Company NameCredit Karma UK Limited
Company StatusActive
Company Number07891157
CategoryPrivate Limited Company
Incorporation Date23 December 2011(12 years, 4 months ago)
Previous NamesNoddle Limited and Callcredit Consumer Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameRyan Michael Graciano
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCto Of Credit Karma Inc
Country of ResidenceUnited States
Correspondence AddressCredit Karma Uk Limited One New Oxford Street
London
WC1A 1NU
Director NameAkansha Nath
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(11 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleGeneral Manager, International Credit Karma Uk Ltd
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor One New Oxford Street
London
WC1A 1NU
Director NameJames McGinley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2023(11 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleGeneral Manager, Credit Cards Credit Karma, Llc
Country of ResidenceUnited States
Correspondence Address4th Floor One New Oxford Street
London
WC1A 1NU
Director NameMs Elizabeth Anne Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Park Lane
Leeds
LS3 1EP
Secretary NameElizabeth Anne Richards
StatusResigned
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressOne Park Lane
Leeds
LS3 1EP
Director NameMr John Francis McAndrew
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Park Lane
Leeds
LS3 1EP
Director NameMr Michael Jon Gordon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Park Lane
Leeds
LS3 1EP
Director NameMr Robert Kenneth Campbell Munro
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Park Lane
Leeds
LS3 1EP
Secretary NameMr Robert Kenneth Campbell Munro
StatusResigned
Appointed01 May 2015(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2019)
RoleCompany Director
Correspondence AddressOne Park Lane
Leeds
LS3 1EP
Director NameCllr John Andrew Spence
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Park Lane
Leeds
LS3 1EP
Director NameMrs Laurel Powers-Freeling
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Park Lane
Leeds
LS3 1EP
Director NameMr Lawrence Patrick Neal
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2015(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Park Lane
Leeds
LS3 1EP
Director NameMr Christopher David Green
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Park Lane
Leeds
LS3 1EP
Director NameMr Colin James Rutter
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2019)
RoleChief Risk Officer And General Counsel
Country of ResidenceEngland
Correspondence AddressOne Park Lane
Leeds
LS3 1EP
Director NameMr David Gilbert
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2018(6 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 April 2019)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Legalinx Limited One Fetter Lane
London
EC4A 1BR
Director NameMr Gary Friedlander
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2018(6 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 April 2019)
RoleExecutive/Attorney
Country of ResidenceUnited States
Correspondence AddressOne Park Lane
Leeds
LS3 1EP
Director NameMr David Neenan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican,Irish
StatusResigned
Appointed18 June 2018(6 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 April 2019)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Legalinx Limited One Fetter Lane
London
EC4A 1BR
Director NameMr Satrajit Saha
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed18 June 2018(6 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 April 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Legalinx Limited One Fetter Lane
London
EC4A 1BR
Director NameMr Robert Knox
Date of BirthMay 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2019(7 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 February 2020)
RoleSenior Director Of Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Legalinx Limited Tallis House
2 Tallis Street, Temple
London
EC4Y 0AB
Director NameMs Nichole Mustard
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 2023)
RoleChief Revenue Officer And Cofounder
Country of ResidenceUnited States
Correspondence Address4th Floor One New Oxford Street
London
WC1A 1NU
Director NameMs Jacqueline Dewey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(7 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Legalinx Limited One Fetter Lane
London
EC4A 1BR
Director NameMohamad Ziad El Baba
Date of BirthAugust 1986 (Born 37 years ago)
NationalityLebanese
StatusResigned
Appointed01 June 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCredit Karma Uk Limited One New Oxford Street
London
WC1A 1NU

Contact

Websitenoddle.co.uk

Location

Registered Address4th Floor One New Oxford Street
London
WC1A 1NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Callcredit Information Group LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£1,049,000
Gross Profit£414,000
Net Worth-£3,741,000
Cash£3,000
Current Liabilities£4,671,000

