Company NamePervasive Networks Limited
DirectorsBen Richardson and Simon Paul Williams
Company StatusActive
Company Number03429318
CategoryPrivate Limited Company
Incorporation Date4 September 1997(26 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Ben Richardson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(24 years, 7 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMarlborough House Westminster Place
York Business Park
York
YO26 6RW
Director NameMr Simon Paul Williams
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(25 years, 6 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
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed04 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameJustin Mackey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address18 Lynden Close
East Grafton
Marlborough
Wiltshire
SN8 3US
Director NameCarol Pentland
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 1997(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 January 1998)
RoleSecretary
Correspondence AddressPilgrims Rest Echo Pit Road
Guildford
Surrey
GU1 3TN
Director NameJamie John Ian Pitchforth
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 21 February 2006)
RoleCompany Director
Correspondence Address16 Burghfield Mill
Dewe Lane, Burghfield
Reading
Berkshire
RG30 3ST
Director NameMr Ashley John Storey Langley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(1 month, 2 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Andover Road
Newbury
Berkshire
RG14 6AN
Secretary NamePeter David Mellor
NationalityBritish
StatusResigned
Appointed22 October 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 1999)
RoleCompany Director
Correspondence Address11 Honeysuckle Place
Weston Super Mare
North Somerset
BS24 7HP
Director NameMr Graham Chapple
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1998(4 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 21 February 2006)
RoleOperations
Country of ResidenceEngland
Correspondence Address1 Snelsmore Farm Cottage
Snelsmore Common
Newbury
Berkshire
RG14 3BU
Secretary NameMr Graham Chapple
NationalityBritish
StatusResigned
Appointed16 February 1999(1 year, 5 months after company formation)
Appointment Duration7 years (resigned 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snelsmore Farm Cottage
Snelsmore Common
Newbury
Berkshire
RG14 3BU
Director NameMr Richard Raymond Bennett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(8 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 May 2015)
RoleService Delivery Director
Country of ResidenceEngland
Correspondence Address2 School Lane
East Garston
Hungerford
Berkshire
RG17 7HP
Director NameMr Bradley Shore
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(8 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Rectory Close
Newbury
Berkshire
RG14 6DD
Secretary NameMr Bradley Shore
NationalityBritish
StatusResigned
Appointed21 February 2006(8 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Rectory Close
Newbury
Berkshire
RG14 6DD
Director NameMr Keith Martin Cahoon
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Peter Edward Hands
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(17 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2016)
RoleCompany 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 May 2015(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMs Lisa Ann Oxley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(17 years, 8 months after company formation)
Appointment Duration12 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(18 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMs Beatrice Henriette Adrien Butsana-Sita
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed03 November 2016(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2018)
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
Appointed31 January 2018(20 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2021(23 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Christopher Stuart Ashburn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2021(24 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameVishu Passi
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(24 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 March 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed21 May 2015(17 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2022)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed21 May 2015(17 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2022)
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websitewww.pervasive.co.uk
Email address[email protected]
Telephone0800 9998500
Telephone regionFreephone

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

Financials

Year2014
Turnover£17,768,276
Gross Profit£5,076,896
Net Worth£5,924,592
Cash£3,153,480
Current Liabilities£7,183,695

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

10 October 2013Delivered on: 15 October 2013
Satisfied on: 11 April 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 July 2006Delivered on: 26 July 2006
Satisfied on: 3 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
15 December 2005Delivered on: 29 December 2005
Satisfied on: 4 December 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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
1 July 2003Delivered on: 3 July 2003
Satisfied on: 28 January 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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
1 June 1998Delivered on: 4 June 1998
Satisfied on: 28 January 2006
Persons entitled: Kellock Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all discounted debts and the other debts and all rights under any supply contract giving rise to a discounted debt or other debt including goods returned under such contract, floating charge the floating assets.
