Company NameSectornet Limited
Company StatusActive
Company Number01272384
CategoryPrivate Limited Company
Incorporation Date9 August 1976(47 years, 9 months ago)
Previous NameMinicomputer Commercial Software Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Beattie
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2021(44 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Mark Robert Miller
Date of BirthNovember 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2021(44 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Michael Dufton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2021(44 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMadeline Ann Ames
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(16 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2001)
RoleSecretary
Correspondence AddressTuckenhay
Mill Lane Hurley
Maidenhead
Berkshire
SL6 5ND
Director NameBernard Michael Conlon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(16 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address23 Chalk Farm Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3TB
Director NameRichard Saunders Van Der Knapp
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(16 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressRobin Hill
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2QD
Secretary NameMadeline Ann Ames
NationalityBritish
StatusResigned
Appointed31 December 1992(16 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressTuckenhay
Mill Lane Hurley
Maidenhead
Berkshire
SL6 5ND
Director NameJames Spencer Sharp
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(21 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Correspondence Address7 Princes Gardens
Ealing
London
W5 1SD
Director NameMichael John Kirkland
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(21 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address22 Starmead Drive
Wokingham
Berkshire
RG40 2HX
Director NameOwen Williams
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(25 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressStubbings Gate
Burchetts Green Lane Burchetts Green
Maidenhead
Berkshire
SL6 3QP
Secretary NameMr Christopher Andrew Wylot
NationalityBritish
StatusResigned
Appointed30 November 2001(25 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage
Chapel Lane
High Wycombe
Buckinghamshire
HP14 4RB
Director NameDominic James Briggs Porter
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(25 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 2003)
RoleDevelopment Director
Correspondence Address6 Ingham Lane
Watlington
Oxfordshire
OX49 5EA
Secretary NameAlison Carol Patriarca
NationalityBritish
StatusResigned
Appointed11 March 2004(27 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2005)
RoleCompany Director
Correspondence AddressPO Box 60630
Paphos 8106
Cyprus
Director NameJohn Lipscomb
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(28 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2005)
RoleManaging Director
Correspondence Address31 Pigeon Farm Road
Stokenchurch
High Wycombe
Bucks
HP14 3TE
Director NamePaul Joseph Methven
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(28 years, 8 months after company formation)
Appointment Duration8 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 12-16 Darwin Road
London
W5 4BD
Director NameMrs Sharon Jane Nolan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(28 years, 8 months after company formation)
Appointment Duration8 months (resigned 02 December 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address25 Newmer Road
High Wycombe
Buckinghamshire
HP12 4QN
Director NameRonald Andrew Stanners
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(28 years, 8 months after company formation)
Appointment Duration8 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address55 Swallow Way
Woosehill
Wokingham
RG41 3TQ
Director NameMr Laurence John Brian Walker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(29 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor G Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr David Anthony Rasche
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(29 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFearnley Mill
Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Nicholas John Southan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(29 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverseal Manor
Hallcroft Avenue, Overseal
Swadlincote
South Derbyshire
DE12 6JF
Director NameGrenville John Folwell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(29 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Furze
Station Road, Ganton
Scarborough
North Yorkshire
YO12 4PB
Director NameMr Nicholas John Bate
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(29 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFearnley Mill
Dean Clough
Halifax
West Yorkshire
HX3 5AX
Secretary NameMr Nicholas John Bate
NationalityBritish
StatusResigned
Appointed02 December 2005(29 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFearnley Mill
Dean Clough
Halifax
West Yorkshire
HX3 5AX
Secretary NameMr Richard Charles Forrest
StatusResigned
Appointed27 October 2011(35 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMrs Carol Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(35 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor G Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Stephen Peter Cargill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(38 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSecond Floor G Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Stephen Michael Lathrope
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(41 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Christopher Pennington
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(42 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Secretary NameMr Neil Andrew Forrest
StatusResigned
Appointed01 October 2020(44 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 February 2021)
RoleCompany Director
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX

