Company NameTrustmarque Solutions Limited
Company StatusActive
Company Number02183240
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ben Richardson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(34 years, 5 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMarlborough House Westminster Place
York Business Park
York
YO26 6RW
Director NameVishu Passi
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(34 years, 5 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Simon Paul Williams
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(35 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House Westminster Place
York Business Park
York
YO26 6RW
Secretary NamePaul Ridley
NationalityBritish
StatusResigned
Appointed21 March 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 June 1997)
RoleCompany Director
Correspondence Address36 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UF
Director NameDavid John Fraser
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressBycroft House Mumberry Hill
Hare Hatch
Wargrave
Berkshire
RG10 8EE
Director NameJoseph Manoharan Manuel Pillai
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1998)
RoleCompany Director
Correspondence AddressShanthy 8 The Mount
Wembley Park
Middlesex
HA9 9EE
Secretary NameJoseph Manoharan Manuel Pillai
NationalityBritish
StatusResigned
Appointed04 June 1997(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1998)
RoleCompany Director
Correspondence AddressShanthy 8 The Mount
Wembley Park
Middlesex
HA9 9EE
Director NameMs Rachel Clare Atkinson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Queens Court
Fetter Lane
York
North Yorkshire
YO1 6EH
Secretary NameMr David Timothy Campbell Pollock
NationalityBritish
StatusResigned
Appointed01 November 1998(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Halland Way
Northwood
Middlesex
HA6 2AG
Secretary NameStephen Paul Mitchell
NationalityBritish
StatusResigned
Appointed03 December 1999(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2001)
RoleCompany Director
Correspondence Address4 Heather Way
Harrogate
North Yorkshire
HG3 2SH
Director NameMr Richard Crosby Metcalfe
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2003)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRyehill Cottage
Lyndhurst Road
Beaulieu
Hampshire
SO42 7YE
Director NameMr Ross Charles Miller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(13 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 October 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPrimrose Farm
Hagg Lane Dunnington
York
Yorkshire
YO19 5PE
Secretary NameGeoffrey John Holmes
NationalitySouth African
StatusResigned
Appointed06 July 2001(13 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 February 2002)
RoleCompany Director
Correspondence AddressGipsy Corner
Rudcarr Lane, Warthill
York
YO19 5TL
Secretary NamePaul John Ferguson
NationalityBritish
StatusResigned
Appointed26 February 2002(14 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Strensall Road
Huntington
York
North Yorkshire
YO32 9SH
Director NameMr Colin Thomas Lloyd
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 August 2006)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFawke House Fawke Common
Underriver
Sevenoaks
Kent
TN15 0JX
Director NamePaul John Ferguson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2006(18 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Strensall Road
Huntington
York
North Yorkshire
YO32 9SH
Director NameBridget Penelope Blow
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2006(18 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 June 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFlat 119 B Central
38 Paradise Street
Birmingham
West Midlands
B1 2AF
Director NameUrsula Cooke
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2006(18 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2007)
RoleSales Director
Correspondence Address70 Bootham
York
YO30 7DF
Director NameTimothy Dickens
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(20 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 2009)
RoleSales Director
Correspondence AddressTrelawney House
Millfield Lane, Easingwold
York
Yorkshire
YO61 3JP
Director NameMrs Victoria Godliman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(24 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGravel Pit Farm Foston
York
YO60 7QD
Secretary NameMrs Victoria Godliman
StatusResigned
Appointed21 February 2012(24 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2014)
RoleCompany Director
Correspondence AddressGravel Pit Farm Foston
York
YO60 7QD
Director NameMr Mark Godliman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(26 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 2014)
RoleCOO
Country of ResidenceEngland
Correspondence AddressTrustmarque House Triune Court
Monks Cross Drive Huntington
York
North Yorkshire
YO32 9GZ
Director NameMr Dermot James Joyce
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2014(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameMr Peter Charles Mills
StatusResigned
Appointed11 September 2014(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2016)
RoleCompany Director
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Scott William Haddow
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(27 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Angelo Gioacchino Di Ventura
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(27 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 June 2016)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stephen Anthony McDonagh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(27 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr William Stephen McBrinn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(28 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Simon Mark Furber
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(28 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Scott Michael Frewing
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(28 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(29 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicholas Siegfried Dale
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(30 years after company formation)
Appointment Duration3 years, 6 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed21 June 2016(28 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2022)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed21 June 2016(28 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2022)
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websitetrustmarquesolutions.com

Location

Registered AddressMarlborough House Westminster Place
York Business Park
York
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Trustmarque Intermediary LTD
100.00%
Ordinary

Financials

Year2014
Turnover£135,389,000
Gross Profit£13,557,000
Net Worth£19,564,000
Cash£4,468,000
Current Liabilities£41,382,000