Fully Satisfied
2 March 1998Delivered on: 5 March 1998
Satisfied on: 28 January 2006
Persons entitled: Lloyds Bank PLC

Classification: Denenture deed
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

Filing History

9 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (61 pages)
9 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
24 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 August 2023Change of details for Pervasive Limited as a person with significant control on 9 June 2023 (2 pages)
4 August 2023Confirmation statement made on 30 June 2023 with no updates (3 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 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)
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)
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)
6 January 2023Accounts for a small company made up to 31 December 2021 (10 pages)
12 September 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
13 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 June 2022Memorandum and Articles of Association (10 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 2022Appointment of Vishu Passi as a director on 31 March 2022 (2 pages)
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 2022Termination of appointment of Capita Group Secretary Limited as a secretary on 31 March 2022 (1 page)
4 April 2022Termination of appointment of Christopher Stuart Ashburn as a director on 31 March 2022 (1 page)
20 December 2021Termination of appointment of Francesca Anne Todd as a director on 10 December 2021 (1 page)
10 December 2021Appointment of Mr Christopher Stuart Ashburn as a director on 10 December 2021 (2 pages)
7 December 2021Statement by Directors (1 page)
12 November 2021Solvency Statement dated 03/11/21 (1 page)
12 November 2021Statement of capital on 12 November 2021
  • GBP 1
(3 pages)
12 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages)
15 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
15 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (211 pages)
12 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
21 June 2021Appointment of Mrs Francesca Anne Todd as a director on 28 May 2021 (2 pages)
16 June 2021Termination of appointment of Nicholas Siegfried Dale as a director on 28 May 2021 (1 page)
4 January 2021Change of details for Pervasive Limited as a person with significant control on 25 September 2020 (2 pages)
9 October 2020Amended audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
8 October 2020Director's details changed for Mr Nicholas Siegfried Dale 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)
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)
22 September 2020Total exemption full accounts made up to 31 December 2019 (27 pages)
13 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (192 pages)
13 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (201 pages)
2 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (27 pages)
24 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
6 March 2019Termination of appointment of Beatrice Henriette Adrien Butsana-Sita as a director on 16 November 2018 (1 page)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (30 pages)
3 October 2018Change of details for Pervasive Limited as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
4 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (208 pages)
4 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 June 2018Director's details changed for Mr Nicholas Siegfried Dale on 15 June 2018 (2 pages)
24 June 2018Director's details changed for Mrs Beatrice Henriette Adrien Butsana-Sita on 15 June 2018 (2 pages)
8 February 2018Appointment of Mr Nicholas Siegfried Dale as a director on 31 January 2018 (2 pages)
8 February 2018Termination of appointment of Ian Edward Jarvis as a director on 31 January 2018 (1 page)
14 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
14 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
14 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
14 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page)
4 January 2017Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages)
4 January 2017Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages)
7 December 2016Full accounts made up to 31 December 2015 (21 pages)
7 December 2016Full accounts made up to 31 December 2015 (21 pages)
3 November 2016Termination of appointment of Simon Mark Furber as a director on 30 October 2016 (1 page)
3 November 2016Appointment of Mrs Beatrice Henriette Adrien Butsana-Sita as a director on 3 November 2016 (2 pages)
3 November 2016Termination of appointment of Simon Mark Furber as a director on 30 October 2016 (1 page)
3 November 2016Appointment of Mrs Beatrice Henriette Adrien Butsana-Sita as a director on 3 November 2016 (2 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
23 May 2016Termination of appointment of Lisa Ann Oxley as a director on 18 May 2016 (1 page)