Contact

Websitesecctornet.co.uk

Location

Registered Address3rd Floor West, Bowling Mill
Dean Clough Mills
Halifax
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

107k at £1Holdgrove LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

2 December 2005Delivered on: 13 December 2005
Satisfied on: 11 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 January 2003Delivered on: 8 February 2003
Satisfied on: 20 December 2005
Persons entitled: Fortis Bank S.A./N.V., UK Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 November 2001Delivered on: 20 December 2001
Satisfied on: 10 April 2004
Persons entitled: Mcs Global Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets.
Fully Satisfied
30 November 2001Delivered on: 10 December 2001
Satisfied on: 2 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 July 1990Delivered on: 2 August 1990
Satisfied on: 12 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 June 1989Delivered on: 5 July 1989
Satisfied on: 16 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all book debts & other debts owing to the company (for further details please see 395).
Fully Satisfied
21 August 1985Delivered on: 28 August 1985
Satisfied on: 11 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts.
Fully Satisfied

Filing History

10 January 2021Accounts for a dormant company made up to 30 September 2019 (9 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 October 2020Appointment of Mr Neil Andrew Forrest as a secretary on 1 October 2020 (2 pages)
30 September 2020Termination of appointment of Richard Charles Forrest as a secretary on 30 September 2020 (1 page)
28 September 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
3 June 2020Registered office address changed from Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX to Fourth Floor D Mill Dean Clough Halifax HX3 5AX on 3 June 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
12 September 2018Appointment of Mr Christopher Pennington as a director on 4 September 2018 (2 pages)
21 June 2018Termination of appointment of Laurence John Brian Walker as a director on 31 May 2018 (1 page)
15 May 2018Termination of appointment of Stephen Peter Cargill as a director on 2 May 2018 (1 page)
18 January 2018Director's details changed for Mr Laurence John Brian Walker on 26 June 2017 (2 pages)
18 January 2018Director's details changed for Mr Laurence John Brian Walker on 26 June 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
3 October 2017Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 (2 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 107,000
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 107,000
(4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 107,000
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 107,000
(4 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 December 2014Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages)
15 December 2014Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages)
15 December 2014Termination of appointment of Carol Thompson as a director on 16 October 2014 (1 page)
15 December 2014Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages)
15 December 2014Termination of appointment of Carol Thompson as a director on 16 October 2014 (1 page)
7 January 2014Registered office address changed from Second Floor G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Second Floor G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Second Floor G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 7 January 2014 (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 107,000
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 107,000
(4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 May 2013Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013 (1 page)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 December 2011Register inspection address has been changed (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register inspection address has been changed (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
18 November 2011Appointment of Ms Carol Thompson as a director (2 pages)
18 November 2011Appointment of Ms Carol Thompson as a director (2 pages)
14 November 2011Termination of appointment of Nicholas Bate as a secretary (1 page)
14 November 2011Appointment of Mr Richard Charles Forrest as a secretary (1 page)
14 November 2011Termination of appointment of Nicholas Bate as a secretary (1 page)
14 November 2011Appointment of Mr Richard Charles Forrest as a secretary (1 page)
14 November 2011Termination of appointment of Nicholas Bate as a director (1 page)
14 November 2011Termination of appointment of Nicholas Bate as a director (1 page)
31 March 2011Termination of appointment of David Rasche as a director (1 page)
31 March 2011Termination of appointment of David Rasche as a director (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 October 2010Director's details changed for Mr David Anthony Rasche on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr David Anthony Rasche on 19 October 2010 (2 pages)