Accounts

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

Returns

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

Charges

12 February 2014Delivered on: 18 February 2014
Satisfied on: 9 October 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Senior Security Agent (the "Security Agent")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 July 2013Delivered on: 19 July 2013
Satisfied on: 9 October 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Senior Security Agent

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of trustmarque solutions limited.. Notification of addition to or amendment of charge.
Fully Satisfied
7 June 2013Delivered on: 14 June 2013
Satisfied on: 9 October 2014
Persons entitled: Dcg Nominees Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
12 August 2006Delivered on: 18 August 2006
Satisfied on: 29 August 2014
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. See the mortgage charge document for full details.
Fully Satisfied
25 June 2002Delivered on: 9 July 2002
Satisfied on: 23 August 2006
Persons entitled: Royal Bank Investments Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the charge under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
5 June 2002Delivered on: 11 June 2002
Satisfied on: 23 August 2006
Persons entitled: Royal Bank Investments Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become from each group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
8 June 2001Delivered on: 27 June 2001
Satisfied on: 23 August 2006
Persons entitled: Royal Bank Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in terms of the facilities granted.
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
16 December 1999Delivered on: 24 December 1999
Satisfied on: 23 August 2006
Persons entitled: Lombard Natwest Discounting Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including those under the finance agreement dated 26TH november 1999.
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. See the mortgage charge document for full details.
Fully Satisfied
23 November 1998Delivered on: 25 November 1998
Satisfied on: 18 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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. See the mortgage charge document for full details.
Fully Satisfied
1 June 2022Delivered on: 2 June 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 19 December 2014
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Outstanding
11 September 2014Delivered on: 18 September 2014
Persons entitled: Liberata UK Limited

Classification: A registered charge
Particulars: Properties and intellectual property, both as defined in the instrument. For more details please refer to the instrument.
Outstanding
11 September 2014Delivered on: 18 September 2014
Persons entitled: Ardbid Limited

Classification: A registered charge
Particulars: Properties and intellectual property, both as defined in the instrument. For more details please refer to the instrument.
Outstanding

