Company NameInseego Finance Limited
DirectorsStephen Clifford Thomas and Kurt Eric Scheuerman
Company StatusActive
Company Number05200284
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 9 months ago)
Previous NamesDigicore (UK) Limited and Ctrack Finance Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Stephen Clifford Thomas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(13 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite G3, South Central Millshaw Court
Global Avenue
Leeds
LS11 8PG
Secretary NameMrs Rebecca Barnes
StatusCurrent
Appointed06 March 2023(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressSuite G3, South Central Millshaw Court
Global Avenue
Leeds
LS11 8PG
Director NameMr Kurt Eric Scheuerman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2023(19 years, 4 months after company formation)
Appointment Duration4 months
RoleChief Administrative Officer
Country of ResidenceUnited States
Correspondence Address9710 Scranton Rd, Ste 200
San Diego
Ca
92121
Director NameMrs Sally Anne Davies
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Director NameMr Kevin Patrick Gallagher
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Lodge Close
Stoke D Abernon
Cobham
Surrey
KT11 2SQ
Secretary NameHaley Tebbutt
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address88 Little Roke Avenue
Kenley
Surrey
CR8 5NJ
Director NameAndreas Jacobus Voogt
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed10 August 2004(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2005)
RoleCompany Director
Correspondence Address173 Surrey Street
Randburg
Gauteng
2167
Director NameNicholaas Hough Vlok
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed10 August 2004(1 day after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressErf 358, 9 Longdown Street
Cornwall Hill
Gauteng
0169
Director NameBruce James Richards
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 27 November 2009)
RoleCompany Director
Correspondence Address4 Devon Crest
Highveld
Gauteng
0169
Secretary NameMr Miles St Philip Endean Woodhouse
NationalityBritish
StatusResigned
Appointed10 November 2004(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Maclise Road
London
W14 0PR
Director NameDonald Andrew Nieuwoudt
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 2005(7 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 07 October 2014)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address17 22 West Road South,Morningside
Sandton
Gauteng
South Africa
Secretary NameDonald Andrew Nieuwoudt
NationalitySouth African
StatusResigned
Appointed01 April 2005(7 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 10 March 2011)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address17 22 West Road South,Morningside
Sandton
Gauteng
South Africa
Secretary NameMiss Michelle Whitwam
StatusResigned
Appointed01 October 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2011)
RoleCompany Director
Correspondence AddressGreenwhich House 223 North Street
Leeds
LS7 2AA
Director NameMr Thomas Martin O'Connor
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(6 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreenwhich House 223 North Street
Leeds
LS7 2AA
Director NameMr Stephen John Rapicano
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 November 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPark House (Ground Floor)
Headingley Office Park Victoria Road
Leeds
LS6 1LG
Director NameMr Miles St Philip Endean Woodhouse
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPark House (Ground Floor)
Headingley Office Park Victoria Road
Leeds
LS6 1LG
Secretary NameMrs Zena Lisa Harriman
StatusResigned
Appointed10 March 2011(6 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 September 2011)
RoleCompany Director
Correspondence AddressPark House (Ground Floor)
Headingley Office Park Victoria Road
Leeds
LS6 1LG
Secretary NameMiss Michelle Whitwam
StatusResigned
Appointed24 September 2011(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 2013)
RoleCompany Director
Correspondence AddressPark House (Ground Floor)
Headingley Office Park Victoria Road
Leeds
LS6 1LG
Director NameMr Mark Dean Rousseau
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed24 October 2011(7 years, 2 months after company formation)
Appointment Duration3 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressPark House (Ground Floor)
Headingley Office Park Victoria Road
Leeds
LS6 1LG
Director NameMr Saleem Hamid Miyan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House (Ground Floor)
Headingley Office Park Victoria Road
Leeds
LS6 1LG
Director NameMr Richard John Brimelow
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House (Ground Floor)
Headingley Office Park Victoria Road
Leeds
LS6 1LG
Director NameMr Jeffrey Dixon
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(8 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 August 2013)
RoleEuropean Finance Director
Country of ResidenceEngland
Correspondence AddressPark House (Ground Floor)
Headingley Office Park Victoria Road
Leeds
LS6 1LG
Director NameMr John Henry Wisdom
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 November 2017)
RoleEuropean Managing Director
Country of ResidenceEngland
Correspondence AddressPark House ( Ground Floor ) Victoria Road
Leeds
West Yorkshire
LS6 1PF
Secretary NameMr Paul Anthony Carlos
StatusResigned
Appointed20 February 2013(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 May 2017)
RoleCompany Director
Correspondence AddressPark House ( Ground Floor ) Victoria Road
Leeds
West Yorkshire
LS6 1PF
Director NameMr Ian John Holt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(8 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2023)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSuite G3, South Central Millshaw Court
Global Avenue
Leeds
LS11 8PG
Secretary NameMrs Michelle Elisabeth Leach
StatusResigned
Appointed02 May 2017(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 August 2019)
RoleCompany Director
Correspondence AddressStockdale House Victoria Road
Leeds
LS6 1PF
Secretary NameMr James Ian Williams
StatusResigned
Appointed19 August 2019(15 years after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2023)
RoleCompany Director
Correspondence AddressStockdale House Victoria Road
Leeds
LS6 1PF
Director NameCtrack Finance Limited (Corporation)
StatusResigned
Appointed01 November 2010(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2010)
Correspondence AddressGreenwich House 223 North Street
Leeds
LS7 2AA