5 January 2010Director's details changed for Mr Laurence John Brian Walker on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Nicholas John Bate on 31 December 2009 (2 pages)
5 January 2010Director's details changed for David Anthony Rasche on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Nicholas John Bate on 31 December 2009 (1 page)
5 January 2010Director's details changed for Mr Laurence John Brian Walker on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Nicholas John Bate on 31 December 2009 (2 pages)
5 January 2010Secretary's details changed for Nicholas John Bate on 31 December 2009 (1 page)
5 January 2010Director's details changed for David Anthony Rasche on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Full accounts made up to 31 March 2009 (11 pages)
31 December 2009Full accounts made up to 31 March 2009 (11 pages)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
18 March 2009Director's change of particulars / laurence walker / 20/11/2008 (1 page)
18 March 2009Director's change of particulars / laurence walker / 20/11/2008 (1 page)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
20 June 2008Director's change of particulars / laurence walker / 20/06/2008 (2 pages)
20 June 2008Director's change of particulars / laurence walker / 20/06/2008 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
12 March 2008Appointment terminated director grenville folwell (1 page)
12 March 2008Appointment terminated director grenville folwell (1 page)
25 February 2008Return made up to 31/12/07; full list of members (4 pages)
25 February 2008Return made up to 31/12/07; full list of members (4 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
6 February 2007Full accounts made up to 31 March 2006 (18 pages)
6 February 2007Full accounts made up to 31 March 2006 (18 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
9 December 2006Resolutions
  • RES13 ‐ Reappoint auditors 27/11/06
(1 page)
11 October 2006Auditor's resignation (1 page)
11 October 2006Auditor's resignation (1 page)
10 August 2006Full accounts made up to 30 November 2005 (17 pages)
10 August 2006Full accounts made up to 30 November 2005 (17 pages)
1 August 2006Return made up to 31/12/05; full list of members (3 pages)
1 August 2006Return made up to 31/12/05; full list of members (3 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
10 April 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
10 April 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005New secretary appointed;new director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Registered office changed on 19/12/05 from: computer house station approach marlow buckinghamshire SL7 1NT (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Registered office changed on 19/12/05 from: computer house station approach marlow buckinghamshire SL7 1NT (1 page)
19 December 2005New secretary appointed;new director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (3 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (3 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 December 2005Secretary resigned (1 page)
15 December 2005Declaration of assistance for shares acquisition (8 pages)
15 December 2005Declaration of assistance for shares acquisition (8 pages)
15 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 December 2005Particulars of mortgage/charge (15 pages)
13 December 2005Particulars of mortgage/charge (15 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2005Full accounts made up to 30 November 2004 (19 pages)
16 May 2005Full accounts made up to 30 November 2004 (19 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 13/01/05
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 13/01/05
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2004Secretary's particulars changed (1 page)
30 October 2004Secretary's particulars changed (1 page)
9 September 2004Registered office changed on 09/09/04 from: 57 london rd high wycombe bucks HP11 1BS (1 page)
9 September 2004Registered office changed on 09/09/04 from: 57 london rd high wycombe bucks HP11 1BS (1 page)
10 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2004Return made up to 31/12/03; full list of members (5 pages)
8 April 2004Return made up to 31/12/03; full list of members (5 pages)
30 March 2004Full accounts made up to 30 November 2003 (23 pages)
30 March 2004Full accounts made up to 30 November 2003 (23 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
27 May 2003Full accounts made up to 30 November 2002 (24 pages)
27 May 2003Full accounts made up to 30 November 2002 (24 pages)
19 March 2003Return made up to 31/12/02; full list of members (6 pages)
19 March 2003Return made up to 31/12/02; full list of members (6 pages)
8 February 2003Particulars of mortgage/charge (5 pages)
8 February 2003Particulars of mortgage/charge (5 pages)
