Company NameSilver Bullet Data Services Group Plc
Company StatusActive
Company Number08525481
CategoryPublic Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Previous NamesIo Technologies Limited and Io Technologies Group Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Ian James
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB
Director NameMr Nigel Sharrocks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB
Director NameMr Umberto Torrielli
Date of BirthNovember 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed29 October 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB
Director NameMr Martyn Rattle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(8 years after company formation)
Appointment Duration2 years, 11 months
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB
Director NameMr Steven Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(8 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB
Director NameMrs Annamaria Khan-Rubalcaba
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed08 April 2024(10 years, 11 months after company formation)
Appointment Duration3 weeks
RoleChief Executive
Country of ResidenceNorway
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB
Director NameMr Christopher John Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(10 years, 11 months after company formation)
Appointment Duration3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB
Secretary NameMr Christopher John Ellis
StatusCurrent
Appointed08 April 2024(10 years, 11 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB
Director NameMr Raoul Steven Witherall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor St Andrew's Court
12 St Andrew Street
Plymouth
Devon
PL1 2AH
Director NameMr Rory Thomas Kindlon
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlymouth Science Park 1 Research Way
Plymouth
PL6 8BX
Director NameMs Sharon Brittan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alfred Place
London
WC1E 7EB
Director NameMr William James Wallis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 24 July 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlymouth Science Park 1 Research Way
Plymouth
PL6 8BT
Director NameMr Charles Stuart McGregor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, Princess Court 23 Princess Street
Plymouth
PL1 2EX
Director NameThomas Kevin Bowman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(2 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 September 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, Princess Court 23 Princess Street
Plymouth
PL1 2EX
Director NameMr Stephen Andrew Hyde
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(2 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Alfred Place
London
WC1E 7EB
Director NameMr Jeffrey Paul Thomas
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(2 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartham Park Hartham Park
Corsham
Wiltshire
SN13 0RP
Director NameMr Paul David Godwin Wright
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressIotec Global C/O Henry Wood House
2 Riding House Street
London
W1W 7FA
Director NameMs Jenita Rahman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Secretary NameMr Rory Thomas Kindlon
StatusResigned
Appointed27 March 2017(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 October 2020)
RoleCompany Director
Correspondence AddressStudio 11 Tiger House Burton Street
London
WC1H 9BY
Director NameMr Eric Robert Newnham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressTalon Outdoor Holden House
57 Rathbone Place
London
W1T 1JU
Director NameMr Henry William Haywood Chamberlain
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(5 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 April 2019)
RolePartner, Private Equity
Country of ResidenceEngland
Correspondence AddressVgc Partners Llp 96 Kensington High Street
London
W8 4SG
Director NameMr Parminder Basran
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(5 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverdene Sutton Road
Cookham
Berkshire
SL6 9SN
Director NameAndrew Lister
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(6 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Golden Square
London
W1F 9JB
Director NameMr Keith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 March 2023)
RoleFinance Professional
Country of ResidenceEngland
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB
Secretary NameDarren William Poynton
StatusResigned
Appointed29 October 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2024)
RoleCompany Director
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB
Director NameMr Darren William Poynton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2024)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB
Secretary NameFoot Anstey Secretarial Limited (Corporation)
StatusResigned
Appointed10 December 2013(7 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 October 2020)
Correspondence AddressSenate Court Southernhay Gardens
Exeter
Devon
EX1 1NT

Contact

Websiteinteractivemediasales.com

Location

Registered AddressThe Harley Building
77 New Cavendish Street
London
W1W 6XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

32.1k at £0.001Paul James Michael
8.54%
Ordinary A
23.6k at £0.001Rory Thomas Kindlon
6.28%
Ordinary A
17k at £0.0013t Technology Llc
4.52%
Ordinary A
16.3k at £0.001Starry Group Limited
4.35%
Ordinary A
13.1k at £0.001Anthony Banks Limited (1982) Pension Plan
3.48%
Ordinary A
13.1k at £0.001M J Rutherford Limited Directors Pension Fund
3.48%
Ordinary A
13.1k at £0.001Philip Collins Limited Directors Pension Scheme
3.48%
Ordinary A
-OTHER
26.01%
-
10.6k at £0.001William James Wallis
2.83%
Ordinary A
10.6k at £0.001Alex Nicholson
2.81%
Ordinary B
9.7k at £0.001Charles Stuart Mcgregor
2.59%
Ordinary A
9.5k at £0.001Nicholas Berkeley Mason
2.54%
Ordinary A
8.8k at £0.001Sharon Brittan
2.34%
Ordinary A
8.6k at £0.001Jeffrey Thomas
2.28%
Ordinary A
8k at £0.001Chris Phillips
2.13%
Ordinary A
50.8k at £0.001Raoul Steven Witherall
13.53%
Ordinary A
7k at £0.001Richard Tozer
1.86%
Ordinary A
6.5k at £0.001Christopher Robin Moore
1.74%
Ordinary A
6.5k at £0.001H R M P Directors Pension Scheme
1.74%
Ordinary A
6.5k at £0.001John Anthony Smith
1.74%
Ordinary A
6.5k at £0.001Keith Robert Davidson
1.74%
Ordinary A