Contact

Websitectrack.co.uk
Email address[email protected]

Location

Registered AddressSuite G3, South Central Millshaw Court
Global Avenue
Leeds
LS11 8PG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Digicore Holdings Pty
100.00%
Ordinary

Financials

Year2014
Turnover£389,334
Net Worth£22,405
Cash£40
Current Liabilities£418,177

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (overdue)

Filing History

7 January 2021Full accounts made up to 31 December 2019 (16 pages)
27 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
30 August 2019Appointment of Mr James Ian Williams as a secretary on 19 August 2019 (2 pages)
29 August 2019Termination of appointment of Michelle Elisabeth Leach as a secretary on 19 August 2019 (1 page)
25 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
3 August 2018Registered office address changed from Park House ( Ground Floor ) Victoria Road Leeds West Yorkshire LS6 1PF to Stockdale House Victoria Road Leeds LS6 1PF on 3 August 2018 (1 page)
12 July 2018Full accounts made up to 31 December 2017 (17 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
8 December 2017Notification of Inseego Corp as a person with significant control on 1 December 2017 (2 pages)
8 December 2017Notification of Inseego Corp as a person with significant control on 1 December 2017 (2 pages)
5 December 2017Appointment of Mr Stephen Clifford Thomas as a director on 30 November 2017 (2 pages)
5 December 2017Appointment of Mr Stephen Clifford Thomas as a director on 30 November 2017 (2 pages)
2 December 2017Cessation of John Henry Wisdom as a person with significant control on 30 November 2017 (1 page)
2 December 2017Cessation of John Henry Wisdom as a person with significant control on 30 November 2017 (1 page)
2 December 2017Termination of appointment of John Henry Wisdom as a director on 30 November 2017 (1 page)
2 December 2017Termination of appointment of John Henry Wisdom as a director on 30 November 2017 (1 page)
17 June 2017Full accounts made up to 31 December 2016 (14 pages)
17 June 2017Full accounts made up to 31 December 2016 (14 pages)
5 May 2017Confirmation statement made on 29 April 2017 with no updates (3 pages)
5 May 2017Confirmation statement made on 29 April 2017 with no updates (3 pages)
2 May 2017Appointment of Mrs Michelle Elisabeth Leach as a secretary on 2 May 2017 (2 pages)
2 May 2017Appointment of Mrs Michelle Elisabeth Leach as a secretary on 2 May 2017 (2 pages)
2 May 2017Termination of appointment of Paul Anthony Carlos as a secretary on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Paul Anthony Carlos as a secretary on 2 May 2017 (1 page)
3 October 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
18 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
18 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
17 October 2015Full accounts made up to 30 June 2015 (14 pages)
17 October 2015Full accounts made up to 30 June 2015 (14 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
19 February 2015Full accounts made up to 30 June 2014 (15 pages)
19 February 2015Full accounts made up to 30 June 2014 (15 pages)
9 October 2014Termination of appointment of Donald Andrew Nieuwoudt as a director on 7 October 2014 (1 page)
9 October 2014Termination of appointment of Donald Andrew Nieuwoudt as a director on 7 October 2014 (1 page)
9 October 2014Termination of appointment of Donald Andrew Nieuwoudt as a director on 7 October 2014 (1 page)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Registered office address changed from Park House (Ground Floor) Headingley Office Park Victoria Road Leeds LS6 1LG United Kingdom to Park House ( Ground Floor ) Victoria Road Leeds West Yorkshire LS6 1PF on 28 August 2014 (1 page)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Registered office address changed from Park House (Ground Floor) Headingley Office Park Victoria Road Leeds LS6 1LG United Kingdom to Park House ( Ground Floor ) Victoria Road Leeds West Yorkshire LS6 1PF on 28 August 2014 (1 page)
28 March 2014Full accounts made up to 30 June 2013 (16 pages)
28 March 2014Full accounts made up to 30 June 2013 (16 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
15 August 2013Appointment of Mr Ian John Holt as a director (2 pages)
15 August 2013Termination of appointment of Jeffrey Dixon as a director (1 page)
15 August 2013Termination of appointment of Jeffrey Dixon as a director (1 page)
15 August 2013Appointment of Mr Ian John Holt as a director (2 pages)
28 June 2013Auditor's resignation (1 page)
28 June 2013Auditor's resignation (1 page)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
