Company NameMicrosaic Systems Plc
DirectorsNigel John Burton and Robert Dennis Moore
Company StatusActive
Company Number03568010
CategoryPublic Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)
Previous NamesDynamic Jewels Limited and Microsaic Systems Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Nigel John Burton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Eco Business Centre Amy Johnson Way
York
YO30 4AG
Director NameMr Robert Dennis Moore
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(23 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence AddressYork Eco Business Centre Amy Johnson Way
York
YO30 4AG
Secretary NameMr John Mottram
StatusCurrent
Appointed24 October 2023(25 years, 5 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressYork Eco Business Centre Amy Johnson Way
York
YO30 4AG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Malcolm Vincent Morris
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage
Donnington Park
Newbury
Berkshire
RG14 2DZ
Secretary NameMrs Margaret Vera Morris
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage
Donnington Park
Newbury
Berkshire
RG14 2DZ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameProf Richard Rodney Anthony Syms
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(2 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2008)
RoleProfessor
Correspondence Address59 Woodstock Avenue
Boston Manor
London
W13 9UQ
Director NameProf Eric Morgan Yeatman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed16 February 2001(2 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 05 February 2021)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressG M S House Boundary Road
Woking
Surrey
GU21 5BX
Director NameDr Andrew Sean Holmes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(2 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 14 May 2019)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressGms House Boundary Road
Woking
Surrey
GU21 5BX
Secretary NameDr Eric Morgan Yeatman
NationalityBritish
StatusResigned
Appointed16 February 2001(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2004)
RoleLecturer
Correspondence Address46a Prince Of Wales Drive
London
SW11 4SF
Director NameProf Peter Richard Selway
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(3 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 May 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGms House Boundary Road
Woking
Surrey
GU21 5BX
Director NameAlan Patrick Finlay
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2004(6 years after company formation)
Appointment Duration7 years, 6 months (resigned 08 December 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressG M S House Boundary Road
Woking
Surrey
GU21 5BX
Secretary NameDr Andrew Sean Holmes
NationalityBritish
StatusResigned
Appointed17 December 2004(6 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 14 May 2019)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressGms House Boundary Road
Woking
Surrey
GU21 5BX
Director NameColin James Nicholl
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(7 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGms House Boundary Road
Woking
Surrey
GU21 5BX
Director NameDr James Cumming Ramage
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(11 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG M S House Boundary Road
Woking
Surrey
GU21 5BX
Director NameMr Malcolm Richard Bateman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGms House Boundary Road
Woking
Surrey
GU21 5BX
Director NameMr Peter Ivor Tudor Edwards
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(13 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 July 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressGms House Boundary Road
Woking
Surrey
GU21 5BX
Director NameMr Colin Robert Jump
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(14 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGms House Boundary Road
Woking
Surrey
GU21 5BX
Director NameMr Andrew Hamish Darby
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGms House Boundary Road
Woking
Surrey
GU21 5BX
Director NameMr Glenn David Tracey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(17 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGms House Boundary Road
Woking
Surrey
GU21 5BX
Director NameMr Bevan John Metcalf
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 December 2015(17 years, 7 months after company formation)
Appointment Duration6 years (resigned 17 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGms House Boundary Road
Woking
Surrey
GU21 5BX
Director NameMr Christopher John Buckley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(17 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 July 2020)
RoleMarketing Executive
Country of ResidenceSwitzerland
Correspondence AddressGms House Boundary Road
Woking
Surrey
GU21 5BX
Director NameMr Peter William Grant
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGms House Boundary Road
Woking
Surrey
GU21 5BX
Secretary NameMr Bevan John Metcalf
StatusResigned
Appointed14 May 2019(20 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2021)
RoleCompany Director
Correspondence AddressGms House Boundary Road
Woking
Surrey
GU21 5BX
Director NameMr Gerard James Brandon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 2023)
RoleCompany Director
Country of ResidencePoland
Correspondence Address4 Ulica Lisia
09-408
Plock
Poland
Secretary NameStrategic Finance Director Limited (Corporation)
StatusResigned
Appointed17 December 2021(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 2023)
Correspondence AddressSuite 3 Bignell Park Barns Chesterton
Bicester
Oxfordshire
OX26 1TD

