Company NameKirkstall Limited
Company StatusActive
Company Number04112948
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameDr John Malcolm Wilkinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressYork House Outgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Director NameMr Trevor Edward Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2016(15 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressYork House Outgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Director NameMr Vivian David Hallam
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(15 years, 12 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Outgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Secretary NameGBAC Limited (Corporation)
StatusCurrent
Appointed01 January 2020(19 years, 1 month after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameDr David James Hitchings
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 13 June 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Airdale Road
Stone
Staffordshire
ST15 8DP
Secretary NameDr John Malcolm Wilkinson
NationalityBritish
StatusResigned
Appointed12 January 2001(1 month, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 August 2001)
RoleConsultant
Correspondence AddressWalnut Cottage 6 Hinton Way
Wilburton
Ely
Cambridgeshire
CB6 3SE
Director NameMr Garry Peter Mumford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(8 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 13 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted
Essex
CM24 8PL
Director NameProf David John Tweats
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 August 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Macaulay Rise
Malvern
Worcestershire
WR14 2UN
Director NameDavid Aufrere Oxlade
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(9 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Outgang Lane
Osbaldwick
York
YO19 5UP
Secretary NameMr Garry Peter Mumford
StatusResigned
Appointed10 February 2012(11 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressUnit 3 Aspen Court Centurion Business Park
Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Director NameMr Timothy Maxwell Cole
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(12 years after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Aspen Court Centurion Business Park
Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Director NameMr David John Moran
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKirkstall Ltd Unit 3 Aspen Court Centuron Business
Templeborough
Rotherham
South Yorkshire
S60 1FB
Director NameMr Mark Vaux
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Outgang Lane
Osbaldwick
York
YO19 5UP
Director NameDr Bhumika Singh
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Outgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameInsight Nominees Limited (Corporation)
StatusResigned
Appointed03 August 2001(8 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 03 February 2012)
Correspondence AddressInsight House Riverside Business
Park Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL
Director NameViking Directors Limited (Corporation)
StatusResigned
Appointed20 October 2008(7 years, 11 months after company formation)
Appointment Duration8 years (resigned 14 November 2016)
Correspondence AddressMetic House Ripley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
Secretary NameKnowles Warwick Limited (Corporation)
StatusResigned
Appointed31 December 2018(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 2020)
Correspondence Address183 Fraser Road
Sheffield
S8 0JP

Contact

Websitekirkstall.org

Location

Registered AddressYork House Outgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address Matches3 other UK companies use this postal address

Shareholders

45.1k at £0.1David Oxlade
8.25%
Ordinary
41.5k at £0.1Garry Peter Mumford
7.59%
Ordinary
36.7k at £0.1Ridings Holdings
6.72%
Ordinary
34k at £0.1Paul Meehan
6.22%
Ordinary
25.2k at £0.1Arti Ahluwalia
4.61%
Ordinary
19.8k at £0.1Mark Spence
3.62%
Ordinary
18.4k at £0.1David Tweats
3.36%
Ordinary
18.4k at £0.1Ridings Early Growth Investment Company LTD
3.36%
Ordinary
123.2k at £0.1Timothy Cole
22.56%
Ordinary
84k at £0.1John Malcolm Wilkinson
15.37%
Ordinary
57.8k at £0.1David Moran
10.57%
Ordinary
8.5k at £0.1Christopher Holden
1.55%
Ordinary
6.7k at £0.1Giovanni Vozzi
1.23%
Ordinary
5.8k at £0.1Damiele Mazzei
1.06%
Ordinary
5.1k at £0.1Kirkstall LTD
0.93%
Ordinary
4.8k at £0.1Howard Biddle
0.88%
Ordinary
4.8k at £0.1Ivan Dunn
0.88%
Ordinary
3.8k at £0.1Ridings Early Growth Investment Company LTD
0.70%
Ordinary A
2k at £0.1Michael S. Walker
0.36%
Ordinary
800 at £0.1Federico Vozzi
0.15%
Ordinary

Financials

Year2014
Turnover£100,145
Gross Profit£78,617
Net Worth-£133,353
Cash£15,370
Current Liabilities£55,703