Filing History

24 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
14 November 2023Full accounts made up to 31 December 2022 (47 pages)
10 August 2023Change of details for Project Oak Bidco Limited as a person with significant control on 30 May 2023 (2 pages)
11 July 2023Registered office address changed from 85 Great Portland Street London W1W 7LT England to Marlborough House Westminster Place York Business Park York YO26 6RW on 11 July 2023 (1 page)
31 May 2023Registered office address changed from 65 Great Portland Street London W1W 7LT United Kingdom to 85 Great Portland Street London W1W 7LT on 31 May 2023 (1 page)
30 May 2023Registered office address changed from Marlborough House Westminster Place York Business Park York YO26 6RW United Kingdom to 65 Great Portland Street London W1W 7LT on 30 May 2023 (1 page)
30 May 2023Registered office address changed from 85 Great Portland Street London W1W 7LT England to Marlborough House Westminster Place York Business Park York YO26 6RW on 30 May 2023 (1 page)
21 March 2023Appointment of Mr Simon Paul Williams as a director on 13 March 2023 (2 pages)
21 March 2023Termination of appointment of Vishu Passi as a director on 14 March 2023 (1 page)
7 January 2023Full accounts made up to 31 December 2021 (42 pages)
4 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
2 June 2022Registration of charge 021832400013, created on 1 June 2022 (13 pages)
7 April 2022Notification of Project Oak Bidco Limited as a person with significant control on 31 March 2022 (2 pages)
7 April 2022Memorandum and Articles of Association (10 pages)
7 April 2022Cessation of Capita Holdings Limited as a person with significant control on 31 March 2022 (1 page)
7 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 April 2022Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 85 Great Portland Street London W1W 7LT on 5 April 2022 (1 page)
4 April 2022Termination of appointment of Capita Group Secretary Limited as a secretary on 31 March 2022 (1 page)
4 April 2022Termination of appointment of Capita Corporate Director Limited as a director on 31 March 2022 (1 page)
4 April 2022Appointment of Mr Ben Richardson as a director on 31 March 2022 (2 pages)
4 April 2022Appointment of Vishu Passi as a director on 31 March 2022 (2 pages)
4 April 2022Termination of appointment of Scott Michael Frewing as a director on 31 March 2022 (1 page)
7 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
30 September 2021Statement of capital on 30 September 2021
  • GBP 1
(5 pages)
20 September 2021Resolutions
  • RES14 ‐ Share premium account cancelled 27/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2021Statement by Directors (1 page)
20 September 2021Solvency Statement dated 27/08/21 (1 page)
4 June 2021Full accounts made up to 31 December 2020 (42 pages)
2 June 2021Termination of appointment of Nicholas Siegfried Dale as a director on 28 May 2021 (1 page)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2021Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page)
1 January 2021Change of details for Capita Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
30 September 2020Full accounts made up to 31 December 2019 (43 pages)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
14 January 2020Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page)
14 January 2020Register inspection address has been changed from 11 the Avenue Southampton Hampshire SO17 1XF England to 30 Berners Street London W1T 3LR (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 October 2019Amended full accounts made up to 31 December 2018 (36 pages)
11 October 2019Full accounts made up to 31 December 2018 (27 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
11 January 2019Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
11 January 2019Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
8 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2018Statement of capital following an allotment of shares on 20 December 2018
  • GBP 67,222
(3 pages)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
16 August 2018Full accounts made up to 31 December 2017 (35 pages)
25 June 2018Director's details changed for Mr Nicholas Siegfried Dale on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Scott Michael Frewing on 15 June 2018 (2 pages)
19 June 2018Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 (2 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Cessation of Ardbid Limited as a person with significant control on 21 June 2016 (1 page)
11 January 2018Cessation of Ardbid Limited as a person with significant control on 21 June 2016 (1 page)
6 December 2017Full accounts made up to 31 December 2016 (24 pages)
6 December 2017Full accounts made up to 31 December 2016 (24 pages)
22 November 2017Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages)
22 November 2017Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages)
21 November 2017Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page)
21 November 2017Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page)
30 June 2017Termination of appointment of Craig Hilton Rodgerson as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Craig Hilton Rodgerson as a director on 30 June 2017 (1 page)
12 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
3 January 2017Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages)
3 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages)
3 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
8 November 2016Appointment of Mr Craig Hilton Rodgerson as a director on 7 November 2016 (2 pages)
8 November 2016Termination of appointment of Simon Mark Furber as a director on 30 October 2016 (1 page)
8 November 2016Termination of appointment of Simon Mark Furber as a director on 30 October 2016 (1 page)
8 November 2016Appointment of Mr Craig Hilton Rodgerson as a director on 7 November 2016 (2 pages)
22 September 2016Appointment of Mr Scott Michael Frewing as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of William Stephen Mcbrinn as a director on 1 September 2016 (1 page)