Financials

Year2014
Net Worth£4,119,023
Cash£117

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

31 May 2019Delivered on: 7 June 2019
Persons entitled: Simon Mcgivern and James Phillips as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

15 February 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
5 February 2021Statement of capital following an allotment of shares on 31 January 2020
  • GBP 7,999.804
(4 pages)
5 February 2021Statement of capital following an allotment of shares on 8 December 2020
  • GBP 8,003.732
(4 pages)
14 January 2021Statement of capital following an allotment of shares on 26 June 2020
  • GBP 5,296.712
(4 pages)
14 January 2021Statement of capital following an allotment of shares on 8 December 2020
  • GBP 7,999.72
(4 pages)
14 January 2021Statement of capital following an allotment of shares on 26 June 2020
  • GBP 5,961.787
(4 pages)
14 January 2021Memorandum and Articles of Association (39 pages)
14 January 2021Statement of capital following an allotment of shares on 26 November 2020
  • GBP 6,395.113
(4 pages)
14 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 November 2020Appointment of Darren William Poynton as a secretary on 29 October 2020 (2 pages)
24 November 2020Appointment of Mr Umberto Torrielli as a director on 29 October 2020 (2 pages)
24 November 2020Appointment of Mr Keith John Sadler as a director on 29 October 2020 (2 pages)
24 November 2020Termination of appointment of Rory Thomas Kindlon as a secretary on 29 October 2020 (1 page)
24 November 2020Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 29 October 2020 (1 page)
20 November 2020Satisfaction of charge 085254810001 in full (1 page)
5 October 2020Appointment of Mr Nigel Sharrocks as a director on 16 July 2020 (2 pages)
5 October 2020Registered office address changed from 1 Alfred Place London WC1E 7EB United Kingdom to Studio 11 Tiger House Burton Street London WC1H 9BY on 5 October 2020 (1 page)
2 July 2020Termination of appointment of Eric Robert Newnham as a director on 31 January 2020 (1 page)
2 July 2020Termination of appointment of Andrew Lister as a director on 20 May 2020 (1 page)
27 May 2020Confirmation statement made on 13 May 2020 with updates (18 pages)
22 May 2020Memorandum and Articles of Association (39 pages)
7 May 2020Memorandum and Articles of Association (39 pages)
16 April 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 4,632.523
(9 pages)
5 December 2019Resolutions
  • RES13 ‐ Change of name from io technologies group LIMITED 27/11/2019
(1 page)
29 November 2019Termination of appointment of Stephen Andrew Hyde as a director on 31 August 2019 (1 page)
29 November 2019Termination of appointment of Sharon Brittan as a director on 29 October 2019 (1 page)
28 November 2019Registered office address changed from Kings Place 90 York Way London N1 9AG United Kingdom to 1 Alfred Place London WC1E 7EB on 28 November 2019 (1 page)
28 November 2019Appointment of Mr Ian James as a director on 29 October 2019 (2 pages)
27 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-27
(3 pages)
16 October 2019Statement of capital following an allotment of shares on 30 October 2018
  • GBP 2,096.934
(7 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 October 2019Statement of capital following an allotment of shares on 31 January 2018
  • GBP 1,632.245
(4 pages)
7 August 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
10 July 2019Appointment of Andrew Lister as a director on 7 June 2019 (2 pages)
8 July 2019Confirmation statement made on 13 May 2019 with updates (13 pages)
3 July 2019Termination of appointment of Parminder Basran as a director on 7 June 2019 (1 page)
25 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
7 June 2019Registration of charge 085254810001, created on 31 May 2019 (22 pages)
30 April 2019Termination of appointment of Henry William Haywood Chamberlain as a director on 1 April 2019 (1 page)
30 April 2019Appointment of Parminder Basran as a director on 1 April 2019 (2 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 November 2018Appointment of Mr Henry William Haywood Chamberlain as a director on 30 October 2018 (2 pages)
24 October 2018Termination of appointment of Paul David Godwin Wright as a director on 28 September 2018 (1 page)
16 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
8 September 2018Termination of appointment of Jenita Rahman as a director on 31 August 2018 (1 page)
20 August 2018Registered office address changed from Plymouth Science Park 1 Research Way Plymouth PL6 8BT United Kingdom to Kings Place 90 York Way London N1 9AG on 20 August 2018 (1 page)
1 August 2018Appointment of Mr Eric Robert Newnham as a director on 24 July 2018 (2 pages)
1 August 2018Termination of appointment of William James Wallis as a director on 24 July 2018 (1 page)
22 May 2018Confirmation statement made on 13 May 2018 with updates (12 pages)
27 February 2018Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,065.464
(4 pages)
27 February 2018Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,089.967
(4 pages)
27 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 1,369.662
(4 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
4 October 2017Appointment of Mr Rory Thomas Kindlon as a secretary on 27 March 2017 (2 pages)
4 October 2017Appointment of Mr Rory Thomas Kindlon as a secretary on 27 March 2017 (2 pages)
14 August 2017Second filing of a statement of capital following an allotment of shares on 27 March 2017
  • GBP 857.861
(7 pages)
