Whittle Way, Catcliffe
Rotherham
South Yorkshire
S60 5BL
Secretary Name | Mr Alexander William Roger Tristram |
---|---|
Status | Current |
Appointed | 01 March 2023(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Unit 2, Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL |
Director Name | Mr Alexander William Roger Tristram |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(17 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 2, Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL |
Director Name | Prof Stephen Martin Burkinshaw |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | University Professor |
Correspondence Address | 1 Burnside Giggleswick Settle North Yorkshire BD24 0BJ |
Director Name | Mr Martin Frederick Gregson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | 12 Islay Close Stanney Oaks South Wirral Cheshire CH65 9LS Wales |
Director Name | William George Westwater |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 September 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 21 Napier 01 Napier Street Sheffield South Yorkshire S11 8HA |
Director Name | Jonathan Crawley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 March 2009) |
Role | Consultant |
Correspondence Address | 66c Royal Mint Street London E1 8LG |
Director Name | Mr Robert Martin Pettigrew |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 High Street Foxton Cambridge Cambridgeshire CB22 6RQ |
Director Name | Mr Julian George Viggars |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Whitbarrow Road Lymm Cheshire WA13 9BA |
Director Name | Dr Stephen Derek Jenkins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 June 2020) |
Role | Tech Director |
Country of Residence | England |
Correspondence Address | Unit 2, Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL |
Director Name | Mr Charles Stephen Winward |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 June 2014) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Flat 2 76 Rochester Row London SW1P 1JU |
Director Name | Dennis Ralph Brenninkmeijer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 October 2010(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD |
Director Name | Mr John Andrew Walter Samuel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(5 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL |
Secretary Name | Mrs Ellen Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 October 2016) |
Role | Company Director |
Correspondence Address | Unit 14 Evolution Advanced Manufacturing Park Whittle Way Catcliffe Rotherham South Yorkshire S60 5BL |
Director Name | Mr David Christopher Hanson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL |
Director Name | Dr Maciek Drozdz |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 October 2013(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 January 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor Standbrook House 2-5 Old Bond Street London W1S 4PD |
Director Name | Mr Mark James Nichols |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(9 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL |
Director Name | Mr Paul Michael Denney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(10 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL |
Secretary Name | Mr Paul Michael Denney |
---|---|
Status | Resigned |
Appointed | 03 October 2016(10 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | Unit 2, Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL |
Director Name | Mr Christian Cullinane |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2020(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2023) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL |
Director Name | Techtran Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF |
Secretary Name | Techtran Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF |
Director Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 October 2010) |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Secretary Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 January 2012) |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Website | xeroscleaning.com |
---|---|
Telephone | 0114 2699656 |
Telephone region | Sheffield |
Registered Address | Unit 2, Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Parish | Catcliffe |
Ward | Brinsworth and Catcliffe |
Address Matches | 2 other UK companies use this postal address |
102.9k at £0.0001 | Xeros Technology Group PLC 42.15% Ordinary C |
---|---|
7.8k at £0.0001 | Xeros Technology Group PLC 3.21% Ordinary C1 |
64.1k at £0.0001 | Xeros Technology Group PLC 26.28% Ordinary B |
37.8k at £0.0001 | Xeros Technology Group PLC 15.47% Ordinary |
31.5k at £0.0001 | Xeros Technology Group PLC 12.90% Ordinary A |
Year | 2014 |
---|---|
Turnover | £780,852 |
Gross Profit | £60,439 |
Net Worth | £3,402,690 |
Cash | £19,793,852 |
Current Liabilities | £20,402,478 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 2 weeks from now) |
22 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Full accounts made up to 31 December 2022 (36 pages) |
