Company NameSionic Global (Cdhl) Limited
DirectorsAntonio Debiase and Mark Neil Grocott
Company StatusActive - Proposal to Strike off
Company Number07708316
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Previous NamesBladeset Limited and Catalyst Development (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Mark Neil Grocott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Youlaganaden Samee
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEnterprise House 21 Buckle Street
London
E1 8NN
Director NameGregory Gareth Unsworth Davis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Fleet Street
London
EC4A 2EA
Director NameMr Matthew Austin Parkinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(3 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 23 July 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NamePeter Stone
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(3 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 23 July 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Secretary NameMr Malcolm Charles Millar
StatusResigned
Appointed19 October 2015(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 July 2019)
RoleCompany Director
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameStephen Loosley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Andrew John Middleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Didier Joseph Andre Faure
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2018(7 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address167 Fleet Street
London
EC4A 2EA
Director NameMr Richard Nathan Cowen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Craig Lance Sher
Date of BirthJune 1973 (Born 50 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed23 July 2019(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address7th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA

Contact

Websitewww.catalyst.co.uk/
Telephone08709014155
Telephone regionUnknown

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

37.5k at £1Chris Cooke
8.17%
Ordinary B1
35k at £1Christian Lee
7.63%
Ordinary B1
25k at £1Andrew Middleton
5.45%
Ordinary B
125k at £1Matt Parkinson
27.23%
Ordinary A
11.3k at £1Stephen Loosley
2.45%
Ordinary B
-OTHER
2.40%
-
10k at £1Philip Ullah
2.18%
Ordinary B
75.1k at £1Greg Davis
16.36%
Ordinary A
75k at £1Peter Stone
16.34%
Ordinary A
7.5k at £1Tom Lodge
1.63%
Ordinary B
6.5k at £1Malcolm Millar
1.42%
Ordinary B
5.4k at £1Ushir Patel
1.18%
Ordinary B
5k at £1Nick Akass
1.09%
Ordinary B
5k at £1Rachel Woolf
1.09%
Ordinary B
5k at £1Sue Primmer
1.09%
Ordinary B
3.8k at £1James Carter
0.82%
Ordinary B
3.8k at £1Shareque Hussain
0.82%
Ordinary B
3.8k at £1Tony Ndu
0.82%
Ordinary B
3.5k at £1Daniel Mcatamney
0.76%
Ordinary B
2.5k at £1Damon Batten
0.54%
Ordinary B
2.5k at £1Kat Astley
0.54%
Ordinary B

Financials

Year2014
Turnover£7,620,188
Gross Profit£3,124,380
Net Worth£1,945,013
Cash£2,515,260
Current Liabilities£1,735,288

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

27 March 2023Delivered on: 6 April 2023
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 September 2020Delivered on: 1 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
1 April 2019Delivered on: 9 April 2019
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
1 April 2019Delivered on: 8 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
1 April 2019Delivered on: 5 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
12 February 2018Delivered on: 13 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

