Company NameTidal Generation Limited
Company StatusDissolved
Company Number05338761
CategoryPrivate Limited Company
Incorporation Date21 January 2005(19 years, 3 months ago)
Dissolution Date8 December 2021 (2 years, 4 months ago)

Business Activity

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 NameMr Alan Stewart Thompson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2018(13 years after company formation)
Appointment Duration3 years, 10 months (closed 08 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed17 September 2020(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 08 December 2021)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMs Tania Claire Lake
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Dowry Square
Bristol
BS8 4SH
Director NameMr George James Gibberd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2009)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address7 Dowry Square
Bristol
BS8 4SH
Secretary NameMs Tania Claire Lake
NationalityBritish
StatusResigned
Appointed24 June 2005(5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Dowry Square
Bristol
BS8 4SH
Director NameChristopher Shane Huxley-Reynard
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 22 October 2007)
RoleCompany Director
Correspondence Address7 Oak Road
Bristol
BS7 8RY
Director NameIan Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2007)
RoleManager
Correspondence Address124 Constable Road
Ipswich
Suffolk
IP4 2XA
Director NameJeremy Richard Thake
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2009)
RoleEngineer
Correspondence Address1 Lancaster Close
Reading
RG1 5HB
Director NameJohn Gerard Heffernan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 2010)
RoleVp Corporate Venturing
Country of ResidenceEngland
Correspondence Address65 Buckingham Gate
London
SW16 6AT
Director NameDr Christopher Gordon Floyd
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Buckingham Gate
London
SW1E 6AT
Director NameMr Andrew Stephen James Ramsay
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStable Barn Chilswell Farm
Chilswell Lane
Boars Hill
Oxfordshire
OX1 5EP
Director NameProf Richard Jonathon Parker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2011)
RoleDirector- Research & Technology
Country of ResidenceEngland
Correspondence Address92 Swanmore Road
Littleover
Derby
Derbyshire
DE23 3SY
Director NameMark Steven Thomson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 January 2010)
RoleCompany Director
Correspondence Address2 Field Head Way
Oakwood
Derby
Derbyshire
DE21 2UQ
Secretary NameMrs Delrose Joy Goma
NationalityBritish
StatusResigned
Appointed02 April 2009(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor Lane
Derby
Derbyshire
DE24 8BJ
Director NameMr Sean George Cronin Sutcliffe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thatched House
1 High Street Wargrave
Reading
Berkshire
RG10 8JA
Director NameMr Sean George Cronin Sutcliffe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thatched House
1 High Street Wargrave
Reading
Berkshire
RG10 8JA
Director NameMr Christopher Peter Handy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chantry Road
Moseley
Birmingham
B13 8DL
Director NameMr Robert John Stevenson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Leonards Works St. Leonards Avenue
Stafford
ST17 4LX
Director NameMr Clive John Warden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(6 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 October 2011)
RoleHead Of Business Devpt
Country of ResidenceUnited Kingdom
Correspondence Address16 Martineau Lane
Hurst
Reading
RG10 0SF
Director NameMr Stephen Rex Burgin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ark 201, Talgarth Road
London
W6 8BJ
Director NameJacques Edmond Victor Jamart
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed29 January 2013(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSt Leonards Works St. Leonards Avenue
Stafford
ST17 4LX
Secretary NameIain Graham Ross MacDonald
StatusResigned
Appointed29 January 2013(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 May 2016)
RoleCompany Director
Correspondence AddressSt Leonards Works St. Leonards Avenue
Stafford
ST17 4LX
Director NameMr Mark Edward Monckton Elborne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 January 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address201 Talgarth Road
London
W6 8BJ
Secretary NameMiss Zahra Peermohamed
StatusResigned
Appointed19 May 2016(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 2018)
RoleCompany Director
Correspondence AddressThe Ark, 201 Talgarth Road
London
W6 8BJ
Director NameMr Erick Jean-Marie Jean-Pierre Cornil Pelerin
Date of BirthMay 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed06 July 2016(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 2018)
RoleHead Of Ge Tidal Business
Country of ResidenceFrance
Correspondence AddressIle De Nantes Immeuble Insula 11
Rue Arthur Iii 2eme Etage
Nantes, 44263 Cedex 2
France
Director NameGustavo Leite Miranda
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBrazilian
StatusResigned
Appointed28 November 2018(13 years, 10 months after company formation)
Appointment Duration10 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Rue Arthur Iii
3eme Etage
Nantes
Pays De La Loire
44200
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.tidalgeneration.co.uk

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit-£11,195,493
Net Worth-£15,847,427
Current Liabilities£14,089,467

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 July 2009Delivered on: 14 August 2009
Persons entitled: Rolls-Royce PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, see image for full details.