21 March 2013Full accounts made up to 30 June 2012 (16 pages)
21 March 2013Full accounts made up to 30 June 2012 (16 pages)
20 February 2013Termination of appointment of Michelle Whitwam as a secretary (1 page)
20 February 2013Appointment of Mr Paul Anthony Carlos as a secretary (1 page)
20 February 2013Appointment of Mr John Henry Wisdom as a director (2 pages)
20 February 2013Appointment of Mr Jeff Dixon as a director (2 pages)
20 February 2013Appointment of Mr John Henry Wisdom as a director (2 pages)
20 February 2013Appointment of Mr Paul Anthony Carlos as a secretary (1 page)
20 February 2013Appointment of Mr Jeff Dixon as a director (2 pages)
20 February 2013Termination of appointment of Michelle Whitwam as a secretary (1 page)
19 February 2013Termination of appointment of Saleem Miyan as a director (1 page)
19 February 2013Termination of appointment of Richard Brimelow as a director (1 page)
19 February 2013Termination of appointment of Saleem Miyan as a director (1 page)
19 February 2013Termination of appointment of Richard Brimelow as a director (1 page)
12 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
25 January 2012Termination of appointment of Mark Rousseau as a director (1 page)
25 January 2012Appointment of Mr Richard Brimelow as a director (2 pages)
25 January 2012Termination of appointment of Mark Rousseau as a director (1 page)
25 January 2012Appointment of Mr Richard Brimelow as a director (2 pages)
12 January 2012Full accounts made up to 30 June 2011 (16 pages)
12 January 2012Full accounts made up to 30 June 2011 (16 pages)
4 January 2012Termination of appointment of Stephen Rapicano as a director (1 page)
4 January 2012Termination of appointment of Stephen Rapicano as a director (1 page)
4 January 2012Termination of appointment of Miles Woodhouse as a director (1 page)
4 January 2012Termination of appointment of Miles Woodhouse as a director (1 page)
24 October 2011Appointment of Mr Saleem Miyan as a director (2 pages)
24 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
24 October 2011Appointment of Miss Michelle Whitwam as a secretary (1 page)
24 October 2011Appointment of Mr Saleem Miyan as a director (2 pages)
24 October 2011Termination of appointment of Zena Harriman as a secretary (1 page)
24 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
24 October 2011Termination of appointment of Zena Harriman as a secretary (1 page)
24 October 2011Appointment of Mr Mark Rousseau as a director (2 pages)
24 October 2011Appointment of Miss Michelle Whitwam as a secretary (1 page)
24 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
24 October 2011Appointment of Mr Mark Rousseau as a director (2 pages)
22 August 2011Registered office address changed from Greenwhich House 223 North Street Leeds LS7 2AA United Kingdom on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Greenwhich House 223 North Street Leeds LS7 2AA United Kingdom on 22 August 2011 (1 page)
25 July 2011Termination of appointment of Nicholaas Vlok as a director (1 page)
25 July 2011Termination of appointment of Thomas O'connor as a director (1 page)
25 July 2011Termination of appointment of Thomas O'connor as a director (1 page)
25 July 2011Termination of appointment of Nicholaas Vlok as a director (1 page)
4 April 2011Full accounts made up to 30 June 2010 (17 pages)
4 April 2011Full accounts made up to 30 June 2010 (17 pages)
10 March 2011Appointment of Mrs Zena Lisa Harriman as a secretary (1 page)
10 March 2011Appointment of Mrs Zena Lisa Harriman as a secretary (1 page)
10 March 2011Termination of appointment of Donald Nieuwoudt as a secretary (1 page)
10 March 2011Termination of appointment of Michelle Whitwam as a secretary (1 page)
10 March 2011Termination of appointment of Michelle Whitwam as a secretary (1 page)
10 March 2011Termination of appointment of Donald Nieuwoudt as a secretary (1 page)
16 December 2010Appointment of Mr Thomas Martin O'connor as a director (2 pages)
16 December 2010Appointment of Mr Thomas Martin O'connor as a director (2 pages)
15 December 2010Appointment of Mr Miles Woodhouse as a director (2 pages)
15 December 2010Appointment of Mr Stephen John Rapicano as a director (2 pages)
15 December 2010Termination of appointment of Ctrack Finance Limited as a director (1 page)
15 December 2010Appointment of Mr Stephen John Rapicano as a director (2 pages)
15 December 2010Termination of appointment of Ctrack Finance Limited as a director (1 page)
15 December 2010Appointment of Mr Miles Woodhouse as a director (2 pages)
13 December 2010Appointment of Ctrack Finance Limited as a director (2 pages)
