SN5 6QR on 8 September 2014 (1 page)
8 September 2014Change of name notice (2 pages)
7 July 2014Register inspection address has been changed (1 page)
7 July 2014Register(s) moved to registered inspection location (1 page)
7 July 2014Annual return made up to 16 June 2014 with a full list of shareholders (7 pages)
7 July 2014Annual return made up to 16 June 2014 with a full list of shareholders (7 pages)
7 July 2014Register inspection address has been changed (1 page)
7 July 2014Register(s) moved to registered inspection location (1 page)
4 July 2014Sub-division of shares on 4 June 2014 (5 pages)
4 July 2014Sub-division of shares on 4 June 2014 (5 pages)
4 July 2014Sub-division of shares on 4 June 2014 (5 pages)
2 July 2014Second filing of AR01 previously delivered to Companies House made up to 16 June 2012 (19 pages)
2 July 2014Statement of capital on 2 July 2014
  • GBP 300
(4 pages)
2 July 2014Second filing of AR01 previously delivered to Companies House made up to 16 June 2012 (19 pages)
2 July 2014Second filing of AR01 previously delivered to Companies House made up to 16 June 2013 (19 pages)
2 July 2014Second filing of AR01 previously delivered to Companies House made up to 16 June 2013 (19 pages)
2 July 2014Statement of capital on 2 July 2014
  • GBP 300
(4 pages)
2 July 2014Statement of capital on 2 July 2014
  • GBP 300
(4 pages)
17 June 2014Solvency statement dated 04/06/14 (1 page)
17 June 2014Resolutions
  • RES13 ‐ Sub division 04/06/2014
(2 pages)
17 June 2014Resolutions
  • RES13 ‐ Sub division 04/06/2014
(2 pages)
17 June 2014Solvency statement dated 04/06/14 (1 page)
17 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 June 2014Statement by directors (1 page)
17 June 2014Statement by directors (1 page)
17 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 June 2014Particulars of variation of rights attached to shares (2 pages)
16 June 2014Change of share class name or designation (2 pages)
16 June 2014Particulars of variation of rights attached to shares (2 pages)
16 June 2014Change of share class name or designation (2 pages)
13 June 2014Particulars of variation of rights attached to shares (2 pages)
13 June 2014Particulars of variation of rights attached to shares (2 pages)
13 June 2014Consolidation of shares on 29 March 2012 (5 pages)
13 June 2014Change of share class name or designation (2 pages)
13 June 2014Resolutions
  • RES13 ‐ That 14.1 of the articles of association is dis-applied in accordance with 14.3 of the articles of association in a situation where a director of the company's interest arises in respect of their ownership of shares. 04/06/2014
(2 pages)
13 June 2014Particulars of variation of rights attached to shares (2 pages)
13 June 2014Change of share class name or designation (2 pages)
13 June 2014Resolutions
  • RES13 ‐ That 14.1 of the articles of association is dis-applied in accordance with 14.3 of the articles of association in a situation where a director of the company's interest arises in respect of their ownership of shares. 04/06/2014
(2 pages)
13 June 2014Change of share class name or designation (2 pages)
13 June 2014Consolidation of shares on 29 March 2012 (5 pages)
13 June 2014Change of share class name or designation (2 pages)
13 June 2014Particulars of variation of rights attached to shares (2 pages)
15 August 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
15 August 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/07/2014
(6 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/07/2014
(6 pages)
25 March 2013Termination of appointment of Jeremy Thomas as a director (1 page)
25 March 2013Termination of appointment of Jeremy Thomas as a director (1 page)
11 December 2012Appointment of Mrs Janet Elizabeth Williams as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 11TH December 2012.
(3 pages)
11 December 2012Appointment of Mrs Janet Elizabeth Williams as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 11TH December 2012.
(3 pages)
11 December 2012Appointment of Mrs Janet Elizabeth Williams as a director (2 pages)
11 December 2012Appointment of Mrs Janet Elizabeth Williams as a director (2 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/07/2014
(7 pages)
19 June 2012Director's details changed for Mr Edward Charles Dickson on 1 August 2011 (2 pages)
19 June 2012Appointment of Jeremy Hywel Thomas as a director (2 pages)
19 June 2012Director's details changed for Mr Edward Charles Dickson on 1 August 2011 (2 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/07/2014
(7 pages)
19 June 2012Appointment of Jeremy Hywel Thomas as a director (2 pages)
19 June 2012Director's details changed for Mr Edward Charles Dickson on 1 August 2011 (2 pages)
26 March 2012Appointment of Mr Sean Craig Lumley as a director (2 pages)
26 March 2012Appointment of Mr Sean Craig Lumley as a director (2 pages)
1 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 7,500
(3 pages)
1 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 7,500
(3 pages)
10 August 2011Registered office address changed from , the Thatched Barn 36 Milton Lane, Steventon, OX13 6SA, United Kingdom on 10 August 2011 (1 page)
10 August 2011Registered office address changed from , the Thatched Barn 36 Milton Lane, Steventon, OX13 6SA, United Kingdom on 10 August 2011 (1 page)
7 July 2011Appointment of Mr David Steven Field as a director (2 pages)
7 July 2011Appointment of Mr David Steven Field as a director (2 pages)
4 July 2011Appointment of Mr Allan Costley as a director (2 pages)
4 July 2011Appointment of Mr Edward Charles Dickson as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 06/03/2019.
(3 pages)
4 July 2011Appointment of Mr Edward Charles Dickson as a director (2 pages)
4 July 2011Appointment of Mr Allan Costley as a director (2 pages)
28 June 2011Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 28 June 2011 (1 page)
28 June 2011Termination of appointment of Peter Valaitis as a director (1 page)
28 June 2011Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 28 June 2011 (1 page)
28 June 2011Termination of appointment of Peter Valaitis as a director (1 page)
16 June 2011Incorporation (20 pages)
16 June 2011Incorporation (20 pages)