Company NameMasternaut Holdings Limited
DirectorsDjamel Souici and Gilson Rodrigues Santiago Freitas
Company StatusActive
Company Number04134307
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameDjamel Souici
StatusCurrent
Appointed12 March 2012(11 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameDjamel Souici
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed22 May 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleGeneral Counsel
Country of ResidenceGermany
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameGilson Rodrigues Santiago Freitas
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBrazilian
StatusCurrent
Appointed09 April 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NamePeter Robin Bligh
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2002)
RoleChartered Accountant
Correspondence Address2 Penarth Place
Cambridge
Cambridgeshire
CB3 9LU
Director NameTimothy Haddon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(2 weeks, 1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressCombers Cottage
Staplefield Road Handcross
Haywards Heath
West Sussex
RH17 6EE
Director NameBrian Arthur Robins
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(2 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2001)
RoleCompany Director
Correspondence Address60 West Drive
Highfields, Caldecote
Cambridge
Cambridgeshire
CB3 7NY
Director NameJuliet Anne Hoskins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 03 August 2004)
RoleEditor
Correspondence Address8 The Oaks
Moormede Crescent
Staines
Middlesex
TW18 4SN
Director NameMr Richard John Horsman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(3 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 21 January 2010)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Lee Farm House
Wagon Lane
Paddock Wood
Kent
TN2 6PT
Director NameMr Neil Anthony Johnson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 months, 4 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 21 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Granard Road
Wandsworth Common
London
SW12 8UL
Director NameMr Kevin Brian Lawrence
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCybit Holdings Plc Cybit House
Kingfisher Way Hinchingbrooke
Business Park Huntingdon
Cambridgeshirepe29 6fn
Director NameMr John Henry Wisdom
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2009)
RoleManagement
Country of ResidenceEngland
Correspondence Address22 Oakfields Road
Knebworth
Hertfordshire
SG3 6NS
Director NameDavid Arthur Robins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 January 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Secretary NameMr Kevin Brian Lawrence
NationalityBritish
StatusResigned
Appointed16 October 2003(2 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCybit Holdings Plc Cybit House
Kingfisher Way Hinchingbrooke
Business Park Huntingdon
Cambridgeshirepe29 6fn
Director NameThe Right Honorable Sir John Daniel Wheeler
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address75-79 Knightsbridge
London
SW1X 7RB
Director NameMr Deep Shah
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 2014)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
4th Floor
London
SW1Y 5NQ
Director NameMr Matthew Stephen Spetzler
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2010(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 2014)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
4th Floor
London
SW1Y 5NQ
Director NameMr William Patrick Henry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2010(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus Building 400 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Paul Francis Bosson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameMr Martin Andrew Hiscox
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameMr Timothy Philip Newbegin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(13 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 May 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameMr Han Sikkens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed17 December 2014(13 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameMr William Patrick McHale
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2014(13 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2015)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameAnthony Johnson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameDhruv Suryakant Parekh
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameRalph Dimenna
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2019(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 June 2021)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameDenis Francis Marie Joseph Joubrel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed22 May 2019(18 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address18 Oxford Road
Marlow
Buckinghamshire
SL7 2NL
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Director Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameDiplema Corporate Services Limited (Corporation)
StatusResigned
Appointed17 January 2001(2 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 2003)
Correspondence Address1 Gresham Street
London
EC2V 7BU

Contact

Websitecybit.co.uk

Location

Registered AddressPriory Park Great North Road
Aberford
Leeds
LS25 3DF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishParlington
WardHarewood
Address Matches3 other UK companies use this postal address

Shareholders

188.3m at £0.05Masternaut Group Holdings LTD
60.86%
Ordinary
672.5m at £0.01Masternaut Group Holdings LTD
43.48%
Deferred
1 at £1Masternaut Group Holdings LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£1,307,000
Gross Profit£1,307,000
Net Worth-£32,499,000
Cash£4,941,000
Current Liabilities£103,197,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Charges