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
17 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2023Statement of capital following an allotment of shares on 8 March 2023
  • GBP 237,947.557
(4 pages)
14 March 2023Confirmation statement made on 14 March 2023 with updates (8 pages)
14 March 2023Statement of capital following an allotment of shares on 8 March 2023
  • GBP 240,293.167
(4 pages)
25 November 2022Confirmation statement made on 24 November 2022 with updates (5 pages)
21 October 2022Appointment of Dr Bhumika Singh as a director on 1 October 2022 (2 pages)
24 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
26 November 2021Confirmation statement made on 24 November 2021 with updates (5 pages)
25 November 2021Register inspection address has been changed from 183 Fraser Road Sheffield S8 0JP England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page)
24 November 2021Cessation of David Aufrere Oxlade as a person with significant control on 23 November 2021 (1 page)
24 November 2021Cessation of Timothy Maxwell Cole as a person with significant control on 23 November 2021 (1 page)
28 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
8 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (78 pages)
8 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages)
8 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
8 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
4 January 2021Termination of appointment of Mark Vaux as a director on 31 December 2020 (1 page)
8 December 2020Confirmation statement made on 24 November 2020 with updates (8 pages)
24 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
24 April 2020Change of details for Braveheart Investment Group Plc as a person with significant control on 21 April 2020 (2 pages)
24 April 2020Statement of capital following an allotment of shares on 21 April 2020
  • GBP 107,947.557
(4 pages)
7 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
3 February 2020Resolutions
  • RES13 ‐ Creation of 5000000 b ordinary shares 20/03/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 January 2020Appointment of Gbac Limited as a secretary on 1 January 2020 (2 pages)
30 January 2020Termination of appointment of Knowles Warwick Limited as a secretary on 1 January 2020 (1 page)
13 January 2020Confirmation statement made on 24 November 2019 with updates (8 pages)
13 January 2020Statement of capital following an allotment of shares on 17 October 2019
  • GBP 105,019.011
(4 pages)
13 January 2020Statement of capital following an allotment of shares on 17 October 2019
  • GBP 106,147.539
(4 pages)
12 January 2020Change of details for Braveheart Investment Group Plc as a person with significant control on 17 October 2019 (2 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
26 September 2019Registered office address changed from York House Outgang Lane Osbaldwick York YO19 5UP England to York House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP on 26 September 2019 (1 page)
25 September 2019Termination of appointment of David Aufrere Oxlade as a director on 1 July 2019 (1 page)
25 September 2019Appointment of Mr Mark Vaux as a director on 2 September 2019 (2 pages)
25 September 2019Registered office address changed from Unit 3 Aspen Court Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB to York House Outgang Lane Osbaldwick York YO19 5UP on 25 September 2019 (1 page)
4 July 2019Termination of appointment of Timothy Maxwell Cole as a director on 30 June 2019 (1 page)
8 May 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 102,880.478
(4 pages)
14 January 2019Appointment of Knowles Warwick Limited as a secretary on 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 24 November 2018 with updates (5 pages)
14 January 2019Termination of appointment of Garry Peter Mumford as a secretary on 31 December 2018 (1 page)
7 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
27 November 2018Change of details for Mr Trevor Brown as a person with significant control on 27 November 2018 (2 pages)
27 November 2018Change of details for Mr David Oxlade as a person with significant control on 27 November 2018 (2 pages)
17 October 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
11 December 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
11 December 2017Register inspection address has been changed from Nabarro Llp 1 South Quay Sheffield S2 5SY England to 183 Fraser Road Sheffield S8 0JP (1 page)
11 December 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
11 December 2017Register inspection address has been changed from Nabarro Llp 1 South Quay Sheffield S2 5SY England to 183 Fraser Road Sheffield S8 0JP (1 page)
11 December 2017Register(s) moved to registered inspection location 183 Fraser Road Sheffield S8 0JP (1 page)
11 December 2017Register(s) moved to registered inspection location 183 Fraser Road Sheffield S8 0JP (1 page)
1 September 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
1 September 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
12 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 101,795
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 101,795
(3 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (10 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (10 pages)
1 December 2016Termination of appointment of Viking Directors Limited as a director on 14 November 2016 (1 page)
1 December 2016Appointment of Mr Vivian David Hallam as a director on 14 November 2016 (2 pages)
1 December 2016Appointment of Mr Vivian David Hallam as a director on 14 November 2016 (2 pages)
1 December 2016Termination of appointment of Viking Directors Limited as a director on 14 November 2016 (1 page)
30 November 2016Register inspection address has been changed to Nabarro Llp 1 South Quay Sheffield S2 5SY (1 page)
30 November 2016Register inspection address has been changed to Nabarro Llp 1 South Quay Sheffield S2 5SY (1 page)