14 August 2017Second filing of a statement of capital following an allotment of shares on 27 March 2017
  • GBP 857.861
(7 pages)
1 June 2017Confirmation statement made on 13 May 2017 with updates (13 pages)
1 June 2017Confirmation statement made on 13 May 2017 with updates (13 pages)
6 April 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 1,080.41
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2017.
(4 pages)
6 April 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 1,080.41
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2017.
(4 pages)
4 April 2017Appointment of Miss Jenita Rahman as a director on 27 March 2017 (2 pages)
4 April 2017Appointment of Miss Jenita Rahman as a director on 27 March 2017 (2 pages)
4 January 2017Registered office address changed from Plymouth Science Park 1 Research Way Plymouth PL6 8BX United Kingdom to Plymouth Science Park 1 Research Way Plymouth PL6 8BT on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Plymouth Science Park 1 Research Way Plymouth PL6 8BX United Kingdom to Plymouth Science Park 1 Research Way Plymouth PL6 8BT on 4 January 2017 (1 page)
3 January 2017Registered office address changed from Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX to Plymouth Science Park 1 Research Way Plymouth PL6 8BX on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX to Plymouth Science Park 1 Research Way Plymouth PL6 8BX on 3 January 2017 (1 page)
3 January 2017Termination of appointment of Rory Thomas Kindlon as a director on 2 November 2016 (1 page)
3 January 2017Termination of appointment of Rory Thomas Kindlon as a director on 2 November 2016 (1 page)
16 November 2016Full accounts made up to 31 March 2016 (8 pages)
16 November 2016Full accounts made up to 31 March 2016 (8 pages)
4 November 2016Appointment of Mr Paul David Godwin Wright as a director on 2 November 2016 (2 pages)
4 November 2016Appointment of Mr Paul David Godwin Wright as a director on 2 November 2016 (2 pages)
31 October 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 635.321
(4 pages)
31 October 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 635.321
(4 pages)
9 October 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 602.249
(4 pages)
9 October 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 601.437
(6 pages)
9 October 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 602.249
(4 pages)
9 October 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 559.522
(4 pages)
9 October 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 559.522
(4 pages)
9 October 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 601.437
(6 pages)
5 October 2016Termination of appointment of Charles Stuart Mcgregor as a director on 26 September 2016 (1 page)
5 October 2016Termination of appointment of Charles Stuart Mcgregor as a director on 26 September 2016 (1 page)
30 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 September 2016Termination of appointment of Thomas Kevin Bowman as a director on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Thomas Kevin Bowman as a director on 8 September 2016 (1 page)
3 June 2016Director's details changed for Mr Stephen Andrew Hyde on 11 May 2016 (2 pages)
3 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 505.839
(16 pages)
3 June 2016Director's details changed for Mr Stephen Andrew Hyde on 11 May 2016 (2 pages)
3 June 2016Director's details changed for Mr Jeffrey Paul Thomas on 11 May 2016 (2 pages)
3 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 505.839
(16 pages)
3 June 2016Director's details changed for Mr Jeffrey Paul Thomas on 11 May 2016 (2 pages)
12 May 2016Appointment of Mr Stephen Andrew Hyde as a director on 11 May 2016 (2 pages)
12 May 2016Appointment of Mr Jeffrey Paul Thomas as a director on 11 May 2016 (2 pages)
12 May 2016Appointment of Mr Stephen Andrew Hyde as a director on 11 May 2016 (2 pages)
12 May 2016Appointment of Mr Jeffrey Paul Thomas as a director on 11 May 2016 (2 pages)
11 May 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 505.839
(5 pages)
11 May 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 505.839
(5 pages)
11 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 March 2016Appointment of Thomas Kevin Bowman as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Thomas Kevin Bowman as a director on 22 February 2016 (2 pages)
4 January 2016Particulars of variation of rights attached to shares (3 pages)
4 January 2016Change of share class name or designation (2 pages)
4 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2016Statement of capital following an allotment of shares on 6 November 2015
  • GBP 489.607
(5 pages)
4 January 2016Particulars of variation of rights attached to shares (3 pages)
4 January 2016Change of share class name or designation (2 pages)
4 January 2016Statement of capital following an allotment of shares on 6 November 2015
  • GBP 489.607
(5 pages)
4 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 406.371
(5 pages)
24 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 406.371
(5 pages)
10 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 406.071
(5 pages)
10 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 406.071
(5 pages)
15 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 404.853
(5 pages)
15 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 404.853
(5 pages)
24 September 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 404.447
(5 pages)
24 September 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 404.447
(5 pages)
7 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 30/03/2015