Outstanding

Filing History

25 November 2020Declaration of solvency (5 pages)
25 November 2020Appointment of a voluntary liquidator (3 pages)
23 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-04
(1 page)
9 October 2020Statement by Directors (1 page)
9 October 2020Solvency Statement dated 01/10/20 (1 page)
9 October 2020Statement of capital on 9 October 2020
  • GBP 1
(3 pages)
9 October 2020Resolutions
  • RES13 ‐ Share premium account cancelled 01/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 September 2020Statement of capital following an allotment of shares on 23 September 2020
  • GBP 35,530,974.9
(3 pages)
17 September 2020Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 September 2020 (2 pages)
15 July 2020Satisfaction of charge 1 in full (1 page)
3 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
14 November 2019Termination of appointment of Gustavo Leite Miranda as a director on 26 September 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (20 pages)
13 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 34,630,974.9
(3 pages)
31 January 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
3 December 2018Appointment of Gustavo Leite Miranda as a director on 28 November 2018 (2 pages)
30 November 2018Termination of appointment of Erick Jean-Marie Jean-Pierre Cornil Pelerin as a director on 28 November 2018 (1 page)
17 October 2018Full accounts made up to 31 December 2017 (19 pages)
17 August 2018Registered office address changed from The Ark 201, Talgarth Road London W6 8BJ England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018 (1 page)
19 July 2018Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018 (1 page)
6 February 2018Appointment of Mr Alan Stewart Thompson as a director on 26 January 2018 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
24 January 2018Termination of appointment of Mark Edward Monckton Elborne as a director on 24 January 2018 (1 page)
24 January 2018Termination of appointment of Mark Edward Monckton Elborne as a director on 24 January 2018 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
18 August 2017Notification of General Electric Company as a person with significant control on 18 August 2017 (1 page)
18 August 2017Notification of General Electric Company as a person with significant control on 18 August 2017 (1 page)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
23 January 2017Full accounts made up to 31 December 2015 (22 pages)
23 January 2017Full accounts made up to 31 December 2015 (22 pages)
8 July 2016Appointment of Mr Erick Jean-Marie Jean-Pierre Cornil Pelerin as a director on 6 July 2016 (2 pages)
8 July 2016Appointment of Mr Erick Jean-Marie Jean-Pierre Cornil Pelerin as a director on 6 July 2016 (2 pages)
7 July 2016Termination of appointment of Stephen Rex Burgin as a director on 6 July 2016 (1 page)
7 July 2016Termination of appointment of Stephen Rex Burgin as a director on 6 July 2016 (1 page)
6 June 2016Registered office address changed from St Leonards Works St. Leonards Avenue Stafford ST17 4LX to The Ark 201, Talgarth Road London W6 8BJ on 6 June 2016 (1 page)
6 June 2016Registered office address changed from St Leonards Works St. Leonards Avenue Stafford ST17 4LX to The Ark 201, Talgarth Road London W6 8BJ on 6 June 2016 (1 page)
20 May 2016Termination of appointment of Iain Graham Ross Macdonald as a secretary on 19 May 2016 (1 page)
20 May 2016Termination of appointment of Iain Graham Ross Macdonald as a secretary on 19 May 2016 (1 page)
20 May 2016Appointment of Miss Zahra Peermohamed as a secretary on 19 May 2016 (2 pages)
20 May 2016Appointment of Miss Zahra Peermohamed as a secretary on 19 May 2016 (2 pages)
18 May 2016Termination of appointment of Robert John Stevenson as a director on 25 April 2016 (1 page)
18 May 2016Termination of appointment of Robert John Stevenson as a director on 25 April 2016 (1 page)
14 April 2016Termination of appointment of Jacques Edmond Victor Jamart as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Jacques Edmond Victor Jamart as a director on 31 March 2016 (1 page)
15 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 130,974.9
(6 pages)
15 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 130,974.9
(6 pages)
11 January 2016Appointment of Mr Mark Edward Monckton Elborne as a director on 11 January 2016 (2 pages)
11 January 2016Appointment of Mr Mark Edward Monckton Elborne as a director on 11 January 2016 (2 pages)
26 November 2015Full accounts made up to 31 March 2015 (16 pages)
26 November 2015Full accounts made up to 31 March 2015 (16 pages)
12 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
12 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
6 July 2015Consolidation of shares on 23 June 2015 (5 pages)
6 July 2015Consolidation of shares on 23 June 2015 (5 pages)
6 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 130,974.9