Contact

Websitemicrosaic.com

Location

Registered AddressYork Eco Business Centre
Amy Johnson Way
York
YO30 4AG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
99.95%
-
2k at £0.002Alan Finlay
0.01%
Ordinary
2.1k at £0.002Colin James Nicholl
0.01%
Ordinary
2.5k at £0.002Dr Andrew Sean Holmes
0.01%
Ordinary
2.7k at £0.002Dr Eric Morgan Yeatman
0.01%
Ordinary
2k at £0.002Imperial Innovations Businesses LLP
0.01%
Ordinary
3.2k at £0.002Professor Richard Rodney Anthony Syms
0.01%
Ordinary
475 at £0.002Dr Graham Hine
0.00%
Ordinary
480 at £0.002Giltspur Nominees LTD
0.00%
Ordinary
128 at £0.002James Ramage
0.00%
Ordinary
1k at £0.002Jm Finn Nominees LTD
0.00%
Ordinary
400 at £0.002Ludgate 181 (Jersey) LTD
0.00%
Ordinary
1k at £0.002Nigel Wray
0.00%
Ordinary
469 at £0.002Numis Corporation PLC
0.00%
Ordinary
322 at £0.002Odl Nominees LTD
0.00%
Ordinary
330 at £0.002Professor Peter Selway
0.00%
Ordinary
513 at £0.002Rbc Trustees (Ci) LTD
0.00%
Ordinary
625 at £0.002Roy Nominees LTD
0.00%
Ordinary
262 at £0.002Smith & Williamson Nominees LTD
0.00%
Ordinary
237 at £0.002Standard Bank Nominees (Offshore) LTD
0.00%
Ordinary
320 at £0.002Tdwcs LLP
0.00%
Ordinary

Financials

Year2014
Turnover£1,203,636
Gross Profit£503,456
Net Worth£4,692,578
Cash£4,548,545
Current Liabilities£840,810

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

1 January 2007Delivered on: 9 January 2007
Persons entitled: Pragada Investments Inc

Classification: Lease
Secured details: £12,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £12,000 deposited.
Outstanding
1 January 2007Delivered on: 9 January 2007
Persons entitled: Pragada Investments Inc

Classification: Lease
Secured details: £12,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £12,000 deposited.
Outstanding
23 April 2006Delivered on: 25 April 2006
Persons entitled: Hsbc 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.
Outstanding
9 September 2004Delivered on: 17 September 2004
Satisfied on: 24 March 2011
Persons entitled: Pragada Investments Inc

Classification: Lease
Secured details: £12,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £12,000.
Fully Satisfied