22 September 2016Appointment of Mr Scott Michael Frewing as a director on 1 September 2016 (2 pages)
22 September 2016Termination of appointment of William Stephen Mcbrinn as a director on 1 September 2016 (1 page)
10 August 2016Consolidation of shares on 23 June 2016 (6 pages)
10 August 2016Consolidation of shares on 23 June 2016 (6 pages)
4 August 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 67,221.00
(8 pages)
4 August 2016Sub-division of shares on 23 June 2016 (6 pages)
4 August 2016Sub-division of shares on 23 June 2016 (6 pages)
4 August 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 67,221.00
(8 pages)
18 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 July 2016Change of share class name or designation (2 pages)
18 July 2016Change of share class name or designation (2 pages)
18 July 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 July 2016Auditor's resignation (1 page)
4 July 2016Auditor's resignation (1 page)
24 June 2016Satisfaction of charge 021832400011 in full (4 pages)
24 June 2016Satisfaction of charge 021832400011 in full (4 pages)
24 June 2016Satisfaction of charge 021832400010 in full (4 pages)
24 June 2016Satisfaction of charge 021832400012 in full (4 pages)
24 June 2016Satisfaction of charge 021832400012 in full (4 pages)
24 June 2016Satisfaction of charge 021832400010 in full (4 pages)
22 June 2016Termination of appointment of Stephen Anthony Mcdonagh as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of James Christopher Michael Woolley as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Peter Charles Mills as a secretary on 21 June 2016 (1 page)
22 June 2016Termination of appointment of James Christopher Michael Woolley as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Martin John Trainer as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Stephen Anthony Mcdonagh as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Scott William Haddow as a director on 21 June 2016 (1 page)
22 June 2016Appointment of Mr Richard John Shearer as a director on 21 June 2016 (2 pages)
22 June 2016Termination of appointment of Scott William Haddow as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Martin John Trainer as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Dermot James Joyce as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Angelo Di Ventura as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Angelo Di Ventura as a director on 21 June 2016 (1 page)
22 June 2016Appointment of Mr Richard John Shearer as a director on 21 June 2016 (2 pages)
22 June 2016Termination of appointment of Dermot James Joyce as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Allan Leigh Wood as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Allan Leigh Wood as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Peter Charles Mills as a secretary on 21 June 2016 (1 page)
21 June 2016Registered office address changed from , 1st Floor 100 Wood Street, London, EC2V 7AN to 17 Rochester Row London SW1P 1QT on 21 June 2016 (1 page)
21 June 2016Appointment of Mr Simon Mark Furber as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Capita Corporate Director Limited as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Capita Group Secretary Limited as a secretary on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr William Stephen Mcbrinn as a director on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from 1st Floor 100 Wood Street London EC2V 7AN to 17 Rochester Row London SW1P 1QT on 21 June 2016 (1 page)
21 June 2016Appointment of Mr Simon Mark Furber as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr William Stephen Mcbrinn as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Capita Group Secretary Limited as a secretary on 21 June 2016 (2 pages)
21 June 2016Appointment of Capita Corporate Director Limited as a director on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from , 1st Floor 100 Wood Street, London, EC2V 7AN to 17 Rochester Row London SW1P 1QT on 21 June 2016 (1 page)
3 June 2016Full accounts made up to 31 December 2015 (49 pages)
3 June 2016Full accounts made up to 31 December 2015 (49 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 67,220.54
(9 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 67,220.54
(9 pages)
11 January 2016Change of share class name or designation (2 pages)
11 January 2016Change of share class name or designation (2 pages)
11 January 2016Particulars of variation of rights attached to shares (4 pages)
11 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 50,000
(10 pages)
11 January 2016Particulars of variation of rights attached to shares (4 pages)
11 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
11 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 50,000
(10 pages)
11 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
20 October 2015Appointment of Mr Steve Mcdonagh as a director on 30 September 2015 (2 pages)
20 October 2015Appointment of Mr Steve Mcdonagh as a director on 30 September 2015 (2 pages)
1 October 2015Full accounts made up to 31 December 2014 (25 pages)
1 October 2015Full accounts made up to 31 December 2014 (25 pages)
24 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Scott Haddow
(5 pages)
24 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Scott Haddow
(5 pages)
24 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Scott Haddow
(5 pages)
17 June 2015Appointment of Mr Angelo Di Ventura as a director on 28 May 2015 (2 pages)
17 June 2015Appointment of Mr Angelo Di Ventura as a director on 28 May 2015 (2 pages)
10 June 2015Appointment of Mr Allan Leigh Wood as a director on 28 May 2015 (2 pages)
10 June 2015Appointment of Mr Scott William Haddow as a director on 28 May 2015
  • ANNOTATION A second filed AP01 was registered on 24/06/2015
(3 pages)
10 June 2015Appointment of Mr Scott William Haddow as a director on 28 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 24/06/2015
(3 pages)
10 June 2015Appointment of Mr Scott William Haddow as a director on 28 May 2015
  • ANNOTATION A second filed AP01 was registered on 24/06/2015
(3 pages)