21 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
27 January 2021Accounts for a dormant company made up to 31 December 2019 (10 pages)
10 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 October 2020Registration of charge 077083160005, created on 29 September 2020 (12 pages)
3 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
22 November 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
23 October 2019Termination of appointment of Andrew John Middleton as a director on 2 October 2019 (1 page)
7 October 2019Resolutions
  • RES13 ‐ Co name change 02/09/2019
(1 page)
4 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
(3 pages)
13 August 2019Termination of appointment of Didier Joseph Andre Faure as a director on 3 July 2019 (1 page)
13 August 2019Termination of appointment of Matthew Austin Parkinson as a director on 23 July 2019 (1 page)
13 August 2019Termination of appointment of Stephen Loosley as a director on 23 July 2019 (1 page)
13 August 2019Termination of appointment of Peter Stone as a director on 23 July 2019 (1 page)
13 August 2019Termination of appointment of Malcolm Charles Millar as a secretary on 23 July 2019 (1 page)
13 August 2019Appointment of Mr Richard Nathan Cowen as a director on 23 July 2019 (2 pages)
13 August 2019Appointment of Mr Craig Lance Sher as a director on 23 July 2019 (2 pages)
12 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
11 April 2019Notification of Catalyst Debtco Limited as a person with significant control on 1 April 2019 (2 pages)
11 April 2019Cessation of Catalyst Bidco Limited as a person with significant control on 1 April 2019 (1 page)
9 April 2019Registration of charge 077083160004, created on 1 April 2019 (72 pages)
8 April 2019Registration of charge 077083160003, created on 1 April 2019 (39 pages)
6 April 2019Satisfaction of charge 077083160001 in full (4 pages)
5 April 2019Registration of charge 077083160002, created on 1 April 2019 (19 pages)
20 February 2019Registered office address changed from 167 Fleet Street London EC4A 2EA to 111 Old Broad Street London EC2N 1AP on 20 February 2019 (1 page)
30 October 2018Appointment of Mr Didier Faure as a director on 26 September 2018 (2 pages)
22 October 2018Confirmation statement made on 18 July 2018 with updates (8 pages)
22 August 2018Full accounts made up to 31 March 2018 (14 pages)
26 April 2018Change of share class name or designation (2 pages)
28 March 2018Resolutions
  • RES13 ‐ Dividend 12/02/2018
(2 pages)
19 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 12/02/2018
(1 page)
13 February 2018Registration of charge 077083160001, created on 12 February 2018 (54 pages)
9 January 2018Notification of Catalyst Bidco Limited as a person with significant control on 12 October 2017 (2 pages)
21 December 2017Second filing of Confirmation Statement dated 18/07/2017 (14 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (16 pages)
17 November 2017Cessation of Matthew Austin Parkinson as a person with significant control on 12 October 2017 (1 page)
17 November 2017Cessation of Gregory Gareth Unsworth Davis as a person with significant control on 17 November 2017 (1 page)
17 November 2017Cessation of Matthew Austin Parkinson as a person with significant control on 17 November 2017 (1 page)
17 November 2017Cessation of Peter Stone as a person with significant control on 17 November 2017 (1 page)
17 November 2017Cessation of Peter Stone as a person with significant control on 12 October 2017 (1 page)
17 November 2017Cessation of Gregory Gareth Unsworth Davis as a person with significant control on 12 October 2017 (1 page)
16 November 2017Termination of appointment of Gregory Gareth Unsworth Davis as a director on 12 October 2017 (1 page)
16 November 2017Appointment of Stephen Loosley as a director on 12 October 2017 (2 pages)
16 November 2017Appointment of Stephen Loosley as a director on 12 October 2017 (2 pages)
16 November 2017Appointment of Mr Andrew John Middleton as a director on 12 October 2017 (2 pages)
16 November 2017Appointment of Mr Andrew John Middleton as a director on 12 October 2017 (2 pages)
16 November 2017Termination of appointment of Gregory Gareth Unsworth Davis as a director on 12 October 2017 (1 page)
30 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 4,547.77075
(9 pages)
30 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 4,547.77075
(9 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 September 2017Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 18/01/2016
(4 pages)
5 September 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 4,547.727
(8 pages)
5 September 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 4,547.727
(8 pages)
5 September 2017Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 18/01/2016
(4 pages)
10 August 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 4,547.727
(8 pages)
10 August 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 4,547.727
(8 pages)
10 August 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 4,547.727
(8 pages)
10 August 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 4,547.727
(8 pages)
31 July 2017Cancellation of shares. Statement of capital on 13 July 2015
  • GBP 4,590.16
(4 pages)
31 July 2017Purchase of own shares. (3 pages)
31 July 2017Cancellation of shares. Statement of capital on 13 July 2015
  • GBP 4,590.16
(4 pages)
31 July 2017Purchase of own shares. (3 pages)
20 July 2017Confirmation statement made on 18 July 2017 with updates (13 pages)
20 July 2017Confirmation statement made on 18 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 21/12/2017
(14 pages)
22 June 2017Cancellation of shares. Statement of capital on 7 November 2016
  • GBP 4,520.72
(9 pages)
22 June 2017Cancellation of shares. Statement of capital on 7 November 2016
  • GBP 4,520.72
(9 pages)
7 June 2017Purchase of own shares. (3 pages)
7 June 2017Purchase of own shares. (3 pages)
18 May 2017Statement of capital following an allotment of shares on 31 August 2016
  • GBP 4,585.2245
(5 pages)
18 May 2017Statement of capital following an allotment of shares on 31 August 2016
  • GBP 4,585.2245
(5 pages)
2 December 2016Group of companies' accounts made up to 31 March 2016 (16 pages)
2 December 2016Group of companies' accounts made up to 31 March 2016 (16 pages)