30 November 2016Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Sheffield S2 5SY (1 page)
30 November 2016Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Sheffield S2 5SY (1 page)
29 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
25 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 88,257.1
(3 pages)
25 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 88,257.1
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 75,858.9
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 75,858.9
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 80,565.1
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 80,565.1
(3 pages)
17 August 2016Appointment of Mr Trevor Brown as a director on 10 August 2016 (2 pages)
17 August 2016Appointment of Mr Trevor Brown as a director on 10 August 2016 (2 pages)
19 May 2016Total exemption full accounts made up to 31 January 2016 (15 pages)
19 May 2016Total exemption full accounts made up to 31 January 2016 (15 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 23 November 2015 (17 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 23 November 2015 (17 pages)
15 December 2015Termination of appointment of David John Moran as a director on 16 November 2015 (1 page)
15 December 2015Termination of appointment of David John Moran as a director on 16 November 2015 (1 page)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 54,628.1
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016
(11 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 54,628.1
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016
(11 pages)
1 July 2015Total exemption full accounts made up to 31 January 2015 (15 pages)
1 July 2015Total exemption full accounts made up to 31 January 2015 (15 pages)
17 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 54,628.1
(9 pages)
17 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 54,628.1
(9 pages)
7 September 2014Appointment of David John Moran as a director on 12 May 2014 (3 pages)
7 September 2014Appointment of David John Moran as a director on 12 May 2014 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 July 2014Registered office address changed from the Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7QB on 11 July 2014 (1 page)
11 July 2014Registered office address changed from the Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7QB on 11 July 2014 (1 page)
9 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 54,628.1
(7 pages)
9 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 54,628.1
(7 pages)
18 December 2013Annual return made up to 23 November 2013 with a full list of shareholders (7 pages)
18 December 2013Annual return made up to 23 November 2013 with a full list of shareholders (7 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 March 2013Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
14 March 2013Register(s) moved to registered office address (1 page)
14 March 2013Register(s) moved to registered office address (1 page)
15 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
14 January 2013Appointment of Mr Timothy Maxwell Cole as a director (2 pages)
14 January 2013Register inspection address has been changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL (1 page)
14 January 2013Appointment of Mr Timothy Maxwell Cole as a director (2 pages)
14 January 2013Register inspection address has been changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL (1 page)
11 January 2013Director's details changed for Dr John Malcolm Wilkinson on 23 November 2012 (2 pages)
11 January 2013Director's details changed for Viking Directors Limited on 23 November 2012 (1 page)
11 January 2013Register(s) moved to registered inspection location (1 page)
11 January 2013Director's details changed for Viking Directors Limited on 23 November 2012 (1 page)
11 January 2013Director's details changed for Dr John Malcolm Wilkinson on 23 November 2012 (2 pages)
11 January 2013Register(s) moved to registered inspection location (1 page)
27 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 May 2012Appointment of Mr Garry Peter Mumford as a secretary (1 page)
3 May 2012Appointment of Mr Garry Peter Mumford as a secretary (1 page)
3 February 2012Termination of appointment of Insight Nominees Limited as a secretary (1 page)
3 February 2012Termination of appointment of Insight Nominees Limited as a secretary (1 page)
30 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (17 pages)
30 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (17 pages)
21 October 2011Termination of appointment of David Tweats as a director (1 page)
21 October 2011Termination of appointment of David Tweats as a director (1 page)
17 June 2011Termination of appointment of Garry Mumford as a director (1 page)
17 June 2011Termination of appointment of Garry Mumford as a director (1 page)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (19 pages)
13 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (19 pages)
7 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 4,776.3
(3 pages)
7 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 4,776.3
(3 pages)
7 December 2010Register inspection address has been changed (2 pages)
7 December 2010Register inspection address has been changed (2 pages)
23 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 4,776.3
(2 pages)
19 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 4,776.3
(2 pages)
22 January 2010Appointment of David Aufrere Oxlade as a director (3 pages)
22 January 2010Appointment of David Aufrere Oxlade as a director (3 pages)
10 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (17 pages)
10 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (17 pages)
8 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 4,776.3
(2 pages)
8 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 4,776.3
(2 pages)
8 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 4,776.3
(2 pages)