17 December 2002Company name changed minicomputer commercial software LIMITED\certificate issued on 17/12/02 (2 pages)
17 December 2002Company name changed minicomputer commercial software LIMITED\certificate issued on 17/12/02 (2 pages)
17 December 2002Resolutions
  • RES13 ‐ Payment of div 30/11/01
(1 page)
17 December 2002Resolutions
  • RES13 ‐ Payment of div 30/11/01
(1 page)
6 December 2002Secretary's particulars changed (1 page)
6 December 2002Secretary's particulars changed (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
21 June 2002Full accounts made up to 30 November 2001 (17 pages)
21 June 2002Full accounts made up to 30 November 2001 (17 pages)
22 March 2002Return made up to 31/12/01; full list of members (9 pages)
22 March 2002Return made up to 31/12/01; full list of members (9 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
20 December 2001Particulars of mortgage/charge (5 pages)
20 December 2001Particulars of mortgage/charge (5 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
13 December 2001Accounting reference date extended from 30/09/01 to 30/11/01 (1 page)
13 December 2001Accounting reference date extended from 30/09/01 to 30/11/01 (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Secretary resigned;director resigned (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned;director resigned (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001Director resigned (1 page)
10 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 December 2001Declaration of assistance for shares acquisition (4 pages)
10 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 December 2001Declaration of assistance for shares acquisition (4 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
10 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 December 2001Particulars of mortgage/charge (3 pages)
20 August 2001£ ic 107200/107000 07/07/01 £ sr 200@1=200 (1 page)
20 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 August 2001£ ic 107200/107000 07/07/01 £ sr 200@1=200 (1 page)
20 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2001Full accounts made up to 30 September 2000 (20 pages)
4 May 2001Full accounts made up to 30 September 2000 (20 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2000Return made up to 31/12/00; full list of members (9 pages)
27 December 2000Return made up to 31/12/00; full list of members (9 pages)
11 August 2000Ad 28/07/00--------- £ si 200@1=200 £ ic 107000/107200 (2 pages)
11 August 2000Ad 28/07/00--------- £ si 200@1=200 £ ic 107000/107200 (2 pages)
29 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
29 February 2000£ ic 117600/107000 14/02/00 £ sr 10600@1=10600 (1 page)
29 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
29 February 2000£ ic 117600/107000 14/02/00 £ sr 10600@1=10600 (1 page)
11 February 2000Full accounts made up to 30 September 1999 (20 pages)
11 February 2000Full accounts made up to 30 September 1999 (20 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 January 1999Full accounts made up to 30 September 1998 (22 pages)
12 January 1999Full accounts made up to 30 September 1998 (22 pages)
24 December 1998Return made up to 31/12/98; full list of members (8 pages)
24 December 1998Return made up to 31/12/98; full list of members (8 pages)
9 January 1998Full accounts made up to 30 September 1997 (19 pages)
9 January 1998Full accounts made up to 30 September 1997 (19 pages)
7 January 1998Return made up to 31/12/97; full list of members (7 pages)
7 January 1998Return made up to 31/12/97; full list of members (7 pages)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
9 January 1997Full accounts made up to 30 September 1996 (16 pages)
9 January 1997Full accounts made up to 30 September 1996 (16 pages)
24 December 1996Return made up to 31/12/96; full list of members (6 pages)
24 December 1996Return made up to 31/12/96; full list of members (6 pages)
19 September 1996Secretary's particulars changed;director's particulars changed (1 page)
19 September 1996Secretary's particulars changed;director's particulars changed (1 page)
10 January 1996Full accounts made up to 30 September 1995 (15 pages)
10 January 1996Full accounts made up to 30 September 1995 (15 pages)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)
7 July 1995Memorandum and Articles of Association (22 pages)
7 July 1995Memorandum and Articles of Association (22 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
27 December 1986Return made up to 29/12/86; full list of members (4 pages)
27 December 1986Return made up to 29/12/86; full list of members (4 pages)
20 January 1983Accounts made up to 30 September 1982 (9 pages)
20 January 1983Accounts made up to 30 September 1982 (9 pages)
22 January 1982Accounts made up to 30 September 1981 (9 pages)
22 January 1982Accounts made up to 30 September 1981 (9 pages)
9 August 1976Certificate of incorporation (1 page)
9 August 1976Incorporation (20 pages)
9 August 1976Incorporation (20 pages)
9 August 1976Certificate of incorporation (1 page)