10 June 2015Appointment of Mr Allan Leigh Wood as a director on 28 May 2015 (2 pages)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 50,000
(5 pages)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 50,000
(5 pages)
26 March 2015Section 519 (2 pages)
26 March 2015Section 519 (2 pages)
6 February 2015Director's details changed for Mr Dermot James Joyce on 2 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Dermot James Joyce on 2 February 2015 (2 pages)
6 February 2015Secretary's details changed for Mr Peter Charles Mills on 2 February 2015 (1 page)
6 February 2015Director's details changed for Mr Martin John Trainer on 2 February 2015 (2 pages)
6 February 2015Director's details changed for Mr James Christopher Michael Woolley on 2 February 2015 (2 pages)
6 February 2015Director's details changed for Mr James Christopher Michael Woolley on 2 February 2015 (2 pages)
6 February 2015Secretary's details changed for Mr Peter Charles Mills on 2 February 2015 (1 page)
6 February 2015Director's details changed for Mr Martin John Trainer on 2 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Dermot James Joyce on 2 February 2015 (2 pages)
6 February 2015Director's details changed for Mr James Christopher Michael Woolley on 2 February 2015 (2 pages)
6 February 2015Director's details changed for Mr Martin John Trainer on 2 February 2015 (2 pages)
6 February 2015Secretary's details changed for Mr Peter Charles Mills on 2 February 2015 (1 page)
2 February 2015Registered office address changed from , 4th Floor 246 High Holborn, London, WC1V 7EX, England to 17 Rochester Row London SW1P 1QT on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 4Th Floor 246 High Holborn London WC1V 7EX England to 1St Floor 100 Wood Street London EC2V 7AN on 2 February 2015 (1 page)
2 February 2015Registered office address changed from , 4th Floor 246 High Holborn, London, WC1V 7EX, England to 17 Rochester Row London SW1P 1QT on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 4th Floor 246 High Holborn London WC1V 7EX England to 1st Floor 100 Wood Street London EC2V 7AN on 2 February 2015 (1 page)
20 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 January 2015Memorandum and Articles of Association (8 pages)
20 January 2015Memorandum and Articles of Association (8 pages)
19 December 2014Registration of charge 021832400012, created on 17 December 2014 (63 pages)
19 December 2014Registration of charge 021832400012, created on 17 December 2014 (63 pages)
17 October 2014Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF (1 page)
17 October 2014Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF (1 page)
17 October 2014Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF (1 page)
17 October 2014Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF (1 page)
9 October 2014Satisfaction of charge 021832400009 in full (4 pages)
9 October 2014Satisfaction of charge 021832400008 in full (4 pages)
9 October 2014Satisfaction of charge 021832400009 in full (4 pages)
9 October 2014Satisfaction of charge 021832400008 in full (4 pages)
9 October 2014Satisfaction of charge 021832400007 in full (4 pages)
9 October 2014Satisfaction of charge 021832400007 in full (4 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
23 September 2014Appointment of Mr Martin John Trainer as a director on 11 September 2014 (2 pages)
23 September 2014Appointment of Mr James Christopher Michael Woolley as a director on 11 September 2014 (2 pages)
23 September 2014Termination of appointment of Scott William Haddow as a director on 11 September 2014 (1 page)
23 September 2014Registered office address changed from Trustmarque House Triune Court Monks Cross Drive Huntington York North Yorkshire YO32 9GZ to 1st Floor 100 Wood Street London EC2V 7AN on 23 September 2014 (1 page)
23 September 2014Appointment of Mr James Christopher Michael Woolley as a director on 11 September 2014 (2 pages)
23 September 2014Registered office address changed from Trustmarque House Triune Court Monks Cross Drive Huntington York North Yorkshire YO32 9GZ to 4Th Floor 246 High Holborn London WC1V 7EX on 23 September 2014 (1 page)
23 September 2014Appointment of Mr Peter Charles Mills as a secretary on 11 September 2014 (2 pages)
23 September 2014Termination of appointment of Scott William Haddow as a director on 11 September 2014 (1 page)
23 September 2014Appointment of Mr Peter Charles Mills as a secretary on 11 September 2014 (2 pages)
23 September 2014Termination of appointment of Angelo Di Ventura as a director on 11 September 2014 (1 page)
23 September 2014Registered office address changed from , Trustmarque House Triune Court, Monks Cross Drive Huntington, York, North Yorkshire, YO32 9GZ to 17 Rochester Row London SW1P 1QT on 23 September 2014 (1 page)
23 September 2014Appointment of Mr Dermot James Joyce as a director on 11 September 2014 (2 pages)
23 September 2014Termination of appointment of Angelo Di Ventura as a director on 11 September 2014 (1 page)
23 September 2014Registered office address changed from , Trustmarque House Triune Court, Monks Cross Drive Huntington, York, North Yorkshire, YO32 9GZ to 17 Rochester Row London SW1P 1QT on 23 September 2014 (1 page)
23 September 2014Appointment of Mr Dermot James Joyce as a director on 11 September 2014 (2 pages)
23 September 2014Appointment of Mr Martin John Trainer as a director on 11 September 2014 (2 pages)
18 September 2014Registration of charge 021832400011, created on 11 September 2014 (47 pages)
18 September 2014Registration of charge 021832400011, created on 11 September 2014 (47 pages)
18 September 2014Registration of charge 021832400010, created on 11 September 2014 (47 pages)
18 September 2014Registration of charge 021832400010, created on 11 September 2014 (47 pages)
29 August 2014Satisfaction of charge 6 in full (2 pages)
29 August 2014Satisfaction of charge 6 in full (2 pages)
13 August 2014Termination of appointment of Victoria Godliman as a director on 1 July 2014 (1 page)
13 August 2014Termination of appointment of Victoria Godliman as a director on 1 July 2014 (1 page)
13 August 2014Termination of appointment of Victoria Godliman as a secretary on 1 July 2014 (1 page)