(5 pages)
2 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 130,974.9
(5 pages)
19 May 2014Full accounts made up to 31 March 2014 (15 pages)
19 May 2014Full accounts made up to 31 March 2014 (15 pages)
27 January 2014Director's details changed for Mr Stephen Rex Burgin on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Robert John Stevenson on 27 January 2014 (2 pages)
27 January 2014Secretary's details changed for Iain Graham Ross Macdonald on 27 January 2014 (1 page)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 130,974.9
(6 pages)
27 January 2014Director's details changed for Mr Stephen Rex Burgin on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Robert John Stevenson on 27 January 2014 (2 pages)
27 January 2014Secretary's details changed for Iain Graham Ross Macdonald on 27 January 2014 (1 page)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 130,974.9
(6 pages)
28 June 2013Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH United Kingdom on 28 June 2013 (1 page)
28 June 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
28 June 2013Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH United Kingdom on 28 June 2013 (1 page)
28 June 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
23 April 2013Full accounts made up to 31 December 2012 (14 pages)
23 April 2013Full accounts made up to 31 December 2012 (14 pages)
12 April 2013Section 519 (1 page)
12 April 2013Section 519 (1 page)
29 January 2013Termination of appointment of Delrose Goma as a secretary (1 page)
29 January 2013Termination of appointment of Christopher Handy as a director (1 page)
29 January 2013Appointment of Jacques Jamart as a director (2 pages)
29 January 2013Appointment of Iain Graham Ross Macdonald as a secretary (2 pages)
29 January 2013Appointment of Jacques Jamart as a director (2 pages)
29 January 2013Registered office address changed from Moor Lane Derby Derbyshire DE24 8BJ on 29 January 2013 (1 page)
29 January 2013Appointment of Iain Graham Ross Macdonald as a secretary (2 pages)
29 January 2013Termination of appointment of Christopher Handy as a director (1 page)
29 January 2013Appointment of Mr Stephen Rex Burgin as a director (2 pages)
29 January 2013Termination of appointment of Delrose Goma as a secretary (1 page)
29 January 2013Registered office address changed from Moor Lane Derby Derbyshire DE24 8BJ on 29 January 2013 (1 page)
29 January 2013Appointment of Mr Stephen Rex Burgin as a director (2 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
10 September 2012Termination of appointment of Christopher Floyd as a director (1 page)
10 September 2012Termination of appointment of Christopher Floyd as a director (1 page)
24 August 2012Full accounts made up to 31 December 2011 (15 pages)
24 August 2012Full accounts made up to 31 December 2011 (15 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
25 October 2011Termination of appointment of Clive Warden as a director (1 page)
25 October 2011Termination of appointment of Clive Warden as a director (1 page)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
14 April 2011Termination of appointment of Richard Parker as a director (1 page)
14 April 2011Termination of appointment of Richard Parker as a director (1 page)
17 March 2011Appointment of Mr Clive John Warden as a director (2 pages)
17 March 2011Appointment of Mr Clive John Warden as a director (2 pages)
16 March 2011Termination of appointment of Andrew Ramsay as a director (1 page)
16 March 2011Termination of appointment of Andrew Ramsay as a director (1 page)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (11 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (11 pages)
25 January 2011Appointment of Mr Robert John Stevenson as a director (2 pages)
25 January 2011Appointment of Mr Robert John Stevenson as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
27 September 2010Section 519 (1 page)
27 September 2010Section 519 (1 page)
20 September 2010Termination of appointment of John Heffernan as a director (1 page)
20 September 2010Termination of appointment of John Heffernan as a director (1 page)
13 September 2010Section 519 (1 page)
13 September 2010Section 519 (1 page)
26 February 2010Director's details changed for Richard Jonathon Parker on 24 February 2010 (2 pages)
26 February 2010Director's details changed for Dr Christopher Gordon Floyd on 24 February 2010 (2 pages)
26 February 2010Director's details changed for John Gerard Heffernan on 24 February 2010 (2 pages)
26 February 2010Director's details changed for John Gerard Heffernan on 24 February 2010 (2 pages)
26 February 2010Director's details changed for Dr Christopher Gordon Floyd on 24 February 2010 (2 pages)
26 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (26 pages)
26 February 2010Director's details changed for Richard Jonathon Parker on 24 February 2010 (2 pages)