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

9 April 2014Delivered on: 16 April 2014
Satisfied on: 29 January 2016
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent)

Classification: A registered charge
Particulars: Noddle (logo) application number 10041481. noddle (word) application number 10041507.
Fully Satisfied
26 October 2012Delivered on: 2 November 2012
Satisfied on: 26 March 2014
Persons entitled: Ge Corporate Finance Bank Sas

Classification: Debenture
Secured details: All monies due or to become due of each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

14 December 2023Appointment of James Mcginley as a director on 30 November 2023 (2 pages)
14 December 2023Appointment of Akansha Nath as a director on 30 November 2023 (2 pages)
13 December 2023Termination of appointment of Nichole Mustard as a director on 29 November 2023 (1 page)
13 December 2023Termination of appointment of Mohamad Ziad El Baba as a director on 29 November 2023 (1 page)
3 November 2023Director's details changed for Ms Nichole Mustard on 3 November 2023 (2 pages)
3 November 2023Director's details changed for Mohamad Ziad El Baba on 3 November 2023 (2 pages)
3 November 2023Director's details changed for Ryan Michael Graciano on 3 November 2023 (2 pages)
3 November 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
29 March 2023Full accounts made up to 31 July 2022 (33 pages)
13 January 2023Director's details changed for Mohamad Ziad El Baba on 13 January 2023 (2 pages)
13 January 2023Director's details changed for Ryan Michael Graciano on 13 January 2023 (2 pages)
28 September 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
25 August 2022Auditor's resignation (1 page)
20 May 2022Cessation of Credit Karma Uk Holdings Limited as a person with significant control on 16 March 2022 (1 page)
20 May 2022Notification of Intuit Inc. as a person with significant control on 16 March 2022 (2 pages)
5 May 2022Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 4th Floor One New Oxford Street London WC1A 1NU on 5 May 2022 (1 page)
4 May 2022Full accounts made up to 31 July 2021 (36 pages)
5 October 2021Full accounts made up to 31 December 2020 (34 pages)
1 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
31 August 2021Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021 (1 page)
31 August 2021Change of details for Credit Karma Uk Holdings Limited as a person with significant control on 31 August 2021 (2 pages)
11 March 2021Current accounting period shortened from 31 December 2021 to 31 July 2021 (1 page)
9 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (36 pages)
15 June 2020Director's details changed for El Baba Mohamad Ziad on 1 June 2020 (2 pages)
12 June 2020Appointment of Ryan Michael Graciano as a director on 1 June 2020 (2 pages)
11 June 2020Appointment of El Baba Mohamad Ziad as a director on 1 June 2020 (2 pages)
1 April 2020Change of details for Credit Karma Uk Holdings Limited as a person with significant control on 4 November 2019 (2 pages)
24 February 2020Termination of appointment of Robert Knox as a director on 21 February 2020 (1 page)
6 January 2020Director's details changed for Mr Robert Knox on 4 November 2019 (2 pages)
6 January 2020Director's details changed for Ms Nichole Mustard on 4 November 2019 (2 pages)
4 November 2019Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 4 November 2019 (1 page)
31 October 2019Full accounts made up to 31 December 2018 (29 pages)
30 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
29 August 2019Statement of capital following an allotment of shares on 16 August 2019
  • GBP 5.03505
(3 pages)
7 August 2019Termination of appointment of Jacqueline Dewey as a director on 26 July 2019 (1 page)
19 June 2019Second filing for the appointment of Jacqueline Dewey as a director (6 pages)
19 June 2019Second filing for the appointment of Robert Knox as a director (6 pages)
29 April 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 5.030125
(8 pages)
18 April 2019Termination of appointment of David Gilbert as a director on 12 April 2019 (1 page)
18 April 2019Cessation of Crown Acquisition Consumer Limited as a person with significant control on 12 April 2019 (3 pages)
18 April 2019Termination of appointment of Satrajit Saha as a director on 12 April 2019 (1 page)