5 June 2023 | Termination of appointment of Christian Cullinane as a director on 1 June 2023 (1 page) |
1 March 2023 | Termination of appointment of Paul Michael Denney as a director on 28 February 2023 (1 page) |
1 March 2023 | Appointment of Mr Alexander William Roger Tristram as a secretary on 1 March 2023 (2 pages) |
1 March 2023 | Termination of appointment of Paul Michael Denney as a secretary on 28 February 2023 (1 page) |
13 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
1 August 2022 | Termination of appointment of Mark James Nichols as a director on 1 August 2022 (1 page) |
1 August 2022 | Appointment of Mr Neil Alexandre Austin as a director on 1 August 2022 (2 pages) |
29 July 2022 | Full accounts made up to 31 December 2021 (36 pages) |
14 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
9 July 2021 | Full accounts made up to 31 December 2020 (35 pages) |
18 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
30 June 2020 | Termination of appointment of Stephen Derek Jenkins as a director on 30 June 2020 (1 page) |
30 June 2020 | Full accounts made up to 31 December 2019 (36 pages) |
19 February 2020 | Appointment of Mr Christian Cullinane as a director on 19 February 2020 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
18 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
12 February 2019 | Termination of appointment of John Andrew Walter Samuel as a director on 12 February 2019 (1 page) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
13 August 2018 | Director's details changed for Dr Stephen Derek Jenkins on 13 August 2018 (2 pages) |
6 July 2018 | Full accounts made up to 31 December 2017 (32 pages) |
24 May 2018 | Termination of appointment of Julian George Viggars as a director on 23 May 2018 (1 page) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
7 October 2016 | Termination of appointment of Ellen Johnson as a secretary on 3 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Paul Michael Denney as a secretary on 3 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Ellen Johnson as a secretary on 3 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Paul Michael Denney as a director on 3 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Paul Michael Denney as a secretary on 3 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of David Christopher Hanson as a director on 3 October 2016 (1 page) |
7 October 2016 | Termination of appointment of David Christopher Hanson as a director on 3 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Paul Michael Denney as a director on 3 October 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
4 March 2016 | Termination of appointment of Maciek Drozdz as a director on 11 January 2016 (1 page) |
4 March 2016 | Termination of appointment of Maciek Drozdz as a director on 11 January 2016 (1 page) |
22 December 2015 | Full accounts made up to 31 July 2015 (31 pages) |
22 December 2015 | Full accounts made up to 31 July 2015 (31 pages) |
1 December 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
1 December 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
16 September 2015 | Appointment of Mr Mark James Nichols as a director on 14 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Mark James Nichols as a director on 14 September 2015 (2 pages) |
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Termination of appointment of William George Westwater as a director on 15 September 2015 (1 page) |
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Termination of appointment of William George Westwater as a director on 15 September 2015 (1 page) |
12 August 2015 | Registered office address changed from Unit 14 Evolution Advanced Manufacturing Park Whittle Way Catcliffe Rotherham South Yorkshire S60 5BL to Unit 2, Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from Unit 14 Evolution Advanced Manufacturing Park Whittle Way Catcliffe Rotherham South Yorkshire S60 5BL to Unit 2, Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL on 12 August 2015 (1 page) |
14 July 2015 | Secretary's details changed for Ellen Chlebicka on 23 April 2015 (1 page) |
14 July 2015 | Secretary's details changed for Ellen Chlebicka on 23 April 2015 (1 page) |
12 January 2015 | Full accounts made up to 31 July 2014 (31 pages) |
12 January 2015 | Full accounts made up to 31 July 2014 (31 pages) |
7 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
19 June 2014 | Termination of appointment of Charles Winward as a director (1 page) |
19 June 2014 | Termination of appointment of Charles Winward as a director (1 page) |
20 March 2014 | Accounts for a small company made up to 31 July 2013 (10 pages) |
20 March 2014 | Accounts for a small company made up to 31 July 2013 (10 pages) |
2 February 2014 | Termination of appointment of Dennis Brenninkmeijer as a director (1 page) |
2 February 2014 | Termination of appointment of Dennis Brenninkmeijer as a director (1 page) |
21 November 2013 | Appointment of Maciek Drozdz as a director (3 pages) |
21 November 2013 | Appointment of Maciek Drozdz as a director (3 pages) |