22 August 2016Confirmation statement made on 18 July 2016 with updates (10 pages)
22 August 2016Confirmation statement made on 18 July 2016 with updates (10 pages)
22 August 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 4,585.222
(5 pages)
22 August 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 4,585.222
(5 pages)
11 May 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 4,740.16
(7 pages)
11 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 4,585.16
(7 pages)
11 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 4,585.16
(7 pages)
11 May 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 4,740.16
(7 pages)
21 March 2016Appointment of Mr Malcolm Charles Millar as a secretary on 19 October 2015 (2 pages)
21 March 2016Appointment of Mr Malcolm Charles Millar as a secretary on 19 October 2015 (2 pages)
18 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 87.5
  • ANNOTATION Clarification a second filed form SH03 was registered on 05/09/2017
(4 pages)
18 January 2016Purchase of own shares. (3 pages)
18 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 87.5
  • ANNOTATION Clarification a second filed form SH03 was registered on 05/09/2017
(4 pages)
18 January 2016Purchase of own shares. (3 pages)
18 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 87.5
(3 pages)
12 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 75 on 2015-09-01
(3 pages)
12 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 75
(3 pages)
12 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 75
(3 pages)
20 August 2015Full accounts made up to 31 March 2015 (16 pages)
20 August 2015Full accounts made up to 31 March 2015 (16 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 459,016
(7 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 459,016
(7 pages)
30 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 4,630.16
(7 pages)
30 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 4,630.16
(7 pages)
20 April 2015Second filing of AR01 previously delivered to Companies House made up to 18 July 2013 (19 pages)
20 April 2015Cancellation of shares. Statement of capital on 8 February 2014
  • GBP 4,307.91
  • ANNOTATION Clarification This document is a second filed version of the SH06 registered on 30/04/2014
(8 pages)
20 April 2015Second filing of AR01 previously delivered to Companies House made up to 18 July 2012 (18 pages)
20 April 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4,307.91
(7 pages)
20 April 2015Sub-division of shares on 4 November 2011
  • ANNOTATION Clarification This document is a second filed version of the SH02 registered on 22/11/2011.
(6 pages)
20 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 31/03/2014
(9 pages)
20 April 2015Cancellation of shares. Statement of capital on 8 February 2014
  • GBP 4,307.91
  • ANNOTATION Clarification This document is a second filed version of the SH06 registered on 30/04/2014
(8 pages)
20 April 2015Second filing of AR01 previously delivered to Companies House made up to 18 July 2012 (18 pages)
20 April 2015Second filing of AR01 previously delivered to Companies House made up to 18 July 2013 (19 pages)
20 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 04/11/2011
(6 pages)
20 April 2015Second filing of AR01 previously delivered to Companies House made up to 18 July 2014 (22 pages)
20 April 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4,307.91
(7 pages)
20 April 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4,307.91
(7 pages)
20 April 2015Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 4,598.91
  • ANNOTATION Clarification This document is a second filed version of the SH06 registered on 25/03/2015
(8 pages)
20 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 01/04/2013
(6 pages)
20 April 2015Cancellation of shares. Statement of capital on 8 February 2014
  • GBP 4,307.91
  • ANNOTATION Clarification This document is a second filed version of the SH06 registered on 30/04/2014
(8 pages)
20 April 2015Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 4,598.91
  • ANNOTATION Clarification This document is a second filed version of the SH06 registered on 25/03/2015
(8 pages)
20 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 01/04/2013
(6 pages)
20 April 2015Cancellation of shares. Statement of capital on 28 July 2014
  • GBP 4,307.91
  • ANNOTATION Clarification This document is a second filed version of the SH06 registered on 11/09/2014
(8 pages)
20 April 2015Sub-division of shares on 4 November 2011
  • ANNOTATION Clarification This document is a second filed version of the SH02 registered on 22/11/2011.
(6 pages)
20 April 2015Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 4,598.91
  • ANNOTATION Clarification This document is a second filed version of the SH06 registered on 25/03/2015
(8 pages)
20 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 04/11/2011
(6 pages)
20 April 2015Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 4,307.91
  • ANNOTATION Clarification This document is a second filed version of the SH06 registered on 27/11/2014
(8 pages)
20 April 2015Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 4,307.91
  • ANNOTATION Clarification This document is a second filed version of the SH06 registered on 27/11/2014
(8 pages)
20 April 2015Cancellation of shares. Statement of capital on 28 July 2014
  • GBP 4,307.91
  • ANNOTATION Clarification This document is a second filed version of the SH06 registered on 11/09/2014
(8 pages)
20 April 2015Change of share class name or designation (2 pages)
20 April 2015Sub-division of shares on 4 November 2011
  • ANNOTATION Clarification This document is a second filed version of the SH02 registered on 22/11/2011.
(6 pages)
20 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 31/03/2014
(9 pages)
20 April 2015Second filing of AR01 previously delivered to Companies House made up to 18 July 2014 (22 pages)
20 April 2015Change of share class name or designation (2 pages)
25 March 2015Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 4,307.91
  • ANNOTATION Clarification a second filed SH06 was registered on 20/04/2015
(8 pages)
25 March 2015Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 4,307.91
  • ANNOTATION Clarification a second filed SH06 was registered on 20/04/2015
(8 pages)