13 August 2014Termination of appointment of Mark Godliman as a director on 1 July 2014 (1 page)
13 August 2014Termination of appointment of Mark Godliman as a director on 1 July 2014 (1 page)
13 August 2014Termination of appointment of Victoria Godliman as a director on 1 July 2014 (1 page)
13 August 2014Termination of appointment of Victoria Godliman as a secretary on 1 July 2014 (1 page)
13 August 2014Termination of appointment of Mark Godliman as a director on 1 July 2014 (1 page)
13 August 2014Termination of appointment of Mark Godliman as a director on 1 July 2014 (1 page)
13 August 2014Termination of appointment of Victoria Godliman as a director on 1 July 2014 (1 page)
13 August 2014Termination of appointment of Victoria Godliman as a director on 1 July 2014 (1 page)
13 August 2014Termination of appointment of Victoria Godliman as a director on 1 July 2014 (1 page)
13 August 2014Termination of appointment of Mark Godliman as a director on 1 July 2014 (1 page)
13 August 2014Termination of appointment of Victoria Godliman as a secretary on 1 July 2014 (1 page)
13 August 2014Termination of appointment of Mark Godliman as a director on 1 July 2014 (1 page)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders (7 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders (7 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 50,000
(7 pages)
18 February 2014Registration of charge 021832400009 (17 pages)
18 February 2014Registration of charge 021832400009, created on 12 February 2014 (17 pages)
18 February 2014Registration of charge 021832400009, created on 12 February 2014 (17 pages)
26 November 2013Appointment of Mr Mark Godliman as a director (2 pages)
26 November 2013Appointment of Mr Mark Godliman as a director on 25 November 2013 (2 pages)
26 November 2013Appointment of Mr Mark Godliman as a director on 25 November 2013 (2 pages)
8 October 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
8 October 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
19 July 2013Registration of charge 021832400008, created on 17 July 2013 (59 pages)
19 July 2013Registration of charge 021832400008, created on 17 July 2013 (59 pages)
19 July 2013Registration of charge 021832400008 (59 pages)
25 June 2013Termination of appointment of Bridget Penelope Blow as a director on 7 June 2013 (1 page)
25 June 2013Termination of appointment of Bridget Blow as a director (1 page)
25 June 2013Termination of appointment of Bridget Penelope Blow as a director on 7 June 2013 (1 page)
21 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Documents approved 07/06/2013
(29 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Documents approved 07/06/2013
(29 pages)
14 June 2013Registration of charge 021832400007 (41 pages)
14 June 2013Registration of charge 021832400007, created on 7 June 2013 (41 pages)
14 June 2013Registration of charge 021832400007, created on 7 June 2013 (41 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
11 February 2013Full accounts made up to 31 August 2012 (21 pages)
11 February 2013Full accounts made up to 31 August 2012 (21 pages)
16 April 2012Director's details changed for Mrs Victoria Godliman on 21 February 2012 (2 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
16 April 2012Secretary's details changed for Mrs Victoria Godliman on 21 February 2012 (2 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
16 April 2012Director's details changed for Mrs Victoria Godliman on 21 February 2012 (2 pages)
16 April 2012Secretary's details changed for Mrs Victoria Godliman on 21 February 2012 (2 pages)
16 March 2012Appointment of Mrs Victoria Godliman as a director on 21 February 2012 (2 pages)
16 March 2012Appointment of Mrs Victoria Godliman as a director (2 pages)
16 March 2012Appointment of Mrs Victoria Godliman as a director on 21 February 2012 (2 pages)
15 March 2012Appointment of Mrs Victoria Godliman as a secretary on 21 February 2012 (1 page)
15 March 2012Termination of appointment of Paul Ferguson as a director (1 page)
15 March 2012Termination of appointment of Paul John Ferguson as a secretary on 21 February 2012 (1 page)
15 March 2012Appointment of Mrs Victoria Godliman as a secretary (1 page)
15 March 2012Appointment of Mrs Victoria Godliman as a secretary on 21 February 2012 (1 page)
15 March 2012Termination of appointment of Paul John Ferguson as a director on 21 February 2012 (1 page)
15 March 2012Termination of appointment of Paul John Ferguson as a secretary on 21 February 2012 (1 page)
15 March 2012Termination of appointment of Paul Ferguson as a secretary (1 page)
15 March 2012Termination of appointment of Paul John Ferguson as a director on 21 February 2012 (1 page)
1 February 2012Full accounts made up to 31 August 2011 (21 pages)
1 February 2012Full accounts made up to 31 August 2011 (21 pages)
28 December 2011Registered office address changed from Trustmarque House Alpha Court Monks Cross Drive Huntington York Yorkshire YO32 9WN on 28 December 2011 (1 page)
28 December 2011Registered office address changed from Trustmarque House Alpha Court Monks Cross Drive Huntington York Yorkshire YO32 9WN on 28 December 2011 (1 page)
28 December 2011Registered office address changed from , Trustmarque House, Alpha Court Monks Cross Drive, Huntington York, Yorkshire, YO32 9WN on 28 December 2011 (1 page)
28 December 2011Registered office address changed from , Trustmarque House, Alpha Court Monks Cross Drive, Huntington York, Yorkshire, YO32 9WN on 28 December 2011 (1 page)
14 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
14 April 2011Director's details changed for Mr Scott William Haddow on 10 January 2011 (2 pages)
14 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
14 April 2011Director's details changed for Mr Scott William Haddow on 10 January 2011 (2 pages)
12 April 2011Full accounts made up to 31 August 2010 (22 pages)
12 April 2011Full accounts made up to 31 August 2010 (22 pages)
25 March 2010Director's details changed for Mr Angelo Di Ventura on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Mr Angelo Di Ventura on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Angelo Di Ventura on 1 October 2009 (2 pages)