30 September 2013 | Registered office address changed from Unit 14 Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL England on 30 September 2013 (1 page) |
30 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Registered office address changed from Unit 14 Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL England on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Mr John Andrew Walter Samuel on 1 January 2013 (2 pages) |
30 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Director's details changed for Mr John Andrew Walter Samuel on 1 January 2013 (2 pages) |
14 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
14 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
3 May 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
3 May 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
10 April 2013 | Appointment of David Christopher Hanson as a director (3 pages) |
10 April 2013 | Appointment of David Christopher Hanson as a director (3 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
25 March 2013 | Resolutions
|
25 March 2013 | Change of share class name or designation (2 pages) |
25 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
25 March 2013 | Change of share class name or designation (2 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
25 March 2013 | Resolutions
|
25 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
29 October 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
29 October 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
25 October 2012 | Registered office address changed from Unit 14 Advanced Manufacturing Park Whittle Way Catcliffe Rotherham South Yorkshire S60 5BL on 25 October 2012 (1 page) |
25 October 2012 | Director's details changed for William George Westwater on 25 October 2012 (2 pages) |
25 October 2012 | Registered office address changed from Unit 14 Advanced Manufacturing Park Whittle Way Catcliffe Rotherham South Yorkshire S60 5BL on 25 October 2012 (1 page) |
25 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (11 pages) |
25 October 2012 | Director's details changed for William George Westwater on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Stephen Derek Jenkins on 25 October 2012 (2 pages) |
25 October 2012 | Secretary's details changed for Ellen Chlebicka on 25 October 2012 (1 page) |
25 October 2012 | Director's details changed for Stephen Derek Jenkins on 25 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (11 pages) |
25 October 2012 | Secretary's details changed for Ellen Chlebicka on 25 October 2012 (1 page) |
14 August 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
8 March 2012 | Termination of appointment of Ip2Ipo Services Limited as a secretary (2 pages) |
8 March 2012 | Termination of appointment of Ip2Ipo Services Limited as a secretary (2 pages) |
29 February 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
29 February 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
8 February 2012 | Appointment of Ellen Chlebicka as a secretary (3 pages) |
8 February 2012 | Appointment of Ellen Chlebicka as a secretary (3 pages) |
12 January 2012 | Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF on 12 January 2012 (2 pages) |
12 January 2012 | Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF on 12 January 2012 (2 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
29 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
29 December 2011 | Resolutions
|
29 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
29 December 2011 | Resolutions
|
6 October 2011 | Appointment of Mr John Andrew Walter Samuel as a director (3 pages) |
6 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (20 pages) |
6 October 2011 | Appointment of Mr John Andrew Walter Samuel as a director (3 pages) |
6 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (20 pages) |
27 September 2011 | Termination of appointment of Robert Pettigrew as a director (2 pages) |
27 September 2011 | Termination of appointment of Robert Pettigrew as a director (2 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 March 2011 | Director's details changed for William George Westwater on 31 January 2011 (3 pages) |
15 March 2011 | Director's details changed for William George Westwater on 31 January 2011 (3 pages) |
11 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
15 December 2010 | Appointment of Charles Stephen Winward as a director (3 pages) |
15 December 2010 | Appointment of Charles Stephen Winward as a director (3 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Termination of appointment of Ip2Ipo Services Limited as a director (2 pages) |
4 November 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
4 November 2010 | Termination of appointment of Ip2Ipo Services Limited as a director (2 pages) |
4 November 2010 | Particulars of variation of rights attached to shares (3 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Particulars of variation of rights attached to shares (3 pages) |
4 November 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