11 December 2014Delivered on: 17 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
20 June 2014Delivered on: 2 July 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
30 August 2013Delivered on: 11 September 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 10 September 2013
Persons entitled:
Silicon Valley Bank
Hsbc Bank PLC
Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 June 2013Delivered on: 2 July 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 June 2013Delivered on: 1 July 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 October 2012Delivered on: 20 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of shares
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: With full title guarantee all the stock shares bonds debentures debenture stock loan stock unit trust investments certificates of deposit and other securities, all dividends interest or other distributions paid or payable in respect of them and all allotments accretions offers rights benefits and advantages see image for full details.
Outstanding
22 November 2007Delivered on: 24 November 2007
Persons entitled: The Master Fellows and Scholars of Churchill College in Cambridge

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £67,915.
Outstanding
20 October 2017Delivered on: 31 October 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging instrument directly.
Outstanding
25 January 2007Delivered on: 26 January 2007
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

Filing History

31 October 2017Registration of charge 041343070010, created on 20 October 2017 (43 pages)
2 October 2017Full accounts made up to 31 December 2016 (32 pages)
29 September 2017Satisfaction of charge 1 in full (1 page)
29 September 2017Satisfaction of charge 3 in full (2 pages)
26 September 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 19,613,945.4
(3 pages)
5 September 2017Statement of capital following an allotment of shares on 29 June 2016
  • GBP 35,525,668.1
(3 pages)
19 June 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 19,613,945.4
(3 pages)
20 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
6 July 2016Full accounts made up to 31 December 2015 (30 pages)
26 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 15,466,445.4
(3 pages)
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 15,466,445.4
(6 pages)
10 November 2015Full accounts made up to 31 December 2014 (21 pages)
22 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 15,466,445.4
(3 pages)
12 June 2015Appointment of Dhruv Suryakant Parekh as a director on 31 May 2015 (2 pages)
11 June 2015Appointment of Mr Anthony David Johnson as a director on 31 May 2015 (2 pages)
11 June 2015Termination of appointment of William Patrick Mchale as a director on 31 May 2015 (1 page)
11 June 2015Termination of appointment of Timothy Philip Newbegin as a director on 31 May 2015 (1 page)
21 February 2015Full accounts made up to 31 December 2013 (21 pages)
11 February 2015Termination of appointment of Martin Andrew Hiscox as a director on 31 December 2014 (1 page)
11 February 2015Appointment of Han Sikkens as a director on 17 December 2014 (2 pages)
11 February 2015Appointment of William Patrick Mchale as a director on 17 December 2014 (2 pages)
11 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 15,466,445.4
(6 pages)
11 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 15,466,445.4
(6 pages)
17 December 2014Registration of charge 041343070009, created on 11 December 2014 (24 pages)
16 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 11,498,445.4
(3 pages)
16 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 15,466,445.4
(3 pages)
16 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 15,466,445.4
(3 pages)
16 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 11,498,445.4
(3 pages)
15 September 2014Termination of appointment of Paul Francis Bosson as a director on 1 September 2014 (1 page)
15 September 2014Appointment of Timothy Philip Newbegin as a director on 1 September 2014 (2 pages)
15 September 2014Termination of appointment of Paul Francis Bosson as a director on 1 September 2014 (1 page)
15 September 2014Appointment of Timothy Philip Newbegin as a director on 1 September 2014 (2 pages)
2 July 2014Registration of charge 041343070008 (31 pages)
19 May 2014Termination of appointment of Matthew Spetzler as a director (2 pages)
19 May 2014Termination of appointment of Deep Shah as a director (2 pages)
20 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 7,559,445.4
(7 pages)
20 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 7,559,445.4
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
11 September 2013Registration of charge 041343070007 (61 pages)