23 May 2016Appointment of Mr Richard John Shearer as a director on 18 May 2016 (2 pages)
23 May 2016Termination of appointment of Lisa Ann Oxley as a director on 18 May 2016 (1 page)
23 May 2016Appointment of Mr Richard John Shearer as a director on 18 May 2016 (2 pages)
9 May 2016Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page)
9 May 2016Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 9,999
(7 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 9,999
(7 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 9,999
(7 pages)
25 September 2015Statement of company's objects (2 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
25 September 2015Statement of company's objects (2 pages)
7 July 2015Appointment of Miss Lisa Ann Oxley as a director on 21 May 2015 (2 pages)
7 July 2015Appointment of Miss Lisa Ann Oxley as a director on 21 May 2015 (2 pages)
6 July 2015Statement of company's objects (2 pages)
6 July 2015Statement of company's objects (2 pages)
19 June 2015Auditor's resignation (1 page)
19 June 2015Auditor's resignation (1 page)
17 June 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
17 June 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
27 May 2015Appointment of Mr Simon Mark Furber as a director on 21 May 2015 (2 pages)
27 May 2015Termination of appointment of Keith Martin Cahoon as a director on 21 May 2015 (1 page)
27 May 2015Registered office address changed from Rivergate House Newbury Business Park London Road, Newbury Berkshire RG14 2PZ to 17 Rochester Row London SW1P 1QT on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Ashley John Storey Langley as a director on 21 May 2015 (1 page)
27 May 2015Appointment of Mr Peter Hands as a director on 21 May 2015 (2 pages)
27 May 2015Termination of appointment of Ashley John Storey Langley as a director on 21 May 2015 (1 page)
27 May 2015Registered office address changed from Rivergate House Newbury Business Park London Road, Newbury Berkshire RG14 2PZ to 17 Rochester Row London SW1P 1QT on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Keith Martin Cahoon as a director on 21 May 2015 (1 page)
27 May 2015Termination of appointment of Richard Raymond Bennett as a director on 21 May 2015 (1 page)
27 May 2015Termination of appointment of Richard Raymond Bennett as a director on 21 May 2015 (1 page)
27 May 2015Appointment of Capita Group Secretary Limited as a secretary on 21 May 2015 (2 pages)
27 May 2015Termination of appointment of Bradley Shore as a director on 21 May 2015 (1 page)
27 May 2015Appointment of Mr Peter Hands as a director on 21 May 2015 (2 pages)
27 May 2015Termination of appointment of Bradley Shore as a director on 21 May 2015 (1 page)
27 May 2015Appointment of Capita Corporate Director Limited as a director on 21 May 2015 (2 pages)
27 May 2015Appointment of Capita Corporate Director Limited as a director on 21 May 2015 (2 pages)
27 May 2015Termination of appointment of Bradley Shore as a secretary on 21 May 2015 (1 page)
27 May 2015Appointment of Capita Group Secretary Limited as a secretary on 21 May 2015 (2 pages)
27 May 2015Termination of appointment of Bradley Shore as a secretary on 21 May 2015 (1 page)
27 May 2015Appointment of Mr Simon Mark Furber as a director on 21 May 2015 (2 pages)
18 May 2015Full accounts made up to 31 March 2015 (19 pages)
18 May 2015Full accounts made up to 31 March 2015 (19 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 9,999
(7 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 9,999
(7 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 9,999
(7 pages)
27 May 2014Appointment of Mr Keith Martin Cahoon as a director on 2 January 2014 (2 pages)
27 May 2014Appointment of Mr Keith Martin Cahoon as a director (2 pages)
27 May 2014Appointment of Mr Keith Martin Cahoon as a director on 2 January 2014 (2 pages)
27 May 2014Full accounts made up to 31 March 2014 (19 pages)
27 May 2014Full accounts made up to 31 March 2014 (19 pages)
27 May 2014Appointment of Mr Keith Martin Cahoon as a director on 2 January 2014 (2 pages)
11 April 2014Satisfaction of charge 034293180006 in full (3 pages)
11 April 2014Satisfaction of charge 034293180006 in full (3 pages)
10 December 2013Full accounts made up to 31 March 2013 (19 pages)
10 December 2013Full accounts made up to 31 March 2013 (19 pages)
15 October 2013Registration of charge 034293180006, created on 10 October 2013
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
15 October 2013Registration of charge 034293180006, created on 10 October 2013
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
3 October 2013Annual return made up to 4 September 2013 with a full list of shareholders (6 pages)
3 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 9,999
(6 pages)
3 October 2013Annual return made up to 4 September 2013 with a full list of shareholders (6 pages)
3 October 2013Annual return made up to 4 September 2013 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