26 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (26 pages)
22 February 2010Memorandum and Articles of Association (13 pages)
22 February 2010Memorandum and Articles of Association (13 pages)
17 February 2010Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page)
17 February 2010Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page)
17 February 2010Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page)
26 January 2010Statement of capital following an allotment of shares on 11 November 2009
  • GBP 130,974.90
(5 pages)
26 January 2010Statement of capital following an allotment of shares on 11 November 2009
  • GBP 130,974.90
(5 pages)
22 January 2010Termination of appointment of Mark Thomson as a director (2 pages)
22 January 2010Termination of appointment of Mark Thomson as a director (2 pages)
22 January 2010Termination of appointment of Tania Lake as a director (2 pages)
22 January 2010Termination of appointment of Tania Lake as a director (2 pages)
22 January 2010Appointment of Christopher Peter Handy as a director (3 pages)
22 January 2010Appointment of Christopher Peter Handy as a director (3 pages)
22 January 2010Termination of appointment of Sean Sutcliffe as a director (2 pages)
22 January 2010Termination of appointment of Sean Sutcliffe as a director (2 pages)
19 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 October 2009Statement of capital following an allotment of shares on 28 June 2009
  • GBP 101,038.3
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 28 June 2009
  • GBP 101,038.3
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 26 August 2009
  • GBP 101,048.1
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 26 August 2009
  • GBP 112,629.6
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 26 August 2009
  • GBP 101,048.1
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 26 August 2009
  • GBP 112,629.6
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 26 August 2009
  • GBP 101,042.1
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 26 August 2009
  • GBP 101,042.1
(2 pages)
29 September 2009Nc inc already adjusted 22/06/09 (1 page)
29 September 2009Resolutions
  • RES13 ‐ Sect 551, auth to convert securities to shares 22/06/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 September 2009Resolutions
  • RES13 ‐ Sect 551, auth to convert securities to shares 22/06/2009
(1 page)
29 September 2009Resolutions
  • RES13 ‐ Sect 551, auth to convert securities to shares 22/06/2009
(1 page)
29 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 September 2009Ad 26/08/09\gbp si [email protected]=10.5\gbp ic 112340.3/112350.8\ (2 pages)
29 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 September 2009Nc inc already adjusted 22/06/09 (1 page)
29 September 2009Ad 26/08/09\gbp si [email protected]=10.5\gbp ic 112340.3/112350.8\ (2 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 July 2009Ad 23/06/09\gbp si [email protected]=1733.4\gbp ic 110606.9/112340.3\ (2 pages)
13 July 2009Ad 23/06/09\gbp si [email protected]=1733.4\gbp ic 110606.9/112340.3\ (2 pages)
29 June 2009Appointment terminated director jeremy thake (1 page)
29 June 2009Appointment terminated director jeremy thake (1 page)
19 June 2009Ad 15/05/09\gbp si [email protected]=2642.8\gbp ic 107964.1/110606.9\ (2 pages)
19 June 2009Ad 15/05/09\gbp si [email protected]=2642.8\gbp ic 107964.1/110606.9\ (2 pages)
17 June 2009Director appointed sean george cronin sutcliffe (3 pages)
17 June 2009Director appointed sean george cronin sutcliffe (3 pages)
4 May 2009Location of register of members (1 page)
4 May 2009Location of register of members (1 page)
20 April 2009Ad 02/04/09\gbp si [email protected]=6933.4\gbp ic 101030.7/107964.1\ (2 pages)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 April 2009Ad 02/04/09\gbp si [email protected]=6933.4\gbp ic 101030.7/107964.1\ (2 pages)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 April 2009Nc inc already adjusted 02/04/09 (1 page)
20 April 2009Nc inc already adjusted 02/04/09 (1 page)
9 April 2009Director appointed richard jonathan parker (3 pages)
9 April 2009Registered office changed on 09/04/2009 from 7 dowry square bristol BS8 4SH (1 page)
9 April 2009Director appointed mark steven thomson (3 pages)
9 April 2009Appointment terminated director sean sutcliffe (1 page)
9 April 2009Registered office changed on 09/04/2009 from 7 dowry square bristol BS8 4SH (1 page)
9 April 2009Secretary appointed delrose joy goma (2 pages)
9 April 2009Secretary appointed delrose joy goma (2 pages)
9 April 2009Director appointed richard jonathan parker (3 pages)
9 April 2009Appointment terminated director sean sutcliffe (1 page)
9 April 2009Director appointed mark steven thomson (3 pages)
3 April 2009Appointment terminated secretary tania lake (1 page)
3 April 2009Appointment terminated director george gibberd (1 page)