10 September 2013Registration of charge 041343070006 (33 pages)
2 July 2013Registration of charge 041343070005 (81 pages)
1 July 2013Registration of charge 041343070004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(30 pages)
28 June 2013Memorandum and Articles of Association (30 pages)
28 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 February 2013Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
12 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
12 February 2013Register(s) moved to registered inspection location (1 page)
12 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
21 January 2013Registered office address changed from 400 Thames Valley Park Drive Reading RG6 1PT United Kingdom on 21 January 2013 (1 page)
17 December 2012Full accounts made up to 31 December 2011 (21 pages)
10 December 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 October 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
29 June 2012Company name changed cybit holdings LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
(3 pages)
29 June 2012Change of name notice (2 pages)
9 May 2012Registered office address changed from Regus Building 400 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Regus Building 400 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom on 9 May 2012 (1 page)
1 May 2012Statement of capital following an allotment of shares on 15 April 2011
  • GBP 7,559,445.4
(3 pages)
1 May 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
29 March 2012Termination of appointment of William Henry as a director (1 page)
29 March 2012Registered office address changed from Cybit Holdings Plc Cybit House Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshirepe29 6Fn on 29 March 2012 (1 page)
29 March 2012Appointment of Djamel Souici as a secretary (1 page)
29 March 2012Appointment of Martin Hiscox as a director (2 pages)
12 March 2012Appointment of Mr Paul Francis Bosson as a director (2 pages)
8 January 2012Full accounts made up to 31 March 2011 (19 pages)
22 November 2011Termination of appointment of Kevin Lawrence as a secretary (1 page)
22 November 2011Termination of appointment of Kevin Lawrence as a director (1 page)
4 April 2011Annual return made up to 2 January 2011 with bulk list of shareholders (18 pages)
4 April 2011Annual return made up to 2 January 2011 with bulk list of shareholders (18 pages)
4 April 2011Director's details changed for Mr Deep Shah on 31 March 2011 (3 pages)
4 April 2011Director's details changed for Kevin Brian Lawrence on 31 March 2011 (3 pages)
4 April 2011Secretary's details changed for Kevin Brian Lawrence on 31 March 2011 (3 pages)
28 March 2011Register(s) moved to registered office address (2 pages)
28 March 2011Register(s) moved to registered inspection location (3 pages)
24 March 2011Statement of capital following an allotment of shares on 22 January 2010
  • GBP 6,052,899.200
(7 pages)
24 March 2011Statement of capital following an allotment of shares on 22 January 2010
  • GBP 7,559,444.400
(7 pages)
22 March 2011Full accounts made up to 31 March 2010 (19 pages)
6 May 2010Appointment of Mr William Patrick Henry as a director (2 pages)
1 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
1 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
1 March 2010Re-registration of Memorandum and Articles (30 pages)
1 March 2010Re-registration from a public company to a private limited company (2 pages)
25 February 2010Termination of appointment of David Robins as a director (2 pages)
25 February 2010Termination of appointment of Richard Horsman as a director (2 pages)
25 February 2010Termination of appointment of Neil Johnson as a director (2 pages)
16 February 2010Reduction of iss capital and minute (oc) (9 pages)
16 February 2010Certificate of reduction of issued capital (1 page)
16 February 2010Resolutions
  • RES13 ‐ Reduction of capital by scheme shares cancelled 08/01/2010
(5 pages)
16 February 2010Statement of capital on 16 February 2010
  • GBP 6,052,899.25
(6 pages)
16 February 2010O/C - scheme of arrangement (7 pages)
11 February 2010Appointment of Mr Deep Shah as a director (3 pages)
11 February 2010Appointment of Matthew Spetzler as a director (3 pages)
26 January 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 7,540,199.10
(6 pages)
25 January 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 7,504,637.750
(7 pages)
25 January 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 7,518,649.100
(7 pages)
25 January 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 7,540,199.100
(7 pages)
25 January 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 7,459,182.80
(7 pages)
21 January 2010Annual return made up to 2 January 2010 with bulk list of shareholders (17 pages)