Filing History

19 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 June 2017Full accounts made up to 31 December 2016 (57 pages)
24 May 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
17 May 2017Termination of appointment of James Cumming Ramage as a director on 15 May 2017 (1 page)
10 April 2017Termination of appointment of Colin James Nicholl as a director on 31 January 2017 (1 page)
13 October 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 453,412.865
(3 pages)
13 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2016Director's details changed for Mr Bevan John Metcalf on 18 December 2015 (2 pages)
23 June 2016Annual return made up to 21 May 2016 no member list
Statement of capital on 2016-06-23
  • GBP 183,412.865
(11 pages)
15 June 2016Full accounts made up to 31 December 2015 (58 pages)
10 May 2016Appointment of Mr Christopher John Buckley as a director on 1 April 2016 (2 pages)
6 January 2016Termination of appointment of Andrew Hamish Darby as a director on 18 December 2015 (1 page)
6 January 2016Appointment of Mr Glenn David Tracey as a director on 1 December 2015 (2 pages)
6 January 2016Appointment of Mr Glenn David Tracey as a director on 1 December 2015 (2 pages)
6 January 2016Termination of appointment of Colin Robert Jump as a director on 1 December 2015 (1 page)
6 January 2016Appointment of Mr Bevan John Metcalf as a director on 18 December 2015 (2 pages)
6 January 2016Termination of appointment of Colin Robert Jump as a director on 1 December 2015 (1 page)
10 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 183,412.8700
(5 pages)
25 June 2015Register(s) moved to registered office address Gms House Boundary Road Woking Surrey GU21 5BX (1 page)
25 June 2015Annual return made up to 21 May 2015 no member list
Statement of capital on 2015-06-25
  • GBP 158,463.441
(10 pages)
21 April 2015Full accounts made up to 31 December 2014 (68 pages)
22 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 158,884.9400
(5 pages)
22 January 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 158,884.9400
(5 pages)
27 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 158,133.44
(5 pages)
27 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 158,133.44
(5 pages)
1 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 25/07/2011.
  • ANNOTATION Clarification Date of allotment is 25/07/2011.
(6 pages)
1 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 21/11/2011.
  • ANNOTATION Clarification Date of allotment is 21/11/2011.
(7 pages)
1 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 01/06/2012.
  • ANNOTATION Clarification Date of allotment is 01/06/2012.
(7 pages)
1 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment is from 19/06/2013 to 24/06/2013.
  • ANNOTATION Clarification Allotment is from 19/06/2013 to 24/06/2013.
(7 pages)
1 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 25/07/2011.
  • ANNOTATION Clarification Date of allotment is 25/07/2011.
(6 pages)
1 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 25/07/2011.
  • ANNOTATION Clarification Date of allotment is 25/07/2011.
(7 pages)
1 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment is from 24/05/2013 to 28/05/2013.
  • ANNOTATION Clarification Allotment is from 24/05/2013 to 28/05/2013.
(7 pages)
18 July 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 3,459,114.00
(5 pages)
18 July 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 3,459,114.00
(5 pages)
16 July 2014Termination of appointment of Peter Ivor Tudor Edwards as a director on 15 July 2014 (1 page)
7 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 June 2014Annual return made up to 21 May 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-06
(8 pages)
15 May 2014Full accounts made up to 31 December 2013 (53 pages)
24 April 2014Appointment of Mr Andrew Hamish Darby as a director (2 pages)
24 April 2014Termination of appointment of Malcolm Bateman as a director (1 page)
28 June 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 131,270.94
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
(4 pages)
4 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 131,227.98
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
(4 pages)
3 June 2013Annual return made up to 21 May 2013 no member list (8 pages)
9 May 2013Full accounts made up to 31 December 2012 (44 pages)
23 November 2012Appointment of Mr Colin Robert Jump as a director (2 pages)
8 June 2012Full accounts made up to 31 December 2011 (42 pages)
1 June 2012Termination of appointment of Peter Selway as a director (1 page)
1 June 2012Annual return made up to 21 May 2012 no member list (8 pages)
1 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 106,349.37
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
(4 pages)
1 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 106,349.37
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
(4 pages)
22 December 2011Termination of appointment of Alan Finlay as a director (1 page)
12 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 96,681.25
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
(4 pages)
29 July 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 93,788.5
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
(4 pages)
29 July 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 96,333.25
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
(4 pages)
29 July 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 93,788.5
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2014.
(4 pages)
11 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (32 pages)
13 June 2011Appointment of Mr Malcolm Richard Bateman as a director (2 pages)
13 June 2011Appointment of Mr Peter Ivor Tudor Edwards as a director (2 pages)
27 May 2011Register inspection address has been changed (1 page)
27 May 2011Register(s) moved to registered inspection location (1 page)
18 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 April 2011Balance Sheet (5 pages)
1 April 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
1 April 2011Auditor's report (1 page)
1 April 2011Statement of capital on 1 April 2011