3 November 2010 | Appointment of Dennis Brenninkmeijer as a director (3 pages) |
3 November 2010 | Appointment of Dennis Brenninkmeijer as a director (3 pages) |
11 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (19 pages) |
11 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (19 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
22 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
22 February 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
22 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (9 pages) |
7 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (9 pages) |
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
20 August 2009 | Director appointed stephen derek jenkins (1 page) |
20 August 2009 | Director appointed stephen derek jenkins (1 page) |
30 July 2009 | Ad 17/06/09\gbp si [email protected]=1.0638\gbp ic 2.2656/3.3294\ (2 pages) |
30 July 2009 | Ad 17/06/09\gbp si [email protected]=1.2656\gbp ic 1/2.2656\ (3 pages) |
30 July 2009 | Ad 17/06/09\gbp si [email protected]=1.2656\gbp ic 1/2.2656\ (3 pages) |
30 July 2009 | Ad 17/06/09\gbp si [email protected]=1.0638\gbp ic 2.2656/3.3294\ (2 pages) |
4 July 2009 | Director appointed julian viggars (2 pages) |
4 July 2009 | Director appointed julian viggars (2 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
20 May 2009 | Appointment terminated director martin gregson (1 page) |
20 May 2009 | Appointment terminated director martin gregson (1 page) |
30 March 2009 | Gbp nc 10/30\25/03/09 (1 page) |
30 March 2009 | Gbp nc 10/30\25/03/09 (1 page) |
30 March 2009 | Resolutions
|
30 March 2009 | Director appointed robert pettigrew (2 pages) |
30 March 2009 | Director appointed robert pettigrew (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 March 2009 | Resolutions
|
30 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
25 March 2009 | Appointment terminated director jonathan crawley (1 page) |
25 March 2009 | Appointment terminated director jonathan crawley (1 page) |
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
12 December 2008 | Return made up to 12/09/08; full list of members (6 pages) |
12 December 2008 | Return made up to 12/09/08; full list of members (6 pages) |
3 December 2008 | Director appointed jonathan crawley (1 page) |
3 December 2008 | Director appointed jonathan crawley (1 page) |
18 November 2008 | S-div (1 page) |
18 November 2008 | S-div (1 page) |
12 November 2008 | Memorandum and Articles of Association (32 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Memorandum and Articles of Association (32 pages) |
12 November 2008 | Resolutions
|
1 September 2008 | Ad 06/08/08\gbp si [email protected]=0.0806\gbp ic 3.6316/3.7122\ (2 pages) |
1 September 2008 | Ad 06/08/08\gbp si [email protected]=0.0806\gbp ic 3.6316/3.7122\ (2 pages) |
19 August 2008 | Director and secretary appointed IP2IP0 services LIMITED (2 pages) |
19 August 2008 | Director and secretary appointed IP2IP0 services LIMITED (2 pages) |
14 August 2008 | Appointment terminate, director and secretary techtran LIMITED logged form (1 page) |
14 August 2008 | Appointment terminate, director and secretary techtran LIMITED logged form (1 page) |
5 August 2008 | Ad 01/07/08\gbp si [email protected]=0.2958\gbp ic 3.3358/3.6316\ (2 pages) |
5 August 2008 | Director appointed william george westwater (1 page) |
5 August 2008 | Ad 01/07/08\gbp si [email protected]=0.2958\gbp ic 3.3358/3.6316\ (2 pages) |
5 August 2008 | Director appointed william george westwater (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 May 2008 | Appointment terminated director stephen burkinshaw (1 page) |
27 May 2008 | Appointment terminated director stephen burkinshaw (1 page) |
19 May 2008 | Ad 24/04/08\gbp si [email protected]=0.2958\gbp ic 3.04/3.3358\ (2 pages) |
19 May 2008 | Ad 24/04/08\gbp si [email protected]=0.2958\gbp ic 3.04/3.3358\ (2 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Resolutions
|
8 March 2008 | Ad 18/12/07\gbp si [email protected]=1.02\gbp ic 2.02/3.04\ (3 pages) |
8 March 2008 | Ad 18/12/07\gbp si [email protected]=1.02\gbp ic 2.02/3.04\ (3 pages) |
29 February 2008 | Ad 18/12/07\gbp si [email protected]=1.02\gbp ic 1/2.02\ (3 pages) |
29 February 2008 | Ad 18/12/07\gbp si [email protected]=1.02\gbp ic 1/2.02\ (3 pages) |
22 November 2007 | Ad 17/04/07--------- £ si [email protected] (2 pages) |
22 November 2007 | Ad 17/04/07--------- £ si [email protected] (2 pages) |
25 October 2007 | Ad 17/04/07--------- £ si [email protected] (2 pages) |
25 October 2007 | Ad 17/04/07--------- £ si [email protected] (2 pages) |
22 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
22 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
19 August 2007 | Director's particulars changed (1 page) |
19 August 2007 | Director's particulars changed (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
12 March 2007 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
12 March 2007 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
12 September 2006 | Incorporation (17 pages) |
12 September 2006 | Incorporation (17 pages) |