18 April 2019Appointment of Mr Robert Knox as a director on 12 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 19/06/2019.
(3 pages)
18 April 2019Registered office address changed from One Park Lane Leeds LS3 1EP to C/O Legalinx Limited One Fetter Lane London EC4A 1BR on 18 April 2019 (2 pages)
18 April 2019Termination of appointment of David Neenan as a director on 12 April 2019 (1 page)
18 April 2019Appointment of Ms Nichole Mustard as a director on 12 April 2019 (2 pages)
18 April 2019Termination of appointment of Gary Friedlander as a director on 12 April 2019 (1 page)
18 April 2019Termination of appointment of Colin James Rutter as a director on 12 April 2019 (1 page)
18 April 2019Appointment of Ms Jacqueline Dewey as a director on 12 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 19/06/2019.
(4 pages)
18 April 2019Notification of Credit Karma Uk Holdings Limited as a person with significant control on 12 April 2019 (4 pages)
12 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-12
(4 pages)
12 April 2019Change of name notice (2 pages)
10 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 April 2019Termination of appointment of Robert Kenneth Campbell Munro as a director on 28 March 2019 (1 page)
1 April 2019Termination of appointment of Robert Kenneth Campbell Munro as a secretary on 28 March 2019 (1 page)
1 April 2019Termination of appointment of Michael Jon Gordon as a director on 28 March 2019 (1 page)
11 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
20 November 2018Auditor's resignation (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (28 pages)
12 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 September 2018Memorandum and Articles of Association (29 pages)
6 July 2018Termination of appointment of John Andrew Spence as a director on 18 June 2018 (1 page)
6 July 2018Termination of appointment of Lawrence Patrick Neal as a director on 18 June 2018 (1 page)
6 July 2018Appointment of Satrajit Saha as a director (2 pages)
2 July 2018Appointment of Mr Gary Friedlander as a director on 18 June 2018 (2 pages)
2 July 2018Termination of appointment of Lawrence Patrick Neal as a director on 18 June 2018 (1 page)
2 July 2018Appointment of Mr David Gilbert as a director on 18 June 2018 (2 pages)
2 July 2018Appointment of Mr Satrajit Saha as a director on 18 June 2018 (2 pages)
2 July 2018Appointment of Mr David Neenan as a director on 18 June 2018 (2 pages)
2 July 2018Termination of appointment of John Andrew Spence as a director on 18 June 2018 (1 page)
19 February 2018Termination of appointment of Christopher David Green as a director on 14 February 2018 (1 page)
2 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
31 October 2017Termination of appointment of Laurel Powers-Freeling as a director on 26 October 2017 (1 page)
31 October 2017Termination of appointment of Laurel Powers-Freeling as a director on 26 October 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (25 pages)
5 October 2017Full accounts made up to 31 December 2016 (25 pages)
30 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
26 September 2016Full accounts made up to 31 December 2015 (16 pages)
26 September 2016Full accounts made up to 31 December 2015 (16 pages)
24 August 2016Appointment of Mr Colin James Rutter as a director on 5 July 2016 (2 pages)
24 August 2016Appointment of Mr Colin James Rutter as a director on 5 July 2016 (2 pages)
29 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 March 2016Appointment of Mr Christopher David Green as a director on 14 March 2016 (3 pages)
22 March 2016Appointment of Mr Christopher David Green as a director on 14 March 2016 (3 pages)
1 March 2016Appointment of Laurel Powers-Freeling as a director on 27 November 2015 (3 pages)
1 March 2016Appointment of Laurel Powers-Freeling as a director on 27 November 2015 (3 pages)
29 February 2016Appointment of John Spence as a director (3 pages)
29 February 2016Appointment of Lawrence Neal as a director (3 pages)
29 February 2016Appointment of John Spence as a director (3 pages)
29 February 2016Appointment of Lawrence Neal as a director (3 pages)
18 February 2016Memorandum and Articles of Association (30 pages)
18 February 2016Memorandum and Articles of Association (30 pages)