3 November 2009Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Garry Peter Mumford on 3 November 2009 (2 pages)
18 September 2009Director appointed professor david tweats (1 page)
18 September 2009Director appointed professor david tweats (1 page)
15 September 2009Director's change of particulars / john wilkinson / 31/07/2009 (1 page)
15 September 2009Director's change of particulars / john wilkinson / 31/07/2009 (1 page)
17 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 June 2009Director's change of particulars / john wilkinson / 22/05/2009 (1 page)
3 June 2009Director's change of particulars / john wilkinson / 22/05/2009 (1 page)
5 January 2009Capitals not rolled up (3 pages)
5 January 2009Capitals not rolled up (2 pages)
5 January 2009Capitals not rolled up (3 pages)
5 January 2009Capitals not rolled up (2 pages)
22 December 2008S-div (1 page)
22 December 2008S-div (1 page)
22 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide 100,000 shares @ £1 each to 1,000,000 shares @ £0.10 each 20/10/2008
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
22 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide 100,000 shares @ £1 each to 1,000,000 shares @ £0.10 each 20/10/2008
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
12 December 2008Ad 04/12/08\gbp si [email protected]=663\gbp ic 4113.3/4776.3\ (2 pages)
12 December 2008Return made up to 23/11/08; full list of members (7 pages)
12 December 2008Return made up to 23/11/08; full list of members (7 pages)
12 December 2008Ad 04/12/08\gbp si [email protected]=663\gbp ic 4113.3/4776.3\ (2 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 November 2008Director appointed viking directors LTD (2 pages)
21 November 2008Director appointed viking directors LTD (2 pages)
4 September 2008Ad 15/08/08\gbp si 102@1=102\gbp ic 3056/3158\ (2 pages)
4 September 2008Ad 15/08/08\gbp si 102@1=102\gbp ic 3056/3158\ (2 pages)
4 February 2008Ad 31/01/08--------- £ si 178@1=178 £ ic 2878/3056 (2 pages)
4 February 2008Ad 31/01/08--------- £ si 178@1=178 £ ic 2878/3056 (2 pages)
24 January 2008Registered office changed on 24/01/08 from: insight house riverside bus park stoney common road stansted mountfitchet essex CM24 8PL (1 page)
24 January 2008Registered office changed on 24/01/08 from: insight house riverside bus park stoney common road stansted mountfitchet essex CM24 8PL (1 page)
23 November 2007Return made up to 23/11/07; full list of members (3 pages)
23 November 2007Return made up to 23/11/07; full list of members (3 pages)
21 October 2007Ad 18/09/07--------- £ si 152@1=152 £ ic 2726/2878 (2 pages)
21 October 2007Ad 18/09/07--------- £ si 152@1=152 £ ic 2726/2878 (2 pages)
21 September 2007Ad 20/08/07--------- £ si 76@1=76 £ ic 2650/2726 (2 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 September 2007Ad 20/08/07--------- £ si 76@1=76 £ ic 2650/2726 (2 pages)
4 July 2007Ad 10/04/07--------- £ si 100@1=100 £ ic 2550/2650 (2 pages)
4 July 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
4 July 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
4 July 2007Ad 10/04/07--------- £ si 100@1=100 £ ic 2550/2650 (2 pages)
24 November 2006Return made up to 23/11/06; full list of members (3 pages)
24 November 2006Return made up to 23/11/06; full list of members (3 pages)
22 May 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
22 May 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
24 November 2005Return made up to 23/11/05; full list of members (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Return made up to 23/11/05; full list of members (3 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
11 May 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
11 May 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
15 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
10 May 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
31 December 2003Return made up to 23/11/03; full list of members (7 pages)
31 December 2003Return made up to 23/11/03; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
25 July 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
8 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2003Ad 23/01/03--------- £ si 1550@1=1550 £ ic 1000/2550 (3 pages)
8 February 2003£ nc 1000/100000 23/01/03 (1 page)
8 February 2003£ nc 1000/100000 23/01/03 (1 page)
8 February 2003Ad 23/01/03--------- £ si 1550@1=1550 £ ic 1000/2550 (3 pages)
8 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2002Return made up to 23/11/02; full list of members (7 pages)
9 December 2002Return made up to 23/11/02; full list of members (7 pages)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
14 December 2001Return made up to 23/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 December 2001Return made up to 23/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 October 2001Registered office changed on 11/10/01 from: 6 hinton way wilburton ely cambridgeshire CB6 3SE (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001New director appointed (3 pages)
11 October 2001Registered office changed on 11/10/01 from: 6 hinton way wilburton ely cambridgeshire CB6 3SE (1 page)
11 October 2001New director appointed (3 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Secretary resigned (1 page)
8 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2001Ad 09/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 May 2001Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
15 May 2001Ad 09/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 May 2001Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
2 February 2001Registered office changed on 02/02/01 from: suite 26504 72 new bond street london W1S 1RR (1 page)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: suite 26504 72 new bond street london W1S 1RR (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)
23 November 2000Incorporation (31 pages)
23 November 2000Incorporation (31 pages)