(8 pages)
7 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 30/03/2015
(8 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 392.840
(5 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 392.840
(5 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 375.739
(13 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 375.739
(13 pages)
13 May 2015Director's details changed for Mr Rory Thomas Kindlon on 13 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Rory Thomas Kindlon on 13 May 2015 (2 pages)
8 May 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 345.771
  • ANNOTATION Clarification a second filed SH01 was registered on 07/07/2015
(6 pages)
8 May 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 345.771
  • ANNOTATION Clarification a second filed SH01 was registered on 07/07/2015
(6 pages)
13 February 2015Registered office address changed from 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH United Kingdom to Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH United Kingdom to Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX on 13 February 2015 (1 page)
29 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 345.771
(5 pages)
29 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 345.771
(5 pages)
19 January 2015Termination of appointment of Raoul Steven Witherall as a director on 23 December 2014 (1 page)
19 January 2015Termination of appointment of Raoul Steven Witherall as a director on 23 December 2014 (1 page)
26 November 2014Appointment of Mr Charles Stuart Mcgregor as a director on 1 November 2014 (2 pages)
26 November 2014Appointment of Mr Charles Stuart Mcgregor as a director on 1 November 2014 (2 pages)
26 November 2014Appointment of Mr Charles Stuart Mcgregor as a director on 1 November 2014 (2 pages)
11 November 2014Registered office address changed from 4Th Floor St Andrews Court 12 St Andrews Street Plymouth Devon PL1 2AH to 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 4Th Floor St Andrews Court 12 St Andrews Street Plymouth Devon PL1 2AH to 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH on 11 November 2014 (1 page)
22 September 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 298.853
(5 pages)
22 September 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 298.853
(5 pages)
22 September 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 298.853
(5 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 294.791
(5 pages)
16 July 2014Particulars of variation of rights attached to shares (3 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
16 July 2014Particulars of variation of rights attached to shares (3 pages)
16 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 294.791
(5 pages)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
16 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 294.791
(5 pages)
7 July 2014Appointment of Mr William James Wallis as a director (2 pages)
7 July 2014Appointment of Sharon Brittan as a director (2 pages)
7 July 2014Appointment of Mr William James Wallis as a director (2 pages)
7 July 2014Appointment of Sharon Brittan as a director (2 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 224.776
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 224.776
(4 pages)
13 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/07/2013
(7 pages)
13 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/07/2013
(7 pages)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders (9 pages)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders (9 pages)
19 May 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 162.665
  • ANNOTATION A second filed SH01 was registered on 13/06/2014
(5 pages)
19 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 162.665
  • ANNOTATION A second filed SH01 was registered on 13/06/2014
(5 pages)
19 May 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 162.665
  • ANNOTATION A second filed SH01 was registered on 13/06/2014
(5 pages)
11 April 2014Registered office address changed from 33 Looe Street Plymouth Devon PL4 0EA United Kingdom on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 33 Looe Street Plymouth Devon PL4 0EA United Kingdom on 11 April 2014 (1 page)
10 December 2013Appointment of Foot Anstey Secretarial Limited as a secretary (2 pages)
10 December 2013Appointment of Foot Anstey Secretarial Limited as a secretary (2 pages)
10 December 2013Appointment of Mr Rory Thomas Kindlon as a director (2 pages)
10 December 2013Appointment of Mr Rory Thomas Kindlon as a director (2 pages)
5 December 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
5 December 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
16 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 115.386
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 115.386
(4 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
28 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 100.002
(4 pages)
28 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 100.002
(4 pages)
28 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 60.002
(4 pages)
28 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 60.002
(4 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
21 May 2013Change of name notice (2 pages)
21 May 2013Company name changed io technologies LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
(3 pages)
21 May 2013Change of name notice (2 pages)
21 May 2013Company name changed io technologies LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
(3 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)