25 March 2015Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 4,307.91
  • ANNOTATION Clarification a second filed SH06 was registered on 20/04/2015
(8 pages)
26 January 2015Full accounts made up to 31 March 2014 (15 pages)
26 January 2015Full accounts made up to 31 March 2014 (15 pages)
27 November 2014Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 4,345.41
  • ANNOTATION Clarification a second filed SH06 was registered on 20/04/2015
(8 pages)
27 November 2014Purchase of own shares. (3 pages)
27 November 2014Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 4,345.41
  • ANNOTATION Clarification a second filed SH06 was registered on 20/04/2015
(8 pages)
27 November 2014Purchase of own shares. (3 pages)
11 September 2014Cancellation of shares. Statement of capital on 28 July 2014
  • GBP 4,482.91
  • ANNOTATION Clarification a second filed SH06 was registered on 20/04/2015
(8 pages)
11 September 2014Purchase of own shares. (3 pages)
11 September 2014Purchase of own shares. (3 pages)
11 September 2014Cancellation of shares. Statement of capital on 28 July 2014
  • GBP 4,482.91
  • ANNOTATION Clarification a second filed SH06 was registered on 20/04/2015
(8 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/04/2015
(8 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/04/2015
(8 pages)
6 June 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 7,372.91
(5 pages)
6 June 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 7,257.91
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/2015
(5 pages)
6 June 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 7,257.91
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/2015
(5 pages)
6 June 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 7,257.91
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/2015
(5 pages)
6 June 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 7,372.91
(5 pages)
30 April 2014Purchase of own shares. (3 pages)
30 April 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 4,507.91
  • ANNOTATION Clarification a second filed SH06 was registered on 20/04/2015
(8 pages)
30 April 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 4,507.91
  • ANNOTATION Clarification a second filed SH06 was registered on 20/04/2015
(8 pages)
30 April 2014Purchase of own shares. (3 pages)
13 January 2014Change of share class name or designation (2 pages)
13 January 2014Particulars of variation of rights attached to shares (6 pages)
13 January 2014Particulars of variation of rights attached to shares (6 pages)
13 January 2014Change of share class name or designation (2 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
15 November 2013Full accounts made up to 31 March 2013 (15 pages)
15 November 2013Full accounts made up to 31 March 2013 (15 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/04/2015
(7 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/04/2015
(7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
3 September 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
31 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/04/2015
(7 pages)
31 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/04/2015
(7 pages)
5 December 2011Company name changed bladeset LIMITED\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-11-09
(3 pages)
5 December 2011Company name changed bladeset LIMITED\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-11-09
(3 pages)
22 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
22 November 2011Appointment of Matthew Austin Parkinson as a director (3 pages)
22 November 2011Registered office address changed from , Enterprise House 21 Buckle Street, London, E1 8NN, United Kingdom on 22 November 2011 (2 pages)
22 November 2011Appointment of Peter Stone as a director (3 pages)
22 November 2011Appointment of Peter Stone as a director (3 pages)
22 November 2011Appointment of Gregory Gareth Unsworth Davis as a director (3 pages)
22 November 2011Appointment of Matthew Austin Parkinson as a director (3 pages)
22 November 2011Termination of appointment of Youlaganaden Samee as a director (2 pages)
22 November 2011Sub-division of shares on 4 November 2011
  • ANNOTATION Clarification a second filed SH02 was registered on 20/04/2015
(6 pages)
22 November 2011Appointment of Gregory Gareth Unsworth Davis as a director (3 pages)
22 November 2011Termination of appointment of Youlaganaden Samee as a director (2 pages)
22 November 2011Registered office address changed from , Enterprise House 21 Buckle Street, London, E1 8NN, United Kingdom on 22 November 2011 (2 pages)
22 November 2011Sub-division of shares on 4 November 2011
  • ANNOTATION Clarification a second filed SH02 was registered on 20/04/2015
(6 pages)
22 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 3,785.00
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/2015
(5 pages)
22 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 3,785.00
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/2015
(5 pages)
22 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
22 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 3,785.00
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/2015
(5 pages)
22 November 2011Sub-division of shares on 4 November 2011
  • ANNOTATION Clarification a second filed SH02 was registered on 20/04/2015
(6 pages)
18 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-09
(2 pages)
18 November 2011Notice confirming satisfaction of the conditional resolution for change of name (2 pages)
18 November 2011Change of name notice (2 pages)
18 November 2011Change of name notice (2 pages)
18 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-09
(2 pages)
18 November 2011Notice confirming satisfaction of the conditional resolution for change of name (2 pages)
9 September 2011Termination of appointment of Andrew Davis as a director (1 page)
9 September 2011Appointment of Mr Youlaganaden Samee as a director (2 pages)
9 September 2011Appointment of Mr Youlaganaden Samee as a director (2 pages)
9 September 2011Termination of appointment of Andrew Davis as a director (1 page)
25 July 2011Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 25 July 2011 (1 page)
25 July 2011Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 25 July 2011 (1 page)
18 July 2011Incorporation (43 pages)
18 July 2011Incorporation (43 pages)