9 May 2012Full accounts made up to 31 March 2012 (19 pages)
9 May 2012Full accounts made up to 31 March 2012 (19 pages)
25 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
20 September 2011Second filing of AR01 previously delivered to Companies House made up to 4 September 2010 (18 pages)
20 September 2011Second filing of AR01 previously delivered to Companies House made up to 4 September 2010 (18 pages)
20 September 2011Second filing of AR01 previously delivered to Companies House made up to 4 September 2010 (18 pages)
17 August 2011Amended full accounts made up to 31 March 2011 (21 pages)
17 August 2011Amended full accounts made up to 31 March 2011 (21 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 May 2011Full accounts made up to 31 March 2011 (24 pages)
5 May 2011Full accounts made up to 31 March 2011 (24 pages)
13 December 2010Full accounts made up to 31 March 2010 (19 pages)
13 December 2010Full accounts made up to 31 March 2010 (19 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/09/2011
(7 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/09/2011
(7 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/09/2011
(7 pages)
29 April 2010Annual return made up to 4 September 2009. List of shareholders has changed (8 pages)
29 April 2010Annual return made up to 4 September 2009. List of shareholders has changed (8 pages)
29 April 2010Annual return made up to 4 September 2009. List of shareholders has changed (8 pages)
29 April 2010Annual return made up to 4 September 2007 with a full list of shareholders (8 pages)
29 April 2010Annual return made up to 4 September 2008 with a full list of shareholders (8 pages)
29 April 2010Annual return made up to 4 September 2007 with a full list of shareholders (8 pages)
29 April 2010Annual return made up to 4 September 2007 with a full list of shareholders (8 pages)
29 April 2010Annual return made up to 4 September 2008 with a full list of shareholders (8 pages)
29 April 2010Annual return made up to 4 September 2008 with a full list of shareholders (8 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
30 November 2009Full accounts made up to 31 March 2009 (18 pages)
30 November 2009Full accounts made up to 31 March 2009 (18 pages)
7 September 2009Return made up to 04/09/09; full list of members (5 pages)
7 September 2009Return made up to 04/09/09; full list of members (5 pages)
22 April 2009Memorandum and Articles of Association (5 pages)
22 April 2009Gbp ic 10000/9999\08/04/09\gbp sr 1@1=1\ (2 pages)
22 April 2009Memorandum and Articles of Association (5 pages)
22 April 2009Gbp ic 10000/9999\08/04/09\gbp sr 1@1=1\ (2 pages)
21 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
31 October 2008Full accounts made up to 31 March 2008 (16 pages)
31 October 2008Full accounts made up to 31 March 2008 (16 pages)
31 October 2008Return made up to 04/09/08; full list of members (5 pages)
31 October 2008Return made up to 04/09/08; full list of members (5 pages)
18 September 2007Location of debenture register (1 page)
18 September 2007Location of register of members (1 page)
18 September 2007Registered office changed on 18/09/07 from: rivergate house newbury business park london road, newbury berkshire RG14 6DD (1 page)
18 September 2007Location of register of members (1 page)
18 September 2007Registered office changed on 18/09/07 from: rivergate house newbury business park london road, newbury berkshire RG14 6DD (1 page)
18 September 2007Location of debenture register (1 page)
6 September 2007Registered office changed on 06/09/07 from: rivergate house newbury business park london road, newbury berkshire RG142PZ (1 page)
6 September 2007Location of debenture register (1 page)
6 September 2007Registered office changed on 06/09/07 from: rivergate house newbury business park london road, newbury berkshire RG142PZ (1 page)
6 September 2007Return made up to 04/09/07; full list of members (3 pages)
6 September 2007Location of debenture register (1 page)
6 September 2007Return made up to 04/09/07; full list of members (3 pages)
6 September 2007Location of register of members (1 page)
6 September 2007Location of register of members (1 page)
7 June 2007Full accounts made up to 31 March 2007 (14 pages)
7 June 2007Full accounts made up to 31 March 2007 (14 pages)
8 December 2006Registered office changed on 08/12/06 from: 1 &2 clerewater place, lower way thatcham berkshire RG19 3RF (1 page)
8 December 2006Registered office changed on 08/12/06 from: 1 &2 clerewater place, lower way thatcham berkshire RG19 3RF (1 page)
20 October 2006Return made up to 04/09/06; full list of members (3 pages)
20 October 2006Return made up to 04/09/06; full list of members (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
6 June 2006Full accounts made up to 31 March 2006 (13 pages)
6 June 2006Full accounts made up to 31 March 2005 (16 pages)
6 June 2006Full accounts made up to 31 March 2005 (16 pages)