  • GBP 62,538.50
(4 pages)
1 April 2011Re-registration of Memorandum and Articles (74 pages)
1 April 2011Solvency statement dated 01/04/11 (2 pages)
1 April 2011Certificate of re-registration from Private to Public Limited Company (1 page)
1 April 2011Resolutions
  • RES14 ‐ 01/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of ordinary shares 01/04/2011
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
1 April 2011Statement of capital on 1 April 2011
  • GBP 62,538.50
(4 pages)
1 April 2011Resolutions
  • RES13 ‐ Reduction of share premium account to nil 01/04/2011
(4 pages)
1 April 2011Auditor's statement (1 page)
1 April 2011Statement by directors (2 pages)
1 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 62,538.50
(4 pages)
1 April 2011Re-registration from a private company to a public company (5 pages)
1 April 2011Sub-division of shares on 1 April 2011 (5 pages)
1 April 2011Sub-division of shares on 1 April 2011 (5 pages)
1 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 62,538.50
(4 pages)
29 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (2 pages)
11 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
14 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2010Director's details changed for Alan Patrick Finlay on 21 May 2010 (2 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (14 pages)
16 June 2010Director's details changed for Colin James Nicholl on 21 May 2010 (2 pages)
16 June 2010Director's details changed for Dr Andrew Sean Holmes on 21 May 2010 (2 pages)
16 June 2010Secretary's details changed for Dr Andrew Sean Holmes on 21 May 2010 (1 page)
16 June 2010Director's details changed for Peter Richard Selway on 21 May 2010 (2 pages)
20 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 215.65
(4 pages)
20 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2010Director's details changed for Dr Eric Morgan Yeatman on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Dr Eric Morgan Yeatman on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Alan Patrick Finlay on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Alan Patrick Finlay on 1 April 2010 (2 pages)
28 April 2010Appointment of Dr James Cumming Ramage as a director (3 pages)
14 November 2009Accounts for a small company made up to 31 May 2009 (6 pages)
30 June 2009Registered office changed on 30/06/2009 from gms house boundary road woking surrey GU21 5BX (1 page)
30 June 2009Return made up to 21/05/09; full list of members (12 pages)
5 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
23 October 2008Appointment terminated director richard syms (1 page)
18 June 2008Return made up to 21/05/08; full list of members (12 pages)
24 October 2007Accounts for a small company made up to 31 May 2007 (6 pages)
26 June 2007Return made up to 21/05/07; change of members (11 pages)
6 February 2007Accounts for a small company made up to 31 May 2006 (7 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
4 July 2006Ad 24/05/06--------- £ si [email protected]=1 £ ic 232/233 (2 pages)
4 July 2006Particulars of contract relating to shares (2 pages)
4 July 2006Ad 24/05/06--------- £ si [email protected]=32 £ ic 233/265 (4 pages)
27 June 2006Ad 24/05/06--------- £ si [email protected]=32 £ ic 200/232 (4 pages)
21 June 2006Return made up to 21/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
20 June 2006Ad 31/05/06--------- £ si 80@1=80 £ ic 120/200 (2 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 May 2006New director appointed (2 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 February 2006Ad 29/01/06--------- £ si [email protected]=4 £ ic 116/120 (2 pages)
2 July 2005Return made up to 21/05/05; full list of members (10 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: 21 wilson street london EC2M 2TD (1 page)
10 January 2005New secretary appointed (2 pages)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
21 July 2004New director appointed (2 pages)
8 July 2004Ad 23/04/04--------- £ si [email protected] (2 pages)
6 July 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
15 August 2003Return made up to 21/05/03; full list of members (9 pages)
15 August 2003Registered office changed on 15/08/03 from: 8 clifford street london W1S 2LQ (1 page)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 June 2002New director appointed (1 page)
5 June 2002Return made up to 21/05/02; full list of members (9 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 January 2002Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2001Ad 21/03/01--------- £ si [email protected]=20 £ ic 6822/6842 (2 pages)
21 November 2001Ad 30/10/01--------- £ si [email protected]=47 £ ic 6842/6889 (2 pages)
15 October 2001Statement of affairs (13 pages)
15 October 2001Ad 21/03/01--------- £ si [email protected]=20 £ ic 6802/6822 (2 pages)
26 September 2001Registered office changed on 26/09/01 from: toomers wharf canal walk newbury berkshire RG14 1DY (1 page)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Ad 16/02/01--------- £ si 6800@1=6800 £ ic 2/6802 (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001S-div 16/02/01 (1 page)
24 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
1 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 February 2001Company name changed dynamic jewels LIMITED\certificate issued on 23/02/01 (2 pages)
26 June 2000Return made up to 21/05/00; full list of members (6 pages)
8 February 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
5 October 1999Registered office changed on 05/10/99 from: c/o kinghts valley LIMITED toomers wharf canal walk newbury berkshire RG14 1DY (1 page)
9 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/05/99
(1 page)
9 June 1999Return made up to 21/05/99; full list of members
  • 363(287) ‐ Registered office changed on 09/06/99
(7 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Secretary resigned;director resigned (1 page)
2 June 1998£ nc 100/100000 21/05/98 (2 pages)
2 June 1998New director appointed (3 pages)
2 June 1998Registered office changed on 02/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
21 May 1998Incorporation (16 pages)