29 January 2016Satisfaction of charge 078911570002 in full (4 pages)
29 January 2016Satisfaction of charge 078911570002 in full (4 pages)
19 January 2016Appointment of Mrs Laurel Powers-Freeling as a director on 27 November 2015 (2 pages)
19 January 2016Appointment of Mrs Laurel Powers-Freeling as a director on 27 November 2015 (2 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders (5 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders (5 pages)
18 January 2016Sub-division of shares on 1 January 2016 (5 pages)
18 January 2016Appointment of Mr Lawrence Patrick Neal as a director on 27 November 2015 (2 pages)
18 January 2016Memorandum and Articles of Association (35 pages)
18 January 2016Memorandum and Articles of Association (35 pages)
18 January 2016Appointment of Mr Lawrence Patrick Neal as a director on 27 November 2015 (2 pages)
18 January 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 5.025100
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 5.025100
(4 pages)
18 January 2016Sub-division of shares on 1 January 2016 (5 pages)
15 January 2016Appointment of Mr John Andrew Spence as a director on 27 November 2015 (2 pages)
15 January 2016Appointment of Mr John Andrew Spence as a director on 27 November 2015 (2 pages)
14 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 22/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 22/12/2015
(37 pages)
30 November 2015Company name changed noddle LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-27
(3 pages)
30 November 2015Company name changed noddle LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-27
(3 pages)
6 October 2015Director's details changed for Mr Michael Jon Gordon on 22 July 2015 (2 pages)
6 October 2015Director's details changed for Mr Michael Jon Gordon on 22 July 2015 (2 pages)
24 September 2015Full accounts made up to 31 December 2014 (16 pages)
24 September 2015Full accounts made up to 31 December 2014 (16 pages)
15 May 2015Appointment of Mr Robert Kenneth Campbell Munro as a director on 1 May 2015 (2 pages)
15 May 2015Appointment of Mr Robert Kenneth Campbell Munro as a secretary on 1 May 2015 (2 pages)
15 May 2015Appointment of Mr Robert Kenneth Campbell Munro as a director on 1 May 2015 (2 pages)
15 May 2015Termination of appointment of Elizabeth Anne Richards as a secretary on 30 April 2015 (1 page)
15 May 2015Termination of appointment of Elizabeth Anne Richards as a director on 30 April 2015 (1 page)
15 May 2015Appointment of Mr Robert Kenneth Campbell Munro as a director on 1 May 2015 (2 pages)
15 May 2015Termination of appointment of Elizabeth Anne Richards as a director on 30 April 2015 (1 page)
15 May 2015Appointment of Mr Robert Kenneth Campbell Munro as a secretary on 1 May 2015 (2 pages)
15 May 2015Appointment of Mr Robert Kenneth Campbell Munro as a secretary on 1 May 2015 (2 pages)
15 May 2015Termination of appointment of Elizabeth Anne Richards as a secretary on 30 April 2015 (1 page)
22 January 2015Appointment of Mr Michael Jon Gordon as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Michael Jon Gordon as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Michael Jon Gordon as a director on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of John Francis Mcandrew as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of John Francis Mcandrew as a director on 31 December 2014 (1 page)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
15 December 2014Section 519 ca 2006 (2 pages)
15 December 2014Section 519 ca 2006 (2 pages)
23 September 2014Full accounts made up to 31 December 2013 (16 pages)
23 September 2014Full accounts made up to 31 December 2013 (16 pages)
16 April 2014Registration of charge 078911570002 (56 pages)
16 April 2014Registration of charge 078911570002 (56 pages)
26 March 2014Satisfaction of charge 1 in full (15 pages)
26 March 2014Satisfaction of charge 1 in full (15 pages)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1 (21 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 1 (21 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 March 2012Appointment of Mr John Francis Mcandrew as a director (2 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 March 2012Appointment of Mr John Francis Mcandrew as a director (2 pages)
23 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)