6 June 2006Full accounts made up to 31 March 2006 (13 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
9 March 2006Declaration of assistance for shares acquisition (6 pages)
9 March 2006Declaration of assistance for shares acquisition (6 pages)
28 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006New secretary appointed;new director appointed (2 pages)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
29 December 2005Particulars of mortgage/charge (5 pages)
29 December 2005Particulars of mortgage/charge (5 pages)
29 September 2005Location of debenture register (1 page)
29 September 2005Registered office changed on 29/09/05 from: 1&2 clearwater place lower way thatcham berkshire RG19 3RF (1 page)
29 September 2005Registered office changed on 29/09/05 from: 1&2 clearwater place lower way thatcham berkshire RG19 3RF (1 page)
29 September 2005Return made up to 04/09/05; full list of members (3 pages)
29 September 2005Location of register of members (1 page)
29 September 2005Return made up to 04/09/05; full list of members (3 pages)
29 September 2005Location of debenture register (1 page)
29 September 2005Location of register of members (1 page)
29 November 2004Return made up to 04/09/04; full list of members (8 pages)
29 November 2004Return made up to 04/09/04; full list of members (8 pages)
25 November 2004Accounts for a medium company made up to 31 March 2004 (23 pages)
25 November 2004Accounts for a medium company made up to 31 March 2004 (23 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 December 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
8 December 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
29 November 2003Declaration of assistance for shares acquisition (4 pages)
29 November 2003Declaration of assistance for shares acquisition (4 pages)
29 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 October 2003Return made up to 04/09/03; full list of members (8 pages)
27 October 2003Return made up to 04/09/03; full list of members (8 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director's particulars changed (1 page)
7 February 2003Director's particulars changed (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director's particulars changed (1 page)
7 February 2003Director's particulars changed (1 page)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 September 2002Return made up to 04/09/02; full list of members (9 pages)
13 September 2002Return made up to 04/09/02; full list of members (9 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 February 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
22 February 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
6 November 2000Return made up to 04/09/00; full list of members (8 pages)
6 November 2000Return made up to 04/09/00; full list of members (8 pages)
17 July 2000Ad 28/01/00--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
17 July 2000Nc inc already adjusted 28/01/00 (1 page)
17 July 2000Ad 28/01/00--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
17 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 2000Nc inc already adjusted 28/01/00 (1 page)
17 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
14 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
11 January 2000Registered office changed on 11/01/00 from: 5A clerewater place lower way thatcham berkshire RG19 3RF (1 page)
11 January 2000Registered office changed on 11/01/00 from: 5A clerewater place lower way thatcham berkshire RG19 3RF (1 page)
9 September 1999Return made up to 04/09/99; no change of members (4 pages)
9 September 1999Return made up to 04/09/99; no change of members (4 pages)
16 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Secretary resigned (1 page)
19 November 1998Return made up to 04/09/98; full list of members (6 pages)
19 November 1998Return made up to 04/09/98; full list of members (6 pages)
15 July 1998Accounting reference date extended from 30/09/98 to 31/01/99 (1 page)
15 July 1998Accounting reference date extended from 30/09/98 to 31/01/99 (1 page)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (6 pages)
5 March 1998Particulars of mortgage/charge (6 pages)
23 February 1998Secretary's particulars changed (1 page)
23 February 1998Registered office changed on 23/02/98 from: 28 bartlemy close newbury berkshire RG14 6LE (1 page)
23 February 1998Registered office changed on 23/02/98 from: 28 bartlemy close newbury berkshire RG14 6LE (1 page)
23 February 1998Secretary's particulars changed (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Ad 04/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 September 1997Ad 04/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: somerset house temple street birmingham B2 5DN (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: somerset house temple street birmingham B2 5DN (1 page)
4 September 1997Incorporation (12 pages)
4 September 1997Incorporation (12 pages)