19 January 2010Full accounts made up to 31 August 2009 (20 pages)
19 January 2010Full accounts made up to 31 August 2009 (20 pages)
1 October 2009Appointment terminated director timothy dickens (1 page)
1 October 2009Appointment terminated director timothy dickens (1 page)
28 September 2009Director appointed mr angelo gioacchino di ventura (1 page)
28 September 2009Director appointed mr angelo gioacchino di ventura (1 page)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
5 March 2009Director appointed mr scott william haddow (1 page)
5 March 2009Director appointed mr scott william haddow (1 page)
4 December 2008Full accounts made up to 31 August 2008 (20 pages)
4 December 2008Full accounts made up to 31 August 2008 (20 pages)
21 November 2008Appointment terminated director ross miller (1 page)
21 November 2008Appointment terminated director ross miller (1 page)
3 June 2008Full accounts made up to 31 August 2007 (21 pages)
3 June 2008Full accounts made up to 31 August 2007 (21 pages)
2 April 2008Return made up to 21/03/08; full list of members (4 pages)
2 April 2008Return made up to 21/03/08; full list of members (4 pages)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
18 April 2007Full accounts made up to 30 June 2006 (16 pages)
18 April 2007Full accounts made up to 30 June 2006 (16 pages)
31 March 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2006Auditor's resignation (1 page)
12 October 2006Auditor's resignation (1 page)
30 August 2006Director resigned (1 page)
30 August 2006New director appointed (1 page)
30 August 2006Director resigned (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006New director appointed (1 page)
30 August 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
30 August 2006New director appointed (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of assistance for shares acquisition (7 pages)
22 August 2006Declaration of assistance for shares acquisition (7 pages)
22 August 2006Declaration of assistance for shares acquisition (7 pages)
22 August 2006Resolutions
  • RES13 ‐ Dir auth ex,del docs 12/08/06
(4 pages)
22 August 2006Declaration of assistance for shares acquisition (7 pages)
22 August 2006Declaration of assistance for shares acquisition (7 pages)
22 August 2006Declaration of assistance for shares acquisition (7 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Dir auth ex,del docs 12/08/06
(3 pages)
22 August 2006Declaration of assistance for shares acquisition (7 pages)
22 August 2006Declaration of assistance for shares acquisition (7 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 August 2006Particulars of mortgage/charge (7 pages)
18 August 2006Particulars of mortgage/charge (7 pages)
29 March 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 March 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2006Full accounts made up to 30 June 2005 (18 pages)
1 February 2006Full accounts made up to 30 June 2005 (18 pages)
15 April 2005Return made up to 21/03/05; full list of members (7 pages)
15 April 2005Return made up to 21/03/05; full list of members (7 pages)
28 October 2004Full accounts made up to 30 June 2004 (18 pages)
28 October 2004Full accounts made up to 30 June 2004 (18 pages)
29 April 2004Full accounts made up to 30 June 2003 (18 pages)
29 April 2004Full accounts made up to 30 June 2003 (18 pages)
1 April 2004Return made up to 21/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2004Return made up to 21/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2003Registered office changed on 22/12/03 from: systems house amy johnson way york north yorkshire YO30 4GW (1 page)
22 December 2003Registered office changed on 22/12/03 from: systems house, amy johnson way, york, north yorkshire YO30 4GW (1 page)
23 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003New director appointed (3 pages)
14 March 2003New director appointed (3 pages)
14 March 2003New director appointed (3 pages)
14 March 2003New director appointed (3 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
9 February 2003Full accounts made up to 30 June 2002 (18 pages)
9 February 2003Full accounts made up to 30 June 2002 (18 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
5 September 2002Auditor's resignation (1 page)
5 September 2002Auditor's resignation (1 page)
22 August 2002Declaration of assistance for shares acquisition (9 pages)
22 August 2002Declaration of assistance for shares acquisition (8 pages)
22 August 2002Declaration of assistance for shares acquisition (8 pages)
22 August 2002Declaration of assistance for shares acquisition (9 pages)
18 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 July 2002Particulars of mortgage/charge (19 pages)
9 July 2002Particulars of mortgage/charge (19 pages)
11 June 2002Particulars of mortgage/charge (19 pages)
11 June 2002Particulars of mortgage/charge (19 pages)
14 March 2002Return made up to 21/03/02; full list of members (7 pages)
14 March 2002Return made up to 21/03/02; full list of members (7 pages)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned (1 page)
8 March 2002Full accounts made up to 30 June 2001 (15 pages)
8 March 2002Full accounts made up to 30 June 2001 (15 pages)
8 August 2001Resolutions
  • RES13 ‐ Debenture guarantee 08/06/01
(1 page)
8 August 2001Resolutions
  • RES13 ‐ Debenture guarantee 08/06/01
(1 page)
24 July 2001Company name changed internet software corporation li mited\certificate issued on 24/07/01 (2 pages)
24 July 2001Company name changed internet software corporation li mited\certificate issued on 24/07/01 (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
2 July 2001Resolutions
  • RES13 ‐ Guarantee & debenture 09/06/01
(1 page)
2 July 2001Resolutions
  • RES13 ‐ Guarantee & debenture 09/06/01
(1 page)
27 June 2001Particulars of mortgage/charge (7 pages)
27 June 2001Particulars of mortgage/charge (7 pages)
19 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
9 October 2000Full accounts made up to 30 June 2000 (15 pages)
9 October 2000Full accounts made up to 30 June 2000 (15 pages)
