Newbury
Berkshire
RG14 7GE
Director Name | Mr Wayne Stephen Sayers |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2012(4 months after company formation) |
Appointment Duration | 8 years (closed 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Highfield Drive Shortlands Bromley Kent BR2 0RX |
Director Name | Mr Nick Clapham |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2018(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111a Station Road West Wickham BR4 0PX |
Director Name | Mr Jeremy Russell Sharp |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stephenson Court Old College Road Newbury RG14 1TH |
Director Name | Mrs Susan Maureen Jordan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Denman Drive Newbury Berkshire RG14 7GE |
Website | telius.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 36700000 |
Telephone region | London |
Registered Address | 111a Station Road West Wickham BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
35 at £1 | Steven John Palmer 35.00% Ordinary |
---|---|
30 at £1 | Jeremy Russell Sharp 30.00% Ordinary |
20 at £1 | Wayne Sawyer 20.00% Ordinary |
15 at £1 | Sue Jordan 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,922 |
Cash | £61 |
Current Liabilities | £12,834 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 March 2019 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
13 March 2019 | Appointment of Mr Nick Clapham as a director on 1 June 2018 (2 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
31 October 2018 | Termination of appointment of Susan Maureen Jordan as a director on 31 March 2018 (1 page) |
17 August 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
9 January 2018 | Registered office address changed from Unit 2 the Pound Coate Devizes Wiltshire SN10 3LG England to 111a Station Road West Wickham BR4 0PX on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from Unit 2 the Pound Coate Devizes Wiltshire SN10 3LG England to 111a Station Road West Wickham BR4 0PX on 9 January 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
24 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
16 February 2017 | Termination of appointment of Jeremy Russell Sharp as a director on 16 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Jeremy Russell Sharp as a director on 16 February 2017 (1 page) |
10 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
5 January 2016 | Registered office address changed from 95 95 Denman Drive Newbury Berkshire RG14 7GE England to Unit 2 the Pound Coate Devizes Wiltshire SN10 3LG on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 95 95 Denman Drive Newbury Berkshire RG14 7GE England to Unit 2 the Pound Coate Devizes Wiltshire SN10 3LG on 5 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 94 Denman Drive Newbury Berkshire RG14 7GE England to 95 95 Denman Drive Newbury Berkshire RG14 7GE on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 94 Denman Drive Newbury Berkshire RG14 7GE England to 95 95 Denman Drive Newbury Berkshire RG14 7GE on 4 January 2016 (1 page) |
3 January 2016 | Director's details changed for Mrs Susan Maureen Jordan on 3 January 2016 (2 pages) |
3 January 2016 | Director's details changed for Mr Stephen John Palmer on 3 January 2016 (2 pages) |
3 January 2016 | Director's details changed for Mr Stephen John Palmer on 3 January 2016 (2 pages) |
3 January 2016 | Director's details changed for Mrs Susan Maureen Jordan on 3 January 2016 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Registered office address changed from 95 Denman Drive Newbury Berkshire RG14 7GE England to 94 Denman Drive Newbury Berkshire RG14 7GE on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from Liberty House Greenham Business Park Greenham Thatcham Berkshire RG19 6HS to 94 Denman Drive Newbury Berkshire RG14 7GE on 8 December 2015 (1 page) |
8 December 2015 | Director's details changed for Mrs Susan Maureen Jordan on 1 December 2015 (2 pages) |
8 December 2015 | Registered office address changed from Liberty House Greenham Business Park Greenham Thatcham Berkshire RG19 6HS to 94 Denman Drive Newbury Berkshire RG14 7GE on 8 December 2015 (1 page) |
8 December 2015 | Director's details changed for Mrs Susan Maureen Jordan on 1 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Stephen John Palmer on 1 December 2015 (2 pages) |
8 December 2015 | Registered office address changed from 95 Denman Drive Newbury Berkshire RG14 7GE England to 94 Denman Drive Newbury Berkshire RG14 7GE on 8 December 2015 (1 page) |
8 December 2015 | Director's details changed for Mr Stephen John Palmer on 1 December 2015 (2 pages) |
4 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
12 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
5 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
5 July 2013 | Registered office address changed from 61 Ferozeshah Road Devizes SN10 2JH England on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 61 Ferozeshah Road Devizes SN10 2JH England on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 61 Ferozeshah Road Devizes SN10 2JH England on 5 July 2013 (1 page) |
18 December 2012 | Appointment of Mr Wayne Stephen Sayers as a director (2 pages) |
18 December 2012 | Appointment of Mrs Susan Maureen Jordan as a director (2 pages) |
18 December 2012 | Appointment of Mrs Susan Maureen Jordan as a director (2 pages) |
18 December 2012 | Appointment of Mr Wayne Stephen Sayers as a director (2 pages) |
18 July 2012 | Company name changed critical networks LIMITED\certificate issued on 18/07/12
|
18 July 2012 | Company name changed critical networks LIMITED\certificate issued on 18/07/12
|
18 July 2012 | Change of name notice (2 pages) |
18 July 2012 | Change of name notice (2 pages) |
13 June 2012 | Incorporation (33 pages) |
13 June 2012 | Incorporation (33 pages) |