13 December 2010Appointment of Ctrack Finance Limited as a director (2 pages)
13 December 2010Registered office address changed from Sage House 319 Pinner Road Harrow Middlesex HA1 4HF on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Sage House 319 Pinner Road Harrow Middlesex HA1 4HF on 13 December 2010 (1 page)
25 November 2010Company name changed digicore (uk) LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
(2 pages)
25 November 2010Company name changed digicore (uk) LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
(2 pages)
15 November 2010Change of name notice (2 pages)
15 November 2010Change of name notice (2 pages)
13 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Nicholaas Hough Vlok on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Donald Andrew Nieuwoudt on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Donald Andrew Nieuwoudt on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Nicholaas Hough Vlok on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Nicholaas Hough Vlok on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Donald Andrew Nieuwoudt on 1 October 2009 (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (17 pages)
6 April 2010Full accounts made up to 30 June 2009 (17 pages)
11 February 2010Termination of appointment of Miles Woodhouse as a secretary (1 page)
11 February 2010Termination of appointment of Miles Woodhouse as a secretary (1 page)
10 December 2009Appointment of Miss Michelle Whitwam as a secretary (1 page)
10 December 2009Termination of appointment of Bruce Richards as a director (1 page)
10 December 2009Termination of appointment of Bruce Richards as a director (1 page)
10 December 2009Appointment of Miss Michelle Whitwam as a secretary (1 page)
3 September 2009Return made up to 09/08/09; full list of members (4 pages)
3 September 2009Return made up to 09/08/09; full list of members (4 pages)
24 April 2009Full accounts made up to 30 June 2008 (17 pages)
24 April 2009Full accounts made up to 30 June 2008 (17 pages)
16 October 2008Return made up to 09/08/08; full list of members (4 pages)
16 October 2008Return made up to 09/08/08; full list of members (4 pages)
1 August 2008Full accounts made up to 30 June 2007 (17 pages)
1 August 2008Full accounts made up to 30 June 2007 (17 pages)
20 August 2007Return made up to 09/08/07; full list of members (3 pages)
20 August 2007Return made up to 09/08/07; full list of members (3 pages)
17 August 2007Registered office changed on 17/08/07 from: chantry house chantry place headstone lane harrow middlesex HA3 6NY (1 page)
17 August 2007Registered office changed on 17/08/07 from: chantry house chantry place headstone lane harrow middlesex HA3 6NY (1 page)
8 August 2007Full accounts made up to 30 June 2006 (13 pages)
8 August 2007Full accounts made up to 30 June 2006 (13 pages)
14 May 2007Full accounts made up to 30 June 2005 (12 pages)
14 May 2007Full accounts made up to 30 June 2005 (12 pages)
28 September 2006Return made up to 09/08/06; full list of members (3 pages)
28 September 2006Return made up to 09/08/06; full list of members (3 pages)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
2 November 2005Return made up to 09/08/05; full list of members (8 pages)
2 November 2005Return made up to 09/08/05; full list of members (8 pages)
20 June 2005New secretary appointed;new director appointed (2 pages)
20 June 2005Secretary resigned;director resigned (1 page)
20 June 2005New secretary appointed;new director appointed (2 pages)
20 June 2005Secretary resigned;director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New secretary appointed (3 pages)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (3 pages)
17 November 2004Secretary resigned (1 page)
11 October 2004Registered office changed on 11/10/04 from: 15 windsor park 50 windsor avenue london SW19 5TJ (1 page)
11 October 2004Registered office changed on 11/10/04 from: 15 windsor park 50 windsor avenue london SW19 5TJ (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
2 September 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
2 September 2004Director resigned (1 page)
25 August 2004Ad 19/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 2004Ad 19/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 2004New director appointed (1 page)
20 August 2004New director appointed (1 page)
20 August 2004New director appointed (1 page)
20 August 2004New director appointed (1 page)
20 August 2004New director appointed (1 page)
20 August 2004New director appointed (1 page)
9 August 2004Incorporation (14 pages)
9 August 2004Incorporation (14 pages)