19 September 2000Full accounts made up to 31 December 1999 (16 pages)
19 September 2000Full accounts made up to 31 December 1999 (16 pages)
14 August 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
14 August 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
14 August 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
14 August 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
17 July 2000New director appointed (3 pages)
17 July 2000New director appointed (3 pages)
19 June 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
19 June 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Return made up to 21/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2000Return made up to 21/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
24 December 1999Declaration of assistance for shares acquisition (20 pages)
24 December 1999Declaration of assistance for shares acquisition (20 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
25 November 1999Application for reregistration from PLC to private (1 page)
25 November 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
25 November 1999Re-registration of Memorandum and Articles (6 pages)
25 November 1999Re-registration of Memorandum and Articles (6 pages)
25 November 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
25 November 1999Application for reregistration from PLC to private (1 page)
25 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
25 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
7 April 1999Return made up to 21/03/99; no change of members
  • 363(287) ‐ Registered office changed on 07/04/99
  • 363(288) ‐ Director resigned
(4 pages)
7 April 1999Return made up to 21/03/99; no change of members
  • 363(287) ‐ Registered office changed on 07/04/99
  • 363(288) ‐ Director resigned
(4 pages)
2 December 1998Secretary resigned;director resigned (1 page)
2 December 1998Secretary resigned;director resigned (1 page)
25 November 1998Particulars of mortgage/charge (5 pages)
25 November 1998Particulars of mortgage/charge (5 pages)
23 November 1998New secretary appointed;new director appointed (2 pages)
23 November 1998New secretary appointed;new director appointed (2 pages)
11 May 1998Full accounts made up to 31 December 1997 (14 pages)
11 May 1998Full accounts made up to 31 December 1997 (14 pages)
20 April 1998Return made up to 21/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 1998Return made up to 21/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 1997Full accounts made up to 31 December 1996 (17 pages)
19 September 1997Full accounts made up to 31 December 1996 (17 pages)
18 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Registered office changed on 06/07/97 from: systems house amy johnson way clifton moor york YO3 4XT (1 page)
6 July 1997Registered office changed on 06/07/97 from: systems house amy johnson way clifton moor york YO3 4XT (1 page)
6 July 1997Secretary resigned (1 page)
9 June 1997Company name changed software corporation PLC\certificate issued on 09/06/97 (2 pages)
9 June 1997Company name changed software corporation PLC\certificate issued on 09/06/97 (2 pages)
13 May 1997Return made up to 21/03/97; full list of members (6 pages)
13 May 1997Return made up to 21/03/97; full list of members (6 pages)
27 December 1996Registered office changed on 27/12/96 from: systems house lysander close clifton moorgate york YO3 8XB (1 page)
27 December 1996Registered office changed on 27/12/96 from: systems house, lysander close, clifton moorgate, york YO3 8XB (1 page)
28 March 1996Return made up to 21/03/96; no change of members (4 pages)
28 March 1996Return made up to 21/03/96; no change of members (4 pages)
23 March 1995Full accounts made up to 31 December 1994 (16 pages)
23 March 1995Return made up to 21/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1995Full accounts made up to 31 December 1994 (16 pages)
23 March 1995Return made up to 21/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
20 July 1994Ad 24/05/94--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
20 July 1994Ad 24/05/94--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
10 June 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
10 June 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
10 June 1994Re-registration of Memorandum and Articles (7 pages)
10 June 1994Re-registration of Memorandum and Articles (7 pages)
10 June 1994Certificate of change of name and re-registration from Private to Public Limited Company (3 pages)
10 June 1994Certificate of change of name and re-registration from Private to Public Limited Company (3 pages)
6 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1994Return made up to 21/03/94; full list of members (5 pages)
8 April 1994Return made up to 21/03/94; full list of members (5 pages)
26 April 1993Return made up to 21/03/93; no change of members (4 pages)
26 April 1993Return made up to 21/03/93; no change of members (4 pages)
26 June 1992Return made up to 21/03/92; no change of members (4 pages)
26 June 1992Return made up to 21/03/92; no change of members (4 pages)
24 April 1991Return made up to 21/03/91; full list of members (7 pages)
24 April 1991Return made up to 21/03/91; full list of members (7 pages)
12 April 1990Return made up to 21/03/90; full list of members (4 pages)
12 April 1990Return made up to 21/03/90; full list of members (4 pages)
9 March 1989Return made up to 28/02/89; full list of members (4 pages)
9 March 1989Return made up to 28/02/89; full list of members (4 pages)
22 February 1989Wd 13/02/89 ad 30/04/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 February 1989Wd 13/02/89 ad 30/04/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 January 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1988Nc inc already adjusted (1 page)
20 January 1988Nc inc already adjusted (1 page)
20 January 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1988Company name changed\certificate issued on 04/01/88 (2 pages)
4 January 1988Company name changed\certificate issued on 04/01/88 (2 pages)
26 October 1987Incorporation (16 pages)
26 October 1987Incorporation (16 pages)