3 April 2009Appointment terminated director george gibberd (1 page)
3 April 2009Appointment terminated secretary tania lake (1 page)
12 March 2009Accounts for a small company made up to 31 December 2007 (6 pages)
12 March 2009Accounts for a small company made up to 31 December 2007 (6 pages)
4 February 2009Return made up to 21/01/09; full list of members (24 pages)
4 February 2009Return made up to 21/01/09; full list of members (24 pages)
3 February 2009Location of register of members (1 page)
3 February 2009Location of register of members (1 page)
26 January 2009Ad 02/01/09-02/01/09\gbp si [email protected]=13213.5\gbp ic 71941.6/85155.1\ (1 page)
26 January 2009Ad 02/01/09-02/01/09\gbp si [email protected]=13213.5\gbp ic 71941.6/85155.1\ (1 page)
11 December 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
11 December 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
29 September 2008Ad 01/07/08-01/07/08\gbp si [email protected]=15856.2\gbp ic 56085.4/71941.6\ (1 page)
29 September 2008Ad 01/07/08-01/07/08\gbp si [email protected]=15856.2\gbp ic 56085.4/71941.6\ (1 page)
6 May 2008Ad 01/04/08\gbp si [email protected]=5285.4\gbp ic 61389/66674.4\ (1 page)
6 May 2008Ad 01/04/08\gbp si [email protected]=5285.4\gbp ic 61389/66674.4\ (1 page)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
28 February 2008Return made up to 21/01/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
28 February 2008Return made up to 21/01/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
28 January 2008Ad 11/01/08-11/01/08 £ si [email protected]=5285 £ ic 56104/61389 (1 page)
28 January 2008Ad 11/01/08-11/01/08 £ si [email protected]=5285 £ ic 56104/61389 (1 page)
28 December 2007Memorandum and Articles of Association (15 pages)
28 December 2007Memorandum and Articles of Association (15 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
13 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
13 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
13 November 2007New director appointed (5 pages)
13 November 2007New director appointed (5 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Ad 22/10/07--------- £ si [email protected]=5304 £ ic 50800/56104 (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007£ nc 100000/104000 22/10/07 (2 pages)
9 November 2007£ nc 100000/104000 22/10/07 (2 pages)
9 November 2007Ad 22/10/07--------- £ si [email protected]=5304 £ ic 50800/56104 (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
20 July 2007Ad 31/05/07-31/05/07 £ si [email protected]=800 £ ic 50000/50800 (3 pages)
20 July 2007Ad 31/05/07-31/05/07 £ si [email protected]=800 £ ic 50000/50800 (3 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
28 March 2007Return made up to 21/01/07; full list of members (15 pages)
28 March 2007Return made up to 21/01/07; full list of members (15 pages)
17 November 2006Ad 17/11/06--------- £ si [email protected]=8249 £ ic 41751/50000 (4 pages)
17 November 2006Ad 17/11/06--------- £ si [email protected]=8249 £ ic 41751/50000 (4 pages)
5 September 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
5 September 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Div 31/10/05 (1 page)
19 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2006Div 31/10/05 (1 page)
11 May 2006Ad 28/02/06--------- £ si [email protected]=3000 £ ic 36251/39251 (3 pages)
11 May 2006Ad 31/03/06--------- £ si [email protected]=2500 £ ic 39251/41751 (3 pages)
11 May 2006Ad 28/02/06--------- £ si [email protected]=3000 £ ic 36251/39251 (3 pages)
11 May 2006Ad 31/03/06--------- £ si [email protected]=2500 £ ic 39251/41751 (3 pages)
11 May 2006Ad 31/01/06--------- £ si [email protected]=5500 £ ic 30751/36251 (3 pages)
11 May 2006Ad 31/01/06--------- £ si [email protected]=5500 £ ic 30751/36251 (3 pages)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
14 February 2006Return made up to 21/01/06; full list of members (3 pages)
14 February 2006Accounting reference date shortened from 31/12/05 to 30/04/05 (1 page)
14 February 2006Return made up to 21/01/06; full list of members (3 pages)
14 February 2006Accounting reference date shortened from 31/12/05 to 30/04/05 (1 page)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
5 October 2005Registered office changed on 05/10/05 from: coedgwgan hall crossgates llandrindod wells LD1 6RS (1 page)
5 October 2005£ nc 1000/100000 03/10/05 (1 page)
5 October 2005£ nc 1000/100000 03/10/05 (1 page)
5 October 2005Registered office changed on 05/10/05 from: coedgwgan hall crossgates llandrindod wells LD1 6RS (1 page)
29 July 2005New secretary appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New secretary appointed (1 page)
27 July 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
27 July 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
21 January 2005Incorporation (9 pages)
21 January 2005Incorporation (9 pages)