21 January 2010Annual return made up to 2 January 2010 with bulk list of shareholders (17 pages)
8 January 2010Register inspection address has been changed (2 pages)
29 October 2009Group of companies' accounts made up to 31 March 2009 (80 pages)
15 June 2009Appointment terminated director john wisdom (1 page)
15 June 2009Appointment terminated director john wheeler (1 page)
11 February 2009Return made up to 02/01/09; bulk list available separately (11 pages)
3 November 2008Group of companies' accounts made up to 31 March 2008 (63 pages)
3 March 2008Return made up to 02/01/08; bulk list available separately (10 pages)
29 December 2007Registered office changed on 29/12/07 from: it house chord business park, london road huntingdon, godmanchester, cambridgeshire PE29 2NU (1 page)
24 November 2007Particulars of mortgage/charge (3 pages)
28 October 2007Group of companies' accounts made up to 31 March 2007 (48 pages)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Ad 17/07/07--------- £ si [email protected]=14636 £ ic 7150882/7165518 (2 pages)
21 February 2007Return made up to 02/01/07; bulk list available separately (10 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 September 2006Group of companies' accounts made up to 31 March 2006 (40 pages)
29 August 2006Director's particulars changed (1 page)
19 July 2006Ad 14/06/06--------- £ si [email protected]=104755 £ ic 7046127/7150882 (3 pages)
19 July 2006Particulars of contract relating to shares (2 pages)
7 February 2006Return made up to 02/01/06; bulk list available separately (10 pages)
14 October 2005Group of companies' accounts made up to 31 March 2005 (40 pages)
26 January 2005Return made up to 02/01/05; bulk list available separately (10 pages)
18 January 2005Conso 20/12/04 (1 page)
9 December 2004Director resigned (1 page)
16 November 2004Ad 27/10/04--------- £ si [email protected]=25000 £ ic 7043626/7068626 (2 pages)
27 October 2004Group of companies' accounts made up to 31 March 2004 (40 pages)
4 October 2004Ad 22/09/04--------- £ si [email protected]=516 £ ic 7043110/7043626 (2 pages)
12 February 2004Return made up to 02/01/04; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 February 2004New director appointed (3 pages)
3 December 2003Ad 14/11/03--------- £ si [email protected]=50000 £ ic 7725444/7775444 (2 pages)
3 December 2003Ad 12/11/03--------- £ si [email protected]=1666666 £ ic 7775444/9442110 (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
27 August 2003New director appointed (3 pages)
5 August 2003Group of companies' accounts made up to 31 March 2003 (39 pages)
15 July 2003Ad 16/06/03--------- £ si [email protected]=1000000 £ ic 6725444/7725444 (2 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2003Return made up to 02/01/03; bulk list available separately (12 pages)
18 November 2002New director appointed (3 pages)
6 November 2002New director appointed (2 pages)
4 August 2002Group of companies' accounts made up to 31 March 2002 (31 pages)
5 July 2002New director appointed (3 pages)
5 July 2002Director resigned (1 page)
18 April 2002Ad 28/02/02--------- £ si [email protected]=562500 £ ic 6162943/6725443 (2 pages)
18 April 2002Statement of affairs (73 pages)
17 April 2002Ad 26/03/02-28/03/02 £ si [email protected]=30000 £ ic 6132943/6162943 (2 pages)
4 April 2002Nc inc already adjusted 26/03/02 (1 page)
4 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 January 2002Return made up to 02/01/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
3 April 2001Ad 16/03/01--------- £ si [email protected]=732943 £ ic 1000/733943 (3 pages)
27 March 2001Location of register of members (non legible) (1 page)
21 March 2001Ad 15/02/01--------- £ si [email protected]=998 £ ic 2/1000 (4 pages)
15 March 2001Statement of affairs (13 pages)
15 March 2001Prospectus (43 pages)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(78 pages)
6 March 2001New director appointed (2 pages)
26 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
23 February 2001Registered office changed on 23/02/01 from: 1 gresham street, london, EC2V 7BU (1 page)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
22 February 2001S-div 15/02/01 (1 page)
22 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
22 February 2001Nc inc already adjusted 15/02/01 (1 page)
16 February 2001Certificate of authorisation to commence business and borrow (1 page)
16 February 2001Application to commence business (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Secretary resigned;director resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 1ST floor 14- 18 city road cardiff CF24 3DL (1 page)
1 February 2001New secretary appointed (2 pages)
19 January 2001Company name changed sevco 1231 PLC\certificate issued on 19/01/01 (2 pages)
2 January 2001Incorporation (16 pages)